Loading...
HomeMy WebLinkAbout01 - MinutesJanuary 10, 2017 Agenda Item No. 1 CITY OF NEWPORT BEACH City Council Minutes Regular Meeting December 13, 2016 I. ROLL CALL - 5:00 p.m. Present: Council Member Peotter, Council Member Duffield, Council Member Selich, Council Member Curry, Council Member Petros, Mayor Pro Tem Muldoon, Mayor Dixon II. PLEDGE OF ALLEGIANCE - Newport Elementary School Brownie Troop 4588 III. INVOCATION - Mayor Dixon announced that the Invocatio would be conducted during the 7:00 p.m. meeting IV. PRESENTATIONS - PART ONE Presentation of Digital Cities Award Katie Burke and Richard Chu, Center for Digital Government, explained the National Survey which recognized successful digital improvements by cities and commended the City on its contributions. IT Manager Houston discussed the City's technology efforts and commended City staff. FV Mayor Dixon congratulated the team on its top ten finish. Presentation of Certificates by Supervisor Michelle Steele to Outgoing Council Members Tim Whitacre, representative to Supervisor Steele's Office, presented certificates recognizing outgoing Council Members Selich, Curry and Petros and outgoing Mayor Dixon. V. NOTICE TO THE PUBLIC VI. CITY COUNCIL ANNOUNCEMENTS (NON -DISCUSSION ITEM) Council Member Selich discussed the status of the Park Avenue Bridge and anticipated completion by March 2017. He announced the commencement of the Grand Canal Dredging South Bay Front project. Mayor Dixon announced the City's receipt of the "Project of the Year" award from the American Public Works Association for the Marina Park, Newport Boulevard Widening, and Newport Boulevard Water Main projects. She invited residents to the Boat Parade being held from December 14 through December 18, and the Marina Park Tree Lighting Ceremony on December 14 at 6:00 p.m. She announced the OASIS Senior Center luncheon on December 16 and stated she and Mayor Pro Tem Muldoon participated in Youth in Government Day. VII. PUBLIC COMMENTS ON CONSENT CALENDAR Council Member Curry requested a correction to the November 29, 2016, minutes changing "proponents" to "opponents of Measure Y" in his statement. Without objection, Mayor Dixon requested that Item 17 be moved to the Consent Calendar. Volume 63 - Page 154 City of Newport Beach Regular Meeting December 13, 2016 Jim Mosher believed that City business should be handled by the new City Council. He stated he submitted written comments on most of the items. He noted that Item 6 [Authorize Submittal of Orange County Transportation Authority Grant Application for the Coast Highway and Old Newport Boulevard Improvement Project (151119) (C-8319-1)] was a request for grant funds but there was no dollar amount indicated. Regarding Item 17 (Fire Station No. 6 Apparatus Bay Replacement (1011) and Corona del Mar Fire Station No. 5/Library Replacement (15F12) - Reject All Bids for Contract No. 8136-2), Joy Brenner expressed concern that the outgoing Council Members would not be voting on this items since they were the biggest supporters of the library project. Laura Curran discussed Item 6 and took issue with the lack of dollar amount and project map. Public Works Director Webb explained the grant was for $1.6 million, which was the second grant. VIII. CONSENT CALENDAR READING OF MINUTES AND ORDINANCES Minutes for the November 22, 2016 and November 29, 2016 City Council Meetings [100- 2016] Waive reading of subject minutes, approve as amended, and order filed. Reading of Ordinances i Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. ORDINANCES FOR ADOPTION 3. Second Reading and Adoption of Ordinance No. 2016-20 Amending the Coastal Implementation Plan for the Lido House Hotel Floor Area Expansion, Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061) [100-2016] a) Find that all significant environmental concerns for the proposed project have been addressed in previously certified environmental documents; and b) Conduct second reading and adopt Ordinance No. 2016-20, An Ordinance of the City Council of the City of Newport Beach, California, Amending the Local Coastal Program, Title 21 of the Newport Beach Municipal Code, by Increasing the Maximum Allowable Floor Area for the Lido House Hotel Project Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061). Council Member Peotter abstained from this item since he was not in attendance when the item was introduced. 4. Second Reading and Adoption of Ordinance No. 2016-22 Adopting the Zoning Code and Local Coastal Program Amendments for 191 Riverside Avenue (PA2016-127) [100-2016] a) Find that the proposed amendments will have a less than significant impact upon the environment as stated in Negative Declaration No. ND2016-004 (SCH No. 2014011028) that was adopted by the City Council on November 22, 2016, by Resolution No. 2016-123; and b) Conduct second reading and adopt Ordinance No. 2016-22, An Ordinance of the City Council of the City of Newport Beach, California, Approving Code Amendment No. CA2016-005 for Property Located at 191 Riverside Avenue. Council Member Peotter abstained from this item since he was not in attendance when the item was introduced. Volume 63 - Page 155 City of Newport Beach Regular Meeting December 13, 2016 RESOLUTION FOR ADOPTION Authorize Submittal of Orange County Transportation Authority Grant Application for the Coast Highway and Old Newport Boulevard Improvement Project (15R19) (C-8319-1) [38/100-2016] a) Find the approval of this grant resolution not subject to the California Environmental Quality Act (CEQA) pursuant to 15060(c)(3) (the activity is not a project as defined in Section 15378(b)(4)) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3; and b) Adopt Resolution No. 2016-131, A Resolution of the City Council of the City of Newport Beach, California, Approving the Submittal of an Intersection Capacity Enhancement Project to the Orange County Transportation Authority for Funding Under the Comprehensive Transportation Program for the Coast Highway and Old Newport Boulevard Improvement Project. CONTRACTS AND AGREEMENTS East Coast Highway Traffic Signal Rehabilitation Project Notice of Completion for Contract No. 5418A (Project No. 15T04) [38/100-2016] a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. (On September 8, 2015, City Council found this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301); b) Authorize the City Clerk to release the Labor and Materials Bond 65 days after the Notice of Completion has been recorded in accordance with applicable portions of the Civil Code; and c) Release the Faithful Performance Bond one year after the acceptance by the City Council. 8. Tidegate Improvement Project - Notice of Completion of Contract No. 6270 (Project No. 151119) [38/100-2016] a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project (On March 8, 2016, City Council found this project as exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15302(c)); b) Authorize the City Clerk to release the Labor and Materials Bond 65 days after the Notice of Completion has been recorded in accordance with applicable portions of the Civil Code; and c) Release Faithful Performance Bond one year after acceptance by the City Council. 9. Orange CountyTransportation Authority (OCTA) Project V - Community -Based Transit/ Circulators Cooperative Agreement C-6-1480 for Balboa Peninsula Shuttle/Trolley Project (17T13) (C-8306-1) [38/100-2016] a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; b) Amend the June 14, 2016 Council Approved Measure M2 seven-year CIP for fiscal years 2016- 17 through 2022-23 to include the Balboa Peninsula Shuttle/Trolley Project; c) Approve Cooperative Agreement No. C-6-1480 between OCTA and the City of Newport Beach for Project V Community -Based Transit/Circulators; and d) Approve Budget Amendment No. 17BA-018, increasing revenue estimates by $685,454 in Account 1230053-431150 to recognize the OCTA grant; appropriating $685,454 in OCTA grant expenditures to account 1230053-980000-17T13; and appropriating $130,000 from the unappropriated Balboa Village Parking Fund to Account No. 53501-980000-17T13 for the Balboa Peninsula Shuttle/Trolley project. 10. Request to Construct Private Improvements within the Public Right -of -Way at 2200 Cliff Drive (C-8320-1) [38/100-2016] a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; Volume 63 - Page 156 City of Newport Beach Regular Meeting December 13, 2016 b) Waive City Council Policy L-6, Private Encroachments in the Public Rights -of -Way, to allow stairs with handrail and retaining walls that encroach in excess of 1 foot into the right-of-way and exceed 3 feet in height within the Cliff Drive and Irvine Avenue rights-of-way; and c) Direct staff to enter into an Encroachment Agreement with Owners, and authorize the City Manager and City Clerk to execute the Encroachment Agreement within one (1) calendar year upon receipt of approval. 11. Request to Retain Existing Private Improvements within the Public Right -of -Way at 432 Holmwood Drive (C-8321-1) [38/100-2016] a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; b) Waive City Council Policy L-6, Private Encroachments in the Public Rights -of -Way, to allow stairs with handrail and retaining walls and lighting that encroach in excess of 1 foot into the right-of-way and exceed 3 feet in height within the Holmwood Drive right-of-way; and c) Direct staff to enter into an Encroachment Agreement with Owners, and authorize the City Manager and City Clerk to execute the Encroachment Agreement within one (1) calendar year upon receipt of approval. 12. Newport Heights Alley Replacement (Phase 1) - Reject all Bids - Contract No. 7028-3 (15R18) [38/100-20161 a) Find this project exempt from the California Environmental Quality Act pursuant to Section 15301(c) (maintenance activities with negligible or no expansion) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment; b) Reject all bids received for Contract No. 7028-3; and c) Direct staff to correct the scope of work and re -advertise for bids. 13. MetaSource, LLC Document Archiving Services Contract Amendment and Related Budget Amendment (C-7000-1) [38/100-20161 a) Find this action is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines, because it has no potential for resulting in physical change to the environment, directly or indirectly; b) Approve the contract amendment with MetaSource, LLC for document archiving services to increase the "not to exceed" maximum to $160,000; and c) Approve Budget Amendment No. 17BA-020 transferring $60,000 from the IT Strategic Fund 765-300007 to Records Management Contracts 01050005-811048. 17. Fire Station No. 6 Apparatus Bay Replacement (16F11) and Corona del Mar Fire Station No. 5/Library Replacement (15F12) - Reject All Bids for Contract No. 8136-2 [38/100-2016] a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 (Replacement or Reconstruction) of the CEQA Guidelines. This exemption covers the replacement or reconstruction of existing structures and facilities where the new structure will be located on the same site as the structure replaced and will have substantially the same purpose and capacity of the structure replaced; b) Reject all bids received for Contract No. 8136-2 (Project Nos. 15F12 and 16F11); and c) Direct staff to re -scope and re -advertise for bids. MISCELLANEOUS 14. Planning Commission Agenda for the December 8, 2016 Meeting [100-2016] Receive and file. Volume 63 - Page 157 City of Newport Beach Regular Meeting December 13, 2016 Motion by Mayor Pro Tem Muldoon, seconded by Council Member Peotter, to approve the Consent Calendar, except item removed (Item 5),noting the abstention by Council Member Peotter on Items 3 and 4; and moving Item 17 from Current Business to Consent Calendar. The motion carried by the following roll call vote: Ayes: Council Member Peotter, Council Member Duffield, Council Member Selich, Council Member Curry, Council Member Petros, Mayor Pro Tem Muldoon, Mayor Dixon IX. ITEM REMOVED FROM THE CONSENT CALENDAR 5. Second Reading and Adoption of Ordinance No. 2016-23 Amending the San Joaquin Plaza Planned Community Located at 850 and 856 San Clemente Drive and Ordinance No. 2016- 24 Approving a Development Agreement for the Museum House Residential Project Located at 850 San Clemente Drive (PA2015-152) (C-8318-1) [38/100-20161 Council Member Curry discussed the letter received from Susan Skinner questioning the validity of the tentative tract map. City Attorney Harp explained that adoption of all the items established consistency. In response to Council Member Curry's questions, City Clerk Brown stated the referendum petition is due by December 29 and Police Department front office staff had been deputized to receive them due to the City Hall holiday closure. City Attorney Harp stated the City Clerk had the power to deputize staff. Police Chief Lewis assured that the Police Department was available for assistance with campaign issues. Council Member Curry indicated support for the project, but expressed disappointment in the campaign Vo William Allen discussed an incident at Ralphs Market where senior citizens were being harassed and indicated that he was physically attacked. Council Member Curry expressed concern for Mr. Allen and clarified that the attackers were posed to the project. Mayor Pro Tem Muldoon stated the campaigii was contentious. Dennis Baker displayed the referendum petition. He questioned why the 150 Newport Center project was pulled at the last minute; discussed the special meeting on November 29, and discussed the referendum petition due date. He stated some of the Council Members used the services of Dave Ellis but believed that was questionable. He indicated there were phony petitions and mailers using people's names without permission. Nancy Skinner thanked Council Members Curry and Petros. She discussed the size and difficulty with printing the referendum petition and requested Councils not hinder constitutional rights of future petitioners. Joy Brenner discussed prior contentious issues and implored Mayor Pro Tem Muldoon to reorient his position to represent all citizens. Jim Mosher believed it was improper to consolidate comments on agenda and non -agenda items. He suggested the City Attorney clarify the status of the ordinances. He believed the planned community was too small to be a planned community and the heights were inappropriate. He stated the Council was being asked to sign a contract with OCMA Urban Housing LLC. He questioned potential identity theft on the petitions. Dr. Jack Skinner, reading a statement from Susan Skinner, believed the vesting tentative tract map was incomplete and prevents Council from taking action. Community Development Director Brandt clarified that the Land Use Element Policy indicated the northeast quadrant as an appropriate area for high rise development, but it was not restricted to that location. She stated the vesting tentative Volume 63 - Page 158 City of Newport Beach Regular Meeting December 13, 2016 tract map was not before Council. City Attorney Harp discussed some options Council would have if a valid referendum petition was submitted. Mayor Dixon expressed disappointment and urged all sides to cease inappropriate political activity and to make arguments with civility. Council Member Peotter clarified the City's role to keep the peace. Council Member Curry believed voter intimidation and Council's action on the size of the petition was wrong. Council Member Selich discussed the three groups promoting different agendas. Motion by Council Member Peotter, seconded by Council Member Selich, to a) find that the Museum House Project Environmental Impact Report (EIR) No. ER2016-002 (SCH No. 2016021023) certified by the City Council on November 29, 2016, by Resolution No. 2016-126 was prepared for the project in compliance with California Environmental Quality Act (CEQA), the State CEQA Guidelines, and City Council Policy K-3; b) conduct second reading and adopt Ordinance No. 2016- 23, An Ordinance of the City Council of the City of Newport Beach, California, Adopting Planned Community Development Plan No. PC2015-001 Amending the San Joaquin Plaza Planned Community (PC -19) Located at 850 and 856 San Clemente Drive; and c) conduct second reading and adopt Ordinance No. 2016-24, An Ordinance of the City Council of the City of Newport Beach, California, Approving Development Agreement No. DA2016-001 for the 100 -Unit Museum House Multi -Family Residential Project Located at 850 San Clemente Drive. The motion carried by the following roll call vote: Ayes: Council Member Peotter, Council Member Duffield, Council Member Selich, Mayor Pro Tem Muldoon, Mayor Dixon Nays: Council Member Petros 10 Abstain: Council Member Curry X PUBLIC COMMENTS ON NON -AGENDA ITEMS Nancy Skinner commended the City on the Christmas decorations. She stated there could be differences of opinions but urged fairness. Joy Brenner urged Council to make a statement against controversial behavior and harassment. In response to Mayor Dixon's question, City Manager Kiff stated the matter would have to go on a future agenda. XI. ORAL REPORTS FROM CITY COUNCIL ON COMMITTEE ACTIVITIES Council Member Duffield discussed the recent Watershed Committee meeting. XII. CURRENT BUSINESS 15. Annual Concrete Replacement Program: FY17 - Award of Contract No. 7009-1 (17R06) [38/100-20161 Motion by Council Member Petros, seconded by Mayor Pro Tem Muldoon, to a) find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c) (reconstruction of existing facility involving negligible or no expansion of capacity) of the CEQA Guidelines, because it has no potential to have a significant effect on the environment; b) approve Volume 63 - Page 159 City of Newport Beach Regular Meeting December 13, 2016 the project specifications; c) award Contract No. 7009-1 to S&H Civilworks for the total bid price of $739,940.00, and authorize the Mayor and City Clerk to execute the contract; d) establish a contingency of $74,000 (approximately 10 percent) to cover the cost of unforeseen work not included in the original contract; and e) approve Budget Amendment No. 17BA-019 transferring $146,100 in project savings from 01201927-980000-161111 (Annual Concrete Pavement Program FY16) to Account No. 01201927-980000-171106; transferring $145,900 in project savings from 01201927- 980000-15R11 (15th Street/Balboa Boulevard Reconstruction) to Account No. 01201927-980000- 17R06; and transferring $129,000 in project savings from 12101-980000-15R11 (15th Street/Balboa Boulevard Reconstruction) to Account No. 12101-980000-17R06 (Annual Concrete Pavement Program FY17). The motion carried by the following roll call vote: Ayes: Council Member Peotter, Council Member Duffield, Council Member Selich, Council Member Curry, Council Member Petros, Mayor Pro Tem Muldoon, Mayor Dixon 16. Corona del Mar Concrete Pavement Reconstruction - Poppy Avenue and Ocean Boulevard - Award of Contract No. 6189 (17R12) [38/100-2016] Deputy Public Works Director Vukojevic presented a PowerPoint presentation displaying photographs of the existing condition, community selected trees, outreach and community meetings, and project schedule and next steps. City Manager Kiff thanked staff and the community for its work on the project. In response to Council Member Petros' question, Dep -Ty' Public Works Director Vukojevic discussed tree installation to maximize the trees. Motion by Council Member Petros, seconded by Council Member Selich, to a) find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c) (reconstruction of existing facility involving negligible or no expansion of capacity) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment; b) approve the project drawings and specifications; c) award Contract No. 6189 to All American Asphalt for the total bid price of $1,216,033.00, and authorize the Mayor and City Clerk to execute the contract; and d) establish $121,600.00 (approximately 10 percent) contingency amount to cover the cost of unforeseen work not included in the original contract. The motion carried by the following roll call vote: Ayes: Council Member Peotter, Council Member Duffield, Council Member Selich, Council Member Curry, Council Member Petros, Mayor Pro Tem Muldoon, Mayor Dixon Mayor Dixon recessed the meeting at 6.11 p.m. and reconvened at 7.00 p.m. with all members of the City Council in attendance XIII. REORGANIZATION - SPECIAL ORDER OF BUSINESS AT 7:00 P.M. III. INVOCATION - Pastor Eric Heard, Mariners Church PRESENTATIONS - PART TWO Presentation of Certificates of Recognition by Congressman Dana Rohrbacher to Outgoing Council Members Volume 63 - Page 160 City of Newport Beach Regular Meeting December 13, 2016 Nazanin Namazi, representing Congressman Rohrbacher's Office, presented certificates to the outgoing Council Members for their service to the City. Presentation of Certificates by Assemblyman Matthew Harper to Outgoing Council Members Assemblyman Harper presented each Council Member with Certificates of Recognition. Presentation of Gavel Plaque to Outgoing Mayor Diane Dixon and Remarks by Outgoing Mayor Mayor Pro Tem Muldoon presented Mayor Dixon with a gavel plaque in recognition of her service as Mayor. Mayor Dixon discussed her goals and the accomplishments during her term as Mayor. She thanked her fellow Council Members and commended outgoing Council Members Petros, Curry and Selich. She welcomed the incoming Council Members and thanked City staff. Presentation of Gifts to Outgoing Council Members Tony Petros, Keith Curry, and Ed Selich, and Remarks by Outgoing Council Members City Manager Kiff thanked and wished the best to outgoing Council Members Petros, Curry and Selich. Council Member Petros discussed his love for the community and pride in the residents and City. Council Member Curry presented a PowerPoint presentation highlighting the accomplishments of the City Council over the past decade. Council Member Selich discussed his 21 years of service to the City. He thanked Council, City Manager Kiff, and City staff. He also thanked his family for their support and the community for the memories. 18. Certification of General Municipal Election Results [39/10-20161 City Clerk Brown provided a brief staff report and announced that the City's voter turnout was 84.4%. Motion by Council Member Peotter, seconded by Council Member Curry, to a) determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) adopt Resolution No. 2016-132, A Resolution of the City Council of the City of Newport Beach, California, Reciting the Facts of the General Municipal Election Held on Tuesday, November 8, 2016, Declaring the Result and Such Other Matters as Provided by Law. Jim Mosher discussed the voting results from 2014 and stated he was pleased to report the totals added up this year. He discussed Section 400 of the City Charter regarding commencement of the new Council Members and believed the new Council should have conducted the business on tonight's agenda. The motion carried by the following roll call vote: Volume 63 - Page 161 City of Newport Beach Regular Meeting December 13, 2016 Ayes: Council Member Peotter, Council Member Duffield, Council Member Selich, Council Member Curry, Council Member Petros, Mayor Pro Tem Muldoon, Mayor Dixon 19. Administration of Oath of Office [39/100-20161 City Clerk Brown called newly -elected Council Member Jeff Herdman forward. The Honorable Steven D. Bromberg, Judge of the Superior Court of the State of California, administered the Oath of Office prescribed in the State Constitution, and City Clerk Brown presented a Certificate of Election to Council Member Herdman. City Clerk Brown called newly -elected Council Member Brad Avery forward. The Honorable Steven D. Bromberg, Judge of the Superior Court of the State of California, administered the Oath of Office prescribed in the State Constitution, and City Clerk Brown presented a Certificate of Election to Council Member Avery. 4 City Clerk Brown called newly -elected Council Member Will O'Neill forward. The Honorable Lawrence J. O'Neill, Chief United States District Judge of the State of California, administered the Oath of Office prescribed in the State Constitution, and City Clerk Brown presented a Certificate of Election to Council Member O'Neill. 20. Election of Mayor Ir City Clerk Brown, in presiding, placed all members of the City Council on an equal basis to nominate and elect. Council Member O'Neill nominated Council Member Muldoon for the position of Mayor. Motion by Council Member Peotter, sec1nded by Council Member Dixon, to close the nominations. The motion carried by the following roll call vote: Ayes: Council Member Avery, Council Member Dixon, Council Member Duffield, Council Member Herdman, Council Member Muldoon, Council Member O'Neill, Council Member Peotter Interested parties were �'tivited to address the City Council. There being none, public comments were closed. City Clerk Brown asked if there was any further discussion relative to the nomination for Mayor. There being no further discussion, City Clerk Brown conducted oral votes for the Mayor seat. Without objection, Council Member Muldoon was selected as the Mayor of the City of Newport Beach for 2017. Mayor Muldoon took his place at the Council dais. 21. Election of Mayor Pro Tem Mayor Muldoon, in presiding, placed all members of the City Council on an equal basis to nominate and elect. Council Member Avery nominated Council Member Duffield for the position of Mayor Pro Tem. Volume 63 - Page 162 City of Newport Beach Regular Meeting December 13, 2016 Motion by Council Member Peotter, seconded by Council Member Dixon, to close the nominations. The motion carried by the following roll call vote: Ayes: Council Member Avery, Council Member Dixon, Council Member Duffield, Council Member Herdman, Council Member O'Neill, Council Member Peotter, Mayor Muldoon Interested parties were invited to address the City Council. There being no public comments, Mayor Muldoon asked if there was any further discussion relative to the nomination for Mayor Pro Tem. There being no further discussion, Mayor Muldoon conducted oral votes for the Mayor Pro Tem seat. Without objection, Council Member Duffield was selected as the Mayor Pro Tem of the City of Newport Beach for 2017. Mayor Pro Tem Duffield took his place at the Council dais. 22. Seating Arrangements for City Council it The Council Members decided on the seating arrangement for the Council dais, with the senior Council Members having first preference. The following seating order was determined (left to right): Jeff Herdman — Brad Avery — Duffy Duffield — Kevin Muldoon — Diane Dixon — Scott Peotter — Will O'Neill 23. Remarks Elected Council Members' Remarks: Council Member Avery stated he looked forward to working for the residents of Newport Beach. He thanked those who encouraged him to run and his supporters. He expressed appreciation to the love of his life, Julie Clevenger. Council Member Herdman thanked the electors, his wife, Sally, his family and all his supporters. Council Member O'Neill thanked the people of Newport Beach and the outgoing Council Members. He thanked his wife, Jenny, and his family. He also expressed his appreciation to City staff and its leaders. Senator John Moorlach presented certificates to outgoing Council Members. New Mayor Remarks: Mayor Muldoon thanked his colleagues, outgoing Council Members and their wives, and the current City Council. He discussed his goals, including resolving unfunded pension liability, debt issuance, transparency in governance, political reform, and traffic. He stated he was honored to serve as Mayor and thanked his wife, Heather, for her support. XIV. MOTION FOR RECONSIDERATION - None Volume 63 - Page 163 City of Newport Beach Regular Meeting December 13, 2016 XV. ADJOURNMENT - Adjourned at 8:28 p.m. in memory of Nathalie Goldstein and Robert Shelton The agenda was posted on the City's website and on the City Hall Electronic Bulletin Board located in the entrance of the City Council Chambers at 100 Civic Center Drive on December 8, 2016, at 4:00 p.m. City Clerk Mayor Volume 63 - Page 164