Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
2024-1 - Updating the Appendix of Designated Employees and Appendix of Disclosure Categories of the City of Newport Beach Conflict of Interest Code
2024-10 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Residences at 1401 Quail Project is Consistent with the Purpose of the State Aeronautics
2024-11 - Approving a Side Letter Agreement with the Newport Beach Police Association
2024-12 - Creating the Lower Castaways Park Ad Hoc Committee
2024-13 - Authorizing and Approving the Submittal of a Grant Proposal for Funding Under the Orange County Transportation Authority Environmental Cleanup Tier 2 Grant Program
2024-14 - Indefinitely Waiving Section A.1 of Council Policy B-13 to Allow for Alcoholic Beverages at the Annual Charity Polo Event Held at Peninsula Park
2024-15 - Adopting the Public Agencies Post-Employment Benefits Trust (PAPEBT) Administered by Public Agency Retirement Services (PARS), and Appointing the City Manager as the Plan Administrator
2024-16 - Appointing the City Manager as the Plan Administrator for the Public Agency Retirement Services (PARS), and Delegating Authority to the City Manager to Administer Other Employee Benefit Plans
2024-17 - Creating the Destination Marketing Services Ad Hoc Committee
2024-18 - Setting the Amount of Impoundment Fees Related to Unauthorized Use of Public Property for Commercial Purposes and Amending the Schedule of Rents, Fines, and Fees
2024-19 - Adding a Part-Time Public Works Maintenance Aide Position to the Public Works Department, and Upgrading a Part-Time Code Enforcement Officer Position to a Full-Time Code Enforcement Officer Position Within the Community Development Department
2024-2 - Creating the Ad Hoc Transit, Transportation, Parking and Mobility
2024-20 - Authorizing Acceptance of Grant Agreement C8968327 Between the State of California Department of Parks and Recreation, Division of Boating and Waterways and the City of Newport Beach for Reimbursement of the Cost for Replacement Items, Adaptive
2024-21 - Amending City Council Policy F-1 (Statement of Investment Policy) Deleting Language Regarding Investment in the Los Angeles County Investment Pool, and Deleting Redundant Language Regarding Adoption Date
2024-22 - Adopting Addendum No. 7 to the 2006 General Plan Update Program Environmental Impact Report and the 2008-2014 City of Newport Beach Housing Element Update Initial Study/Negative Declaration for the Residences at 1400 Bristol Street Project Locat
2024-22 & 25 - Attachment A - Exhibit B - The 2006 General Plan Update EIR
2024-22 & 25 - Attachment A - Exhibit C-J - Housing Element Update (2008-2014) - Addendums 1-8
2024-23 - Approving a General Plan Amendment, Site Development Review, Affordable Housing Implementation Plan and Traffic Study for the Residences at 1400 Bristol Street Project Located at 1400 Bristol Street (PA2022-0296)
2024-24 - Finding the Residences at 1400 Bristol Project is Consistent With the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination that the Residences at 1400 Bristol is Inconsistent With the
2024-25 - Adopting Addendum No. 8 to the 2006 General Plan Update Program Environmental Impact Report and the 2008-2014 City of Newport Beach Housing Element Update Initial Study/Negative Declaration for the Residences at 1401 Quail Street Project Located
2024-26 - Approving a General Plan Amendment, Site Development Review, Vesting Tentative Tract Map, and Affordable Housing Implementation Plan, for the Residences at 1401 Quail Street Project Located at 1401 Quail Street (PA2023-0040)
2024-27 - Finding the Residences at 1401 Quail Project is Consistent With the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination that the Project is Inconsistent With the 2008 John Wayne Airp
2024-28 - Denying an Appeal and Upholding the Decision of the Planning Commission to Approve a Major Site Development Review and Coastal Development Permit to Demolish an Existing Pump Station and Construct a New Pump Station and Associated Force Mains at
2024-29 - Revising and Adopting Fees Within the Schedule of Rents, Fines and Fees, Including the Credit Card Convenience Fee, Waste Disposal Deposits for Construction Projects, Authorizing the Waiver of Vehicle Tow Fees, and Updating the Methodology for A
2024-3 - Dissolving the Newport Beach Library Lecture Hall Design Committee and Repealing Resolution No. 2019-70
2024-30 - Approving The 2024-2025 Annual Action Plan for Allocation of the Federal Community Development Block Grant Program Funds for Fiscal Year 2024-2025
2024-31 - Amending City Council Policies A-1 "City Council," A-2 "Boards, Commissions & Committees," D-1 "Media Relations," and D-5 "Digital Communication" to Ensure That the Public Can Discern When a Communication Made by a City Official, Officer, Employ
2024-32 - Notifying the Orange County Airport Land Use Commission (ALUC) and State Division of Aeronautics Program of the City's Intention to Find that Amendments to the General Plan, Coastal Land Use Plan, and Title 20 (Planning and Zoning) and Title 21
2024-33 - Calling For the Holding of a General Municipal Election to Be Held on Tuesday, November 5, 2024, for the Election of Members of the City Council as Required by the Provisions of the City Charter
2024-34 - Requesting the Board of Supervisors of the County of Orange Consolidate a General Municipal Election to be Held on Tuesday, November 5, 2024, with the Statewide General Election to be Held on the Same Date Pursuant to California Elections Code S
2024-35 - Adopting Regulations for Candidates for Elective Office Pertaining to Candidates Statements Submitted to the Voters at an Election to be Held on Tuesday, November 5, 2024
2024-36 - Determining and Establishing an Appropriations Limit for Fiscal Year 2024-25 in Accordance with Article XIII B of the California Constitution and Government Code Section 7910
2024-37 - Adopting a List of Projects for Fiscal Year 2024-25 Funded by SB 1, the Road Repair and Accountability Act of 2017
2024-38 - Adopting the Budget for the 2024-25 Fiscal Year and Citywide Salary Schedule
2024-39 - Amending Council Policy F-2 (Reserve Policy)
2024-4 - Authorizing and Approving Submittal of Funding Applications to the Orange County Transportation Authority for Funding Under the Project V Community-Based Transit/Circulators Program
2024-40 - Authorizing Application for Grant Funding from the Orange County Enhanced Mobility for Seniors and Individuals with Disabilities Program
2024-41 - Authorizing the Temporary Closure of Back Bay Drive, the 100 Block of Orange Street from Traffic Off of Pacific Coast Highway, San Joaquin Hills Road Between Back Bay Drive and the Entrance to the Park Newport Apartment Complex, and Via Malaga B
2024-42 - Confirming the Sewer Fee Report for Fiscal Year 2024-25 and Authorizing the Collection of the Fee Through the Orange County Tax Roll
2024-43 - Confirming the Recycling Fee Report for Fiscal Year 2024-25 and Authorizing the Collection of the Fee Through the Orange County Tax Roll
2024-44 - Correcting the Rental Rate for Balboa Yacht Basin Apartments, Garage Rentals, and Slip Rentals and Residential Piers within the Schedule of Rents, Fines and Fees
2024-45 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Residences at 1600 Dove Street Project is Consistent with the Purpose of the State Aeron
2024-46 - Not Adopted
2024-47 - Setting the Fair Market Value of Rent for Moorings Located Upon Tidelands in Newport Harbor
2024-48 - Extending the Pilot Program Permitting Qualifying Homeowner's Associations to Install Privately Operated Security Cameras Within the Public Rights-Of-Way, and Waiving City Council Policy L-6, Encroachments in Public Rights-Of-Way, in Regards The
2024-49 - Amending Certain Sections of the Records Retention Schedule and Authorizing Destruction of Certain Records Accordingly
2024-5 - Creating the Ad Hoc Technology Implementation and Integration Committee
2024-50 - Certifying Environmental Impact Report (State Clearinghouse SCH Number 2023060699), Including a Mitigation Monitoring and Reporting Program and Adopting Findings, and a Statement of Overriding Considerations Related to the Housing Element Implem
2024-51 - Amending the General Plan Land Use Element to Implement the General Plan Housing Element Implementation Program (PA2022-0245)
2024-52 - Authorizing Submittal of a Local Coastal Program Amendment to the California Coastal Commission to Amend the City of Newport Beach Coastal Land Use Plan and Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code
2024-53 - Finding the Housing Element Implementation Amendments Consistent With the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination of Inconsistency With the 2008 John Wayne Airport Enviro
2024-54 - Not Assigned
2024-55 - Not Assigned
2024-56 - Not Assigned
2024-57 - Not Assigned
2024-58 - Initiating a Narrowly Focused Amendment to the Adopted and Certified 6th Cycle Housing Element to Remove the Reference to Charter Section 423 Voter Approval (PA2022-0245)
2024-59 - Accepting the California Department of Alcoholic Beverage Control FY 2024/2025 Alcohol Policing Partnership Program Grant, and Designating the Chief of Police as the "Authorized Agent" to Execute Grant Documents Necessary to Secure Payment and I
2024-6 - Approving a General Plan Amendment for a Medical Office Located at 20 Corporate Plaza (PA2022-0158)
2024-60 - Approving Side Letter Agreements with Labor Groups Representing City Employees, Approving an Amendment to the Key and Management Compensation Plan and Authorizing the City Manager to Enter into Amendment B to the Employment Agreement With the Fi
2024-61 - Waiving Council Policy B-8, and Section A.1 of Council Policy B-13 to Permit an Annual Charity Volleyball Tournament and to Allow for Alcoholic Beverages on a City Beach
2024-62 - Adopting Addendum No. 9 to the 2006 General Plan Update Program Environmental Impact Report and the 2008-2014 City of Newport Beach Housing Element Update Initial Study/Negative Declaration for the Residences at 1600 Dove Street Project Located
2024-63 - Approving a General Plan Amendment, Affordable Housing Implementation Plan and Traffic Study for the Residences at 1600 Dove Street Project Located at 1600 Dove Street (PA2022-0297)
2024-64 - Finding the Residences at 1600 Dove Street Project is Consistent with the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission's Determination That the Project is Inconsistent with the 2008 John Wayn
2024-65 - Approving the Issuance of Revenue Obligations by the California Enterprise Development Authority in an Aggregate Principal Amount Not to Exceed $55,000,000 for the Benefit of Sage Hill School to Finance and/or Reimburse the Cost of Acquisition,
2024-66 - Authorizing Execution of the Intergovernmental Agreement Regarding Transfer of Public Funds with the Department of Health Care Services (DHCS), and the Health Plan-Provider Agreement with Caloptima, to Participate in the Medi-Cal Rate Range Inte
2024-67 - Supporting Proposition 36, the Homelessness, Drug Addiction and Theft Reduction Act
2024-68 - Accepting The FY 2023 Operation Stonegarden Grant from the United States Department of Homeland Security, Administered by the County of Riverside, and Designating the Chief of Police as the City's Authorized Agent to Execute Grant Documents
2024-69 - Creating the Employee Compensation Philosophy Committee
2024-7 - Approving a Conditional Use Permit for a Medical Office Located at 20 Corporate Plaza (PA2022-0158)
2024-70 - Approving Side Letter Agreements with Labor Groups Representing City Employees
2024-71 - Denying the Applicant's Appeal of the Parks, Beaches and Recreation Commission's Decision to Approve the Removal of a Special City Landmark Blue Gum Eucalyptus Tree at the Balboa Branch Library and Fire Station No. 1
2024-72 - Approving Coastal Development Permit and Zoning Exemption to Demolish an Existing City Fire Station and Library and Construct a New 5,400 Two-Story City Fire Station and an Attached 3,700 One-Story Library Located at 100 East Balboa Blvd (PA2024
2024-73 - Approving and Adopting a Narrowly Focused Amendment to the Adopted and Certified 6th Cycle Housing Element for the 2021-2029 Planning Period (PA2022-0245)
2024-9 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Residences at 1400 Bristol Project is Consistent with the Purpose of the State Aeronautic