Snug Harbor Surf Park Project

2 Documents in Project

Summary

SCH Number
2024110238
Lead Agency
City of Newport Beach
Document Title
Snug Harbor Surf Park Project
Document Type
EIR - Draft EIR
Received
Present Land Use
Newport Beach Golf Course/Santa Ana Heights Specific Plan (SP-7)/Parks and Recreation (PR)
Document Description
The Snug Harbor Surf Park Project (Project) would remove the existing improvements on the 15.38-acre Project site and develop a 5.06-acre surf lagoon with warming pools, a spa, and seating areas; a three-story amenity clubhouse; a two-story athlete accommodation building; ancillary storage and maintenance areas; and associated parking areas. Solar panels would be installed on the roofs of the buildings and on 14 to 18-foot-high solar canopies in portions of the parking areas to provide onsite renewable energy (included as Project Design Feature (PDF)-1). In addition, the Project landscaping does not include vegetation that produces seeds, fruits, nuts, or berries, such as fruit bearing trees and shrubs (included as PDF-2) to limit onsite bird attractants. The portions of the golf course to the north of Irvine Avenue (holes 10-18) and south of Mesa Drive (holes 3-8) would remain and golf cart path of travel between holes 3-8 and holes 10-18 would be provided. The Project includes golf course parking, a starter shack for the golf course, and golf cart storage in the basement level of the proposed amenity clubhouse. The Project would install new onsite infrastructure that would connect to the existing adjacent utility systems. In addition, the Project would upgrade the existing 6-inch onsite sewer lateral that extends approximately 42.5 feet offsite that is more than 50 years old to a 12-inch sewer line that would connect to the existing 12-inch sewer line in Mesa Drive. The Project includes a General Plan Amendment (GPA), a Conditional Use Permit (CUP), a Modification Permit, and a Major Site Development Review (SDR). Due to the Project’s location near John Wayne Airport (SNA), the Project requires an aeronautical review by the Federal Aviation Administration (FAA), and an Airport Environs Land Use Plan (AELUP) consistency review by the Orange County Airport Land Use Commission (ALUC).

Contact Information

Name
Joselyn Perez
Agency Name
City of Newport Beach
Job Title
Senior Planner
Contact Types
Lead/Public Agency

Name
Konnie Dobreva, JD
Agency Name
EPD Solutions
Job Title
VP of Environmental Planning
Contact Types
Consulting Firm

Name
Shawna Schaffner
Agency Name
Back Bay Barrels
Job Title
Project Manager
Contact Types
Project Applicant

Location

Cities
Newport Beach
Counties
Orange
Regions
Citywide
Cross Streets
Irvine Avenue and Mesa Drive
Zip
92660
Total Acres
15.38
Jobs
50
Parcel #
119-200-41
State Highways
SR-73, SR-55, I-405
Airports
John Wayne Airport
Schools
Back Bay High School, Newport Montessori, Lindbergh School
Waterways
Newport Bay, San Diego Creek, Santa Ana-Delhi Channel
Township
6
Range
10W
Section
00
Base
SBPM

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, Marin Region 7 (CDFW), California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of State Parks, Division of Boating and Waterways, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 12 (DOT), California Department of Transportation, Division of Aeronautics (DOT), California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Fish and Game Commission (CDFGC), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB), California State Coastal Conservancy (SCC), California State Lands Commission (SLC), Colorado River Board, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights, University of California Natural Reserve System (UCNRS)
Development Types
Recreational (15.38 acres)
Local Actions
General Plan Amendment, Site Plan, Use Permit, Modification Permit
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Economics/Jobs, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Growth Inducement, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mandatory Findings of Significance, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Septic System, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation, Wetland/Riparian, Wildfire
Public Review Period Start
Public Review Period End

Attachments

Download CSV Download All Attachments New Search Print