Loading...
HomeSearchMy WebLinkAbout2020-1 - Adopting an Updated Designated Employees List For 20202020-10 - Creating an Ad Hoc Committee to Explore Opportunities for Private Funding of the Proposed Newport Beach Junior Lifeguard Building2020-100 - Approving the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for FY2019 Urban Areas Security Initiative (UASI) Between the City of Santa Ana and the City of Newport Beach2020-101 - Accepting the Petition for the Formation of Underground Utility Assessment District No. 1202020-102 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-006 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Related to Residential Design2020-103 - Not Adopted2020-104 - Reciting the Facts of the General Municipal Election Held on Tuesday November 3, 2020, and Declaring the Result and Such Other Matters as Provided by Law2020-105 - Setting the Time and Dates of City Council Regular Meetings for Calendar Year 20212020-11 - Finding Consistency with Stated Investment Objectives And Amending City Council Policy F- 1 To Add Clarifying Language that is Consistent with Government Code Section 53600, Et Seq.2020-12 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-004 to the California Coastal Commission to Amend Title 21 Entitled "Local Coastal Program Implementation Plan" of the City of Newport Beach Municipal Code and the City of Newpo2020-13 - Not Adopted2020-14 - Not Adopted2020-15 - Amending the Date of the August 2020 City Council Regular Meeting2020-16 - Supporting Balanced Energy Solutions and Maintaining Local Control of Energy Solutions2020-17 - Establishing and Correcting Fire Protection Service Water Rates and Charges for the 1-Inch, 1 1/2-Inch and 2-Inch Meter, Adopting the Water Rates and Charges for the 2 1/2-Inch Meter with Phased in Increases and Removing the Water Rates and Char2020-18 - Not Adopted2020-19 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-002 to the California Coastal Commission to Amend Title 21 Entitled "Local Coastal Program Implementation Plan" of the City of Newport Beach Municipal Code Related to Hedge Heig2020-2 - Amending the Salary Schedule for the Positions of Assistant City Clerk and Budget Manager2020-20 - Approving the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for the Fiscal Year 2018 Urban Areas Security Initiative (UASI) Between the City of Newport Beach and the City of Anaheim2020-21 - Amending the Membership of the Housing Element Update Advisory Committee2020-22 - 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 Reasonably Necessary Because of Local Climatic, Geographic, or Topo2020-23 - The Ad Hoc Committee On Short Term Lodging2020-24 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-008 to the California Coastal Commission to Repeal and Replace Section 21.48.200 (Accessory Dwelling Units) of Title 21 (Local Coastal Program Implementation Plan) and Amend Rel2020-25 - (I) Ratifying The Proclamation Of A Local Emergency Issued On March 15, 2020, By City Manager Grace Leung, The Director Of Emergency Services Of The City Of Newport Beach, And (Ii) Approving And Authorizing Certain Actions Relating Thereto2020-26 - Adopting a List of Projects for Fiscal Year 2020-21 Funded by SB 1, the Road Repair and Accountability Act of 20172020-27 - Declaring Its Intention to Conduct a Public Hearing to Consider Granting Non-Exclusive Commercial Solid Waste and Divertible Materials Handling Services Franchises2020-28 - Authorizing and Approving the Submittal of a Grant Proposal for Funding Under the Orange County Transportation Authority Environmental Cleanup Tier 1 Grant Program2020-29 - Adopting and Revising Certain Fees Within the Schedule of Rents, Fines, and Fees and Updating the Methodology for Annual Consumer Price Index Calculations2020-3 - 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 State Mandated Regulations of Accessory Dwelling and Junior2020-30 - Updating the Parking Violation Penalty Schedule2020-31 - Not Adopted2020-32 - Not Adopted2020-33 - Upholding and Affirming the Planning Commission's Approval of Coastal Development Permit No. CD2019-003 and Conditional Use Permit No. UP2019-003 to Demolish an Existing Restaurant and Office Building and Construct a New Office Building and P2020-34 - Revoking Variance No. VA0012 and Modification No. MD2343 Which Will No Longer be Necessary Upon Amendment of Sections 20.80.040 (Setback Maps) and 21.80.040 (Setback Maps) of the Newport Beach Municipal Code for the Property Located at 6501/65032020-35 - Initiating Amendments to Title 20 (Planning and Zoning), and Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code, and to the Coastal Land Use Plan of the Local Coastal Program Related to Tattoo Servic2020-36 - Initiating Amendments to Title 20 (Planning And Zoning) and Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code, and to the Coastal Land Use Plan of the Local Coastal Program Related to Density Bonuse2020-37 - Initiating Amendments to Title 20 (Planning And Zoning) and Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code, and to the Coastal Land Use Plan of the Local Coastal Program Related Short Term Lodgin2020-38 - Initiating an Amendment to Title 20 (Planning and Zoning) of the City of Newport Beach Municipal Code Related to Food and Alcohol Service in the Industrial Zoning District (IG) (PA2020-042)2020-39 - Approving the Making of One or More Loans in a Principal Amount Not to Exceed $55,000,000 for the Purpose of Financing the Costs of Certain Improvements to a School Commonly Known as Harbor Day School and Certain Other Matters Relating Thereto2020-4 - Authorizing and Approving the Submittal of a Funding Application for an Intersection Capacity Enhancement Project to the Orange County Transportation Authority for Funding Under the Comprehensive Transportation Funding Program2020-40 - Creating an Ad Hoc Committee to Address Commercial Re-Opening and Business Advancement in Response to Covid-19 Closures2020-41 - Supporting the Orange County Board of Supervisors' Efforts to Address Commercial Re-Openings in Response to Covid-19 Closures2020-42 - Limiting the Parking of Vehicles on Certain Streets and Repealing Resolution No. 2019-682020-43 - Declaring the City's Summary Vacation of an Existing 10-Foot Wide Public Utilities Easement within a Portion of Lot 93 of Tract No. 1701 at 700 Malabar Drive and Directing the City Clerk to Record Same with the County Recorder's Office2020-44 - Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 3, 2020, for the Election of Members of the City Council as Required by the Provisions of the City Charter2020-45 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 3, 2020, with the Statewide Primary Election to be Held on the Same Date Pursuant to California Elections Cod2020-46 - Adopting Regulations for Candidates for Elective Office Pertaining to Candidates Statements Submitted to the Voters at an Election to be Held on Tuesday, November 3, 20202020-47 - Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 3, 2020, for the Submission of a Proposed Amendment to the City Charter2020-48 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 3, 2020, with the Statewide General Election to be Held on the Same Date Pursuant to California Elections Cod2020-49 - Setting Priorities for Filing Written Arguments Regarding a City Measure and Directing the City Attorney to Prepare an Impartial Analysis2020-5 - Authorizing and Approving Submittal of a Funding Application for the Balboa Island/Corona Del Mar Microtransit Feasibility Study Project to the Orange County Transportation Authority for Funding Under the Project V Community-Based Transit/Circula2020-50 - Providing for the Filing of Rebuttal Arguments for the City Measure Submitted to the Voters at the General Municipal Election to be Held on Tuesday, November 3, 2020, Pursuant to California Elections Code Section 92852020-51 - Approving the 2020-2024 Consolidated Plan, the 2020-2021 Annual Action Plan, and the Citizen Participation Plan for the Federal Community Development Block Grant Program2020-52 - Waiving City Council Policy L-2 (Driveway Approaches) and Approving Coastal Development Permit No. CD2019-007 to Allow the Demolition of an Existing Duplex and the Construction of a New Duplex for The Properties Located at 106 and 110 Sonora Str2020-53 - Concerning the Update of the Local Signal Synchronization Plan for the Measure M (M2) Program2020-54 - Authorizing an Application for, and Receipt of, Local Government Planning Support Grants Program Funds2020-55 - 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 Ne2020-56 - Adopting the Budget for the 2020-21 Fiscal Year2020-57 - Amending City Council Policy K-3 (Implementation Procedures for the California Environmental Quality Act) to Include a Vehicles Miles Traveled Methodology to Comply With Senate Bill 7432020-58 - Declaring Its Intention to Renew the Corona Del Mar Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2020 to June 30, 2021, and Fix the Time and Place of a Public Hearing2020-59 - Declaring Its Intention to Renew the Newport Beach Restaurant Association Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2020 to June 30, 2021, and Fix the Time and Place of a Public Hearing2020-6 - Dissolving the General Plan Update Steering Committee and Establishing the Housing Element Update Advisory Committee2020-60 - Determining and Establishing an Appropriations Limit for Fiscal Year 2020-21 in Accordance with Article XIIB of the California Constitution and Government Code Section 79102020-61 - Supporting the Orange County Board of Supervisors' Determination that Houses of Worship are Essential Services and Supporting In-Person Religious Assemblies2020-62 - Supporting and Commending Hoag Hospital for Going the Extra Mile to Care for, Educate and Protect the Residents of Newport Beach and Orange County During the Covid-19 Outbreak and Supporting Hoag's Effort to Become Independent of Providence Heal2020-63 - Authorizing and Providing for the Issuance of Bonds Pursuant to the Provisions of the Improvement Bond Act of 1915 for the City of Newport Beach Assessment District No.111 and Approving Certain Documents and Authorizing Certain Actions in Connec2020-64 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2020 to June 30, 2021, for the Corona Del Mar Business Improvement District2020-65 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2020 to June 30, 2021 for the Newport Beach Restaurant Association Business Improvement District2020-66 - Initiating Amendments to the City of Newport Beach General Plan Natural Resources Element and the Local Coastal Program Coastal Land Use Plan Related to the Amortization of Now Conforming Signs (PA2019-184)2020-67 - Adopting a Revised City Council Policy A-1 "City Council”2020-68 - Repealing Resolution Nos. 2019-104 and 2020-15 and Setting the Time and Dates of City Council Regular Meetings for Calendar Year 20202020-69 - Approving a Substantial Amendment to the 2020-2021 Annual Action Plan for the Federal Community Development Block Grant Program2020-7 - Accepting a Grant from the State of California, Department of Parks and Recreation, Division of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program2020-70 - Declaring Its Intention to Conduct a Public Hearing to Consider Granting Non-Exclusive Commercial Solid Waste and Divertible Materials Handling Franchises2020-71 - Certifying the Second Addendum No. ER2020-001 to the Uptown Newport Environmental Impact Report (SCH No. 2010051094) Modifying Mitigation Measures and Approving a Mitigation Monitoring and Reporting Program for the Uptown Newport Planned Communi2020-72 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-001 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Correcting and Clarifying Prov2020-73 - Notifying the Orange County Airport Land Use Commission and the State Division of Aeronautics of the City's Intention to Find that the Newport Airport Village Planned Community Development Plan is Consistent With the Purposes of the State Aerona2020-74 - Supporting the Newport Beach Police Department2020-75 - Approving Supplement No. 1 to Lease/Purchase Agreement Dated November 1, 2010 and First Amendment to the Site Lease and Authorizing Certain Actions in Connection Therewith2020-76 - Upholding the Decision of the Planning Commission Approving Minor Use Permit No. UP2019-030 and Coastal Development Permit No. CD2020-052 for a Small Cell Facility Located Within the Public Right- Of-Way on City Streetlight Number SLC0796, at th2020-77 - Authorizing Acceptance of Grant Agreement C8963454 Between the State of California Department of Parks and Recreation, Division of Boating and Waterways and the City of Newport Beach for Seventy-Five Percent of the Replacement Cost for Five Publ2020-78 - Adopting Environmental Impact Report Addendum No. ER2020-002 to the 2006 General Plan Update Program Environmental Impact Report and 2014 General Plan Land Use Element Update Supplemental Environmental Impact Report for the Newport Airport Villa2020-79 - 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 Rating Period of July 2019 Through December 2020 Medi-Cal Rate Rang2020-8 - Opposing the Modified Regional Housing Needs Assessment Allocation Methodology Approved by the Southern California Association of Governments Regional Council2020-80 - Supporting the Newport Beach Fire Department2020-81 - Supporting Proposition 20, the "Reducing Crime and Keeping California Safe Act”2020-82 - Opposing California Proposition 15, Entitled, "Tax on Commercial and Industrial Properties for Education and Local Government Funding Initiative (2020)”2020-83 - Finding the Newport Airport Village Planned Community Development Located at 4341, 4361, and 4501 Birch Street; 4320, 4340, 4360, 4400, 4500, 4520, 4540, 4570, 4600 and 4630 Campus Drive; and 4525, 4533, and 4647 Macarthur Boulevard Consistent w2020-84 - Adopting General Plan Amendment No. GP2014-004 and Waiving General Plan Policies LU 6.15.7 And LU 6.15.13 for the Newport Airport Village Planned Community Development Located at 4341, 4361, and 4501 Birch Street; 4320, 4340, 4360, 4400, 4500, 42020-85 - Modifying the Schedule of Rents, Fines, and Fees and Adopting Short Term Lodging Permit Initial Fee and Renewal Fee2020-86 - Announcing Its Commitment to End Child Marriage by Calling For an "End Child Marriage Under 18, No Exceptions" Law and Authorizing the City Manager, or Designee, to Provide Educational Information Pertaining to Ending Child Marriage2020-87 - RECINDED - SEE 2022-7 - Establishing "No Parking" Restrictions on Designated Streets on Specific Days and Times to Improve Street Sweeping Effectiveness and Rescinding Resolution No. 2017-662020-88 - 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 Agency2020-89 - Approving General Plan Amendment No. GP2020-003 for a Residential Subdivision Located at 2400 Santiago Drive (PA2020-041)2020-9 - Creating an Ad Hoc Committee to Explore Opportunities for Private Funding of the Proposed Central Library Lecture Hall Project2020-90 - Approving Tentative Parcel Map No. NP2020-007 for a Residential Subdivision Located at 2400 Santiago Drive (PA2020-041)2020-91 - Authorizing Submittal of Local Coastal Program Amendment No. LC2020-007 to the California Coastal Commission, an Amendment to Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code Related to Short-Term Lodging2020-92 - Authorizing the Filing of an Appeal of the Southern California Association of Governments Final Draft Regional Housing Needs Assessment Allocation for the City of Newport beach Sixth Cycle Housing Element (PA2018-225)2020-93 - Amending the Purpose & Responsibilities of the Housing Element Update Advisory Committee Related to the Circulation Element of the General Plan and Delegating Those Responsibilities to the Planning Commission2020-94 - Concerning the Measure M2 Expenditure Report for the City of Newport Beach for the Fiscal Year Ending June 30, 20202020-95 - Establishing the Fair Market Value Per Acre to be Used in Assessing In-Lieu Park Dedication Fees Pursuant to Section 19.52.070 of the Newport Beach Municipal Code2020-96 - Authorizing the Preparation, Sale and Delivery of Not to Exceed $10,000,000 Principal Amount of Certificates of Participation, Series 2020A (Fire Station No. 2 Project) and Approving Certain Documents and Authorizing Certain Actions in Connectio2020-97 - To Terminate the Joint Exercise of Powers Agreement and Dissolve the Joint Powers Employee Benefit Authority Effective at the End of Fiscal Year 2020-21, June 30, 20212020-98 - Initiating Amendments to Title 20 (Planning and Zoning) of the City of Newport Beach Municipal Code Related to Eating and Drinking Establishments and Health/Fitness Facilities in the MU-DW (Mixed-Use Dover/Westcliff) Zoning District (PA2020-316)2020-99 - Authorizing the Acceptance of the California Department of Alcoholic Beverage Control's FY 2020/2021 Office of Traffic Safety Grant Program Award, and Authorizing the Chief of Police to Act as "Authorized Agent" to Execute on Behalf of the CityPFC2020-1 - Approving Supplement No. 1 to Lease/Purchase Agreement, a First Amendment to the Site Lease and a First Amendment to the Assignment Agreement and Certain Additional Documents and Authorizing Certain Actions in Connection TherewithPFC2020-2 - Approving the Execution and Delivery of Documents in Connection with the Sale and Delivery of Not to Exceed $10,000,000 Principal Amount of Certificates Of Participation and Authorizing Certain Actions in Connection Therewith