Current folder
All folders
Advanced
My WebLink
More
Help
About
Sign Out
CNB
Packets/Minutes, Ordinances, Resolutions & Council Videos
City Council
Council Meetings
2016
11/22/2016
Agenda Packet
46
Entries
Name
Page count
0 - Agenda
8
00 - Council Annoucements - PowerPoint
11
00 - Insider's Guide
2
00 - Tentative Agenda
3
01 - Minutes
7
01 - Written Comments
1
03 - Coastal Implementation Plan Amendment for the Lido House Hotel Floor Area Expansion Located at 3300 Newport Boulevard and 475 32nd Street (PA2016-061)
7
04 - Adoption of the 2016 California Building Standards and Fire Codes with Local Amendments
68
05 - Local Coastal Program Implementation Plan Second Reading (PA2013-001)
538
06 - One Year Extension of Outdoor Dining Pilot Program for Balboa Village (PA2015-137)
8
Column Picker
Home
Browse
Search
Agenda Packet
Details
Preview
Entry Properties
Modified
Created
Path
Template
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
0 - Agenda
00 - Future Matter - Correspondence
00 - In Remembrance - Spelt "Petar" Marovic
00 - Invocation - Imam Mandi Al-Qazwini
00 - On the Agenda
00 - Presentation - Newport Rib Company - Proclamation/Photos
00 - Written Comments
01 - Minutes
01 - Minutes - Amended
03 - Amending Chapter 15.02 (Administrative Code Related to Construction and Demolition Waste Permits) of the NBMC
04 - Local Coastal Program Amendments Related to Changing Land Use for the Hanna Residences at 3014 Balboa Boulevard (PA2020-060)
05 - Local Coastal Program (LCP) Amendment to Increase the Development Limit Specified for Bay Island (PA2022-087)
06 - Amendment to Development Agreement No. DA2012-003 for the Uptown Newport Planned Community Located at 4311 Jamboree Road (PA2024-0078)
07 - Amending City Council Policy F-1 (Statement of Investment Policy)
08 - Newport Boulevard Landscape Improvements (Industrial Way to Pacific Coast Highway) and West Coast Highway Landscaping Improvements (West City Limits to Highland St.) — NOC for Contract No. 9226-1 (23L01)
09 - Amendment to M/RSA for Commercial Refuse Removal Services of City Operations (Contract No. 8569-1)
10 - Fire Station No. 8 HVAC Rehabilitation — Reject All Bids for Contract No. 9373-1 (24F02)
11 - PSA for Ocean Piers Inspection and Design Services (25H03)
11 - PSA for Ocean Piers Inspection and Design Services (25H03) - Staff Memo
12 - On-Call Roofing M/RSA's
13 - Approval of Vehicle Replacement Purchase Orders for Three Toyota Tacoma Trucks, One John Deere Wheel Loader, and One John Deere Backhoe Loader
14 - Amendment to the PSA for Environmental Services for a Landfill Gas to Energy Facility at 20662 Newport Coast Drive (PA2022-063)
15 - Benefits Broker Third Party Administrator — Approval of PSA
16 - Workers' Compensation Third Party Administrator — Approval of PSA
17 - Year-End Budget Results and Surplus Allocation
18 - Annual Review of Visit Newport Beach Audited Financial Statements and Expenditure Report
19 - Amending Title 21 (Local Coastal Program Implementation Plan) of the NBMC Relating to Accessory Dwelling Unit Regulations (PA2021-113)
19 - Amending Title 21 (Local Coastal Program Implementation Plan) of the NBMC Relating to Accessory Dwelling Unit Regulations (PA2021-113) - Public Hearing
20 - Collins Island Bridge Replacement — Adoption of Mitigated Negative Declaration and Intent to Prepare Final Construction Documents (22R13)
20 - Collins Island Bridge Replacement — Adoption of Mitigated Negative Declaration and Intent to Prepare Final Construction Documents (22R13) - PowerPoint