Loading...
HomeSearchMy WebLinkAbout2014-1 - Adopting an Updated Designated Employee List for 20142014-10 - Certifying Final Environmental Impact Report No. ER2012-003 in Accordance With the California Environmental Quality Act and State and Local Guidelines for the Approximately 31 Acre PlannedCommunity Known as Back Bay Landing Located at 300 East C2014-100 - Temporarily Waiving Certain Film Permit Fees in the Master Fee Schedule2014-101 - Establishing Funding for the Area Benefit District Reserve (PA2014-016)2014-102 - Establishing a Revised Schedule of Parking Fees for Off-Street Parking Meter Zones 17, 18, 23, 28, and 29 Located in Balboa Village (PA2014-016)2014-103 - Establishing a Parking Permit System for Balboa Village (PA2014-016)2014-104 - Adopting Mitigated Negative Declaration No. ND2014-002 (SCH No. 2014101015) for the Park Avenue Bridge Replacement Project (PA2014-135)2014-105 - Reciting the Fact of the General Municipal Election Held on Tuesday, November 4, 2014, Declaring the Result and Such Other Matters as Provided by Law2014-11 - Approving General Plan Amendment No. GP2011-011 for the Approximately 31 Acre Planned Community Known as Back Bay Landing Located at 300 East Coast Highway (PA2011-216)2014-12 - Approving Coastal Land Use Plan Amendment No. LC2011-007 for the Approximately 31 Acre Planned Community Known as Back Bay Landing Located at 300 East Coast Highway (PA2011-216)2014-13 - Approving Traffic Study No. TS2012-003 for the Approximately 31 Acre Planned Community Known as Back Bay Landing Located at 300 East Coast Highway (PA2011-216)2014-14 - Approving Lot Line Adjustment No. LA2011-003 for the Approximately 31 Acre Planned Community Known as Back Bay Landing Located at 300 East Coast Highway (PA2011-216)2014-15 - Expressing Support for Proposition 13 and Opposition to a Split Roll Property Tax Apportionment2014-16 - Amending Resolution No. 2013-33 to Modify the Parking Rates for the Balboa Pier Parking Lot and Correct the Holiday Rates for Corona Del Mar State Beach Parking Lot2014-18 - Approving an Amendment of the Afforadable Housing Implementation Plan No. AH2012-001 for the Uptown Newport Planned Community Located at 4311-4321 Jamboree Road (PA2014-011)2014-19 - Approving General Plan Amendment No. GP2012-003 and Coastal Land Use Plan Amendment No. LC2012-003 for Land Use Designation Changes and an Increase in the Development Limit for the Newport Harbor Yacht Club Property Located at 720 West Bay Avenu2014-2 - Delegating Authority to the City Manager to Execute All Documents adn Agreements Related to the Acceptance of Real Property for the Corona Del Mar Pocket Park Project2014-20 - Approving Minor Use Permit No. UP2012-016 and Planned Development Permit No. PL2012-002 for a Replacement Yacht Club Facility for the Propoerties Located at 720 West Bay Avenue and Recinding Variance No. VA0863, Use Permit No. UP0652, Use Permit2014-21 - RESCINDED - SEE 2015-36; RESCIND 2009-62; Limiting the Parking of Vehicles on Certain Streets2014-22 - Authorizing and Supporting the Submission of a Grant Proposal for Funding Under the United States Bureau of Reclamation's (USBR) Bay-Delta Restoration Program: Calfed Water Use Efficiency Grant Program2014-23 - Approving the Transfer Agreement for Fiscal Year 2013 Urban Area Security Initiative Grant Program Purposes Between the City of Newport Beach and the City of Santa Ana2014-24 - Approving Telecommunications Permit No. TP2013-008 for a Telecommunications Facility Located at 3100 Irvine Avenue (PA2013-181)2014-25 - Establishing "The Newport Dividend" by Temporarily Waiving Building Plan Check, Building Construction Permit Fees and Other Related City Fees to Promote Home Improvement and Beautification Projects (PA2014-027)2014-26 - Approving the Submittal of a Functional Classification Change for Tustin Avenue to State of California, Department of Transportation2014-27 - Upholding the Decision of the Planning Commission and Approving Conditional Use Permit No. UP2013-023 for a Religious Assembly Use and a Joint Use of Parking Located at 2240 University Drive (PA2013-206)2014-28 - For Employer Paid Member Contributions2014-29 - Not Adopted2014-3 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Part Time Employees Association of Newport Beach2014-30 - Not Adopted2014-31 - Not Adopted2014-32 - Approving a Substantial Amendment of the Community Development Block Grant (CDBG) 2010-2014 Consolidated Plan2014-33 - Approving the Annual Action Plan Which is Part of the Consolidated Plan, and the Projected Use of 2015, and Superseding All Previous Resolutions Which are Inconsistant Therewith (PA2010-071)2014-34 - Not Adopted2014-35 - Adopting a Records Retention Schedule, Authorizing Destruction of Certain City Records, Amending City Council Policy A-11, and Recinding Resolution 2011-182014-36 - Declaring its Intention to Renew the Corona Del mar Business Improvment District and Levy Assessments for the Fiscal Year of July 1, 2014 to June 30, 2015, and Fix the Time and Place of a Public Hearing2014-37 - Declaring its Intention to Renew the Newport Beach Restaurant Association Assessments for the Fiscal Year of July 1, 2014 to June 30, 2015, and Fix the Time and Place of a Public Hearing2014-38 - Authorizing and Supporting the Submission of a Grant Proposal for Funding Under the Orange County Transportation Authority (OCTA) Environmental Cleanup Tier 1 Grant Program2014-39 - Amending Resolution No. 2013-33 to Modify the Parking Rates for the Corona del Mar State Beach Parking Lot2014-40 - Notifying the Orange County Airport Land Use Commission and the State Division of Aeronautics of the City's Intention to Find that the General Plan Land Use Element Amendment is Consistant with the Purposes of the State Aeronautics Act and to Ov2014-41 - Declaring its Intention to Conduct a Public Hearing to Consider the Granting of a Non-Exculsive Solid Waste Franchise to Tierra Verde Industries, a California Corporation2014-42 - Calling and Giving Notice of the Holding of a General Municipal Election to be Held on Tuesday, November 4, 2014, for the Election of Members of the City Council as Required by the Provisions of the City Charter2014-43 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 4, 2014, With the Statewide General Election to be Held on the Same Date Pursuant to Section 10403 of the Ele2014-44 - Adopting Regulations for Candidates for Election Office Pertaining to Candidate's Statements Submitted to the Voters at an Election to be Held on Tuesday, November 4, 20142014-45 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2014 to June 30, 2015 for the Newport Beach Restaurant Association Business Improvement District2014-46 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2014 to June 30, 2015 for the Corona Del mar Business Improvement District2014-47 - Determining and Establising an Appropriations Limit for Fiscal Year 2014-15 in Accordance with Article XIIIB of the California Constitution and Government Code Section 79102014-48 - Directing Disposition of Balance in the Improvement Fund of Assessment District No. 1032014-49 - Amending Council Policy F-2 (Reserve Policy) and Council Policy B-2 (Recreation Fees and Related Equiptment Replacement Reserves)2014-5 - Approving an Appeal and Approving Lot Merger No. LM2013-003 and Staff Approval No. SA2013-011 for a Lot Merger and Alternative Setback Determination and Providing Relief from Council Policy L-2 for Property Located at 106 6th Street and 524 West2014-50 - Authorizing the Temporary Closure of Seashore Drive, Newport Boulevard, Back Bay Drive and Balboa Boulevard, Selected Parking Lots, and Selected Feeder Streets2014-51 - Upholding the Decision of the Planning Commission and Finding Modified Plans to be in Substantial Conformance with the Design Approved by Tentative Tract Map No. NT2007-001 (County Tentative Tract Map No. TTM 17194), Modification Permit No. MD202014-52 - See 2014-56; Adopting the Budget for the 2014-15 Fiscal Year and Adjusting the Employee Salary Range2014-53 - Upholding the Planning Commission's Approval of Conditional Use Permit No. UP2013-021 for an Eating and Drinking with Late Hours of Opertation at 215 Riverside Avenue (PA2013-203)2014-54 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Police Association2014-55 - For Employer Paid Member Contributions and Recinding Resolution No. 2012-57 for Employees Represented by the Newport Beach Police Association2014-56 - Amending Resolution No. 2014-52 and Establishing the Emergency Medical Services Division Chief and Deputy Director, Recreation and Senior Services, Pay Range and Establishing One Full-Time Marketing Specialist Postion (Library Services)2014-57 - Amending Resolution No. 97-50 to Increase the Corona Del Mar Business Improvement District's Advisory Board From Seven to Nine Members2014-58 - Not Adopted2014-59 - Not Adopted2014-6 - Modifying the Newport Beach Tourism Business Improvement District Management District Plan2014-60 - Not Adopted2014-61 - Not Adopted2014-62 - Not Adopted2014-63 - Not Adopted2014-64 - Not Adopted2014-65 - Certifying Final Supplemental Environmental Impact Report No. ER2014-002 in Accordance with the California Environmental Quality Act and State and Local Guidelines for the General Plan Land Use Element Amendment (PA2013-098)2014-66 - Overruling the Orange County Airport Land Use Commission's Determination that the General Plan Land Use Element Amendment Project is Inconsistant with the Airport Environs Land Use Plan for the John Wayne Airport and Finding the General Plan Lan2014-67 - Approve GP Amendment GP2013-001 Amend LU Element, Glossary, Implementation Plan, and adopting CEQA Findings, Facts Support of Findings, and Statement of Overriding Considerations2014-68 - Calling Notice of the Holding of a General Municipal Election on Tuesday, November 4, 2014 for the Submission of Proposed Land Use Element Amendments to the General Plan2014-69 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 4, 2014, with the Statewide General Election to be Held on the Same Date Pursuant to California Elections Cod2014-7 - Renewing the Newport Beach Tourism Business Improvement District2014-70 - Setting Priorities for Filing Written Arguments Regarding a City Measure and Directing the City Attorney to Prepare an Impartial Analysis2014-71 - Providing for the Filing of Rebuttal Agruments for the City Measure Submitted to the Voters at the General Municipal Election to be Held on Tuesday, November 4, 2014, Pursuant to California Elections Code Section 92852014-72 - Changing the Name of Balboa Bay Club to Balboa Bay Way2014-73 - Noticing Its Intention to Declare a Level One Water Supply Shortage2014-74 - Not Adopted2014-75 - Not Adopted2014-76 - Approving Telecommunications Permit No. TP2013-010 for the Construction of Two Monopoles and a 450-Square-Foot Equipment Enclosure for a Telecommunications Facility Located at 1600 Newport Center Drive (PA2013-225)2014-77 - Denying Without Prejudice General Plan Amendment No. GP2013-002, and Code Amendment CA2013-007 for Property Located at 191 Riverside Avenue (PA2013-210)2014-78 - Adding Recycled Water Rates to the City's Master Schedule of Fees2014-79 - Declaring a Level One Water Supply Shortage2014-8 - RESCINDED SEE 2014-91: Rescind 2012-21 - Establishing "No Parking" Restrictions on Designated Streets on Specific Days and Times to Improve Street Sweeping Effectiveness2014-80 - Certifying the Lido House Hotel Environmental Impact Report No. ER2014-003 (SCH No. 2013111022) in Accordance with the California Environmental Quality Act and State and Local Guidelines for the Former City Hall Complex Land Use and Zoning Amend2014-81 - RESCINDED SEE 2016-29: Adopting General Plan Amendment No. GP2012-002, and Coastal Land Use Plan Amendment No. LC2012-001, Former City Hall Complex Land Use and Zoning Amendments Located at 3300 Newport Boulevard and 475 32nd Street (PA2012-031)2014-82 - Approving Site Development Review No. SD2014-001, Conditional Use Permit No. UP2014-004, and Traffic Study No. TS2014-005 for the 130-Room Lido House Hotel Located at 3300 Newport Boulevard (PA2013-217)2014-83 - Approving and Authorizing the Mayor and City Clerk to Execute a Ground Lease with R.D. Olson Development to Construct a 130-Room Hotel at the Former City Hall Property Located at 3300 Newport Boulevard2014-84 - Declaring Its Intention to Order the Vacation and Abandonment of a Portion of Street Right-Of-Way (Buena Vista Boulevard) Adjacent to and Contiguous With 304 to 350 Buena Vista Boulevard and Fix the Time and Place of a Public Hearing2014-85 -Upholding the Planning Commission's Approval of Conditional Use Permit No. UP2012-009 to Operate the Port Theater (A Landmark Theater) in Conjunction with a Type 47 (On-Sale General) Alcohol License Located at 2905 East Coast Highway (PA2014-019)2014-86 - Accepting a Grant From the State of California's Department of Parks and Recreation's Divison of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program, the Abandoned Watercraft Abatement Fund, and the Vessel Turn-In Pro2014-87 - Amending Resolution No. 2014-52 and Establishing the Police Civilian Investigator Job Classification and Salary Range2014-88 - Authorizing the City of Newport Beach a Stipulation Amending the John Wayne Airport Settlement Agreement2014-89 - Ordering the Vacation and Abandonment of a Portion of Street Right-of-Way (Buena Vista Boulevard) Adjacent to and Contiguous with 304 to 350 Buena Vista Boulevard; and Directing the City Clerk to Record Same with the County Recorder's Office2014-9 - Expressing Support for "The Pension Reform Act of 2014"2014-90 - Not Adopted2014-91 - RESCINDED SEE 2015-73: Rescind 2014-8 - Establishing "No Parking" Restrictions on Designated Streets on Specific Days and Times to Improve Street Sweeping Effectiveness2014-92 - Updating the Balboa Village Design Guidelines, and Approving the Streetscape Improvement Plan, Wayfinding Sign Program and Facade Improvement Program for Balboa Village (PA2014-141)2014-93 - Adopting Mitigated Negative Declaration No. ND2014-001 (SCH No. 2014091008) for the Newport Boulevard and 32nd Street Modification Project - Contract No. 4881 (PA2014-134)2014-94 - Authorizing the City to Join the Figtree Pace Program, and Authorizing the California Enterprise Development Authority to Conduct Contractual Assessments Proceedings and Levy Contractual Assessments Within the Territory of The City of Newport Be2014-95 - Authorizing the City to Join the CaliforniaFIRST Program, and Authorizing the California Statewide Communities Development Authority to Accept Applications from Property Owners, Conduct Contractual Assessment Proceedings and Levy Contractual Ass2014-96 - Supporting an Application by The City of Costa Mesa for the Orange County Transportation Authority's (OCTA) Measure M2 Traffic Signal Synchronization Program Funding for the Fair Drive-Del Mar Avenue-University Avenue Street Corridor Synchroniza2014-97 - Approving the Submittal of the Coast Highway Traffic Signal Synchronization Project for the Orange County Transportation Authority's (OCTA) Measure M2 Traffic Signal Synchronization Program Funding2014-98 - Concerning the Measure M2 Expenditure Report for The City of Newport Beach for the Fiscal Year Ending June 30, 20142014-99 - Upholding and Affirming the Planning Commission's Approval of Mitigated Negative Declaration No. ND2013-002 (SCH No. 2014081044) for Balboa Marina West Located at 151 and 201 East Coast Highway (PA2012-103)