19-0235
| 1 | | Newport Beach Country Club - Tennis Club Site - Annual Development Agreement Review No. DA2008-001 (PA2016-196)
Site Location: 1602 East Coast Highway | | |
Not available
|
Not available
|
19-0236
| 1 | | Anderson Residence Coastal Development Permit No. CD2018-117 (PA2018-252)
Site Location: 6710 West Ocean Front | | |
Not available
|
Not available
|
19-0237
| 1 | | Bassaly Residence Coastal Development Permit No. CD2018-055 (PA2018-131)
Site Location: 1350 East Ocean Front | | |
Not available
|
Not available
|
19-0238
| 1 | | Orchid St One, LLC Residential Condominiums Tentative Parcel Map No. NP2018-037 (PA2018-264)
Site Location: 414 and 414 ½ Orchid Avenue | | |
Not available
|
Not available
|
19-0239
| 1 | | ADG Investments, LP Residential Condominiums Tentative Parcel Map No. NP 2018-039 (PA2018-259)
Site Location: 423 and 423 ½ Poinsettia Avenue | | |
Not available
|
Not available
|
19-0240
| 1 | | 516 Narcissus, LLC Residential Condominiums Tentative Parcel Map No. NP 2018-038 (PA2018-260)
Site Location: 516 and 516 ½ Narcissus Avenue | | |
Not available
|
Not available
|
19-0241
| 1 | | Calacci Residential Demolition Coastal Development Permit No. CD2018-073 (PA2018-170)
Site Location: 400 South Bay Front, Units 1, 2, 3, 4 and 5 | | |
Not available
|
Not available
|
19-0242
| 1 | | Ataii Residence Coastal Development Permit No. CD2018-104 (PA2018-248)
Site Location: 914 East Ocean Front, Units A, B and C | | |
Not available
|
Not available
|
19-0243
| 1 | | Baywood Apartments Signage Comprehensive Sign Program No. CS2018-007 and Modification Permit No. MD2018-008 (PA2018-244)
Site Location: 1 Baywood Drive | | |
Not available
|
Not available
|