Loading...
HomeMy WebLinkAbout12 - Call for Review of Newport Dunes Resort Conditional Use Permit Located at 1131 Back Bay Drive (PA2015-084) - Public Hearing Noticeki02�-f Pc),�� 5 41J +I 1 1 -JtsY1 C"�Lixnnr+'r CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, May 10, 2016, at 7.00 p.m. or soon thereafter as the matter shall be heard, a public hearing will be conducted in the Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following project: Call for Review of Newport Dunes Resort Conditional Use Permit — Council Member Duffy Duffield filed a call for review of the Planning Commission's approval of Conditional Use Permit UP2015-021. The conditional use permit would allow the Newport Dunes Resort to conduct certain events without special event permits, while also setting restrictions on all events and establishing a noise level monitoring and mitigation program. The project is categorically exempt under Section 15323 of the State CEQA (California Environmental Quality Act) Guidelines — Class 23 (Normal Operations of Facilities for Public Gatherings). All interested parties may appear and present testimony in regard to this project. If you challenge this project in court, you may be limited to raising only those issues you raised at the public hearing or in written correspondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64. The application may be continued to a specific future meeting date, and if such an action occurs additional public notice of the continuance will not be provided. Prior to the public hearing the agenda, staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92560 or at the City of Newport Beach website at www.newportbeachca.gov. Individuals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this application. For questions regarding details of the project please contact Patrick J. Aiford, Planning Manager, at (949) 644-3235, PA[ford@newportbeachca.gov. newportbeachca.gov. Project File No.: PA2015-084 Zone: PC -48 (Planned Community No. 48) Location: 1131 Back Bay Drive Activity No.: UP2015-021 General Plan: PR (Parks and Recreation) Applicant: Newport Dunes Resort and Marina c Leilani I. Brown, MMC City Clerk City of Newport Beach ca �P LI FO R, CITY OF NEWPORT BEACH' NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Tuesday, May 10, 2016, at 7:00 p.m. or soon thereafter as the matter shall be heard, a public hearing will be conducted in the Council Chambers at 100 Civic Center Drive, Newport Beach. The City Council of the City of Newport Beach will consider the following project: Call for Review of Newport Dunes Resort Conditional Use Permit — Council Member Duffy Duffield fled a call for review of the Planning Commission's approval of Conditional Use Permit UP2015-021. The conditional use permit would allow the Newport Dunes Resort to conduct certain events without special event permits, while also setting restrictions on all events and establishing a noise Level monitoring and mitigation program. The project is categorically exempt under Section 15323 of the State CEQA (California Environmental Quality Act) Guidelines — Class 23 (Normal Operations of Facilities for Public Gatherings). All interested parties may appear and present testimony in regard to this project. If you challenge this project in court, you may be limited to raising only those issues you raised at the public hearing or in written correspondence delivered to the City, at, or prior to, the public hearing. Administrative procedures for appeals are provided in the Newport Beach Municipal Code Chapter 20.64. The application may be continued to a specific future meeting date and if such an action occurs additional ublic notice of the continuance will not be provided. Prior to the public hearing the agenda, staff report, and documents may be reviewed at the City Clerk's Office, 100 Civic Center Drive, Newport Beach, California, 92660 or at the City of Newport Keach website at www.newportbeachca.gov. Individuals not able to attend the meeting may contact the Planning Division or access the City's website after the meeting to review the action on this application. For questions regarding details of the project please contact Patrick J. Alford, Planning Manager, at (949) 644-3235, PAlford@newportbeachca.gov. Project File No.: PA2015-084 Zone: PC -48 (Planned Community No. 46) Activity No.: UP2015-021 General Pian: PR (Parks and Recreation) Location: 1131 Back Bay Drive Applicant: Newport Dunes Resort and Marina fsl Leilani I. Brown, MMC, City Clerk City of Newport Beach fi"yLf Fa P,N4fi has Aundes ime 'CANNED_ R�'''�'► Sold To: City of Newport Beach - CU00072031 100 Civic Center Dr Newport Beach,CA 92660 Bill To: City of Newport Beach - CfU00072031 100 Civic Center Dr Newport Beach,CA 92660 CITY OF NEWPORT BEACH NOTICE OF PUBLIC HEARING NOTICE 15 HEREBY GIVEN 9'a1 on Tuesday, May 10, 2015. at 7:00 p.m. or soon thereafter as ;he matter steal; N heard, a p&it hearing wrlf he conducted M tha Council Ma"ibers at ICC Gwt Center Dove, Newpon Beach. no, Cit) CoimCrl of the tq of ldevpert Beach swill ora lder the fdlovmg project Cali for Review of Newport Dunes Resort Conditional Use Permit — Cormcil +lembet Duffy Dtrlfie;d filed a fat! icr renew of the Planning Coram mton s approval c -f Condnounal Use Pemit UP2015.021. The candilianal use perm" would allow the Newpo , Dunes Resort to coodun terrain erents without special €vert petmrz5, tvh6e aim setorsg resm=Tts an all evenu and e5uMe, ing a nose level monitti mg and rnrtfgation program, The prow is casegorkally exempt under Section 15325 of the State CFQA Uf rriia inyrronmencai quality Aa) Guidtlases -• Class 23 f ;ormai Operala-6 of faoltt>_asfor Public Gaihertng5y, Al interested patties may appear and present teslunony m regard 10 titu M;W. if you Chaflenge Iters project rn Caort, you may be 1wi ted to raisrg m" those t53uE�s yLu raised at the public hearing or in wtinen maespoodente delivered to the City, at, or prior to, The publrs hearing. krimmistrarree procedures for appeals are cowded w the f lewpon Beach 4iunicipai Code Chapter 20.64. The application may be eantlnued to a saecrfirfuwremeettrtg date.and d th pn jAE cKM additror bII ri txe of the continuarice y1U1 r*t he orix•ided Prior to the polic hearing the aWda, staff reprt„ and documents may be reviewed at tm City (ILrk's Of -let, t00 CrriC Cenkr Qme, Newpurt Beach, Catdarnra, 92660 or at the City of rtieWpart Beach website at sstivrr.nesynottiteanc�a.gov, fndfsxduah not able to attend ft _rrgellno rely rootar, the Pf pn-ng ON12orc or access the Gtv's wgbsrte after the rneetrrrg jg mviesvthe aceior, on ;his app®tion, Tor quatram regarding de;alisaftheproject pl=ase amtact P --trick I. Rf(CM. Planvng Manager. at 14491 644.3235, vA lam � newaertbeanc�a.wv. Project File No- Activity No— PA415-084 UP2015.011 Zone; Gemeral Riau; PC•sBlPiarned{ommunrtytlp. 49) PA (Fa iksardRecreawn) Location_ ApPilcant, fdewporr Curies ResarraM 7 33 Ba ck'u ay Care rlWnea ` ;s'tedaru1.At"M,MW,CRY Clerk C: City cl Newport Beach WOMN UN)TY ,� a'.1 o `I+ ? = t_t?aAd 41x , 4143439 - Newport Harbor News Press Combined With Daily Pilot Page 2 of 2 Bios Angeles ME D 1A G R 0 U P PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF ILLINOIS County of Cook I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the action for which the attached notice was published. am a principal clerk of the Newport Harbor News Press Combined With Daily Pilot, which was adjudged a newspaper of general circulation on June 19, 1952, Cases A24831 for the City of Newport Beach, County of Orange, and State of California. Attached to this Affidavit is a true and complete copy as was printed and published on the following date(s): Apr 34, 2016 I certify (or declare) under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Dated at Chicago, Illinois on thisday of _� , 28. [s' attire] 435 N. Michigan Ave. Chicago, IE 60611 4143439 - Newport Harbor dews Press Combined With Daily Pilot Page 1 of 2 AT UV -09-008- L �bJdn-acrd paugaa al 3810n9A 4 ...•. 11 i 49 LS Aa3Ad laege�r al xas1lEaD TU0311JUAe•AANM a ug la ain as e e za! do ap suac� i p q ►t ! , ! , 3alact a sallae j s9uanbjzg 892 21140 Heather Goss 140 Liberty Newport Beach CA 92660 89221245 Richard Ingold 245 Lexington Cir Newport Beach CA 92660 892 21144 James Thaxton 144 Liberty Newport Beach CA 92660 892 213 03 Luann Pisarski 303 Lexington Cir Newport Beach CA 92660 89221321 89221928 Richard Curtis Aiken Cobb -Aiken Tauni Ren Bayside Mhp LLC 321 Mayflower Dr 6310 San Vincente Blvd ##560 Newport Beach CA 92660 Los Angeles CA 90048 958 13244 Dunes Resort Newport Marina Partnership 5150 Overland Ave Culver City CA 90230 Waterfront Resort Properties Newport Dunes Marina LLC P.C, Box 9262 Rancho Santa Fe, CA 92067 Owner Waterfront Resort Properties Newport Dunes Marina LLC P.O. Box 9262 Rancho Santa Fe, CA 92067 Newport Dunes Resort Attn: Andrew Theodorou 1131 Back Bay Drive Newport Beach, CA 92660 Applicant/Contact Newport Dunes Resort Attn. Andrew Theodorou 1131 Back Bay Drive Newport Beach, CA 92660 892 212. 21 Patty & Krafka Sproul Frank 221 Lexington Cir Newport Beach CA 92660 892 21320 John & Michelle Gyselaar 320 Concord Ln Newport Beach CA 92660 988 132 43 Dunes Resort Newport Marina Partnership 5150 Overland Ave Culver City CA 90230 Dover Shores Community Assoc. Keystone Pacific Mgmt 16845 Von Karman #200 Irvine, CA 92606 Bayside Village HDA Terra Vista Mgmt/Bayside Vil. 300 E. Coast Hwy Newport Beach, CA 92€60 PA2015-484 for UP2015-421 1131 Back Bay Dr J 101 Bayside Dr CD— 5 176 Labels 01-11-2016Ewi 'f „,,a6p3 do -dad asodxajaded paa3 009LS ajeldwal0daaAV asn @09 L S @ialUMV 01aucl flu, le puaa ,/ slage� land ►'kse �i A'd�f?r3 008-k �vdri-cera$ PAUgaa al aalanaa .., .,�..�Y. w07 A.1an 'nnnnnn i P f N7e�4 el a zal lag ap sua5 i ®0US (WAS3AV 1473g2b al zasllllft a ul a Ban 1 su ,ealad a sall3ej sananbiq 050 24104 050 241, 05 117 381 06 Point Promontory Apartments Llc Point Promontory Apartments Llc County Of Orange & City Of Newport Beach 550 Newport Center Or 550 Newport Center Dr 3300 Newport Blvd Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92663 117 693 01 117 69.3 02 117 693 03 Nunnelly Duntley Maria Teresa 5alanga 1100 Santiago Dr 1106 Santiago Or 1.112 Santiago Or Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 693 04 1.17 693 05 117 693 06 Raymond Malzo Gwen Feiner Ryan and Kristine Johnson 1118 Santiago Dr 1124 Santiago Dr 1130 Santiago Or Newport Beach CA 92660 Newport Beach CA 926610 Newport Beach CA 92660 117 695 01 117 695 02 117 702 10 Robert Dillman Karen Root Family Tr Gerald Kinsey and Lauren Ann Kinsey 1200 Polaris Dr 0 <Null> 1056 Santiago Or Newport Beach CA 92660 <Null> <Null> 0 Newport Beach CA 92660 11770211 11770212 117 702 13 Charles Finley Gail Matthews Daniel Houck 11 and Darren M Houck 6615 F Pacific Coast Hwy #260 1466 Santiago Or 10610 Painter Ave Long Beach CA 94803 Newport Beach CA 92660 Santa Fe Springs CA 90670 117 702 14 117702 1.5 117 702 16 Michelle Rohe City Of Newport Beach Mark Barry Miller 1078 Santiago Or 3300 Newport Blvd 1046 W Wind Way Newport Beach CA 92664 Newport Beach CA 92663 Newport Beach CA 92664 117 702 17 117 70218 117 703 01 R Scott Fosler and Gail D Fosler Alma Carlson Shares Community Dover Assn 4104 Woodbine St 1034 W Wind Way Po Box 4708 Chevy Chase MD 20515 Newport Beach CA 92650 Irvine CA 92616 117 71101 117 71102 117 711 03 Dannielle Schmidt Barbara Roberts Richard Vanderpool 0 <Null> 207 N Star Ln 211 N Star Ln <Null> <Null> 0 Newport Beach CA 92660 Newport Beach CA 92660 117 711 04 117 71105 117 711 06 Timothy & Julie Carr Tim Dannelly William R W Patton & M D Patton Family 136 Rochester St 225 N Star Ln 301 N Star Ln Costa Mesa CA 92627 Newport Beach CA 92660 Newport Beach CA 92660 117 71107 117 71108 117 71109 Barbara June Minyard Brian Smith Katherine Stuart 345 N Star Ln 309 N Star Ln 315 N Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 I @93 T wla6pg do-d®a asodxa ,.�„�,, jaded paaj Y 0915 ejeldwal bang asn x0965 OAUBAb 1 at. Bull fiaule AuaB r sl!agej glaad dse V"AU XdAAV-09-008- L )v+lln tlod pangaA al Jalarw a +map suasy� I 00%5 (DAil3AV ilapgeb al zesiII111 tUOYAiJaAe-AAMAA i ap ul}e wny3ey el a ra11da8 rajad a saltae} sal4arrbf;� 117 711 10 Frank Darmiento 1048 Irvine Ave #369 Newport Beach CA 9266D 117 71113 Beverly Brooks 415 N Star Ln Newport Beach CA 92660 117 711 16 Nadine Leyton Decedents Exemption 1150 Polaris Dr Newport Beach CA 92660 117 71119 The Van Eden M Van Eden Benefit Trust Po Box 3576 Newport Beach CA 92659 117 71.122 Russell Behrens 412 Evening Star Ln Newport Beach CA 92660 117 71125 Thomas Ian White Living Trust 400 Evening Star Ln Newport Beach CA 92660 117 71128 Glen Ceiley 304 Evening Star Ln Newport Beach CA 92660 117 71131 Bradley Harper 218 Evening Star Ln Newport Beach CA 92660 117 711 34 Brian Kerr 204 Evening Star Ln Newport Beach CA 92660 117 71137 James Glidewell 4141 Macarthur Blvd Newport Beach CA 92660 117 71111 John Ethan Wayne Revocable Trust 405 N Star Ln Newport Beach CA 92660 117 71114 Stephen William Doggett 419 N Star Ln Newport Beach CA 92660 117 71117 Marie Turley 1146 Polaris Dr Newport Beach CA 92660 117 71120 Daniel Abbott 504 Evening Star Ln Newport Beach CA 92660 117 71123 Loretta 'turner 408 Evening Star Ln Newport Beach CA 92660 117 71126 Alan Smith 312 Evening Star Ln Newport Beach CA 92660 117 711 29 Warren Parchan 300 Evening Star Ln Newport Beach CA 92650 117 71.132 Kim Charney 214 Evening Star Ln Newport Beach CA 92660 117 71135 Shores Community Dover Assn Po Box 4708 Irvine CA 92616 117 71138 Robin Leason Po Bax 2875 Newport Beach CA 92659 117 711 12 William and Carolyn S Holder 409 N Star Ln Newport Beach CA 92660 117 711 15 Shores Community Dover Assn Po Box 4748 Irvine CA 92616 117 711 18 Alvin Ashley and Dominique Ashley 1142 Polaris Or Newport Beach CA 92660 117 71121 Agnes Burrows 500 Evening Star Ln Newport Beach CA 92660 117 71124 Gregory Ashwiil and Susan Ashwlil 404 Evening Star Ln Newport Beach CA 92660 117 71127 Marianne Huesman 308 Evening Star Ln Newport Beach CA 92660 1-1771130 222 Eveningstar LLC 909 E Green St Pasadena CA 91106 117 71133 Michael Nevell 210 Evening Star Ln Newport Beach CA 92660 117 71136 David Masarik 200 Evening Star Ln Newport Beach CA 92660 117 71139 James Krueger <NuII> 0 <Null> <Null> <Null> 0 T ? wla6p3 do -dal asadxa ,+, jaded paad T 00915 axelduual ObOAV rill �a945 �A �A'If i 101 null 6uvle pucerr 5lage`t 01aad Ase) AX13 V-ar3-008.9 ; mcn-acdp1oyaJaiJalaAaa ��a.... ~~y. op sues @09 LS eAUAa 1.iae F:qa l nasil.E 1fi UJOYAJans•nnnaan r ap uI}e a ropey ei a zdpidaB i xelad a szalsae; sa anbil 117 71142 117 71143 117 71144 Brian Williams Robin Wright Delatorre Randall Friend and Susan Friend Po Box 15214 301 Evening Star Ln 305 Evening Star Ln Newport Beach CA 92659 Newport Beach CA 92660 Newport Beach CA 92660 1.17 71145 117 71146 117 711 47 Wanda Gwozdziowski Survivor's Trust Jbc Evening Star Lane Gloria Ryan Survivor'S Trust 309 Evening Star Ln 315 Evening Star Ln 401 Evening Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 71148 117 71149 117 71150 Jon McClintock Jodis Kristina M Robert Alien and Carol Ann Allen Alan Hines 407 Evening Star Ln 415 Evening Star Ln 419 Evening Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 71151 117 71152 117 711 53 Mei Hui Lin Ronald Alan Weinstein Darr Converse 501 Evening Star Ln 505 Evening Star Ln 509 Evening Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92560 117 71155 117 71156 117 72101 Clifton Jones Jr. Clifton Jones Jr. Shores Community Dover Assn 10945 South St #2305 10945 South St #305 Po Box 4708 Cerritos CA 90703 Cerritos CA 90703 Irvine CA 92616 117 72102 117 72103 117 72104 Cathy Jean Grice Clarice Norman Dahl Richard Lanai 1106 Polaris Or 1100 Polaris Or 1044 Polaris Dr Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 721 05 117 72106 117 72107 Mark Krugman Jill Jones Eric Slutzky 1036 Polaris Or 2600 Fairfield PI 500 Morning Star Ln Newport Beach CA 92660 San Marino CA 91108 Newport Beach CA 92660 117 72108 117 72109 117 72110 Jay E J Gottlieb The Sciarra Revocable Family Trust Finlay 410 Morning Star Ln 404 Morning Star Ln 400 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 72111 117 72112 117 72113 Bradford Piiz Frank Colver Neil Dan O 324 Morning Star Ln 320 Morning Star Ln 314 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 117 721 14 117 721 15 117 721 16 Donald Spencer DeVrles Jr David New Time Out Ltd 308 Morning Star Ln 304 Morning Star Ln 300 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 Y dedxa Jeded paal 009 i 5 aiPldual faany asn @09L5 <g)AU3Jt9 ax aui�oI Roe8 • slagej 010a,d ASe3 eta nv-C+9-ays-w f ,gun-uvd pAogai a; aalanal ap sues�q)09 LS @Aa3Ab it iecien) ei zaslllifi u, �O7'AABALFAAAAnn ep ui;+? aartti�?�I ei a zai[de l , Jaf�d E Sa�l1� sal;8n�iii 117 721 17 Shores Community Dover Assn Po Box 4708 Irvine CA 92616 117 72120 Jay Broderick and Edwina C Broderick .311 Morning Star Ln Newport Beach CA 92660 117 72123 Gail He 19 Cape Woodbury Newport Beach CA 92660 117 72126 Ommid LLC 3843 S Bristol St #180 Santa Ana CA 92704 117 72129 Barbara Colville 507 Morning Star Ln Newport Beach CA 92664 117 721 18 3-1772119 James Ronald Sechrist Albert Ohlig 301 Morning Star Ln 305 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 92660 117 721 21 117 721 22 Anders Folkedad Timothy Rcham Nicolae Sylvia 319 Morning Star Ln 32.3 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 926601 117 72124 .117 7212.5 Liselotte Chlig Exemption Tr Marianne Liberman Smith 24812 Buckboard Ln 405 Morning Star Ln Laguna Hills CA 92653 Newport Beach CA 92660 117 72127 117 721 28 N Edalatpour Macara Bonia and Samir Bonja 501 Morning Star Ln 505 Morning Star Ln Newport Beach CA 92660 Newport Beach CA 92660 117 72130 117 72131 Ismael Silva Jr. Robert Murphy 0 Po Box 4499 1215 Bayside Or #103 Cerritos CA 90703 Corona Del Mar CA 92625 440132 11 440132 20 440132 22 State of California State Of California State Of California Po Box 2025 Po Box 187000 Po Box 187000 Newport Beach CA 92659 Sacramento CA 95818 Sacramento CA 95818 440132 29 State Of California 600 Shellmaker Rd #C Newport Beach CA 92560 440 132 43 County Of Orange 6310 San Vicente Blvd #560 Los Angeles C.A 90048 440132 57 Co Irvine Newport Housing Part 18201 Von Karman Ave #900 Irvine CA 92612 440132 60 Bayside Village Marina Llc 6310 San Vicente Blvd #560 Los Angeles CA 90048 Ta09L5 @AU3 W 9 440132 41 440132 42 Jgkallins Investments Newport Llc County Of Orange 120 Vantls #350 6310 San Vicente Blvd #560 Aliso Viejo CA 92656 Los Angeles CA 90048 440132 44 440 1.32 54 County Of Orange City Of Newport Beach 6310 San Vicente Blvd #560 3300 Newport Blvd Los Angeles CA 90048 Newport Beach CA 92663 440132 58 440132 59 City Of Newport Beach City Of Newport Beach 3300 Newport Blvd 3300 Newport Blvd Newport Beach CA 92663 Newport Beach CA 92663 440132 61 440132 62 Bayside Mhp LLC Bayside Mhp LLC 6310 San Vincente Blvd #560 6310 San Vicente Blvd #5601 Los Angeles CA 94048 Los Angeles CA 90048 T-a5p3 do -dad asodxa Jaded PeeJ Y (po%S aieldwa,L @{ueAV esfl oz soli 6uvle Ouse 71 slage-1 @taad Aiwa ha3144-i1 -Ot18-1. ` ,i,nn-tao�} NogBJ alaalanaa •-apsuas�' ; 009t 5 0AH31AV ji.�ecliec al zaslllirl W0:)'I Jane'iVtnnlla DIDua}e M42e4 el q zaildag aalad 5a;iae; ss anbl}3 892 210 01 892 210 05 892 210 11 Raymond Luken Carmen Mardigian Joann Moffitt 2152 N Carson St 5 Saratoga 11 Saratoga Carson City NV 89706 Newport Beach CA 92650 Newport Beach CA 92660 892 21015 892 21016 89221017 Patricia Shelton J & Robertson Susan Hoffman 15 Saratoga 16 Saratoga 112.3 Baypointe Dr Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 210 22 892 210 23 892 210 24 Marilyn Williams David & James Baba5hoff Leonard Lane 22 Saratoga 23 Saratoga 1640 Monrovia Ave #226 Newport Beach CA 92660 Newport Beach CA 92660 Costa Mesa CA 92627 892 210 25 892 210 26 892 210 27 David Greenbaum Greenbaum Patricia Denise Nicks Hardesty William C Richard Long 25 Saratoga 121 Yorktown 27 Saratoga Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 210 30 892 210 34 892 210 35 Stroilo Axelson James Sellers 30 Saratoga 34 Saratoga 35 Saratoga Newport Beach CA 92664 Newport Beach CA 92660 Newport Beach CA 92660 89221041 892 210 47 892 210 53 Howard Van Ausdeln Ralph Ringo Ridgeway 41 Saratoga 47 Saratoga 1730 W Merrill Lir Newport Beach CA 92660 Newport Beach CA 92660 Prescott A2 86305 892 210 54 892 210 55 892 210 56 Read Dan Jacobi Shelley 3720 5#h Ave 55 Saratoga 56 Saratoga Corona Del Mar CA 92625 Newport Beach CA 92660 Newport Beach CA 92660 892 210 58 892 210 61 89221062 Margaret Gates Darlene Covington Judith Long 424 Vista Flora 3535 E Coast Hwy #1101 62 Saratoga Newport Beach CA 92660 Corona Del Mar CA 92625 Newport Beach CA 92660 892 210 65 892 210 66 892 210 67 Caryl Carlick Shirley JuneJensen Kendall (tinder 65 Saratoga 1436 Estelle Ln 67 Saratoga Newport Beach CA 92660 Newport. Beach CA 92660 Newport Beach CA 92660 892 210 69 892 210 73 892 210 75 Ben & Roberta Keenan Roger Luhy Thomas Crone 69 Saratoga Po Box 412 531 De Anza Or Newport Beach CA 92660 Oakville CA 94562 Corona Del Mar CA 92625 T T wlafipl do-dvd ascdxa �� jaded paaf Y @09 LG ate idwaj. �AiaAV as 009t S of null fiuole pua>l f SlOgUI eland KSe3 i rh2{3/11f 09 -OD$~! i ,,,dr<-dod paogaa 91 Jalanaa 4UOwvLxAt:4' ap sues + @0965 E)A21 AV xi.tregeb al zasmin way Gane nnnniu� up a: e aanq�eW e1 a zagda salad a sar;lne sa:,anbIjg 892 21.0 78 892 210 79 892 210 82 James Immel Barry Ryan M Shirley Springmeier, Michael Knox 78 Yorktown 79 Yorktown 45665 Delgado Dr Newport Beach CA 92666 Newport Beach CA 92660 Indian Wells CA 92210 892 210 84 892 210 85 892 21086 Kathleen Austin Shelley Pitman Leslie & Ellen Middleton Ti 84 Yorktown 85 Yorktown 1454 Lafayette Rd Newport Beach CA 92660 Newport Beach CA 92660 Claremont CA 91711 892 210 87 89221089 892 210 92 Barbara Hallett Roger Sampson Sampson Patricia Catherine Seginski 87 Yorktown 3520 Padua Ave 92 Yorktown Newport Beach CA 92660 Claremont CA 91711 Newport Beach CA 92660 892 210 93 892 210 94 8.92 210 99 Ann Fraser Charles Whitehead Gaetano lanni lanni Chae 93 Yorktown 94 Yorktown 99 Yorktown Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 21100 892 21102 892 211 03 Edwin Martin De Anza Bayside Village Llc Candace Howell 100 Yorktown 300 E Coast Hwy 103 Yorktown Newport 'Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 392 21106 892 211 11 892 211 12 Bobbi McGavran Cathlene Hill Ra6ph Ringo Ringo Miriana 106 Yorktown 111 Yorktown 112 Yorktown Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 211 14 892 211 15 892 211 17 Douglas Rood Esther E James Moreland Thomas Carlson Carlson Barbara L 114 Yorktown 115 Yorktown 117 Yorktown Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 211 20 892 2.1122 892 211 23 Sandra Day Elizabeth Gomez Mary Morris 120 Yorktown 122 Yorktown 123 Yorktown Newport Beach CA 92660 Newport Beach CA 92660 Newport Beach CA 92660 892 211 25 892 21127 892 21128 Bayside Mhp LLC Vanessa Powers Dita Vaughn 6310 San Vicente Blvd 127 Liberty 128 Liberty Los Angeles CA 90048 'Newport Beach CA 92660 Newport Beach CA 92660 892 21131 892 211 32 892 211 33 Dennis McCarter Bayside Mhp LLC Mark and Kathleen Van bahlen 131 Liberty 300 E Coast Hwy 133 Liberty Newport Beach CA 92560 Newport Beach CA 92660 Newport Beach CA 92660 T w,afiip3 do-d4d asodxa mded past Y @o%S ajeldwaj @haany asn Q9[ S �l�l?JI�III'tll 01 auli wo,e poeg w � ! slagel gplaad An,3 CITY CLERK'S OFFICE AFFIDAVIT OF POSTING On � � b�._ 16 , 2016, 1 posted 3 Site Notices of the Notice of Public Hearing regarding: Call for Review of Newport Dunes Resort Continional Use Permit Location(s) Posted: 9. ,F'Ni xfi nJC-F-S ON '91k -x Soy Ap. 1 G &TOWC vV '1� /? � 5-Z C ,ox_ Date of City Council Public Hearing /Meeting: 5/10/2016 Signature 5c,gw vo _5i gp1i gar, Print Name, Title