Loading...
HomeMy WebLinkAbout14 - Dr. Morgan Property Amendments (PA2011-138)= CITY OF �= NEWPORT BEACH City Council Staff Report Agenda Item No. 14 February 14, 2012 TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: Community Development Department Kimberly Brandt, AICP, Director 949 -644 -3226, kbrandt@newportbeachca.gov PREPARED BY: Kay Sims, Assistant Planner APPROVED: L ll/1nI TITLE: Dr. Morgan Property Amendments (PA2011 -138) 1419 Superior • General Plan Amendment No. GP2011 -007 • Zoning Code Amendment No. CA2011 -010 ABSTRACT: Amendments to the General Plan and Zoning Map to change the land use designation of the subject property from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning district designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR). The subject application does not include a specific project for development at this time. The proposed land use designation changes would allow for the retention of the existing development and allow for future development in accordance with the parking and development standards of the proposed OM 0.49 FAR zoning district. RECOMMENDATION: Conduct a public hearing; and 2. Adopt Resolution No.2012- 16(Attachment No. CC 1) approving General Plan Amendment No. GP2011 -007; and 3. Introduce Ordinance No. 2012 -7 (Attachment No. CC 2) approving Code Amendment No. CA2011 -010 and pass to second reading for adoption on February 28, 2011 FUNDING REQUIREMENTS: There is no fiscal impact related to this item. 2 Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 2 4 Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 3 Project Setting The subject property is located in the City's West Newport Mesa area on the west side of Superior Avenue at the intersection of Hospital Road and Superior Avenue. Existing development, in this immediate area, consists of apartment complexes (Newport Terrace and The Beach House) and a multi -unit condominium building (unnamed). East of Superior Avenue and south of Hospital Road is a condominium complex (Versailles on the Bluff Planned Community, PC 10); north of Hospital Road is a medical office complex (Mariner's Medical Plaza). The Hoag Memorial Hospital complex (PC 38) is located adjacent to the east side of Versailles on the Bluff. The subject property has a land area of approximately 13,650 square feet and is currently developed with a medical office building (approximately 6,590 square feet), which was constructed under Orange County jurisdiction in 1957. The building consists of the original one -story portion at the front of the site, and a two -story addition attached to the rear constructed in 1963. The intensity on the site is approximately 0.482 FAR. Current uses within the building include six medical and dental offices, a cosmetic surgery center, and a walk -in medical clinic, which is located at the front of the building. Vehicular access to the property is via a driveway off Superior Avenue along the northerly portion at the front of the property. Approximately 33 parking spaces (6,590/200 = 33) are required for the existing uses on the site and a total of 46 parking spaces are provided. Thirteen of the parking spaces are located on the subject site and the remaining 33 spaces are provided on the lot adjacent to the rear and the lot adjacent to the northwesterly side of the subject property. Although the adjacent lots are owned by the applicant, they are not a part of the application request. The subject property is nonconforming with the existing General Plan (RM 18 DU /AC) and Zoning Code (RM 2420) designations and regulations because of the existing medical uses and total number of parking spaces provided on site. Background When the West Newport Mesa area of the City, more specifically known as the County Triangle, was annexed to the City pursuant to Resolution No. 9647 October 7, 1979, the subject property became zoned Multiple - Family Residential. The corresponding General Plan designation was Multiple - Family Residential. The existing medical office building and medical uses on the property became nonconforming. Subsequently, the zoning designation was changed to Multi -Unit Residential (MFR, 2178) on May 29, 1990, pursuant to the adoption of City Council Ordinance No. 90 -24. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update'). At that time, the property retained a multiple - family residential land use. On January 28, 2008, the City Council adopted Ordinance No. 2008 -05, which in addition to other Zoning Code changes, established the maximum time period for the abatement Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 4 and termination of nonconforming uses in residential districts. Determinations of nonconformity could not be made until finalization of the City's Local Coastal Plan (LCP) on July 14, 2008, and adoption of the update to the Zoning Code. On October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20), which brought consistency between the Zoning Code and the Land Use Element of the General Plan. The zoning designation of the subject property was changed from Multi -Unit Residential (MFR 2178) to Multiple Residential (RM 2420), and it became subject to abatement in accordance with Ordinance No. 2008 -05. Plannina Commission Action On December 8, 2011, the Planning Commission held a public hearing on the proposed amendments. After evaluating the proposed land use designations and their intensities, and hearing testimony from the applicant and the public, the Planning Commission unanimously (6 ayes, 0 noes) voted to recommend approval of the proposed amendments. As part of their recommendation, the Planning Commission included a recommended requirement that prior to the second reading of the proposed code amendment, a Covenant and Agreement will be recorded with the County of Orange to hold the subject property and two adjacent properties as a single parcel and building site to ensure the parking spaces on the adjacent properties will be maintained as part of the required spaces for the medical uses on the subject site (see Attachment CC 8). A copy of the staff report (Attachment CC 4), Planning Commission Resolution (Attachment CC 5), and the minutes of the hearing are attached (Attachment CC 6). Analysis The subject application does not include a specific project for development at this time. The proposed land use and zoning code designation changes would allow retention of the existing medical - related uses and allow for future development in accordance with the proposed General Plan land use designation (Medical Commercial Office, COW 0.49 FAR) and standards of the proposed zoning district (Office Medical, OM 0.49 FAR). Amendments to the General Plan Land Use Plan and Zoning code are legislative acts. Neither City nor State Planning Law sets forth specific findings for approval or denial of such amendments. However, when making such decisions, the City Council should consider applicable General Plan and zoning development standards to ensure consistency and compatibility with surrounding uses. The proposed land use designation would allow for future development with a floor area to land ratio of 0.49. lr_ Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 5 General Plan The applicant requests to amend the General Plan to change the subject property from RM 18 DU /AC to a CO -M 0.49 FAR land use designation. The CO -M 0.49 FAR is intended to provide for the development of properties to provide primarily for medical - related offices, other professional offices, retail, short-term convalescent and long -term care facilities, research labs, and similar uses. Consistency with the applicable policies of the General Plan has been evaluated in conjunction with the proposed amendments and it was determined by the Planning Commission to be consistent with those policies. A detailed consistency analysis is included in the January 19, 2012, Planning Commission staff report (Attachment No. CC 3). Zoning Code The stated purpose and intent of the Zoning Code is to carry out the policies of the City of Newport Beach General Plan. Consistency between the General Plan and the Zoning Code designations is critical to ensure orderly development and enforcement. Therefore concurrent with the General Plan land use changes, the applicant is requesting to change the zoning designation from RM2420 to OM 0.49 FAR. The OM 0.49 FAR zoning district is intended primarily to provide for the development of medical - related offices, other professional offices, retail, short-term convalescent and long -term care facilities, research labs, and other similar uses. The main purpose of the requested amendment is to allow the continued use of the existing medical office building, which has served as a medical facility since construction of the original building in 1957. If the amendments are approved, the existing medical office building would be consistent with the allowed uses of the proposed OM 0.49 FAR zoning district and be allowed to remain without abatement. New development of the property would require conformance with applicable OM 0.49 FAR zoning district development and parking standards. Charter Section 423 (Measure S) Analysis Pursuant to City Charter Section 423 and Council Policy A -18, an analysis must be prepared to establish whether a proposed General Plan amendment (if approved) requires a vote by the electorate. The proposed amendment is analyzed with 80 percent of the increases in traffic, dwelling units and non - residential floor area created by previous general plan amendments (approved within the preceding ten years) within the same statistical area. The proposed amendment and the two most recent amendments previously approved within this statistical area are provided below in Table 1. The following thresholds are applicable: 100 dwelling units, 100 a.m. peak hour trips, 100 p.m. peak hour trips, or 40,000 square feet of non - residential floor area. If any of the thresholds are exceeded and the City Council approves the requested General Plan G Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 6 Amendment, the Amendment would be classified as a "major amendment' and be subject to voter consideration. Approved amendments, other than those approved by the electorate, are tracked for ten years and factored into the analysis of future amendments as indicated. Table 1, summarizes the increase in allowed floor area, peak hour traffic (a.m. and p.m.) and reduction in the number of dwelling units created by the proposed amendment with the recommended CO -M designation at 0.49 FAR. As indicated, none of the four (4) thresholds would be exceeded, and therefore, a vote pursuant to Charter Section 423 is not required. If the proposed General Plan amendment is approved by the City Council, the amendment will become a prior amendment and 80 percent of the increases will be tracked for ten years for any proposed future amendments. A more detailed analysis is attached (Attachment No. CC 7). Tabled: Charter Section 423 Analysis Summary Statistical Area A2 Amendments Increase in Allowed Increase in a.m. Increase in p.m. Peak Increase in Allowed` _ Floor Area Peak HourTrlps _ Hour Trips Dwelling Units. Prior. Amendments 480 %) GP2011.005 1637 Monrovia Ave 13,432 sq. ft. 9 8 0 (PA2011.082) GP2011 -006 19,857 sq. ft: 13 11 0 1539 Monrovia Ave _ .Proposed Amendment 6, 689 sq. ft. 18 24 0 GP2011 -007 1419 Superior Avenue TOTALS 39,978 sq. ft. 40 43 0 Section 423 Thresholds 40,000sq. ft. 100 100 100 SB18 Tribal Consultation Guidelines Pursuant to Section 65352.3 of the California Government Code, a local government is required to contact the appropriate tribes identified by the Native American Heritage Commission (NAHC) each time a local government considers a proposal to adopt or amend the General Plan. The appropriate tribe contacts supplied by the NAHC were provided notice on October 27, 2011. The California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. The response period ended on January 25, 2010, and no requests for consultation were received. I Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 7 Summary The applicant has requested the amendments to allow retention of the existing medical office building and uses. The development on the property has functioned as a medical facility continuously since construction of the original story building under Orange County jurisdiction in 1957. Continuation of these uses and future development consistent with the Medical Commercial Office (CO -M 0.49 FAR) designation does not appear to conflict with the General Plan. Staff does not foresee any adverse environmental impacts with continued use or redevelopment. The approval of the General Plan Amendment to the Medical Commercial Office (CO -M 0.49 FAR) designation does not necessitate a vote of the electorate, pursuant to Section 423 of the City Charter. ENVIRONMENTAL REVIEW: The Planning Commission recommends the City Council find this project exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15301 (Existing Facilities) 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. If denied, projects which a public agency rejects or disapproves are not subject to the California Environmental Quality Act ( "CEQA ") review, pursuant to Section 15270 of the CEQA Guidelines. 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 property owners within 300 feet of the property and posted at the site a minimum of 10 days in advance of this hearing consistent with the Municipal Code. Additionally, the item appeared upon the agenda for this meeting, which was posted at City Hall and on the City website. Submit ed by: I Kimberly Brandt, Al Director Attachments: CC 1 Draft City Council Resolution for Approval CC 2 Draft City Council Ordinance CC 3 Planning Commission Staff Report CC 4 Planning Commission Resolution CC 5 Planning Commission Minutes Dr. Morgan Property Amendments (PA2011 -138) February 14, 2012 Page 8 CC 6 Section 423 Analysis Table CC 7 Site Photos CC 8 Covenant and Agreement 10 City Council Attachment No. CC 1 Draft City Council Resolution for Approval 11 12 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING GENERAL PLAN AMENDMENT NO. GP2011.007 FOR PROPERTY LOCATED AT 1419 SUPERIOR AVENUE (PA2011 -138) THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. 1. An application was filed by William Roy Morgan, M.D., F.A.C.S., owner of the subject property located at 1419 Superior Avenue, (APN: 424 021 07), requesting approval of General Plan Amendment No. GP2011 -007, changing the land use designation from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and Code Amendment No. CA2011 -010 changing the zoning designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR), 2. The subject property became zoned Multiple Family Residential October 7, 1979, when the West Newport Mesa area of the City, more specifically known as the County Triangle, was annexed to the City pursuant to Resolution No. 9647. The corresponding General Plan designation was Multiple - Family Residential. The existing medical office building and medical uses on the property became nonconforming. Subsequently, the zoning designation was changed to Multi -Unit Residential (MFR, 2178) on May 29, 1990 pursuant to the adoption of City Council Ordinance No. 90 -24. 3. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 4, On January 28, 2008, the City Council adopted Ordinance No. 2008 -05, which established the maximum time period for the abatement and termination of nonconforming uses in residential districts. However, determinations of nonconformity could not be made until the finalization of the City's Local Coastal Plan (LCP), which occurred on July 14, 2009, and subsequent Zoning Code Update which became effective November 25, 2010. 5. On October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20) bringing consistency between the Zoning Code and the Land Use Element of the General Plan. The zoning designation of the subject property was changed from Multi -Unit Residential (MFR 2178) to Multiple Residential (RM 2420). Since the use of the subject property was medical office in a residential zone, it was subject to abatement in accordance with Ordinance No. 2008 -05. 6. A public hearing was held on December 8, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the 13 City Council Resolution No. Paae 2 of 4 Planning Commission at this meeting. At the conclusion of the public hearing, the Planning Commission voted unanimously (6 ayes, 0 noes) to adopt Planning Commission Resolution No. 1863 recommending City Council adoption of the proposed General Plan Amendment and Zoning Code Amendment. 7. Pursuant to Section 65352.3 of the California Government Code, a local government is required to contact the appropriate tribes identified by the Native American Heritage Commission (NAHC) each time a local government considers a proposal to adopt or amend the General Plan. The appropriate tribe contacts supplied by the NAHC were provided notice on October 27, 2011. The California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. The response period ended on January 25, 2010, and no requests for consultation were received. 8. A public hearing was held on February 14, 2012, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the City Council at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. 1. This project is exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15301 - Class 1 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3. The proposed amendments are exempt since they do not entail any significant alteration to the subject property and are establishing consistency between the General Plan Land Use designation and existing use of the buildings and property. 2. The City Council finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. 3. Therefore, to the fullest extent permitted by law, the applicant and property owner shall defend, indemnify, and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and/or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to CEQA, General Plan, and zoning requirements. This indemnification shall include, but Tmpll: 03/08/11 l' 2J City Council Resolution No. _ Paqe 3 of 4 not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, causes of action, suit or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. SECTION 3. FINDINGS. The proposed amendments of the Land Use Element of the General Plan and the Zoning Code are necessary to implement the property owner's request. 2. Council Policy A -18 requires that proposed General Plan amendments be reviewed to determine if a vote of the electorate would be required. If a project (separately or cumulatively with other projects over a 10 -year span) exceeds any one of the following thresholds, a vote of the electorate would be required: if the project generates more than 100 peak hour trips (AM or PM); adds 40,000 square feet of non - residential floor area; or, adds more than 100 dwelling units in a statistical area. 3. This is the third General Plan Amendment that affects Statistical Area A2 since the General Plan update in 2006. The cumulative results that include 80 percent of the increase of the prior amendments approved at 1537 Monrovia Avenue (GP2011 -005) and 1539 Monrovia Avenue (GP2011 -006) further reduce the number of dwelling units ( -31 = 0.0 dwelling units) and increases the non - residential floor are (39,977 square feet), resulting in an overall increase of 40 a.m. peak hour trips and an overall increase of 43 p.m. peak hour trips based on the blended commercial trip rates reflected in Council Policy A -18. As none of the four thresholds specified by Charter Section 423 are exceeded, no vote of the electorate is required. 4. The existing building and uses, and future development of the property affected by the proposed amendments will be consistent with the goals and policies of the Land Use Element of the General Plan; and will be consistent with the purpose and intent of the OM zoning district of the Newport Beach Municipal Code. SECTION 4. DECISION. NOW THEREFORE, the City Council of the City of Newport Beach, California, hereby resolves as follows: 1. Amendments to the General Plan are legislative acts. Neither the City nor State Planning Law set forth any required findings for either approval or denial of such amendments. 2. The City Council of the City of Newport Beach hereby approves General Plan Amendment (GP2011 -007) as depicted in attached Exhibit A, which is attached hereto and incorporated by reference. 3. This resolution shall become final and effective thirty (30) days after the date of adoption of Ordinance No. 2011 TmpIC 03/08/11 2 City Council Resolution No. Paqe 4 of 4 Passed and adopted by the City Council of Newport Beach at a regular meeting held on February 14, 2012, by the following vote to wit: AYES, COUNCIL MEMBERS NOES, COUNCILMEMBERS ABSENT COUNCILMEMBERS NANCY GARDNER, MAYOR ATTEST: LEILANI BROWN, CITY CLERK Tmplt: 03/08/11 10 ORDINANCE NO. Page 4 Exhibit "A" GENERAL PLAN AMENDMENT EXHIBIT - A 1j 28 a i i rm r+r y� t a S RM -18 DU /AC, IG 0.75 FAR MODUOMN PL RM -10 DU /AC W 16T ST 5 w 15TH ST w FIA XOMM �¢wPa GP2011 -007 (PA2011 -138) 0 2�Feet General Plan Amendment e V � � 1419 Superior Avenue - /Fc GP2011- 007.mxd January/2012 N °•�••° 20 City Council Attachment No. CC 2 Draft City Council Ordinance 21 22 ORDINANCE NO. Page 1 ORDINANCE NO. 2012- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING ZONING CODE AMENDMENT NO. CA2011 -010 FOR PROPERTY LOCATED AT 1419 SUPERIOR AVENUE (PA2011- 138). WHEREAS, an application was filed by William Roy Morgan, M.D., F.A.C.S., owner of the subject property located at 1419 Superior Avenue, requesting approval of amendments to the General Plan and the Zoning Code to change the land use from Multiple Residential to Medical Commercial Office; and WHEREAS, the subject property is located within the Multiple Residential (RM 2420) Zoning District, the General Plan Land Use Element category is Multiple Residential (RM 18 DU /AC); and WHEREAS, the subject application considered by the City Council will change the Land Use Element of the General Plan from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR) land use designation; and WHEREAS, the concurrent amendment of the Land Use Element of the General Plan will provide consistency with the proposed code amendment to change the zoning of the subject property from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR); and WHEREAS, the existing building and use, and future development of the property affected by the proposed amendment will be consistent with the goals and policies of the Land Use Element of the General Plan, and will be consistent with the purpose and intent of the Office Medical (OM 0.49 FAR) Zoning District of the Newport Beach Municipal Code; and WHEREAS, on December 8, 2011, the Planning Commission conducted a public hearing in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting: and WHEREAS, at the December 8, 2011 public hearing, the Planning Commission received public comments and on an affirmative motion (6 ayes, 0 noes), forwarded a recommendation to the City Council to approve the proposed Zoning Code Amendment; and WHEREAS, the City Council finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate 2 3 ORDINANCE NO. Page 2 that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. Therefore, to the fullest extent permitted by law, applicant and property owner shall defend, indemnify, release and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the project, the project's approval based on the City's CEQA determination and /or the City's failure to comply with the requirements of any federal, state, or local laws, including, but not limited to, CEQA, General Plan and zoning requirements. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH DOES HEREBY ORDAIN AS FOLLOWS: SECTION 1: The Zoning Map shall be amended as provided in Exhibit "A" attached hereto and incorporated by reference to change the zoning district of the subject property from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR), with all other provisions of the existing Zoning Map remaining unchanged. SECTION 3: If any section, subsection, sentence, clause or phrase of this ordinance is, for any reason, held to be invalid or unconstitutional, such decision shall not affect the validity or constitutionality of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance, and each section, subsection, clause or phrase hereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses and phrases be declared unconstitutional. SECTION 4: This project is exempt from the California Environmental Quality Act ( "CEQA ") pursuant to Section 15301 - Class 1 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3. The proposed amendment is exempt since it does not entail any significant alteration to the subject property and will bring the zoning district and existing use of the building and property into conformance with the General Plan land use designation. SECTION 5: The Mayor shall sign and the City Clerk shall attest to the passage of this Ordinance. The City Clerk shall cause the same to be published once in the official newspaper of the City, and the same shall become final and effective thirty (30) days after the date of its adoption. 24 ORDINANCE NO. Page 3 This Ordinance was introduced at a regular meeting of the City Council of the City of Newport Beach held on February 14, 2012, and adopted on February 28, 2012, by the following vote, to wit: AYES, COUNCIL MEMBERS NOES, COUNCIL MEMBERS ABSENT COUNCIL MEMBERS NANCY GARDNER, MAYOR ATTEST: LEILANI BROWN. CITY CLERK APPROVED AS TO FORM: N HARP, CITY ,�Z5 Exhibit A ZONING CODE AMENDMENT EXHIBIT - A WIM lL ck-: PC I» zz I & 18TH 9T W iBTI3T W raooucnory vI.. —, =-b. IG 045; FAO RM 3100 12 220 a I y, ° - RM 3100 / .V +sn1 Sr w r7 S • , .� 0 0.5 "F Ho3flru ao - J Pp.°vP °k� U � 0 c�1 /IORYT� CA2011- 010.mxd January/2012 CA2011 -010 (PA2011 -138) Zoning Code Amendment 1419 Superior Avenue 0 250 500 Feet e 2R City Council Attachment No. CC 3 Planning Commission Staff Report 29 30 CITY OF NEWPORT BEACH S CANNED PLANNING COMMISSION STAFF REPORT December 8, 2011 Hearing F1� Q Agenda Item 3 E CO/ SUBJECT: Dr. Morgan Property Amendments (PA2011 -138) 1419 Superior Avenue General Plan Amendment No. GP2011 -007 • Code Amendment No. CA2011 -010 APPLICANT: William Roy Morgan, M.D, F.A.C.S. PLANNER: Kay Sims, Assistant Planner (949) 644 -3237 or KSims@newportbeachca.gov PROJECT SUMMARY Amendments to the General Plan and Zoning Map to change the land use designation from Multiple Unit Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning district designation from Multiple Unit Residential (RM 2420) to Office Medical (OM 0.49 FAR). The amendments were initiated by the property owner who seeks to continue the existing office use of the property. The property is currently developed with a medical office building. No new land uses or development is proposed at this time. RECOMMENDATION 1) Conduct a public hearing; and 2) Adopt Resolution No. _ (Attachment No, PC 1) and attached Exhibits recommending the City Council: • Approve General Plan Amendment No. GP2011 -007; and • Approve Code Amendment No. CA2011 -010. S1 k: i + + � �y�csm�e«+nr`�u .X;ja •�C / I`�tv � . ,m¢ .X..a S a t', t' R 0 Dr. Morgan Property Amendments December 8, 2011 Page 3 INTRODUCTION Project Setting The subject property is located in the West Newport Mesa area on the west side of Superior Avenue at the intersection of Hospital Road and Superior Avenue. Existing development on the west side of Superior Avenue, in this immediate area, consists of apartment complexes (Newport Terrace and The Beach House) and a multi -unit condominium building (not named). East of Superior Avenue and south of Hospital Road is a condominium complex (Versailles on the Bluff Planned Community, PC 10); north of Hospital Road is a medical office complex (Mariner's Medical Plaza). The Hoag Memorial Hospital complex (PC 38) is located adjacent to the east side of Versailles on the Bluff. The subject property has a land area of approximately 13,650 square feet and is currently developed with an existing medical office building (approximately 6,590 square feet), which was constructed under Orange County jurisdiction in 1957. The building consists of the original one -story portion at the front of the site, and a two -story addition attached to the rear constructed in 1963. The intensity on the site is approximately 0.482 FAR. Current uses within the building include six medical and dental offices, a cosmetic surgery center, and a walk -in medical clinic, which is located at the front of the building. Vehicular access to the property is via a driveway off Superior Avenue along the northerly portion of front of the property. Approximately 33 parking spaces (6,5901200 = 33) are required for the existing uses on the subject site. Thirteen parking spaces are provided on the subject site and an additional 33 parking spaces are provided on the lots adjacent to the rear and northwesterly side of the subject property (46 total parking spaces). The lots are owned by the applicant, but are not a part of the application request. Due to the uses and number of parking spaces on the subject property, it is nonconforming with the existing General Plan (RM 18 DU /AC) and Zoning Code (RM 2420) designations and regulations. Back., rq ound The West Newport Mesa area of the City, more specifically known as the County Triangle, was annexed to the City of Newport Beach October 7, 1979, pursuant to Resolution No. 9647. Portions of the annexation area were developed with multi - family residential units. With annexation into the City, the subject property became zoned R -3 (Restricted Multiple - Family Residential), and the medical office use became nonconforming. The R -3 zoning designation was changed to MFR (2178) pursuant to the adoption of City Council Ordinance No. 90 -24, May 29, 1990. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). At that time, the property retained a multi - residential land use designation. 33 Dr. Morgan Property Amendments December 8, 2011 Page 4 On January 28, 2008, the City Council adopted Ordinance No. 2008 -05, which in addition to other Zoning Code changes, established the maximum time period for the abatement and termination of nonconforming uses in residential districts. Determinations of nonconformity could not be made until finalization of the City's Local Coastal Plan (LCP) on July 14, 2008, and adoption of the update to the Zoning Code. October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20), which brought consistency between the Zoning Code and the Land Use Element of the General Plan. The zoning designation of the subject property was changed from Multiple- Family Residential (MFR 2178) to Multi -Unit Residential (RM 2420), and it became subject to abatement in accordance with Ordinance No. 2008 -05. The City has sent letters to owners of all known non - residential uses in residential areas that became subject to abatement pursuant to Ordinance No. 2008 -05. Staff has met and continues to meet with many of the owners of those properties. Staff has discussed with those owners the options available as a result of a property's nonconformity. Options may include conversion of use or development to a residential use; request for extension of the abatement period; or request to amend the General Plan and Zoning Code to allow the continuation of the existing uses. In this case, the owner of the subject property chose to pursue amendments to change the land use designation of the property from multi -unit residential to medical office use in order to retain the existing medical uses. The subject application does not include a specific project for development at this time, but any future development would be in accordance with the standards of the proposed zoning district. DISCUSSION Analysis Amendments to the General Plan Land Use Plan and Zoning Code are legislative acts. Neither City nor State Planning Law sets forth specific required findings for approval or denial of such amendments. However, when making a recommendation to the City Council, the Planning Commission should consider applicable policies and development standards to ensure internal consistency. General Plan The subject property is located within the West Newport Mesa area of Newport Beach. In considering the proposed General Plan Amendment, the Planning Commission should consider the following statements, goals, and policies of the General Plan. The General Plan Land Use Element describes the West Newport Mesa as an area that: "Contains a mix of residential, office, retail, industrial, and public uses. Development in the area dates back to the mid- twentieth century. Hoag Hospital is a major activity center that continues to affect development In the area. 11 generates a strong market for the development of uses that support the 34 Dr, Morgan Property Amendments December 8, 2011 Page 5 hospital's medical activities such as doctors' offices, convalescent and care facilities, medical supply, pharmacy, and similar uses. Retail commercial uses serve medical purposes, as wall as nearby residents." Policy Overview "The General Plan provides for a mix of land uses for West Newport Mesa ihat include office, research, convalescent care, and retail facilities supporting Hoag Hospital,....... While distinct sub - districts are defined by the Land Use Plan, the assembly and planning of multiple parcels across these districts to create a unified center that Is linked by pedestrian walkways, parklands, and other amenities Is encouraged." Goal LU 6.6 "A medical district with peripheral medical services and research facilities that support the Hoag Hospital campus wilhin a well - planned residential neighborhood, enabling residents to live close to their jobs and reducing commutes to outlying areas." Policy LU 6.6.1 (Hospital Supporting Uses Integrated with Residential Neighborhoods) "Prioritize the accommodation of medical- related and supporting facilities on properties abutting the Hoag Hospital complex (areas designated as TO -M (0.5)7 with opportunities for new residential units (areas designated as "RM (181AC'7 and supporting general and neighborhood- serving retail services f'CC (0.75) "and "CN (0.3)) respectively," Although the property is not located directly abutting the Hoag Hospital complex, it fronts on Superior Avenue at the intersection of Superior Avenue and Hospital Road. it provides a medical facility that is clearly visible and easily accessible from either street for residents of the area, the City, and visitors to the City's beaches. It is also located in the immediate area of the medical commercial office (CO -M) designated property located directly across Superior Avenue. In furtherance of the policies stated above, approval of the proposed amendments will allow the continuation of the existing medical office uses without being subject to abatement. Policy LU 5.6.1 (Compatible Development) "Require that buildings and properties be designed to ensure compatibility within and as Interfaces between neighborhoods, districts, and corridors." Staff believes that the current medical office building and uses on the subject property are compatible with the multi -unit residential uses and other medical uses in the neighboring area. The original building on the property was constructed as a medical office building in 1957, and the property has been in continuous use as a medical use facility since that time. The walk -in medical clinic has been operating since 1983. The facility's visibility and convenient access from Superior Avenue allows it to provide emergency and urgent care services for residents and visitors. Two of the building suites contain medical offices and a surgery center, which has been continuously occupied by the applicant for over 25 years. The medical /dental office services are similar to other 315 Dr. Morgan Property Amendments December 8, 2011 Page 6 medical office uses located directly across Superior Avenue. The neighboring multi -unit residential uses on the west side of Superior Avenue are developed as three -story buildings with residential units constructed above either parking garages or carports. The subject medical office building is separated from the residential units either by the adjacent lots used for parking and /or by access drives from Superior Avenue. The multi- unit residential development to the east of the subject site is located across Superior Avenue, which is a four -lane, divided road. There is no history of land use incompatibility with these surrounding residential uses, The proposed Medical- Commercial Office (CO -M 0.49 FAR) designation is intended to provide primarily for medical - related offices, other professional offices, retail, short -term convalescent and long -term care facilities, research labs, and similar uses, with a maximum floor area to land area ratio (FAR) of 0.49. The existing medical office gross floor area (6,590 square feet) on the property is consistent with the proposed 0.49 FAR (6,689 square feet) limitation allowed. Zoning Code The Office Medical (OM) Zoning District is intended to provide for areas appropriate primarily for medical - related offices, other professional offices, retail, short-term convalescent and long -term care facilities, research labs, and similar uses. The proposed OM 0.49 district would allow development of projects with a maximum floor area ratio (FAR) of 0.49. The proposed FAR would not require a vote of the electorate pursuant to Measure S (Charter Section 423) and is consistent with the square footage of the existing medical office development on the property. The stated purpose and intent of the Zoning Code is to carry out the policies of the City of Newport Beach General Plan. Consistency between the General Plan and the Zoning Code Designation is critical to ensure orderly development and enforcement. Under the existing RM (2420) zoning designation, the subject property could be developed with a maximum of five dwelling units and would require a total of 13 parking spaces. The main purpose of the requested amendment is to maintain the existing medical office use development. The total existing number of parking spaces provided on the subject property and the lots adjacent to the rear and the northeasterly side exceed the number of parking spaces required by the current zoning code for the medical uses on site. Any redevelopment of the adjacent lots would require that the subject site be redeveloped, since the required parking would no longer be provided. With regard to the subject property, the existing medical office development would be allowed without abatement. Future new development would require conformance with applicable Office - Medical (OM 0.49 FAR) Zoning District development and parking standards. Although the applicant is not proposing any new project on the subject property, approval of the amendments would allow other uses permitted within the Office - Medical (OM) Zoning District. General office and retail uses would be permitted by right, but more intensive uses would require discretionary approval, which would likely include conditions of approval, 3o Dr. Morgan Property Amendments December 8, 2011 Page 7 Charter Section 423 (Measure S) Analysis Pursuant to City Charter Section 423 and Council Policy A -18, an analysis must be prepared to establish whether a proposed General Plan amendment (if approved) requires a vote by the electorate, The proposed .amendment is analyzed with 80 percent of the increases in traffic, dwelling units and non - residential floor area created by previous general plan amendments (approved within the preceding ten years) within the same statistical area. The proposed amendment and the two most recent amendments previously approved within this statistical area are provided below in Table 1. The following thresholds are applicable: 100 dwelling units, 100 a.m. peak hour trips, 100 p.m. peak hour trips, or 40,000 square feet of non - residential floor area. If any of the thresholds are exceeded and the City Council approves the requested General Plan Amendment, the Amendment would be classified as a "major amendment' and be subject to voter consideration. Approved amendments, other than those approved by the electorate, are tracked for ten years and factored into the analysis of future amendments as indicated. The subject project site is located within Statistical Area A2 of the General Plan Land Use Element, and would result in an increase of 6,689 square feet of non - residential floor area. Based on the trip generation rates contained in the Council Policy A -18 (Commercial rate), the proposed project is forecast to generate an additional 18 a.m. peak hour trips and 24 p.m. peak hour trips. The number of dwelling units would be reduced by five, resulting in no total change in the 'Increase in Allowed Dwelling Units" category. Two prior amendments have been approved within Statistical Area A2 since the adoption of the 2006 General Plan (GP2010 -004) and the 2010 Zoning Code. Both of the amendments (shown in Table 1) Involved land use changes from the RM (2420) designation to IG (General Industrial). Table 1, summarizes the increase in allowed floor area, peak hour traffic (a.m. and p.m.) and reduction in the number of dwelling units created by the proposed amendment with the recommended CO -M designation at 0.49 FAR. The increases indicated in the table are based upon the City taking action on each amendment request separately and sequentially, where only 80 percent of the changes for each approved amendment are added to the changes for each following amendment. As indicated, none of the four (4) thresholds would be exceeded, and therefore, a vote pursuant to Charter Section 423 is not required. If the proposed General Plan amendment is approved by the City Council, the amendment will become a prior amendment and 80 percent of the increases will be tracked for ten years for any proposed future amendments. A more detailed analysis is attached (Attachment No. PC 4), S Dr. Morgan Property Amendments December 8, 2011 Page 8 Table 1: Charter Section 425 Analysis Summary Statistical Area A2 Incmasa In Allowed Increase In a.m. Peak Incroase In p.m. Increase In Allowed Floor Area Hour Trips Peak Hour Trips Dwelling Units Proposed GP2011 -007 6, 689 sq, 0. 18 24 0 1419 Superior Avenue Prior Amendments _ (80 %) GP2011.005 1537 Monrovia Ave 13,432 sq. IL 9 8 0 (PA2011 -082) GP2011�006 19,857 sq. f1. 13 11 0 1539 Monrovia Ave TOTALS 39,978 sq, ft, 40 43 0 Section 423 Thresholds 40,000 sq, It. 100 100 100 SB18 Tribal Consultation Guidelines Pursuant to Section 65352.3 of the California Government Code, a local government is required to contact the appropriate tribes identified by the Native American Heritage Commission (NAHC) each time it considers a proposal to adopt or amend the General Plan. If requested by any tribe, the local government must consult for the purpose of preserving or mitigating impacts to cultural resources. The City received comments from the NAHC indicating that nine (9) tribe contacts should be provided notice regarding the proposed project. The appropriate tribe contacts supplied by the NAHC were provided notice on November 3, 2011. Section 65352.3 of the California Government Code requires 90 days to allow tribe contacts to respond to the request to consult unless the tribe contacts mutually agree to a shorter time period. To date, the City has not received any responses. Therefore, the Planning Commission may recommend the proposed project to City Council at this time. However, the City Council may not act on the proposed amendments until the 90 -day notice period is concluded. Given that the sites are presently developed and that no development is proposed at this time, staff does not anticipate any conflicts or need for monitoring by the tribes. If any request for consultation is received from the tribes, such consultation will be completed prior to forwarding this application to the City Council for consideration. Environmental Review The proposed amendments are exempt since they do not entail any significant alteration to the subject property and will bring the General Plan Land Use and Zoning District designations into consistency with the present use. The sites are presently developed and no new development is proposed at this time, which is categorically exempt under se Dr. Morgan Property Amendments December 8, 2011 Page 9 Section 15301 of the California Environmental Quality Act (CEQA) Guidelines — Class 1 (Existing Facilities). Summary The applicant has requested the amendments to allow retention of the existing medical office building and uses. The medical office building was constructed in 1957 and the medical uses were permitted uses, at that time, consistent with the provisions of the zoning code of the County of Orange. The subject properties are located within the County Triangle which was annexed in October 1979. The medical uses on the property have been in existence since construction of the medical office building. Staff believes that requiring abatement of the uses,, at this time, would be 'contrary to the General Plan Policies,. as stated :above. Also continuation of these uses and future development consistent with the CO -M 0.49 FAR designation would not conflict with the General Plan, Staff does not foresee any adverse. environmental. impacts with continued use or redevelopment. The approval of the General Plan Amendment to the CO -M 0.49 FAR d'esign'ation does rnot necessitate a vote of the electorate, as required by Section 423 of the City 'Charter. Alternatives Alternatives to the recommended amendments could include disapproval of the request and retention of the existing. General Plan and Zoning designations of Multi -Unit Residential. If it is the des''ire•of the Planning Commission to disapprove the request in its entirety,. the .attached resolution for denial Is, provided (Attachment No. PC 2),. It should be noted that =s.uch an adtion would require abatement of the existing nonresidential uses . in accordance with the.provisibns of the Zoning Code, Section 20.38.100. Public Notice. Notice. of this hearing was published in the Daily Pilot, mailed to property owners within 300 feet of the properties, and was posted at the site a minimum of ten days in advance of this hearing, consistent with the Municipal Code. Additionally, the item appeared upon the agenda for this meeting, which was posted at City Hall and on the City website. Prepared by: . 11'4c� 41162, Kay Si s, Assistant Planner by: r Communili Development Director 3� Dr. Morgan Property Amendments December S, 2011 Page 10 ATTACHMENTS PC 1 Draft Resolution Recommending Approval with Attached Exhibits PC 2 Draft Resolution Denying the Amendment Requests PC 3 Relevant Information and Photos PC 4 Section 423 Analysis Table 40 Attachment No. PC 1 Draft Resolution Recommending Approval with Attached Exhibits 41 42 RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH RECOMMENDING APPROVAL TO THE CITY COUNCIL AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND THE ZONING CODE TO CHANGE THE LAND USE DESIGNATION FROM MULTI- UNIT RESIDENTIAL (RM 18 DU /AC) TO MEDICAL COMMERICAL OFFICE (CO -M 0.49 FAR) AND TO CHANGE THE ZONING DISTRICT TO OFFICE - MEDICAL (OM 0.49 FAR), FOR PROPERTY LOCATED AT 1419 SUPERRIOR AVENUE (PA2011- 138) THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. In 1957, the County of Orange authorized construction of a medical office building located at 1419 Superior Avenue. 2. The West Newport Mesa area of the City, commonly referred to as the County Triangle, was annexed to the City of Newport Beach October 7, 1979, pursuant to Resolution No. 9647. Portions of the annexation area were developed with multi - family residential units. Upon annexation into the City, the subject property became zoned R- 3. 3. On May 29, 1990, the R -3 zoning designation was changed to MFR (2178) pursuant to adoption of City Council Ordinance No. 90 -24. 4. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ("General Plan Update "). 5, On January 28, 2008, the City Council adopted Ordinance No, 2008 -05, which established the maximum time period for the abatement and termination of nonconforming uses in residential districts. However, determinations of nonconformity could not be made until the finalization of the City's Local Coastal Plan (LCP), which occurred on July 14, 2009. 6. On October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20) bringing consistency between the Zoning Code and the Land Use Element of the General Plan. The multiple residential zoning designation of the subject property was changed from Multiple - Family Residential (MFR, 2178) to Multi -Unit Residential (RM 2420). Since the use of the subject property was Planning Commission Resolution No. Page 2of5 medical office in a residential zone, it was subject to abatement in accordance with Ordinance No. 2008 -05. On July 11, 2011, an application was filed by William Roy Morgan, M.D„ F.A.C.S., owner of the subject property located at 1419 Superior Avenue, requesting approval of amendments to the General Plan and the Zoning Code to change the land use from multi - residential to medical office use. 8. The subject property is currently located within the Multi -Unit Residential (RM 2420) Zoning District and the General Plan Land Use Element category Multi -Unit Residential Land Use (RM 18 DU /AC). 9. The recommended change of the General Plan designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 18 DU /AC) to Office - Medical (OM 0.49 FAR). 10. The recommended change of the Zoning District designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 2420) to Medical Commercial Office (CO -M 0.49 FAR). 11. Council Policy A -18 requires that proposed General Plan amendments be reviewed to determine if a vote of the electorate would be required. If a project (separately or cumulatively with other projects over a 10 -year span) exceeds any one of the following thresholds, a vote of the electorate would be required if the City Council approves the suggested General Plan Amendment: more than 100 peak hour trips (a.m. or p.m.), adds 40,000 square feet or more of non - residential floor area or adds more than 100 dwelling units in a statistical area. 12. This is the third General Plan Amendment that affects Statistical Area A2 since the General Plan update in 2006. The cumulative results that include 80 percent of the increase of the prior amendments approved at 1537 Monrovia Avenue (GP2011 -005) and 1539 Monrovia Avenue (GP2011 -006) further reduce the number of dwelling units ( -31 = 0.0 dwelling units) and increases the non - residential floor area (39,977 square feet), resulting in an overall increase of 40 a.m. peak hour trips and an overall increase of 43 p.m. peak hour trips based on the blended commercial trip rates reflected in Council Policy A -18. As none of the four thresholds specified by Charter Section 423 are exceeded, no vote of the electorate is required. 13. A public hearing was held on December 8, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. This project has been determined to be categorically exempt under the requirements of the California Environmental Quality Act under Class 1 (Existing Facilities). Tmptl: 04/14/10 44 Planning Commission Resolution No. Page 3 of 5 2. The proposed amendments are exempt since they do not entail any significant alteration to the subject property and are essentially bringing the General Plan Land Use Designations and Zoning Districts to be consistent with the existing use of the buildings and properties involved. 3. The Planning Commission finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. SECTION 3. FINDINGS. Amendments to the General Plan are legislative acts. Neither the City nor State Planning law set forth any required findings for either approval or denial of such amendments. Code amendments are legislative acts. Neither the City Municipal Code nor State Planning Law set forth any required findings for either approval or denial of such amendments, unless they are determined not to be required for the public necessity and convenience, and the general welfare. 3. The amendments for the subject property to allow the existing building and uses are consistent with the goals and policies of the General Plan, in particular the West Newport Mesa Policy Overview and Policies LU 6.6 and LU 6.6. 1, since the property is in the vicinity of the Hoag Hospital complex and is located on the west side of the intersection of Superior Avenue and Hospital Road. It provides a medical facility that is clearly visible and easily accessible from either street, and provides a medical facility for residents of the area, the City, and visitors to the City's beaches. it is also located in the immediate area of the CO -M designated property located directly across Superior Avenue. 4, Future development of the subject property will be consistent with the goals and policies of the Land Use Element of the General Plan, specifically Policy LU 621 since the reduction in housing potential is not significant given the anticipated housing production within other areas of the City, and will not impede the City's ability to achieve housing production goals as set forth by the Southern California Area of Governments (SCAG), 5. The amendment will be consistent with the purpose and intent of the Office - Medical (OM 0.49 FAR) Zoning District of the Newport Beach Municipal since any future development of the property with uses other than those existing on the subject Tmplt: 04/14/10 Planning Commission Resolution No. Page 4 of 5 property must comply with the development standards and requirements of the Zoning Code for the Office - Medical (OM 0.49 FAR) Zoning District. SECTION 4. DECISION. NOW, THEREFORE, BE IT RESOLVED: The Planning Commission of the City of Newport Beach hereby recommends City Council approval of General Plan Amendment No. GP2011 -007, changing the designation from Multi -Unit Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and Code Amendment No. CA2011 -010 changing the designation from Multi -Unit Residential (RM 2420) to Office - Medical (OM 0.49 FAR), affecting 1419 Superior Avenue, Statistical Area A2, legally described as FIRST ADD TO NEWPORT MESA TR LOT 819 70 FT LOT IN LOT -EX PORS IN ST. To the fullest extent permitted by law, the applicant shall indemnity, defend and hold harmless City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to City's approval of the Dr. Morgan Property Amendments (PA2011 -138) including, but not limited to, General Plan Amendment No. GP2011 -007 and Code Amendment No. CA2011 -010. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, causes of action, suit or proceeding whether incurred by applicant, City, andlor the parties initiating or bringing such proceeding. The applicants shall indemnify the City for all of City's costs, attorneys' fees, and damages which City incurs in enforcing the indemnification provisions set forth in this condition. The applicants shall pay to the City upon demand any amount owed to the City pursuant to the indemnification requirements prescribed in this condition. 3. This action shall become final and effective fourteen days after the adoption of this Resolution unless within such time an appeal is filed with the City Clerk in accordance with the provisions of Title 20 Planning and Zoning, of the Newport Beach Municipal Code. PASSED, APPROVED AND ADOPTED THIS 8th DAY OF DECEMBER, 2011. AYES: NOES: ABSTAIN: Tmplt: 04/14110 40 M A"V , Chairman Bradley Hillgren, Secretary Planning Commission Resolution No. Page 5 of 5 TmpII: 04114!10 47 7 A 18 DU/AC) 0.49 FAI jr: �_ }�� \ � � � � � ��\ ���� PRO jr: =r ° `; _, �ntial (.RM 3100%2A20J Attachment No. PC 2 Draft Resolution Denying the Amendment Requests 50 RESOLUTION NO. #### A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH DENYING AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL. PLAN AND THE ZONING CODE TO CHANGE THE LAND USE DESIGNATION FROM MULTI -UNIT RESIDENTIAL (RM 18 DU /AC) TO MEDICAL COMMERICAL OFFICE (CO -M 0.49 FAR) AND TO CHANGE THE ZONING DISTRICT DESIGNATION TO OFFICE - MEDICAL (OM 0,49 FAR), FOR PROPERTY LOCATED AT 1419 SUPERRIOR AVENUE (PA2011 -138) THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. In 1957, the County of Orange authorized construction of a medical office building located at 1419 Superior Avenue. 2. The West Newport Mesa area of the City, commonly referred to as the County Triangle, was annexed to the City of Newport Beach October 7, 1979 pursuant to Resolution No, 9647, Portions of the annexation area were developed with multi - family residential units. Upon annexation into the City, the subject property became zoned R- 3. On May 29, 1990, the R -3 zoning designation was changed to MFR (2178) pursuant to adoption of City Council Ordinance No. 90 -24. 4. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 5. On January 28, 2008, the City Council adopted Ordinance No. 2008 -05, which established the maximum time period for the abatement and termination of nonconforming uses in residential districts. However, determinations of nonconformity could not be made until the finalization of the City's Local Coastal Plan (LCP), which occurred on July 14, 2009, On October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20) bringing consistency between the Zoning Code and the Land Use Element of the General Plan. The multiple residential zoning designation of the subject property was changed from Multiple- Family Residential (MFR, 2178) to Multi -Unit Residential (RM 2420). Since the use of the subject property was medical office in a residential zone, it was subject to abatement in accordance with Ordinance No. 2008 -05. 7. On July 11, 2011, an application was filed by William Roy Morgan, M.D., F.A.C.S., owner of the subject property located at 1419 Superior Avenue, requesting approval of 51 Planning Commission Resolution No. _ Page 2 of 4 amendments to the General Plan and the Zoning Code to change the land use from multi - residential to medical office use. 8.' The subject property is currently located within the Multi -Unit Residential (RM 2420) Zoning District and the General Plan Land Use Element category Multi -Unit Residential Land Use (RM 18 DU /AC), 9. The recommended change of the General Plan designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 18 DU /AC) to Office - Medical (OM 0.49 FAR). 10. The recommended change of the Zoning District designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 2420) to Medical Commercial Office (CO -M 0.49 FAR). 11. Council Policy A -18 requires that proposed General Plan amendments be reviewed to determine if a vote of the electorate would be required. If a project (separately or cumulatively with other projects over a 10 -year span) exceeds any one of the following thresholds, a vote of the electorate would be required if the City Council approves the suggested General Plan Amendment: more than 100 peak hour trips (a.m. or p.m.), adds 40,000 square feet or more of non - residential floor area or adds more than 100 dwelling units in a statistical area. 12. This is the third General Plan Amendment that affects Statistical Area A2 since the General Plan update in 2006. The cumulative results that include 80 percent of the increase of the prior amendments approved at 1537 Monrovia Avenue (GP2011 -005) and 1539 Monrovia Avenue (GP2011 -006) further reduce the number of dwelling units ( -31 = 0.0 dwelling units) and increases the non - residential floor area (39,977 sq. ft.), resulting in an overall increase of 40 a.m. peak hour trips and an overall increase of 43 p.m. peak hour trips based on the blended commercial trip rates reflected in Council Policy A -18. As none of the four thresholds specified by Charter Section 423 are exceeded, no vote of the electorate is required. 13. A public hearing was held on December 8, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. SECTION 2: CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION Pursuant to Section 15270 of the California Environmental Quality Act (CEQA) Guidelines, projects which a public agency rejects or disapproves are not subject to CEQA review. 52 Planning Commission Resolution No. _ Page 3 of 4 SECTION 3. FINDINGS. Amendments to the General Plan are legislative acts. Neither the City nor State Planning Law set forth any required findings for either approval or denial of such amendments. 2. Code amendments are legislative acts, Neither the City Municipal Code nor State Planning Law set forth any required findings for either approval or denial of such amendments, unless they are determined not to be required for the public necessity and convenience and the general welfare. The Planning Commission has determined that, in this particular case, that the current zoning designation is appropriate and that a change is not necessary for the,public necessity and convenience and the general welfare, The existing nonresidential use is not consistent with the goals and policies of the land use element of the General Plan or the Zoning District requirements; and, therefore, the current uses will be subject to abatement in accordance with Ordinance No. 2008- 005. SECTION 4. DECISION. NOW, THEREFORE, BE IT RESOLVED: The Planning Commission of the City of Newport Beach hereby denies the requests for General Plan Amendment No. GP2011 -007, changing the land use designation from Multiple Unit Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR), and Code Amendment No. CA2011 -010 changing the zoning district designation from Multi -Unit Residential (RM 2420) to Office - Medical (OM 0,49 FAR), affecting 1419 Superior Avenue, Statistical Area A3, legally described as FIRST ADD TO NEWPORT MESA TR LOT 819 70 FT LOT IN LOT -EX PORS IN ST. 2. This action shall become final and effective fourteen days after the adoption of this Resolution unless within such time an appeal is filed with the City Clerk in accordance with the provisions of Title 20 Planning and Zoning, of the Newport Beach Municipal Code. PASSED, APPROVED AND ADOPTED THIS 8th DAY OF DECEMBER, 2011. AYES: NOES: ABSTAIN: ABSENT: Tmpil: 03108/11 53 M , Chairman Bradley Hillgren, Secretary Planning Commission Resolution No, Paae 4 of 4 7mp11: 03/08/11 54 Attachment No. PC 3 Relevant Information and Photos 55 H Q oy oo. iy F� .dQ Fti G� J O oa n 2011 -2012 - 424-021-07,14 10 SUPERIOR AVE 2, VO i. O Z y A \ H P, 0 b b O O Y b a n 2G �� 0 V) y O O s OD W P, 0 b b O O Y b a n 2G �� 0 V) y O O L 1 or a x d 1, �",_� r. - f mac•.- , .y .. , �� � =,�q i' ".� � �. r 'W 1419 SUP86 Avenue William Roy Morgan, MD., FAC,S. ■ � � `� '�'� err' ,�� _ •4 - '. ♦ � , r �.. +, h:- 1. •1 �Ni • :b'r e }�� »�'_ r e' 11.t �,'- � ". ,. �] .1 :q. •!i.� 911,' .•, ,, { •M{ mfr era, iil:\ , '• � Y Y(�' � � 'rdfi�'`! fv ...ti LIi VVV�r ilk r' f .°�. ., •.l..r. { �{ _y ,l , _ "%tP �. `r•°� rin SQL rY, • i�'. r�0 •• r: a -• .1. 1 '• _ `666 @ @ @✓✓✓SYYY �4]] � I:" -5.. � '. l i� .N .,y,>,: :. a f' - �%- l � "��� h 4 •�5 .,y�y Y. r•• '� u�' -per! day.. _ • 'l l' �, N{4fI' 41' •Kali.' 'n �` .v'�r, ',. VV :'•��.� LL ,1r. n :RN ^'I:i 1 �rf ,� ` ,� .. f 3L _ r 1. •irf: .I? Air r • � :` v � � ": y ° '.A. eyl$�iw .8 �,1 e � Jj'• ;�r� l fr�`4` ` f y'n° 1 "•tS% \-: .:v e 7r"".Jm .. a p.' 11r!'r } '_L• �] , _ _ .Ir� r I'S�� ,.. �i!if�: i- � ]w'��� �', SQL p�. +:- •, 1, }�. j' �+8it � '¢ 7..�p; .? 14i�.pJ+' .' ����• e,£ += � r •y��{{��;�G �.'' ' ,',1 .. � o -_ 41.. � 4� .+, . �N►3 Y� •, tiL y' .r4 �'in iii. .:q ?a s'�,•+l,y ^ };i�; 4:�.. "1•. ��' 74 ..y„ <'�•' 7 .'�Y'c..- "ter ^r. i' w r-- ' J�.� 1'�'il: iy: .. In •Lb ., { ^].• :��•3,'].] ",�f ..�� °' Tapp r W. y,i ",:' .Y f ✓•� i 11`L• - \ � �' , rii' 1V: /-. y U� }{ {'r.'.' L (�' 1.�' a.y ,w � y ��' s = .j�'p i'r . ri!L' i��•��- '+y'�q�]I+� I 'Ff L :', rd .r, �a } ��_ r�k .e u ._ i r rf'Y !! .. i e � • TL I- �l yY I -�+� - rat { yt'� tr M,i fi+l_Y t+ "__moo rP ° =rkl�• v[',•Si �lc f;' j• a �f f .� L, • • +e 1 n ';•.,yt - �� ,t f' '�9�� k ,L - N IL S .•P }� �y7, 1 1^f � li 31 l �°e 5•.- ��� ,7 ,�6 t A� I}p'k1.}fS 111 -" 11 � 1 "-v F ",n V y l L wk,% r -.. t _ l�j ly 1 y} �•c i4�1}. �}x'�Yia i '�'w i. T - il Fj ,-:_S i- •:yam+ ., '.,.,. 3 )j� �\ 77 - »Q ®\« ,x\gr M.���� R zY4 y,� \ \��� ~ o ..d.� � � ? \<� . � �� ; ME" 211 Nil. 16"A I T e k3 OE M L P-1 pp li,iF! P \�� It \ «� � °� \��!/ � \t \. .� i y t� RESOLUTION NO. 9647 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPLYING TO THE LOCAL AGENCY FORMATION COMMISSION (LAFCO) OF ORANGE COUNTY FOR AUTHORIZATION TO ANNEX TO THE CITY OF NEWPORT BEACH CERTAIN INHABITED TERRITORY SURROUNDED BY THE CITY OF NEWPORT BEACH AND KNOWN AS THE "COUNTY TRIANGLE," PURSUANT TO THE MUNICIPAL ORGANIZATION ACT OF 1977 (Annexation No. 87) WHEREAS, the logical formation and determination of the boundaries of the City of Newport Beach is an important factor in the orderly development of the City; and WHEREAS, the proper management of islands of County territory by the City is essential to the social, fiscal and economic well -being of the City; and WHEREAS, the extension of the logical boundaries of the City to include islands of County territory is appropriate; and WHEREAS, the area known as the "County Triangle" is totally surrounded by the City of Newport Beach and can best be served by the City of Newport Beach, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach as follows; 1. The City Council of the City of Newport Beach hereby applies to the Local Agency Formation Commission of Orange County for authorization to order the annexation of the County Triangle without an election, pursuant to the Municipal IsOrganization Act of 1977. 2. The area to be annexed, known as the County Triangle, is generally described as follows, 10/5/79 os i That area located between Superior Avenue on the southeast, the city limits of the City of Newport Beach on the north, and the city limits of the City of New- port Beach on the southwest, and, said area is shown on the map attached hereto and marked Exhibit "A" and incorporated herein by this reference. 3. This proposed change of City boundaries is by form of annexation of an unincorporated island completely surrounded by the City of Newport Beach. 4. The City Council of the City of Newport Beach hereby requests that the proceedings to be taken for annexation of said area be authorized pursuant to the Municipal Organization Act of 1977 and that the proceedings may be taken without election pursuant to Section 35150(f) of the California Govern- ment Code, and that the Local Agency Formation Commission per- form all acts necessary to implement said change of organization of the City of Newport Beach, S. The nature of these proceedings are a jurisdictional boundary change for the logical inclusion of a County island within the corporate limits of Newport Beach. ADOPTED this 9th day of October , 1979. �- Mayor ATTEST: City Cl— HRC /kv C."TWL0 AS T .IGI.WI 10/4/79 Gny cIIRX OT llu cln 0, o.,.; v:/44 ®nra OCT 1 1 1979 ORDINANCE NO. 9 AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING A PORTION OF DISTRICTING MAPS 2, 3, 6, 9, 11, 12, 15, 16, 17, 18, 20, 21, 22, 23, 24, 25, 26, 27, 32, 37, 46, 50, AND S2, TO RECLASSIFY SPECIFIC LOTS CITYWIDE FROM THEIR CURRENT ZONES OF C-0-H, C -1 -H, U, U -MHP, R -2, R -3, R -3 -B, R -3 -MHP, R- 3 -SPR, R. 4, SP -6, SP- 6(R -4), SP.6(R -3), AND SP•6(R -2) TO MFR, MFR -B, MFR -MHP, MFR -SPR, AND SP -6 MFR AND AMENDING THE CANNERY VILLAGE /MCFADDEN SQUARE SPECIFIC PLAN (SP-6) TO INCLUDE A MULTI. FAMILY RESIDENTIAL(MFR) ZONING DISTRICT, A R -1 ZONING DISTRICT AND AMEND THE R -2 ZONING DISTRICT AND COMMERCIAL DEVELOPMENT STANDARDS OF SP -6. (Planning Commli sion Amendment No. 698) The City Council of the City of Newport Beach does ordain as follows: SECTION 1. The subject property is the following real property in the City of Newport Beach, County of Orange, Slate of California: TRACT 10272 LOT 1 FIRST ADD TO NEWPORT MESA TRACT LOT 815, 816, 915, 916 FIRST ADD TO NEWPORT MESA TRACT LOT 817 PORTION OF LOT, P M 209 -20 ® FIRST ADD TO NEWPORT MESA TRACT LOT 817 W66 FT in lot FIRST ADD TO NEWPORT MESA TRACT LOT 918 WI/2 E 1 AC W 158.88 FT IN LOT FIRST ADD TO NEWPORT MESA TRACT LOT 917 W 293.25 FT E365.85 FT in lot PM 237 -1 PAR 1 NEWPORT HEIGHTS LOT 47 SELY 210.12 FT NWLY 444 FT -EX NWLY 78 FT N ELY 105 FT & NWLY 18 FT- NEWPORT HEIGHTS LOT 47 SELY 78 FT NWLY 311.88 FT NELY 105 FT -EX N WLY 18 FT- RESUB 657 (P M 160.10 PAR 1) RESUB 656 (P M 159 -17 PAR 1) RESUB 224 (P M 005 -37 PAR D) NEWPORT BEACH SEC A LOT F TR 10274 LOT 1 IRVINE SUB LOT 171 BLK 54 POR OF LOT TR 3867 LOT B TR 8917 LOT 1 TR 3232 LOT 6 TR 4692 LOTS 1 -99 TR 1396 LOT 1 TR 5616 LOT 1 TR 8406 LOT 1 CORONA DEL MAR LOT BLK D POR OF BLK K PM 222 -29 PAR I PM 228.35 PAR I RESUB 601 (P M 138.23 PAR 1) TR 1220 LOTS 2.28 PM 041 -43 PM 041 -45 CORONA DEL MAR BLK 231 AND BLK 232 INCLUDING PORTIONS OF ABAND STREETS AND ALLEYS FIRST ADD TO NEWPORT MESA TRACT LOT 917 E 72.6 FT IN LOT 00 IRVINE SUB BLK 94, RESUB 758 (PM 185/9 -10), RESUB 396 (PM 2 07 59/39) TRACT 1237 LOT 1 TR 7789 LOT 1 PM 216 -28 PAR 1 BALBOA TR EAST SIDE ADD BLK 22 LOT 9 POR OF LOT AND T 7 R 10 SEC 2 POR NE 1/4 TR 12035 LOT 1 BALBOA TR BLK 2 LOTS 1 -4 TR 1035 LOT 1 ® TR 80773 LOT 2 TR 7599 LOT 1 TR 6027 LOT 1 TR 12208 LOT i TR 10849 LOT 1 TR 11935 LOTS 1 -3 BALBOA TR BLK 3 LOTS 4 -8 PM 39 -23 TR 1718 LOTS 3,4, & 6 -21 TR 5854 LOTS 1 -5, & 8 -12 AND RESUB 206 (P M 80.37) IRVINE SUB PORTION BLK 53 LOT 164 5,83 AC IN LOT CORONA DEL MAR BLK 238 (ODD LOTS 1 -31) & BLK 239 (EVEN LOTS 2.32) TR 518 BLK J LOTS 17 -28 FIRST ADD TO NEWPORT MESA TR LOT 917 S 48 FT W 148 FT IN LOT FIRST ADD TO NEWPORT MESA TR LOT 917 N 50 FT S 98 FT W 148 FT IN LOT FIRST ADD TO NEWPORT MESA TR LOT 917 100 FT W 148 FT S 148 FT IN LOT -FX S 50 FT- TR 12079 LOT 1 CORONA DEL MAR POR BLK C IRVINE SUB LOT 169 BLK 2 IRREG LOT ® IRVINE SUB LOT 169 BLK 2 POR OF LOT AS DESC IN DO - 7839/781 OR- TR 5783 LOT 1-20 FIRST ADD TO NEWPORT MESA TR LOT 817 N 66 FT S 132 FT E 1/2 FIRST ADD TO NEWPORT MESA TR LOT 715 TR 3813 LOT 104 TRACT 3606 LOTS 1 -11 RESUB 580 (P M 120.41 -42), TR 8638 LOT 1 IRVINE SUB LOT BLK 93 POR OF BLK (P M 35.1 PAR 1) IRVINE SUB LOT 235 BLK 93 7.46 AC IN SWLY 1/2 TR 8381 LOT 1 PM 133 -47 PAR 1 TR 2758 LOTS 1.24 TR 13013 LOT 1 TR 10297 LOT 1 TR 12360 LOTS NEWPORT HEIGHTS LOT 47 POR OF LOT TR 907 LOTS 458 -492, 830 -848, 885, 920 -925, 1081 -1089, 1092.1094, P M 112 -04 PAR 1, P M 146 -26, TR 8362 LOT 1, P M 105 -43 PAR 1 TR 7530 LOT 1 TR 14028 NEWPORT BEACH SEC B BLK 18 LOTS 1.14, P M 212 -17 FIRST ADD TO NEWPORT BEACH BLK 20 LOTS 1.3 ALL -INC 10 FT ADJ ON SW- -INC POR ABAN ST ADJ. AND SELY 10 FT LOT 9 -13 BLK 20, RESUB 326 (PM 41.43) TR 1893 LOTS 1 -3 & 7 -27 RESUB 609 (P M 132/25 PAR 1) PM 224 -7 FIRST ADD TO NEWPORT MESA TRACT POR LOT 819, 918, AND LOT 919 2 07 as shown on the attached Exhibit "N" and hereinafter referred to as "Properties." Title 20 of the Newport Beach Municipal Code is hereby amended to rezone all of the above described Properties from the GO -H, CI -H, U, U -MHP, R -2, R -3, R -3 -B, R -3 -MHP, R -3 -SPR, R -4, SP -6, SP -6 (R -4), SP -6 (R -3), and SP -6 (R -2) Districts to MFR, MFR -B, MFR -MHP, MFR -SPR, and SP -6 MFR. ® SECTION 2. The Planning Director of the City of Newport Beach is hereby instructed and directed to change the Districting Maps No. 2, 3, 6, 9, 11, 12, 15, 16, 17, 18, 20, 21, 22, 23, 24, 25, 26, 27, 32, 37, 46, 50, and 52, referred to in Section 20.01.050 of the Newport Beach Municipal Code, and by such reference is made a part of Title 20, prior to the effective date of this ordinance, to reflect the change as described in Section 1 hereof, and shown in the attached Exhibit "B." SECHON 3. Chapter 20.63 of Title 20 of the Newport Beach Municipal Cade is hereby amended as shown In Exhibit "C' to include the Multi - Family Residential (MFR) Zoning District and the R -1 Zoning District subject to certain exceptions and change the R -2 and Commercial Development Standards of the Cannery Village /McFadden Square Specific Plan (SP -6). SECTION 4. The Planning Director of the City of Newport Beach is hereby instructed and directed to change the Cannery Vlllage /McFadden Square Specific Plan (SP -6), referred to In Chapter 20.63 of the Newport Beach Municipal Code, and by such reference is made a part of Title 20, prior to the effective date of this ordinance, to reflect the change as described in Section 3 hereof, and shown In the attached Exhibit 'C". SECTION 5. The amendments described in this Ordinance shall be effective and in full force thirty days from and after Cite dale of its adoption. The City shall not refuse to issue building permits, on the basis of zoning inconsistency, for those projects which are consistent with the standards in effect at the time plans are submitted. These plans must be submitted to the Building Department or Planning Department for building permit or approval in concept prior to the effective dale of this ordinance provided, that such submittal ties been accepted as full and complete, that no discretionary approval Is required, and that the applicant diligently processes the plans and provides the Building and Planning Departments with all necessary information preliminary to the Issuance of a building permit or approval in concept. 3 02 SECTION 6. The Planning Director of the City of Newport Beach is also hereby instructed and directed to apply all of the provisions of said District to the Properties as described herein; the same shall be In full force and effect and be a part of Title 20 of the Newport Beach Municipal Code. SECTION 7. The Mayor shall sign and the City Clerk shall attest to the passage of this Ordinance. This Ordinance shall be published once in the official newspaper of the City within fifteen (15) days of its adoption. This Ordinance was introduced at a regular meeting of the City Council of the City of Newport Beach, held on the 14th day of MAY , 1990, and was adopted on (lie 29th day of 11aY , 1990, by the following vote, to wit: AYES, COUNCIL MEMBERS TURNER, WATT, SANSONR, PLUNMRR, HART, COX NOES, COUNCIL MEMBERS NONE ABSENT COUNCIL MEMBERS STRAUSS i MAYOR ATTEST F \JM \OR D \A698MFR.222 Attachment: Exhibit "A," "b," ana °c• C] 4 09 0 CHANGE TO MFR • From R -3 s " -i` F �rom R -4 (1500) Attachment No. PG 4 Section 423 Analysis Table TI Ce T~ 6neMerwsemen =Aft* b awwsempe A.Wl 1vw+me ue104 E�'� EMU M Iff"ImEl RIO, 01212 1vw+me ue104 Correspondence Item No. 3a Burns, Marlene Dr. Morqan Property Amendments From: Wisneski, Brenda PA2011 -138 Sent: Friday, December 02, 2011 3:36 PM To: Burns, Marlene Subject: FW: Dr. Morgan Property Amendments Attachments: Scan001.PDF Follow Up Flag: Follow up Flag Status: Flagged From: Dennis D. O'Neil fmailto•doneil(6oneil- Ilccm> Sent: Friday, December 02, 2011 2:58 PM To: Michael Toerge; Bradley Hillgren; rhawkins(dearthlink.com; Fred Amen; Kory Kramer; ]ay Myers Cc: Brandt, Kim; Wisneski, Brenda; Sims, Kay; Mulvihill, Leonte; drwrmorgan0gmall.com Subject: Dr. Morgan Property Amendments To Members of the Planning Commission I represent Dr. Morgan on his application for amendments to the General Plan and Zoning Code to allow the continued medical uses on the property located at 1419 Superior Avenue. This matter is Item No. 3 on the agenda for your meeting on December 8, 2011. Dr. Morgan originally filed the attached application to extend the non - conforming use abatement period after receiving notice that the existing medical office uses were non - conforming and would no longer be permitted on his 1419 Superior Avenue property. Later, a decision was made to pursue the GPA and zone change in lieu of the amendments. Much of the information included in the abatement period extension application has relevance and I am hereby submitting the attached application to be considered as part of the record in this proceeding. Thank you, . Dennis D. O'Neil O'Neil LLP 19900 MacArthur Blvd., #1050 Irvine, CA 92612 (949) 798 -0734 (let.) (949) 798 -0511 (fax) donetlCo onetl- Ilo.com NOTICE TO RECIPIENT: THIS E -MAIL IS ATTORNEY PRIVILEGED AND CONFIDENTIAL AND MEANT ONLY FOR THE REVIEW AND USE OF THE INTENDED RECIPIENT OF THE TRANSMISSION. IF YOU RECEIVED THIS E -MAIL IN ERROR, ANY REVIEW, USE, DISSEMINATION, DISTRIBUTION, OR COPYING OF THIS E -MAIL IS STRICTLY PROHIBITED. PLEASE NOTIFY US IMMEDIATELY OF THE ERROR BY RETURN E -MAIL AND PLEASE DELETE THIS MESSAGE FROM YOUR SYSTEM. THANK YOU IN ADVANCE FOR YOUR COOPERATION. «SCan001.PDF>> �3 Abatement Period Extension Application Planning Department 3300 Newport Boulevard, Newport Beach, CA 92863 (949) 644 -3200 Telephone 1 (949) 644 -3229 Facsimile www, new[ortbeachca.gov Owners Affidavit Dennis D. O 'Neil, on behalf of applicant Dr. William Morgan, (1) (we) depose and say that (1 am) (we are) the owners) of the property(les) Involved In this application. (1) (We) further certify, under penalty of perjury, that the foregoing statements and answers herein contained and the information iygrewith submitted are In all respects true and correct to the best of (my) (our) knowledge and belief. ' f ^ n Date June 7, 2011 Owner's Agent Authorization Letter Attached NOTE: An agent may sign for the owner if written authorization from the record owner Is filed with the application. Please answer the questions below. Attach additional sheets, If necessary. 1. Please describe how abatement of the use at this time relates to your investment in the use. By letter dated January 14, 2011, Dr. William Roy Morgan, principal partner of Equity Enterprises, Ltd. and owner of the building (the "Building ") at 1419 Superior Avenue (the "Property ") was notified that the zoning classification for the Property was changed from Administrative- Professional - Financial (APF) to Multiple Residential (RM). The uses in the Building are now considered non - conforming and subject to abatement which must be discontinued on or before November 25, 2011. This application is being filed requesting a time extension for the abatement period. Dr. Morgan may at a future time submit and process an amendment to the General Plan and zoning code to remove the non - conforming use classification and convert the Property and Building to the existing permitted uses for medical, clinical, dental and other medical office uses. As will be explained in answer to Question #2, Dr. Morgan has occupied the Building for his medical offices and cosmetic surgery center since 1985. In addition, Dr. Morgan has entered into multi -year leases with tenants in the other suites in the Building currently occupied by a walk -in medical clinic and dental offices, Dr. Morgan has over $1 million invested in improvements in the Building. Rezoning the Property to residential does not serve to protect the public health, safety or welfare and would constitute an unconstitutional taking of the Property without providing just compensation. As will be explained later in answers to other questions on this application, it would not be appropriate or, for that matter, even possible to convert the Property to a residential use and relocate the existing uses to another area if, in fact, such another location existed, which it does not. 74 2, How long has the use been operating? Dr. William Roy Morgan is the sole partner and principal of Equity Enterprises, Ltd., the record owner of the property at 1419 Superior Avenue. The Property was acquired by Dr. Morgan in 1978 and over $1 million has been spent to upgrade and renovate the Building on the Property during the period of 1978 -1981. There are six medical/dental offices located on the subject property. Since 1983, the office suite at the front of the Building continues to be occupied by the Superior Walk -In Medical Clinic. This emergency and urgent care facility fronts on the major Superior Avenue thoroughfare affording prominent visibility and convenient access and parking for residents of Newport Beach and visitors to the beaches nearby. Two of the building suites contain medical offices and a surgery center occupied by Dr. Morgan who specializes in cosmetic surgery and has practiced his profession at this facility for over 25 years. The remaining three suites in the building are occupied as dental offices. It should be understood that it took a period of over seven years to license and certify the surgery center by the federal and state regulatory agencies having jurisdiction over this type of a facility. The Building is located nearby and across from other medical office buildings. Hoag Memorial Hospital Presbyterian is located in the immediate vicinity of the Building. Hoag Health Center is located on Superior Avenue, a few blocks from the Property. 3. Please describe the suitability of the structure for an alternative use. There are no other suitable uses for the Building or any alternate use other than those medical, clinical and dental uses currently occupying the Property. Dr. Morgan tells me it would take anywhere from seven to ten years of permitting, licensing and regulatory federal and state agency approvals to establish another surgery center similar to the surgery center located in the Building, Costs associated with obtaining a surgery center certification from the regulatory agencies and constructing and developing such a surgery center would be prohibitive and take an extraordinary amount of time. Under any relocation scenario, Dr. Morgan would suffer significant financial damages, but, more importantly, he would incur an impairment of his surgical skills by the delay of time it would take to license and construct a new surgery center during which he would not be able to practice his profession. Dr, Morgan's livelihood would further be adversely impacted significantly by the loss of rental income from the other building suites and he would be placed in a position of breaching legally binding contractual commitments and leases with the existing tenants. 4. Please describe way there would be no harm to the public if the use remains beyond the abatement period. There is no record of any complaints from patients or neighboring property owners or anyone else concerning traffic, parking, noise or any nuisance problems associated with the operation of the medical, clinical and dental offices at the Building on the Property. To the contrary, the Superior Walk -In Medical Clinic has provided a significant facility offering emergency urgent care for the public's convenience, health and safety for many years. This is equally true and would also apply to the other uses in the Building. Vpdeted 100110 2 715 6. Please describe the cost and feasibility of relocating the use to another site. Regardless of the prohibitive costs involved, there is no other property in the vicinity of 1419 Superior Avenue which could accommodate the uses currently in existence in the Building. Termination of the medical, clinical and dental uses in the Building would result in a significant loss of patients and goodwill which has been established over the past 25 years. The cost and feasibility of relocating the existing uses in the Building to another site and converting the Property to a residential use would subject the City to payment of just compensation and damages which could amount to millions of dollars. 6. Is there any other evidence relevant to the determination of whether an extension of the abatement period is required to avoid an unconstitutional taking of property? It is acknowledged that zoning ordinances may require termination of non - conforming uses by providing for a reasonable amortization period, but must consider the investment involved. The reasonableness of the amortization period depends, among other things, on such factors as including the depreciated value of the structure to be removed, the viability and practicality of removing the structure and uses in the Building, the remaining useful life of the structure, and the harm to the public if the structure is left remaining. In order to avoid an unconstitutional taking of Dr. Morgan's property, this request is respectfully made for a minimum period of 20 years to abate and terminate the legal non - conforming use on the property at 1419 Superior Avenue in the City of Newport Beach. Updated IGWIa 3 i City Council Attachment No. CC 4 Planning Commission Resolution T� :n RESOLUTION NO. 1863 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH RECOMMENDING APPROVAL TO THE CITY COUNCIL AMENDMENTS TO THE LAND USE ELEMENT OF THE GENERAL PLAN AND THE ZONING CODE TO CHANGE THE LAND USE DESIGNATION FROM MULTI- UNIT RESIDENTIAL (RM 18 DU /AC) TO MEDICAL COMMERICAL OFFICE (CO -M 0.49 FAR) AND TO CHANGE THE ZONING DISTRICT TO OFFICE - MEDICAL (OM 0.49 FAR), FOR PROPERTY LOCATED AT 1419 SUPERIOR AVENUE (PA2011- 138) THE PLANNING COMMISSION OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS; SECTION 1. STATEMENT OF FACTS. In 1957, the County of Orange authorized construction of a medical office building located at 1419 Superior Avenue. 2. The West Newport Mesa area of the City, commonly referred to as the County Triangle, was annexed to the City of Newport Beach October 7, 1979, pursuant to Resolution No. 9647. Portions of the annexation area were developed with multi - family residential units. Upon annexation into the City, the subject property became zoned R- 3. 3. On May 29, 1990, the R -3 zoning designation was changed to MFR (2178) pursuant to adoption of City Council Ordinance No. 90 -24. 4. On July 25, 2006, the Newport Beach City Council adopted Resolution No. 2006 -76 approving a comprehensive update to the Newport Beach General Plan ( "General Plan Update "). 5. On January 28, 2008, the City Council adopted Ordinance No. 2008 -05, which established the maximum time period for the abatement and termination of nonconforming uses in residential districts. However, determinations of nonconformity could not be made until the finalization of the City's Local Coastal Plan (LCP), which occurred on July 14, 2009. 6. On October 25, 2010, the City Council adopted a Comprehensive Update to the Zoning Code (Newport Beach Municipal Code Title 20) bringing consistency between the Zoning Code and the Land Use Element of the General Plan. The multiple residential zoning designation of the subject property was changed from Multiple - Family Residential (MFR, 2178) to Multi -Unit Residential (RM 2420). Since the use of the subject property was 7J Planning Commission Resolution No. 1863 Page 2 of 5 medical office in a residential zone, it was subject to abatement in accordance with Ordinance No. 2008 -05. On July 11, 2011, an application was filed by William Roy Morgan, M.D., F.A.C.S., owner of the subject property located at 1419 Superior Avenue, requesting approval of amendments to the General Plan and the Zoning Code to change the land use from multi - residential to medical office use. 8, The subject property is currently located within the Multi -Unit Residential (RM 2420) Zoning District and the General Plan Land Use Element category Multi -Unit Residential Land Use (RM 18 DU /AC). 9. The recommended change of the General Plan designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 18 DU /AC) to Office - Medical (OM 0.49 FAR). 10. The recommended change of the Zoning District designation of 1419 Superior Avenue is from Multi -Unit Residential (RM 2420) to Medical Commercial Office (CO -M 0.49 FAR). 11. Council Policy A -18 requires that proposed General Plan amendments be reviewed to determine if a vote of the electorate would be required. If a project (separately or cumulatively with other projects over a 10 -year span) exceeds any one of the following thresholds, a vote of the electorate would be required if the City Council approves the suggested General Plan Amendment: more than 100 peak hour trips (a.m. or p.m.), adds 40,000 square feet or more of non- residential floor area or adds more than 100 dwelling units in a statistical area. 12. This is the third General Plan Amendment that affects Statistical Area A2 since the General Plan update in 2006. The cumulative results that include 80 percent of the increase of the prior amendments approved at 1537 Monrovia Avenue (GP2011 -005) and 1539 Monrovia Avenue (GP2011 -006) further reduce the number of dwelling units ( -31 = 0.0 dwelling units) and increases the non - residential floor area (39,977 square feet), resulting in an overall increase of 40 a.m. peak hour trips and an overall increase of 43 p,m, peak hour trips based on the blended commercial trip rates reflected in Council Policy A -18. As none of the four thresholds specified by Charter Section 423 are exceeded, no vote of the electorate is required. 13. Thirteen parking spaces are provided on the subject site and an additional 33 parking spaces are provided on the lots adjacent to the rear and northwesterly sides of the subject property. The three properties are owned in common by the applicant. Prior to City Council approval, a Covenant and Agreement will be recorded with the County of Orange to hold these three properties as a single parcel and building site. 14. A public hearing was held on December 8, 2011, in the City Hall Council Chambers, 3300 Newport Boulevard, Newport Beach, California. A notice of time, place and purpose of the meeting was given in accordance with the Newport Beach Municipal Tmpit: 04114/10 Planning Commission Resolution No. 1863 Page 3 of 5 Code. Evidence, both written and oral, was presented to, and considered by, the Planning Commission at this meeting. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. 1. - This project has been determined to be categorically exempt under the requirements of the California Environmental Quality Act under Class 1 (Existing Facilities). 2. The proposed amendments are exempt since they do not entail any significant alteration to the subject property and are essentially bringing the General Plan Land Use Designations and Zoning Districts to be consistent with the existing use of the buildings and properties involved. 3. The Planning Commission finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees, and damages which may be awarded to a successful challenger. SECTION 3. FINDINGS. 1. Amendments to the General Plan are legislative acts. Neither the City nor State Planning law set forth any required findings for either approval or denial of such amendments. 2. Code amendments are legislative acts. Neither the City Municipal Code nor State Planning Law set forth any required findings for either approval or denial of such amendments, unless they are determined not to be required for the public necessity and convenience, and the general welfare. 3. The amendments for the subject property to allow the existing building and uses are consistent with the goals and policies of the General Plan, in particular the West Newport Mesa Policy Overview and Policies LU 6,6 and LU 6.6.1, since the property is in the vicinity of the Hoag Hospital complex and is located on the west side of the intersection of Superior Avenue and Hospital Road. It provides a medical facility that is clearly visible and easily accessible from either street, and provides a medical facility for residents of the area, the City, and visitors to the City's beaches. It is also located in the immediate area of the CO -M designated property located directly across Superior Avenue. 4. Future development of the subject property will be consistent with the goals and policies of the Land Use Element of the General Plan, specifically Policy LU 6.2.1 since the reduction in housing potential is not significant given the anticipated housing production within other areas of the City, and will not impede the City's ability to Tmpft: 04/14110 Planning Commission Resolution No. 1863 Page 4 of 5 achieve housing production goals as set forth by the Southern California Area of Governments (SCAG). 5. The amendment will be consistent with the purpose and intent of the Office - Medical (OM 0.49 FAR) Zoning District of the Newport Beach Municipal since any future development of the property with uses other than those existing on the subject property must comply with the development standards and requirements of the Zoning Code for the Office - Medical (OM 0.49 FAR) Zoning District. SECTION 4. DECISION. NOW, THEREFORE, BE IT RESOLVED: The Planning Commission of the City of Newport Beach hereby recommends City Council approval of General Plan Amendment No. GP2011 -007, changing the designation from Multi -Unit Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and Code Amendment No. CA2011 -010 changing the designation from Multi -Unit Residential (RM 2420) to Office - Medical (OM 0.49 FAR), affecting 1419 Superior Avenu e, Statistical Area A2, legally described as FIRST ADD TO NEWPORT MESA TR LOT 819 70 FT LOT IN LOT -EX PORS IN ST. 2. To the fullest extent permitted by law, the applicant shall indemnify, defend and hold harmless City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to City's approval of the Dr. Morgan Property Amendments (PA2011 -138) including, but not limited to, General Plan Amendment No. GP2011 -007 and Code Amendment No. CA2011 -010. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, causes of action, suit or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. The applicants shall indemnify the City for all of City's costs, attorneys' fees, and damages which City incurs in enforcing the indemnification provisions set forth in this condition. The applicants shall pay to the City upon demand any amount owed to the City pursuant to the indemnification requirements prescribed in this condition. This action shall become final and effective Resolution unless within such time an appeal with the provisions of Title 20 Planning and Code. Tmpll: 04/14/10 fourteen days after the adoption of this is filed with the City Clerk in accordance Zoning, of the Newport Beach Municipal M Planning Commission Resolution No. 1863 Page 5 of 5 PASSED, APPROVED AND ADOPTED THIS 8th DAY OF DECEMBER, 2011. AYES: Ameri, Hillgren, Kramer, Myers, and Toerge NOES: None. ABSTAIN: None. ABSENT: Hawkins M. TmpIC 04114/10 83 24 City Council Attachment No. CC 5 Planning Commission Minutes 25 N FILE COPY NEWPORT BEACH PLANNING COMMISSI S N _I. 1210812011 c oi'rinmiut�o the existing pieces on the property. She noted that they are similar to the Fr -eS amendment cans— i7fered, ier by the Commission. She added that the reason for_Uil request before the Planning Commissioner at m_ai!_adoplion of an ordin urs-�irr2U06 where the City established a maximum time period to abate ccoonhform gg i enllal zones. Ms. Brandt reported both of the properties involve non- residenfi residential zones an hereto need to discontinue those uses or request a Gene nendmenl and re -zone in reflection of the uses cur ren 'con the properties. Shedef rred to staff for a report. ITEM NO. 3 Dr. Morgan Property Amendments (PA2011 -138) 1419 Superior Avenue Assistant Planner Kay Sims provided details of the item addressing location, adjacent and surrounding properties, current zoning, and previously permitted medical office building and uses by Orange County jurisdiction. She noted uses have been non - conforming since the City annexed the area in 1979, designated as an area to be developed for multi- family residential uses and the present request to allow the existing medical office building and uses to remain on the property. Ms. Sims addressed location of existing parking and reported that those properties are not subject to abatement, do not have structures on them and are not part of the application request. She noted that the three (3) properties are owned, in common, by the applicant and that in order to maintain all the parking spaces for the uses on the site, staff has prepared a change to the draft resolution as follows: Statement of Facts, No. 13 – Thirteen (13) parking spaces are provided on the subject site and an additional thirty-three (33) parking spaces are provided on the lot adjacent to the rear and north- westerly side of the subject property. The three properties are owned, In common, by the applicant. Prior to City Council approval, a covenant agreement will be recorded with the County of Orange to hold these three properties as a single parcel and building site. Ms. Sims reported that staff believes requiring abatement of the existing medical uses on the subject property at this time would be contrary to the General Plan policies as staled in the staff report. Continuation of the uses and future development consistent with the medical office designation would not conflict with the General Plan and stated that staff recommends approval of the amendment as requested. In response to an inquiry by Chair Toerge, Ms. Sims reported that the properties are not subject to abatement and at this time the property owner would prefer not to change the designation. He may be able to do so in the future or perhaps change the subject property back to multi -unit residential. Commissioner Amen commented that the entire strip area will have office buildings and fell that consideration should be given to making changes to the area comprehensively, rather than on an individual basis. Ms. Brandt noted that in this application, staff is looking for an abatement requirement for this particular property but the issue of considering the area, comprehensively, can be pursued at a different time. Commissioner Myers commented on the modification to the Statement of Facts, No. 13 as clarifying his questions regarding durability of the parking areas. Chair Toerge invited the applicant to address the Planning Commission on this item Dennis O'Neil, representing the applicant, addressed the Commission noting that this is an area that lends itself to medical office uses, due to its proximity to Hoag Hospital. He expressed agreement with the staff report and its findings. He reported including all three (3) parcels in the original application but then noticed they would exceed the threshold allowable under Hie Charter 423 provision and therefore, they removed the two (2) parking parcels. He that noted they wanted to make sure those parcels were tied to the medical office building and that staff recommended they do so through a covenant agreement which has been executed, notarized, and delivered to the City. He encouraged the Commission to approve staffs recommendations. Page 3 of 6 WA NEWPORT BEACH PLANNING COMMISSION MINUTES 12/08/2011 Chair Toerge opened the public hearing. Seeing and hearing no one else willing to address the Commission, the public hearing was closed. Motion made by Vice Chair Hillgren, seconded by Commissioner Kramer to adopt Resolution No. PA2011- 138 recommending the City Council approve General Plan Amendment No. GP2011 -007; and Code Amendment No. CA2011 -010 as presented. The motion carried with the following roll call vote: AYES: Amen, Hillgren, Kramer Myers, and Toerge NOES: None. ABSENT(EXCUSED): Hawkins ABSTAIN: None, NO.4 Presla Property Amendments (PA2011 -179) 2888 & 2890 Bay Shore Drive Assistant lanner, Makana Nova, presented details of the application addressing toca5 of parcels, adjacent pr erties, original development, number of units, structures supporting the velopmenl and commercial u \with ring over time. She noted that because of the comm ial uses on the residentially zerty, the uses are subject to abatement as currently zo ed. Therefore, the applicant has ad a code amendment request in order to allow commerci uses on the property. Ms. Nova rephe requested amendment for the property to the south ' to address a necessary change in the the land use designations would be changed t accommodate 39 dwelling units. She ath roperty to the north would be changed t a Mixed -Use Water - Related designation (th a ' nation of one dwelling unit to reflect a existing devel opment on the property). Ms. Nova reported that some of the equired parking for /ubi mg apartment complex is provided on the northerly parcel. When the two (2 arcels were re -d in 1995, there were easements that were created to address parking. She a ded That the ants would add some commerci al Floor area to the thresholds for the 50423 but non of those thr re exceeded. In response to an inquiry by Vice Chair Hillgre Nova reported the request for a change to 39 dwelling units would reflect the existing developrne Any changes could potentially affect the parking. Community Development Director Brandt clan' d that th a are two (2) zoning designations proposed for the two properties which could be re -devei ed in the fut e, independently of one another. However, there is existing parking provided on the ortherly parcel, wh' h would need to be resolved at that time. She added that (here is the potential to evelop 39 new units wi the demolition of the existing structures and do a combination of parking gar es with units on top. In answer to a follow up ques' n by Vice Chair Hillgren, Ms. Bran reported that the zoning code establishes that there could no more than 39 units in the southerly rcel. The new development would have to conform to the zoning standards for the zoning designati The maximum height for that property would rema unchanged regardless of density limitations. Senior Planner RaM)r6z confirmed that the height limit is 28 feet and that the Floor -a a limit is determined by the si/eued , and not by the number of units. Discussirelated to the current building heights. If was noted that the current he ht Is close to what is iscussion continued regarding the number of units currently allowed p acre and possible nts In the future. irandt reported that overall, the density that exists today would be the same density if both scraped and redeveloped. Page 4 of 6 :: City Council Attachment No. CC 6 Section 423 Analysis Table :M a awry rsq, e.•.' � A. *" `4PSrs eiPeewni]eP • rre.r, '���•wr. rerrrir emu er�w wrr• �'� � Pir�W Pr+u werw uerl• wr• rr W'�' eoP..r..�r a. m]r..w`rar\o.s�a P]Wm n o erePeK,.ad.a. e ro re..rw a ahem .� nri o'w� n .. ]e PrPo twY•peM11EW MOB I eM . rrp�, w]nuP v�M e•�mr � u.i maa..��Nw a'v 1n0 .a A 0 B ]f P��Ri a N @� `4 L b • N i M @f Mari - w. yM 'N �' ®n P WVp��wmn� I Rei% �� Ma Cxm�'tim.m ^T fay. ura7am I �. i O i Y iy P P � Y .11 lY1 `4PSrs 92 City Council Attachment No. CC 7 Site Photos 93 94 e� �- 0 9``- 6` 9g 4_ y e V 100 a a 1. is I IWO Oil a a 1. is I --� _ _ fir.,._` . _.. -�__. 104 �� f -� ! 111lilllillli� ►►�►�IDi�lll �� °' - � .� ��,� ������ - � .� i•m, J°- 0 -'y i•= i �a I � *, l l r d' 1� J i. :I `, � I� f r AM', -. e sso .11� 112 L fill 224 I■ 4 � i illy yp 110 of 112 City Council Attachment No. CC 8 Covenant and Agreement 1?9 120 RECORDING REQUESTED BY AND WHEN RECORDED PLEASE RETURN TO: CITY OF NEWPORT BEACH Planning Department 3300 Newport Boulevard P.O. Box 1768 Newport Beach, CA 92658 -8915 COVENANT AND AGREEMENT TO HOLD PROPERTY AS A SINGLE PARCEL AND BUILDING SITE The undersigned hereby certify(ies) that (I am) (we are) the owners) of the real property located in the City of Newport Beach, County of Orange, State of California, described as follows: Assessor Parcel Nos. 424 02107, 424 02108, 424 021 13 Job Address: 1419 Superior Avenue, Newport Beach, CA 92663 Except as regulated by Section 20.60.040 of the Newport Beach Municipal Code, (1) (we) do hereby covenant and agree with said City that the above legally described land shall be held as a single parcel and building site and no portion shall be sold or otherwise used as a separate or more than one parcel and building site. This Covenant and Agreement shall run with the land, and shall be binding upon (myself) (ourselves), and future owners, encumbrancers, their successors, heirs, assignees and shall continue in effect until such time that the Newport Beach Municipal Code unconditionally permits the use or herein above referred to or unless otherwise released by authority of the Planning Director of the City of Newport Beach. 121 Owner agrees that this Covenant shall always be prior and superior to and shall be recorded prior to any mortgage, deed of trust or any other hypothecation for security hereafter placed on the Property. Owner agrees to execute and deliver to City any instrument that may be deemed necessary to effect subordination to this Covenant of any mortgage or deed of trust or other hypothecation already recorded against the Property, such that the covenants, conditions, and restrictions in this Agreement shall be binding upon and effective against any owner whose title is derived through foreclosure or trustee's sale or otherwise. Print or Type Print or Type APPROVED FOR RECORDING: Kimberly Brandt, AICP COMMUNITY DEVELOPMENT DIRECTOR f City of Newport Breach By: ATTEST: !cmftLERK, City of Newport Beach 0 4 >+ Pw (Addma) Qftcumante and Settings\cit \Local SettingATemporary Internet Files \OLK2E \CovAg_SingleParcel.docx updated ens/io 122 STATE OF CALIFORNIA COUNTY OF ORANGE On December 7, 2011 before me, Jacquelyn A. Heckelhorn a Notary Public, personally appeared William Roy Morgan, M.D., F.A.C.S, who proved to me on the basis of satisfactory evidence to be the person(&) whose name($) Islam- subscribed to the within instrument and acknowledged to me that helsheNthrry executed the same in hlslherRheir authorized capacity(ies), and that by hislheNNreir signature(e) on the Instrument the person(s), or the entity upon behalf of which the person(%) acted, executed the instrument. I certify under PENALTY OF PERJURY un I s .6i9ftie State of California that the E foregoing paragraph is true and correct. LYN AN HECKETHORN CaaMnWrlun r 196MI me" Public • Catilornis WITNESS my hand and official seal.�,]Y uis f /m1fet STATE OF CALIFORN IA COUNTY OF ORANGE On before me, a Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the pefsdn(s) whose name(s) Is /are subscribed to the within Instrument and acknowledged to me that'helshe /they executed the same in hlslherlthelr authorized capacity(les), and that by hislheritheir signature(s) on the Instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph Is true and corfatt. WITNESS my hap"nd official seal. Notary Public 123 124 rl ✓ JiI f • 1C� s - 5 dr 120 DR. MORGAN PROPERTY AMENDMENTS 1419 Superior Avenue (PA2011 -138) General Plan Amendment No. GP2011 -007 Zoning Code Amendment No. CA2011 -010 City Council Meeting February 14, 20 Wr1� �LIF01Z�% 1�� SUMMARY OF CHANGES CHANGES: GENERAL PLAN ZONING DISTRICT CURRENT Multiple Residential Multiple Residential (RM 18 DU /AC) (RM 2420) RECOMMENDED Medical Commercial Office Office Medical (CO -M 0.49 FAR) (OM 0.49 FAR) r�� r f! - 1A 41 4 U21 0& 936 780 04 936 /8U U1 936 180 03 936 780 05 936 780 02 1936 780 10 936 160 12 '936 180 11 936 780 13 j936 780 14 PI 21 24 425 111 07,1 . Jr i x 0 mss, a� RM - D U /A I& RM -18 DU /AC 15TH ST W CG CO -M 0.5 FAR - \ \,,-A RM - 673 DU HO Rm m �rq µ1s1 PC i t P RM 3100 / 2420 CN 0.3 I ZA V. m VSO Qj om.. NOSWTAL RD •+., umm�.. e.. u. �i. 1111111soil 1111 illlllllillu il�l�� Il III X OPEN MO N TO FRI T 97 0 2 I u r_ D +v yL 4 6 4 P Ct" Mal �y 61 Aj r = a r.- p tal Rd .x: I ` a, 9 e>te 860 10 N 'OCR CN 0.3 FAR HALYARD MEDICAELN ySS > 1 ` 9 1 0 7 e '�i RM 2420 SA 71 DU J, J I \ 6 7 \\ 1 T9 \ 1i �� ��~ 7�J `� °7o 355 1419 SUPERIOR AVENUE °t 4, OM M 0.5 FAR `G 's 9 Ay4b 0 ?P 307 A* 7 ^ S y ^Q� RM 60 DU wp HOSPITgL -RD 7 y4� 7 y , 7° tiF 77 27 GPp� JyO 101 205 7 9 111 117 p 201 3 5 7109 115 y� J SAN` 2021 6 8 10212 yi 2 4 6 8 10 12 ^ CAGNEY LN MC NEIL LN__ N PC 10 49 13 2 PC 38 45 5 4 ,M 34 43 102 7 6 `fz 7� 'f �.G` 1� 32 39 9 8 t1 71 30 37 101 12 15 28 35 33 3129 27 25 23 21 19 17 q J g* f 141b 7iD ry pPa� ` 26 24 22 20 18 it f Ad. /� r J / n le �'� �� \ 0 244 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, February 14, 2012, 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: Dr. Morgan Property Amendments - Amendments to the General Plan and Zoning Map to change the land use designation from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning district designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR). The amendments were initiated by the property owner who seeks to retain the existing medical office building and medical related uses on the property. The property is currently developed with a medical office building. No new land uses or development is proposed at this time. The Planning Commission conducted a public hearing on this item on December 8, 2011, and recommended the City Council approve the amendments. The project is categorically exempt under Section 15301 of the California Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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 City Clerk's Office (Building B), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Friday prior to the hearing. For questions regarding details of the project please contact Kay Sims, Assistant Planner, at (949) 644 -3237 or KSims @newportbeachca.gov. Project File No.: PA2011 -138 Activity No.: GP2011 -007 and CA2011 -010 Zone: RM 2420 (Multiple Unit Residential) General Plan: RM 18 DU /AC (Multiple Unit Residential) Location: 1419 Superior Avenue Applicant: William Roy Morgan, MD., F.A.C.S. A AA Leilb ix rown,'City Clerk °reaR� r City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday; February 14, 2012, 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: Dr. Morgan Property Amendments - Amendments to the General Plan and Zoning Map to change the land use designation from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning district designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR). The amendments were initiated by the property owner who seeks to retain the existing medical office building and medical related uses on the property. The property is currently developed with a medical office building. No new land uses or development is proposed at this time. The Planning Commission conducted a public hearing on this item on December 8, 2011, and recommended the City Council approve the amendments. The project is categorically exempt under Section 15301 of the California Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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 City Clerk's Office (Building B), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Friday prior to the hearing. For questions regarding details of the project please contact Kay Sims, Assistant Planner, at (949) 644 -3237 or KSims @newportbeachca.gov. Project File No.: PA2011 -138 Activity No.: GP2011 -007 and CA2011 -010 4a� oqT Zone: RM 2420 (Multiple Unit Residential) General Plan: RM 18 DU /AC (Multiple Unit Residential) m Location: 1419 Superior Avenue Applicant: William Roy Morgan, MDa, F.A.C.S /) City of Newport Beach NOTICE OF PUBLIC HEARING NOTICE IS HEREBY. GIVEN that on Tuesday, February 14, 2012, 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: Dr. (Morgan Property Amendments - Amendments to the General Plan and Zoning Map to change the land use designation from Multiple Residential (RM 18 DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning district designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR). The amendments were initiated by the property owner who seeks to retain the existing medical office building and medical related uses on the property. The property is currently developed with a medical office building. No new land uses or development is proposed at this time. The Planning Commission conducted a public hearing on this item on December 8, 2011, and recommended the City Council approve the amendments. The project is categorically exempt under Section 15301 of the California Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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 City Clerk's Office (Building B), 3300 Newport Boulevard, Newport Beach, California, 92663 or at the City of Newport Beach website at www.newportbeachca.gov on the Friday prior to the hearing. For questions regarding details of the project please contact Kay Sims, Assistant Planner, at (949) 644 -3237 or KSims @newportbeachca.gov. Project File No.: PA2011 -138 Activity No.: GP2011 -007 and CA2011 -010 Zone: RM 2420 (Multiple Unit Residential) General Plan: RM 18 DU /AC (Multiple Unit Residential) Location: 1419 Superior Avenue Applicant: William Roy Moroan. MD.. F_A_C_S City of Newport Beach F;l Users\ CDD \Shared\Admin \Planning_Divison\ City - Council \public_notice_council_master temlate 11 2311 DENNIS D. O'NEIL EQUITY ENTERPRISES, LTD. O'NEIL LLP DR. MORGAN - PRINCIPAL 19900 MACARTHUR BLVD. #1050 1419 SUPERIOR AVE., #2 IRVINE, CA 92612 - NEWPORT BEACH, CA 92663 PA2011 -138 for GP2011 -007, CA2011 -010 1419 SUPERIOR AVENUE WILLIAM ROY MORGAN, MD CD 2 \3 937 Labels AMAV-09-008-t ®0915 31V1dW31 of jaw ash ®0915 ®A$j1316��r wor6�ane•nnmM ® 6uiyuiad aajd a6pnw5 pue wed Impression antibourrage et a sechage rapide www.avery.com Utilisez le gabarit 51606 1- 800 -GO -AVERY AVERY@ 51600 Alfred Cruz Juaneno Band of Mission Indians P.O. Box 25628 Santa Ana, CA 92799 Joyce Perry Juaneno Band of Mission Indians Acjachemen Nation 4955 Pasco Segovia Irvine, CA 92612 Linda Candelaria Anthony Rivera Gabrielino - Tongva Tribe Juaneno Band of Mission Indians 1875 Century Park East Suite 1500 Acjachemen Nation Los Angeles, CA 90067 3141 I -A La Matanza Street San Juan Capistrano, CA 92675 Andrew Salas Sam Dunlap Gabrielino Band of Mission Indians Gabrieleno \Tongva Nation P.O. Box 393 P.O. Box 86908 Covina, CA 91723 Los Angeles, CA 90086 Based on 10 -28 -11 Tribal Consultation List PA2011 -135 Anthony Morales Gabrieleno \Tongva San Gabriel Band o Mission P.O. Box 693 San Gabriel, CA 91788 Cindi M. Alvitre Ti'At Society Inter - Tribal Council of Pimu 3098 Mace Avenue Apt. D Costa Mesa, CA 92626 424 - 021 -07, 08, 13 424 - 021 -07, 08, 13 424 - 021 -07, 08, 13 Superior Family Medical Group William Roy Morgan, MD, Inc. Rick J Benios, DDS 1419 Superior Avenue 41 1419 Superior Avenue #2 1419 Superior Avenue 44 Newport Beach, CA 92663 Newport Beach, CA 92663 Newport Beach, CA 92663 424 - 021 -07, 08, 13 424 - 021 -07, 08, 13 Richard J Mehren, DDS Brian T Henderson, DDS 1419 Superior Avenue #5 1419 Superior Avenue #6 Newport Beach, CA 92663 Newport Beach, CA 92663 ADDITIONAL LABELS (+ Tribal List of 10- 28 -11) PA2011 -138 1419 SUPERIOR AVENUE Equity .Enterprises ®09L5 pjd$d � AH3AV-09-008-L 009LS 31V1dW310 &'any as0 wortiane-mmAA ® 6ul;ulad aajj a6pnws pue wer Impression antibourrage et a sechage rapide ® www.avery.com ❑ �����® 5160® Utilisez le gabarit 51600 1. 800 -GO -AVERY DENNIS D. O'NEIL O'NEIL LLP 19900 MACARTHUR BLVD. #1050 IRVINE, CA 92612 DENNIS D. O'NEIL O'NEIL LLP 19900 MACARTHUR BLVD. #1050 IRVINE, CA 92612 DENNIS D. O'NEIL O'NEIL LLP 19900 MACARTHUR BLVD. #1050 IRVINE, CA 92612 EQUITY ENTERPRISES, LTD. DR. MORGAN - PRINCIPAL 1419 SUPERIOR AVE., #2 NEWPORT BEACH, CA 92663 EQUITY ENTERPRISES, LTD. DR. MORGAN - PRINCIPAL 1419 SUPERIOR AVE., #2 NEWPORT BEACH, CA 92663 SEAWIND NEWPORT COMMUNITY ASSN. NO CONTACT INFO VERSAILLES HOMEOWNER ASSOCIATION. ATT: JACKIE SHRADER 901 CAGNEY LANE NEWPORT BEACH, CA 92663 VERSAILLES HOMEOWNER ASSOCATION TSGINDEPENDENT 27129 CALLE ARROYO, #1802 SAN JUAN CAPISTRANO, CA 92675 PA2011 -138 for GP2011 -007, CA2011 -010 1419 SUPERIOR AVENUE WILLIAM ROY MORGAN, MD CD 2 -- I-S 937 Labels ®0965 pAS�lJ 16a� Afl3AV-09-008-6 @096S 31V1dW31 ®GanV asn w0rti8ne-MAAAA ® 6uliulad aaJJ a6pnwS pue wef 424 011 27 424 011 28 424 021 07 Lisa Delorimier Rawlins Properties Equity Enterprises Ltd 1000 San Marino Ave Po Box 475 1419 Superior Ave #2 San Marino Ca 91108 Laguna Beach Ca 92652 Newport Beach Ca 92663 424 021 08 424 021 12 424 021 13 Equity Enterprises Ltd Lisa Delorimier Equity Enter se Ltd 1419 S or Ave #2 1000S Mar ni o Ave 1419�up io? r Ave #2 port Beach Ca 92663 S arino Ca 91108 Newport Beach Ca 92663 424 021 16 424 021 19 424 021 24 Lisa Delorimiee Terrace Newport LLC Beach House Investors 1000 ilarino Ave 606 Auburn Ave Po Box 2037 Sar Marino Ca 91108 Sierra Madre Ca 91024 Orange Ca 92859 424 021 28 424 021 29 425 111 07 Terrace wp e LLC 606rA�u Ne Ave 4299 Ma arthua Medical Arts #207 Sim adre Ca 91024 Sien'b Madre Ca 91024 Newport Beach Ca 92660 930 354 01 930 354 02 930 354 03 Hansel David Benvenutti Darel Benvenuti John Holland 106 Linda Isle 355 Placentia Ave #100 355 Placentia Ave #101 Newport Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92663 930 354 04 930 354 05 930 354 06 Thomas Benvenuti John Gordon Miller David Benvenuti 355 Placentia Ave #102 25292 Buckskin Dr 355 Placentia Ave #104 Newport Beach Ca 92663 Laguna Hills Ca 92653 Newport Beach Ca 92663 930 354 07 930 354 08 930 354 09 Hansel David B Tn�uti Mariners Medical 105 LLC Costa Mesa Medical Center 106 Lin ale 17 Land Fall Ct 366 San Miguel Dr #310 port Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92660 930 354 10 930 354 11 930 354 12 Charles Moniak Costa Mesa Medi - Center Aea Investments LLC 320 Superior Ave #230 366 San el Dr #310 1525 Superior Ave #104 Newport Beach Ca 92663 Nawrort Beach Ca 92660 Newport Beach Ca 92663 930 354 13 930 354 14 930 354 15 Costa Mesa Me" -Center Costa Mesa Medical Center Jurgensen Trust 366 San el Dr #310 3921 Sandune Ln 8831 Bolin Cir Rew1fort Beach Ca 92660 Corona Del Mar Ca 92625 Huntington Beach Ca 92646 930 354 16 930 354 17 930 354 18 Casey Kawabe Memorial Hospital Hoag Khoi Nguyen 125 32nd St 366 San Miguel Dr #310 11 Vincennes Newport Beach Ca 92663 Newport Beach Ca 92660 Newport Coast Ca 92657 930 354 19 930 354 20 930 354 21 Khoi Nguyen Aea Investments Aea Investments L 11 Vincennes 152�5,5 for Ave #104 1525 SyA�i rr A�4 Newport Coast Ca 92657 Newport Beach Ca 92663 N pe�ort Beach Ca 92663 930 354 22 930 354 23 930 354 24 Ariel Campton -Cruce Costa Mesa Medic enter James Socoloske 355 Placentia Ave #301 366 San ' el Dr #310 16 Seabluff Newport Beach Ca 92663 Newport Beach Ca 92660 Newport Beach Ca 92660 930 354 25 930 354 26 930 35427 Costa Mesa Medic Center James Charles Vogel Costa Mesa Med' I Center 366 San Dr #310 355 Placentia Ave #306 366 San AAi uel Dr 4310 NewpTrt Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92660 930 354 28 930 354 29 930 774 01 Costa Mes ical Center Irola LLC Lawrence Ganzell 366 S iguel Dr #310 10072 Meredith Dr 2445 Ocean St N wport Beach Ca 92660 Huntington Beach Ca 92646 Carlsbad Ca 92008 930 774 02 930 774 03 930 774 04 Nasrin Maloumi Jak Star Limited Greene Trust 220 Nice Ln #102 Po Box 7643 30 Valerio Newport Beach Ca 92663 Northridge Ca 91327 Newport Beach Ca 92660 930 774 05 930 774 06 930 774 07 Manuel Rivera Sumirah Bakkelo Michael Fillman 23921 Falcons View Dr 220 Nice Ln #106 3411 State Rd Diamond Bar Ca 91765 Newport Beach Ca 92663 Bakersfield Ca 93308 930 774 08 930 774 09 930 774 10 Marla Jann Williams Barbara Alberici Donald Steele 220 Nice Ln #108 Po Box 14633 220 Nice Ln #110 Newport Beach Ca 92663 Saint Louis Mo 63178 Newport Beach Ca 92663 930 774 11 930 774 12 930 774 13 Joseph Greiner Donavan Mayes Baudelio Pineda Pelayo 1801 W Romneya Dr #307 220 Nice Ln 9112 220 Nice Ln #113 Anaheim Ca 92801 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 14 930 774 15 930 774 16 Jessica Gardner Eugene Calidonna William Janowski 220 Nice Ln #114 Po Box 174 Po Box 2310 Newport Beach Ca 92663 Seal Beach Ca 90740 Seal Beach Ca 90740 930 774 17 930 774 18 930 774 19 Michael Santavenere Sean Mulry Associated Company 45695 Cielito Dr 220 Nice Ln #201 200 E Randolph St Indian Wells Ca 92210 Newport Beach Ca 92663 Chicago 1160601 930 774 20 930 774 21 930 774 22 Geoff Boucher Donald Krotee Daryl Brotman 220 Nice Ln #203 2916 Clay St 8839 Adams Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Huntington Beach Ca 92646 930 774 23 930 774 24 930 774 25 Scott Iwata Diana Barickman Luke Kupersmith 220 Nice Ln #206 Po Box 1684 220 Nice Ln #208 Newport Beach Ca 92663 La Quinta Ca 92247 Newport Beach Ca 92663 930 774 26 930 774 27 930 774 28 Lynette Kowalke Michael Sachs Mustafa Ali Girgin 220 Nice Ln #209 220 Nice Ln #210 220 Nice Ln #211 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 29 930 774 30 930 774 31 James Paul Larkin Y Semra Bilgen Sean Robert Jame 8933 Enfield Ave 220 Nice Ln #213 220 Nice Ln #214 Northridge Ca 91325 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 32 930 774 33 930 774 34 Maryam Maloumi Edith Daniels Deyoung Trust 220 Nice Ln #215 115 La Riviere Rd 2521 Bayshore Dr Newport Beach Ca 92663 Cocoa Beach Fl 32931 Newport Beach Ca 92663 930 774 35 930 774 36 930 774 37 Maher Makhail Joy Dianne Cothran Rebecca Karns 220 Nice Ln #301 220 Nice Ln #302 220 Nice Ln #303 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 38 930 774 39 930 774 40 Diane Aleshire Amir Salah - Esfahani Carol DeRoche 220 Nice Ln #304 220 Nice Ln #230 1048 Irvine Ave #358 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92660 930 774 41 930 774 42 930 774 43 Doug Tamkin Marc & P Laulhere Meredith Stanton 220 Nice Ln #307 Po Box 6019 300 Moonstone Newport Beach Ca 92663 Norco Ca 92860 Long Beach Ca 90803 930 774 44 930 774 45 930 774 46 James Mitchell Joseph Garavaglia Frank Ellis 220 Nice Ln #310 220 Nice Ln #311 220 Nice Ln #312 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 47 930 774 48 930 774 49 Edith Hanlon Carleen Hallstead Michael Ogle 220 Nice Ln #313 220 Nice Ln #314 220 Nice Ln #315 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 50 930 774 51 930 774 52 Todd & Liza Main James Fahey Robert Garcia 240 Nice Ln #101 21082 Amberwick Ln 240 Nice Ln #103 Newport Beach Ca 92663 Huntington Beach Ca 92646 Newport Beach Ca 92663 930 774 53 930 774 54 930 774 55 Mark Wilser Mia Ellen Powell Richard Fisher 200 Paris Ln #111 16084 Fame Cir 1940 Wetherly Way Newport Beach Ca 92663 Huntington Beach Ca 92649 Riverside Ca 92506 930 774 56 930 774 57 930 774 58 Wathiq Bilbeisi Fahmy Yassa Kimberly Robinson 1848 Galaxy Dr 240 Nice Ln #108 Po Box 3382 Newport Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92659 930 774 59 930 774 60 930 774 61 Jacqueline Jensen Donna North Leroy & Mary Green 240 Nice Ln #110 8885 Plumas Cir #1120d 240 Nice Ln #112 Newport Beach Ca 92663 Huntington Beach Ca 92646 Newport Beach Ca 92663 930 774 62 930 774 63 930 774 64 Patrick Denis Karman Stuart Riskin Andrew Hernandez 13800 Taradale Ct 4320 Bergamo Dr 240 Nice Ln #115 Bakersfield Ca 93314 Encino Ca 91436 Newport Beach Ca 92663 930 774 65 930 774 66 930 774 67 Hemel Ratanjee Shawn Hochuli Thomas Altamirano 3197 Red Hill Ave #b 240 Nice Ln #117 8819 Seranata Dr Costa Mesa Ca 92626 Newport Beach Ca 92663 Whittier Ca 90603 930 774 68 930 774 69 930 774 70 J Michael Guerena Vincent Govorchin William Janowski 3300 E Flamingo Rd #17 240 Nice Ln #203 210 Lille Ln #112 Las Vegas Nv 89121 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 71 930 774 72 930 774 73 Frank Lovell Douglas Dingwall Henry Wagner Jr. 240 Nice Ln #205 240 Nice Ln #206 240 Nice Ln #207 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 74 930 774 75 930 774 76 Kathleen Elise Rust Kenneth Arenson Deborah Irish 81877 Couples Ct 7301 Medical Center Dr #e 240 Nice Ln #210 La Quinta Ca 92253 West Hills Ca 91307 Newport Beach Ca 92663 930 774 77 930 774 78 930 774 79 Henry Louria Jr. Nelson Joyce 20h Marian Eaton 240 Nice Ln #211 Po Box 5164 240 Nice Ln #213 Newport Beach Ca 92663 Newport Beach Ca 92662 Newport Beach Ca 92663 930 774 80 930 774 81 930 774 82 Jan Havel Alan Grening James Gill 232 Santa Margarita 240 Nice Ln #215 301 112 35th St San Rafael Ca 94901 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 83 930 774 84 930 774 85 Pacific Management David Marc Stein Elaine Green Po Box 1074 240 Nice Ln #301 240 Nice Ln #302 Newport Beach Ca 92659 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 86 930 774 87 930 774 88 Alta mirano-Harner Lisa Mastropietro Joyce Taylor 240 Nice Ln #303 240 Nice Ln #304 240 Nice Ln #305 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 89 930 774 90 930 774 91 W W Morningstar Pacific Management Victor Dobras 240 Nice Ln #306 Po Box 1074 240 Nice Ln #308 Newport Beach Ca 92663 Newport Beach Ca 92659 Newport Beach Ca 92663 930 774 92 930 774 93 930 774 94 Glenn Otis Larry Pagel Robert Beverly Rowan Po Box 15486 240 Nice Ln #310 240 Nice Ln #311 Newport Beach Ca 92659 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 95 930 774 96 930 774 97 Alexander Milinovic Jaime & Patricia Martinez Yvonne Angelo 125 Irvine Cove PI 240 Nice Ln #313 240 Nice Ln #314 Laguna Beach Ca 92651 Newport Beach Ca 92663 Newport Beach Ca 92663 930 774 98 / 930 774 99 930 775 00 Alexander khovic Chi -Huong Chen Beau Colin McCoy 125 I e Cove PI Po Box 539 260 Cagney Ln #102 una Beach Ca 92651 Tustin Ca 92781 Newport Beach Ca 92663 930 775 01 930 775 02 930 775 03 Manjit Sangha Ishwar Chandler Renee Pfershy 41030 Driscoll Ter 180 S Belleza Ln 260 Cagney Ln #105 Fremont Ca 94539 Anaheim Ca 92807 Newport Beach Ca 92663 930 775 04 930 775 05 930 775 06 Raj Duggal Ernest Lloyd Marchand Ralph Chatillon III 260 Cagney Ln #106 260 Cagney Ln #107 20132 Bayview Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92660 930 775 07 930 775 08 930 775 09 Jaime Anselen Kathy Akashi Jesse Sommer 11770 Pacific Coast Hwy #o 260 Cagney Ln #110 260 Cagney Ln #111 Malibu Ca 90265 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 10 930 775 11 930 775 12 Rick Taylor Snow - Mcclure Alexis Meshi 210 Lille Ln #208 260 Cagney Ln #113 260 Cagney Ln #114 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 13 930 775 14 930 775 15 Joseph Altamirano Jeffrey Cummins Roslyn Snow 260 Cagney Ln #115 260 Cagney Ln #116 260 Cagney Ln #113 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 16 930 775 17 930 775 18 Valeska Wolf Jack Sedler Kim Rausch 260 Cagney Ln #118 260 Cagney Ln #119 260 Cagney Ln #120 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 19 930 775 20 930 775 21 Mark Levinstein Richard Banks Jay Miranda 827 E Marshall PI Po Box 1493 260 Cagney Ln #203 Long Beach Ca 90807 Big Bear Lake Ca 92315 Newport Beach Ca 92663 930 775 22 930 775 23 930 775 24 Jacqueline Diperna Ralph Cardwell Denise Schuler 260 Cagney Ln #204 1412 Alto Ln 260 Cagney Ln #206 Newport Beach Ca 92663 Fullerton Ca 92831 Newport Beach Ca 92663 930 775 25 930 775 26 930 775 27 Kelly Hacker Associated Aircraft Mfg Our Kids Corp 260 Cagney Ln #207 2735 NW 63rd Ct 1120 S Robertson Blvd Newport Beach Ca 92663 Fort Lauderdale FI 33309 Los Angeles Ca 90035 930 775 28 930 775 29 930 775 30 Pick Real Estate Limited Zahabiyah Khorakiwala Herman Canasyan 1628 Santiago Dr 1492 Carlisle Ct 19080 Kingsbury St Newport Beach Ca 92660 San Dimas Ca 91773 Northridge Ca 91326 930 775 31 930 775 32 930 775 33 Regina Campbell Jeffery Gregory Lori Thimsen 260 Cagney Ln #213 45 S Lupine St 260 Cagney Ln #215 Newport Beach Ca 92663 Golden Co 80401 Newport Beach Ca 92663 930 775 34 930 775 35 930 775 36 John Horwath Brian Davis Daniel Schneider 260 Cagney Ln #216 1800 Pitcairn Dr 260 Cagney Ln #218 Newport Beach Ca 92663 Costa Mesa Ca 92626 Newport Beach Ca 92663 930 775 37 930 775 38 930 775 39 Jenny Jensen Rajesh Khanna Ronald Newell 260 Cagney Ln #219 2620 Hotel Terrace Dr 1214 Rutland Rd #5 Newport Beach Ca 92663 Santa Ana Ca 92705 Newport Beach Ca 92660 930 775 40 930 775 41 930 775 42 Ronald Newell Gregory Puccinelli Newport Healthcare LLC 1214 Rutla #5 260 Cagney Ln #303 1 Hoag Dr Ne rt Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 43 930 775 44 930 775 45 William Huff Frank Minano Jr. Robert Pranin 1465 N 2nd Ave 4841 Calle Estrada 260 Cagney Ln #307 Upland Ca 91786 La Verne Ca 91750 Newport Beach Ca 92663 930 775 46 930 775 47 930 775 48 John Bodenmann Leon Ninburg Rena Ahuja 1240 N Lake Shore Dr #25a Po Box 3005 260 Cagney Ln #310 Chicago 11 60610 Newport Beach Ca 92659 Newport Beach Ca 92663 930 775 49 930 775 50 930 775 51 Paul Lyle Smith Jordan Gugino Roy & Jeanne Obyrne 3015 Cliff Dr 2553 Santa Ana Ave 260 Cagney Ln #313 Newport Beach Ca 92663 Costa Mesa Ca 92627 Newport Beach Ca 92663 930 775 52 930 775 53 930 775 54 Izabela Webber T Elaine Johnson Ralph Demirtshian 260 Cagney Ln #314 939 W Bay Ave 260 Cagney Ln #316 Newport Beach Ca 92663 Newport Beach Ca 92661 Newport Beach Ca 92663 930 775 55 930 775 56 930 775 57 Charles Cameron Hall Sabine Dubois Matthew Presti 13049 Burns Ln 260 Cagney Ln #318 260 Cagney Ln #319 Redlands Ca 92373 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 58 930 775 59 930 775 60 Ross Ribaudo James & Kay Barone Joanie Holt 260 Cagney Ln #320 280 Cagney Ln #101 280 Cagney Ln #102 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 61 930 775 62 930 775 63 Yolanda Biewers Craig Crofton Pat Fiducia Po Box 8441 280 Cagney Ln #104 280 Cagney Ln #105 Newport Beach Ca 92658 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 64 930 775 65 930 775 66 Luz -Maria Cabo Patricia Jo Frey Wendy Mall 280 Cagney Ln #106 1443 Baker St 280 Cagney Ln #108 Newport Beach Ca 92663 San Francisco Ca 94115 Newport Beach Ca 92663 930 775 67 930 775 68 930 775 69 Mary Petropoulos Jacquelyn Harris Wayne Thomas Williams 280 Cagney Ln #109 280 Cagney Ln #110 Po Box 196 Newport Beach Ca 92663 Newport Beach Ca 92663 La Canada Ca 91012 930 775 70 930 775 71 930 775 72 Pierre Masson Charles Lamb David Oden 280 Cagney Ln #112 280 Cagney Ln #113 280 Cagney Ln #114 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 73 930 775 74 930 775 75 Chris Healey Thomas Preece Alfred Daniel Cook 270 Cagney Ln #115 280 Cagney Ln #116 641 Wesley Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Fullerton Ca 92833 930 775 76 930 775 77 930 775 78 Denis & Lynn Dumont Lorraine Rubins Jeanne Gehle 1830 Farrington Dr 280 Cagney Ln #119 280 Cagney Ln #120 Corona Ca 92880 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 79 930 775 80 930 775 81 John Morris Colleen Finegan Dorothy Holmes 280 Cagney Ln #201 280 Cagney Ln #202 280 Cagney Ln #203 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 82 930 775 83 930 775 84 Tim Wilson Aubrey Bayley Creadick Steven Lovelady 280 Cagney Ln #204 280 Cagney Ln #205 280 Cagney Ln #206 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 85 930 775 86 930 775 87 Casi Smith Harold Hunt Bonnie Kalen 280 Cagney Ln #207 280 Cagney Ln #208 2525 Joppa Ave S Newport Beach Ca 92663 Newport Beach Ca 92663 Saint Louis Park Mn 55416 930 775 88 930 775 89 930 775 90 Civan Kocar James Lanzano Daniel Murphy 18580 Brymer St 280 Cagney Ln #211 280 Cagney Ln #212 Northridge Ca 91326 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 91 930 775 92 930 775 93 Marjorie Harris Gail Borzilleri Maria Luisa Storti 280 Cagney Ln #213 1048 Irvine Ave 280 Cagney Ln #215 Newport Beach Ca 92663 Newport Beach Ca 92660 Newport Beach Ca 92663 930 775 94 930 775 95 930 775 96 William Butterworth Gregory Lieber Donald Schall 3419 Via Lido #150 280 Cagney Ln #217 280 Cagney Ln #218 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 775 97 930 775 98 930 775 99 George Shaw Jonathan Bliss Luciano & Janelle Cid 280 Cagney Ln #219 280 Cagney Ln #220 17047 Rosebud Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Yorba Linda Ca 92886 930 776 00 930 776 01 930 776 02 Kathleen Marian Kyle Michael Burkitt James Paydavousi 43 W Summit St #20 6583 Champetre Ct 280 Cagney Ln #304 South Hadley Ma 01075 Reno Nv 89511 Newport Beach Ca 92663 930 776 03 930 776 04 930 776 05 K Kejriwal Roger Turner David Chen 11056 Boren Ave 280 Cagney Ln #306 280 Cagney Ln #307 Loma Linda Ca 92354 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 06 930 776 07 930 776 08 Edwin Bernard Sherman Norah Morrison Gerald Scarboro 280 Cagney Ln #308 280 Cagney Ln #309 280 Cagney Ln #310 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 09 930 776 10 930 776 11 Daniel Pohl Janey Chu Ralph Hawkins 280 Cagney Ln #311 260 Cagney Ln #319 1801 W Romneya Dr #307 Newport Beach Ca 92663 Newport Beach Ca 92663 Anaheim Ca 92801 930 776 12 930 776 13 930 776 14 Rudolf Zurcher Jonathan Prendergast Daniel Young 280 Cagney Ln #314 280 Cagney Ln #315 19 Madison Ln Newport Beach Ca 92663 Newport Beach Ca 92663 Coto De Caza Ca 92679 930 776 15 930 776 16 930 776 17 Heather Maxine Miller Pacific Management Stephen Atkinson 441 W 24th St Po Box 1074 280 Cagney Ln #319 Upland Ca 91784 Newport Beach Ca 92659 Newport Beach Ca 92663 930 776 18 930 776 19 930 776 20 James Hoffmark Nouredin Davari Seth Davenport 10702 Passerine Way 15 Versailles Ct 950 Cagney Ln #102 San Diego Ca 92121 Danville Ca 94506 Newport Beach Ca 92663 930 776 21 930 776 22 930 776 23 Henry Howard Christine Edwards Robert Davis 950 Cagney Ln #103 950 Cagney Ln #104 10591 E Terra Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Scottsdale Az 85258 930 776 24 930 776 25 930 776 26 Erica Kessler Colin James Karen Edwards 950 Cagney Ln #106 950 Cagney Ln #107 950 Cagney Ln #108 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 27 930 776 28 930 776 29 Mohammad Chaichian Susanne Caminiti Einer Lindholm 3704 Cottage Reserve Rd NE 950 Cagney Ln #202 125 Via Jucar Solon la 52333 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 30 930 776 31 930 776 32 John Peck Jeanne Davis V Anthony Kalipo Rowe 950 Cagney Ln #204 950 Cagney Ln #205 9500 Greenhaven Ct Newport Beach Ca 92663 Newport Beach Ca 92663 Bakersfield Ca 93311 930 776 33 930 776 34 930 776 35 Yolande Englebrecht Evan Creelman Theodorou 2700 Newport Blvd #188 2941 Randolph Ave 35 Recodo Newport Beach Ca 92663 Costa Mesa Ca 92626 Irvine Ca 92620 930 776 36 930 776 37 930 776 38 Jeffrey Massnick Dest Trust Hans Thiersten 950 Cagney Ln #302 1545 N Cypress Ave 950 Cagney Ln #304 Newport Beach Ca 92663 Ontario Ca 91762 Newport Beach Ca 92663 930 776 39 930 776 40 930 776 41 Jo Anne Burns Pamela Bedford Cristina Andres 950 Cagney Ln #305 950 Cagney Ln #306 950 Cagney Ln #307 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 42 930 776 43 930 776 44 Arnold & Rita Darin Johnnie Sue Cooley Evelyn Hoffman 3600 Torrey View Ct 270 Cagney Ln #101 270 Cagney Ln #102 San Diego Ca 92130 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 45 930 776 46 930 776 47 Judith Kay Jehl Jennifer Eaton Judy K C Su 270 Cagney Ln #103 270 Cagney Ln #104 270 Cagney Ln #105 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 48 930 776 49 930 776 50 J D Services Systems LLC Warren Trust Brian & Karen Magee 664 Barnette Way 270 Cagney Ln #107 55 Lawrence Ave Riverside Ca 92506 Newport Beach Ca 92663 Danbury Ct 06810 930 776 51 930 776 52 930 776 53 Joseph Cook R N Gallanes Mario Pastorello 30940 Cartier Dr 6695 Brockton Ave 270 Cagney Ln #111 Rancho Palos Verdes Ca 90275 Riverside Ca 92506 Newport Beach Ca 92663 930 776 54 930 776 55 930 776 56 Eva Lennen Edwin Allan Paul Paul Wolotsky 270 Cagney Ln #112 270 Cagney Ln #113 270 Cagney Ln #114 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 57 930 776 58 930 776 59 James Kaiser Kevin Phillips James Pierog 270 Cagney Ln #115 270 Cagney Ln #201 270 Cagney Ln #202 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 60 930 776 61 930 776 62 James Collings Steven Sasaki Allan Edward Slatin 270 Cagney Ln #203 Po Box 29 270 Cagney Ln #205 Newport Beach Ca 92663 Laguna Beach Ca 92652 Newport Beach Ca 92663 930 776 63 930 776 64 930 776 65 Richard Matte Gurbir Chhabra R Michael Jarvis 270 Cagney Ln #206 270 Cagney Ln #207 270 Cagney Ln #208 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 66 930 776 67 930 776 68 Ki Chung Steven Henzel Michael Hackett 21 Matisse Cir 39 Hillrise 270 Cagney Ln #211 Aliso Viejo Ca 92656 Dove Canyon Ca 92679 Newport Beach Ca 92663 930 776 69 930 776 70 930 776 71 Henry Ode Tina Christiansen Betty Gidlof 270 Cagney Ln #212 270 Cagney Ln #213 73700 El Paseo Newport Beach Ca 92663 Newport Beach Ca 92663 Palm Desert Ca 92260 930 776 72 930 776 73 930 776 74 Jeffrey Ashton Nancy Knight Rose Burns 14 Center Ct 270 Cagney Ln #301 270 Cagney Ln #302 Laguna Niguel Ca 92677 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 75 930 776 76 930 776 77 Susan Pickle Scott Maynard Stephen Stephanou 270 Cagney Ln #303 270 Cagney Ln #304 270 Cagney Ln #305 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 78 930 776 79 930 776 80 Mario Pastorello David Lee Lawson Scott Douglas Mitten 270 Cagney Ln #306 270 Cagney Ln #307 17512 Norwood Park PI Newport Beach Ca 92663 Newport Beach Ca 92663 Tustin Ca 92780 930 776 81 930 776 82 930 776 83 Pam Ryan Philip Bias Edwin Cowan 270 Cagney Ln #309 230 Lille Ln #303 270 Cagney Ln #311 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 84 930 776 85 930 776 86 Bolus -Watt Ltd Khosro Khaloghli David Boone 2 Sailview 2171 Campus Dr #250 270 Cagney Ln #314 Newport Coast Ca 92657 Irvine Ca 92612 Newport Beach Ca 92663 930 776 87 930 776 88 930 77689 Maria Smith Betty Stroh William Chute 270 Cagney Ln #315 230 Lille Ln #101 230 Lille Ln #102 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 90 930 776 91 930 776 92 Jodie Fbo Bullock Lisa Brockman Deborah Forsythe 633 Via Lido Nord 230 Lille Ln 9104 230 Lille Ln #105 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 776 93 930 776 94 930 776 95 Joan Robinson Pacific Management Dalton Trust 230 Lille Ln #106 Po Box 1074 230 Lille Ln #108 Newport Beach Ca 92663 Newport Beach Ca 92659 Newport Beach Ca 92663 930 776 96 930 776 97 930 776 98 Paul Driscoll Steven Henzel Gloria Esposti 230 Lille Ln #109 39 Hillrise 350 Fischer Ave #c Newport Beach Ca 92663 Dove Canyon Ca 92679 Costa Mesa Ca 92626 930 776 99 930 777 00 930 777 01 Michael Cully Patricia Elms Carl Joseph DeTorres 15 Ronsard 230 Lille Ln #113 27 Shaman Newport Coast Ca 92657 Newport Beach Ca 92663 Irvine Ca 92618 930 777 02 930 777 03 930 777 04 Marilyn Platfoot Mabel Ferrigno Chiu -Hing Felix Chan 230 Lille Ln #115 230 Lille Ln #116 5042 Barkwood Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Irvine Ca 92604 930 777 05 930 777 06 930 777 07 Angela Kaye Warburton Hn Jo David Stayt 1677 NW Albany Ave 230 Lille Ln #201 230 Lille Ln #202 Bend Or 97701 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 08 930 777 09 930 777 10 Kathy Taeleifi Sandra Siroonian W W & Clara Morningstar 15739 Pistachio St 5426 N Van Ness Blvd 240 Nice Ln #306 Chino Hills Ca 91709 Fresno Ca 93711 Newport Beach Ca 92663 930 777 11 930 777 12 930 777 13 Paul,McGurgan Carol Matheis Joan Whitney Reiss 2422 Badajoz PI #a 5 Pandale 2870 Cherry Way Carlsbad Ca 92009 Foothill Ranch Ca 92610 Pomona Ca 91767 930 777 14 930 777 15 930 777 16 Ingeburg Boyd Gloria Esposti David & Judy Stayt 2017 Eagle Trace Way 350 Fischer Ave #c 230 Lille Ln #211 Las Vegas Nv 89117 Costa Mesa Ca 92626 Newport Beach Ca 92663 930 777 17 930 777 18 930 777 19 Margr Klassen Glenn Schusterman Sharon Luke 230 Lille Ln #212 3419 Via Lido #449 230 Lille Ln #214 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 20 930 777 21 930 777 22 Leanne Cleveland Roger Sage Daria Grant 230 Lille Ln #215 6 Monterey Cir 230 Lille Ln #217 Newport Beach Ca 92663 Corona Del Mar Ca 92625 Newport Beach Ca 92663 930 777 23 930 777 24 930 777 25 Michael & Maream Milik Vage Ayrapetyan Karyn Ghoukassian 230 Lille Ln #218 5916 Vista De La Luz 230 Lille Ln #302 Newport Beach Ca 92663 Woodland Hills Ca 91367 Newport Beach Ca 92663 930 777 26 930 777 27 930 777 28 Philip Bias Katherine Beckman William Lyon 230 Lille Ln #303 230 Lille Ln #304 Po Box 8858 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92658 930 777 29 930 777 30 930 777 31 Harold Yada Maureen McCarthey George Kotchnik 1789 NW Cascade Heights Dr 120 Via Yella 57 Balboa Cvs Albany Or 97321 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 32 930 777 33 930 777 34 Danh Nguyen Joanne Chae Ptnshp Teasley 27 Via De La Valle 2504 Sleepy Spring Way Po Box 8784 Lake Elsinore Ca 92532 Hacienda Heights Ca 91745 Los Angeles Ca 90008 930 777 35 930 777 36 930 777 37 Donald Darling Robert Dushaw Robert Dushaw 230 Lille Ln #312 230 Lille Ln #314 230 Lille Ln #314 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 38 930 777 39 930 777 40 Deborah Jo Royer Kathleen Ann Mallory Mark Cully 230 Lille Ln #315 26530 Big Horn Way Po Box 680 Newport Beach Ca 92663 Valencia Ca 91354 Trabuco Canyon Ca 92678 930 777 41 930 777 42 930 777 43 Jenny Khiterer Jodie Dimalanta Kimberly Robinson 230 Lille Ln #318 210 Lille Ln #101 Po Box 3382 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92659 930 777 44 930 777 45 930 777 46 Kathy Taeleifi Jeffrey Feder Marilyn Dingcong 15739 Pistachio St 71042 Los Altos Ct 480 Bellagio Way Chino Hills Ca 91709 Rancho Mirage Ca 92270 Walnut Ca 91789 930 777 47 930 777 48 930 777 49 Theresa Kristiansen Betty Miller- Simpson Sharon Lee Adams 210 Lille Ln #106 6 Colgate Dr 210 Lille Ln #108 Newport Beach Ca 92663 Rancho Mirage Ca 92270 Newport Beach Ca 92663 930 777 50 930 777 51 930 777 52 ' Andrea Ells Annette Warner Edmund & C Kalo 210 Lille Ln #109 210 Lille Ln #110 1336 Canyon Springs Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Glendora Ca 91741 930 777 53 930 777 54 930 777 55 William Janowski Spiro Stameson Robert Neppell 210 Lille Ln #112 210 Lille Ln #113 2324 Port Carlisle PI Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92660 930 777 56 930 777 57 930 777 58 Ronald Street Lisa King Joseph Laderer 1024 Balboa Dr 210 Lille Ln #116 27 Oak View Dr Arcadia Ca 91007 Newport Beach Ca 92663 Aliso Viejo Ca 92656 930 777 59 930 777 60 930 777 61 Nahid Nazari Shahla Owhady Michael Skog 210 Lille Ln #118 10531 Isadore Ln 210 Lille Ln #202 Newport Beach Ca 92663 Los Angeles Ca 90077 Newport Beach Ca 92663 930 777 62 930 777 63 930 777 64 Darlene Sherri Lara Forrest Eastby Craig Kozma 210 Lille Ln #203 210 Lille Ln #204 114 28th St #a Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 65 930 777 66 930 777 67 Davood & Mina Behboudi Alan Lamb Rick Taylor 11514 Dona Evita Dr 805 N 4th Ave #1002 210 Lille Ln #208 Studio City Ca 91604 Phoenix Az 85003 Newport Beach Ca 92663 930 777 68 930 777 69 930 777 70 Adel Nasr Massy Farzine Berge Dadourian 20934 Granite Wells Dr 68 Cormorant Cir 1901 Realeza Ct Walnut Ca 91789 Newport Beach Ca 92660 Las Vegas Nv 89102 930 777 71 930 777 72 930 777 73 Mojtaba Faurtosh Rose Mary Snyder Vinod Ghai 210 Lille Ln #212 210 Lille Ln #213 1951 Saleroso Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Rowland Heights Ca 91748 930 777 74 930 777 75 930 777 76 Norman Katz Edward Deorr Kash Shayegan 12165 Zielian Ct 210 Lille Ln #216 210 Lille Ln #217 Tustin Ca 92782 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 77 930 777 78 930 77779 Sharon Cassara Abobaker Tukhi Jill Elizabeth Reiss 2784 Waxwing Cir 210 Lille Ln #301 2870 Cherry Way Costa Mesa Ca 92626 Newport Beach Ca 92663 Pomona Ca 91767 930 777 80 930 777 81 930 777 82 Peter Sliney Mari Lynn Anderson Shahla Owhady 210 Lille Ln #303 210 Lille Ln #304 10531 Isadora Ln Newport Beach Ca 92663 Newport Beach Ca 92663 Los Angeles Ca 90077 930 777 83 930 777 84 930 777 85 Rajendra Kumar Kadevari John Christian Kuhta Robert Deringer 562 Desert West Dr 1007 W Bay Ave 7932 County Road 4801 Rancho Mirage Ca 92270 Newport Beach Ca 92661 Athens Tx 75752 930 777 86 930 777 87 930 777 88 Shahen Askari Michael & R L Barnes Badiollah Moshayedi 210 Lille Ln #309 Po Box 163557 210 Lille Ln #311 Newport Beach Ca 92663 Fort Worth Tx 76161 Newport Beach Ca 92663 930 777 89 930 777 90 930 777 91 Karen MacMiller Verna Huson Siroonian Capital Mgmt LLC 210 Lille Ln #312 210 Lille Ln #313 2750 N Parkway Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Fresno Ca 93722 930 777 92 930 777 93 930 777 94 Michael Toscan Bennett Baher Fangary Carol Jean Gehlke Po Box 86 210 Lille Ln #316 210 Lille Ln #317 Lincoln Va 20160 Newport Beach Ca 92663 Newport Beach Ca 92663 930 777 95 930 777 96 930 777 97 Randal Paul Mroczynski Carol Math eis David Jaffe 15 Groveside Dr 5 Panted t@ 200 Paris Ln #102 Aliso Viejo Ca 92656 ;1 ?ill Ca 92610 Newport Beach Ca 92663 930 777 98 930 777 99 930 778 00 Katherine Beckman Gloria Miller Derek Rauchenberger 230 Lille Ln #304 200 Paris Ln #104 343 Warwick Ln Newport Beach Ca 92663 Newport Beach Ca 92663 Village Of Lakewood 11 60014 930 778 01 930 778 02 930 778 03 Caroline Nguyen Timothy Lynch Getter Engineering Inc 200 Paris Ln #106 200 Paris Ln #107 200 Paris Ln #108 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 04 930 778 05 930 778 06 Sanford Archer Alvaro Ivar Vasco Mark & Cynthia Schuster 2105 Woodsbury PI 200 Paris Ln #110 200 Paris Ln #111 Lexington Ky 40515 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 07 930 778 08 930 778 09 Deborah Gero Rian Ross Kenneth Wasmann 502 San Vicente Blvd #305 8535 Edna Ave #120 200 Paris Ln #114 Santa Monica Ca 90402 Las Vegas Nv 89117 Newport Beach Ca 92663 930 778 10 930 778 11 930 778 12 Jerry Ostler Louis Rodeman Anne Phillips 200 Paris Ln #115 5934 Royal Troon Ct 200 Paris Ln #117 Newport Beach Ca 92663 Banning Ca 92220 Newport Beach Ca 92663 930 778 13 930 778 14 930 778 15 Robert Rourke Joyce Smith Justin Flatten 2894 Pemba Dr 200 Paris Ln #201 200 Paris Ln #202 Costa Mesa Ca 92626 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 16 930 778 17 930 778 18 Antoinette Rutledge Andy Bharath Jack Wheeler 200 Paris Ln #203 200 Paris Ln #204 9104 High Oak Ct Newport Beach.Ca 92663 Newport Beach Ca 92663 Fair Oaks Ca 95628 930 778 19 930 778 20 930 778 21 S John Wilkins III Ray Wongchinda L Runyon Po Box 580454 2130 Seaview Dr 200 Paris Ln #208 Houston Tx 77258 Fullerton Ca 92833 Newport Beach Ca 92663 930 778 22 930 778 23 930 778 24 Jugal Gupta Dal Kwon Lee Loris Reisyan 20560 E Meghan Ct 6643 E San Marcos Ct Po Box 7876 Walnut Ca 91789 Orange Ca 92867 Newport Beach Ca 92658 930 778 25 930 778 26 930 778 27 Robert Brown Keith Mullins S L Frizzell 200 Paris Ln #212 200 Paris Ln #213 200 Paris Ln #214 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 28 930 778 29 930 778 30 Joshua Millman Rex Bailey Zeynel Hosafci 200 Paris Ln #215 611 Lido Park Dr #7e 200 Paris Ln #217 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 31 930 778 32 930 778 33 Verna Mattox Arnold Winer Dolores Marks -Myers 200 Paris Ln #218 200 Paris Ln #301 2327 N Slater Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Compton Ca 90222 930 778 34 930 778 35 930 778 36 Jeonghee Ebel Stephen Doster Vincent Battaglia 200 Paris Ln #303 3613 3rd Ave 200 Paris Ln #305 Newport Beach Ca 92663 San Diego Ca 92103 Newport Beach Ca 92663 930 778 37 930 778 38 930 778 39 Kenjiro Kishiyama Mark Lemke Erik Thurnher 200 Paris Ln #306 600 S Cloverdale Ave #304 200 Paris Ln #308 Newport Beach Ca 92663 Los Angeles Ca 90036 Newport Beach Ca 92663 930 778 40 930 778 41 930 778 42 Manal Monique Boutros Charles Stos Virginia Hackett 200 Paris Ln #309 711 N Banna Ave 200 Paris Ln #311 Newport Beach Ca 92663 Glendora Ca 91741 Newport Beach Ca 92663 930 778 43 930 778 44 930 778 45 J Johnson Jose Altamirano Malakeh Saatchi Po Box 2573 200 Paris Ln #313 63 Prairie Falcon Newport Beach Ca 92659 Newport Beach Ca 92663 Aliso Viejo Ca 92656 930 778 46 930 778 47 930 778 48 Tarek Zeitoune Sandra Sellani Steven Schoenlein 200 Paris Ln #315 200 Paris Ln #316 200 Paris Ln #317 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 930 778 49 932 510 01 932 510 02 Manohar Vaswani Constance Peacock Neville Batiwalla 200 Paris Ln #318 1 Robon Ct #1 70 Tobin Clark Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Hillsborough Ca 94010 932 510 03 932 510 04 932 510 05 Stephen Anthony Flores Christopher Simons Mark Clarke 3 Robon Ct #3 33 Monserrat PI 5 Robon Ct #5 Newport Beach Ca 92663 Foothill Ranch Ca 92610 Newport Beach Ca 92663 932 510 06 932 510 07 932 510 08 Carol Menard Allen Kent Jr. Stephen Marosi 1109 S Stoneman Ave 7 Robon Ct #7 8 Robon Ct #8 Alhambra Ca 91801 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 09 932 510 10 932 510 11 Charles Larson Jr. Laura Morrison Patricia Eldridge 15 Coronado 10 Robon Ct #10 11 Long Bay Dr Foothill Ranch Ca 92610 Newport Beach Ca 92663 Newport Beach Ca 92660 932 510 12 932 510 13 932 510 14 David Valentino Dallas Lee Dana Ridenour 2265 E Smokewood Ave 14 Robon Ct #13 15 Robon Ct #14 Palm Springs Ca 92264 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 15 932 510 16 932 510 17 R & M Beauty Clgs Inc Fanny Arboleda Craig Lewis Campbell 1385 E Foothill Blvd Po Box 3121 518 Santa Ana Ave Upland Ca 91786 South Pasadena Ca 91031 Newport Beach Ca 92663 932 510 18 932 510 19 932 510 20 Janice Peddie Janice Ped Brian Harnett 19 Robon Ct #18 19 R n Ct 405 Intrepid Ct #20 Newport Beach Ca 92663 port Beach Ca 92663 Newport Beach Ca 92663 932 510 21 932 510 22 932 510 23 Shelly Crow Karen Lee Frerer Susan Smith 403 Intrepid Ct #21 401 Intrepid Ct #22 1 Goodwill Ct #23 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 24 932 510 25 932 510 26 Tawnya Louise Southern Fenster Trust Jacques DeQuillien 2 Goodwill Ct #24 1477 Crown St 4 Goodwill Ct #26 Newport Beach Ca 92663 Redlands Ca 92373 Newport Beach Ca 92663 932 510 27 932 510 28 932 510 29 Mary Kathryn Napier Tevis Hill Rodger Hageman 1265 Bullock PI SW Po Box 3113 Po Box 2251 Lilburn Ga 30047 Newport Beach Ca 92659 Newport Beach Ca 92659 932 510 30 932 510 31 932 510 32 Charles Mendenhall Kimberly Lafond Lenard Eugene Davis 8 Goodwill Ct #30 24 Oakcliff Dr 10 Goodwill Ct #32 Newport Beach Ca 92663 Laguna Niguel Ca 92677 Newport Beach Ca 92663 932 510 33 932 510 34 932 510 35 Lani Pham Daniel Teitscheid Robert Orbe 2018 W Hemlock Way 3808 River Ave 14 Goodwill Ct #35 Santa Ana Ca 92704 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 36 932 510 37 932 510 38 Jean Pattee Macdonald Michael S C Chiang Virginia Fredericks 116 Via Mentone 18861 Deep Well Rd 17 Goodwill Ct #38 Newport Beach Ca 92663 Santa Ana Ca 92705 Newport Beach Ca 92663 932 510 39 932 510 40 932 510 41 Sterling Goodman Linda Edwards Lisa Schlaeger 18 Goodwill Ct #39 19 Goodwill Ct #40 4604 Seashore Dr #b Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 42 932 510 43 932 510 44 Ruth Sullivan Schuh Charles Ward Thomas Taylor 1040 Spinnaker Run 300 Intrepid Ct #43 302 Intrepid Ct #44 Costa Mesa Ca 92627 Newport Beach Ca 92660 Newport Beach Ca 92663 932 510 45 932 510 46 932 510 47 Kelly Flynn Robert Scott Kristoffer Ehlers 22 Goodwill Ct #45 23 Goodwill Ct #46 24 Goodwill Ct #47 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 48 932 510 49 932 510 50 Lavender Holdings LLC Edgar Simkins John Bettencourt 3104 Fernwood Ct 26 Goodwill Ct #49 6524 Timberview Dr Fullerton Ca 92835 Newport Beach Ca 92663 San Jose Ca 95120 932 510 51 932 510 52 932 510 53 Fred Howser Joanne Baker Anita Ratnathicam 6306 W Coast Hwy 3 Wild Goose Ct #52 4 Wild Goose Ct Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 54 932 510 55 932 510 56 James Hwang Pamela Oravetz Ruth Saunders 5 Wild Goose Ct #54 6 Wild Goose Ct #55 7 Wild Goose Ct #56 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 57 932 510 58 932 510 59 Waldemar Rupert Moosmann Richard Komisarek Dorothy Kraus 20 Ima Loa Ct 9 Wild Goose Ct #58 10 Wild Goose Ct #59 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 510 60 932 510 61 932 510 62 Bert Haze Cheng Wen Wang Michael Cornwell 2007 Baja 48 Coronado Pointe 119 Via Zapata Newport Beach Ca 92660 Laguna Niguel Ca 92677 San Clemente Ca 92672 932 510 63 932 510 64 932 510 65 Christine Grocki Thomas Schottmiller William Bowers 15 Wild Goose Ct #63 915 General Wayne Dr 17 Wild Goose Ct #65 Newport Beach Ca 92663 West Chester Pa 19382 Newport Beach Ca 92663 932 510 66 932 510 67 932 510 68 David Brooks Theodore Beresford Ravindra Tilak 18 Wild Goose Ct #66 19 Wild Goose Ct #67 3903 E Mandeville PI Newport Beach Ca 92663 Newport Beach Ca 92663 Orange Ca 92867 932 51069 932 510 70 932 510 71 Michael Chilleen Darryl Cazares Kristin Wingard 21 Wild Goose Ct #69 22 Wild Goose Ct #70 23 Wild Goose Ct #71 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 51072 932 510 73 932 510 74 Bryan Tyler Steven Sasaki Alexandra Dullen 5485 Calle Vista Linda Po Box 29 2906 SE Loop 820 #g Yorba Linda Ca 92887 Laguna Beach Ca 92652 Fort Worth Tx 76140 932 510 75 932 510 76 932 510 77 Yung Suh Oh Erica Hosseini Lori Mortenson 1 Mojo Ct #75 4905 Lido Sands Dr 3 Mojo Ct #77 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 51078 932 510 79 932 510 80 Eric Wohl Travis Smith Donna Russell -Dulak 5009 Seashore Dr 3819 Vista Azul 23754 La Salle Canyon Rd Newport Beach Ca 92663 San Clemente Ca 92672 Newhall Ca 91321 932 510 81 932 510 82 932 510 83 Roseann Dicostanzo Jeffrey Glass Paula Griffin 12200 Glines Ct 15402 Alsace Cir 2188 Mandeville Canyon Rd Tustin Ca 92782 Irvine Ca 92604 Los Angeles Ca 90049 932 510 84 932 510 85 932 510 86 Thomas Bennington Norman VonHerzen Edward Herberger 10 Mojo Ct #84 11 Mojo Ct #85 12 Mojo Ct #86 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 51087 932 510 88 932 510 89 Brett Sheffer R Crowe James Sinasek 14 Mojo Ct #87 200 Intrepid Ct #88 2106 Canyon Cir Newport Beach Ca 92663 Newport Beach Ca 92663 Costa Mesa Ca 92627 932 510 90 932 510 91 932 510 92 Mark Sacks Barry Macpherson Claude Yacoel 51 Carson 15 Mojo Ct #91 Po Box 1010 Irvine Ca 92620 Newport Beach Ca 92663 Corona Del Mar Ca 92625 932 51093 932 510 94 932 510 95 Nessim Albagli Henry Santo Fritsch Trust 30816 Calle Moraga 18 Mojo Ct #94 324 Hunters Trce Laguna Niguel Ca 92677 Newport Beach Ca 92663 New Braunfels Tx 78132 932 51096 932 510 97 932 510 98 Charla Jo Menold Rajesh Gupta Gerry Alker 2 Kialoa Ct #96 Po Box 29082 12285 Semillon Blvd Newport Beach Ca 92663 Santa Ana Ca 92799 San Diego Ca 92131 932 51099 932 511 00 932 511 01 Granden Meier Nung Soo Kim Marjorie Appel 2448 E Vista Point Dr 6 Kialoa Ct #100 7 Kialoa Ct #101 Orange Ca 92867 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 02 932 511 03 932 511 04 Michael Rosenthal Rondi Potts - Osborn Donald Kersely Po Box 12374 9 Kialoa Ct #103 10 Kialoa Ct #104 Newport Beach Ca 92658 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 05 932 511 06 932 511 07 Dawn Elizabeth Hunter Jonathan Weiner Patricia McAuley 11 Kialoa Ct #105 28 Crescent Dr 407 Euclid St Newport Beach Ca 92663 Scotts Valley Ca 95066 Santa Monica Ca 90402 932 511 08 932 511 09 932 511 10 Richard Grunburg John Kendall Morris Richard Weinbrandt 15 Kialoa Ct #108 215 N Buckskin Way 250 Via El Dorado Ln Newport Beach Ca 92663 Orange Ca 92869 Martinez Ca 94553 932 511 11 932 511 12 932 511 13 Steven Eggleston Wade & Betty Friedrichs Mark Lazar 18 Kialoa Ct #111 19 Kialoa Ct #112 20 Kialoa Ct #113 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 14 932 511 15 932 511 16 Jack Cole Lisa Clayton Harvey Brown 21 Kialoa Ct #114 2647 Westminster PI 1029 Bonnie Doone Ter Newport Beach Ca 92663 Costa Mesa Ca 92627 Corona Del Mar Ca 92625 932 511 17 932 511 18 932 511 19 Sanford Archer Karl & D Fetterhoff Deutsche Bk Natl 200 Paris Ln #109 3 Gretel Ct #118 4 Gretel Ct #119 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 20 932 511 21 932 511 22 Rex Alan Souders Alvarez Trust Cynthia Young -West 5 Gretel Ct #120 100 Intrepid Ct #121 Po Box 16025 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92659 932 511 23 932 511 24 932 511 25 Lorraine Bernardy Ryan Kemp Jessica Schell 16 Barlovento Ct 28602 Murrelet Or 8 Gretel Ct #125 Newport Beach Ca 92663 Laguna Niguel Ca 92677 Newport Beach Ca 92663 932 511 26 932 511 27 932 511 28 Suzanne McBrien Valerie Fryer John Layman 1812 Antigua Cir 1621 Rainbow Or 11 Gretel Ct #128 Newport Beach Ca 92660 Santa Ana Ca 92705 Newport Beach Ca 92663 932 511 29 932 511 30 932 511 31 Richard Pearson Alfred Rizzo Amal Megally Salama 598 Los Arboles Ln 484 Prospect St 15 Gretel Ct #131 San Marino Ca 91108 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 32 932 511 33 932 511 34 Miranda Martinez Terry Barton Vickrey Christopher McDougal 16 Gretel Ct #132 17 Gretel Ct #133 18 Gretel Ct #134 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 35 932 511 36 932 511 37 Phillip Castillo Laurie Smith Gary Slayton 1717 E Birch St #y201 20 Gretel Ct #136 21 Gretel Ct #137 Brea Ca 92821 Newport Beach Ca 92663 Newport Beach Ca 92663 932 511 38 932 511 39 932 511 40 Shirley Barber Barry Raymond Weston Jean Boman 22 Gretel Ct #138 23 Gretel Ct #139 704 Narcissus Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Corona Del Mar Ca 92625 933 330 01 933 330 02 933 330 03 Andrea Eader Ian Wales Derrick Foote 42 Seascape Dr #1 44 Seascape Dr #2 40 Seascape Dr #3 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 04 933 330 05 933 330 06 Marjorie Meeks Vikki Brooks Ernest Mijares 74078 W Petunia PI 611 Irvine Ave Po Box 456 Palm Desert Ca 92211 Newport Beach Ca 92663 Sunset Beach Ca 90742 933 330 07 933 330 08 933 330 09 Margaret Rose Jones William Roadhouse Maureen Castanha 32 Seascape Dr #7 1810 Park St 28 Seascape Dr #9 Newport Beach Ca 92663 Huntington Beach Ca 92648 Newport Beach Ca 92663 933 330 10 933 330 11 933 330 12 Gabriel Armijo Kemal Wissa Annie Shain 6401 E Nohl Ranch Rd #60 3245 Rio Dr #601 14 Seascape Dr #12 Anaheim Ca 92807 Falls Church Va 22041 Newport Beach Ca 92663 933 330 13 933 330 14 933 330 15 Jason Hilton Saleem & Zeenat Fatani Gale Young 16 Seascape Dr #13 23621 Hillhurst St #14 Po Box 847 Newport Beach Ca 92663 Laguna Niguel Ca 92677 San Pedro Ca 90733 933 330 16 933 330 17 933 330 18 Charles & Erin Hoherd Darien Kintner Piotr & Erika Pramowski 22 Seascape Dr #16 10 Seascape Dr #17 8 Nautical Mile Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 19 933 330 20 933 330 21 Fanny Arboleda Tina Placencia Robert Hawkins Po Box 3121 6 Seascape Dr #20 1930 Irvine Ave South Pasadena Ca 91031 Newport Beach Ca 92663 Newport Beach Ca 92660 933 330 22 933 330 23 933 330 24 Michael Adler Nathanie James Cooper James Laughlin 35416 Via De Daum 27 Havenwood 3 Seascape Dr #24 Capistrano Beach Ca 92624 Irvine Ca 92614 Newport Beach Ca 92663 933 330 25 933 330 26 933 330 27 Jacque Clark George Shunda Darrell Halvorson 5 Seascape Dr #25 7 Seascape Dr #26 608 Silver Shoals Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Seal Beach Ca 90740 933 330 28 933 330 29 933 330 30 Benjamin Carlson J Michael Beecher Dan Lantz 11 Seascape Dr #28 320 Orchid Ave 16868 Century Plant Rd Newport Beach Ca 92663 Corona Del Mar Ca 92625 Apple Valley Ca 92307 933 330 31 933 330 32 933 330 33 Wei & Diane Chia Ricardo Pasalagua Bruce Bertram 2715 Ridgepine Dr 6 Seaside Cir #32 2 Seaside Cir #33 La Crescenta Ca 91214 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 34 933 330 35 933 330 36 Ryan Laterreur Alfred Guison Benchmark Property 4 Seaside Cir #34 5748 Spinnaker Bay Dr 9342 Bevan Ave Newport Beach Ca 92663 Long Beach Ca 90803 Westminster Ca 92683 933 330 37 933 330 38 933 330 39 Raymond Killion Susan Ponikvar Stacey Nguyen 20 Seaside Cir #37 440 Corsair Way 14 Seaside Cir #39 Newport Beach Ca 92663 Seal Beach Ca 90740 Newport Beach Ca 92663 933 330 40 933 330 41 933 330 42 Randolph Tyler Federal Natl Mtg Assn Fnma Colleen Dwyer 16 Seaside Cir #40 801 John Barrow Rd #1 17 Seascape Dr Newport Beach Ca 92663 Little Rock Ar 72205 Newport Beach Ca 92663 933 330 43 933 330 44 933 330 45 Jay Spurgiasz Yvette Franco Robert & Ellen Dodman 19 Seascape Dr 21 Seascape Dr 295 Mesa Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Costa Mesa Ca 92627 933 330 46 933 330 47 933 330 48 Kenneth Olberg Robert Holland Deborah Graves 25 Seascape Dr #46 16411 Ladona Cir 51 Forest Ave #165 Newport Beach Ca 92663 Huntington Beach Ca 92649 Old Greenwich Ct 06870 933 330 49 933 330 50 933 330 51 Carey Corr Jennifer Reano Carmack Demonbreun 31 Seascape Dr #49 33 Seascape Dr #50 30 Seaside Cir #51 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 52 933 330 53 933 330 54 Karen Mileski Mika Ibello Kevin Johnson 32 Seaside Cir #52 34 Seaside Cir #53 36 Seaside Cir #54 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 55 933 330 56 933 330 57 Julie Hood Dawn Vonderhelde Robert Smitka 38 Seaside Cir #55 35 Seascape Dr #56 37 Seascape Dr #57 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 933 330 58 933 330 59 933 330 60 Company 393 LLC Kristi Craft Rowley Franco Arena 1011 SE 5th Ave 33761 Oldbridge Rd 33471 Ironsides Dr Pompano Beach FI 33060 Dana Point Ca 92629 Dana Point Ca 92629 936 760 01 936 760 02 936 760 03 Lynne Valentine Debra Marie Gatto James Jeffrey Goson 500 Cagney Ln #106 2686 Foreman Ave 18 Rosy Finch Ln Newport Beach Ca 92663 Long Beach Ca 90815 Aliso Viejo Ca 92656 936 760 04 936 760 05 936 760 06 Daniel Noonan Cynthia Sinsel Richard Raczkowski 500 Cagney Ln #101 500 Cagney Ln #103 31241 Monterey St Newport Beach Ca 92663 Newport Beach Ca 92663 Laguna Beach Ca 92651 936 760 07 936 760 08 936 760 09 Velma Ferrari Marc Daniel Rabin Tamziana Richardson 500 Cagney Ln #107 500 Cagney Ln #109 8141 Terry Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Huntington Beach Ca 92647 936 760 10 936 760 11 936 760 12 Catherina Katz Shani Howard Sheldon Davis Jr. 20521 Kelvingrove Ln 500 Cagney Ln #117 500 Cagney Ln #112 Huntington Beach Ca 92646 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 13 936 760 14 936 760 15 Justyn Gregory StClair Timothy Raske Julia Lee Davis -Dill 500 Cagney Ln #110 Psc 45 Box 1172 500 Cagney Ln #206 Newport Beach Ca 92663 Apo Ae 09468 Newport Beach Ca 92663 936 760 16 936 760 17 936 760 18 Janet Craig Fred Manoucheri Dennis D'Alessio 500 Cagney Ln #204 1458 Montelegre Dr 19 Driftwood St Newport Beach Ca 92663 San Jose Ca 95120 Marina Del Rey Ca 90292 936 760 19 936 760 20 936 760 21 Jody Lynn Errandi Tansyla Keels Everett Fuller 500 Cagney Ln #203 3352 Millbury Ave 20412 Amapola Ave Newport Beach Ca 92663 Baldwin Park Ca 91706 Orange Ca 92869 936 760 22 936 760 23 936 760 24 Rebecca Ramos Timothy Lynn Eyerly Donna Duane 500 Cagney Ln #209 7025 E Sundance Cir Po Box 1764 Newport Beach Ca 92663 Orange Ca 92869 Newport Beach Ca 92659 936 760 25 936 760 26 936 760 27 Tae Hee Lee Enrique Seretti Thomas& Gloria Russell 3192 Highlander Ct 327 Santa Isabel Ave 8272 Maureen Dr Fullerton Ca 92833 Newport Beach Ca 92660 Midway City Ca 92655 936 760 28 936 760 29 936 760 30 Yasmin Penninger - Thadani Laila Derakhshanian Abelardo Lopez Jr. 8307 Zitola Ter 1420 Dominguez Ranch Rd 500 Cagney Ln #4 Playa Del Rey Ca 90293 Corona Ca 92882 Newport Beach Ca 92663 936 760 31 936 760 32 936 760 33 Ela Grigorian All@ Alonso Richard Mannina 500 Cagney Ln #2 500 Cagney Ln #1 6324 Birdie Dr Newport Beach Ca 92663 Newport Beach Ca 92663 La Verne Ca 91750 936 760 34 936 760 35 936 760 36 Stephanie Schiff Atana Benton Robert Carciello 7 Williams Ln 500 Cagney Ln #7 500 Cagney Ln #ph9 Newtown Ct 06470 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 37 936 760 38 936 760 39 Christopher Dias Marco Costales Al Nili 500 Cagney Ln #11 500 Cagney Ln #15 500 Cagney Ln #17 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 40 936 760 41 936 760 42 Frank Madeo Dale Thuman Alfred Dr Geller 1903 Raymond Ave 8555 Snowden Ave 125 Peterborough St #44 Costa Mesa Ca 92627 Arleta Ca 91331 Boston Ma 02215 936 760 43 936 760 44 936 760 45 Daniel Cook Andreas Chrysanthopoulos F Joy Verbeck 8796 Cottonwood Ln Po Box 1362 33282 Big Sur St Eden Prairie Mn 55347 Beverly Hills Ca 90213 Dana Point Ca 92629 936 760 46 936 760 47 936 760 48 Richard Mefferd III Christopher Thurin Matthew David Zimmer 300 Cagney Ln #101 920 Glenneyre St #t 300 Cagney Ln #105 Newport Beach Ca 92663 Laguna Beach Ca 92651 Newport Beach Ca 92663 936 760 49 936 760 50 936 760 51 David Dunwoodie Renata Collins Deborah Gero 23 Nantucket Ln 300 Cagney Ln #109 502 San Vicente Blvd #305 Aliso Viejo Ca 92656 Newport Beach Ca 92663 Santa Monica Ca 90402 936 760 52 936 760 53 936 760 54 Steven Oatman Mehmet Gemici Michael Loper 300 Cagney Ln #115 300 Cagney Ln #117 - 300 Cagney Ln #112 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 55 936 760 56 936 760 57 Midori Sasanuma Frank Onys Claudette McPherson 300 Cagney Ln #110 Po Box 3861 1040 Scenic View St Newport Beach Ca 92663 South Pasadena Ca 91031 Upland Ca 91784 936 760 58 936 760 59 936 760 60 Seritha Neumeyer Karen Depietro Christopher Fletcher 81925 Avenida Del Toro 300 Cagney Ln #202 4 Upper Newport Piz #100 Indio Ca 92203 Newport Beach Ca 92663 Newport Beach Ca 92660 936 760 61 936 760 62 936 760 63 Federal Nat] Mtg Assn Fnma Perry & Roberta Kohan Jill Kramer 300 Cagney Ln #203 807 Buena Vis #c 300 Cagney Ln #207 Newport Beach Ca 92663 San Clemente Ca 92672 Newport Beach Ca 92663 936 760 64 936 760 65 936 760 66 Travis Vandenberg Teresa Anne Mullin Rebecca Siekman 300 Cagney Ln #209 300 Cagney Ln #211 1412 Aquia Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Stafford Va 22554 936 760 67 936 760 68 936 760 69 Kimberly Ngo Ryan Schielein Rose Lombardo 14841 Lisbon Ct 300 Cagney Ln #212 2916 Clay St Tustin Ca 92780 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 70 936 760 71 936 760 72 Natasha Berendzen Don Sainz Melvin Lerman 300 Cagney Ln #208 300 Cagney Ln #ph6 3400 Lama Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Long Beach Ca 90808 936 760 73 936 760 74 936 760 75 Debbi Bodewin Khatija Hussain Coca Van Schultze 300 Cagney Ln #ph2 3419 Via Lido #128 300 Cagney Ln #3 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 76 936 760 77 936 760 78 A John Luse Matthew Bradley Catherine Marie Riley 300 Cagney Ln #5 300 Cagney Ln #7 300 Cagney Ln #9 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 79 936 760 80 936 760 81 Michael Stomp Jamie McDonald Reymon Hallachian 300 Cagney Ln #11 300 Cagney Ln #15 1803 Santa Ana Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Costa Mesa Ca 92627 936 760 82 936 760 83 936 760 84 Norman Stock Charles Park Albert Dieda 2925 Haddonfield Loop 11 S Wille St #201 1 Daybreak Fullerton Ca 92831 Mount Prospect 11 60056 Irvine Ca 92614 936 760 85 936 760 86 936 760 87 Alen Lapidis David Ehrlich Lily Mai 200 Mcneil Ln #106 200 Mcneil Ln #104 2128 Marblecrest Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Hacienda Heights Ca 91745 936 760 88 936 760 89 936 760 90 Cm Fund III LLC Kimberly Selvaggi Jonathan West 1201 Dove St #570 200 Mcneil Ln #103 Po Box 377 Newport Beach Ca 92660 Newport Beach Ca 92663 Crestline Ca 92325 936 760 91 936 760 92 936 760 93 Barbara Lee Hall Phan Nguyen Hansel David Be 200 Mcneil Ln #107 200 Mcneil Ln #109 /nvenuti 106 Lind 64� Newport Beach Ca 92663 Newport Beach Ca 92663 N ,pwrort Beach Ca 92660 936 760 94 936 760 95 936 760 96 Brian B P Yu Matthias Weber Anthony James Smith 200 Mcneil Ln #115 200 Mcneil Ln #117 200 Mcneil Ln #112 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 760 97 936 760 98 936 760 99 Gene Garcia Patricia Ann Schuler Eileen Norkin 1663 E Poppy Hills Dr 200 Mcneil Ln #108 200 Mcneil Ln #206 Fresno Ca 93730 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 00 936 761 01 936 761 02 Bobby Vascovich Maria Corazon Catalan Elaine Attenborough 39760 Via Varela 108 W 2nd St #501 200 Mcneil Ln #201 Temecula Ca 92592 Los Angeles Ca 90012 Newport Beach Ca 92663 936 761 03 936 761 04 936 761 05 Babak Sarem Nigel Bourne Billy Rickey 200 Mcneil Ln #203 1020 Louise St 200 Mcneil Ln #207 Newport Beach Ca 92663 Santa Ana Ca 92703 Newport Beach Ca 92663 936 761 06 936 761 07 936 761 08 David & Lisa Zylstra Cindy Goya Bryn Ryan 200 Mcneil Ln #209 200 Mcneil Ln #211 200 Mcneil Ln #215 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 09 936 761 10 936 761 11 Dorothea Silays Allan Hanson Louise Prescott 200 Mcneil Ln #217 200 Mcneil Ln #212 23 Mainsail Dr Newport Beach Ca 92663 Newport Beach Ca 92663 Corona Del Mar Ca 92625 936 761 12 936 761 13 936 761 14 Matthew Hiroshi Masuda Alfred Geller Suzanne Miller 15254 Cullen St 125 Peterborough St #44 200 Mcneil Ln #304 Whittier Ca 90603 Boston Ma 02215 Newport Beach Ca 92663 936 761 15 936 761 16 936 761 17 Alfred Herzing James Cutright Eddie Edmanuel Gaut 3145 Quartz Ln #2 200 Mcneil Ln #301 200 Mcneil Ln #3 Fullerton Ca 92831 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 18 936 761 19 936 761 20 Jennifer Morgan Wood Michael Greenberg John DePrima 200 Mcneil Ln #5 200 Mcneil Ln #7 200 Mcneil Ln #ph9 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 21 936 761 22 936 761 23 Yuko Tsuchida Dee Ann Odom Mihailo Krasich 200 Mcneil Ln #11 200 Mcneil Ln #15 18642 Park Glen Ln Newport Beach Ca 92663 Newport Beach Ca 92663 Huntington Beach Ca 92648 936 761 24 936 761 25 936 761 26 Peter Gergis James Roy Marrs Andrew Wiggins 200 Mcneil Ln #12 200 Mcneil Ln #ph10 1810 Calle De Los Alamos Newport Beach Ca 92663 Newport Beach Ca 92663 San Clemente Ca 92672 936 761 27 936 761 28 936 761 29 Kevy McNeill Richard Greaney Catherine Holland 1854 Fullerton Ave 101 Scholz Piz #123 2744 Gannet Dr Costa Mesa Ca 92627 Newport Beach Ca 92663 Costa Mesa Ca 92626 936 761 30 936 761 31 936 761 32 Johannes M L Penninger Joann Santavicca John Frederick Balfour 8307 Zitola Ter 101 Scholz Piz #117 4355 Kaikoo PI Playa Del Rey Ca 90293 Newport Beach Ca 92663 Honolulu Hi 96816 936 761 33 936 761 34 936 761 35 Gabriella Miotto Raya Furman Sybil Countryman 100 Scholz Piz #111 100 Scholz Piz #109 100 Scholz Piz #107 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 36 936 761 37 936 761 38 Noe Guerrero John Gacek Jr. Claude Gaudette 100 Scholz Piz #105 Po Box 1930 32 Carol Ln Newport Beach Ca 92663 Telluride Co 81435 Poughquag Ny 12570 936 761 39 936 761 40 936 761 41 Brittany Cohen Dustin Farrokhi Rosa Alikhani 100 Scholz Piz #102 100 Scholz Piz #104 100 Scholz Piz #106 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 42 936 761 43 936 761 44 Michael Carson Lavonne Miller Rosemary Rolfes 3345 Newport Blvd #213 100 Scholz Piz #110 100 Scholz Piz #112 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 45 936 761 46 936 761 47 Julia Kuberski Frank Angiuli Ayman Salem 100 Scholz Piz #114 1132 Indian Springs Or Po Box 411671 Newport Beach Ca 92663 Glendora Ca 91741 Los Angeles Ca 90041 936 761 48 936 761 49 936 761 50 L Mayer Reneltje Martin- Morrison Forouzandeh Farzan 4712 Admiralty Way #230 101 Scholz Piz #122 101 Scholz Piz #124 Marina Del Rey Ca 90292 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 51 936 761 52 936 761 53 Mary Ann Sanderson Vernon Carey Georgia Nave 102 Scholz Piz #126 102 Scholz Piz #128 102 Scholz Piz #130 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 54 936 761 55 936 761 56 David Weinstein Philip Porretta Frederick North 102 Scholz Piz #132 21625 Fairwind Ln 102 Scholz Piz #136 Newport Beach Ca 92663 Diamond Bar Ca 91765 Newport Beach Ca 92663 936 761 57 936 761 58 936 761 59 Yolanda Denike Judy Ann Branca Union Bk 102 Scholz Piz #138 102 Scholz Piz #149 Po Box 85443 Newport Beach Ca 92663 Newport Beach Ca 92663 San Diego Ca 92186 936 761 60 936 761 61 936 761 62 Vickie Stegemann Thomas Walley Nichole North 102 Scholz Piz #145 102 Scholz Piz #143 102 Scholz Piz #141 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 63 936 761 64 936 761 65 David Siris Kevin Larkin John & Amy Paulsen 102 Scholz Piz #139 4 Duquesa 101 Scholz Piz #135 Newport Beach Ca 92663 Monarch Beach Ca 92629 Newport Beach Ca 92663 936 761 66 936 761 67 936 761 68 Elsie Wynn Jeffrey Johnston John & D McKenzie 11900 W Olympic Blvd #100 101 Scholz Piz #131 606 Mount Vernon Way Los Angeles Ca 90064 Newport Beach Ca 92663 Placentia Ca 92870 936 761 69 936 761 70 936 761 71 Jay Renkowitz Stephen Walsh Thorley -Koche 2456 Vista Hogar 101 Scholz Piz #225 1950 Orchard St Newport Beach Ca 92660 Newport Beach Ca 92663 Eugene Or 97403 936 761 72 936 761 73 936 761 74 Kerry Obrien Suzette Dagdagan Michael Galvin 101 Scholz Piz #221 12631 Imperial Hwy #f104 101 Scholz Piz #217 Newport Beach Ca 92663 Santa Fe Springs Ca 90670 Newport Beach Ca 92663 936 761 75 936 761 76 936 761 77 John Palermo Shilla Tabrizi Fumi Hashizume 100 Scholz Piz #215 3210 Costa Alta Dr #79 100 Scholz Piz #209 Newport Beach Ca 92663 Carlsbad Ca 92009 Newport Beach Ca 92663 936 761 78 936 761 79 936 761 80 Dominique Valle Philip Lambert Nancy Mitchell 36781 Patricia Park PI 100 Scholz Piz #205 Po Box 3443 Rancho Mirage Ca 92270 Newport Beach Ca 92663 Newport Beach Ca 92659 936 761 81 936 761 82 936 761 83 Sally Hemmick Donald Allen Diana Pena 177 Riverside Ave 6 Sidney Bay Dr 100 Scholz Plz #204 Newport Beach Ca 92663 Newport Beach Ca 92657 Newport Beach Ca 92663 936 761 84 936 761 85 936 761 86 John Michael Larkin Keyhan Aflatooni Henry Schielein 100 Scholz Plz #206 21 National PI 1221 W Coast Hwy #314 Newport Beach Ca 92663 Irvine Ca 92602 Newport Beach Ca 92663 936 761 87 936 761 88 936 761 89 Ayman Salem Grace Day Vincenti Erika Wilson Po Box 411671 119 Via Lido Soud 101 Scholz Plz #216 Los Angeles Ca 90041 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 90 936 761 91 936 761 92 Robert Alvandi Harry Nashed Thomas Christensen 101 Scholz Piz #218 2732 Harrison St 3334 E Coast Hwy #213 Newport Beach Ca 92663 Riverside Ca 92503 Corona Del Mar Ca 92625 936 761 93 936 761 94 936 761 95 Bradley Maza John Stanton Hany Hanna 12862 Pinefield Rd 300 Moonstone 18377 Beach Blvd Poway Ca 92064 Long Beach Ca 90803 Huntington Beach Ca 92648 936 761 96 936 761 97 936 761 98 Herbert Ring Donnau Maria Cooper Marjorie Susan Hoban 134 Baycrest Ct 102 Scholz Piz #232 102 Scholz Piz #234 Newport Beach Ca 92660 Newport Beach Ca 92663 Newport Beach Ca 92663 936 761 99 936 762 00 936 762 01 Hooshang Soltani - Tabrizi Tegze Haraszti Kathryn Rosa 102 Scholz Plz #236 102 -238 Scholz Piz #238 102 Scholz Piz #249 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 02 936 762 03 936 762 04 Taylor Jeffrey Heininger Jose Ramos Gloria Sceberras 102 Scholz Piz #247 2075 N Agate St 102 Scholz Plz #243 Newport Beach Ca 92663 Orange Ca 92867 Newport Beach Ca 92663 936 762 05 936 762 06 936 762 07 Diane Jarrett Leisure Corp StClair Bilhar Mann 102 Scholz Plz #241 74113 College View Cir E 55 Edge Of Woods Rd Newport Beach Ca 92663 Palm Desert Ca 92211 Southampton Ny 11968 936 762 08 936 762 09 936 762 10 Norman Laskin William Holden Jr. Renato Tomacruz 6337 Cokenee Ct 101 Scholz Piz #233 4921 Petit Ave Sparks Nv 89436 Newport Beach Ca 92663 Encino Ca 91436 936 762 11 936 762 12 936 762 13 Silvia Marin Mansour Djadali Nora Seager 101 Scholz Plz #229 1065 Catamaran Ct 101 Scholz Piz #25 Newport Beach Ca 92663 Costa Mesa Ca 92627 Newport Beach Ca 92663 936 762 14 936 762 15 936 762 16 Elizabeth Fontao Raul Madrid Edwin Bernard Sherman 350 S Miami Ave #3808 101 Scholz Piz #21 Po Box 1488 Miami Fl 33130 Newport Beach Ca 92663 Newport Beach Ca 92659 936 762 17 936 762 18 936 762 19 Javier Barron Laurie Rybaczyk Sandra Alexander Coffer 101 Scholz Plz #ph17 100 Scholz Piz #15 318 Via Lido Nord Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 20 936 762 21 936 762 22 Dale Sanders Gaupongse Supattanasiri Elaine Macneil 100 Scholz Piz #ph9 38 Bower Tree 100 Scholz Piz #5 Newport Beach Ca 92663 Irvine Ca 92603 Newport Beach Ca 92663 936 762 23 936 762 24 936 762 25 Timothy & Rocio Zajic Yolanda Biewers Wells Fargo Bk Na 50 Porter Rd Po Box 8441 4101 Wiseman Blvd Boxford Ma 01921 Newport Beach Ca 92658 San Antonio Tx 78251 936 762 26 936 762 27 936 762 28 Kyong Hun Kim Jorge Lopez Michelle Louise Wilde 100 Scholz. Piz #4 100 Scholz Piz #6 100 Scholz Plz #8 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 29 936 762 30 936 762 31 Karen Wetterman Darlynn Morgan Alex Soltani 100 Scholz Piz #10 278 Albert PI 24531 Yorktown Heights Dr Newport Beach Ca 92663 Costa Mesa Ca 92627 Porter Tx 77365 936 762 32 936 762 33 936 762 34 Irene Marian Malone Irene Marian ne Leif Johnson 101 Scholz Piz #18 101 Sc>el5lz#phl8 776 Rhode Island St Newport Beach Ca 92663 N ort Beach Ca 92663 San Francisco Ca 94107 936 762 35 936 762 36 936 762 37 Scholz Place Sonja Johnson Lido Prop Invest Inc 2654 W Horizon Ridge Pkwy 101 Scholz Piz #24 102 Scholz Piz #28 Henderson Nv 89052 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 38 936 762 39 936 762 40 Inland Child Dev Centers Joseph John Rousseau Marilyn Tabor 102 Scholz Piz #28 102 Scholz Piz #30 102 Scholz Plaza P H 32 Newport Beach Ca 92663 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 41 936 762 42 936 762 43 Michael & Judith Inmon Vernon Adrig F M & N E Mattar 5000 S Centinela Ave #126 102 Scholz Piz #36 7396 Marisa Dr Los Angeles Ca 90066 Newport Beach Ca 92663 Huntington Beach Ca 92648 936 762 44 936 762 45 936 762 46 James Roche Andre McCollin John Cook Jr. 102 Scholz Piz #49 102 Scholz Piz #47 82109 Burton Ave Newport Beach Ca 92663 Newport Beach Ca 92663 Indio Ca 92201 936 762 47 936 762 48 936 762 49 Michael Soltani Zahra Khosravi Edward Murphy 102 Scholz Piz #43 128 Sandcastle 136 Villa Point Dr Newport Beach Ca 92663 Aliso Viejo Ca 92656 Newport Beach Ca 92660 936 762 50 936 762 51 936 762 52 Linda Misch Tracey Lea Balding William Thorrat 3221 Carter Ave #139 101 Scholz Piz #ph35 101 Scholz Piz #33 Marina Del Rey Ca 90292 Newport Beach Ca 92663 Newport Beach Ca 92663 936 762 53 936 762 54 936 762 55 Jon Michael Perez Karen Ann Kirihara Marcella Kathleen Hoven Po Box 15233 27849 Lentiscal 101 Scholz Piz #27 Anaheim Ca 92803 Mission Viejo Ca 92692 Newport Beach Ca 92663 936 780 01 936 780 02 936 780 03 Donald Rickabaugh John Haller Jr. Michael Charles Palmer 177 Riverside Ave #f 1930 Commodore Rd 1701 Kings Rd Newport Beach Ca 92663 Newport Beach Ca 92660 Newport Beach Ca 92663 936 780 04 936 780 05 936 780 10 Michael Charles Palmer Tom McCafferty Ryan McCallon 1701 Kings Rd 1525 Bruinbark Ln 1425 Superior Ave #a Newport Beach Ca 92663 Newport Beach Ca 92660 Newport Beach Ca 92663 936 780 11 936 780 12 936 780 13 Seana Ziliak Superior L P Mmmse Barbara Orosz 1425 Superior Ave #b 23782 Paseo Del Campo 1425 Superior Ave #d Newport Beach Ca 92663 Laguna Niguel Ca 92677 Newport Beach Ca 92663 936 780 14 Thomas Lewandowski 1425 Superior Ave #e Newport Beach Ca 92663 CITY CLERK'S OFFICE RECEIVED AFFIDAVIT OF POSTING 2012 FEB -7 PM 4: 0 i O= =ICE OF TF!E GTY CLERK On /'Z 2012, 1 posted the Notice of FR112 HeBrQ Rr ding: Dr. Morgan Property Amendments PA2011 -138 Date of City Council Public Hearing: February 14, 2012 RECEIVED PROOF OF_ PUBLICATIOI`Ij` F'B 13 AM h. 45 r'- �- �- I"E OF T}-_'E G� CORK STATE OF CALIFORNIX I^ '`l RTBECH ) SS. COUNTY OF ORANGE ) I am a citizen of the United States and a resident of the County of Los Angeles; I am over the age of eighteen years, and not a party to or interested in the notice published. I am a principal clerk of the NEWPORT BEACH /COSTA MESA DAILY PILOT, which was adjudged a newspaper of general circulation on September 29, 1961, case A6214, and June 11, 1963, case A24831, for the City of Costa Mesa, County of Orange, and the State of California. Attached to this Affidavit is a true and complete copy as was printed and published on the following date(s): Saturday, February 4, 2011 I certify (or declare) under penalty of perjury that the foregoing is true and correct. Executed on February 9, 2012 at Los Angeles, California A ��`t Signature Nulllt ut rLMUL HEARING NOTICE IS HEREBY GIVEN that on Tues- dayy February 14, 201Y, et 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 fallowing application: Dr. Morgan Property Amendments Amendments to the General Plan and Zoning Map to change the land use designation from Multiple Residential (RM 18. DU /AC) to Medical Commercial Office (CO -M 0.49 FAR); and change the zoning dis- trict designation from Multiple Residential (RM 2420) to Office Medical (OM 0.49 FAR). The amendments were ini. tiated by the property owner who seeks to retain the existing medical office building and medical related uses on the property. The property is current- ly developed with a medical office building. No new land uses or development is pro- posed at this time. The hearing on this item on December 8, 2011, and recommended the City Council approve the The project is categori- cally exempt under Sec- tion 15301 of the Cali. fornia Environmental Quality Act (CEQA) Guidelines - Class 1 (Existing Facilities). 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 (de- scribed in this notice) or in written corre- spondence delivered to the City, at, or prior to, the public hearing. The agenda, staff report, and documents may be reviewed at the City Clerk's Office (Building B), 3300 Newport Bou. levard, Newport Beach, California, 92663 or at the City of Newport Beach website at www. newport beachca.gov on the Fri. day prior to the hearing. For questions regarding detail; of the project please contact Kay Sims, Assistant Planner, at (949) 644 -3237 or KSimsCa� newporTbeachca.gov. Project . File No.: PA2011 -138 Activity No.: GP2011- G07 and CA2011.010 Zone: RM 2420 (Mul- tiple Unit Residential) General Plan: RM 18 DU /AC (Multiple Unit Residential) Location: 1419 Superior Avenue Applicant-. William Roy Morgan, MD., F.A.C.S. mss/ Leilani Brown, City Clerk City of Newport Beach Published Newport Beach /Costa Mesa Daily ,Pilot February 4, 2012