Loading...
HomeSearchMy WebLinkAbout2019-1 - An Updated Designated Employees List for 20192019-10 - Adopting A Memorandum of Understanding Between the City of Newport Beach and The Newport Beach Police Management Association2019-100 - Reconstituting the Character, Membership and Purpose of the Newport Beach Homeless Task Force2019-101 - Exempting a Public Parking Lot, Pedestrian Bridge, and Public Park from Development Standards and Permit Requirements, in Accordance with Section 20.10.040 of the Newport Beach Municipal Code (PA2019-014)2019-102 - Adopting Mitigated Negative Declaration No. ND2019-002, (SCH# 2019099074) for the Superior Avenue Pedestrian and Bicycle Bridge and Parking Lot Project (PA2019-014)2019-103 - Establishing Water Rates and Charges Effective January 1, 2020 and Four Years of Phased in Increases Thereto2019-104 - Setting the Time and Dates of City Council Regular Meetings for Calendar Year 20202019-105 - Recinding and Replacing Resolution 2015-77 Relating to the Paramedic Subscription Program Service Charges Pursuant to Chapter 5.60 (Paramedic Service User Fees) of the Newport Beach Municipal Code2019-11 - Adopting Revised City Council Policies F-3, F-4, F-7, F-8, F-11, F-13, F-14, F-15, F-25 and F-282019-12 - Creating a City Council Aviation Ad Hoc Committee to Review the Structure, Membership, Roles and Responsibilities of the Aviation Committee2019-13 - Certifying Environmental Impact Report No. ER2018-001, Making Facts and Findings, and Approving a Mitigation Monitoring and Reporting Program in Accordance with the California Environmental Quality Act for the Harbor Pointe Senior Living Project2019-14 - Approving General Plan Amendment No. GP2015-004 to Change the Land Use Designation from General Commercial (CO-G) to Private Institutions (PI) for the Harbor Pointe Senior Living Project - a Senior Convalescent and Congregate Care Facility Locat2019-15 - Approving Major Site Development Review No. SD2015-007, and Conditional Use Permit No. UP2015-047 for the Harbor Pointe Senior Living Project - a Senior Convalescent and Congregate Care Facility Located at 101 Bayview Place (PA2015-210)2019-16 - Amending Policy 4.4.2-1 of City of Newport Beach Local Coastal Program Coastal Land Use Plan to Approve Local Coastal Program Amendment No. LC2017-002, as Modified by the California Coastal Commission (PA2017-047)2019-17 - Not Adopted2019-18 - Adopting Orange County Taxi Administration Program Regulations2019-19 - Not Adopted2019-2 - Adopting a Memorandum of Understanding Between the City of Newport Beach and The Newport Beach Firefighters Association2019-20 - Amending The Membership of the General Plan Update Steering Committee2019-21 - Adopting A Memorandum of Understanding Between the City of Newport Beach and The Newport Beach City Employees Association2019-22 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Professional and Technical Employees Association2019-23 - Authorizing And Approving the Submittal of a Grant Proposal(S) For Funding Under the Orange County Transportation Authority Environmental Cleanup Tier 1 Grant Program2019-24 - Amending Certain Sections of the Records Retention Schedule and Authorizing Destruction of Certain Records Accordingly2019-25 - Establishing a City Council/Citizens' Committee Known as The Newport Beach Homeless Task Force2019-26 - Amending The Structure, Membership, Roles and Responsibilities of the Aviation Committee2019-27 - Amending Resolution 2001-100, Adopting A Revised Discrimination and Harassment Prevention Policy2019-28 - Adopting the Citywide Salary Schedule Effective December 31, 2011, with Revisions Through June 11, 20182019-29 - Providing Written Authorization to The State of California Governor's Office of Emergency Services of the Standard Assurances Required to Apply for Grants from The Federal Department of Homeland Security, Federal Emergency Management Agency2019-3 - Adopting and Revising Certain Harbor Department Fees and Rents Within the Schedule of Rents, Fines, and Fees2019-30 - Modifying the Harbor Commission's Approval of an "Approval in Concept" (Project File No. 1502-2018) for the Removal and Replacement of a Dock System at the Property Located at 2888 Bayshore Drive2019-31 - Initiating Amendments to Title 20 Entitled "Planning and Zoning" And Title 21 Entitled "Local Coastal Program Implementation Plan" Of The City of Newport Beach Municipal Code Related to Height Measurement, Accessory Structures And Residential Of2019-32 - Amending City Council Policy A-12 "Discretionary Grants" to Include Cultural and Arts Programs, Adjusting Priorities for Funding and Other Revisions2019-33 - Creating an Ad Hoc Committee on Election Reform2019-34 - Not Adopted2019-35 - Adopting The 2019 Key and Management Compensation Plan, Which Shall Be Effective from January 1, 2019, Through December 31, 2021, And Amending the City's Salary Schedule2019-36 - Authorizing The Submittal of an Application for the Watersmart: Water and Energy Efficiency Grants for Fiscal Year 2019 To Fund the City's Advanced Meter Infrastructure Project2019-37 - Authorizing the Submittal of Local Coastal Program Amendment No. LC2017-001, Adding the Balboa Village Parking Management Plan Overlay to the Certified Local Coastal Program, to the California Coastal Commission (PA2017-046)2019-38 - Adopting a List of Projects for Fiscal Year 2019-2020 Funded by SB 1, the Road Repair and Accountability Act of 20172019-39 - Approving the 2019-2020 Action Plan for the Allocation of the Federal Community Development Block Grant for the 2019-2020 Fiscal Year2019-4 - Adopting the Sidewalk Vending Permit Application Fee Within the Schedule of Rents, Fines, and Fees2019-40 - Entering into the Joint Exercise of Powers Agreement to Become a Member of the Orange County Housing Finance Trust2019-41 - Initiating Amendments to Title 20 Entitled "Planning and Zoning" and Title 21 Entitled "Local Coastal Program Implementation Plan" of the City of Newport Beach Municipal Code Related to Minimum Lot Size and Dimensions, Overlay Zoning Districts,2019-42 - Amending the Membership of the Newport Beach Homeless Task Force2019-43 - Initiating Amendments to Title 20 Entitled “Planning and Zoning” and Title 21 Entitles “Local Coastal Program Implementation Plan” of the City of Newport Beach Municipal Code Related to Structures and Development Standards for Small Beach Cottag2019-44 - Not Adopted2019-45 - Initiating Amendments to Title 20 Entitled "Planning and Zoning" and Title 21 Entitled "Local Coastal Program Implementation Plan" of the City Of Newport Beach Municipal Code Related to Development Standards for Single and Two - Unit Dwellings i2019-46 - Declaring its Intention to Renew the Corona Del Mar Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2019 to June 30, 2020, and Fix the Time and Place of a Public Hearing2019-47 - Declaring its Intention to Renew the Newport Beach Restaurant Association Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2019 to June 30, 2020, and Fix the Time and Place of a Public Hearing2019-48 - Approving the Residential Dock Reconstruction Project (File No. 2585-2018) at the Property Located at 939 Via Lido Soud2019-49 - Concerning the Status and Update of the Circulation Element, Mitigation Fee Program, and Pavement Management Plan for the Measure M2 Program2019-5 - Amending City Council Policy A-1 Relating to City Council Meetings2019-50 - Made Pursuant to California Labor Code Section 3600.22019-51 - Determining and Establishing an Appropriations Limit for Fiscal Year 2019-20 In Accordance with Article XIIIB of the California Constitution and Government Code Section 79102019-52 - Authorizing the Temporary Closure of Back Bay Drive, the 100 Block of Orange Street from Traffic Off of Pacific Coast Highway, Via Oporto from Via Lido to 32nd Street, San Joaquin Hills Road Between Back Bay Drive and the Entrance to the Park Ne2019-53 - Creating an Ad Hoc Committee on Business Improvement Districts2019-54 - Adopting the Budget for the 2019-20 Fiscal Year2019-55 - Approving the Issuance, Sale and Delivery of Multifamily Housing Revenue Bonds of the California Statewide Communities Development Authority for Harbor Pointe Senior Living2019-56 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Part Time Employees Association of Newport Beach and Establishing Salary Ranges for Certain Represented and Unrepresented Part-Time Positions2019-57 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Fire Management Association2019-58 - Approving the Side Letter of "Agreement to the Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association2019-59 - Deleting Council Policy 1-7 "Library Meeting Rooms" from the City Council Policy Manual and Approving Newport Beach Public Library Policy 142019-6 - Adopting a Memorandum of Understanding Between the City of Newport Beach and The Newport Beach Employees League Association2019-60 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2019 to June 30, 2020 for the Corona Del Mar Business Improvement District2019-61 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2019 to June 30, 2020 for the Newport Beach Restaurant Association Business Improvement District2019-62 - Authorizing and Providing for the Issuance of Bonds Pursuant to the Provisions of the Improvement Bond Act of 1915 for City of Newport Beach Assessment District No. 116 and Approving Certain Documents and Authorizing Certain Actions in Connectio2019-63 - Authorizing and Providing for the Issuance of Bonds Pursuant to the Provisions of the Improvement Bond Act of 1915 for City of Newport Beach Assessment District No. 116b and Approving Certain Documents and Authorizing Certain Actions in Connecti2019-64 - Adopting Revised City Council Policy H-12019-65 - Recognizing July 6 as Benjamin M. Carlson Day2019-66 - Authorizing the Acceptance of the California Department of Alcoholic Beverage Control FY 2019-20 Alcohol Policing Partnership Grant Award and Authorizing the Chief of Police to Act as "Authorized Agent" to Execute on Behalf of the City any Docum2019-67 - Authorizing the Mayor and City Manager, or Designees, to Execute Agreements and Amendments with The Department of Health Care Services (DHCS) And Caloptima to Participate in the Fiscal Year 2018-2019 Medi-Cal Rate Range Intergovernmental Transfe2019-68 - Limiting the Parking of Vehicles on Certain Streets and Repealing Resolution No. 2016-362019-69 - Creating an Ad Hoc Committee on Short Term Lodging2019-7 - Initiating Amendments to the General Plan and Local Coastal Program and Creating the General Plan Update Steering Committee2019-70 - REPEALED: Creating a Newport Beach Library Lecture Hall Design Committee2019-71 - Amending the Scope of the Ad Hoc Committee on Business Improvement Districts and Changing the Name of the Committee to the Ad Hoc Committee on Local Business Advancement2019-72 - Authorizing Access to Sales or Transaction and Use Tax Records and Documents Pursuant to California Revenue & Taxation Code Section 7056(B)2019-73 - Upholding the Planning Commission's Approval of a Major Site Development Review No. SD2017-008 for an Eight -Unit Residential Condominium Project Located at 1501 Mesa Drive and 20462 Santa Ana Avenue (PA2017-218)2019-74 - Certifying Environmental Impact Report Addendum No. ER2016-002, Approving a Mitigation Monitoring and Reporting Program, and Adopting California Environmental Quality Act Findings of Fact and a Statement of Overriding Considerations in Accordanc2019-75 - Approving General Plan Amendment No. GP2018-003 to Change the Land Use Designation from Private Institutions (PI) to Mixed-Use Horizontal (MU-H3) for the Vivante Senior Housing Project Located at 850 and 856 San Clemente Drive (PA2018-185)2019-76 - Approving Major Site Development Review No. SD2018-003, Conditional Use Permit No. UP2018-019, and Lot Merger No. LM2018-004 and Revocation of Use Permit No. UP2005-017 and Modification Permit No. MD2004-059 for the Vivante Senior Housing Projec2019-77 - Excluding the Geographical Boundaries of the Newport Shores Community Association from the Definition of Designated High-Density Area Pursuant to Newport Beach Municipal Code Section 10.28.040(F)2019-78 - Initiating Amendments to Title 20 Entitled "Planning and Zoning" and Title 21 Entitled "Local Coastal Program Implementation Plan" of the City of Newport Beach Municipal Code Related to Hedge Heights in Front Yard Setbacks within Lido Isle (PA202019-79 - Amending City Council Policy F-27 "Policy and Procedures for City Distribution of Tickets or Passes" to Include Newly Adopted Fair Political Practices Commission Rules2019-8 - Amending the Coastal Land Use Plan of the Local Coastal Program to Add Policy 2.7-5 Relating to Accessory Dwelling Units (PA2018-099)2019-80 - Upholding and Affirming the Planning Commission's Approval of Variance No. VA2019-002 to Allow Portions of a New Single-Family Residence to Exceed the Maximum Height Limit for Property Located at 1113 Kings Road (PA2019-060)2019-81 - Amending City Council Policy B-17 "Parks, Facilities, And Recreation Program Donations”2019-82 - Authorizing an Application for, and Receipt of, SB 2 Planning Grants Program Funds2019-83 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Lifeguard Management Association and Establishing Salary Ranges for Unit Members and the Position of Assistant Chief, Lifeguard Operations2019-84 - Exempting a Temporary Emergency Shelter for those Experiencing Homelessness from Development Standard Requirements Applicable to Emergency Shelters, in Accordance with Section 20.10.040 of the Newport Beach Municipal Code (PA2019-170)2019-85 - Declaring a Shelter Crisis Pursuant to Senate Bill 850 (Chapter 48, Statutes Of 2018 And Government Code § 8698.2) (PA2019-170)2019-86 - Authorizing the City Manager to Take Action to Discourage Panhandling in the City of Newport Beach2019-87 - Not Adopted2019-88 - Certifying that the City of Newport Beach has the Resources to Fund the Project in the Federal Transportation Improvement Program for Federal Fiscal Years 2020/21 — 2025/26 and Affirming its Commitment to Implement the Project2019-89 - Authorizing the Director of Finance to Execute an Agreement Between the City of Newport Beach and J.P. Morgan Chase Bank, N.A. in Connection with the City's Banking Services2019-9 - Adopting Mitigated Negative Declaration No. ND2018-001 (SCH#2018081098) for the Big Canyon Coastal Habitat Restoration and Adaptation Project - Phase 2A (PA2018-078)2019-90 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-003 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code and the City of Newport Beach2019-91 - Approving Application for Specified Grant Funding for $500,000 for the Sculpture Exhibition in Civic Center Park Project2019-92 - Initiating Amendments to Title 20 Entitled "Planning and Zoning" and Title 21 Entitled "Local Coastal Program Implementation Plan" of the City of Newport Beach Municipal Code Related to Signs (PA2019-184)2019-93 - Concerning the Measure M2 Expenditure Report for the City of Newport Beach for the Fiscal Year Ending June 30, 20192019-94 - Supporting the Reducing Crime and Keeping California Safe Act Of 20202019-95 - Approving a Legislative Platform2019-96 - Setting Forth Findings Based on Local Conditions within the City of Newport Beach Which Make Certain Modifications and Changes to the International Property Maintenance Code, the California Building Code, the California Residential Code, the Cal2019-97 - Setting Forth Findings Based on Local Conditions within the City of Newport Beach Which Make Certain Modifications and Changes to the 2019 Edition of the California Fire Code as Reasonably2019-98 - Adopting a Revised City Council Policy H-1 "Harbor Permit Policy”2019-99 - Amending the Expiration Date of the Ad Hoc Committee for Local Business Advancement