Loading...
HomeMy WebLinkAbout24 - Development Agreements 4 - 11(S) CITY CIF NEWPORT BEACH COMMUNITY AND ECONOMIC DEVELOPMENT PLANNING DEPARTMENT 53oo NEWPORT BOULEVARD NEWPORT REACH, CA 92658 (714) 644-5200; FAX (P4) 644-3250 Hearing Date: Agenda Item No.: Staff Person: June 28, 1999 C1 Li Eugenia Garcia 644 -3208 REPORT TO THE MAYOR AND CITY COUNCIL SUBJECT: Status Report on Development Agreements Nos. 4, 5, 6, 7, 8, 9, 10 and 11 PURPOSE: To conduct an annual review of current Development Agreements to review the applicants' good faith and substantial compliance with each agreement in addition to those terms and conditions required of the City of Newport Beach. REQUIRED ACTION: Hold hearing; if desired, determine compliance, modify or terminate: Development Agreement No. 4 The Irvine Company, Library Exchange Agreement Development Agreement No. 5 Hoag Memorial Hospital Presbyterian Development Agreement No. 6 The Irvine Company, Circulation Improvement and Open Space Agreement Development Agreement No. 7 Pacific View Memorial Park Development Agreement No. 8 Ford Motor Land Development Corporation Development Agreement No. 9 Fletcher Jones Motor Cars Development Agreement No. 10 Newport Harbor Lutheran Church Development Agreement No. 11 The Irvine Company and Irvine Community Development Company Concerning Bonita Canyon • Background This report contains the annual performance review of development agreements approved by the City of Newport Beach. Development Agreements 1, 2, and 3 are not included in this review for the reasons described below. Development Agreement No. 1 between the City of Newport Beach and Park Lido, Ltd. was approved by the City Council (Ordinance No. 83 -7) on January 24, 1983. This agreement required that Park Lido, Ltd. advance 50% of the cost of the installation of a traffic signal at the intersection of Hospital Road and Placentia Avenue in exchange for the approval of the development of a 65,269 square foot two-story medical office building located at 351 Hospital Road. The specific project approved was never pursued and all approvals sunsetted after 24 months. Subsequently, a second project was approved and constructed without a development agreement. The traffic signal which was addressed in the original agreement has been installed. Development Agreement No. 2 between the City of Newport Beach and the Irvine Company was approved by the City Council on April 22, 1985. This agreement was to allow the construction of 888 residential dwelling units and 50,000 square feet of commercial development in the North Ford Planned Community, and 295,000 square feet of office development in the Koll Center Newport Planned Community. This project has been completed and the terms and conditions of Development Agreement No. 2 have been satisfied. Development Agreement No. 3 between the City of Newport Beach and the J. M. Peters Co. was approved by the City Council (Ordinance No. 85 -24) on September 23, 1985. This agreement established specific development rights and related obligations pursuant to the annexation of the Bayview site to the City of Newport Beach. This project has been completed and the terms and conditions of Development Agreement No. 3 have been satisfied. Discussion The City of Newport Beach has entered into eight additional development agreements in conjunction with the approval of several development projects within the City in order to achieve maximum utilization of resources to the owners, while minimizing the economic cost to the public. The development agreements represent certain assurances to the owners that they may proceed with development of certain properties in accordance with existing policies, rules and regulations, and subject to conditions of approval. In approving these development agreements, the City provided the opportunities for strengthening the public planning process, encouraging private participation in comprehensive planning, and reducing the economic costs of development. The approval process has provided the City with the opportunity to gain from the applicants certain public benefit improvements such as streets, sewer facility improvements, public facilities, drinking water, utility facilities and open space. Individual development agreements specify the duration of the agreement, the duration for the completion of total build -out, circulation improvements, or dedication of open space. In some cases, terms of the agreements span a 20 -25 year time frame. The development agreements specify permitted uses of the properties, density, intensity of use, maximum height and size of proposed • buildings and provisions for reservation or dedication of land for public purposes, which may also be included in the respective Planned Community Texts (PC's) for each development. The M development agreements, in some cases, provide that construction be commenced and completed within a specified time period or accomplished in phases. Pursuant to the requirements of Section 15.45.070 of the Municipal Code, Article 2.5, Section 65865.1 of the California Government Code, and stated conditions of each development agreement, the attached status reports have been prepared for each development agreement between the City and the above stated applicants. The purpose of this review is to establish the status of each development agreement and to assess compliance with the terms and conditions that have not been accomplished since the last annual review. Those terms and conditions that were noted as completed on the last annual review are not included in this report. The Development Agreements included in this annual review and their dates of adoption are listed below: Development Applicant Date of Adoption Agreement No. 4 The Irvine Company, Library Exchange 1/13/92, ORD 91 -46 Revised 4/27/92 5 Hoag Memorial Hospital Presbyterian 5/26/92, ORD 92 -3 Amended 2114/94 6 The Irvine Company, Circulation Improvement and 9/14/92, ORD 92 -35, Open Space Agreement Amended 9/11/95, ORD 95 -42 7 Pacific View Memorial Park 7/10/95, ORD 95 -26 • 8 Ford Motor Land Development Land Corporation 7/24/95, ORD 95 -27 Amended 7/22/96 9 Fletcher Jones Motor Cars 9/11195, ORD 9543 10 Newport Harbor Lutheran Church 6/23/97; ORD 97 -22 11 The Irvine Company and Irvine Community 11110 /97,ORD 97 -77 Development Company Concerning Bonita Canyon Conclusion The decision before the City Council is whether to determine compliance with the terms of Development Agreements 4,5,6,8,9, 10, and 11, to modify any of the Agreements, or, if there is not substantial compliance with the terms of an Agreement, to terminate the Development Agreement. For Development Agreement No 7, direct staff to continue efforts to achieve compliance with the terms of the Development Agreement: Submitted by: PATRICIA L. TEMPLE Prepared by: EUGENIA GARCIA Planning Director Associate Planner L LIBRARY EXCHANGE DEVELOPMENT AGREEMENT NO.4 • Project Status Report Third Annual Review of the Development Agreement by and between The City of Newport Beach and The Irvine Company I. Introduction On January 13, 1992, a Development Agreement between the City of Newport Beach and The Irvine Company was approved by City Council Ordinance No. 91 -46. The Development Agreement and the approval of a series of actions allowed the City to exchange a two -acre library site in the Civic Plaza Planned Community area for a four - acre site in the Newport Village Planned Community area. The Exchange Agreement permitted The Irvine Company (TIC) to transfer 150,000 square feet of office entitlement from the Newport Village Planned Community (PC), to the Civic Plaza Planned Community, Corporate Plaza Planned Community, and Corporate Plaza West Planned Community. In addition, The Irvine Company received 22,150 square feet of new office entitlement in the Civic Plaza Planned Community. The approvals included: (A) General Plan Amendment No. 91 -1(C) to increase the library entitlement from 50,000 to 65,000 square feet in the Newport Village Planned Community with the acceptance of Environmental Impact Report No. 149; (B) Local Coastal Program Amendment No. 24 to permit the transfer of 30,000 square feet of office entitlement from the Newport Village Planned Community to the Corporate Plaza West Planned Community; (C) Amendment No. 728 to permit the transfer of 85,000 square feet of office development from the Newport Village Planned Community to the Corporate Plaza Planned Community; (D) Amendment No. 729 to add 57,150 square feet of additional office development to the Civic Plaza Planned Community Development, 35,000 square feet of which was transferred from the Newport Village Planned Community and 22,150 sq. ft. of which was new development entitlement; and to delete 14,000 sq. ft. of library entitlement, which was transferred to the Newport Village Planned Community; 4 0 (E) Amendment No. 730 to amend Districting Map No. 48 to reclassify the property • known as Corporate Plaza West from the Unclassified (U) and Open Space (O- S) Districts to the Planned Community (P -C) District; and adopt Planned Community District Regulations and a Development Plan. (F) Amendment No. 746 amended the Newport Village Planned Community Development Plan to expand the boundary of the Planned Community to include the land bounded by Avocado Avenue, San Miguel Drive, MacArthur Boulevard and San Joaquin Hills Road; revised the land use plan to identify five statistical development areas which are distributed between two land use designations of Governmental/Institutional and Open Space, and delete the multiple family residential and retail designations; added development standards for the development of a 65,000- square -foot library, a 100,000- square -foot museum, and 4 -acre public park; and the addition of a General Notes Section; (G) Traffic Study No. 72, and Resubdivision No. 973 to create three parcels of land, one parcel for the new library, one parcel for the museum, and one parcel for open space, was also approved. Revised Development Agreement No. 4 On April 27, 1992, the City Council adopted Revised Development Agreement No. 4 between The Irvine Company and the City of Newport Beach for the Library Exchange • Agreement. The changes in the revised Development Agreement modified the original agreement by incorporating a proposed amendment to the Civic Plaza Planned Community Development Plan and reversion of the zoning for the Corporate Plaza West Property to "Open Space" and "Unclassified ". The changes included: (A) Rescinded Resolution No. 92 -03; which approved LCP Land Use Plan Amendment No. 24 and increased the allocation of office development in Corporate Plaza West Planned Community from 115,000 sq. ft. to 145,000 sq. ft.; (B) Approved Amendment No. 755 to transfer 30,000 sq. ft. of additional office development from the Corporate Plaza West Planned Community to the Civic Plaza Planned Community. (C) Approved Amendment No. 756 which repealed Ordinance No. 91-47, which adopted the Corporate Plaza West Planned Community Development Plan, and amended a portion of the Districting Map No. 48 to reclassify property from the Planned Community (P -C) District to the Open Space (O -S) and Unclassified (U) Districts; �J The amended exchange that involved two of the approved actions, the Local Coastal Program Amendment and the Development Agreement, required approval by the �J California Coastal Commission before becoming effective. Due to conditions unacceptable to the City and The Irvine Company, Local Coastal Program Amendment . No. 24 and the Library Exchange Development Agreement were withdrawn from Coastal Commission consideration on April 9, 1992. As a result, the City Council approved revisions to Development Agreement No. 4 and initiated Local Coastal Program Amendment No. 26, General Plan Amendment 755, and General Plan Amendment No. 756. II. Purpose The purpose of Development Agreement No. 4 was to allow the City to exchange a two - acre existing library site in the Civic Plaza Planned Community for a four -acre site owned by The Irvine Company in the Newport Village Planned Community. The term of the Development Agreement is to continue until all permits required for the construction, occupancy, and operation of the projects have been issued, not to exceed 20 years. The adoption of Development Agreement No. 4 does not preclude the City of Newport Beach from conducting future discretionary reviews in connection with the project, in compliance with the plans, ordinances and policies in effect as of the effective date of the agreement, nor does it prevent the City from imposing conditions or requirements to mitigate significant effects identified in such reviews provided that the measures do not render the project infeasible. Pursuant to the requirements of Chapter 15.45 of the Municipal Code, a condition of approval is included in Development Agreement No. 4 requiring the applicant or his . successor(s) in interest to submit an annual report for review by the City Council demonstrating compliance with the terms of the Agreement. This project status report is for the period of January, 1998 to May, 1999. Staff received a status report from The Irvine Company. The annual review includes a review of the following: Development Agreement exchange and obligations; Environmental Document Mitigation Measures, and Traffic Study No. 72 Conditions of Approval. The four sites included as part of the Library Exchange Agreement include Civic Plaza (library and office site), Corporate Plaza, Corporate Plaza West, and Newport Village. These sites have been developed within this review period and, are therefore, subject to compliance with all of the above approvals. Library Site The library site is located in Newport Village between MacArthur Boulevard and Avocado Avenue. The current status of the construction of the main library facility is that library construction has been completed and the library is currently open and operating. The project has complied with the Mitigation Measures and terms of the Development Agreement. 0 0 Civic Plaza This site is bounded by San Joaquin Hills Road, San Clemente Drive, Santa Barbara Drive and the Newport Beach Police Department and Retail Auto Site to the west. The total site acreage is 26.1 acres and the site is developed with 250,111 sq. ft. of office and 44,000 sq. ft. of museum with 8, 400 sq. of remaining sq. ft. of office entitlement. Amendment No. 729 of the Library Exchange Agreement added 57,150 sq. of additional office development and transferred out 14,000 sq. ft. of library entitlement to the Newport Village Planned Community, for a total of 65,550 sq. ft. of remaining entitlement in Civic Plaza after the approval of Development Agreement No. 4. Amendment No. 755 of the Revised Library Exchange Agreement added 30,000 sq. ft. of additional office entitlement transferred from the Corporate Plaza West Planned Community for a total remaining entitlement of 95,550 sq. ft. The site is currently being developed with a 95,550 sq. ft. office building. All fees and/or appropriate credits have been paid. Corporate Plaza Corporate Plaza is located southeast of Newport Center and is bounded by East Coast • Highway, Avocado Avenue, Farrallon Drive and Newport Center Drive. The total site acreage is 47.8 acres and is developed with 352,311 sq. ft. of office use, with 18,550 sq. ft. of remaining office development. Amendment No. 728 added 85,000 sq. of additional office development, transferred from the Newport Village Planned Community for a total of 103,550 sq. ft. of remaining entitlement in Corporate Plaza after the approval of Development Agreement No. 4. During this review period, two (2) new 40,000 sq. ft. office buildings have been constructed (24 and 26 Corporate Plaza), for a total of 432,311 sq. ft. of development. Corporate Plaza West This site is bounded Newport Center Drive, East Coast Highway, the Balboa Bay Tennis Club, and the Newport Beach Country Club. The total site acreage is 12.7 acres and the site is developed with 21,000 sq. ft. of office with 94,000 sq. ft. of remaining office development at the time of the original Development Agreement approval. Local Coastal Program Amendment No. 24 of the Library Exchange Agreement added 30,000 sq. of additional office development and increased the allocation of office development from 115,000 sq. ft. to 145,000 sq. ft. after the approval of Development Agreement No. 4. 0 I Local Coastal Program Amendment No. 24 was rescinded by Resolution No. 92 -03 of the City Council and replaced by Local Coastal Program Amendment No. 26 and . Amendment No. 755 to increase the allocation of office development in Corporate Plaza West from 115,000 sq. ft. to 145,000 sq. ft. transferred from the Newport Village Planned Community, and transferred to the Civic Plaza Planned Community, 30,000 sq. ft. from the Corporate Plaza Planned Community, for a total of 115,000 sq. ft. of remaining entitlement in Corporate Plaza West after the approval of Revised Development Agreement No. 4. The site is currently being developed with two new office buildings that are 50,000 sq. ft. each. Building permits were issued on August 14, 1998. Newport Village This site is bounded by Avocado Avenue, East Coast Highway, MacArthur Boulevard and San Joaquin Hills Road. The total site acreage is 33.7 acres and the site was, at the time of the Library Exchange Agreement's approvals, developed with temporary uses and a transit facility. There was 150,000 sq. ft. of office entitlement and +100,000 sq. ft. of museum entitlement. Amendment No. 746 of the Library Exchange Agreement expanded the boundaries of the Newport Village Planned Community to include the land bounded by Avocado Avenue, San Miguel Drive, MacArthur Boulevard, and San Joaquin Hills road; revised the land use plan so as to identify five statistical development areas which were distributed between two land use designations of Governmental/Institutional and Open Space, added development standards for the development of a 65,000 sq. ft. library; a 100,000 sq. ft. museum and a 4 -acre public park. 115,000 sq. ft. of office development was transferred out to Corporate Plaza and Corporate Plaza West, and 35,000 sq. ft. of office development was transferred to Civic Plaza. On November 9, 1995, the City Council approved General Plan Amendment No. 95 -2 (C), EIR No. 154, Amendment No. 835, Traffic Study No. 101 and Site Plan Review No. 74 to redesignate Area 5 of the site from Governmental, Institutional, and Educational Facilities (GEIF) to Retail and Service Commercial (RSC) and to increase the entitlement from 100,000 to 105,000 sq. ft. to allow the development of a commercial retail center. The primary issue with the proposed project was the loss of the approved site for museum use. Due to the recent expansion of the Newport Harbor Art Museum into the former Central Library location in the Civic Plaza Planned Community, the project was approved. The site has been developed with a 65,000 sq. ft. library facility, and development has been completed on the 105,000 sq. ft. retail shopping center known as Corona del Mar Plaza. All fees and/or appropriate credits have been paid. 0 0 The conditions and mitigation measures that are required per the Development Agreement are listed below with an explanation as to how the requirements were or are being met. All numbering is consistent with number sections of the Development Agreement. DEVELOPMENT AGREEMENT NO.4 (1) Newport Village Development Approvals TPO Requirements: B. (3) Double right turn lane from westbound San Joaquin Hills Road to northbound MacArthur. Completed. 9. City's Representations and Obligations: - completed. On -Site and Off -Site Infrastructure Improvements 1. MacArthur Boulevard Improvements. Completed. 2. 3. Avocado Avenue Improvements. Completed. 5. Landscaping Improvements. Completed and maintained by the City. 7. Fair Share Fees. Fair Share fees are applicable to new construction or additions to existing commercial buildings. All Fair Share Fees have been paid for each development. 3. Right -of -Way dedication of Avocado Avenue and MacArthur Boulevard. Completed. Environmental Document — Traffic and Circulation 1. Newport Center Transportation Management Association participation. Completed. 2. Transportation Management System Component. Completed. Air Quality 4. Secure bicycle facilities shall be incorporated into the project. Completed. The Third Annual Review of Development Agreement No. 4 is complete and all obligations as outlined in the Development Agreement have been complied with, both by the City of Newport Beach and The Irvine Company. No further review is necessary. 0 Notices and staff's report sent to: City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, CA 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, CA 92663 -3884 Attention: Robert Burnham, City Attorney The Irvine Company 550 Newport Center Drive Newport Beach, California 92660 -0015 Attention: General Counsel Latham & Watkins 650 Town Center Drive Costa Mesa, California 92626 -1918 Irvine Pacific 550 Newport Center Drive Newport Beach, California 92660 -0015 Attention: President 16 11 0 0 Civic Plaza Old Library Site a Corporate Plaza West Adc' 3 y Corporate Plaza 11 Center o� Newport Village New Library Site HOAG HOSPITAL DEVELOPMENT AGREEMENT NO.5 Project Status Report Fourth Annual Review of the Development Agreement by and between The City of Newport Beach and Hoag Memorial Hospital I. Introduction On May 11, 1992, the City of Newport Beach certified Final Environmental Impact Report No. 142 for the Hoag Hospital Master Plan and adopted a Planned Community Development Plan and District Regulations for Hoag Hospital. On May 26, 1992, the City of Newport Beach approved Development Agreement No. 5 between the City and Hoag Memorial Hospital Presbyterian. It was recorded in the Recorder's office in the County of Orange on August 4, 1993. On February 14, 1994, the Development Agreement was amended by the City Council to incorporate revisions requested by the staff of the California Coastal Commission and the revised Development Agreement was recorded on March 23, 1994. The California Coastal Commission approved the revised Development Agreement on April 14, 1994, and amended the Coastal Development Permit on July 21, 1995. II. Purpose The purpose of Development Agreement No. 5 is to enable Hoag Hospital to develop the hospital property consistent with a Master Plan and Planned Community Development Plan and within the approvals set forth by the Coastal Development Permit issued by the California Coastal Commission. The future development of the Hoag Hospital property will allow the hospital to offer additional and needed services for the community by responding to the ever - changing health and medical care technologies and delivery systems. The Development Agreement spells out strict, binding limits on the amount and height of permitted development and insures compliance with conditions related to density, location, and timing of construction to minimize, to the extent feasible, any environmental impacts of the proposed expansion. The Development Agreement includes requirements for dedication of property, construction of public improvements and/or the installation of landscaping visible to the public, which, when considered in conjunction with the public services provided by Hoag, benefit the general public. Pursuant to the requirements of Chapter 15.45 of the Municipal Code and Section 5 of the Development Agreement, Hoag Memorial Hospital or its successor(s) in interest is to 1A submit an annual report for review by the City Council demonstrating good faith . substantial compliance with the terms of the Agreement. Documentation submitted by Hoag Hospital substantiating good faith compliance with the Development Agreement was submitted to the City on June 25, 1995, for the first annual review and on May 8, 1996 (as amended on October 2, 1996, at the City's request) for the second annual review. City staff subsequently requested that the reporting period for the Development Agreement annual review be changed from April 15 ending date to a July 1 ending date to correspond with City Council's review of all Development Agreements with the City of Newport Beach. The attached project status report is for the third annual review, July 1, 1996 to July 1, 1997. The third annual review was heard and approved at the City Council Meeting of January 26, 1998. This review was for the period of July 1, 1997 to December 31, 1997. At that time, the City Council found Hoag Hospital and the City to be in full compliance with the Development Agreement and Mitigation Measures. This is the fourth annual review of Development Agreement No. 5 and is for the period of January 1, 1998 through December 31, 1998. Hoag Hospital submitted a detailed status report which divides the annual review between compliance with the requirements of the Development Agreement (public benefits, • exactions), and compliance with the requirements of the Mitigation Measures. Since the original approval of the Development Agreement, the following table represents the projects that have been implemented per the Agreement: 13 Cardiac Services Addition and Completed during the 1995 -1996 annual Emergency Care Unit Parking Lot/Entry review period Reconfiguration Upper Campus) The Lower Campus Parking Lot — A 346- Permits issued on Sept. 17, 1996 and space ancillary parking lot project completed June 11, 1997. Flare Relocation/Scrubber Installation Permits issued January 16, 1998 and project completed construction and relocation on Jul 23, 1998. Addition to the Central Plant and Commenced construction on January 2, emergency enerators 1998 and completed. Tower Renovation Project Plans approved by OSHPD, December, 1998 Support Services Building and 368 -space Permits approved on April 16, 1998. And Parking Structure I the project is currently under construction. 13 The annual review includes a review of the following: Development Agreement obligations and Environmental Document Mitigation Measures. . For this review period, the conditions and mitigation measures that are required per the Development Agreement are listed below with an explanation as to how the requirements were or are being met. All numbering is consistent with number sections of the Development Agreement. DEVELOPMENT AGREEMENT NO.5 3.2. Compliance with Master Plan Conditions/Mitigation Measures: Mitigation Measure No. 42 This Mitigation Measure requires that City staff, on an annual basis, send a letter to each emergency vehicle company serving Hoag Hospital, requesting that they turn off their sirens upon entering the hospital property. This request is in order to minimize the noise impacts to adjacent residents. Hoag has provided the City with a list of emergency vehicle companies, and letters have been sent by staff to the listed companies. See Table 2 in the Appendix. 8.2 Exactions: Hoag shall, as a condition to the right to develop, do the following: (a) Irrevocable Offer to Dedicate and Grade the Proposed Linear and Consolidated View Park. Completed. . (b) Public Improvement Funds ($250,000.00). Hoag Hospital is to pay the amount to the City to fund the following improvements: (i) The construction of a sidewalk and installation of landscaping in the CalTrans right -of -way along the west side of Newport Boulevard southerly of Hospital Road. This amount was paid to the City by Hoag. The improvements have been completed in conjunction with the Arches Interchange construction. (ii) and, if funds remain, the construction of facilities necessary to bring reclaimed water to West Newport and/or the Property. This amount has been paid to the City by Hoag Hospital during the second annual review period. The total amount of money that was paid by Hoag has been spent on the construction of sidewalks in conjunction with the Arches Interchange project. There will not be any remaining funds available for a reclaimed water project due to the costs of improvements associated with the Arches Interchange construction. (c) Study of possible future improvement in and around the easterly end of Semeniuk Slough. Completed. • IK • Notices and staff's report sent to: Hoag Memorial Hospital Presbyterian 301 Newport Boulevard Newport Beach, CA 92663 Attention: President City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, CA 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, CA 92663 -3884 Attention: Robert Burnham, City Attorney City Clerk City of Newport Beach . 3300 Newport Boulevard Post Office Box 1768 Newport Beach, CA 92663 -3884 l 5� APPENDIX PROJECT STATUS REPORT ANNUAL REVIEW OF DEVELOPMENT AGREEMENT BETWEEN THE CITY OF NEWPORT BEACH AND HOAG MEMORIAL HOSPITAL PRESBYTERIAN /G 0 Project Status Report January 1, 1998 through December 31, 1998 Annual Review of Development Agreement between the City of Newport Beach and Hoag Memorial Hospital Presbyterian 1► :41 •► On August 4, 1993, the Development Agreement between the City of Newport Beach and Hoag Memorial Hospital Presbyterian was recorded. On February 14, 1994, the City Council amended the Development Agreement to incorporate revisions requested by the staff of the California Coastal Commission, and the revised Development Agreement was subsequently recorded on March 23, 1994. On April 14, 1994, the California Coastal Commission approved Hoag Hospital's Development Agreement with the City. Section 5 of the Development Agreement requires an annual review to be conducted by the City of the Hospital's good faith substantial compliance with the Development Agreement. Based on the California Coastal Commission's approval of the Development Agreement on April 14, 1994, the annual review period was, therefore, initially established as April 15 of each year following the approval of the Development Agreement by the California Coastal Commission. Documentation from Hoag Hospital substantiating good faith compliance with the Development Agreement has previously been submitted to the City for its Development Agreement annual reviews as follows: 1. First Annual Review - Compliance documentation for the year April 14, 1994 through April 14, 1995 submitted by Hoag Hospital to the City on June 25, 1995. 2. Second Annual Review - Compliance documentation for the year April 15, 1995 through April 15, 1996 submitted by Hoag Hospital to the City on May 8, 1996. At the request of City staff, compliance documentation subsequently amended to include information for the time period of April 15, 1995 through October 2, 1996. 3. Third Annual Review - Compliance documentation for the year July 1, 1996 through July 1, 1997 submitted by Hoag Hospital to the City on July 8, 1997 (reporting period changed by City staff). At the request of City staff, compliance documentation was subsequently amended on December 16, 1997, to include information for the time period of July 1, 1997 through December 31, 1997. 1 11 Hoag Development Agreement Fourth Annual Review February 3, 1999 SUMMARY OF • DEVELOPMENT AGREEu ► U►l REVIEWS 1W The project status report for the first annual review documented Hoag Hospital's compliance with the Development Agreement as related to three development projects undertaken during that annual review period: the 5,990- square -foot Cardiac Services Addition on the Upper Campus, the Emergency Care Unit Parking Lot/Entry Reconfiguration (also located on the Upper Campus), and the Flare Relocation/Scrubber Installation project, located on the Lower Campus. The Cardiac Services Addition and the Emergency Care Unit Parking Lot/Entry Reconfiguration were completed during the 1995 -1996 annual review period. The plans for the Flare Relocation/Scrubber Installation project, which were originally approved by the City on November 4, 1994, were not implemented, based on subsequent modifications to the project, which are discussed further below. During the second annual review period, the Lower Campus Parking Lot project was reviewed for compliance with the Development Agreement. A Coastal Development Permit for the construction of the 346 -space ancillary parking lot was received on October 11, 1995. On March 7, 1996, plans for the Lower Campus Parking Lot were submitted to the City. The Flare Relocation/Scrubber Installation project plans were revised during the second annual review period, based on City plan check comments, and the City re- approved the project on November 15, 1995. However, these plans were not implemented, as the City and Hoag Hospital initiated legislation to fund the relocation of the flare and to install a system that would better meet the needs of the West Newport area by more efficiently extracting methane gas. The legislation was subsequently withdrawn by the City because the California Department of Transportation (Caltrans) agreed to fund $750,000 for the Flare Relocation/Scrubber Installation project. On September 17, 1996, the City issued permits for the construction of the Lower Campus Parking Lot project. During the bulk of the third annual review period, the Lower Campus Parking Lot was under construction. The project was constructed and final City approval was received on June 11, 1997. 1] 2 �� Hoag Development Agreement Fourth Annual Review February 3, 1999 On September 9, 1996, the City Council approved a Cooperative Agreement between the City and Caltrans to formalize funding commitments and fund disbursement procedures /requirements for the Flare Relocation/Scrubber Installation project. During the third annual review period, the City and Hoag explored options for the relocation of the flare and the installation of an upgraded system. On October 23, 1996, the South Coast Air Quality Management District issued a Permit to Construct the project. Based on additional revisions to the plans, to include additional monitoring and safety devices, the plans were resubmitted to the South Coast Air Quality Management District on June 17, 1997, for a new permit. On September 19, 1997, a Permit to Construct was issued by the South Coast Air Quality Management District. Plans for the flare project were also submitted on June 20, 1997, to the California Coastal Commission for a revision to the existing Coastal Development Permit which allowed modifications to the existing flare system. On October 27, 1997, the California Coastal Commission granted an amendment to the Coastal Development Permit for the Flare Relocation/Scrubber Installation project. The plans for the Flare Relocation/Scrubber Installation project were submitted to the City on June 10, 1997. The mitigation measures related to the original flare project were all completed and approved by City staff in 1994. As part of the upgraded flare project, the Planning Department reviewed all mitigation measures completed for the originally- proposed project to determine which measures would be required to be readdressed as part of the upgraded project. Based on that review, a revised mitigation monitoring plan was prepared and submitted to the Planning Department for the City's use in its review of the project plans. The Newport Beach City Council approved the design and relocation of the methane gas system on December 8, 1997. During the third annual review period, Hoag Hospital also processed plans for an addition to its central plant to include emergency generators. The Planning Department determined that a separate mitigation monitoring plan would not be required for the generator project, due to the narrow scope of the project. However, the Planning Department did identify several mitigation measures that were required to be fulfilled. These mitigation measures were satisfied during the third annual review period. Construction of the addition to the central plant commenced on January 2, 1998. KA eILI MEN a 0W.8 I i This project status report includes a review of projects initiated or in process during the fourth annual review period of January 1, 1998 through December 31, 1998. 3 1 q Hoag Development Agreement Fourth Annual Review February 3, 1999 The flare system received permits from the City of Newport Beach on January 16, 1998. Construction commenced on January 27, 1998 and was completed on July 23, 1998. Also during the fourth annual review period, the City and Hoag Hospital entered into a Cooperative Agreement to ensure that the funds, which were authorized in 1996, were received from Caltrans for the Flare Relocation/Scrubber Installation Project. The Central Plant was under construction during the fourth annual review period. The project is anticipated to be completed during the first half of the fifth annual review period. During the fourth annual review period, Hoag also initiated its Tower Renovation Project, to adhere to the seismic upgrade requirements of Senate Bill 1953. The Planning Department determined that a separate mitigation monitoring plan would not be required for the Tower Renovation Project, as the majority of the work related to the project is internal to the existing tower. At the end of the fourth annual review period, plans had been approved by the Office of State Health Planning and Development (OSHPD). Construction is anticipated to commence during the first quarter of the fifth annual review period. Finally, in 1998, plans for the 87,556 - square -foot Support Services Building and its associated 368 -space parking structure were reviewed by the City. A mitigation monitoring program was prepared, and all applicable measures were approved by City staff as part of its building permit review process. A Coastal Development Permit for the Support Services Building was received from the California Coastal Commission on March 3, 1998. Grading and building permits from the City of Newport Beach for the Support Services Building were received on April 16, 1998, and contruction commenced on April 20, 1998. During construction, minor modifications to the project's building permit were approved by the City, which resulted in a 3,578 - square -foot increase in the project (for a total of 91,134 square feet). At the end of the fourth annual review period, construction activities related to the Support Services Building were ongoing. As part of the approval of the Development Agreement by the City, and its subsequent approval by the California Coastal Commission, the City was required to formally adopt a mitigation monitoring plan. On June 13, 1994, the City adopted the Hoag Hospital Master Plan Mitigation Monitoring Plan. Section 5.4 of the Development Agreement requires that the annual review include a detailed report of compliance with the mitigation measures identified in the mitigation monitoring plan. The mitigation annual review is included as the Appendix to the project status report. 4 ?6 . Hoag Memorial Hospital Presbyterian Development Agreement Mitigation Annual Review January 1, 1998 through December 31, 1998 On May 11, 1992, the City of Newport Beach certified Final Environmental Impact Report No. 142 for the Hoag Hospital Master Plan, and adopted a Planned Community Development Plan and District Regulations for the implementation of the Master Plan. At the same time, the City entered into a Development Agreement with Hoag Hospital. The Development Agreement was subsequently amended to incorporate changes requested by the California Coastal Commission in conjunction with its review of a mass grading permit application by Hoag Hospital. Section 5 of the Development Agreement requires that the City conduct an annual review of the Development Agreement in order to evaluate Hoag Hospital's good faith substantial compliance with the Development Agreement. As part of that annual review, a review of compliance with the mitigation monitoring plan (adopted by the City on June 13, 1994) for Hoag Hospital is also required. Specifically, Section 5.4 of the Development Agreement states: Mitigation Review: The annual review shall include a detailed report of compliance with the various conditions and mitigation measures contained within the mitigation monitoring plan. The report shall include an analysis of the view impacts of buildings constructed in comparison to the anticipated views as depicted in the EIR. For the five year monitoring period imposed by the Department of Fish and Game Streambed Alteration Agreement entered into between the Department of Fish and Game and Hoag, the annual review shall also assess the success of any off -site wetlands mitigation. Five years after the completion of the Department of Fish and Game monitoring period, Hoag shall submit a final report assessing the success of the off -site wetlands mitigation in its annual review. If the survival and cover requirements set forth in the Streambed Alteration Agreement have not been met, Hoag shall be responsible for replacement planting to achieve these requirements. Hoag shall be found in compliance with this Agreement unless the City Council determines, based upon the evidence presented at the Annual Review, that Hoag has not complied with all mitigation measures and conditions including those imposed as a result of subsequent environmental analysis, applicable to the grading of, or building on, the Property as of the date of the Annual Review. a1 Hoag Development Agreement Mitigation Annual Review February 3, 1999 This document is being submitted in compliance with the Development Agreement • requirement stated above for the year January 1, 1998 through December 31, 1998. There are three categories of mitigation measures included in the adopted mitigation monitoring program - measures that need to be complied with only once, measures that relate to individual development projects undertaken by Hoag Hospital, and mitigation measures which are required to be implemented on an ongoing basis and documented annually. The "Hoag Hospital Development Agreement Mitigation Annual Review" (Table 1) summarizes, in matrix format, the applicability of all mitigation measures to each of the three categories of mitigation measures. During annual review periods when mitigation monitoring plans completed for specific projects are being reviewed by the City, the "project- specific mitigation measures" are further broken down to include these individual projects. Also, as stated above, Section 5.4 requires that for the "...five year monitoring period imposed by the Department of Fish and Game Streambed Alteration Agreement entered into between the Department of Fish and Game and Hoag, the annual review shall also assess the success of any off -site wetlands mitigation." The second year of the five year monitoring period for the off -site wetlands occurred during the fourth annual review . period for the Development Agreement. On January 22, 1997, the first annual report for wetlands mitigation was submitted to the reviewing agencies. Both the Department of Fish and Game and the United States Army Corps of Engineers require that the annual report be submitted on January of each year subsequent to the initiation of the mitigation project. Since the planting was not completed until May of 1996, the first annual monitoring report documented seven, rather than twelve, months of plant growth. The field measurements undertaken as part of the first annual monitoring report found that while "...the project has not yet reached its twelfth month, the transect data shows that the first -year 30- percent cover standard has been satisfied: native plant species cover 30.77 percent of the non -open water portions of the project site." The second annual monitoring report also found that performance standards had been exceeded. It found that while the project "...had not yet reached its 24th month, the field data indicates that the second -year 50- percent cover standard has been satisfied: native plant species cover 67 percent of the non -open water portions of the project site." For the current annual review period (with results documented in the thrid annual monitoring report), performance standards were also exceeded. The third annual monitoring report concluded that while the project "...has not yet reached its third year, • 2 �oi Hoag Development Agreement Mitigation Annual Review February 3, 1999 . the field data indicates that the fifth -year final success standard of 80- percent cover has been satisfied: native plant species cover 91.2 percent of the non -open water portions of the project site." Project - specific mitigation measures relate to individual projects processed under the Master Plan. These measures may be applicable to only one specific project, or they may be applicable to more than one project. The Support Services Building was the only project processed for mitigation compliance during the fourth annual review period. The Support Services Building was reviewed by the City of Newport Beach during the fourth annual review period, and permits from both the California Coastal Commission and the City of Newport Beach for construction of the 91,134 - square -foot Support Services Building and its associated 368 -space parking structure were received. Table 1, "Hoag Hospital Development Agreement Mitigation Annual Review," identifies the mitigation measures that were applicable to the Support Services Building. City staff determined that all applicable mitigation measures were fulfilled as part of its plan review process. As part of the Mitigation Monitoring Program adopted for the Hoag Master Plan by the City of Newport Beach on June 13, 1994, several mitigation measures were required to be implemented on an on -going basis and to be monitored for compliance on an annual basis. These mitigation measures and a summary of the compliance with these measures is provided below: * Mitigation Measure #11 requires routine vacuuming of parking lots /structures. All parking lots /structures are cleaned/swept by Hoag Hospital on a weekly basis. * Mitigation Measure #15 requires that master plan development comply with the Hospital's Hazardous Material and Waste Management Program and its Infectious Control Manual. The Infectious Control Manual and Hazardous Material and Waste Management Program are routinely amended to address various facets of the operation of the Hospital. However, no amendments were required of the above- referenced documents and no new protocols were adopted in order to respond to concerns related to hazardous materials, waste management and/or infectious control as a result of projects requiring adherence to adopted mitigation measures and processed during the fourth annual review period. 3 �5 Hoag Development Agreement Mitigation Annual Review February 3, 1999 * Mitigation Measure #28 requires adherence to South Coast Air Quality • Management District (SCAQMD) regulations that pertain to trip reductions. On January 15, 1997, Hoag Hospital submitted its Triennial Employee Commute Reduction Program to SCAQMD. This document specifies Hoag's policies/programs that are designed to reduce vehicle trips. Hoag continued its compliance with the Triennial Employee Commute Reduction Program during the fourth annual review period. * Mitigation Measure 431 requires adherence to measures that were a part of Hoag's pilot program to monitor and manage use of the Upper and Lower Campus service roads during non - working hours. Since 1991, Hoag has been implementing measures to reduce usage of West Hoag Road during non - working hours. These measures include signage controls, annual letters to vendors defining when West Hoag Road can be used, and an annual note in the Hoag Times, the newsletter for Hoag Hospital employees. These measures were again implemented for the fourth Development Agreement annual review period. In order to monitor traffic volumes on West Hoag Road, Hoag has been taking periodic traffic counts. Updated traffic counts were last taken in June 1995. Prior to the implementation of the pilot program, traffic volumes (taken from 9:00 p.m. to 5:00 a.m.) ranged from 124 -159 trips (over a three -day period). Since the implementation of the pilot program in 1991, traffic volumes have dramatically • reduced, with 1995 counts averaging 21 trips per day over a three -day period. Traffic volumes will be taken again by Hoag Hospital during 1999, to ensure that the pilot program remains effective as the Lower Campus is developed. * Mitigation Measure ure #35 requires that Hoag provide new employees information on rideshare services and programs. It also requires that new employees be included in updates to the trip reduction plan (the Triennial Employee Commute Reduction Program) for the SCAQMD. Hoag continues to provide all new employees rideshare service/program information, and new employees were included in the January 15, 1997, update to the Hoag Hospital Triennial Employee Commute Reduction Program, with which Hoag Hospital continues to comply. * Mitigation Measure 942 requires that the City of Newport Beach send a letter to each emergency vehicle company serving Hoag requesting that they turn off their sirens upon entering Hospital property in order to minimize noise impacts to adjacent residents. Hoag is required to provide the City with a list of all emergency vehicle companies serving Hoag Hospital. Table 2, "Emergency Units Responding to Hoag Hospital ", provides a current list of those companies. * Mitigation Measure #84 requires that Hoag continue compliance with its Hazardous Material and Waste Management Program and its Infectious Control • 4 � 4 Hoag Development Agreement Mitigation Annual Review February 3, 1999 Manual. As stated under Mitigation Measure 915, above, Hoag continues to comply with the above - referenced documents, as well as continues to comply with all new regulations that have been adopted since the Hoag Master Plan Final Environmental Impact Report was certified. * Mitigation Measure #117 requires that the usage of the Hospital's heliport/helipad be limited to emergency medical purposes or the transportation of critically ill patients in immediate need of medical care not available at Hoag. Further, this mitigation measure requires that, to the extent feasible, helicopters shall arrive at, and depart from, the helipad from the northeast, to mitigate noise impacts on adjacent residences. Hoag continues to comply with Mitigation Measure # 117. * Mitigation Measure #119 requires that non - vehicular activities, such as the operation of the trash compactor, which occur in the vicinity of West Hoag Road shall be operated only between the hours of 7:00 a.m. and 7:00 p.m., daily. Hoag continues to comply with Mitigation Measure #119. sV 9i .n. ._� - V .� u Some of the mitigation measures required as part of the mitigation monitoring program for the Hoag Hospital Master Plan are specialized studies or clearances from the City and other governmental agencies that may or may not be related to a specific building or building site. Although these mitigation measures are required to be satisfied only once to fulfill the requirements of mitigation monitoring program, some of the one -time measures may be required to be implemented as part of a specific project(s). Further, the documentation prepared to fulfill these one -time mitigation measures may be amended from time to time, as warranted by project site conditions or proposed development projects. Table 1, "Hoag Hospital Development Agreement Mitigation Annual Review," identifies the status of all one -time compliance mitigation measures. The majority of these one -time compliance mitigation measures were completed during the first and second annual review periods. During the third annual review period, no additional one -time mitigation measures were completed. The mitigation measures that require on -time compliance that were completed during the fourth annual review period are highlighted on Table 1. The mitigation measures completed during the fourth annual review period were completed in conjunction with the Flare Relocation/Scrubber Installation project and include the following: 5 25 Hoag Development Agreement Mitigation Annual Review February 3, 1999 Mitigation Measure # 57 - This mitigation measure required a study that is characterized the wells, the influent gas and the effluent of the flare. 2. Mitigation Measure # 58 - This mitigation measure required that a scrubber system be installed as part of the Flare Relocation/Scrubber Installation project. 3. Mitigation Measure # 60 - This mitigation measure required that an automatic re -light system be installed in the flare system. 4. Mitigation Measure # 61 - This mitigation measure required continuous hydrogen sulfide monitoring equipment be installed in the vicinity of the flare. 5. Mitigation Measure # 75 - This mitigation measure required the removal of the previously - existing flare system. 6. Mitigation Measure # 76 - This mitigation measure required that plans be submitted for the installation of a scrubber system. 7. Mitigation Measures # 78/80 - These mitigation measure required that plans for the Flare Relocation/Scrubber Installation project include a • calibration and maintenance plan for all equipment, as well as automatic shutdown devices and flame arresters. 8. Mitigation Measure # 79 - This mitigation measure required that plans be submitted to the City demonstrating that the previously- existing flare system be shut down. 0 6 '?(Q E Table 1 HOAG HOSPITAL DEVELOPMENT AGREEMENT MITIGATION ANNUAL REVIEW January 1, 1998 through December 31, 1998 7 COMPLETE X 13 X X 23 COMPLETE 25 X a� Table 1, Continued HOAG HOSPITAL DEVELOPMENT AGREEMENT MITIGATION ANNUAL REVIEW January 1, 1998 through December 31, 1998 . 04101 . Moil • 11 . - 41 COMPLETE 5u CUMFLh1h 51 COMPLETE 52 U0NVLh1'h 53 COMPLETE X 56 COMPLETE 57 COMPLETE 58 COMPLETE 6U COMPLETE 61 COMPLETE • a is 0 Table 1, Continued HOAG HOSPITAL DEVELOPMENT AGREEMENT MITIGATION ANNUAL REVIEW January 1, 1998 through December 31, 1998 62 COMPLETE X 65 COMPLETE 66 X X 75 COMPLETE 76 COMPLETE 78 COMPLETE 79 COMPLETE 80 COMPLETE 90 COMPLETE RE Table 1, Continued HOAG HOSPITAL DEVELOPMENT AGREEMENT MITIGATION ANNUAL REVIEW January 1, 1998 through December 31, 1998 113 COMPLETE 114 C(.)MFLbl'h 115 COMPLETE 116 CUM111-blE 123 COMPLETE 36 0 0 9 Table 2* • EMERGENCY UNITS RESPONDING TO HOAG HOSPITAL February 1999 Newport Beach Fire Department Santa Ana Fire Department NM -2 SAM -4 475 32nd Street 1427 South Broadway Newport Beach, CA 92660 Santa Ana, CA 92707 31 Newport Beach Fire Department Huntington Ambulance Service NM -3 P.O. Box 145 868 Santa Barbara Avenue Sunset Beach, CA 90742 Newport Beach, CA 92660 AMR Ambulance Company Costa Mesa Fire Department 1890 S. Betmor Lane MM 81 Anaheim, CA 92805 2803 Royal Palm Costa Mesa, CA 92626 Schaefer Ambulance Company 2215 South Bristol Costa Mesa Fire Department Santa Ana, CA 92704 . MM 82 800 Baker Street Doctor's Ambulance Company Costa Mesa, CA 92626 23095 Terra Drive Laguna Hills, CA 92653 Costa Mesa Fire Department MM 83 Medix Ambulance Company 1865 Park Avenue 26021 Pala Costa Mesa, CA 92627 Mission Viejo, CA 92691 Costa Mesa Fire Department Careline Ambulance Company MM 84 P.O. Box 70014 2300 Placentia Anaheim, CA 92825 Costa Mesa, CA 92626 Mercy Air Ambulance Costa Mesa Fire Department 8190 Mango MM 85 P.O. Box 2532 Civic Center Station Fontana, CA 92334 -2532 2450 Vanguard Way Costa Mesa, CA 92626 * The emergency units provided in Table 2 frequent Hoag Hospital on a regular basis. Additional emergency service units also serve Hoag Hospital on a less frequent basis. 31 Table 2, Continued EMERGENCY UNITS RESPONDING TO HOAG HOSPITAL Orange County Fire Department ORCO 1 -4 2 California Irvine, CA 92715 Laguna Beach Fire Department LM -1 501 Forest Avenue Laguna Beach, CA 92651 Laguna Beach Fire Department LM -2 285 Agate Street Laguna Beach, CA 92651 February 1999 Search and Rescue (SAR) MCAS El Toro Air Force Base Santa Ana, CA 92709 -5020 Newport Beach Police Department P.O. Box 7000 Newport Beach, CA 92660 Costa Mesa Police Department 99 Fair Drive P. O. Box 1200 Costa Mesa, CA 92626 * The emergency units provided in Table 2 frequent Hoag Hospital on a regular basis. Additional emergency service units also serve Hoag Hospital on a less frequent basis. P 0 • CIOSA AGREEMENT . DEVELOPMENT AGREEMENT NO.6 Project Status Report Third Annual Review of the Development Agreement between the City of Newport Beach and The Irvine Company Involving the Proposed Circulation Improvement and Open Space Agreement I. Introduction On September 14, 1992, the City Council adopted Ordinance No. 92 -35 adopting Development Agreement No. 6, through which the City of Newport Beach and The Irvine Company entered into the Circulation Improvement and Open Space Agreement ( CIOSA), which involves twelve parcels owned by The Irvine Company within the City of Newport Beach. Of the twelve, nine are within the coastal zone boundary. The nine parcels are known as San Diego Creek South, San Diego Creek North, Jamboree/MacArthur, Upper Castaways, Bay View Landing, Newporter North, Newport Knoll, Newporter Resort and Corporate Plaza West. Seven of the nine parcels are adjacent to Upper Newport Bay. The CIOSA was authorized pursuant to Government Code Section 65867 and Chapter • 15.45 of the Newport Beach Municipal Code. The agreement was recorded as Document No. 93- 0479122 of the Official Records of Orange County, California. Pursuant to California Government Code Section 65869, a development agreement is not valid for a development project located in an area for which a local coastal program is required to be prepared and certified unless the Commission approves such development agreement by formal commission action. Since the Development Agreement involves nine sites in the coastal zone, the City of Newport Beach and The Irvine Company submitted the development agreement to the California Coastal Commission for their approval. The Coastal Commission identified a number of issue areas which needed resolution prior to approval. In an attempt to resolve these issues, The Irvine Company prepared an addendum to the CIOSA development agreement in order to clarify the authorities of the City and Coastal Commission and resolve the concerns of the Coastal Commission. On May 24, 1993, the City Council adopted Ordinance 93 -8 amending the Development Agreement and on June 10, 1993, the California Coastal Commission gave final approval to the Circulation Improvement and Open Space Agreement ( CIOSA). The agreement was then executed and recorded. In December of 1993, the City Council formed an ad hoc committee to develop an implementation strategy for CIOSA. As a result of the • 33 committee's suggestion, a CIOSA Implementation District was approved by the City Council on April 25, 1994. • The first review of this Development Agreement occurred on October 28, 1996. At that time, the City Council continued this item to its meeting of November 12, 1996, in order to obtain additional information regarding the open space areas to be dedicated to the City and clarification on the timing of those dedications. On November 12, 1996, the City Council found that The Irvine Company was in compliance with the terms of the Development Agreement, subject to the receipt of additional dedication by November 19, 1996. Subsequently, The Irvine Company provided a written formal offer of dedication for open space for three of the remaining CIOSA sites as required. (See Table of Open Space Dedications attached at the end of this report). The second annual review of this Development Agreement occurred on January 26, 1998 and was continued, pending the provision of additional compliance information. On February 23, 1998, the City Council found that The Irvine Company was in compliance with the terms of the Development Agreement. II. Purpose The City of Newport Beach and The Irvine Company negotiated a Development . Agreement pertaining to twelve parcels in the City. The agreement resulted in building entitlements for The Irvine Company, in exchange for which the City of Newport Beach received pre - payment of required "fair- share" road improvement fees, a commitment to construct road improvements adjacent to the proposed projects, and an interest free loan. These benefits total approximately 20 million dollars. Further public benefit arising from the Development Agreement provides for more public open space than what was currently required in the City's Land Use Element for the subject parcels. The Land Use Element designates 67 acres of open space at the sites. As a result of the amendment to Development Agreement No. 6 and the approval of the Fletcher Jones auto dealership, the open space being dedicated decreased by 8.6 acres. However, the Development Agreement still requires the preservation or dedication of land for park and open space purposes to a greater extent, and more rapidly, than required by the City's Park Dedication Ordinance or the Recreation and Open Space Element. This represents at least 76.17 acres more land than would be required under the City's General Plan, and Park Dedication Ordinance. The Irvine Company entitlements provided by the development agreement are to be effectuated through Planned Community District Regulations (PC Texts). The PC texts are incorporated into Development Agreement No. 6. A separate PC text has been 3q developed for nine of the subject sites. The PC texts include the amount, location and . intensity of use allowed at the respective sites. Pursuant to the requirements of Chapter 15.45 of the Municipal Code, the applicant or his successor(s) in interest are required to submit an annual report for review by the City Council demonstrating compliance with the terms of the Agreement. All numbering is consistent with number sections of the Development Agreement. This review period is from January, 1998, to December, 1998. Staff received a status report from The Irvine Company, addressing compliance with the Development Agreement. CURRENT DEVELOPMENT STATUS San Diego Creek South - The site is located on the easterly side of Jamboree Road between San Diego Creek and University Drive. The site is designated for "Multi- Family Residential' land use in both the General Plan and the Local Coastal Program. A 300 unit apartment complex known as The Baypoint Apartments are located on this site. San Diego Creek North - The site is located on the easterly side of Jamboree Road between San Diego Creek and the Corona Del Mar Freeway corridor. This site is designated for Retail and Service Commercial use and the Fletcher Jones Mercedes Benz Dealership is located on this site and opened in September, 1997. The Bayview Way extension has been completed by the City. The auto dealership occupies 9.63 acres of the total 14.7 acres. The balance of the San Diego Creek North site is occupied by the San Diego Creek Salt Water Marsh and residual open space. The Salt Water Marsh was a required mitigation site for the San Joaquin Hills Transportation Corridor. Construction (including planting and temporary irrigation) of the Salt Water Marsh is complete, and the maintenance and monitoring period is in progress. The residual open space consists of an undisturbed fresh water marsh and some graded areas adjacent to the San Joaquin Hills Transportation Corridor. Jamboree/MacArthur - Open Space, no change. Upper Castaways - The site is located on the bay side of Dover Drive at 16th Street and Dover Drive. The site is designated for residential land use in the Upper Castaways Planned Community District Regulations, the General Plan, and the Local Coastal Program. Entitlement for the Upper Castaways is approved for 151 dwelling units, with 119 single family dwellings actually constructed. There are no future plans for additional dwelling units on this site. The Bob Henry Park has been completed and dedicated to the City. A passive View Park and bluff top trail, which provide both public and private open space has been completed. Bavview Landing - No construction to date. `.J 35 Newporter North - The site is located westerly of Jamboree Road at San Joaquin Hills Road. The site is designated for residential land use in the Newporter North Planned Community District Regulations, the General Plan, and the Local Coastal Program. Entitlement for the Newporter North site is approved for 212 dwelling units, with 149 actually constructed. The project is referred to as the "Harbor Cove" development. There are no plans to construct additional homes on this site. Block 800 - The site is located on San Clemente Drive in Newport Center, across from the former City library site and The Newport Harbor Art Museum. Across Santa Maria is the Pacific Mutual office building and related parking. The site is designated for "Multi - Family Residential' uses and is part of the Block 800 Planned Community. The site is constructed with 245 dwelling units, a guardhouse, clubhouse and subterranean parking garages. The project is referred to as "The Colony Apartments." Corporate Plaza West — The site is currently being developed with two 50,000 square foot office buildings. Freeway Reservation - The South area has been developed with 12 new single family dwellings located in the Harbor View Hills Planned Community. The new development is completed. The proposed 36 units planned for the North site located at Ford Road and MacArthur Boulevard will not be constructed pursuant to an agreement between the City and The Irvine Company regarding the annexation of the Bonita Canyon area. This site was dedicated to the City for Open Space as part of the Bonita Village annexation. • Newporter Knoll - Open space mitigation activities in progress. Newporter Resort - no construction to date. Newport Village - General Plan Amendment No. 97 -3 was initiated by the City Council on October 27, 1997 to amend the Land Use Element of the General Plan to redesignate the site at the southeast corner of San Miguel Road and Avocado Avenue (north of the Newport Beach Central Library) from "Administrative, Professional and Financial Commercial" to "Multi- Family Residential," and establish a development allocation of 310 dwelling units. This request was made to establish a site appropriate for the construction of an affordable senior citizen housing project which would satisfy the affordable housing requirements of The Irvine Company (CIOSA obligation) and the Ford Motor Land Development Company. However, the project is not being pursued. The Irvine Company dedicated the 11 acre parcel to the City pursuant to the provisions of CIOSA. The City has not recorded the Resolution pending the completion by The Irvine Company, of a maintenance program for the site. 3(1 0 L DEVELOPMENT AGREEMENT NO. 6 ' Readdressed in the Bonita Canyon annexation and Development Agreement No. 11 31 ... ..... # PROPERTY ENTITLEMENT CURRENT DEVELOP- OPEN DEVELOPMENT MENT SPACE ACRES ACRESTO BE DEDI- CATED I San Diego Creek Residential-300 D.U. Residential-300 18.4 2.4 South D.U. 2. San Diego Creek Retail and Service Retail and Service 9.6 -0- North Commercial Commercial 3. Jamboree/MacArthur Open Space Open Space -0- 4.7 4. Upper Castaways Residential-151 D.U. Residential -119 26.0 30.6 D.U. 5. Bayview Landing Restaurant 10,000 Vacant 5.0 11.1 S.Ror Health Club- 40,000 S.F. or Senior Res. -120 D.U. and View Park 16. New porter North Residential-212 D.U. Residential-149 S.F. 30.0 47.2 7. Block 800 Residential-245 D.U. Residential-245 6.4 -0- D.U. 8. Corporate Plaza West Office-100,000 S.F. Office-100,000 S.F. 9.0 -0- 9. Freeway Reservation North area Residential-36 D.U.' Residential-36 D.U. 7.5 17.3 South area Residential-12 D.U. Residential-12 D.U. 3.5 -0- 10. New porter Knoll Open Space Open Space -0- 12.0 11. Newporter Resort Hotel-Add'l- 68 rooms Hotel-Add'l- 68 onsite -0- rooms 12. Newport Village Open Space Open Space -0- 12.8 (from Library to San Miguel) TOTAL 115.4 138.1 ' Readdressed in the Bonita Canyon annexation and Development Agreement No. 11 31 0 a U W D W a O y O IS c c t o t 0 `o u Eo c ° o v � �C ci ti 0 30 c � u 2 � o � U U uO � q 4� e. O o e' o � r W � 3 9 a ° `o $ 0 O'U p �H n ya= o ° 3 ° E �L E s� u =u a E � � 3 c `T V � U S v V 9 �q E o Nay ao „ 'u 0 c 2 2 3c� `s 'hUn o a v �ii a ¢ c E V d v a u y Z n E o N o c c a a 4i e U u ^4 u o NN sC�GaJ UCO �a d E N�"O o to Z ati c.� zj° o v = =aC a _T N W L C •Vy U g'g �, c > O H 3 u y ;uEac F [i a, y° y 0 y •r_ 0 a L 9 V 6F$ c 0 0o0 Ow e v 2 o �' a c u u $ �'^ °� ''u •°•�. 3 3 ._ yQ yu o SG�aD.� a� c�OWiUU „'-o. 'Bo Oa Oo�oO V E ¢ E Q V E E vi9z FF ��':n E Z ¢a w° Ou°_ E Z Z ZP n fi V Z fi dubs O E d C E d N € Z y ° o w E m m E C p ° t y Z o ° £ y:2 c v' o c ;o c o ° py c Z F 5 I o O= o o o ol y Ya u n T W 2 U ME O O O qg o U 3 Z FIcl F -Z F W y a � U aW Q N b N M O CU oyuowoW v e'o 3 a m ¢ o F U U 0 0 0 C n 7 e o ° m o o H Z m Z u c Z Z .'�. iC � tV t+1 y 11; 16 r W T _O c c t o t 0 `o u Eo c ° o v � �C ci ti 0 30 c � u 2 � o � U U uO � q 4� e. O o e' o � r W � 3 9 a ° `o $ 0 O'U p �H n ya= o ° 3 ° E �L E s� u =u a E � � 3 c `T V � U S v V 9 �q E o Nay ao „ 'u 0 STATUS OF DEVELOPMENT AGREEMENT Circulation Improvement and Open Space Agreement Frontage Improvements: Frontage Improvements to be Constructed or Bonded for with Project Development. San Diego Creek South Jamboree Road/University Drive frontage and intersection improvements. Completed San Diego Creek North Bayview Way extension. Completed Jamboree/MacArthur No change required. Upper Castaways Provide R.W. and grade for ultimate width of Dover along property frontage. Completed. Newporter North Construct frontage improvements along Jamboree at access to property. Completed. Block 800 Install traffic signal at Santa Cruz /San Clemente intersection. Completed. Corporate Plaza West Completed. Freeway Reservation Construct 1/2 section of MacArthur to ultimate width along frontage of developed portion of property. Completed. Other Proiects A. Construct 1/2 section of MacArthur to ultimate width along frontage of The Irvine Company owned property at Newport Village. Completed. 0 qt) B. Construction of 1/2 section of MacArthur to ultimate width along frontage of Big Canyon Area 16. • Completed. 2. Circulation Improvement Funding 2.1 Fair Share Fees Paid. 2.2 Frontage Improvements. Completed. A. Completion/Bonding B. Dedication C. Acceleration of MacArthur Boulevard Right of Way Dedication. Completed. 2.3 MacArthur Boulevard Improvements Northerly of Ford Road Complete. 2.4 Company Advance The City created the CIOSA Financing District in order to fund the Advance. Pursuant to that, two in a series of bonds were issued to fund the improvements on the developed properties. Future bonds may be issued, although the City has not requested an additional issue to date. 3. Terms and Conditions of the Advance. The Irvine Company has complied with the terms of the Advance. 5. Open Space and Public Facility Dedications 5.1 Dedication of open space /public facilities. The Irvine Company has complied with the required dedications to date. 5.2 Dedications. The Irvine Company has complied with the required dedications to date. 5.3 Mouth of Big Canyon. No compliance issues. 6.3 Mello Roos Community Facilities District. CIOSA Financing District established in place of the above. q1 0 FINDINGS AND CONDITIONS FOR APPROVAL • FOR CIRCULATION IMPROVEMENT AND OPEN SPACE AGREEMENT ENVIRONMENTAL IMPACT REPORT NO. 148 DEVELOPMENT AGREEMENT NO. 6 TRAFFIC STUDY NO. 82 AMENDMENT NO. 763 AMENDMENT NO. 764 AMENDMENT NO. 765 AMENDMENT NO. 766 AMENDMENT NO. 767 AMENDMENT NO. 768 AMENDMENT NO. 769 AMENDMENT NO.770 Mitigation Measures Aesthetics/Light and Glare 1. Temporary and final grading /landscape plans for the bluff top setback area for the purpose of minimizing bluff erosion: Upper Castaways Completed. The City has accepted the public trail along the bluff and both the • inactive and active parks, but has not accepted the bike trail due to final improvements. Newporter North Completed. Freeway Reservation -South Area Completed. Transportation/Circulation 2. Circulation improvement monitoring program to direct expenditures of funds received under the Development Agreement to make improvements and to monitor the status of those improvements. Annual review of the improvements priority and implementation status. San Diego Creek South Completed. San Diego Creek North Completed. y;Z Upper Castaways Dover Drive frontage improvements between Castaways Lane (formerly 16'h Street) . to Westcliff have been completed and are pending acceptance by the City. Newporter North Street improvements have been completed and are pending acceptance by the City. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. 3. Construct or post bond for all frontage improvements identified in the Development Agreement: San Diego Creek South Completed. Unger Castaways • Improvements have been completed and the park parcel has been accepted by the City. Newporter North Improvements have been completed and pending acceptance by the City. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Street improvements are under construction. Other Projects A & B N/A Air Ouality 4. Grading in accordance with SCAQMD Rule 403. 5 -6. Fugitive Dust Control. N3 E San Diego Creek South • Completed. Upper Castaways Measure being complied with during grading activities. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. 7. Corporate Plaza West and Bay View Landing- No development has been proposed on the Bay View Landing site. Centerride participation will commence upon the completion of construction of Corporate Plaza West. 8. Bicycle racks. Applicable to new non - residential development projects. 9. Bus turnouts and shelters on frontage improvements. • San Diego Creek South Completed. Upper Castaway Completed. Newporter North None required. Block 800 None required. Corporate Plaza West Completed. 10. Energy Conserving street and security lighting (in parking lots and pedestrian walkway areas). San Diego Creek South Completed. q `% Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Under construction. Freeway Reservation Completed. 11. Landscape Plans- emphasis on drought resistant plant species. San Diego Creek South Completed. Upper Castaways Completed. Newporter North Completed. Pending acceptance by the City. Block 800 Completed. Corporate Plaza West Under construction. Freeway Reservation Completed. Noise 12 -13. A -D. Sound attenuation, interior and exterior. Prior to the issuance of grading and building permits, an acoustical report is to be submitted to the City, incorporating noise standards as specified in the agreement. San Diego Creek South Completed. y5 • 0 Upper Castaways Completed. Newporter North Completed. Block 800 Pending completion. Corporate Plaza West Under construction. Freeway Reservation Completed. 14. Freestanding acoustical barriers to be a berm, wall or combination berm and wall. San Diego Creek South Completed. Upper Castaways Completed. . Newporter North Completed. Block 800 Completed. Corporate Plaza West Under construction. Freeway Reservation Completed. Biological Resources 15. Streambed habitats and alterations. Pursuant to Section 1601 -1603 of the State of California Fish and Game Code, the California Department of Fish and Game shall be notified of any alterations to streambed habitats and such notification to be provided to the City. San Diego Creek South Completed. �J zG Unger Castaways Completed. . Newporter North Approval letter received from Department of Fish and Game. Trails pending acceptance by the City due to pending completion of improvements. City responsibilities related to public improvements (e.g. trails, recreational facilities, roads, drainage facilities, etc.) in areas designated for open space, public facility, and/or parks which would alter streambed habitats. City to notify Department of Fish and Game. San Diego Creek South Completed. Upper Castaways N/A Newporter North Completed. 16. Wetland delineation studies in accordance with California Department of Fish and Game and U.S. Army Corps of Engineers permitting processes to be provided to the City. San Diego Creek South Wetland delineation studies completed by LSA and approved by the Department of Fish and Game. No grading is planned in area delineated as wetlands. Upper Castaways Wetland delineation completed by John M. Tettemer and Associates and approved by State Department of Fish and Game. Written notification provided to the City. Completed. Newporter North Wetland delineation completed by John M. Tettemer and Associates and approved by State Department of Fish and Game. Written notification provided to the City. Completed. City responsibilities related to public improvements (e.g. trails, recreational facilities, roads, drainage facilities, etc) in areas designated for open space, public facility, and/or parks which will encroach into wetlands. City to conduct studies and notify the DFG and USACE. San Diego Creek South N /A. No public use and related facilities designated for this site. y1 Upper Castaways N/A Newporter North Trails are designated along bluff top bordering the upper wetlands and have been completed. Acceptance by the City pending completion of public improvements. 17. City responsibility: Public use and related facility development for areas proposed for natural open space and passive park uses, plans prepared to include design sensitive to biological resources. Upper Castaways For the passive park, there was no impact to previously identified sensitive resources (wetlands, coastal sage scrub). Newporter North Coastal sage scrub revegetation submitted by LSA and approved by Department of Fish and Game. The Bluffside pedestrian path has been completed. 18. Grading, earthmoving, and any related construction activities related to residential development. Upper Castaways: Restricted to no grading (except that necessary for trail establishment and improvements, erosion control or bluff stabilization), stockpiling of soil or operation of equipment shall take place within the bluff top setback area established by the Bluff Top setback Ordinance. Completed. San Diego Creek South Completed. Newporter North Completed. 19. Public facility construction; freshwater marsh. San Diego Creek North N/A 20. Residential development which will encroach into the on -site freshwater marsh; offset plan. Upper Castaways 10 Completed. Zg 21. Residential development which will encroach into the on -site freshwater marsh; offset plan. Newporter North Completed. 22. Light and Glare Reduction Plan San Diego Creek South Completed. 23. Fencing of wetlands habitat areas. San Diego Creek South Completed. San Diego Creek North Completed. Upper Castaways N/A Newporter North • Completed. 24. Revegetation plan. San Diego Creek South Completed. Upper Castaways Revegetation completed and growth is being monitored. Newporter North Completed. Newporter Knoll Completed. San Diego Creek North Completed. 25. Gnatcatcher season. 10 0 Newporter North • Completed. Earth Resources - Faulting and Seismicitv 26. Ground Response Spectrum Study. Buildings 4- stories in height or higher. Block 800 Completed. Corporate Plaza West N/A 27. Seismic Requirements - Buildings less than four stories in height. San Diego Creek South Completed. Upper Castaways Completed. Newporter Nort h . Completed. Freeway Reservation Completed. Corporate Plaza West Under construction. 28. Bluff tops and slopes- seismic failure studies. San Diego Creek South N/A Upper Castaways Completed. Newporter North N/A Freeway Reservation N/A 0 Liquifaction 30. Geotechnical Report. San Diego Creek South Completed. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. Erosion . 31. Sheet Flow runoff- catchment devices. 32. Fill slopes replanted with vegetation 33. Berms, brow ditches, top -o -slope soil berms 34. Reduction of surface erosion - use of artificial substances until permanent landscaping is well established. San Diego Creek South Completed. Upper Castaways Included on grading plan and continuing through construction. Newporter North Erosion control plan incorporated in grading plan and continues in place until vegetation is well established. Block 800 Completed. Corporate Plaza West Included on grading plan and continuing through construction. 51 u • Freeway Reservation Included on grading plan and continues in place until vegetation is well established. 35. Drainage control devices of surface and subsurface water over or toward the bluffs. Upper Castaways Completed. Newporter North Completed. Bluff and Slope Instability 36. Report addressing all salient geotechnical issues related to bluff and slope stability. Upper Castaways Completed. Newoorter North Completed. Block 800 Completed. Corporate Plaza West N/A Freeway Reservation Completed. 37. Recommendations for manufactured slope stabilization. 38. Bluff top setback recommendations. 39. Slope stability mitigation recommendations. Upper Castaways Completed. Newporter North Completed. Block 800 • Completed. 5a Freeway Reservation Geotechnical report recommendations included in grading permit. 40. As- Graded Geotechnical map summarizing and documenting compliance with all mitigation measures. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Included in grading plans. Freeway Reservation Included in grading plans. Compressible /Collapsible Soil • 41. Recommendations for the mitigation of compressible/collapsible soil potential. 42. Recommendations for mitigation of expansive and corrosive soil potential. 43. Reports addressing all salient geotechnical issues, including groundwater. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed, addressed in soils report and grading plans. Freeway Reservation Included in geotechnical reports and grading plans. 53 Water Resources/Water Ouality 44. Haul Route Plans - watering and sweeping program. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Included in grading plans. 45. Erosion Control Methods a -d. Upper Castaways Ongoing monitoring. Newporter Nort h Completed. Block 800 Completed. Corporate Plaza West Completed, included in grading plans. Freeway Reservation Completed 46. Diversion of Stormwater Plan. Upper Castaways Included in erosion control plan. Newporter North Included in erosion control plan. 5q Block 800 Completed. Corporate Plaza West Completed, included in grading plan and in SWPPP Freeway Reservation Completed. 4748. Temporary gravel entrance. Upper Castaways N/A Newporter North N/A Block 800 N/A Corporate Plaza West Completed. Freeway Reservation Completed. 49. Temporary sediment basin. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. 55 Drainage Patterns 0 50. Master plans of water, sewer and storm drain facilities. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. Cultural Resources /Archaeology 51 -53. Council Policy K -5. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Con) orate Plaza West Completed. Freeway Reservation Completed. 54. Upper Castaways- Cultural Resources compliance. Completed. 55 -57. Bay View Landing No construction to date. 0 5('? 58 -61. Newporter North -CA -Ora -51 and CA -Ora -518 compliance. Completed. 62. Newporter Knoll No construction to date. 63. Block 800 -CA- Ora -136 compliance. Completed. Corporate Plaza West Pending final report. 64 -65. Corporate Plaza West Final report pending. 66. Freeway Reservation -CA- Ora -216 compliance. Completed. Paleontology 67 -70. Collection Plan for fossil localities. Newporter North Completed. • Upper Castaways Completed. Law Enforcement Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Pending Freeway Reservation Completed. 57 0 Water ! 72 -73. Inclusion in Master Plan of Utilities. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Completed. Freeway Reservation Completed. 74. Waste Disposal. Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Included with grading plan. Freeway Reservation Completed. 75. CC & R's Upper Castaways Completed. Newporter North Completed. 0 wall Block 800 N/A CgWorate Plaza West Completed. Freeway Reservation Completed. 76. Catch Basins - Stenciling Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West N/A Freeway Reservation Completed. 77. Brochures Upper Castaways Completed. Newporter North Completed. Block 800 Completed. Corporate Plaza West Pending. Freeway Reservation Completed 59 0 78. Coastal Sage Scrub Habitat Upper Castaways Completed. Newporter Nort h Completed. Block 800 Completed. Corporate Plaza West N/A Freeway Reservation Completed 79. Environmental Impacts — Pre - school Upper Castaways Completed. • 80. Design Issues Upper Castaways Completed. 81. Public Facility or Recreational Facility San Diego Creek North Completed. 82. Parcel Map San Diego Creek South Completed. 83. Revegetation Replace Program Upper Castaways Completed. Newporter North Completed. A. Block 800 N/A Corporate Plaza West N/A Freeway Reservation Completed San Diego Creek North Completed. TRAFFIC STUDY NO. 82 - CONDITIONS 1. Monies provided by The Irvine Company for circulation system improvements San Diego Creek North Completed. Jamboree/MacArthur No construction to date. Upper Castaways Completed. . Bavview Landing No construction to date. Newporter North Completed. Block 800 Completed. Corporate Plaza West Under construction. Freeway Reservation Under construction. Newporter Knoll No construction to date. Newporter Resort No construction to date. . Newport Village Completed. • M Notices and staff s report to be sent to: . The Irvine Company 550 Newport Center Drive Newport Beach, CA 92660 -0015 Attention: General Counsel Latham & Watkins 650 Town Center Drive Costa Mesa, CA 92626 -1918 Attention: Robert K. Break The Irvine Company Carol Hoffman, Vice President of Entitlement and Community Relations 550 Newport Center Drive, 8th Floor Newport Beach, CA 92660 City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach City Clerk 3300 Newport Boulevard City of Newport Beach Post Office Box 1768 P.O. Box 1768 Newport Beach, California 92663 -3884 Newport Beach, CA 92663 Attention: Robert Burnham, City Attorney -3884 (o3 PACIFIC VIEW . DEVELOPMENT AGREEMENT NO.7 Project Status Report Third Annual Review of the Development Agreement between the City of Newport Beach and Pacific View Memorial Park I. Introduction On October 13, 1995, the Development Agreement between the City of Newport Beach and Pacific View Memorial Park was recorded. As specified by the Development Agreement (Section 2.12), the "effective date" of the Development Agreement refers to the date of the Adopting Ordinance. On July 10, 1995, the City Council adopted Ordinance No. 95 -26 approving this Agreement and authorizing the City to enter into this Agreement. The adopting Ordinance became effective on August 9, 1995. As part of the City Council's approval of General Plan Amendment No. 94 -1(F), Development Agreement No. 7, Site Plan Review No. 69, and Use Permit No. 3518 on June 12, 1995, the project is subject to compliance with numerous conditions and mitigation measures which are designed to mitigate to less - than - significant- levels or eliminate development that may result in a negative impact on the surrounding vicinity. • II. Purpose The purpose of the Development Agreement is to enable Pacific View Memorial Park to update its master plan for the build -out of the property with additional facilities, consistent with the currently anticipated internment and funeral service needs of the community, while minimizing the impact of the build -out on the adjoining residences. To accomplish this purpose, the agreement establishes strict binding limits on the amount, height, and location of permitted development, as well as a requirement to insure compliance with numerous conditions on the timing of construction, the design of structures, and landscaping of the property. Future development of the cemetery is subject to substantial conformance with the approved Technical Site Plan. Pursuant to Chapter 15.45 of the Municipal Code, Section 65865.1 of the Government Code, State of California, and Section 6 of the Development Agreement, an annual review is to be conducted by the City of Newport Beach in order for Pacific View Memorial Park to demonstrate good faith substantial compliance with the terms of the Development Agreement. If, as a result of such periodic review, the City finds and determines, on the basis of substantial evidence, that Pacific View Memorial Park has not complied in good faith with terms or conditions of the agreement, the City may terminate or modify the agreement. This project status report is for the (0 review period of January 1, 1998 to December 31, 1998. A status report was provided to the City by Pacific View Memorial Park. • Staff has submitted the following compliance report for Development Agreement No. 7 and finds that Area 8 is currently not in compliance with Section 4.6. The Development Agreement states that: Within six (6) months of the Effective Date, Pacific View shall plant twenty -six (26) fifteen - gallon trees within Area 8 (as shown on Exhibit C and D) designated on Exhibit C hereto. Pacific View shall not commence the construction of any Community Mausolea in Building Site H prior to four (4) years after the planting of such trees; provided, however, that Pacific View may elect to commence construction sooner than four (4) years by increasing the box size of such trees or replacing such trees with larger box sizes as follows: Less than 3 years = 36" box Less than 2 years = 48" box Less than 1 year = 60" box Within six (6) months of the Effective Date of this Agreement, Pacific View shall also plant five (5) twenty four inch box trees along the northeasterly boundary of Building Site d as shown on the Preliminary Landscape Plan. In the annual review for the year 1997, Pacific View reported that twenty —six (26) 15 gallon trees were planted within Area 8 prior to February 7, 1996. Technical Site Plan, Exhibit D, depicts the Building Site H, where the trees were to be located in close proximity to the existing stand of trees in Area 8. Also shown on Exhibit D, adjacent to Building Site D is the area depicting five (5) large trees (24 inch boxed) to be installed. Staff has visited the site on several occasions and photographed Area 8. The subject trees do not appear to have been installed. The purpose of installing the trees was for screening of the newly completed Family Mausolea and gardens in area D. Additionally, the purpose in installing the required trees in Area 8, was to insure that at the time Building Site H in Area 8 was to be constructed, that mature trees would be in place and would screen the building from the view of the residential neighbors. Staff feels that an attempt has been made by Pacific View in 1997 and possibly 1998 to plant trees in this area, as staff has photographs taken during this time. It appears that the trees were not either properly taken care of or not irrigated, as the pictures taken by staff indicate that many of the planted trees did not survive. Further, if the required trees had been installed, it is possible that mature trees would be in place at this time. The annual review includes a review of the following: Development Agreement Conditions and Stipulations, the Mitigation Monitoring Plan and the Restrictive Covenant governing the buffer area. All numbering is consistent with number sections of the Development Agreement. The conditions and mitigation measures that are required per the Development Agreement are listed below with an explanation detailing how the requirements were or are being met. �5 0 Development Agreement No. 7 Current Status During this review period, the landscape construction project for Building Site D was completed. This area consists of landscape and garden walls. DEVELOPMENT AGREEMENT NO.7 3.1 Negative Declaration Mitigation Measures 1. Buffer Area R auirements: a. Provision of landscape buffer. The buffer area landscaping and grading is complete within the time frames required. b. Covenant and Agreement: Completed. Buffer area being maintained. 1. Slopes behind Building Sites E, D, F, G and H: The buffer area landscaping and grading is complete within the required time frames. c. Buffer Area Landscaping and Irrigation System. Completed. d. Installation of Landscaping and Irrigation System. Completed. e. Slopes 1. Slope behind Building Site G, see Exhibit E. Completed. 2. Slope behind Building Site "E" adjacent to Lots 6, 7 and 8, see Exhibit "F." • Completed. 3. Slopes behind Building Site "H," see Exhibit "F." Completed. 3.6 Maintenance of Undeveloped Areas Pacific View has continued to maintain the undeveloped areas on a twice yearly basis. Occasionally calls are received from adjacent residents on specific issues. The concerns are immediately addressed by Pacific View. 3.10 Drilling and Engraving To our knowledge, no complaints have been received by Pacific View on the drilling and engraving of crypt markers. 3.2 Use Permit No. 3518 Conditions of Approval 3.2.1. Family Mausolea permitted in Building Site "F." Completed. 3.2.b Family Mausolea and Columbaria — Site "D ". Completed. 3.2.c Family Mausolea and Columbaria — Site "G ". Completed. 3.2.d. Garden of Valor Screening. Completed. 0 IM 3.3 Entitlement Allowed and Remaining: Administration Building Community Mausoleum Family Mausoleum 3.2.8 Temporary Sales Offices- Completed. Total Built Allowed Remaining 1998 30,000 s.f. 10,317 s.f. -0- 121,000 s.f. 102,164 s.f. -0 -. 12,000 s.f. 11,800 s.f. -0- 4.0 Public Benefit Conditions 4.4. Increased Screening of Sunset Court: The following items were completed by November 8, 1995, per the Development Agreement: a. Installation of shrubs on the existing slopes. Thirty (30) 15- gallon shrubs were added to slopes behind Sunset Court. 4.5 Phasing b. Trees in court yard. Ten (10) 36 -inch box trees were added to the court yard at Sunset Court. c. Roof enhancements. Colored rock as well as paint were added to the existing mausoleum roof. Adjacent homeowners selected the rock color. a. Minimum of 30 months between phases and 9 months maximum to complete - No new community mausolea can be constructed in Building Sites E, G, and H, until 30 months from December 5, 1997, due to the completion of the Sunset Court addition. 4.6 Buffer Zone Grading and Landscaping. a. Pacific View has completed all buffer zone grading, landscape and I rrigation. b. Within 6 months of Effective Date, Pacific View shall plant twenty-six (26) fifteen gallon trees in Area 8. Twenty six (26) 15 gallon trees were planted within Area 8 per the Development Agreement prior to February 7, 1996. Currently, Area 8 is absent the required trees. c. Within 6 months of Effective Date, Pacific View shall plant five (5) twenty -four inch box trees along the northeasterly boundary of Building Site D. Five (5) 24" box trees were planted along building Site "D" per the Development 0 s �I 0 I* 0 Agreement by February 7, 1996. Currently, this area is absent the required trees. 4.7 Off -site Landscaping a. Reimbursement of costs for purchasing and planting within the common homeowner's association landscape area along the southeast boundary of Building Site E. Completed. 4.9 430' Covenant Completed. 4.10 Ground Burial a. Building Site E. Building Site E remains undeveloped and is not anticipated for cemetery development in 1999. b. Other Building Sites. Pacific View is in full compliance with the provisions of this section. c. Ground Burial Outside of Building Sites. (1) Developed Areas (1 -10). Pacific View is in full compliance with this section. The remainder of Area 10 that was not developed in 1996, was developed into lawn area in early 1997. (2) Undeveloped Areas (Area 11). This area remains in an undeveloped condition. Development is not anticipated in 1999. W. Notices to be sent to: Mr. Michael Green Clark and Green Associates 150 Paularino Avenue Suite 160 Costa Mesa, CA 92626 Pacific View Memorial Park 3500 Pacific View Drive Newport Beach, CA 92663 Attention: President Allan J. Abshez, Esq. Irell & Manella 1880 Avenue of the Stars, Suite 900 Los Angeles, CA 90067 -4276 City Clerk City of Newport Beach 3300 Newport Boulevard Newport Beach, CA 92660 City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Robert Burnham, City Attorney 0 0 • FORD/LORAL • DEVELOPMENT AGREEMENT NO.8 Project Status Report Third Annual Review of the Development Agreement between The City of Newport Beach and Ford Motor Land Development Corporation I. Introduction On July 24, 1995, the City Council adopted Ordinance No. 95 -27, approving Development Agreement No. 8 for the Ford Land Development Project to redesignate the former Ford Aeronutronic/Loral property from an industrial site to a residential site for a maximum of 500 single - family attached or detached dwelling units. A provision of that Agreement required Ford Land to participate in a "Task Team" to identify, evaluate and implement one or more affordable housing projects to satisfy Ford Land's affordable housing requirement. The Task Team was subsequently established by resolution of the City Council on August 28, 1995. Subsequent to the approval of Development Agreement No. 8 and related approvals, Ford Motor Land Development identified the builder /developer for the project, Pacific Bay Homes, who . began discussions with City staff on changes to the original project approval. The new plan consisting of all detached, single family dwellings, resulted in an amendment to the Development Agreement and Planned Community District Regulations. Minor changes to the Development Agreement were necessary to incorporate language recognizing the proposed changes to the Planned Community Development Plan. On July 22, 1996, the City Council approved an amendment to Development Agreement No. 8 to revise and refine the definitions and development standards for Planning Area 4 (Ford Land Development). The revisions included a reduction in the permitted number of dwelling units from 500 to 450 and the provision of development standards for detached single - family development. On August 8, 1996, the Planning Commission approved Tentative Tract Map No. 15332, a subdivision of a parcel of land into 404 numbered lots, 50 lettered lots, and a parcel for roadway dedication in conjunction with the residential development of the Ford Aeronutronic property. II. Purpose The purpose of Development Agreement No. 8 is to provide for an orderly transition of the land use on the Ford/Loral site from commercial/industrial uses to less intense residential use. The Development Agreement establishes the parameters of development of the site addressing any 10 significant adverse impacts on the environment and provides for greater certainty that the development will provide the City with the projected substantial economic benefit. 0 In addition, Development Agreement No. 8 provides public benefits to the City with financial assistance from Ford in resolving traffic circulation issues in the Eastbluff community, financing by Ford of extraordinary environmental monitoring of site remediation, and assurances by Ford for funding and/or the provision of affordable housing units within the City. Pursuant to the requirements of Chapter 15.45 of the Municipal Code, a condition of approval is included in Development Agreement No. 8 requiring the applicant to submit to an annual review of the terms of the Development Agreement by the City Council which demonstrates compliance with the terms of the Agreement. A status report was provided by Pacific Bay Homes. This status report is for the period of January 1, 1998 to December 31, 1998. For this review period, the conditions and mitigation measures that are required per the Development Agreement are listed below with an explanation as to how the requirements were or are being met. All numbering is consistent with number sections of the Development Agreement. Current Status The six (6) Final Tract Maps (15332, 15387, 15388, 15389, 15390, and 15391) for the site, have been approved by the City Council. The City has issued building permits for 379 dwelling units, with 296 currently under construction. Street improvements and utilities are nearly complete. DEVELOPMENT AGREEMENT NO.8 3.2 Compliance with Development Plan Conditions/Mitigation Measures All mitigation measures required for approval of grading permits and construction permits issued have been satisfied. 3.6 Environmental Remediation. Completed. 4.8 Park Fees. Ford shall comply with all City Park Dedication requirements through the payment of park fees in the amount of $6,897.37 per residential unit. Ford shall advance Five Hundred Thousand Dollars ($500,000) in park fees to the City within sixty days after the Effective Date. Completed. The fees paid in advance shall be credited toward and satisfy park fees for the first seventy -three residential building permits issued for the Project. Thereafter, Ford shall pay $6,897.37 per residential unit until all park fees required by this Agreement have been paid. I* %1 5. PUBLIC BENEFITS 5.3 Affordable Housing b. Task Team Participation. Ford participated on the Task Team until May, 1997, when Ford paid $2,020,000.00 to the City of Newport Beach as a fee to satisfy the affordable housing provisions. The City has held these funds for use on affordable housing. Discussions as to suitable sites for the placement of affordable housing are in progress. 5.4 Environmental Monitorine Completed. 5.5 Eastbluff Traffic Completed. 5.6 Drainaee Completed 5.7 Belcourt Terrace Landscape Screen Completed. • 0 7a Notices and staff report to be sent to : • Pacific Bay Homes Attention: Karin T. Krogius 18400 Von Karman, Suite 900 Irvine, CA 92715 Tim Panne Paone, Callahan, McHolm & Winton 19100 Von Karman, 8th Floor P.O. Box 19613 Irvine, CA 92713 -9613 Belcourt Terrace Homeowners Association c/o Professional Management Associates 17300 Redhill Avenue, Suite 210 Irvine, CA 92714 City of Newport Beach City Clerk 3300 Newport Boulevard City of Newport Beach Post Office Box 1768 3300 Newport Boulevard Newport Beach, California 92663 -3884 P.O. Box 1768 Attention: Homer Bludau, City Manager Newport Beach, CA 92663 -3884 • City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Robert Burnham, City Attorney 73 11 FLETCHER JONES MOTOR CARS . DEVELOPMENT AGREEMENT NO.9 0 Project Status Report Third Annual Review of the Development Agreement between The City of Newport Beach, The Irvine Company and Fletcher Jones Motor Cars I. Introduction On September 11, 1995, the City Council approved the Development Agreement between the City of Newport Beach, Fletcher Jones Motorcars, Inc., and The Irvine Company. As part of the agreement between Fletcher Jones and the City, a sharing of entitlement and development costs was agreed to in a Memorandum of Understanding executed on March 10, 1995. The MOU provided for the City to offset certain development costs which were extraordinary, due to the highly constrained nature of the proposed development site. The Development Agreement includes the provision that The Irvine Company would dedicate the San Diego Creek North property to the City of Newport Beach by a Dedication Agreement. A Declaration of Special Land Use Restrictions provides for The Irvine Company to maintain some control over the use and improvements on the property. In approving Development Agreement No. 9 for the Fletcher Jones site, the City Council approved an amendment of Development Agreement No. 6 ( CIOSA). This agreement included the San Diego Creek North site. The Planned Community District Regulations for the San Diego Creek North required an amendment deleting the permitted park -and -ride facility and fire station for this site and changed the land use designation for a portion of the site from Open Space to Retail and Service Commercial to allow the Fletcher Jones Mercedes Benz Dealership project to be constructed on this site. Also included in the amendment to the CIOSA agreement were the following: a change of the development acreage on San Diego Creek North from 0 acres to 9.6 acres, the amendment of the "Category 2" provisions for San Diego Creek North, the deletion of the requirement for The Irvine Company to dedicate 8.6 acres of land on San Diego Creek North for open space /public facilities, and the allowance for the remaining 5.1 acres to be used for a wetland mitigation site and Bayview Way street. At the same meeting on September 11, 1995, the City Council approved several related documents: General Plan Amendment No. 95 -1(D) and Local Coast Program Amendment No. 39 to designate the property for Retail and Service Commercial use and establish the permitted intensity of development, Amendment No. 823 to amend the San Diego Creek North/Jamboree MacArthur Planned Community District Regulations, Use Permit No. 3565 to allow the establishment of an automobile dealership on the property, Traffic Study No. 108, and an amendment to Development Agreement No. 6 ( CIOSA). � L1 On November 16, 1995, the California Coastal Commission granted a Coastal Development Permit to the City of Newport Beach and Fletcher Jones Motorcars, co- applicants, for the San Diego Creek North site. II. Purpose The purpose of the Development Agreement is to allow for the development of a previously undeveloped site known as the "San Diego Creek North" with the Fletcher Jones Mercedes Benz automobile dealership that was successfully operating in another area of the City. The City, in wishing to retain the Fletcher Jones dealership that is the single largest sales tax generator in the City of Newport Beach, agreed to certain terms and conditions to secure interest in and entitlements of the development site. Pursuant to Section 7.04 of the Development Agreement and Chapter 15.45 of the Municipal Code, the City shall conduct an annual review of Development Agreement No. 9, to review the parties' good faith and substantial compliance with the agreement in addition to those terms and conditions required of the City of Newport Beach. This project status report is for the period of January 1, 1998 to December 31, 1998. For this review period, the conditions and mitigation measures that are required are listed below with an explanation as to how the requirements were or are being met. All numbering is consistent with number sections of the Development Agreement. Current Status • The auto dealership has been opened since September, 1997. DEVELOPMENT AGREEMENT NO.9 1. The City is to acquire three parcels of land located at 3300 Jamboree Road which are owned by The Irvine Company, Transportation Corridor Agency and CalTrans. Completed. The Dedication Agreement: required the City to determine that The Irvine Company has satisfied all of its "CIOSA" obligations with respect to the San Diego Creek North parcel. The City is to perform all of its obligations under the Dedication Agreement dated December 11, 1995. The three parcels of land generally located at 3300 Jamboree Road have been acquired as follows: a. The Irvine Company parcel was deeded to the City of Newport Beach on February 9, 1996. b. The Cal -Trans parcel was deeded to the City of Newport Beach on February 9,1996. Both parcels were subsequently deeded to Fletcher Jones by the City. L] 16 C. The TCA parcel was deeded to the City of Newport Beach on March 18, 1996. 2. The City is to obtain all non -City permits in cooperation with Fletcher Jones. Completed. The Mouth of Big Canyon Coastal Sage Mitigation Program is in progress. An area -wide (approximately 20.5 acres) invasive and exotic weed removal contract was recently completed and initial planting of the revegetation sites will begin shortly and was completed by June, 1998. Both the area wide weed removal and revegatation and mitigation planting was completed by Fletcher Jones Motorcars and the City has taken over the monitoring of the site. 3. The Citv is to construct the Bavview Drive extension 600 feet east of Jamboree Road at an estimated cost of $400.000 and Fletcher Jones has aereed to reimburse the Citv $80,000 for the next five years to nay for those costs. Under the terms of the Development Agreement, the City paid the initial costs of the improvements with a provision that the monies would be paid back in five (5) annual payments by Fletcher Jones Motorcars. The Bayview Drive extension has been completed. 4. The City is to convey The Irvine Company parcel to Fletcher Jones at a cost equal to the purchase price paid by the City to Cal -Trans, and to lease the Transportation Corridor Agency parcel to Fletcher Jones for $1.00 per year. Completed. 5. The City is to split the cost of the entitlement process. (Fletcher Jones has agreed to nay for all costs to construct the new dealership) and to prepare all the plans and specifications for the project. Completed. 6. CIOSA Financing District: Special Improvement District No. 95 -1 approved by the City Council on June 12, 1995. 7. Fair Share Fees: Fletcher Jones Motor Cars paid fair share fees at permit issuance, and City staff is to determine if The Irvine Company has received their 50% as required under the Dedication Agreement. 8. Block 500: Completed. 9. CIOSA Obligations: The minutes of the City Council meeting of December 11, 1995 reflect the Council's finding that The Irvine Company has fully satisfied all of its obligations pursuant to CIOSA with respect to the San Diego Creek North parcel. 10. Directional Sign: Completed. 0 1(0 It. Obtaining of contiguous parcels, sale of the CalTrans Parcel to the City of Newport Beach. (Quitclaim Deed and Easement). Completed. 0 12. Declaration of Special Land Use Restrictions and Right of First Refusal: Completed. 13. Lease Agreement: Completed. 14. Environmental Impact Report No. 155 and Use Permit No. 3565- Conditions of Approval: EIR No. 155 and Use Permit No. 3565 were approved by the City Council in August, 1995. All mitigation measures and conditions of approval have been satisfied with the exception of the following Mitigation Measures: 15. Landscape Plans. Lighting and Noise: When the new facility opened in September, both the City and Fletcher Jones received numerous complaints about the lighting. Fletcher Jones' initial response to Code Enforcement staff was to install partial shields on the parking lot lights and dim the upper parking lot lights earlier in the evening. These actions were not sufficient, and Fletcher Jones agreed to retain a lighting engineer to assess the site and make recommendations to reduce light impacts. A summary of the engineer's recommendations was presented to the City Council on December 8, 1997, with a report that Fletcher Jones agrees to retrofit light fixtures with full shields, replace lenses in service entrance lights, and install a lighting control system. Additional efforts to screen the lights have been proposed that would include the planting of trees along Jamboree and Bayview Drive, the cost of which would be shared by both the City and Fletcher Jones. The landscaping project is being designed and is included as a capital improvement project in FY 1999 -2000. Fletcher Jones Motorcars is augmenting the City funds to enhance the landscaping to be installed. 11 0 Mail Notices to: Fletcher Jones Motorcars 3300 Jamboree Road Newport Beach, CA 92660 Attention: Fletcher Jones, Jr. Fletcher Jones Management Group 175 E. Reno, C -6 Las Vegas, Nevada 89109 Attention: Fletcher Jones, Jr. The Irvine Company Carol Hoffman, Vice President of Entitlement and Community Relations 550 Newport Center Drive, 8th Floor Newport Beach, CA 92660 City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 i City Clerk City of Newport Beach 3300 Newport Boulevard Post Office Box 1786 Newport Beach, CA 92663 -3884 J� NEWPORT HARBOR LUTHERAN CHURCH DEVELOPMENT AGREEMENT NO. 10 Project Status Report Second Annual Review of the Development Agreement between the City of Newport Beach and the Newport Harbor Lutheran Church I. Introduction On August 8, 1997, the Development Agreement between the City of Newport Beach and the Newport Harbor Lutheran Church was recorded. As specified by the Development Agreement (Section 2.17), the "effective date" of the Development Agreement refers to the date of the Adopting Ordinance. On June 23, 1997, the City Council adopted Ordinance No. 97 -22 approving this Agreement and authorizing the City to enter into this Agreement. The adopting Ordinance became effective on July 24, 1997. As part of the City Council's approval of Development Agreement No. 10, General Plan Amendment No. 95 -2(E), Local Coastal Program Amendment No. 47, Amendment No. 860, and the adoption of Planned Community District Regulations for the church were approved on June 23, 1997. II. Purpose The purpose of the Development Agreement is to grant vested development rights to the Newport Harbor Lutheran Church for the future expansion of its facilities and uses on site; to provide for the Church's conveyance to the City of approximately 0.65 acres of Church property for use as a public parking facility to serve the Bob Henry Park and the Castaways Park, in consideration of the City's conveyance to the Church of at least .65 acres of City property; to provide for the construction of parking areas and other improvements on the Church property to replace existing parking spaces located on the property conveyed to the City; and to restore or replace other Church improvements impacted by the City's project and/or in consideration for the exchange of property. To accomplish this purpose, the Development Agreement sets forth the rights and responsibilities of both the Church and the City not only as the land exchange is implemented, but as the improvements to both the Church property and the City property are implemented. The Planned Community Text establishes a development limit of 40,000 sq. ft. (an increase of 30,000 sq. ft.) to allow the Church to be able to expand its existing facilities for the purpose of offering additional uses that are associated with religious institutions. In addition, the Planned Community Text provides for development standards for all new construction and establishes a list of permitted uses for the church site. 0 79 Pursuant to the requirements of Chapter 15.45 of the Municipal Code and Section 6 of the • Development Agreement, the City of Newport Beach shall conduct an annual review of the terms of the Agreement which demonstrates the parties' good faith substantial compliance. This project status report is for the period of June 31, 1997 to December 31, 1998. All numbering is consistent with number sections of the Development Agreement. Staff received a status report from the Newport Harbor Lutheran Church. For this review period, the conditions and commitments that are required per the Development Agreement are listed below with an explanation as to how the requirements were met. 3.1 Vested Rights. The Church shall have the vested right to construct a total of 40,000 sq. ft. of floor area. Church shall also have the vested right to install temporary buildings in the lawn area behind the sanctuary and/or the preschool yard, and main parking lot during construction. No building permits have been issued for new construction. No building permits have been issued for temporary buildings. 3.2 Development Plan. Site Plan Review required. No project has been proposed at this time. 3.3 Compliance with General Regulations. Applicable fees, costs and expenses, UBC and CEQA guidelines. Not applicable • at this time. 3.4 Public Health and Safetv/Uniform Codes. Not applicable at this time. 3.5 Coastal Act Compliance. Coastal Development Permit. Not applicable at this time. 4.1 Transfers of Property. Transfer of City Property to Church. The City shall grant to Church, in fee, at least 0.65 acres of City -owned property. Completed. 4.2 Transfer of Church Property to City. The Church shall grant to the city, in fee, approximately 0.65 acres of Pre - Transfer Church Property. Completed. 5.1 City Improvements/Commitments. City Required Improvements. Completed. 5.2 Parking Facilities. The City shall construct or reconstruct, as appropriate, a primary parking facility on a portion of the existing Church parking lot and the major portion of the City EP Property to be dedicated to the Church (the Main Parking Lot). The Main Parking Lot shall consist of at least 140 parking spaces. Completed. • The City shall also construct or reconstruct, as appropriate, a secondary parking facility which is generally located to the rear of the sanctuary in the northeast corner of the Church Property (the Secondary Parking Lot). Completed. In addition to the construction and/or reconstruction of the parking facilities, the City shall construct 3 new driveways to provide access, including access to Church and City parking facilities from Castaways Lane. Completed. 5.3 Other Improvements. a. Grading and re- landscaping of the existing playground adjacent to the Church's preschool including the replacement of trees, irrigation and fencing and slope stabilization. Completed. b. Fencing and/or screen walls along common property lines with a gate in the fencing on the south side of the Church: Completed. c. Landscaping of the area adjacent to the Church/Castaways Residential Community property line, including the removal of designated trees, replacement trees, new irrigation system, and retaining walls. Completed. d. Landscaping and irrigation of the Castaways Lane median and parking strip. Completed. e. Installation of subsurface sewer lateral in the Main Parking and relocation of the Church's existing gas meter by the City: Completed. f. Installation of landscaping and irrigation improvements along Castaways Lane and Dover Drive. Completed. g. Installation of aesthetically pleasing trash enclosure and access pad at the southeast end of the Secondary Parking Lot: Completed. h. Installation of a memorial plaque in honor of Bob Henry within the City right -of- way (parkway) and a related bench with low level landscaping on Church Property in proximity to the memorial plaque. Completed. i. Construction of a retaining wall and the easterly corner of the Main Parking Lot adjacent to Lot 6 of the Castaways Residential Development. Completed. �i u 5.4 Other City Commitments. . a. Signage, left turn pockets necessary for ingress to the Church and egress southbound onto Dover Drive: Completed. b. Identification sign walls for Castaways Park: Completed. c. Availability of Main Parking Lot for public and church use: Completed. d. No dedications or reservations of Church Property. None. e. Surveys and recorded maps of new boundaries of parcels owned by the Church and the City. Completed. 6.1 Annual Review. The City and Church Responsibilities: The City staff has provided information for this annual review update and a letter was received from the Church regarding compliance with the Development Agreement. 6.3 Notice to Church. The City shall provide Church with at least fifteen (15) days written notice of the Annual Review. The written notice provided to Church by City shall include a copy • of any City staff report, document or exhibit proposed to be submitted to the City Council in conjunction with the Annual Review of this Agreement. Completed. 6.5 Estoppel Certificate. None to date. 7.2 Term of Agreement. The Term of this Agreement (the "Term ") shall begin on the Effective Date and continue for twenty -five (25) years unless otherwise terminated or modified pursuant to this Agreement. ►, J 0 Mail Notices to: Reverend Bill Kirlin- Hackett Newport Harbor Lutheran Church 798 Dover Drive Newport Beach, CA 92663 President of the Church Council Newport Harbor Lutheran Church 798 Dover Drive Newport Beach, CA 92663 City Clerk City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Homer Bludau, City Manager Attention: Robert Burnham, City Attorney Attention: Patricia Temple, Planning Director g3 • DEVELOPMENT AGREEMENT NO. 11 Project Status Report First Annual Review of the Development Agreement between the City of Newport Beach and The Irvine Company and Irvine Community Development Company Concerning Bonita Canyon I. Introduction On November 10, 1997, the Development Agreement between the City of Newport Beach and the Irvine Company and Irvine Community Development Company concerning Bonita Canyon was approved by Ordinance No. 97 -77. The adopting Ordinance became effective on December 10, 1997. As part of the City Council's approval of Development Agreement No. 11, General Plan Amendment No. 97 -2 (Land Use Element), General Plan Amendment No. 97 -2 (Recreation and Open Space Element, General Plan Amendment No. 97 -2 (Circulation Element), Amendment No. 865, Ordinance No. 97 -35, approving Development Agreement No. 11; A Resolution of Application with LAFCO for the Bonita Canyon area, and a Property Tax Exchange Resolution for the City of Newport Beach. In 1996, the City of Irvine approved zoning for Planning Area 26 to allow a maximum of 2,800 residential units, commercial facilities (55,000 square feet) and associated institutional and passive and active open space. The property was detached from the City of Irvine and annexed to the City of Newport Beach. Along with the Annexation and Development Agreement to establish land use regulations and commitments to accomplish annexation of the property, a Planned Community Development Plan was processed concurrently with amendments to include the property within the Newport Beach General Plan and to prezone the property to the Planned Community (PC) District. The Planned Community is known as the Bonita Canyon Planned Community in the City of Newport Beach (PC -50). The Planned Community encompasses 342 gross acres and is bounded by the San Joaquin Hill Transportation Corridor on the north, MacArthur Boulevard to the southwest, and Ford road to the southeast. The project includes 1,521 residential units on 190 acres, an 18.2 -acre commercial site (55,000 square feet of building), a church site (18.3 -acres total), and 115 acres of active and passive open space. II. Purpose The purpose of the Development Agreement is to set out the terms under which the landowner will consent to annexation of the land to Newport Beach and the City will accept the territory. E 8q The agreement provided that The Irvine Company would agree to the annexation only if the City of Newport Beach adopted a development plan for the property that is approved by The Irvine • Company, and that The Irvine Company must submit a development plan that conforms to the development approvals already granted by the City of Irvine. The sites that The Irvine Company has agreed to convey to the Newport Mesa School District and the City of Newport Beach for school, park and open space purposes were acquired through a community financing district at fair market value, appraised for residential purposes. Therefore, the underlying residential entitlement has been included in the General Plan and PC development plan. Although both of those documents provide for the public uses, it is the annexation and development agreement that clearly defines how the sites will be conveyed. It also provides that The Irvine Company will provide in excess of $2 million in funding through the CFD for improvement of the park site between Ford and Bonita Canyon Roads. In addition to the school, park and open space sites within Bonita Canyon, The Irvine Company agreed to forego the development of 34 homes on the seven acres in the Freeway Reservation north parcel at the southeast corner of Ford Road and MacArthur Boulevard, and convey this land to the City of Newport Beach for open space purposes. Since this site is not within the area covered in the development plan, the commitment to convert it to open space is made in the annexation and development agreement. The development agreement made provisions for Newport Beach to accept approvals such as tract maps and site plans given by Irvine prior to the annexation. Newport Beach will have . authority for any subsequent approvals required after annexation. The agreement provides that the landowner will pay the usual fees to the city that grants subsequent approvals at the time of approval. This provision relates to fees such as Irvine's system development charge, Newport Beach's fair share fees, and development review and building plan check and permit fees. The development plan includes circulation system improvements (widening of Bonita Canyon Road, Bison Road and MacArthur Boulevard), which will result in an overall reduction in peak hour ICU at impacted intersections that otherwise would have unsatisfactory levels of service. The park dedications to which TIC has agreed exceed Newport Beach requirements. Major flood control improvements in the area were constructed as part of the San Joaquin Hills Transportation Corridor, and minor improvements that remain to be done may be required as part of the site plan review process. The annexation and development agreement states that the Affordable Housing Implementation Plan approved by the City of Irvine for the entire Bonita Canyon area satisfies the requirements of Newport Beach's Housing Element. The affordable housing plan indicates that, using the Irvine Housing Element object of 15% affordable units, a total of 225 affordable units are needed for all of Bonita Canyon. Irvine Apartment Communities has secured financing to extend the terms of affordability for 1,244 units in Irvine at low and very low income levels for an average of twelve years. The Newport Beach Housing Element goal is to provide up to 20% of market rate units in a project as affordable housing. The percentage in the affordable housing agreement is within this range, and is applied to the higher number of units entitled for Bonita Canyon in 8-5 0 Irvine than in Newport Beach. The Irvine Company has agreed to extend affordability on many . more units than the housing element objective calls out. To accomplish this purpose, the Development Agreement sets forth the rights and responsibilities of both the City and The Irvine Company and the Irvine Community Development Community. Pursuant to the requirements of Chapter 15.45 of the Municipal Code and Section 6 of the Development Agreement, the City of Newport Beach shall conduct an annual review of the terms of the Agreement which demonstrates the parties' good faith substantial compliance. This project status report is for the period of January 1, 1998 to December 31, 1998. Staff has received a status report from The Irvine Company. For this review period, the conditions and commitments that are required per the Development Agreement are listed below with an explanation as to how the requirements were met. All numbering is consistent with number sections of the Development Agreement. 1. DEFINITIONS AND EXHIBITS 1.1 Definitions. No action required. 1.2 Exhibits. No action required. 0 PRE - ANNEXATION OBLIGATIONS AND COMMITMENTS 3.1 Annexation of Property. The CITY will initiate proceedings under the Cortese -knox Local Government Reorganization Act of 1985 for the detachment of the Property from Irvine and annexation of the Property CITY, and take such subsequent actions as may be reasonably required of it to complete the detachment/annexation of the Property under such conditions as are imposed by or through the Orange county Local Agency formation Commission and reasonably acceptable to OWNER and CITY. Complete. 3.2 Environmental Impacts and Mitigation. Environmental Impact Report, State Clearinghouse Number 95091032 (the "BIR "), has been prepared and certified for the Project by Irvine. CITY has determined based on a review of the EIR that the detachment of the Property from Irvine and the annexation of the Property to CITY do not require preparation of any subsequent or supplemental environmental impact report for the Project. The mitigation measures identified in Exhibit "E" are incorporated by reference into the Development Plan. No further action required. 0 .. 3.3 Adoption of Development Plan. As a condition precedent to completion of annexation of the Property, CITY agrees that it shall first have processed for adoption, and adopted, a Development Plan for the Property in form and substance approved by OWNER in writing, which approval shall not be withheld if the Development Plan adopted by CITY conforms in substance to the Irvine Development approvals. Completed. 3.4 Continuation of Prior Development Approvals/Consistent Enforcement. CITY agrees that, except for general and specific plans and zoning to be adopted by CITY as provided in Section 3.3 above, any and all Development Approvals given for the Project by Irvine prior to the annexation of the Property shall continue in full force and effect following annexation of the Property as if the same had been give by CITY immediately following the annexation. CITY acknowledges that provision of the Uniform codes and the Newport Beach Municipal Code do not and shall not require windows in the second and third stories of residential buildings to be more than thirty (30) inches above floor level. CITY hereby empowers its City Manager to further waive strict enforcement of CITY requirements as necessary to achieve consistency in standards for the Project with the standards imposed by Irvine. City has complied. 3.4 Additional Pre - Annexation Understandings Adverse Environmental Effects ....CITY agrees that, as of the date of its approval of this Agreement, the potential . adverse environmental effects of the Project known to CITY are as set forth in the EIR, and CITY is unaware of any other anticipated adverse environmental effects of the Project. Affordable Housing Implementation Plan CITY has reviewed the Affordable Housing Implementation Plan for Planning Area 26 dated May, 1997, which has been submitted to the Irvine, and acknowledges that it satisfies affordable housing requirements that would otherwise be applicable to the Project pursuant to the CITY's General Plan. The City of Newport Beach acknowledged that the plan approved by the City of Irvine satisfies the City's General Plan requirements. Based on the project build -out of 1,339 dwelling units, the affordable housing goal is 67 dwelling units of very low income, 67 dwelling units of low income and 67 dwelling units of moderate income. The very low income and low income goals have been met by securing refinancing of off -site apartment units which extend the terms of affordability at the above income levels. The moderate income goal will be met on -site through the use of market rate apartments. Building Permit Fees 0 Oq Fees payable upon issuance of a building permit will be paid to the issuer of the permit (e.g. for permits issued by Irvine, the fees shall be paid to Irvine in accordance with Irvine Codes and requirements, and following annexation, for permits issued by CITY, the fees shall be paid to CITY in accordance with CITY's Codes and requirements). Merchant builders have paid building permit fees to the City, which issued the building permits (both Irvine and Newport Beach). All permits issued since June, 1998, are by Newport Beach. Traffic Phasing Ordinance CITY further agrees that the Project shall not be subject to its Traffic Phasing Ordinance following annexation of the Property. 3.6 Cooperation. Subject to and in reliance upon the representations and covenants of the CITY, OWNER will support the annexation of the Property by the CITY. OWNER and CITY further agree to cooperate with respect to (a) obtaining the consents of other landowners whose land may be included in any proposed annexation of the Property to the CITY, and (b) providing for the orderly transfer of jurisdiction over Development Approvals from Irvine to CITY in such a way that there is no duplication of effort between those two jurisdictions, nor delay in processing by reason of the annexation, and (c) completing the annexation and subdivision and Development contemplated by this Agreement. City and Owner in compliance. 3.7 Termination of Annexation Proceedings This Agreement may be terminated (i) by OWNER in the event that CITY fails to adopt Development Plan for the Property that substantially conforms with the requirements of Paragraph 3.3 above prior to the first hearing by the Orange County Local Agency Formation Commission on the Property's proposed detachment/annexation to CITY, (ii) by either party if conditions imposed by or through the Local Agency formation commission on the detachment/annexation are determined by either party to be unreasonable, (iii) by CITY if an acceptable property tax exchange and sales tax allocation agreement is not obtained with Irvine, or (iv) annexation is not completed by October 30, 1998, unless extended by mutual consent of the parties. N/A 4. DEVELOPMENT OF THE PROPERTY UPON ANNEXATION AND ADOPTION OF THE DEVEVELOPMENT PLAN. 0 4.1 Rights to Develop. Subject to the terms of this Agreement, following annexation of the Property OWNER shall have a vested right to develop the Property in accordance with, and to the extent of, the Development Plan. 4.2 Effect of Agreement on Land Use Regulations. Except as otherwise provided under the terms of this Agreement, the rules, regulations and official policies governing permitted uses of the Property, the density and intensity of use of the Property, the maximum height and size of proposed buildings, and the design, improvement and construction standards and specifications applicable to Development of the Property, shall be those contained in the Development Plan and those Land Use Regulations not inconsistent with the Development Plan. In compliance. 4.3 Subsequent Development approvals. CITY shall accept for expeditious processing, review and action all applications for Subsequent Development Approvals, and such applications shall be processed in the normal manner for processing such matters, for all or a portion of the Property at OWNER's option. The CITY further agrees that, unless otherwise requested by OWNER or as authorized by this Agreement, it shall not amend or rescind any Subsequent Development Approvals respecting the Property after such approvals have been granted by the C]TY, and that pursuant to Section 66452.6 (a) of the California Government Code, any tentative subdivision map approved for the Property, or any portion thereof, shall also be extended for a period equal to the Term of this Agreement. The City of Newport Beach has expeditiously processed all applications requested by property owners. 4.4 Timing of Development. The parties acknowledge that OWNER shall have the right to develop the Property in such order and at such rate and at such times as OWNER deems appropriate within the exercise of its subjective business judgement. Nothing in this section is intended to alter the standard durational limits of any applicable permits issued to OWNER. Property owner has developed the property in accordance with the standard durational limits of the City. 4.5 Changes and Amendments. Change in the Development Approvals or Development Plan shall be incorporated herein as an addendum, and may be further changed from time to time as provided in this Section. Any change in the Development Approvals or Development Plan made in accordance with the procedures required by the Land Use Regulations and with the written consent of the OWNER shall be conclusively deemed to be consistent with this Agreement, without any further need for any amendment to the Agreement or any of its Exhibits. N/A at this time. 9 4.6 Reservation of Authority. • 4.6.1 Limitations, Reservations and Exceptions. The following Subsequent Land Use Regulations shall apply to the Development of the Property: (a) Processing fees and charges of every kind and nature imposed by CITY to cover the estimated actual costs to CITY of processing applications for Development Approvals granted or issued. (b) Procedural regulations not inconsistent with this Agreement relating to hearing bodies, petitions, applications, notices, findings, records, hearing, reports, recommendations, appeals and any other matter of procedure. (c) Changes adopted by the International Conference of Building Officials as part of the en most current versions of the Uniform Building code, Uniform Fire Code, Uniform Plumbing code, Uniform Mechanical code, or National Electrical Code, and also adopted by CITY as Subsequent Land Use Regulations. (d) Regulations which may be in conflict with the Development Plan but which area reasonably necessary to protect the public health and safety. To the extent possible, any such regulations shall be applied and construed consistent with Section 4.6.4 below so as to provide OWNER with the rights and assurances provided under this Agreement. (e) Regulations which are not in conflict with the Development Plan and this Agreement. (f) Regulations which are in conflict with the Development Plan provided OWNER has given written consent to the application of such regulations to Development of the Property. (g) Federal and State laws and regulations which CITY is required to enforce as against the Property or the Development of the Property. 4.6.2 Future Discretion of CITY. No action is required. 4.6.3 Modification or Suspension by State or Federal Law. No action is required. 4.6.4 Intent. No action is required. 4.7 Regulation by Other Public Agencies. No action is required. 4.8 Vesting Tentative Maps. If any tentative or final subdivision map, or tentative or final parcel map, heretofore or hereafter approved in connection with Development of the Property, is a vesting map under the Subdivision Map Act (Government Code Section 66410, et se g.), and if this Agreement is determined by a final judgement to be invalid or unenforceable insofar as it -grants a vested right to develop to OWNER, then and to that extent the rights and protection • _/ C) afforded OWNER under the laws and ordinances applicable to vesting maps shall supersede the provisions of this Agreement. Except as set forth immediately above, Development of the Property shall occur only as provided in this Agreement, and the provisions in this Agreement shall be controlling over any conflicting provision of law or ordinance concerning vesting maps. Development has occurred in accordance with the Vesting Tentative Tract Maps approved in the City of Irvine. 5. FINANCING OF PUBLIC IMPROVEMENTS FOLLOWING ANNEXATION. 5.1 Formation of Financing Districts. If so requested by OWNER, CITY will cooperate in the formation of any special assessment district, community facilities district or alternate financing mechanism ( "CFD ") to pay for the construction, acquisition, and/or maintenance and operation of public and/or quasi - public infrastructure, lighting, landscape, or any other public facilities required as part of the Development Approvals; provided, however, CITY shall have no obligation to authorize or to cause any such CFD to issue debt or sell bonds prior to the completion of the annexation of the Property to CITY. In the event that such a CFD is formed and sells bonds for those purposes, OWNER may be reimbursed from such bonds to the extent that OWNER has spent funds or dedicated land for the establishment of such facilities and creation of the CFD. While it is acknowledged that this Agreement cannot require CITY or the city . Council to form any such CFD or to issue and sell bonds, CITY represents that it can, and does hereby, agree that it shall not refuse OWNER'S request to form such a CFD and to issue and sell bonds following completion of annexation of the PROPERTY to City, except for good and reasonable cause. City cooperated with the Irvine Company, Newport -Mesa Unified School District and Irvine Unified School District in the formation of a community facilities district to pay for the construction of improvements and the acquisition of land. The City Council approved bids for construction in May, 1999. 5.2 OWNER's Right to Construct Facilities. It is understood and agreed that, subject to CITY review and approval of plans and specifications, the OWNER may elect, and reserves the right, to construct, or cause the construction of, any public or quasi - public facility for which the CITY intends to collect a fee, and to dedicate the completed facility to the CITY, in lieu of payment of the fee. Additionally, subject to CITY review and approval of plans and specifications, OWNER may elect, and reserves the right, to construct or cause the construction of any public or quasi - public facility for which the CITY intends to form a CFD, in which case the CFD shall be formed for purposes of acquiring rather than constructing such public facilities, subject to the provisions of Section 5.1 above. Cr City has cooperated with The Irvine Company in processing plans for the construction of a public park, infrastructure and landscaping to be owned and maintained by the City of Newport Beach and the Company cooperated with the City in providing conceptual landscape design services at no cost to the City. 5.3 Provision of Real Property Interests by CITY. In any instance where OWNER is required to construct any public improvement on land not owned by OWNER, CITY shall first have acquired the necessary real property interests to allow OWNER to construct such public improvements. Costs associated with such acquisition or condemnation proceedings, if any, shall be OWNER'S responsibility, and may be included in the district on a fair share basis. 5.4 Joint Powers Agreement With Newport Mesa Unified School District/ Acquisition of Land For Parks/Schools. The CITY agrees to cooperate with the Newport Mesa Unified School District to form a joint powers authority for the formation of a CFD, for the purposes, among other things, of acquiring all of the land in the Property owned by OWNER, which southerly of Bonita Canyon road and zoned for residential development, as well as that area known as Freeway Reservation north. Such land is to be acquired for school and/or park purposes (consisting of the land south of Bonita Canyon Road and west of Buffalo). • OWNER agrees to cooperate in the formation of the CFD and the sale of such land for school and/or park purposes Freeway Reservation North is currently included in and subject to a lien for special taxes of the "CIOSA" CFD formed by CITY in anticipation of its development for residential purposes. CITY shall be responsible for removing the lien for special taxes of the CIOSA CFD from Freeway Reservation North upon or prior to its acquisition for park purposes. The Irvine Company cooperated with the City and the two school districts to form a community facilities district that enabled the Joint Powers Authority to purchase land for school and/or park purposes. 6. REVIEW FOR COMPLIANCE FOLLOWING ANNEXATION 6.1 Periodic Review, Following annexation of all or any portion of the Property, the City Council shall review the Development Agreement annually, on or before the anniversary of the Effective Date, in order to ascertain the good faith compliance by OWNER with the terms of the Agreement. As part of that review, OWNER shall submit an annual monitoring review statement describing its actions in compliance with this Agreement, in a form acceptable to the City 0 SIM Manager, within 30 days after written notice from the City Manager requesting that statement. The statement shall be accompanied by an annual review and . administration of the Agreement during the succeeding year. The amount of the annual review and administration fee shall be set annually by resolution of the City Council. The Irvine Company is in compliance with all requirements. 6.2 Special Review. No action required. 6.3 Procedure. No action required. 6.4 Certificate of Agreement Compliance. No action required. 7. DEFAULT AND REMEDIES: 7.1 Specific Performance Available. The Parties acknowledge that money damages and remedies at law generally are inadequate and specific performance is a particularly appropriate remedy for the enforcement of the Agreement and should be available to OWNER and CITY because due to the size, nature and scope of the Project, it may not be practical or possible to restore the Property to its natural condition once implementation of this Agreement has begun. After such implementation, OWNER and/or CITY . may be foreclosed from other choices it may have had to utilize or condition the Property or portions hereof. OWNER and CITY have invested significant time and resources and performed extensive planning and processing of the Project in agreeing to the terms of this Agreement and will be investing even more significant time and resources in implementing the Project in reliance upon terms of this Agreement, such that it would be extremely difficult to determine the sum of money which would adequately compensate OWNER and/or CITY for such efforts. Except as provided in the Section 7.2 below, neither OWNER nor CITY shall not be entitled to any money damages, including attorney fees, from the other party by reason of any default under this Agreement. 7.2 Restitution of Improper Development Fees. No action required. 7.3 Termination of Agreement. No action required. 7.3.1 Termination of Agreement for Default of OWNER. 7.3.2 Termination of Agreement for Default of CITY. No action required. q3 • 7.3.3 Rights and Duties Following Termination. No action required. . 7.4 OWNER's Right to Terminate Upon Specified Events. OWNER retains the right to terminate this Agreement upon thirty (30) days written notice to CITY in the event that OWNER reasonably determines that continued Development of the Project consistent with the Development Plan has become economically infeasible due to changed market conditions...." No action required. 8. THIRD PARTY LITIGATION. No action required. 9. MORTGAGEE PROTECTION. No action required. 10. MISCELLANEOUS PROVISIONS. 10.1 Term of Agreement. In the event that, despite its best efforts, the CITY is unable to complete the annexation of the Property on or before October 30, 1998, then this Agreement shall terminate and be of no further force and effect as to any portions of the Property then not annexed to the CITY, except that the running this time period shall be tolled during the pendency of any litigation that has as the relief sought or as its practical effect the prevention of the annexation proceedings from being successfully • completed, but in no event longer than five years. 10.2 Recordation of Agreement. This Agreement shall be recorded with the County Recorder by the City Clerk upon annexation of the Property to CITY within the period required by Section 65868.5 of the Government code. Similarly, amendments approved by the parties, and any cancellation, shall also be recorded. 10.3 Entire Agreement. No action required. 10.4 Severability. No action required. 10.5 Interpretation and Governing Law. No action required. 10.6 Section Headings. No action required. 10.7 Singular and Plural. No action required. 10.8 Time of Essence. No action required. 10.9 Waiver. No action required. E 9 1-1 10.10 No Third Party Beneficiaries. No action required. 10.11 Force Majeure. No action required. i 10.12 Mutual Covenants. No action required. 10.13 Successors in Interest. No action required. 10.14 Counterparts. No action required. 10.15 Jurisdiction and Venue. No action required. 10.16 Project as a Private Undertaking. No action is required. 10.17 Further Actions and Instruments. Each of the parties shall cooperate with and provide reasonable assistance to the other to the extent contemplated hereunder in the performance of all obligations under this Agreement and the satisfaction of the conditions of this Agreement. Upon the request of either party at any time, the other party shall promptly execute, with acknowledgement or affidavit if reasonably required, and file or record such required instruments and writings and take any actions as may be reasonably necessary under the terms of this Agreement or to evidence or consummate the transactions contemplated by this Agreement. Subject to . Section 3 above, OWNER will cooperate with the CITY in the processing of the annexation of the Project through the Local Agency Formation Commission including advocating the application of the existing AB 8 Master Property Tax Transfer Agreement. OWNER acknowledges the importance of maintaining the fiscal benefits of the Project assuming that the current method of allocating sales tax revenues (i.e., point of sale) is utilized. OWNER will consult with the CITY regarding legislative proposals to adjust this procedure with the goal of supporting CITY efforts to maintain the fiscal benefits of the Project through the legislative process. The Irvine Company assisted the City in the processing of the annexation through LAFCO and all annexation formalities were completed in a timely manner. 10.18 Eminent Domain. No action required. 10.19 Amendment in Writing/Cooperation. No action required. 10.20 Authority to Execute. No action required. qJ E The Irvine Company Carol Hoffman, Vice President of Entitlement and Community Relations 550 Newport Center Drive, 8th Floor Newport Beach, CA 92660 City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Homer Bludau, City Manager City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Robert Burnham, City Attorney City Clerk • City of Newport Beach 3300 Newport Boulevard Post Office Box 1768 Newport Beach, California 92663 -3884 Attention: Patricia Temple, Planning Director City Attorney City of Irvine P. O. Box19575 Irvine, CA 92623 City Clerk City of Newport Beach P.O. Box 1768 Newport Beach, CA 92663 -3884 q�o Authorized to Publish Advertisemems of all kinds in, ging public notices by Dccrec of the Superior Court of Orange County, California. Number A-6214, September 29, 1961, and A-24831 June 11, 1963. PROOF OF PUBLICATION STATE OF CALIFORNIA) ) ss. County of Orange ) 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 below entitled matter. I am a principal clerk of the NEWPORT BEACH -COSTA MESA DAILY PI LOT, a newspaper of general circulation, printed and published in the City. of Costa Mesa, County of- Orange, State of California, and that attached Notice is a true and complete copy as was printed and published on the following dates: June 18, 1999 I declare, under penalty of perjury, that the foregoing is true and correct. Executed on June 18, 199 9 at Costa Mesa, California. , i - Signature .99 UN 24 A 9 :51 Gr" _ -i -Y CLERK C!" _ GRT BEACH NOTICE OF.. PUBLIC HEARING - Notice is hereby given that the City Council of the. ' City of Newport Beach vrllf hold a public hearing ori' the Annual Review of De-' velopment Agreements Nos. 4, 5, 6, 7, 8, 9, 10 and 11 between the City of Newport Beach and: (No. 4) The Irvine Com-' pang involving the 'Library, Exchange Agreement ..c 5) Hoag Memorial iital Presbyterian 6) The= Com - Circulation Improve - and Open Space ement 7) Pacific View Memo - 'ark 8) Ford Motor Land ilopment Corporation 91 Fletcher Jones (N 10) Newport Harbor Lu Bran Church; and (N 11) The Irvine Com - pa and Irvine Com= mu Ity Development Com - pa Concerning Bonita Ca c T purpose of the public he ng is to review the pa s' compliance with the rms and conditions of the greements with the City ?Newport Beach. N ice is hereby further giv that said public hear - Ing ill be held on the 28tH day of June, 1999, at the hour of 7:00 p.m. In the Council• Chambers of the Newport Beach City Hall, 3300 Newport Boulevard, Newport Beach, California, at which time and place any and all persons In- terested may appear and be heard thereon. If you challenge these projects 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: For information call (949) 644-3200. ublished New Beach - Costa Mesa Daily' Pilot June 18, 1999 F963 i AFFIDAVIT OF POSTING On June 1� , 1999, I posted the Notice of Public Hearing regarding: the Annual Review of Development Agreements Nos. 4, 5, 6, 7, 8, 9, 10 and 11 Date of Hearing: June 28, 1999