Loading...
HomeMy WebLinkAbout12 - North Newport Center Development Agreement_PA2009-023CITY OF NEWPORT BEACH City Council Staff Report Agenda Item No. 12 May 24, 2011 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Community Development Department Dana Sm!th, Assistant City Manager 949 -644 -3002, dsmith @newportbeachca.gov PREPARED BY: Fern Nueno APPROVED: TITLE: Annual Review of the North Newport Center Development Agreement (PA2009 -023) ABSTRACT: An annual a ;. cf the Development Agreement for North Newpor. Center, pursuant to Section 17 45 080 of the Municipal Code and Section 65865.1 of the Californ'a Government Code. RECOMMENDATION: 1) Conduct a public hearing: and 2) Find that the applicant has demonstrated good faith compliance with the terms of the Development Agreement: and 3) Receive and file the Annual Reoort of the Development Agreement for North Newport Center (Attachment B) FUNDING REQUIREMENTS: There is no fiscal impact related to this item DISCUSSION: Section 15.45.080 of the Municipal Code requires the City Council to periodically review development agreements to determine if the applicant has complied with the terms of the agreement. This review must be conducted at least once every twelve (12) months from the date on which the agreement is executed. The applicant is required to demonst, ate good faith compliance with the terms of the agreement, and should the 2 Annual Review of the North Newport Center Development Agreement (PA2009 -023) May 24, 2011 Page 2 City Council find that the applicant has not complied in good faith with the agreement, the City Council may terminate or modify the agreement. Background: On December 18, 2007, the City Council adopted Ordinance No. 2007 -21 approving Development Agreement No. DA2007 -002 between the City and the Irvine Company. The Development Agreement granted the Irvine Company entitlement and transfer rights within the North Newport Center Planned Community. At the time the Development Agreement was approved, the North Newport Center Planned Community consisted of Fashion Island, Block 600, and portions of Block 500 and San Joaquin Plaza. Since then, portions of Block 100, Block 400, and Block 800 have been incorporated in to the North Newport Center Planned Community but are not subject to the Development Agreement. The Development Agreement specifies the term, permitted uses, density and intensity of development, circulation improvements, public benefits, and dedication of street right -of -way and open space. The Development Agreement vests the Irvine Company's right to build up to 75,000 square feet of retail space, 205,161 square feet of office space (through the transfer of development rights), and 430 residential units in Block 500, Block 600, and /or San Joaquin Plaza. The term of the Development Agreement is 20 years and will expire in 2028. Annual Review: The North Newport Center Development Agreement establishes entitlement rights. The improvements made in 2010 and remaining entitlements are listed in the following table: 2010 Activity Summary Sub- Entitlement Existing 2010 Activity Remaining Area Development Entitlement Demolished: 903 sf 1,619,525 sf 1,492,880 sf 126,645 Fashion Constructed: 801 sf Island 1,700 theater 1,700 theater _ 0 seats seats Transferred to Block 600: 50,000 sf 310,684 sf 310,684 sf Transferred to San Joaquin Plaza: 0 Block 165,833 sf 500 430 residential 0 Relocated from San Joaquin Plaza: residential units 430 residential units units Block 1,634,801 sf 952,673 sf Transferred from Block 100: 45,236 sf 434,736 sf Transferred from Block 500: 50,000 sf 600 295 hotel rooms 295 hotel rooms 0 hotel rooms San Transferred from Block 100: 75,878 Joaquin 337,261 sf 337,261 sf Transferred from Block 500: 165,833 0 Plaza Relocated to Block 500: 430 Residential Units S Annual Review of the North Newport Center Development Agreement (PA2009 -023) May 24, 2011 Page 3 In 2010, Irvine Company has also expended $34,000 to enhance the water quality treatment of specified surface parking areas in Fashion Island. To date, $426,360 has been expended contributing towards the minimum $1 million. The remaining terms and conditions shall be completed pursuant to the timing /milestone requirement depicted in the Annual Report (Attachment B). After reviewing the Annual Report and applicable documents, staff determined that Irvine Company has complied in good faith with terms and conditions of the Development Agreement. ENVIRONMENTAL REVIEW: Staff recommends the City Council find this project exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15321 (Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. This section exempts actions by regulatory agencies to enforce or revoke a lease, permit, license, certificate, or other entitlement for use issued, adopted, or prescribed by the regulatory agency or enforcement of a law, general rule, standard, or objective, administered or adopted by the regulatory agency. NOTICING: The agenda item has been noticed according to the Brown Act (72 hours in advance of the meeting at which the City Council considers the item). Notice of this hearing was published in the Daily Pilot, mailed to all owners of property within 300 feet of the boundaries of the sites and the applicant, and posted on the subject property at least 10 days prior to this hearing consistent with the provisions of the Municipal Code. Additionally, the item was shown on the agenda for this meeting, which was posted at City Hall and on the City website. Submitted by: W Dana Smith Assistant City Manager Attachments: A. Vicinity Map for North Newport Center B. North Newport Center Status Report u City Council Attachment A Vicinity Map for North Newport Center 5 NO %A F 9Q` � o S•P:N C- LEINEN �i`U����*��7;��%G p� �,y OAR O�� ¢' � ' E ©R•,`i � '09 Tai R Y —�p 9 rxy v 1 m V O� VILLA •� /� j '���e. � \ TAR 5 D z .• OplA S � Ooo'Y w FgL,q°►.✓ .; D PpoP pva � � � , O. 0 500 1,000 Feet iF•wP�B� `�4em North Newport Center e v`\ `'I North_Newport _Center.mxd May /2011 2 City Council Attachment B North Newport Center Status Report I 10 North Newport Center Annual Report Year 2010 (January 2010 - December 2010) Prepared for: City of Newport Beach Planning Department Contact: Patrick Alford (949) 644 -3235 Submitted by: Irvine Company 550 Newport Center Drive Newport Beach, CA 92660 Contact: Dan Miller (949) 720 -2000 Prepared by: CAA Planning, Inc. 65 Enterprise, Suite 130 Aliso Viejo, CA 92656 Contact: Shawna Schaffner (949) 581 -2888 March 2011 11 Contents Introduction................................................................................................. ............................... 1 Figure 1 — Sub -Areas in North Newport Center Planned Community .......... ............................... 1 Summary Table — North Newport Center as of December 31, 2010 ............ ............................... 2 UpdatedInformation ................................................................................... ............................... 3 DevelopmentSummary ............................................................................... ............................... 3 PublicBenefits ............................................................................................ ............................... 5 Ongoing Obligations and Public Benefits ..................................................... .............................16 CityConcurrence ......................................................................................... .............................18 Annual Report Distribution ........................................................................... .............................18 Annual Report — 2010 —North Newport Center Zoning Implementation ii Public Benefit Agreement — Expires January 2028 March 2011 12 Introduction The purpose of the 2010 Annual Report (AR) for North Newport Center is to provide an accurate record of the development that has occurred within North Newport Center during 2010. The AR contains several tables, which show development within North Newport Center as a whole and development by sub -area. The North Newport Center Summary Table lists all of the sub -areas within North Newport Center as approved in 2007: Fashion Island, Block 500, Block 600 and San Joaquin Plaza. The table provides a comprehensive review of the development within North Newport Center in terms of existing development, maximum development (allowed by the General Plan) and development that has occurred during 2010. The other tables in this report track development by sub -area based on land uses within North Newport Center. The tables break down each sub -area of North Newport Center individually and track the area developed by land use, as applicable. A map that depicts the sub -areas within the North Newport Center Planned Community Development Plan', and those sub -areas covered by this AR is shown as Figure 1. Figure 1 — Sub -Areas in North Newport Center Planned Community The North Newport Center Planned Community was amended in November 2009 to include portions of Blocks 100, 400, 800 and the open space parcel from Newport Village. The Zoning Implementation and Public Benefit Agreement DA2007 -002 (Agreement) was not amended to include the new land areas. The AR will only report on the blocks covered by the Agreement. Annual Report— 2010 — North Newport Center Zoning Implementation 1 Public Benefit Agreement — Expires January 2028 March 2011 13 Summary Table — North Newport Center as of December 31, 20102 2 All numbers in this table are shown in square feet (s.f.) unless otherwise indicated. a In 2010, one new construction permit totaling 801 s.f. and three demolition permits totaling 903s.f. were finaled resulting in a decrease in the existing development from 1,492,982 s.f. to 1,492,880 s.f. Furthermore, two additional demolition permits totaling 1,045 s.f. were approved in 2010 but are not yet finaled. When these two permits are finaled, the existing development will be further reduced from 1,492,880 s.f. to 1,491,835 s.f. 4 Two additional demolition permits totaling 1,045 s.f. were approved but are not yet finaled. When these two permits are finaled, the remaining entitlement will be increased from 126,645 s.f. to s.f. 127,690 s.f. 5 1,700 theater seats equates to 27,500 s.f. per the North Newport Center Development Plan. Annual Report — 2010 — North Newport Center Zoning Implementation 2 Public Benefit Agreement — Expires January 2028 March 2011 24 Existing Development During Remaining Sub -Area Entitlement Development 2010 Entitlement Fashion Island 1,619,525 1,492,8803 Demolished: 903 126,6454 Constructed: 801 1,700 theater seats' 1,700 theater seats 0 Block 500 310,684 310,684 Transfer to Block 600: 0 50,000 Transfer to San Joaquin Plaza: 165,833 430 Residential 0 Relocate from San Joaquin 430 residential units Units Plaza: 430 residential units Block 600 1,634,801 952,673 Transfer from Block 500: 434,736 50,000 295 hotel rooms 295 hotel rooms Transfer from Block 100: 0 hotel rooms 45,236 San Joaquin Plaza 337,261 337,261 Transfer from Block 500: 0 165,833 Transfer from Block 100: 75,878 Relocate to Block 500: 430 residential units 2 All numbers in this table are shown in square feet (s.f.) unless otherwise indicated. a In 2010, one new construction permit totaling 801 s.f. and three demolition permits totaling 903s.f. were finaled resulting in a decrease in the existing development from 1,492,982 s.f. to 1,492,880 s.f. Furthermore, two additional demolition permits totaling 1,045 s.f. were approved in 2010 but are not yet finaled. When these two permits are finaled, the existing development will be further reduced from 1,492,880 s.f. to 1,491,835 s.f. 4 Two additional demolition permits totaling 1,045 s.f. were approved but are not yet finaled. When these two permits are finaled, the remaining entitlement will be increased from 126,645 s.f. to s.f. 127,690 s.f. 5 1,700 theater seats equates to 27,500 s.f. per the North Newport Center Development Plan. Annual Report — 2010 — North Newport Center Zoning Implementation 2 Public Benefit Agreement — Expires January 2028 March 2011 24 Updated Information On November 10, 2009, the City Council approved an amendment to the North Newport Center Planned Community to include portions of Block 100, Block 400 and Block 800 and an open space parcel in the northern portion of Newport Village. (Ordinance No. 2009 -38) These portions of Blocks 100, 400 and 800 are owned by Irvine Company and are fully developed. The open space parcel in the northern portion of Newport Village is also owned by Irvine Company and shall remain designated as open space. The Zoning Implementation and Public Benefit Agreement 2007 -002 (Agreement), which is between the City of Newport Beach and Irvine Company, covers Block 600 and portions of Fashion Island, Block 500 and San Joaquin Plaza. The Agreement requires compliance review once every twelve months that documents the current status of the use of the entitlements and the provision of public benefits established in the Agreement. The Agreement specifically applies to "properties located in North Newport Center (Block 600 and portions of Fashion Island, Block 500 and San Joaquin Plaza)." There have been no revisions or amendments to the Agreement since its approval. Development Summary Annual monitoring of development is required by Agreement 2007 -002 between the City of Newport Beach and Irvine Company as part of the North Newport Center Project. The Term of the agreement is until January 2028. This section identifies specific development during the calendar year for the sub -areas that are included in the original Agreement, including but not limited to transfers of square footage and building permits issued. Below is a list of permits and approvals that have been issued within North Newport Center between January and December 2010. Since Block 100, Block 400, Block 800 and the open space parcel in Newport Village were not included in the Agreement, these sub -areas are not required to be part of the annual reporting process. However, transfers of development rights have been approved in 2010 that involve Block 100. The transfers are detailed in the tables below as they apply to Block 500, Block 600 and San Joaquin Plaza. Fashion Island activity is also detailed below. Development in North Newport Center for 2010 is as follows: Date Sub -Area Summary of Action Fashion Island Jul 2010 (Final) 451 Newport Center Drive -539 s.f. (Permit X2010 -0122) Sept 2010 (Final) 225 Newport Center Drive -115 s.f. (Permit X2010 -1000) Oct 2010 (Final) 561 Newport Center Drive -249 s.f. (Permit X2010 -1087) Nov 2010 (Final) 1101 Newport Center Drive 801 s.f. (Permit X2009 -2474) Dec 2010 (Approved) 343 Newport Center Drive -935 s.f. (Permit X2010 -2683) Dec 2010 (Approved) 1117 Newport Center Drive -110 s.f. (Permit X2010 -2846) Dec 2010 (Reconciliation) 231 Newport Center Drive -86 s.f. 279 Newport Center Drive 131 s.f.e January 2010 Block 500 /Block 600 /San Transfer of 215,833 s.f. from Block 500 to SJP (165,833 s.f.) Joaquin Plaza (SJP) and Block 600 (50,000 s.f.) October 2010 Block 100 /Block 600/ SJP Transfer of 121,114 s.f. from Block 100 to SJP (75,878 s.f.) and to Block 600 (45,236 s.f.) Block 500 /SJP Reassign 430 residential units from SJP to Block 500 6 A reconciliation of Fashion Island properties identified minor discrepancies in the gross floor area for two units, 231 and 279 Newport Center Drive, resulting in a net increase of existing development by 45 s.f. This increase in 45 s.f. has been reflected in the existing development total for 2010. Annual Report— 2010 — North Newport Center Zoning Implementation 3 Public Benefit Agreement — Expires January 2028 March 2011 ZJ5 The following tables track development within North Newport Center by sub -area. All numbers are shown in gross square feet unless otherwise indicated. The tables are intended to track development annually. The North Newport Center table below provides a comprehensive listing of development by land use. The "Demolished" column is intended to reflect the final square footage demolished, not the square footage stated in a demolition permit. The 'Built' column reflects the square footage provided in a Certificate of Use and Occupancy. Fashion Island Block 500 Entitlement January 2010 Existing Development January2010 Transferred Demolished Permitted (Demo/ New) Built Tracking Number Existing Development December2010 Entitlement December2010 Land Use January Development Tracking Development Entitlement Regional Commercial 1,619,525 1,492,982 Transferred 903 1,948/801 801 Number 1,492,880 1,619,525 Theater Seats 1,700 1,700 1,700 1,700 Block 500 Block 600 Entitlement Existing Existing January Development Tracking Development Entitlement 2010 January2010 Transferred Demolished Permitted Built Number December2010 December2010 Land Use Mixed Use Horizontal 526,517 310,684 -50,000 TD209 -2 310,684 1,634,801 3(MU -H3) +45,236 TD- 2010 -1 310,684 Residential Units 0 0 +430 TD2010 -1 0 +430 Block 600 San Joaquin Plaza Entitlement Existing December 2010 January Development Tracking Existing Entitlement 2010 January2010 Transferred Demolished Permitted Built Number Development December 2010 Land Use Mixed Use Horizontal 1,539,565 952,673 +50,000 TD2009 -2 952,673 1,634,801 3(MU -H3) +45,236 TD- 2010 -1 Residential Units 430 0 -430 TD2010 -1 0 0 Hotel Rooms 295 295 295 295 San Joaquin Plaza Annual Report— 2010 — North Newport Center Zoning Implementation 4 Public Benefit Agreement — Expires January 2028 March 2011 10 Entitlement Existing December 2010 January Development Tracking Existing Entitlement 2010 January2010 Transferred Demolished Permitted Built Number Development December2010 Land Use Mixed Use Horizontal 95,550 337,261 +165,833 TD- 2009 -2 337,261 337,261 3 (MU -H3) +75,878 TD2010 -1 Residential Units 0 0 -430 TD2010 -1 0 0 Annual Report— 2010 — North Newport Center Zoning Implementation 4 Public Benefit Agreement — Expires January 2028 March 2011 10 N Public Benefits The table below lists all of the public benefits resulting from Development Agreement No. DA2007 -002 entitled the Zoning Implementation and Public Benefit Agreement between the City of Newport Beach and Irvine Company Concerning North Newport Center (Fashion Island, Block 500, Block 600, and San Joaquin Plaza) (herein referred to as the development agreement). Public benefits are listed in Section 4 of the development agreement. Shaded areas represent 2010 activity. Items that have been completed in previous reporting years are shown as Complete. Public Benefits Table Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone Payment/Contribution /Dedication Status In -Lieu Park Fees Section 4.1 Regardless of whether a subdivision map is Landowner shall pay to City the greater of (i) the sum of Total Payment as of for Renovation of Paragraphs approved for any or all of the residential units, and $3,733,333.33 (which is 1/3 of the total Park Fees to be December 31, 2010: Oasis Senior Center 1 -2 prior to and as a condition to City's issuance of the paid to City under this Agreement) (the "Initial Park Fee ") $ 0 and for Park Uses First Residential Building Permit (but in no event or (ii) the applicable Per Unit Park Fees (if the First Responsible Party: earlier than the Effective Date) Residential Building Permit includes more than one Irvine Company hundred forty -three (143) residential units). Landowner's payment of the Initial Park Fee shall entitle ❑ Completed Landowner to a credit against payment of the Per Unit Park Fees for the first one hundred forty-three (143) residential units to be developed on the Property. Section 4.1 Prior to and as a condition to City's issuance of a Landowner shall pay to City the sum of $17,364.11 (the Total Payment as of Paragraph 2 building permit for development of the one hundred difference between the Initial Park Fee and the total Per December 31, 2010: forty - fourth (144th) residential unit on any portion of Unit Park Fees for 144 residential units) $ 0 the Property located in Newport Center Block 500, Responsible Party: Newport Center Block 600, or San Joaquin Plaza Irvine Company ❑ Completed In -Lieu Park Fees Section 4.1 Prior to and as a condition to City's issuance of Landowner shall pay to City the sum of $26,046.51 per Number of units as of for Renovation of Paragraph 2 each subsequent building permit for residential unit ( "Per Unit Park Fees") December 31, 2010: Oasis Senior Center development within that portion of the Property (units) 0 and for Park Uses $26,046.51 per unit Total Payment: $0 Responsible Party: Irvine Company ❑ Completed Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 5 March 2011 N Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone Payment/Contribution /Dedication Status In -Lieu Park Fees Section 4.1 If Landowner sells any residential unit developed Landowner shall pay to City at the time of such sale of an Number of units sold as of for Renovation of Paragraph 3 within the Property to a third party purchaser in individual residential unit the then - applicable park fee for December 31, 2010: Oasis Senior Center other than a bulk sale of all of the units in a single such unit as may be in effect at that time within the City (units) 0 and for Park Uses residential building of Newport Beach, less a credit for the amount of the Per $ park fee per unit Unit Park Fee paid prior to that time. Please see Section 4.1, paragraph 3 for additional Total Payment: $ t1 information regarding Landowner's obligation to pay fees and memorandums to be recorded against the title of Responsible Party: each unit. Irvine Company ❑ Completed In -Lieu Park Fees Section 4.1 If, on the date that City awards a contract for Within five (5) days after City's award of the contract, Date that City awards a contract for for Renovation of Paragraph 4 renovation of the Oasis Senior Center, the total sum Landowner shall pay to City the difference ( "Park Fee renovation of the Oasis Senior Oasis Senior Center of both the Initial Park Fee and the Per Unit Park Advancement "). Landowner's payment of the Park Fee Center: 3/10/2009 and for Park Uses Fees paid by Landowner to City to date is less than Advancement shall entitle Landowner to a credit against Check below if answer is "yes." the sum of $5,600,000 the Initial Park Fee (if not paid by the time the Park Fee Advancement is paid) and against the next Per Unit Park ® The total sum of both the Initial Park Fees that otherwise would be due and payable to City Fee and the Per Unit Park Fees paid by until the entire credit is exhausted. After such credit is Landowner to City is less than the sum exhausted, prior to and as a condition to City's issuance of $5,600,000 (as of date above) ONAPLE GITE // O O 9 of each subsequent building permit for residential development of any of the Property located in If box above is checked, then "Park ///�/ �J Newport Center Block 500, Newport Center Block 600, or k 500, Landowner shall pay to City Fee San Joaquin Plaza, Landowner shall continue to pay the Advancement" in the amount of: Per Unit Park Fees as residential building permits are $5,600,000.00 issued. No initial park fees paid. Lump sum payment of $5,600,000 paid to City. Responsible Party: Irvine Company ® Completed Date: 3/10/ 2009 In -Lieu Park Fees Section 4.1 Not specified City shall earmark $5,600,000 of the Park Fees to be Responsible Party: n ova of or '. n P r h 5 paid by Landowner (one -half of the total Park Fees) as a matching challenge grant to apply toward coot butions to City of Newport Beach ®Completed rk U O the renovation of the Oasis Senior Center. Date: Early 2009 (prior to construction) Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 6 March 2011 r FA Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone Payment/Contribution /Dedication Status In -Lieu Park Fees Section 4.1 Not Specified City shall apply any Park Fees not spent by City on the Responsible Party: for Renovation of Paragraph 5 renovation of the Oasis Senior Center to any park use as City of Newport Beach Oasis Senior Center n"DIMPLETE Pa rk us es determined by City. Landowner acknowledges that the actual amount of funds raised through the matching challenge may be less than and that the ® Completed Date: Early 2009 (prior to construction) 2 0 0 affect the x,000 amount raised shall not affect the amount of Park Fees payable by Landowner to City. Public Benefit Fee Section 4.2 Not Specified Landowner shall pay to City the sum of $27,090,000 as Payment in the sum of $27,090,000 paid Paragraph 1 set forth in Section 4.2 ( "Public Benefit Fee "), of the in full as of (date) Development Agreement. Responsible Party: Irvine Company ❑ Completed Section 4.2 Prior to and as a condition to the issuance of the Landowner shall pay to City the sum of $13,545,000, Payment: $13,545,000 Paragraph 1 First Building Permit which is one -half of the Public Benefit Fee ( "Initial Public as of (date) Benefit Fee "). Responsible Party: Irvine Company ❑ Completed Section 4.2 Upon the issuance of building permits for the 430 The balance of the Public Benefit Fee shall be paid to Building permits have been issued for Paragraph 1 residential units authorized for development within City. The amount payable by Landowner to City for each 430 residential units as of the Property. such residential unit shall be the sum of $31,500. (date) Total Payment (balance of the Public Benefit Fee):$13,545,000 -this equates to $31,500 per unit for 430 units. Total payment as of (date) Responsible Party: Irvine Company ❑ Completed Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 7 March 2011 O Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Fair Share Traffic Section 4.3 The Property is subject to City's Fair Share Traffic The City is in the process of considering updates and Fair Share Traffic Fee paid for 2010 Fees Paragraph 1 Contribution Ordinance, which requires the payment amendments to its Fair Share Traffic Contribution for 0 (square footage): of certain fair share traffic fees for development Ordinance and its Fair Share Traffic Fees and that as a $0 ( "Fair Share Traffic Fees "). result of such updates and amendments the Fair Share Traffic Fee charged by City may be increased (the "Initial Responsible Party: Fee Increase "). Irvine Company Notwithstanding any other provision set forth in the Development Agreement to the contrary, Landowner agrees that Landowner and the Property shall be subject to the modified Fair Share Traffic Contribution Ordinance including the increased fees payable pursuant to the Initial Fee Increase. This applies to square footage that was newly entitled under this agreement. Please see Section 4.3 of the Development Agreement for additional detailed information pertaining to fees. Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 8 March 2011 F-� Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment /Contribution /Dedication Status Circulation Section 4.4 "Circulation Enhancement Contribution" to Landowner shall contribute to City the sum of Two Million Check below if answer is "yes." Enhancements to Paragraph 1 reimburse City for City's expenses incurred for the Five Hundred Thousand Dollars ($2,500,000.00) 0 The City chose to approve, design Public Right of Way design and construction of one or more of the ( "Circulation Enhancement Contribution "). and construct one or more of the circulation improvements listed in Section 4.4 of the circulation enhancements listed in Development Agreement, as determined by the Section 4.4 of the Development City's Director of Public Works, should City choose Agreement to approve the circulation enhancements after its Date: See Note environmental review and approval process and in Note: Improvements were initiated and compliance with CEQA. completed for San Miguel Drive. Traffic signal installation at Newport Center Please refer to Section 4.4, paragraph 1 of the Drive and San Nicolas Drive was Development Agreement for the list of circulation approved on 10/12/10 and construction enhancements. will commence in July 2011. Related costs per Section 4.4 will become available and paid in 2011 and reported in the 2011 AMR. If box above is checked, then Landowner shall contribute up to $2,500,000.00 based on actual costs requested by the City. Responsible Party: Irvine Company ❑ Completed Date: Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 9 March 2011 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Circulation Section 4.4 Landowner shall pay the Circulation Enhancement Landowner shall pay the Circulation Enhancement Indicate payment(s) below (if Enhancements to Paragraph 2 Contribution to City from time to time after the Contribution to City from time to time after the Effective applicable): Public Right of Way Effective Date, within thirty (30) days after receipt of Date and Landowner will pay any balance to the City up Amount paid by Landowner to City for written request for reimbursement from City, with to a maximum contribution of $2,500,000.00 less the cost Circulation Enhancement Contribution any balance to be paid to City on the date that is for any improvements constructed by Landowner. as of sixty (60) months after the Effective Date (the Effective Date is January 18, 2008) regardless of (date): December 31, 2010 whether City has incurred the cost for the foregoing $ 0 improvements. Date that is 60 months after the Alternatively, Landowner and City may mutually Effective Date: January 18, 2013 agree upon arrangements for Landowner to use the Amount of balance paid by Landowner Circulation Enhancement Contribution to construct to City as of the foregoing improvements subject to City's (date) approval. Responsible Party: Irvine Company ❑ Completed or ❑ Check this box if Landowner and City mutually agree for Landowner to use contribution to construct improvements. Date: Amount used to construct improvements as of December 31.2010: $0 Responsible Party: Irvine Company ❑ Completed Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 10 March 2011 W Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Dedication of Public Section 4.5 At such time as City provides legal descriptions for Landowner shall provide an offer of dedication to City for Responsible Party: Rights of Way Paragraph 1 the public rights of way, which descriptions shall be the additional public rights of way necessary for Irvine Company consistent with the design of the circulation circulation improvements on the north side of San Miguel ® Completed improvements for said public right of way. Drive between MacArthur Boulevard and Avocado Avenue and on Avocado Avenue between San Nicolas No longer applicable due to dedication OMPLETE 200 Drive and San Miguel Drive. Please see Section 4.5 of the Development Agreement of Avocado parcel on October 17, 2008, as described in Section 4.6 Paragraph 1 below. Avocado parcel dedication for additional information. documented in 2008 Annual Report. Dedication of Public Section 4.5 At such time as City provides legal descriptions for Landowner shall convey the public right of way to City ❑ Check this box if the Landowner has Rights of Way Paragraph 1 the public rights of way, which descriptions shall be (through the recordation of an offer of dedication without recorded an offer of dedication to the consistent with the design of the circulation any restrictions or qualifications) free and clear of all City without any restrictions or improvements for said public right of way. recorded and unrecorded monetary liens, any delinquent qualifications. property taxes or assessments, and all tenancies, Responsible Party: lessees, occupants, licensees, and all possessory rights Irvine Company COMPLETE O of any kind or nature. In addition, upon the conveyance, there shall not be any violation of any law, rule, or regulation affecting the public ® Completed No longer applicable due to dedication right of way or its use, including any environmental law or of Avocado parcel on October 17, 2008, regulation, and Landowner shall be responsible for as described in Section 4.6 Paragraph i causing said condition to be satisfied. below. Avocado parcel dedication documented in 2008 Annual Report. Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 11 March 2011 K) 4-- Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Open Space Section 4.6 Landowner shall dedicate to City (through the Landowner shall convey the Open Space Parcel for open Check below if the answer to (i) or (ii) is Dedication Paragraph 1 recordation of a grant deed) the open space parcel space or public facilities purposes, to City free and clear "yes." in Newport Center comprised of approximately 3.18 of all recorded and unrecorded monetary liens, any ❑ (i) City has awarded a construction acres of land area, bounded on the north by the delinquent property taxes or assessments, and all contract for the construction of City Hall Orange County Transportation Authority site, the tenancies, lessees, occupants, licensees, and all at any location within the City east by MacArthur Boulevard, the south by San possessory rights of any kind or nature. Date: Not Applicable Miguel Drive, and the west by Avocado Avenue ( "Open Space Parcel "),within thirty (30) days after ® (ii) the option to purchase the Option the earliest of the following: (i) City has awarded a Site has terminated as provided in construction contract for the construction of City Hall Section 4.8.1 of Development at any location within the City or (ii) the option to Agreement No. DA2007 -002. purchase the Option Site has terminated as Date: 5127/08 provided in Section 4.8.1 of Development Within 30 days after the earliest of one Agreement No. DA2007 -002. of the two events listed above, — Landowner shall dedicate to City (through the recordation of a grant deed) C (0), j(w ^� 0 O the open space parcel in Newport Center comprised of approximately 3.18 acres of land area ® Check this box once the grant deed has been recorded. Date: October 17.2008 Open Space Section 4.6 Not Specified Landowner shall, at its sole cost and expense, cause a ® Check this box once Landowner, at Dedication Paragraph 1 title company selected by City to issue to City an owner's its sole cost and expense, has caused a policy of title insurance for the Open Space Parcel with title company selected by City to issue liability in an amount reasonably determined City (but to City an owner's policy of title ON 20080) not exceeding the fair market value of the Open Space insurance for the Open Space Parcel Parcel) showing fee title to the Open Space Parcel Date: October 17, 2008 vested in City, free and clear of the liens, rights, and Responsible Party: encumbrances referred to in Section 4.6 of Development Irvine Company Agreement No. DA2007 -002. Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 12 March 2011 01 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Retrofit Sprinkler Section 4.9 The Newport Center Drive system retrofit shall be Landowner shall retrofit the existing sprinkler systems in Check each box below upon Systems Paragraph A completed by June 2008. the Newport Center Drive parkways and medians to low implementation of the corresponding low flow technology with the following specifications: flow technology listed to the left. (1) The control system must monitor and adjust itself not Z (1) C0OMPLETE 2008 less than daily, using either evapotranspiration rates for the Corona del Mar microclimate or soil moisture levels monitored at enough locations in the irrigation area as to ® (2) ®(3) cover each soil and slope type in Newport Center. 0 (4) (2) The control system must adjust to rain conditions to limit or eliminate watering during rain events. ® Check this box once the Newport (3) The sprinkler heads must eliminate overspray onto Center Drive system retrofit is roads, sidewalks, and other hardscape either by using completed. highly targeted heads that only water the plant material or Date: November 1, 2008 by using a sprinkler -like wicking system, such as the Jardiniere system Responsible Party: (4) The performance of the sprinkler systems must be Irvine Company monitored on a regular basis. Landowner agrees to install flow meters to detect line and /or sprinkler head breaks when wireless flow meter technology is proven and commercially available. Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 13 March 2011 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Retrofit Sprinkler Section 4.9 The Fashion Island retrofit shall be completed in Landowner shall retrofit the existing sprinkler systems in Check each box below upon Systems Paragraph A phases in conjunction with the water quality the landscape areas within Fashion Island to low flow implementation of the corresponding low enhancements in Section 4.98 of the Development technology with the following specifications: flow technology specification listed to Agreement. (1) The control system must monitor and adjust itself not the left. less than daily, using either evapotranspiration rates for ® (1) the Corona del Mar microclimate or soil moisture levels 0(2) monitored at enough locations in the irrigation area as to ® (3) cover each soil and slope type in Newport Center. COM PLETE 2 0 0 � The control system must adjust to rain conditions to ®(4) lim limit or eliminate watering during rain events. (3) The sprinkler heads must eliminate overspray onto ® Check this box once the Fashion roads, sidewalks, and other hardscape either by using Island retrofit is completed highly targeted heads that only water the plant material or Date: December 2009 by using a sprinkler -like wicking system, such as the Jardiniere system Sprinkler retrofit is 100% complete. (4) The performance of the sprinkler systems must be Responsible Party: Irvine Company monitored on a regular basis. Landowner agrees to install flow meters to detect line and /or sprinkler head breaks when wireless flow meter technology is proven and commercially available. Fashion Island Section 4.9 Not Specified Landowner commits to expend a minimum of $1 million For the year 2010, indicate the amount Water Quality Paragraph B to enhance the water quality treatment (which could expended to enhance the water quality Enhancements include biofiltration, media filtration or other technology) treatment of those surface parking areas of those surface parking areas of Fashion Island which in Fashion Island: are not otherwise included within the new development or $34,000 (for 2010) redevelopment projects. $426,360 (Cumulative Total — see page Landowner has full discretion as to the treatment 19 for additional information) methods utilized and improvement phasing, to ensure The amount spent above is as of that the improvements integrate with the water quality December 31, 2010. treatment plans of the new development areas. Responsible Party: Irvine Company Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 14 March 2011 N Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone Payment /Contribution /Dedication Status Fashion Island Section 4.9 Annually. The first report is due by January 18, Landowner agrees to make annual reports to the City ® Check this box when the 2010 Water Quality Paragraph B 2009 (one year after the Effective Date of regarding the progress of these enhancements including Annual Report is submitted to the City. Enhancements January 18, 2008). the work performed and the amount expended. Date: January 18, 2010 Maintenance was conducted on the water quality treatment systems. See page 19 for additional information for year 2010. Responsible Party: Irvine Company Cooperation of Section 4.10 If City elects to construct a new City Hall on the Landowner shall cooperate in good faith with City to ® Check this box if the City elects to Landowner if City Paragraph 1 property located on the east side of Avocado implement any necessary land use regulations, including construct a new City Hall on the site Hall Constructed on Avenue, north of the Central Library zoning amendments, and to release and terminate the north of the Central Library. Property North of Library use restrictions contained in the deed for the property to allow for and accommodate construction of a new City Hall on that site. ® Check this box once Landowner has cooperated in good faith with the City and has released and terminated the ��ILETE OMF 0 O O use restrictions contained in the deed for the property. Date: May 20, 2008 Responsible Party: Irvine Company Dedication of Lower Section 4.11 Upon issuance of the First Building Permit Landowner shall dedicate to City the Lower Castaways ❑ Check this box once the first building Castaways Paragraph 1 site for municipal or municipally sponsored uses allowed permit has been issued. GONAIRLETE O 200" under the General Plan's Recreational Marine Commercial designation, such a park, marine educational facility, marine research and conservation facility, or marine and harbor dependent service and support uses and other similar uses in furtherance of the Tidelands Trust. Date: Not Applicable Check this box once the Lower Castaways site has been dedicated to the City Date: October 17, 2008 Responsible Party: Irvine Company Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 15 March 2011 Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment/Contribution /Dedication Status Dedication of Lower Section 4.11 Not specified The property shall have a deed restriction in favor of ® Check this box once a deed Castaways Paragraph 1 *Certificate of use and occupancy for 100th market Landowner which shall restrict the City's use of the restriction has been issued in favor of C O = O O lL��', E O O property to such uses (listed in the row above), and allow the City to contract with a for profit or non-profit entity to the Landowner for the Lower Castaways site II operate certain municipal facilities or to use the property Date: October 17, 2008 *Certificate of use and occupancy for 200th market in furtherance of such uses; provided that the City may Responsible Parties: rate unit / one -third of required units. not transfer the property, by sale or long term lease to Irvine Company and the City of Newport *Certificate of use and occupancy for 300th market any private, for - profit company for any commercial boat Beach rate unit / one -third of required units. marina. Ongoing Obligations and Public Benefits The table below lists ongoing obligations from Irvine Company and additional public benefits resulting from Development Agreement No. DA2007 -002 referenced above. Ongoing obligations and public benefits listed in the table below are from various sections of the Development Agreement, not including Section 4, Public Benefits. Type of Fee, Contribution or Dedication Development Agreement Reference Timing /Milestone Payment /Contribution /Dedication Status Implement and Section 3 Implementation schedule: TIC must implement and document compliance with Check the appropriate box once an Document *Certificate of use and occupancy for 100th market the Affordable Housing Implementation Plan "AHIP "). affordable housing agreement has been Compliance with rate unit I one -third of required units. ( executed and recorded for each phase AHIP below *Certificate of use and occupancy for 200th market rate unit / one -third of required units. 100th market rate unit *Certificate of use and occupancy for 300th market Date: rate unit / one -third of required units. 200th market rate unit Affordable housing agreements will be executed and Date: recorded at each phase identified above for any units constructed on the Child Time site and for designated 300th market rate unit affordable units in The Bays apartment complex Date: before the point where a certificate of use and occupancy is issued for the related market rate units. Responsible Party: Irvine Company Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement— Expires January 2028 16 March 2011 Type of Fee, Development Contribution or Agreement Dedication Reference Timing /Milestone Payment /Contribution /Dedication Status Development of Sections 6.7 and TPO approval and compliance with the fair share Since the City will not be developing the Option Site ® Check this box when TPO approval Option Site with 7.1 traffic fee requirements must occur before TIC can with 72,000 square feet: and compliance is attainted 72,000 Square Feet develop the Option Site. TIC must conduct a traffic analysis, provide traffic Date: August 7, 2008 of office use mitigation in compliance with the Traffic Phasing 1( / \�` CO F-1 ance , and ), pay the applicable Fair Share Traffic Fees, and obtain TPO approval from the Responsible Party: Irvine Company -'�nV 0 Planning Commission (appeal goes to City Council) before it can develop the Option Site with 72,000 square feet of office use. Complete Section 7.3 No later than the earlier of: (1) the date the City Complete construction of a third eastbound left turn ❑ Check this box once lane Construction of a issues the certificate of occupancy for any new lane at the intersection of MacArthur Boulevard and construction is complete Third Eastbound development under the First Building Permit (but San Joaquin Hills Road (within the existing right of Date: Left Turn Lane at specifically excluding the building permit for the way except for any needed dedication at the the Intersection of Parking Structure), or (2) the date that is 60 months southwest corner). Responsible Party: MacArthur Blvd. after the Effective Date. Irvine Company and San Joaquin Hills Road 60 months after the Effective Date is January 18, 2013 (60 months after January 18, 2008). Annual Review of Section 14 First annual review (including an updated tracking The parties must conduct annual review of CK Check this box once the first annual Compliance with chart of built intensity and provision of public compliance with California Government Code review has taken place Code Sections benefits) must take place by January 18, 2009 (one sections 65865 and 65865.1 and City of Newport Date: January 16, 2009 year after the Effective Date of January 18, 2008). Beach Municipal Code §15.45.070. (City Council approval February 24. 22 Responsible Party: COMPUETE 009) TIC must document the current status of its entitlement use o tracking chart of built intensity) r2 of t and its provision of the public benefits identified in Irvine Company Section 4 of the Development Agreement. Annual Report - 2010 North Newport Center Zoning Implementation and Public Benefit Agreement- Expires January 2028 17 March 2011 City Concurrence By signing below, the City acknowledges its concurrence with the information presented in the Annual Report. City Acknowledgement Signature Title Annual Report Distribution Date A complete Annual Report for North Newport Center shall be completed and distributed no later than January 18 following each prior year to the individuals listed below. City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attn: City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attn: City Attorney Irvine Company 550 Newport Center Drive Newport Beach, California 92660 -0015 Attn: Dan Miller Latham & Watkins LLP 600 West Broadway, Suite 1800 San Diego, California 92101 -3375 Attn: Christopher W. Garrett Annual Report - 2009 18 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 March 2011 so 4.9 B. Fashion Island Water Quality Enhancements — Fashion Island Parking Areas: Fashion Island WQMP Master Plan and Treatment - A master treatment plan has been created for all parking lot surface areas in Fashion Island, taking into consideration timing of development phasing, maximizing treatment potential for non - development areas and implementing construction efficiencies for cost minimization. Technical oversight on treatment design and selection to meet State Water Quality Treatment requirements utilizing bio- retention, media filtration and other technology was provided by Stantec Civil Engineering, NMG Soil Engineering and Geosyntec Engineering, a leading bio- retention engineering company. The proposed treatment plan when fully implemented would treat 95% of the parking lot surface areas and 95% of building and hardscape areas. The treatment design included four bio- retention systems and six media cartridge vault systems designed to treat a total tributary area of 1,687,617 square feet of surface parking area, including 1,539,099 square feet of Non - Development area. An additional 1,283,180 square feet of retail building area, including 1,096,658 square feet of Non - Development area, is being treated as a result of utilization of existing storm line systems. Nineteen percent of non - development tributary area is treated by bio- retention systems with the remaining 81 % treated by media cartridge vault. Additional water quality improvements will occur in future years. The following tables identify the Non - Development water quality treatment through December 15, 2010, and the compliance to date with Section 4.9, Paragraph B of the Development Agreement. Water quality treatment costs in 2010 represented maintenance of the water quality treatment systems. Fashion Island Non - Development Water Quality Treatment - 2010 Compliance To -Date, Section 4.9, Paragraph B — Development Agreement Commitment Existinq Enhancement Non - Commitment To -Date Remaining Commitment $1,000,000 1 $392,360 1 $34.000 1 $426,360 1 $573,640 Tributary Development Installation Operational Total Cost Total Cost Total Cost Location - Name Area (S07 Areas 8 Cost Cost Total Cost 2008 2009 2010 3 324,251 16,273 $10,932 - $10,932 - $10,932 - Frontage 4 P52 160,453 102,727 $99,020 - $99,020 - $99,020 - T8 Eastside 871,133 432,234 $282,158 $250 $282,408 $112,961 $169,447 - Maintenance - - - - - - - $34,000 Total $392,110 $250 $392,360 $112,961 $279,399 $34,000 Compliance To -Date, Section 4.9, Paragraph B — Development Agreement Commitment Existinq Enhancement 2010Enhancement Commitment To -Date Remaining Commitment $1,000,000 1 $392,360 1 $34.000 1 $426,360 1 $573,640 7 This figure represents the total area treated and includes Development and Non - Development areas. 8 This figure represents only the Non - Development areas treated. Annual Report - 2009 19 North Newport Center Zoning Implementation and Public Benefit Agreement — Expires January 2028 March 2011 31 P;���' li;'r lei F'�.1� >f I, F�� :�G•��r,�i , NOTICE IS HEREBY GIVEN that on Tuesday, May 24, 2011, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers (Building A) at 3300 Newport Boulevard, Newport Beach. The City Council of the City of Newport Beach will consider the following application: Annual Review of Development Agreement for North Newport Center (PA2009 -023) - An annual review of Development Agreement No. DA2007 -002 for North Newport Center, pursuant to Section 15.45.080 of the Municipal Code and Section 65865.1 of the California Government Code. The Development Agreement, executed in 2008, vested development rights for mixed use and residential uses in North Newport Center with public benefit contributions to the City. The City Council will review Irvine Company's good faith compliance with the provisions of the Development Agreement. North Newport Center is located in Newport Center and the areas subject to the Development Agreement include Fashion Island, Block 600, and portions of San Joaquin Plaza and Block 500. The project is exempt from the California Environmental Quality Act ( "CEQK) pursuant to Section 15321 (Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing (described in this notice) or in written correspondence delivered to the City, at, or prior to, the public hearing. The agenda, staff report, and documents may be reviewed at the Planning Division (Building C, 2 "d Floor), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Thursday prior to the hearing. For questions regarding details of the project please contact Fern Nueno, Assistant Planner, at 949 - 644 -3227 or fnueno @newportbeachca.gov. "i t . NAr- Leilani Brown, City Clerk City of Newport Beach MAM-O9-008-L F wadn -dod pJogaJ a! Ja!yAqJ luawamey� i 09L5 A83Ay 3!iege6 a! zas!l!it) Y worAane nnnnm I ap u! ;e wny3ey el @ zasdas ap va5 ; ® m jalad q salpe; saAanbq MEDICAL PLAZA ASSOC AT NEWPORT CENTER ATTN: LILLANE COKER P. O. BOX 15905 NEWPORT BEACH, CA 92659 NEWPORT CENTER ASSOCIATION No contact Information Available HARBOR COVE COMMUNITY ASSOC CANYON MESA COM. ASSOC. PCM MGMT CO VILLAGEWAY MGT COMPANY 23726 BIRCHER DR 200 2 VENTURE 500 LAKE FOREST, CA 92630 IRVINE, CA 92618 CANYON FAIRWAY COMMUNITY ASSOC. VILLAGEWAY MANAGEMENT CO 2 VENTURE 500 IRVINE, CA 92618 Created: 05 -12 -2011 HARBOR POINTE HOA CLASSIC PROPERTY MGMT ATTN: KEN SHELTON 16470 BAKE PARKWAY IRVINE, CA 92618 GRANVILLE COMMUNITY ASSOCIATION KEYSTONE PACIFIC PROP MGT 16845 VON KARMAN 200 IRVINE, CA 92606 CANYON VIEW COMMUNITY ASSOC ATTN: MICHELLE BENSON 2 CORPORATE PARK 200 IRVINE, CA 92602 PA2009 -023 — North Newpor Ctr Development Agreement Annual Review Labels V P wia6p3 do -dod asodxa jaded 1388; P ®09Ls aleldwal ®Many as0 m096S @AUMAV of au!l 6uole puss ® p slage•l elaad Sse3 i AH3AV-09-008-L w,dn -clod pjogaj ai ja!gngj ap sua5y @09L5 ®A83AV 3!jege6 al zas!!!3n worArane'nnAW op u! ;e amy3eg e! q zai�da8 ® ja!ad ig sa!!de; sa anb! ;3 440 251 04 X40 25104 440 361 13 PARK NEWPORT LAND LTD OCCUPANT MARC A TRACHTMAN 201 FILBERT ST #700 910 SAN J�AQUIN HILLS RD 1625 ARCH BAY DR SAN FRANCISCO, CA 94133 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 440 361 14 440 361 15 440 361 16 FRANK LEE FRAIN ANN DAVIDSON ANTHONY MAAD OKKO 1627 ARCH BAY DR 1629 ARCH BAY DR 1631 ARCH BAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 440 361 17 440 361 18 440 361 19 STARLENE M LICUDINE NAN NAN XU VALERIE C CHAN PERRY PHILIP L 2002 1620 ARCH BAY DR 1618 ARCH BAY DR 1633 ARCH BAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 440 361 31 442 011 24 442 011 37 COVE COMMUNITY HARBOR SCOTT BURNHAM DAVID M ELLIS ASSN 1100 NEWPORT CENTER DR #150 PO BOX 1006 23726 BIRTCHER DR NEWPORT BEACH, CA 92660 SANTA MONICA, CA 90406 LAKE FOREST, CA 92630 442 011 39 442 011 51 442 011 64 DAVID MICHAEL ELLIS FAINBARG CONTROLS 11 LLC GOLF REALTY FUND NEWPORT HARBOR CHAMB 1600 E COAST HWY INTERNATIONAL BAY CL 1470 JAMBOREE RD NEWPORT BEACH, CA 92660 1221 COAST HWY W NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92663 442 011 66 X42 011 66 442 014 22 IRVINE CO OCCUPANT ORANGE COUNTY TRANSIT 550 NEWPORT CENTER DR 1400 NEWPORT CENTER DR DISTRICT NEWPORT BEACH, CA 92660 NEWPORT B�CH, CA 92660 11222 ACACIA PKWY GARDEN GROVE, CA 92840 442021 10 442 021 10 4-42,02111 OCCUPANT IRVINE CO OF W VA OCCUPANT 16 FASIION SQ c� 0 550 NEWPORT CENTER DR 951 NEWPORT�CENTER DR LA HABR�A 9063 A, NEWPORT BEACH, CA 92660 NEWPORT BE 6H CA 92660 442 021 11 442 021 23 442 021 23 IRVINE CO OGCU`A T BANK AMERICAN SAVINGS 5660 KATELLA AVE 4100 551 NEWPQRT CENTER DR PO BOX 4900 CYPRESS, CA 90630 NEWPORT BEAG6 CCA 92660 SCOTTSDALE, AZ 85261 442 021 25 442 021 25 442.01 33 IRVINE CO OCCUPANT OCCUPAT 7 W 7TH ST 8 FASHION SQ 1105 NEWPOR DR CINCINNATI, OH 45202 LA HABRA, CA 90631 .CENTER NEWPORT BEACH,�A 92660 442 021 34 442 021 34 442 032 25 OCCUPANT IRVINE CO CANYON COMMUNITY ASSN BIG 101 NEVaORT CENTER DR 0 E 7TH ST PO BOX 7091 NEWPORT B ,cli, CA 92660 CINCINNATI, OH 45202 NEWPORT BEACH, CA 92658 4 7 .06p3 do -dod asodxa jaded paai 7 009L5 a;e!dwal,�kanV as0 w10965 ®AFJJ 3AV of au!l 6uo!e puag p ® i s a i I ge'1 ®!aad Ase3 Atl3AV-09-006-L - w1d0 -dod {uogaj a! Ja!@lnaJ 3uap suae4� ®09LS ®AH3AV iNege6 a! zasmin wortiane•nnmen ap w ;e ain4)e4 el q za!!daa p 0 s ja!ad @ sa!pe; sallanb!l� 442 032 44 OCCUPANT 2 PINE VALLEY LN NEWPORT BEACH, CA 92660 X442 032 71 OCCUPANT 2200 SAN JOAQUIN HILLS RD NEWPORTF.�ACH, CA 92660 �2 08102 OCCUPANT 2099 SkNJOAQUIN HILLS RD NEWPORT BEACH, CA 92660 442 081 05 OCCUPANT 567 SAN NICOLAS DR NEWPORT BEACH, CA 92660 442 081 09 SAN JOAQUIN 2161 LLC 369 SAN MIGUEL DR #300 NEWPORT BEACH, CA 92660 442 081 12 NEWPORT DIAGNOSTIC CENTER INC 1605 AVOCADO AVE NEWPORT BEACH, CA 92660 t42 082 11 OCCUPANT 400 NWORT CENTER DR NEWPORh$EACH, CA 92660 44k091 01 OCCUPANT 359 SAN MIGUEL DR NEWPORT BEACH, CA 92660 442 091 03 BENJAMIN KRAUT 3921 SANDUNE LN CORONA DEL MAR, CA 92625 442 091 06 SHIRLEY G KILPATRICK 1367 AVOCADO AVE NEWPORT BEACH, CA 92660 442 032 44 IRVINE FOUR LLC ESSEX FAIRWAYS 925 E MEADOW DR PALO ALTO, CA 92660 442 032 71 PRESBYTERY OF LOS RANCHOS PO BOX 910 ANAHEIM, CA 92815 442 081 03 BURNHAM- NEWPORT LLC 1100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 442 081 05 AMALFI INVESTMENTS GP PO BOX 7099 NEWPORT BEACH, CA 92658 442081 09 OCCbp,ANT 2161 S JOAQUIN HILLS RD NEWPORT-BEACH, CA 92660 442 082 05 OCCUPANT 450 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 441 082 13 OC2G PANT 360 SAN,NIIGUEL DR NEWPORT EACH, CA 92660 '44,2 09102 OCOT{P ANT T 363 SAN,MIGUEL DR NEWPO16�EACH, CA 92660 X442 091 04 O�I ANT 369 SAI.MIGUEL DR NEWPOR BEACH, CA 92660 442 091 07 JAMES E RICH 802 BAY FRONT S NEWPORT BEACH, CA 92662 442 032 53 BIG CANYON COUNTRY CLUB 1 BIG CANYON DR NEWPORT BEACH, CA 92660 442 081 02 KNOTT AVENUE PROPERTY INC 1100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 081 03 OCC ,ANT 2101 SAN JOAQUIN HILLS RD NEWPORTiEACH, CA 92660 442 081 07 DAVID S TINGLER 500 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 081 11 1601 AVOCADO LLC 1605 AVOCADO AVE NEWPORT BEACH, CA 92660 442 082 08 OC�UWT 1441 AVOWO AVE NEWPORT BBkCH, CA 92660 442 082 14 NCMB NO 2 LLC NEWPORTCENTER MEDICA 1401 AVOCADO AVE #901 NEWPORT BEACH, CA 92660 03 .. DR 3, CA 92660 442 091 04 369 SAN MIGUEL DRIVE ASSOC 1100 NEWPORT CENTER DR 9150 NEWPORT BEACH, CA 92660 442`91 07 OCCUPANT 1333 AV DO.AVE NEWPORTBEACH, CA 92660 P 7 w 96p3 dn-dod asodxa jaded WA aleldwal ®,jaAV asn 1 w1096S ®AUSIAW S 1 of au!! 6uo!e puas ® p i s!age3 ®!aad Rse3 A93AV-09-008-L i wiafT(lOd pjogaj of ialanaa aWsuaSy� i @09L5 ®Aa3AV lljege6 al zasi�i3B ww•f4ane•nnnnAO op uge aang)ey el @ zallday p 0 salad q salve; souonbll� \442 091 08 OCCUPANT 1303 AV AVOCADO AVE O` R NEWP`,BEACH, CA 442 091 08 TRAIL ASSET MANAGEMENT LLC OLEN COMMERCIAL REAL 92660 PO BOX 9888 NEWPORT BEACH, CA 92660 442 091 12 TRAIL PROPERTIES LLC EDWARDS THEATRES CIR 7132 REGAL LN KNOXVILLE, TN 37918 442 101 09 CO IRVINE 4343 VON KARMAN AVE 9350 NEWPORT BEACH, CA 92660 442 101 19 DONALD LYONS 620 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 A42 10122 OC�Ct`JP.ANT 610 NEW�1'6QT CENTER DR NEWPORT BEACH, CA 92660 --442 161 04 OCCUPANT 230 NEV-4PORT CENTER DR NEWPORTAEACH, CA 92660 442 161 05 00'F.�UPANT 1425 ANAL APA IRVINE, CA 92602 "*42161 11 OCC&TANT 200 NEWPORT CENTER DR NEWPORIIEACH, CA 92660 '-442 161 16 OC ANT 210 NE ORT CENTER DR NEWPORT EACH, CA 92660 442 16118 270 NEWPORT CENTER DR LLC 1 100 NEWPORT CENTER DR # 15 0 NEWPORT BEACH, CA 92660 442 091 15 SAN MIGUEL PLAZA OWNERS ASSN 1367 AVOCADO AVE NEWPORT BEACH, CA 92660 \42 10113 O, TANT 680 NPORT CENTER DR NEWPORT BEACH, CA 92660 442 101 19 OCCUPANT 630 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 101 22 JAMES W COSTELLO 660 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 161 04 230 NEWPORT CENTER DR LLC 1100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 X442 161 06 OCCUPANT 250 NEKPORT CENTER DR NEWPOR EACH, CA 92660 442 161 11 EASTLUND PROPERTIES LLC PO BOX 9888 NEWPORT BEACH, CA 92658 442 161 17 DESIGN PLAZA OWNERS ASSN 505 S VILLA REAL 4505 ANAHEIM, CA 92807 442 171 53 RICHAD L DEWITT 2 RUE SAINT CLOUD NEWPORT BEACH, CA 92660 442 091 12 OCCUPANT 300 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 091 16 TRAIL PROPERTIES LLC EDWARDS THEATRES CIR PO BOX 9888 NEWPORT BEACH, CA 92658 442, 01 18 OCCUPANT 690 NEW�ORT CENTER DR NEWPORT BEACH, CA 92660 10121 :UPANT NEWPORT CENTER DR VPORT BEACH, CA 92660 442 161 03 220 NEWPORT CENTER DRIVE LLC 220 NEWPORT CENTER DR #19 NEWPORT BEACH, CA 92660 442 161 05 240 NEWPORT CENTER DRIVE ASSOC LP 1100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 442 161 06 JOYCE TUFFREE BEALL CHARLES P TUFFREE TR 6717 N CENTRAL AVE PHOENIX, AZ 85012 442 161 12 RONALD B SCHWARTZ 202 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 441 61 18 OCC ANT 270 WPORT CENTER DR NEWPO T BEACH, CA 92660 442 171 54 DARREL D ANDERSON GRINBERG- ANDERSON MA 1 RUE SAINT CLOUD NEWPORT BEACH, CA 92660 4 i 7 wa6p3 dn-dod asodxa jaded paaJ F ®09Ls aleldwaj ®Many ash wa096s (S)AMBAW olaull 6uolepuas ® p i slagel®laad6se3 AdJAV-V7-UMM i w1un•avd wuya, 01 JUIVAgA " -ap suas� i 009LS ®1.83AV 3!iegeb al zasp!3n wor,Lane•MNUVk , ap ui a amy3ey e! @ za!!daa 0 ' aa!ad sa!pe; sauan'bi 442 171 55 CYNTHIA S GRAFF 3 RUE SAINT CLOUD NEWPORT BEACH, CA 92660 442 18002 OCCLTANT 1600 JAMBOREE RD NEWPORT 'BEACH, CA 92660 442 18125 ROBERT G MYERS JR. MYERS SHARON E 30 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 442 181 40 BEKJR BESEN BESEN HEATHER G M 5 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 442 181 43 COLLEEN B MANCHESTER 2 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 442 17165 VIEW COMMUNITY CANYON ASSN PO BOX 4708 IRVINE, CA 92660 X442 18124 OCCUPANT 31 RU& FONTAINEBLEAU NEWPORT BEACH, CA 92660 442 18001 ERICKSON INDSTS INC 3861 WISTERIA ST SEAL BEACH, CA 90740 442 18124 TODD K & YANGJA KIM 9474 NW 54TH DORAL CIRCLE LN DORAL, FL 33178 442 181 26 442 18139 GREGORY BERRY "OCCUPANT 32 RUE FONTAINEBLEAU 7 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 NEhORT BEACH, CA 92660 442 18141 MICHAEL THOMSON 3 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 442 181 44 OCCUPANT 4 RUDCHATEAU ROYAL NEWPO'TBEACH, CA 92660 44218146 � 2218147 TILLMAN I SEGAL OCtvPANT 8 RUE CHATEAU ROYAL 10 RUCHATEAU ROYAL NEWPORT BEACH, CA 92660 NEWPOR7CH, CA 92660 442 181 49 ELAINE A BONUGLI 5 RUE MONTREUX NEWPORT BEACH, CA 92660 442 181 52 DOUGLAS C COULTER 21 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 442 181 56 MESA COMMUNITY CANYON ASSN PO BOX 7931 NEWPORT BEACH, CA 92658 442 18205 CHIKUSA MASAKO 19 TRINITY IRVINE, CA 92612 442 181 50 A FREEMAN FREEMAN FAMILY TRUST 3 RUE MONTREUX NEWPORT BEACH, CA 92660 442 18153 JUDY L CULP 19 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 442 182 04 LLOYD HARDY 6 RUE MONTREUX NEWPORT BEACH, CA 92660 442 18206 DOROTHY V FISCHER 2 RUE MONTREUX NEWPORT BEACH, CA 92660 442 18142 BEHDAD AKBARPOUR MIRKARIMI ELHAM 1 RUE CHATEAU ROYAL NEWPORT BEACH, CA 92660 442 18145 CCUPANT 6%UE CHATEAU ROYAL NEWPORT BEACH, CA 92660 442 18147 SHIRLEY EBERHARD 1604 ARCH BAY DR NEWPORT BEACH, CA 92660 442 18151 HOLLY DAVIS DAVIS CASEY STARR 1 RUE MONTREUX NEWPORT BEACH, CA 92660 442 181 54 MOIRA ALLEN PODLISKA 17 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 44' 82 05 OCC PANT 4 RUE MONTREUX NEWPORT EACH, CA 92660 442 182 07 DOLORES & PT JONES 10 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 7 wia6p3 dn-dod asodxa jaded paad {' o9Ls a3e!dwal efumv ash wa096S @AUB W 01 Bull 6uo!e puas i ® D , s!age-! ®!Bad Ase3 nnanv- vwoa -� i •.wa�i r��a wwo. of .o�ynq. ' -apsua @09L5 ®AH3AV i!iegeo al zasimn worAane•NUVM ap up aAn43e4 e! @ zapday p 0 s ia!ad a sa!pe; sauanb!i� 442 182 08 VIRGINIA MACDONALD 4 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 44_182 11 OCCUPANT 3 RUE FONTAINEBLEAU NEWPORT BEAQ'K CA 92660 442 182 13 JENE M WITTE 6 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 182 16 ARDISTE REIS 12 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 182 19 DOROTHY M TURNBULL 1 I RUE MARSEILLE NEWPORT BEACH, CA 92660 442 18209 NANCY S SOROSKY 2 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 X442 182 12 OCCUPANT 5 RUE FONTAINEBLEAU NEWPORT�B ACH, CA 92660 442 182 14 HEDWIG A CORTESE 8 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 18217 DOROTHY SANDRA METCALF TR 14 RUE MARSEMLE NEWPORT BEACH, CA 92660 442 18220 DANIEL M CLAUSS HALE BRENDA B 9 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 18221 442 18222 ROBERT P & SUZANNE Y MOYER OCCUPANT 21031 BECKWOURTH CIR 5 RUE MARSEILLE HUNTINGTON BEACH, CA 92646 NEWPORT BEACH, CA 92660 442 18223 SUSAN P MUNTHE 3 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 18225 RALPH JOHN BOLLINGER 5152 PICCADILLY CIR WESTMINSTER, CA 92683 108 180 NEWRO.RT CENTER DR NEWPORT BEACH, CA 92660 442 231 09 SOUTHWEST INVESTORS PO BOX 1960 NEWPORT BEACH, CA 92658 442 18210 CHARLES & CANDICE KLIEMAN 21 LOCHMOOR LN NEWPORT BEACH, CA 92660 442 182 12 MOORE OF GATES 303 ARLINGTON DR PASADENA, CA 91105 442 18215 PATRICK T & MARLENE V TON 10 RUE MARSEILLE NEWPORT BEACH, CA 92660 442 182 18 P BARRY BALDWIN 15 RUE MARSEMLE NEWPORT BEACH, CA 92660 \442 182 21 06CUPANT 7 RUEMARSEILLE NEWPORT BEACH, CA 92660 442 18222 DUANE LOUIS KIlVIE II PO BOX 12829 NEWPORT BEACH, CA 92658 442 18224 42 182 25 AVRO GAON OCCUPANT GAON BOJANA 9 RM FONTAINEBLEAU 1 RUE MARSEILLE NEWPK�RT BEACH, CA 92660 NEWPORT BEACH, CA 92660 \ 442 18226 IRAJ TABIBZADEH 11 RUE FONTAINEBLEAU NEWPORT BEACH, CA 92660 442 231 08 180 NEWPORT CENTER LLC 18 10 1 VON KARMAN AVE 41050 IRVINE, CA 92612 442 231 12 BEACON BAY ENTERPRISES INC 150 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 182 27 WARSAW 15 RUE FONTAINBLEAU NEWPORT BEACH, CA 92660 231 09 OC PANT 190 N )KPORT CENTER DR NEWPOR EACH, CA 92660 113 100 NEWPORT CENTER DR #100 NEWPeb{tT BEACH, CA 92660 Y P ma6p3 dn•dod asodxa jaded paaj P \ ®09L5 aie!dwal ®A4anV ash w0965 p��� of au!! 6uo!e pua8 p i s!age-! apad Ase3 A113AV-09.008-L i w,a0-a0d pJogaJ a! 1a1gAgi '.... -,-y, . , wOrlLane'nn w ' a u' ;e am 3e a za da ap suas ' ®09L5 pA83AV 1!aege6 a! enbi P} 4 4 1 8 II b ' salad @ sa!!ae; sallanb.1� 442 231 13 HAMILTON MARGUERITES PROPERTI 100 NEWPORT CENTER DR #200 NEWPORT BEACH, CA 92660 442 261 05 ORANGE COUNTY MUSEUM OF ART 850 SAN CLEMENTE DR NEWPORT BEACH, CA 92660 442 261 10 '6CCUPANT 1540,JkiMBOREE RD NEWPORT BEACH, CA 92660 442 261 19 CUPANT 888 SAN CLEMENTE DR NEWPORT BEACH, CA 92660 442`262 03 OCCUPANT 800 NEWPORT CENTER DR NEWPORT \EACH, CA 92660 442 262 08 OCCUPANT 510b,t OLONY PLZ NEWPOL BEACH, CA 92660 442 271 14 PETER L FITZPATRICK 14 CORPORATE PLAZA 14 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 442 271 16 OCCUPANT 16 CORPORATE PLAZA DR NEWPORT BEACH,CA 92660 '-44,2 27124 OCCLPANT 20 CORPORATE PLAZA DR NEWPORT BACH, CA 92660 � 381 01 OCCUPANT 14 CA�NYON FAIRWAY DR NEWPiQRTBEACH, CA 92660 Y wa096S @A aAV. 42 26102 OC UPANT 1550 J )b: OREE RD NEWPO�EACH, CA 92660 4441\261 07 OCCtTANT 868 SANTA BARBARA DR NEWPORT EACH, CA 92660 442 261 10 JAA DEV LP PO BOX 1290 AGOURA HILLS, CA 91376 442 262 01 OCCUPANT 700 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 262 05 IRVINE APARTMENT COMMUNITIES 550 NEWPORT CENTER DR NEWPORT BEACH, CA 92660 442 271 12 MITCHELL A JUNKINS 12 CORPORATE PLAZA DR 4140 NEWPORT BEACH, CA 92660 X442 271 15 OCCUPANT 15 CO ORATE PLAZA DR NEWPOR BEACH, CA 92660 442 271 16 NEWPORT CORPORATE PLAZA ASSOCS 1100 NEWPORT CENTER DR #150 NEWPORT BEACH, CA 92660 442 271 24 BALDWIN BONE PROPERTIES LP 280 NEWPORT CENTER DR #240 NEWPORT BEACH, CA 92660 442 381 01 GERALD H MCQUARRIE 1095 S 800 E #1 OREM, UT 84097 Pwa96P3 dn-d0d asodxa jaded Paa} i of au!! 6uo!e pua8 ® 0 442 261 02 TERRIBLE HERBST INC 5195 LAS VEGAS BLVD S LAS VEGAS, NV 89119 44,2261 09 OCCUPANT 870 SANTA BARBARA DR NEWPO BEACH, CA 92660 442 6116 OCCUP T 1 SAN JOAQUIN PLZ NEWPORT BEACH, CA 92660 442 262 01 PACIFIC MUTUAL LIFE INSURANCE CO FLOOR 1 NEWPORT BEACH, CA 92660 442262 06 OCCiiP T 875 SAN CLEMENTE DR NEWPORT BEACH, CA 92660 442 271 13 WILLIAM W LANGE 13 CORPORATE PLAZA L 13 CORPORATE PLAZA DR #150 NEWPORT BEACH, CA 92660 442 271 15 HERITAGE ONE LLC 4188 MARIPOSA DR SANTA BARBARA, CA 93110 442 271 17 17 CORPORATE PLAZA ASSOC LLC 17 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 442271 34 SCOTT BORAS 18 CORPORATE PLAZA DR NEWPORT BEACH, CA 92660 4�2\ 381 02 OCCUPANT 12 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 ®09L5 oleldway ®,luny ash slogel ®load Ase3 AHMV -09 -UU8-L i wyan -cod pjogai al Jal ?A ?j aWsUa y p s p09L5 ®A83AV 3!jege6 al zas!!!�n ww•tiane•NvvLm op up amg3eg el q zaHdaH salad @same; sauanb!9 442 381 03 442 381 04 442 381 05 ALBERT J CROSSON WILLIAM K RUSSELL WESLEY DEAN HACKER 10 CANYON FAIRWAY DR 8 CANYON FAIRWAY DR 6 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 442 381 06 442 381 07 442 381 08 JAMES J MUFFIE JAMES TOMKINSON KIM E CATANZARITE 4 CANYON FAIRWAY DR 2 CANYON FAIRWAY DR 1 CANYON CT NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 442 381 09 442 381 10 44238111 BRIAN MARTINI RAMON ROSSI LOPEZ TADASHI TED FUNAHASHI 3 CANYON CT LOPEZ JAMIE G 7 CANYON CT NEWPORT BEACH, CA 92660 5 CANYON CT NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 442 381 12 442 381 13 442 391 01 SANDRA L MITCHELL FAIRWAY COMMUNITY CANYON ME KATAYAMA 9 CANYON CT ASSOCIATION 32 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 PO BOX 4708 NEWPORT BEACH, CA 92660 IRVINE, CA 92616 442 391 02 442 391 03 442 391 04 WAH LENG LIM SEBASTIAN PAUL MUSCO OCCUPANT 30 CANYON FAIRWAY DR 28 CANYON FAIRWAY DR 26 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT bWH, CA 92660 442 391 04 442.391 05 442 391 06 RICHARD MCCLOSKEY ROGER MILLER ISIDORE C MYERS 4001 MACARTHUR BLVD #3 MILLER RUTH M 22 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 24 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 442 391 07 442 391 08 442 391 09 MUSCO RALEIGH L SHAKLEE MARILYN J FRENCH 20 CANYON FAIRWAY DR 18 CANYON FAIRWAY DR J &M FRENCH FAMILY TR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 16 CANYON FAIRWAY DR NEWPORT BEACH, CA 92660 442 421 09 442 421 10 42 421 10 COMMUNITY ASSN GRANVILLE RESIDENTIAL MCMONIGLE O (UPANT PO BOX 19703 GROUP INC 1 GRANVILLE DR IRVINE, CA 92623 42 BLUE HERON NEWPOkT BEACH, CA 92660 IRVINE, CA 92603 458 301 03 458 301 08 \ 458 302 09 RG REALITY LLC ROGER'S REALTY LLC 0,CCUPANT 2301 SAN JOAQUIN HILLS RD ROGERS GARDEN 65 tALDERWOOD DR CORONA DEL MAR, CA 92625 2301 SAN JOAQUIN HILLS RD NEWPGRT BEACH, CA 92660 CORONA DEL MAR, CA 92625 458 631 11 458631 19 458 631 19 MICHAEL CROSSLEY OCCUPANT. MARIA CHAN SUNSET TRUST 27 HARBOR ISLAND 1672 PLACENTIA AVE 1 HARBOR POINTE DR NEWPOR'BEACH, CA 92660 COSTA MESA, CA 92627 CORONA DEL MAR, CA 92625 Y 7 wja6pg do -dod asodxa jaded paai 09 5 a;eldwal fjany ash Y ® ® w.096S p���� a of euil 6uo�e puas ® ® slageq laad 6se3 A83ntl-OD-008-L i w,an-ood pjogaj a! ia!anga ' °ap sua5y� 009LS pA83AV i!jege6 al zasggn worAiane•nnnnnn ap u! ;e wn43e4 el q za!]da8 0 - _jalad @ same; sauanb!lj 458 631 20 458 631 21 458 631 26 ZANG BEE CHO POINTE - NEWPORT HARBOR MARSHALL S FREEDMAN 29 HARBOR POINTE OWNERS ASSN 2 HARBOR POINTE CORONA DEL MAR, CA 92625 431 N BROOKHURST ST CORONA DEL MAR, CA 92625 ANAHEIM, CA 92660 458 631 27 939 637 29 \939 637 29 HAL MORRIS COMPANIES INC JAMES CAVANAUGH OCCUPANT TR OF HAL MORRIS TR CAVANAUGH ESTHER I001\GRANVILLE DR 4 HARBOR POINTE 554 DORSET RD NEWP RT BEACH, CA 92660 CORONA DEL MAR, CA 92625 DEVON, PA 19333 9� 637 30 939 637 30 i'(0\7 637 31 OCCSiP�ANT RICHARD L ROBERTS CUPANT 1005 GRANVILLE DR REVOCABLE TRUST B GRANVILLE DR NEWPORT 7CH, CA 92660 PO BOX 701533 NEA7 BEACH, CA 92660 TULSA, OK 74170 \\ 939 637 31 03963732 fl.39 637 33 URSULA EASTMAN LOUIS F SABATASSO &6� ANT PO BOX 1313 1009 GRANVILLE DR 1011 GRANVILLE DR LAGUNA BEACH, CA 92652 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 939 637 33 939 637 34 939 637 35 PAUL HITZELBERGER OeCCUPANT OCCUPANT HITZELBERGER JANE 1013 LLLE DR 15 GRANVILLE DR 4760 HIGHLAND DR #604 NEWPORT BEACH, CA 92660 NE7RT BEACH, CA 92660 SALT LAKE CITY, UT 84117 939 637 36 939 637 37 939 637 38 JOHN C WARNER OCbKPANT RING 1017 GRANVILLE DR 1019 GRANVILLE DR 1021 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT .BEACH, CA 92660 NEWPORT BEACH, CA 92660 939 637 39 939,6,3740 939 637 40 ALEX JLANAS OCC CANT RENE RALPH WOOLCOTT 1023 GRANVILLE DR 1025 GRANAVILLE DR 3213 FIVE POINTS RD NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 MARSHALL, VA 20115 939 637 41 939 637 42 939 637 43 OCCUPANT HOBART A SMITH DRUCILLA D FINKLE 102TGRANVILLE DR 1029 GRANVILLE DR 1031 GRANVILLE DR NEWP07CH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 939 637 44 939 637 45 939 637 46 FRANK EDWARD LEGRAND SUSAN K MEYER ROBERT E FRENCH 1033 GRANVILLE DR 1035 GRANVILLE DR 1037 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 939 637 47 939 637 48 939 637 49 DONALD JOHN ROBINSON O&UPANT DOUGLAS A NEWCOMB 1039 GRANVILLE DR 1041 GRANVILLE DR 1043 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 7wi0965 ®���J�� Q mB43 d0 -dod asodxa jaded paad Q @09LS ale!dwal�anyasn of au!! 6uo!e puce ® p s!agel ®!aad A83 MDAV-09-008-L w03•tiane•nennnn 939 637 50 JAMES E & MICHAEL A MITCHELL 1045 GRANVILLE DR NEWPORT BEACH, CA 92660 939 6373 OCCUPANT 1051 GRANN LE DR NEWPORT BEAOId, CA 92660 ,,939 637 56 OCCUPANT 1057 - ILLE DR NEWPORT BEACH, CA 92660 939 637 58 JACK S LEIDER 1061 GRANVILLE DR NEWPORT'BEACH, CA 92660 939 637 61 OLIVIA RUTH CHAMI 5 RUE FONTAINE NEWPORT BEACH, CA 92660 M637 62 OCCLPANT 1069 GRANVILLE DR NEWPORT` \ CH, CA 9-39 637 65 OCCUPANT 1075 GRANVILLE DR NEWPORTNI E CH, CA 9'3,9 637 66 i widn -d0d piogaj a! Jal;ngi 1--- --l-41 ap u! ;e aan4ml el q za!ldaa ap sues v 939 63751 MARK & D SUSSON 1047 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 54 FRANK J MCGEOY JR. 1053 GRANVILLE DR NEWPORT BEACH, CA 92660 939 63756 SCHIELEIN LLC 1221 W COAST HVTY #314 NEWPORT BEACH, CA 92663 939 63759 STEVEN N NELSON NELSON NANCY POPE 1063. GRANVILLE DR NEWPORT BEACH, CA 92660 3963761 OCCUPANT 1067 ILLE DR NEWPO BEACH, CA 92660 939 63763 KATHLEEN CHAPMAN 1071 GRANVILLE DR 92660 NEWPORT BEACH, CA 92660 939 637 65 GORDON GORDON MEYER MEYER TRUST 92660 49511 CANYON VIEW DR PALM DESERT, CA 92260 OCCUPANT 1101 GRANVILLE DR NEWPORT �BACH, CA 92660 939 637 69 OLIVIA ABEL 1107 GRANVILLE DR NEWPORT BEACH, CA 92660 93-9 637 72 OCCi_I T 1113 GRANVILLE DR NEWPORT BkAC'H, CA 7 wi096S (DAURRIW 0 939 637 67 JOHN E STONEMAN 1103 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 70 KATHLEEN HANSEN 1109 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 73 PAUL G MACMILLIN MAC MILLIN SUZANNE R 92660 1115 GRANVILLE DR NEWPORT BEACH, CA 92660 9 .043 dn-dod asodxe jaded pea; olau!l6uolepua8 @09LS ®Al!3AV 3!jege6 al zas!1!;n jaled @ salpe; sal4an6!q 939 637 52 DOROTHY M KANOWSKY KANOWSKY SURVIVORS T 1049 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 55 EDDY 1055 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 57 PC&AMDIORIO 1059 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 60 RALPH L OZORKIEWICZ 1065 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 62 EUGENE RICHARD DORSEY 177 RIVERSIDE AVE NEWPORT BEACH, CA 92663 939 637 64 DAVID W CROSS CROSS MAUREEN GRAHAM 1073 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 66 THOMAS J MILANO 3 WATSON IRVINE, CA 92618 939 637 68 'CHARLES H LOOS A 1105 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 71 MARION C BUIE '1111 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 74 MARCEL BLATTER 1117 GRANVILLE DR NEWPORT BEACH, CA 92660 ®09L5 aleldwal ®fuanyasn slage7 ®lead Ase3 Easy Peel® Labels Use Avery® Template 51600 939 637 75 BARBARA K CARR 100 NEWPORT CENTER DR # 140 NEWPORT BEACH, CA 92660 939 637 76 CATALYST PROPERTIES LLC 14800 ASHWORTH AVE N SHORELINE, WA 98133 939 637 79 WILLIAM P FICKER 1 127 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 81 DENNIS K TRAVIS 9420 RESEDA BLVD #230 NORTHRIDGE, CA 91324 939 637 83 JAMES MYERSON 47111 VINTAGE DR E # 104 INDIAN WELLS, CA 92210 939 637 86 WILLIAM E KEENAN 1141 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 88 ILEANE DOOLIN 1145 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 90 JAMES J 7 BIRMINGHAM & H BIRMINGHAM 1989 1801 PARK COURT PL #I SANTA ANA, CA 92701 A ® Bend along line to A%#IERV0 5960TM Feed Paper expose Pop -Up EdgeT" A ,939 637 75 939 637 76 OCCUPANT OCCUPANT 1119 GRANVILLE DR 112,1 GRANVILLE DR NEWPO�BEACH, CA 92660 NEAPORT BEACH, CA 92660 939 637 77 RICHARD S LERNER 1123 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 80 ARTHUR SHAPIRO 1129 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 82 DAVID BALL 1133 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 84 LINDA G KROLOP 1137 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 87 �CCUPANT 114kGRANVILLE DR NEWPQRTBEACH, CA 92660 939 637 89 ALEEN 1147 GRANVILLE DR NEWPORT BEACH, CA 939 637 91 CRAIG DAVENPORT 1120 GRANVILLE DR NEWPORT BEACH, CA 939 637 78 ROBERT H GRANT GRANG COMMUNITY PROP 1125 GRANVILLE DR NEWPORT BEACH, CA 92660 939637 81 OCC� ANT 1131 G , `N VILLE DR NEWPORT\ACH, CA 92660 �39 637 83 OCCUPANT 1135 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 85 SHETH 1139 GRANVILLE DR NEWPORT BEACH, CA 92660 939 637 87 PAUL D CHRIST PO BOX 9757 NEWPORT BEACH, CA 92658 939 637 90 OCCUPANT 1Y.30 GRANVILLE DR 92660 NE ORT BEACH, CA 92660 939 637 92 MICHAEL R A WADE WADE CAROLE 92660 1110 GRANVILLE DR 1 NEWPORT BEACH, CA 92660 939 637 93 939 637 94 \939 637 94 DANIEL D DARROW MICHAEL H & N A F.USCO OCCUPAT 1100 GRANVILLE DR 2 RUE CANNES 1080,GRA NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 NEWPO 939 637 95 939 637 96 ALMA CHERIAN JAMES KLINGAMAN 1070 GRANVILLE DR 1060 GRANVILLE DR NEWPORT BEACH, CA 92660 NEWPORT BEACH, CA 92660 @tiquettes facilesA peler Repliez 3 la hachure afin de Utilisez le 9 abarit AVERY® 51600 i l Sens de rhwrnamant r6vd1er1erebordPop.UpTm1. VILLE DR BEACH, CA 92660 www.avery.com 1- 800 -GO -AVERY OF PUBLIC HEARING , May 24, 2011, at 7:00 p.m., a public hearing will be conducted in the vport Boulevard, Newport Beach. The City Council of the City of Newport it for North Newport Center (PA2009 -023) - An annual review of North Newport Center, pursuant to Section 15.45.080 of the Municipal Government Code. The Development Agreement, executed in 2008, sidential uses in North Newport Center with public benefit contributions to mpany's good faith compliance with the provisions of the Development Newport Center and the areas subject to the Development Agreement of San Joaquin Plaza and Block 500. Environmental Quality Act ( "CEQA ") pursuant to Section 15321 s) of the CEQA Guidelines, California Code of Regulations, Title 14, a significant effect on the environment. �stimony in regard to this application. If you challenge this project in court, �s you or someone else raised at the public hearing (described in this ) the City, at, or prior to, the public hearing. The agenda, staff report, and ivision (Building C, 2nd Floor), 3300 Newport Boulevard, Newport Beach, iach website at www.newportbeachca.gov on the Thursday prior to th., t please contact Fern Nueno, Assistant Planner, at 949 -644 -3227 o- eilani I. Brown City Clerk )I,/- City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, May 24, 2011, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers (Building A) at 3300 Newport Boulevard, Newport Beach. The City Council of the City of Newport Beach will consider the following application: Annual Review of Development Agreement for North Newport Center (PA2009 -023) - An annual review of Development Agreement No. DA2007 -002 for North Newport Center, pursuant to Section 15.45.080 of the Municipal Code and Section 65865.1 of the California Government Code. The Development Agreement, executed in 2008, vested development rights for mixed use and residential uses in North Newport Center with public benefit contributions to the City. The City Council will review Irvine Company's good faith compliance with the provisions of the Development Agreement. North Newport Center is located in Newport Center and the areas subject to the Development Agreement include Fashion Island, Block 600, and portions of San Joaquin Plaza and Block 500. The project is exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15321 (Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing (described in this notice) or in written correspondence delivered to the City, at, or prior to, the public hearing. The agenda, staff report, and documents may be reviewed at the Planning Division (Building C, 2nd Floor), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Thursday prior to the hearing. For questions regarding details of the project please contact Fern Nueno, Assistant Planner, at 949 - 644 -3227 or fnueno @newportbeachca.gov. �/L "eil' ni I. Brown City Clerk , City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, May 24, 2011, at 7:00 p.m., a public hearing will be conducted in the City Council Chambers (Building A) at 3300 Newport Boulevard, Newport Beach, The City Council of the City of Newport Beach will consider the following application: Annual Review of Development Agreement for North Newport Center (PA2009 -023) - An annual review of Development Agreement No. DA2007 -002 for North Newport Center, pursuant to Section 15.45.080 of the Municipal Code and Section 65865.1 of the California Government Code. The Development Agreement, executed in 2008, vested development rights for mixed use and residential uses in North Newport Center with public benefit contributions to the City. The City Council will review Irvine Company's good faith compliance with the provisions of the Development Agreement. North Newport Center is located in Newport Center and the areas subject to the Development Agreement include Fashion Island, Block 600, and portions of San Joaquin Plaza and Block 500. The project is exempt from the California Environmental Quality Act ( "CEQA") pursuant to Section 15321 (Enforcement Actions by Regulatory Agencies) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing (described in this notice) or in written correspondence delivered to the City, at, or prior to, the public hearing. The agenda, staff report, and documents may be reviewed at the Planning Division (Building C, 2nd Floor), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Thursday prior to the hearing. For questions regarding details of the project please contact Fern Nueno, Assistant Planner, at 949 - 644 -3227 or fnueno @newportbeachca.gov. �Leilan'vC Brown City Clerk City of Newport Beach RECEI\/EU City Clerk's Office 1011 MAY 19 AM 13 40 AFFIDAVIT OF POSTING OFFICE OF THE CITY CLERK CITY OP PORT BEAr'H On / 2011, I posted the Notice of Public Hearing regarding: Annual Review of Development Agreement for North Newport Center (PA2009 -023) Date of City Council Public Hearing: May 24, 2011 RECEIVED Nona TICEISHEEBYGIc NOTICE IS HEREBY ON- PROOF OF EN that 0 Tuesday, May 24, 2011, at 7:00 MAY 27 PM 3 38 p.m., a public hearing will be n in the PUBLICATION"' City Council Chambers (Building A) at 3300 Newport Boulevard, 0'r iCC OF Newport Beach. The City TH= CITY CLERK Council of the City of Newport Beach will con - STATE OF CALIFORNIA) C` =r... CORT BEACH cation: followingappli- cation: Ammrol Review ..S of Be- veiopmenf Agreement for North Newport Can- ter (PA2009 COUNTY OF ORANGE -023) -An annual review of Devel- opment Agreement No. DA2007 -002 for North Newport Center, pursu- ant to Section 15.45.080 of the Municipal Code I am a citizen of the United States and Section 65865.1 of the California Govern - and a resident of the Count of Los ment Code. The Develop- ment Agreement, ex- Angeles; I am over the age of development00riights vested forr eighteen years, and not a party to or mixed use and residen- tial uses in North New- interested in the action for which the port Center with public enefit contributions to attached notice was published. I am the City. The City Coun- cil will review Irvine Company's good faith a principal clerk of the "Newport compliance with the pro- visions of the Develop - Harbor News Press combined with ment Agreement. North Newport Center is locat- Daily Pilot", which was adjudged a ed in Newport Center and the areas subject to newspaper of general circulation for the Development Agreement include Fash- the City of Newport Beach, County of ion Island, Block 600, and portions of San Orange, and State of California. 9 Joaquin Plaza and Block 500. The project is exempt Attached to this Affidavit is a true and from the California Envi- ronmental Quality Act correct copy that was printed and Se tion' pursuant to published on the following date(s): Actions by Regulatory Agencies) of the CEQA Guidelines. California Code of Reg- ulations, Title 14, Chap- ter 3, because it has no potential to have a sig- May 14, 2011 nificant effect on the environment. All interested parties may appear and present testimony in regard to this application. If you challenge this project in court, you may be limited to raising only I certify (or declare) under penalty of those issues you or someone else raised at er ur that the foregoing is true and the public hearing (de- scribed in this notice) or correct. in written corre- spondence delivered to the City, at, or prior to, the public hearing. The agenda, staff report, and documents may be re- viewed at the Planning Executed on (May 24, 2011) Division at Los Angeles, California (Building C. 2nd Floor), Newport Boulevard, Newport Beach, Califor- nia, 92663 or at the City of Newport Beach web - site at www. newportbeachca.gov on the Thursday prior to the hearing. For questions regarding details of the project 1— please contact Fern —\ — Signature Nueno, Assistant Plan- ner, at 949. 644.3227 or leilani Brown, City Clerk