Loading...
HomeSearchMy WebLinkAbout2016-1 - Adopting an Updated Designated Employee List for 20162016-10 - Establishing Surfing Regulations to Protect Users of Designated Surfing Areas, Designated Surfing Areas, and Rescinding Resolution No. 95-1162016-100 - Limiting the Parking of Vehicles on Arbutus Street, Aleppo Street, Alder Place, Almond Place, and on Alta Vista Drive between Aleppo Street and Aralia Street2016-101 - To Post Stop Control on Gary Place, Powell Place, Aldean Place and Michael Place at Their Intersections with 15th Street2016-102 - Adopting the West Newport Mesa Streetscape Master Plan (PA2015-138)2016-103 - Declaring Its Intention to Take Proceedings Pursuant to the Municipal Improvements Act of 1913 and to Issue Bonds Pursuant to the Improvement Bond Act of 1915, and Make Certain Findings and Determinations in Connection Therewith, All Relating t2016-104 - Preliminarily Approving the Assessment Engineers Report and Fixing the Time and Place of the Public Hearing for Assessment Districts No. 114 and 114B2016-105 - Not Adopted2016-106 - Not Adopted2016-107 - Not Adopted2016-108 - Not Adopted2016-109 - Authorizing the Acceptance of the California Department of Alcoholic Beverage Control FY 2016-2017 Grant Assistance Program Grant Award and Authorizing the Chief of Police to Act as “Authorized Agent” to Execute on Behalf of the City Any Action2016-11 - Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Firefighters Association2016-110 - Prohibiting Parking of Vehicles on the North Side of Vista Del Oro Between Eastbluff Drive and Mar Vista Drive Between the Hours of 8:30 A.M. to 3:00 P.M. on Weekdays and Rescinding Resolution No. 2016-992016-111 - Amending Resolution No. 2001-100, Adopting a Revised Discrimination and Harassment Prevention Policy2016-113 - Declaring Abandonment of Proceedings for City of Newport Beach Assessment District No. 114 and 114b2016-114 - Not Adopted2016-115 - Recognizing October 11, 2016 as Vin Scully Day in Newport Beach2016-116 - 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 Agency2016-117 - Opposing California Proposition 57 (The California Parole for Non-Violent Criminals and Juvenile Court Trail Requirements Initiative)2016-118 - 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 Ca2016-119 - Setting Forth Findings Based on Local Conditions within the City of Newport Beach Which Make Certain Modifications and Changes to the 2016 Edition of the California Fire Code as Reasonably Necessary Because Of Local Climatic, Geographic, or Top2016-12 - To Modify the Paying and Reporting of the Value of the Employer Paid Member Contribution to the California Public Employees Retirement System (CALPERS) for Certain Miscellaneous Employees Represented by the Newport Beach Firefighters Association2016-120 - Approving a Second Year of the Outdoor Dining Pilot Program within Balboa Village2016-121 - Concerning the Measure M2 Expenditure Report for the City of Newport Beach for the Fiscal Year Ending June 30, 20162016-122 - Approving the Second Side Letter of Agreement to the 2014-17 Memorandum of Understanding between the City of Newport Beach and the Newport Beach Police Association Regarding Further Amendments Clarifying Motor Officer and Canine Officer Compens2016-123 - Adopting Negative Declaration No. ND2016-004 (SCH No. 2014011028) for Land Use and Zoning Amendments Located at 191 Riverside Avenue2016-124 - Approving General Plan Amendment No. GP2016-002 and Coastal Land Use Plan Amendment No. LC2016-002 for Property Located at 191 Riverside Avenue2016-125 - Establishing a Coastal Development Permit Fee and a Coastal Development Permit Waiver Fee Pursuant to Newport Beach Municipal Code Section 21.50.0402016-126 - Certifying Environmental Impact Report No. ER2016-002 and Approving a Mitigation Monitoring and Reporting Program for the Museum House Project Located at 850 San Clemente Drive (PA2015-152)2016-126 / 2016-127 - EIR Attachment2016-127 - Approving General Plan Amendment No. GP2015-001 to Change the Land Use Designation from Private Institutional (PI) to Multi-Unit Residential (RM-100), for a 100-Unit Residential Project Located at 850 San Clemente Drive and Adopting California2016-128 - Approving Site Development Review No. SD2016-001 for the 100-Unit Museum House Residential Project and Revoking Use Permit No. UP2005-017 and Modification Permit No. MD2004-059 Related to the Orange County Museum of Art Located at 850 San Cleme2016-129 - Approving Tentative Tract Map No. NT2016-001 for the 100-Unit Museum House Residential Project Located at 850 San Clemente Drive (PA2015-152)2016-13 - Adopting the Key & Management Compensation Plan2016-130 - Approving Traffic Study No. TS2015-004 for the 100-Unit Museum House Residential Project Located at 850 San Clemente Drive (PA2015-152)2016-131 - Approving the Submittal of an Intersection Capacity Enhancement Project to the Orange County Transportation Authority for Funding Under the Comprehensive Transportation Program2016-132 - Reciting the Facts of the General Municipal Election Held on Tuesday, November 8, 2016, and Declaring the Results and Such Other Matters as Provided by Law2016-14 - Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Fire Management Association2016-15 - Authorizing the Submittal of Balboa Peninsula Shuttle Program to the Orange County Transportation Authority for Funding Under Project V Community Based Transit/Circulators2016-16 - Approving the Issuance by the California Statewide Communities Development Authority of Multifamily Housing Revenue Bonds for the Uptown Newport I Apartments and Uptown Newport II Apartments2016-17 - Setting the Fair Market Value Rent for Moorings Located Upon Tidelands in Newport Harbor2016-18 - Adding the Franchise Tow Fee to the City of Newport Beach’s Fee Schedule2016-19 - Ordering the Summary Vacation of an Existing 60-Foot Wide Easement for Roadway Purposes at 20392, 20402, and 20412 Birch Street (Lots 125 and Portions of Lot 99 and 126), Directing the City Clerk to Record Same with County Recorder’s Office and2016-2 - Amending City Council Policy F-9 (City Vehicle/Equipment Replacement Guidelines)2016-20 - Authorizing a One-Time Rebate to Residential Customers for a Portion of the Monthly Sewer Service and Use Charges Authorized by Newport Beach Municipal Code Section 14.24.065 upon the Effective Date of Ordinance No. 2016-12016-21 - Adopting New Sewer Service and Use and Consumption Rates Pursuant to Newport Municipal Code Section 14.24.0652016-22 - Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Employees League2016-23 - For Employer Paid Member Contributions2016-25 - Relating to the Opening of Bids for Public Works Contracts and Rescinding Resolution No. 50362016-26 - Number Voided2016-27 - Approving the Revised Effective Date to an Amendment to the 2009 Waste Disposal Agreement with the County of Orange2016-28 - Upholding and Modifying, in Part, the Planning Commission’s Approval of Minor Site Development Review SD2015-003 and Conditional Use Permit UP2015-030 for a Restaurant with Full Alcoholic Beverage Service and Live Entertainment, and a Reduction2016-29 - Accepting the Suggested Modifications from the California Coastal Commission (LCP-5-MPB-14-0831-3) and Approving Revised General Plan Amendment No. GP2012-002 and Revised Coastal Land Use Plan Amendment No. LC2012-001 for the Former City Hall Co2016-3 - Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach City Employees Association2016-30 - Limiting the Parking of Vehicles on Certain Streets and Rescinding Resolution Number 2009-622016-31 - Limiting the Parking of Vehicles on Margaret Drive2016-32 - Integrating City Council Policies F-5 and F-20 into City Council Policy F-142016-33 - Adopting Goals and Priorities for Calendar Year 20162016-34 - Certifying that the City has the Resources to Fund the Projects Submitted for Inclusion in the 2017 Federal Transportation Improvement Program within Federal Fiscal Years 2016/17 – 2021/22 and Affirms Its Commitment to Implement All Projects in2016-35 - Adopting Salary Ranges for City Attorney and City Clerk2016-36 - Limiting the Parking of Vehicles on Certain Streets and Rescinding Resolution No. 2015-362016-37 - Approving the Transfer Agreement for Fiscal Year 2015 Urban Area Security Initiative Grant Program Purposes between the City of Newport Beach and the City of Santa Ana2016-38 -Authorizing the City’s Consent to the Inclusion of Properties within the City’s Jurisdiction in the CMFA Pace Program; Authorizing the California Municipal Finance Authority to Accept Applications from Property Owners, Conduct Contractu2016-39 - Continued Indefinitely2016-4 - Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Professional and Technical Employees Association2016-40 - Adopting Mitigated Negative Declaration No. ND2015-001 (SCH#2016011037) for the Little Corona Beach Inflitration Project (PA2015-096)2016-41 - Rescinding Underground Utilities District No. 22 and Establishing Underground Utilities District No. 22a (Balboa Boulevard between West Coast Highway and 22ns Street, Including Court Street between 21st and 20th Streets) and Ordering the Removal2016-42 - Not Adopted2016-43 - Adopting the Addendum to the Back Bay Landing Certified Environmental Impact Report for the Planned Community Known as Back Bay Landing (PA2011-216)2016-44 - Accepting the Suggested Modifications from the California Coastal Commission (LCP-5-NPB-14-0820-2) and City Council Approval of Revised Coastal Land Use Plan Amendment No. LC2011-007 for the Planned Community Known as Back Bay Landing (PA2011-212016-45 - Approving Revised General Plan Amendment No. GP2011-011 for the Planned Community Known as Back Bay Landing (PA2011-216)2016-46 - Approving Lot Line Adjustment No. LA2013-003 for the Planning Community Known as Back Bay Landing (PA2011-216)2016-47 - Authorizing the Use of the Official City Seal on the Commemorative Plaque for the Ben Carlson Statue2016-48 - Amending Certain Sections of the Records Retention Schedule and Amending City Council Policy A-112016-49 - Not Adopted2016-5 - Making Determinations, Confirming Assessments and Proceedings and Designating the Superintendent of Streets to Collect and Receive Assessments and to Establish a Special Fund for City of Newport Beach Assessment District No. 1112016-50 - Amending the Term and Responsibilities of the Balboa Village Advisory Committee2016-51 - Temporarily Waiving Application Fees for Special Events Involving Commercial Businesses on Balboa Peninsula, Mariners’ Mile and West Newport2016-52 - Authorizing the City Manager to Execute an Employment Agreement between the City of Newport Beach and Jon Lewis for Services of Police Chief2016-53 - Approving Tentative Parcel Map No. NP2016-002 for 1902 East Balboa Boulevard (PA2016-010)2016-54 - Certifying an Addendum to the Final Environmental Impact Report for the Sunset Ridge Park Project (State Clearinghouse No. 2009051036) and Approving the Modified Park Public Access Road and Parking Lot for Sunset Ridge Park2016-55 - Authorizing Submittal of Application for Payment Programs and Related Authorizations2016-56 - Accepting Petition of Assessment District No. 1142016-57 - Accepting Petition of Assessment District No. 114b2016-58 - Adopting the Mitigated Negative Declaration No. ND2016-001 (SCH#2016031011) for the Big Canyon Habitat Restoration & Water Quality Improvement Project (PA2016-046)2016-59 - Approving the Updated City of Newport Beach’s Local Hazards Mitigation Plan (LHMP)2016-6 - Making Determinations, Confirming Assessments and Proceedings and Designating the Superintendent of Streets to Collect and Receive Assessments and to Establish a Special Fund for City of Newport Beach Assessment District No. 1162016-60 - Upholding and Modifying, in Part, the Planning Commission’s Approval of Conditional Use Permit No. UP2015-021 to Allow a Specified Number of Special Events at the Newport Dunes Resort and Marina2016-61 - Approving the 2016-2017 Action Plan for the Allocation of the Federal Community Development Block Grant for the 2016-2017 Fiscal Year2016-62 - Recognizing May 26 as John Wayne Day2016-63 - Declaring Its Intention to Renew the Corona Del Mar Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2016 to June 30, 2017, and Fix the Time and Place of a Public Hearing2016-64 - Declaring Its Intention to Renew the Newport Beach Restaurant Association Business Improvement District and Levy Assessments for the Fiscal Year of July 1, 2016 to June 30, 2017, and Fix the Time and Place of a Public Hearing2016-65 - Authorizing the Establishment of a Temporary Trial Anchorage in the Newport Harbor Turning Basin2016-66 - Authorizing the Temporary Closure of Back Bay Drive, the 100 Block of Orange Street from Traffic Off 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 Newpo2016-67 - Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 8, 2016, for the Election of Members of the City Council as required by the Provisions of the City Charter2016-68 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 8, 2016, with the Statewide General Election to be Held on the Same Date Pursuant to California Elections Cod2016-69 - Adopting Regulations for Candidates for Elective Office Pertaining to Candidates Statements Submitted to the Voters at an Election to be Held on Tuesday, November 8, 20162016-7 - Making Determinations, Confirming Assessments and Proceedings and Designating the Superintendent of Streets to Collect and Receive Assessments and to Establish a Special Fund for City of Newport Beach Assessment District No. 116b2016-70 - Requesting the Board of Supervisors of the County of Orange to Consolidate a General Municipal Election to be Held on Tuesday, November 8, 2016, with the Statewide General Election to be Held on the Same Date Pursuant to California Elections Cod2016-71 - Setting Priorities for Filing Written Arguments Regarding a City Measure, and Directing the City Attorney to Prepare an Impartial Analysis2016-72 - 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 8, 2016, Pursuant to California Elections Code Section 92852016-73 - Designating the City Clerk as responsible for Maintaining the City’s Catalog of Enterprise Systems as Required by California Government Code Section 6270.52016-74 - Establishing a General Fund Surplus Utilization Policy2016-75 - Determining and Establishing an Appropriations Limit for Fiscal Year 2016-17 in Accordance with Article XIIIB of the California Constitution and Government Code Section 79102016-76 - Authorizing the City Manager, or Designee, to Execute Agreements with the Department of Health Care Services (DHCS) and Caloptima to participate in the FY 2014-2015 Medi-Cal Rate Range Intergovernmental Transfer (IGT) Program2016-77 - Adopting the Budget for the 2016-17 Fiscal Year2016-78 - Confirming the Levying of Assessments for the Fiscal Year of July 1, 2016 to June 30, 2017 for the Corona del Mar Business Improvement District2016-79 - Confirming the Levying of Assessments for the Fiscal year of July 1, 2016 to June 30, 2017 for the Newport Beach Restaurant Association Business Improvement District2016-8 - Confirming Appointment of Jay R. Johnson as Interim Police Chief in Accordance with Government Code 21221(h) and Certifying the Exception to the 180 Day Wait Period Under Government Code Section 7522.56(f)(4)2016-80 - Authorizing the City Manager and the Police Chief to Act as the City’s “Authorized Agents” to Sign and Execute Documents for the Purpose of Participating in the Emergency Management Performance Grant Program2016-81 - Declaring Its Intention to Amend the Stakeholder Business Structure and Annual Assessments Levied for the Newport Beach Restaurant Association Business Improvement District and Fixing the Time and Place of a Public Meeting and A Public Hearing T2016-82 - Declaring Its Intention to Forgive Delinquent Assessments and Penalties for the Newport Beach Business Restaurant Association Business Improvement District and Fixing the Time and Place of a Public Hearing Thereon2016-83 - Adopting the 2015 Urban Water Management Plan2016-84 - Adopting a Memorandum of Understanding between the City of Newport Beach and Establishing Salary Ranges for Certain Represented and Unrepresented Part-Time Positions2016-85 - Noticing Its Intention to Declare a Level Two Water Supply Shortage2016-86 - Authorizing Application of Funds for the Bicycle Corridor Improvement Program Funded with Congestion Mitigation and Air Quality Program under the Moving Ahead for Progress in the 21st Century and Fixing America’s Surface Transportation Federal T2016-87 - Declaring a Level Two Water Supply Shortage2016-88 - Adopting Addendum 1 to the Lido House Hotel Certified Environmental Impact Report (PA2016-061)2016-89 - Approving General Plan Amendment No. GP2016-001 for the Lido House Hotel Project Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061)2016-9 - Not Assigned2016-90 - Approving Coastal Land Use Plan No. LC2016-001 for the Lido House Hotel Project Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061)2016-91 - Approving Site Development Review No. SD2016-005, Conditional Use Permit No. UP2016-015 for the Lido House Hotel Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061)2016-92 - Approving Coastal Land Use Plan Amendment No. LC2013-002, Council Policy L-12 Amendment, and the East Ocean Front Comprehensive Encroachment and Removal and Replacement Program (PA2013-057)2016-93 - Adopting the Annual Update to Fees and Charges2016-94 - Establishing the Penalty Amounts for Parking Related Violations and Administrative Fees for Processing Delinquent Parking Violations and Rescinding Resolution No. 93-53 and Resolution No. 94-292016-95 - Establishing Special Event Hourly Rates and Waiving Certain Special Event Fees and Charges for the Library Foundation and Art Foundation2016-96 - Not Adopted2016-97 - Not Adopted2016-98 - Denying the Appeal without Prejudice and Upholding the Planning Commission Denial of Planned Development Permit No. PL2014-001, Lot Merger No. LM2014-003, Affordable Housing Implementation Plan No. AH2015-001, and the Requested Park Waiver for t2016-99 - Establishing the North Side of Vista Del Oro between Eastbluff Drive and Mar Vista Drive and the West Side of Mar Vista Drive between Domingo Drive and Vista Del Oro as a “No Parking” Area