Loading...
HomeSearchMy WebLinkAbout2024-1 - Updating the Appendix of Designated Employees and Appendix of Disclosure Categories of the City of Newport Beach Conflict of Interest Code2024-10 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Residences at 1401 Quail Project is Consistent with the Purpose of the State Aeronautics2024-11 - Approving a Side Letter Agreement with the Newport Beach Police Association2024-12 - Creating the Lower Castaways Park Ad Hoc Committee2024-13 - Authorizing and Approving the Submittal of a Grant Proposal for Funding Under the Orange County Transportation Authority Environmental Cleanup Tier 2 Grant Program2024-14 - Indefinitely Waiving Section A.1 of Council Policy B-13 to Allow for Alcoholic Beverages at the Annual Charity Polo Event Held at Peninsula Park2024-15 - Adopting the Public Agencies Post-Employment Benefits Trust (PAPEBT) Administered by Public Agency Retirement Services (PARS), and Appointing the City Manager as the Plan Administrator2024-16 - Appointing the City Manager as the Plan Administrator for the Public Agency Retirement Services (PARS), and Delegating Authority to the City Manager to Administer Other Employee Benefit Plans2024-17 - Creating the Destination Marketing Services Ad Hoc Committee2024-18 - Setting the Amount of Impoundment Fees Related to Unauthorized Use of Public Property for Commercial Purposes and Amending the Schedule of Rents, Fines, and Fees2024-19 - Adding a Part-Time Public Works Maintenance Aide Position to the Public Works Department, and Upgrading a Part-Time Code Enforcement Officer Position to a Full-Time Code Enforcement Officer Position Within the Community Development Department2024-2 - Creating the Ad Hoc Transit, Transportation, Parking and Mobility2024-20 - Authorizing Acceptance of Grant Agreement C8968327 Between the State of California Department of Parks and Recreation, Division of Boating and Waterways and the City of Newport Beach for Reimbursement of the Cost for Replacement Items, Adaptive2024-21 - Amending City Council Policy F-1 (Statement of Investment Policy) Deleting Language Regarding Investment in the Los Angeles County Investment Pool, and Deleting Redundant Language Regarding Adoption Date2024-22 - Adopting Addendum No. 7 to the 2006 General Plan Update Program Environmental Impact Report and the 2008-2014 City of Newport Beach Housing Element Update Initial Study/Negative Declaration for the Residences at 1400 Bristol Street Project Locat2024-23 - Approving a General Plan Amendment, Site Development Review, Affordable Housing Implementation Plan and Traffic Study for the Residences at 1400 Bristol Street Project Located at 1400 Bristol Street (PA2022-0296)2024-24 - Finding the Residences at 1400 Bristol Project is Consistent With the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination that the Residences at 1400 Bristol is Inconsistent With the2024-25 - Adopting Addendum No. 8 to the 2006 General Plan Update Program Environmental Impact Report and the 2008-2014 City of Newport Beach Housing Element Update Initial Study/Negative Declaration for the Residences at 1401 Quail Street Project Located2024-26 - Approving a General Plan Amendment, Site Development Review, Vesting Tentative Tract Map, and Affordable Housing Implementation Plan, for the Residences at 1401 Quail Street Project Located at 1401 Quail Street (PA2023-0040)2024-27 - Finding the Residences at 1401 Quail Project is Consistent With the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination that the Project is Inconsistent With the 2008 John Wayne Airp2024-28 - Denying an Appeal and Upholding the Decision of the Planning Commission to Approve a Major Site Development Review and Coastal Development Permit to Demolish an Existing Pump Station and Construct a New Pump Station and Associated Force Mains at2024-29 - Revising and Adopting Fees Within the Schedule of Rents, Fines and Fees, Including the Credit Card Convenience Fee, Waste Disposal Deposits for Construction Projects, Authorizing the Waiver of Vehicle Tow Fees, and Updating the Methodology for A2024-3 - Dissolving the Newport Beach Library Lecture Hall Design Committee and Repealing Resolution No. 2019-702024-30 - Approving The 2024-2025 Annual Action Plan for Allocation of the Federal Community Development Block Grant Program Funds for Fiscal Year 2024-20252024-4 - Authorizing and Approving Submittal of Funding Applications to the Orange County Transportation Authority for Funding Under the Project V Community-Based Transit/Circulators Program2024-5 - Creating the Ad Hoc Technology Implementation and Integration Committee2024-6 - Approving a General Plan Amendment for a Medical Office Located at 20 Corporate Plaza (PA2022-0158)2024-7 - Approving a Conditional Use Permit for a Medical Office Located at 20 Corporate Plaza (PA2022-0158)2024-9 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Residences at 1400 Bristol Project is Consistent with the Purpose of the State Aeronautic