Loading...
HomeSearchMy WebLinkAbout2021-1 - Adopting an Updated Designated Employees List for 20212021-10 - Eliminating the Inter City Liaison Committee and Repealing City Council Resolution No. 89-1322021-100 - Declaring the City’s Summary Vacation of a Portion of an Existing Ten (10) Foot Wide Storm Drain Easement within a Portion of Lots 17 and 23 of Tract No. 7223 at 23 Augusta Lane and 9 Greenbriar Lane2021-101 - Certifying that the City of Newport Beach has the Resources to Fund the Projects in the Federal Transportation Improvement Program for Federal Fiscal Years 2022/23 to 2027/28 and Affirming its Commitment to Implement All Projects in the Program2021-102 - Forming an Ad Hoc Residential Care Facilities Committee2021-103 - Calling for the Holding of a Special Municipal Election to be Held on Tuesday, June 7, 2022, and Ordering that a Proposed Amendment to the City Charter be Submitted to the Voters of the City2021-104 - Requesting the Board of Supervisors of the County of Orange to Consolidate a Special Municipal Election to be Held on Tuesday, June 7, 2022, with the Statewide Primary Election to be Held on the Same Date Pursuant to California Elections Code S2021-105 - Setting Priorities for Filing Written Arguments Regarding a City Measure and Directing the City Attorney to Prepare an Impartial Analysis2021-106 - Providing for the Filing of Rebuttal Arguments for the City Measure Submitted to the Voters at the Special Municipal Election to be Held on Tuesday, June 7, 2022, Pursuant to California Elections Code Section 92852021-107 - Proclaiming the Termination of the Local Emergency Declared on October 5, 2021 and Ratified on October 12, 2021 Related to the Oil Spill in the Pacific Ocean2021-108 - Authorizing the Recreation and Senior Services Director to Apply for the Per Capita Grant Funds Under County Per Capita Grant Funds in the amount of $177,952 and $53,284, Respectively2021-109 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach City Employees Association and the City of Newport Beach and the Newport Beach Professional and Technical Employees Association and the Associated Sa2021-11 - Waiving the Term Limits Established by Resolution No. 2012-115 and Amending teh Water Quality/Coastal Tidelands Committee Membership to Stagger the Terms2021-110 - 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 January 1, 2021 through December 31, 2021 Medic-C2021-111 - Declaring its Intention to take Proceedings Pursuant to the Municipal Improvement 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 to2021-112 - Preliminarily Approving the Assessment Engineer’s Report and Fixing the Time and Place of the Public Hearing for Assessment District No. 120-2.2021-113 - Concerning the Measure M2 Expenditure Report for the City of Newport Beach for the Fiscal Year Ending June 30, 2021.2021-114 - Supporting the Water Infrastructure Funding Act of 2022.2021-115 - Supporting the Stopping Hazardous Incidents in the Pacific Act of 2021 (“SHIP Act”).2021-116 - Requesting the California Citizens Redistricting Commission Include the City of Newport Beach and All Other Orange County Coastal Cities in the Same Congressional District2021-117 - Upholding the Decision of the Planning Commission and Approving Conditional Use Permit No. UP2019-004 and Coastal Development Permit No. CD2019-005, which Supersedes Conditional Use Permit No. UP1580, to Remodel and Expand an Existing Convenien2021-118 - Requesting that the Board of Supervisors for the County of Orange Include John Wayne Airport in the Same Supervisorial District as the City of Newport Beach.2021-119 - in Support of the Action for Spent Fuel Now Coalition2021-12 - Accepting Petition of Assessment District No. 1242021-120 - Expressing Support for Initiative No. 21-0016 to Amend Article XI of the California Constitution to Provide That Local Land Use and Zoning Laws Override Conflicting State Laws.2021-121 - Initiating Amendments to Title 20 (Planning and Zoning) and Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Related to Parking Regulation (PA2021-104).2021-122 - Initiating Amendments to the General Plan, Coastal Land Use Plan of the Local Coastal Program, and Titles 19 (Subdivisions), 20 (Planning and Zoning), and 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code Relate2021-123 - Supporting a Ban on New Offshore Oil and Gas Drilling2021-124 - Repealing City Council Resolution No. 2021-32 and Designating a Portion of 31st Street in Cannery Village as a One-Way Street2021-125 - Certifying that the City of Newport Beach has Authorized the Project List Submittal for Coronavirus Response and Relief Supplemental Appropriations Act of 2021 Funding Through the Orange County Transportation Authority 2021 Pavement Management2021-126 - Exempting the Library Lecture Hall Project from Development Standards in Accordance with Section 20.10.040 (Applicability of Zoning Code) of the Newport Beach Municipal Code (PA2019-123)2021-127 - Authorize Submittal of Local Coastal Program Amendment No. LC2020-002 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code Related to the Tattoo Establishment Dev2021-128 - Setting the Time and Dates of City Council Regular Meetings for Calendar Year 20222021-129 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Police Association and Amending the Salary Schedule2021-13 - Declaring its Intention to Take Proceedings Pursuant to the Municipal Improvement 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 to2021-130 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association and Amending the Salary Schedule2021-14 - Preliminarily Approving the Assessment Engineer's Report and Fixing the Time and Place of the Public Hearing for Assessment District No. 1202021-15 - Expressing Support for Actions to Further Strengthen Local Democracy, Authority, and Control as Related to Local Zoning and Housing Issues2021-16 - Approving General Plan Amendment No. GP2020-005 to Amend Policy NR 21.2 (Illegal Signs and Legal Nonconforming Signs) of the Natural Resources Element to Remove the Amortization of Nonconforming Signs (PA2019-184)2021-17 - Authorizing Submittal of Local Coastal Program Amendment No. LC2019-005 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code and the Coastal Land Use Plan2021-18 - Adopting Council Policy K-4 (Reducing the Barriers to the Creation of Housing) (PA2021-019)2021-19 - Initiating Amendments to the City of Newport Beach General Plan, Coastal Land Use Plan, and Titles 20 (Planning and Zoning) and 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Related to Increasing Hous2021-2 - Adopting Addendum No. ER2020-003 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 4400 Von Karman Project L2021-20 - Exempting the Junior Lifeguard Building and Recreation Facility from Development Standards Applicable to Projects in the PF (Public Facilities) and PR (Parks and Recreation) Zoning District in Accordance with Section 20.10.040 (Applicability of2021-21 - Adopting and Revising Certain Fees within the Schedule of Rents, Fines, and Fees and Updating the Methodology for Annual Consumer Price Index Calculations2021-22 - Authorizing a Request for the Orange County Transportation Authority to Delay Measure M2 Comprehensive Transportation Funding Program Project V Funds for the Balboa Island/Corona del Mar Microtransit Feasibilty Study Project to Fiscal Year 20232021-23 - Approving Public Works Publication of Standard Specifications for Public Works Construction, 2015 Edition; City of Newport Beach Design Criteria and Standard Drawings for Public Works Construction, 2021 Edition2021-24 - Reestablishing the Ad Hoc Committee on Short Term Lodging2021-25 - Adopting an Adjusted Recycling Service Fee2021-26 - Providing a One-Year Waiver of the Business License Tax Renewal for Businesses Required to Close by Order of the State of California2021-27 - Authorizing Acceptance of Aquatic Center Grant FY 2020-21 (C8965309) Grant Agreement 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 Cos2021-28 - Making Determinations, Confirming Assessments and Proceedings, and Designating the Superintendent of Streets to Collect and Recieve Assesssments and to Establish a Special Fund for City of newport Beach Assessment District No. 1202021-29 - Not Adopted2021-3 - Approving Major Site Development Review No. SD2020-006, Lot Line Adjustment No. LA2020-002, Affordable Housing Implementation Plan No. AH2020-003, and Traffic Study No. TS2020-001 for the Residences at 4400 Von Karman Project Located at 4400 Von2021-30 - Authorizing Submittal of Local Coastal Program Amendment No. LC2020-008 to the California Coastal Commission, an Amendment to Tital 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municiapl Code Related to Short-Term Lodging2021-31 - Amending City Council Policy A-1 (City Council) Adopting a Revised City Council Policy A-1 “City Council.”2021-32 - REPEALED: Repealing City Council Resolution No. 8195 and Designating Portions of 30th Street and 31st Street in Cannery Village as Two-Way Streets2021-33 - Requesting that the United States Army Corps of Engineers Fund Immediately Proceed with Surfside-Sunset Beach Nourishment Project Stage 13 and Prioritize All Future Beach Nourishment Projects from Anaheim Bay Harbor to Newport Bay in Orange Coun2021-35 - Approving the 2021-2022 Annual Action Plan for the Allocation of the Federal Community Development Block Grant Program Funds for Fiscal Year 2021-20222021-37 - Temporarily Waiving Building Plan Check, Building Construction Permit, and Other City Permit Fees Directly Related to the Design and Construction of Accessory Dwelling Units and Junior Accessory Dwelling Units2021-38 - Declaring the City's Summary Vacation of an Existing Ten (10) Foot Wide Public Utilties Easement within a Portion of Lot 93 of Tract No. 1701 at 628 Malabar Drive and Directing the City Clerk to Record Same with the County Recorder's Office2021-39 - Supporting California Assembly Bill 327, as Amended2021-4 - Upholding the Harbor Commission's Approval of an "Approval in Concept" for a Residential Dock Reconstruction Project at the Property Located at 944 Via Lido Nord (File No. 1901-2020)2021-40 - Declaring Its Intention to Disestablish the Corona del Mar Business Improvement District and Fix the Time and Place of a Public Hearing2021-41 - Not Adopted2021-42 - Initiating Amendments to Titles 20 (Planning And Zoning) and 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Related to Wireless Communication Facilities in the Public Right of Way (PA2020-103)2021-43 - Initiating Amendments to Titles 20 (Planning and Zoning) and 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Related to Accessory Dwelling Units (PA2020-103)2021-44 - Adopting Revised City Council Policy F-82021-45 - Proclaiming the Existence of a Local Emergency Related to the Infestation of Caulerpa Prolifera in Newport Harbor2021-46 - Certifying Environmental Impact Report No. ER2021-001; Adopting the Mitigation, Monitoring and Reporting Program; Making Facts and Findings; and Approving the Construction of a Confined Aquatic Disposal Facility and Dredging Outside the Federal2021-47 - Repealing City Council Resolution No. 2014-101 to Eliminate the Balboa Village Area Benefit District Fund and Direct All Unprogrammed Funds to be Returned to the General Fund2021-48 - Concerning the Status and Update of the Circulation Element, Mitigation Fee Program, and Pavement Management Plan for the Measure M2 Program2021-49 - Determining and Establishing an Appropriations Limit for Fiscal Year 2021-22 in Accordance with Article Xiii B of the California Constitution and Government Code Section 79102021-5 - Adopting Revised City Council Policies G-1 (Retention, Removal and Maintenance of City Trees), G-3 (Preservation of Views), and G-6 (Maintenance and Planting of Parkway Trees)2021-50 - Declaring Its Intention to Take Proceedings Pursuant to the Municipal Improvement 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 to2021-51 - Preliminarily Approving the Assessment Engineer's Report and Fixing the Time and Place of the Public Hearing for Assessment District No. 1242021-52 - Adopting a List of Projects for Fiscal Year 2021-22 Funded by SB 1, The Road Repair and Accountability Act of 20172021-53 - Not Adopted2021-54 - Adopting a the 2020 Urban Water Management Plan2021-55 - Adopting A Water Shortage Contingency Plan2021-56 - Adopting an Addendum to the 2015 Urban Water Management Plan2021-57 - Adopting the Budget for the 2021-22 Fiscal Year2021-58 - Authorizing an Extension of Emergency Temporary Use Permits Issued to Commercial and Institutional Uses for the Use of Private Property, Parking Lots, Sidewalks, and Public Property in the City of Newport Beach (PA2020-069)2021-59 - Authorizing and Providing for the Issuance of Bonds Pursuant to the Provisions of the Improvement Bond Act of 1915 for City of Newport Beach Assessment District No. 113 and Approving Certain Documents and Authorizing Certain Actions in Connectio2021-6 - Authorizing Access to Sales or Transaction and Use Tax Records and Documents Pursuant to California Revenue and Taxation Code Section 7056(b)2021-60 - 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 New2021-61 - Approving a Temporary Employment Agreement with Anne Donnelly2021-62 - Proclaiming the Termination of the Local Emergency Declared on March 15, 20202021-63 - Proclaiming the Continued Existence of a Local Emergency Related to the Infestation of Caulerpa Prolifera in Newport Harbor2021-64 - Approving a Second Substantial Amendment to the 2020-21 Annual Action Plan for the Federal Community Development Block Grant Program2021-65 - Authorizing Certain Properties to Use Public Solid Waste, Recyclable Material, or Divertible Material Bins/Containers in Accordance with Section 6.04.170 of the Newport Beach Municipal Code Subject to Paying for the Cost of Service2021-66 - Approving Cooperative Agreement C-1-3246 Between the Orange County Transportation Authority and the City of Newport Beach for Renewal of the Senior Mobility Program for Senior Transportation Services and Authorizing the Recreation and Senior Ser2021-67 - Authorizing the Application and Adopting the PLHA Plan for the Permanent Local Housing Allocation Program2021-68 - Declaring Its Intention to Conduct a Public Hearing to Consider Granting Non-Exclusive Commercial Solid Waste and Divertible Materials Handling Franchises2021-69 - Supporting Local Schools as they Return to Normal and Parental Choice in Deciding Whether Children Should be Masked or Vaccinated at School.2021-7 - Not Adopted2021-70 - Upholding the Planning Commission’s Approval of Coastal Development Permit No. CD2019-062, Site Development Review No. SD2019-003, Tentative Parcel Map No. NP2020-013, and Affordable Housing Implementation Plan No. AH2021-001 for a Mixed-Use Pro2021-71 - Overruling Protests, Approving Final Engineer’s Report, Levying Assessments without Modification, Approving and Ordering the Work and Improvements for the Utility Underground Project, and Authorizing and Directing Related Actions with Respect to2021-72 - Providing Written Authorization to the State of California Governor’s Office of Emergency Services of the Standard Assurances Required to Apply for the Emergency Management Performance Grant (EMPG) and Homeland Security Grant Program (HSGP).2021-73 - A Resolution of the City Council of the City of Newport Beach, California, Authorizing the Acceptance of the California Department of Alcoholic Beverage Control’s FY 2021-2022 Alcohol Policing Partnership Grant Program Award, and Authorizing the2021-74 - Adopting a Revised City Council Policy H-1 “Harbor Permit Policy”2021-75 - Amending Certain Sections of the Records Retention Schedule and Authorizing Destruction of Certain Records Accordingly.2021-76 - Proclaiming the Termination of the Local Emergency Declared on May 25, 2021 Related to the Infestation of Caluerpa Prolifera in Newport Harbor.2021-77 - Denying the Applicants’ Appeal of the Parks, Beaches and Recreation Commission’s Decision to Prohibit the Removal of Two Special Neighborhood City Trees at 1317 and 1323 Ashford Lane2021-78 - Denying an Appeal and Upholding the Community Development Director’s Determination No. DD2021-001, and Associated Findings, that Accessory Residential is an Allowed Use within Resort Hotels (PA2021-096)2021-79 - Amending Policy No. 4.4.4-4 of the Newport Beach Coastal Land Use Plan Related to the Amortization of Nonconforming Signs (PA2019-184)2021-8 - Modifying the Salary Ranges for the City Manager, City Attorney and City Clerk2021-80 - Authorizing the City Manager to Apply for the PHLA Grant and Adopting the PLHA Plan for the Permanent Local Housing Allocation Program2021-81 - Creating a Management Fellow Position and Establishing the Position Classification and Salary Rate2021-82 - Supporting Gypsum Canyon Veterans’ Cemetery2021-83 - Prohibiting Overnight Parking on Segments of Ford Road between Newport Hills Drive West and the West End of Ford Road2021-84 - Authorizing an Additional Extension of Emergency Temporary Use Permits Issued to Commercial and Institutional Uses to Operate on Private Property, Parking Lots, Sidewalks, and Public Property and Temporarily Waiving Council Policy L-21 (PA2020-02021-85 - Waiving City Council Policy L-6 (Encroachments in Public Rights-of-Way) and Approving Encroachment Permit No. N2021-0425 to Install Seasonal Lighted Garland and Wreaths on the Lido Isle Bridge2021-86 - Creating the Ad Hoc Redistricting Committee to Study the Adjustment of Voting District Boundaries as a Result of the United States Census Bureau's 2020 Census2021-87 - Creating the Ad Hoc General Plan Update Committee2021-88 - 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 Program (Save)2021-89 - Finding Consistency with Stated Investment Objectives and Amending City Council Policy F- 1 (Statement of Investment Policy) to Add Clarifying Language that Is Consistent with Government Code Section 53600, et seq.2021-9 - Denying General Plan Amendment No. GP2018-001 and Conditional Usa Permit No. UP2016-025 for the Addition of a Car Wash to the Existing Vehicle Service Station Located at 1600 Jamboree Road (PA2016-093)2021-90 - Certifying Environmental Impact Report No. ER2021-002 (SCH No. 2020110087), Adopting the Mitigation Monitoring and Reporting Program, and Adopting California Environmental Quality Act Findings of Fact for the Residences at Newport Center Located2021-91 - Adopting General Plan Amendment No. GP2020-001 for the Residences at Newport Center Located at 150 Newport Center Drive (PA2020-020)2021-92 - Approving Major Site Development Review No. SD2020-001 for the Residences at Newport Center and Rescinding Use Permit No. UP1461 For a Car Wash Located at 150 Newport Center Drive (PA2020-020)2021-93 - Approving Tentative Tract Map No. NT2020-001 for the Residences at Newport Center Located at 150 Newport Center Drive (PA2020-020)2021-94 - Approving General Plan Amendment No. GP2021-002 to Change the Land Use Designation from Rm 18 DU/AC (Multiple Residential) To Pi 0.49 Far (Private Institutions) for the Property Located at 1499 Monrovia Avenue (PA2021-068)2021-95 - Accepting the Petition for the Formation of Underground Utility Assessment District No. 120-22021-96 - Authorizing the Public Works Director, City Engineer, and their Designees to Execute Right-Of-Way Certifications2021-97 - Authorizing Submittal of Local Coastal Program Amendment No. LC2020-001 to the California Coastal Commission to Amend Title 21 (Local Coastal Program Implementation Plan) of the City of Newport Beach Municipal Code Correcting Setback Map Errors2021-98 - 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 Housing Element Update is Consistent with the Purposes of the State Aeronautics Act and Overrule2021-99 - (I) Ratifying the Proclamation of a Local Emergency Issued on October 5, 2021, by City Manager Grace Leung, the Director of Emergency Services of the City of Newport Beach, and (II) Approving and Authorizing Certain Actions Relating Thereto