Loading...
HomeMy WebLinkAboutPA2021-169_20211122_Coastal Appeal Period StatusSTATE OF CALIFORNIA - NATURAL RESOURCES AGENCY CALIFORNIA COASTAL COMMISSION SOUTII COAST DISTRICT OFFICE JOI E, OCEAN BLVD,, SUITE JOO LONG BEACH, CALIFORNIA 90802-4830 (562) 590-5071 FAX (562) 590-5084 WWW,COASTALCA,GOV December 10, 2021 Attn: Craig S. Hampton 5500 E. Ouartersawn Street Boise, ID 83716 GA VIN NEWSOM, GOVERNOR This is to inform you that the Commission's 10 working day appeal period on the City of Newport Beach's Coastal Development Permit No. CD2021-035 (5-NPB-21-1016) expired ori November 22, 2021. The Coastal Commission received no appeals on this permit. The City's permit is therefore final. cc: File City of Newport Beach Sincerely, Zach Rehm District Supervisor PA2021-169 STATE OF CALIFORNIA -NATURAL RESOURCES AGENCY CALIFORNIA COASTAL COMMISSION SOUTH COAST DISTRICT OFFICE 301 E. OCEAN BLVD., SUITE 300 LONG BEACH, CALIFORNIA 90802-4830 (562) 590-5071 FAX (562) 590-5084 WWW.COASTAL.CA.GOV November 10, 2021 To: Malinda Whelan City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 From: Zach Rehm, District Supervisor Re: Application No. 5-NPB-21-1016 GAVIN NEWSOM, GOVERNOR NOV 18 202'! Please be advised that on November 05, 2021, our office received notice of local action on the coastal development permit described below: Local Permit#: CD2021-035 (PA2021-169) Applicant(s): Description: Location: Craig S Hampton, Inc, Attn: Craig S. Hampton Demolition of an existing single-family residence and the construction of a new two-story, approximately 4,272 square-foot, two-story residence including an attached, 530-square-foot, two-car garage. The project also includes additional appurtenances such as site walls, fences, patios, spa, drainage devices, and landscaping. The design complies with all applicable development standards, including height,, setbacks, and floor area limit, and no deviations are requested. 2731 Bay Shore Dr., Newport Beach, Ca 92663 (APN(s): 049-192-10) Unless an appeal is filed with the Coastal Commission, the action will become final at the end of the Commission appeal period. The appeal period will end at 5:00 PM on November 22, 2021. Our office will notify you if an appeal is filed. If you have any questions, please contact me at the address and telephone number shown above. cc: Craig S Hampton, Inc, Attn: Craig S. Hampton PA2021-169 STATE OF CALIFORNIA-NATURAL RESOURCES AGENCY CALIFORNIA COASTAL COMMISSION SOUTH COAST DISTRICT OFFICE 301 E. OCEAN BLVD .. SUITE 300 LONG BEACH, CALIFORNIA 90802-4830 (562) 590-5071 FAX (562) 590-5084 WWW.COASTAL.CA.GOV NOV l 7 2021 NOTIFICATION OF APPEAL PERIOD November 10, 2021 To: Malinda Whelan City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 From: Zach Rehm, District Supervisor Re: Application No. 5-NPB-21-1016 GA VIN NEWSOM, GOVERNOR Please be advised that on November 05, 2021, our office received notice oflocal action on the coastal development permit described below: Local Permit#: CD2021-035 (PA2021-169) Applicant(s): Craig S Hampton, Inc, Attn: Craig S. Hampton Description: Demolition of an existing single-family residence and the construction of a new two-story, approximately 4,272 square-foot, two-story residence including an attached, 530-square-foot, two-car garage. The project also includes additional appurtenances such as site walls, fences, patios, spa, drainage devices, and landscaping. The design complies with all applicable development standards, including height,, setbacks, and floor area limit, and no deviations are requested. Location: · 2731 BayShpre Dr.~Newpot41:Bea~h, Ca 92663 (APN(s): 049-192-10) Unless an appeal is filed with the Coastal Commission, the action will become final at the end of the Commission appeal period. The appeal period will end at 5 :00 PM on November 22, 2021. Our office will notify you if an appeal is filed. If you have any questions, please contact me at the address and telephone number shown above. cc: Craig S Hampton, Inc, Attn: Craig S. Hampton PA2021-169