Login Search Notification
Agendas for Approvals




Approvals

Description
20250722 Orange County Newport Beach City Council Item 9. Resolution No. 2025-48: Resolution of Intention to Approve an Amendment to Contract with CalPERS to Eliminate Section 20516(a) Cost Sharing for Citywide Miscellaneous Tier I Employees a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-48, A Resolution of Intention to Approve an Amendment to Contract Between the Board of Administration California Public Employees’ Retirement System and the City Council City of Newport Beach. Staff Report Attachment A - Resolution No. 2025-48 July 22, 2025 Orange County Newport Beach City Council Item #9
20250722 Orange County Newport Beach City Council Item 8. Resolution No. 2025-47: Adopting a Memorandum of Understanding with the City of Newport Beach and the Newport Beach Lifeguard Management Association (NBLMA) and Associated Salary Schedule a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-47, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Lifeguard Management Association and Amending the Salary Schedule for the Association Unit Members and Assistant Chief, Lifeguard Operations; c) Approve Budget Amendment No. 26-010 appropriating $233,595 increased expenditures in various City division salary and benefit accounts from unappropriated General Fund balances; and d) Approve and adopt the revisions to the Citywide salary schedule for those Key and Management safety employees who tie to the Newport Beach Lifeguard Management Association for cost-of-living and/or salary adjustments. Staff Report Attachment A - Resolution No. 2025-47 Attachment B - Estimated Cost of Contract with NBLMA Attachment C - Budget Amendment July 22, 2025 Orange County Newport Beach City Council Item #8
20250722 Orange County Newport Beach City Council Item 7. Resolution No. 2025-46: Adopting a Memorandum of Understanding with the Newport Beach Fire Management Association (NBFMA) and Associated Salary Schedules a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution 2025-46, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding between the City of Newport Beach and the Newport Beach Fire Management Association and Amending the Salary Schedule for the Association Unit Members, Fire Chief, and Assistant Fire Chief; c) Approve Budget Amendment No. 26-011, appropriating $230,058 in increased expenditures in various City division salary and benefits accounts from unappropriated General Fund balance; and d) Approve and Adopt the revisions to the Citywide salary schedule for those Key and Management safety employees who tie to the Newport Beach Fire Management Association for cost-of-living and/or salary adjustments. Staff Report Attachment A - Resolution No. 2025-46 Attachment B - Estimated Cost of Contract with NBFMA Attachment C - Budget Amendment July 22, 2025 Orange County Newport Beach City Council Item #7
20250722 Orange County Newport Beach City Council Item 6. Resolution No. 2025-45: To Adopt Revisions to the City of Newport Beach Key and Management Compensation Plan a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-45: A Resolution of the City Council of the City of Newport Beach, California, Adopting the 2025 Key & Management Compensation Plan, which shall be effective from July 12, 2025 through June 30, 2028 and Amending the Salary Schedule for Key & Management Employees, the City Manager, the City Attorney, and the City Clerk; c) Approve Budget Amendment No. 26-012, appropriating $1,341,837 increased expenditures in various City division salary and benefit accounts from unappropriated General Fund balances; and d) Approve and adopt the revisions to the Citywide salary schedule for those employees who tie to the Key and Management group for cost-of-living and/or salary adjustments. Staff Report Attachment A - Resolution No. 2025-45 Attachment B - Budget Amendment Attachment C - Estimated Cost of K&M Compensation Plan July 22, 2025 Orange County Newport Beach City Council Item #6
20250722 Orange County Newport Beach City Council Item 27. City Manager Employment Agreement a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-52, A Resolution of the City Council of the City of Newport Beach, California, Appointing Seimone Jurjis as City Manager Effective December 27, 2025; c) Approve and authorize the Mayor to execute an Employment Agreement between the City of Newport Beach and Seimone Jurjis, subject to the terms and conditions approved by the City Council; and d) Approve Budget Amendment No. 26-013, appropriating $40,104 from unappropriated General Fund balance to various salary and benefit accounts to implement the terms of the Agreement for FY 2025-2026. Staff Report Attachment A - Resolution 2025-52 Attachment B - Employment Agreement for City Manager Attachment C - Budget Amendment July 22, 2025 Orange County Newport Beach City Council Item #27
20250722 Orange County Newport Beach City Council Item 26. Ordinance No. 2025-18: Amending Title 21 of the Newport Beach Municipal Code Related to the Tennis and Pickleball Club at Newport Beach Located at 1602 East Coast Highway (PA2021-260) a) Conduct a public hearing; b) Find that all significant environmental concerns for the proposed project have been adequately addressed in the Addendum to Mitigated Negative Declaration No . 2010-008 (SCH 2010091052), previously approved by City Council Resolution 2023 -69; and c) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-18, An Ordinance of the City Council of the City of Newport Beach, California, Amending Title 21 (Local Coastal Implementation Plan) of the Newport Beach Municipal Code as Modified by the California Coastal Commission Related to the Tennis and Pickleball Club at Newport Beach Located at 1602 East Coast Highway (PA2021-260), and pass to second reading on August 26, 2025. Staff Report Attachment A - Ordinance No. 2025-18 Attachment B - Resolution No. 2023-71 Attachment C - Coastal Commission Approval Letter and Suggested Modification Attachment D - Redline-Strikeout Version of Proposed Amendment July 22, 2025 Orange County Newport Beach City Council Item #26
20250722 Orange County Newport Beach City Council Item 24. Ordinances Nos. 2025-15 and 2025-16: Newport Beach Amendments Related to Short Term Lodging (PA2023-0116) Municipal Code a) Conduct a public hearing; b) Find this project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(2) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, which states that an activity is not subject to CEQA if “[t]he activity will not result in a direct or reasonably foreseeable indirect physical change in the environment”; c) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-15, An Ordinance of the City Council of the City of Newport Beach, California, Approving a Code Amendment to Chapter 5.95 (Short Term Lodging Permit) of the Newport Beach Municipal Code to Ensure Consistency with the Local Coastal Program Amendment Related to Short Term Lodging (PA20230116), and pass to second reading on August 26, 2025; and d) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-16, An Ordinance of the City Council of the City of Newport Beach, California, Approving a Local Coastal Plan Amendment Amending Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code as Modified by the California Coastal Commission Related to Short Term Lodging (PA2023-0116), and pass to second reading on August 26, 2025. Staff Report Attachment A - Ordinance No. 2025-15 (Chapter 5.95) Attachment B - Ordinance No. 2025-16 (Title 21 Amendment) Attachment C - Ordinance No. 2023-23 Attachment D - Resolution No. 2023-83 Attachment E - November 28, 2023 City Council Staff Report Attachment F - MU-W2 and MU-CV/15th Street Zoning Districts Map Attachment G - Coastal Commission Approval Letter and Suggested Modifications Attachment H - Underline/Strikeout Version of Amendments July 22, 2025 Orange County Newport Beach City Council Item #24
20250722 Orange County Newport Beach City Council Item 23. Ordinance No. 2025-14: Code Related to (PA2022-0219) Amending Title 21 of the Newport Beach Municipal Comprehensive Municipal Code Amendments a) Conduct a public hearing; b) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and c) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-14, An Ordinance of the City Council of the City of Newport Beach, California, Approving a Local Coastal Program Amendment to Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code as Modified by the California Coastal Commission Related to Comprehensive Municipal Code Amendments (PA2022-0219), and pass to second reading on August 26, 2025. Staff Report Attachment A - Ordinance No. 2025-14 Attachment B - Ordinance No. 2023-22 Attachment C - Resolution No. 2023-76 Attachment D – Coastal Commission Approval Letter and Suggested Modifications Attachment E - Redline-Strikeout Version July 22, 2025 Orange County Newport Beach City Council Item #23
20250722 Orange County Newport Beach City Council Item 22. Resolution No. 2025-51: Community Development Block Grant - 2025-29 Consolidated Plan, 2025-26 Annual Action Plan, and Citizen Participation Plan Amendment a) Conduct a public hearing to receive comments on the Draft 2025-29 Consolidated Plan, Draft 2025-26 Action Plan, and Draft Citizen Participation Plan Amendment; b) Find the approval of the 2025-29 Consolidated Plan, 2025- 26 Action Plan, and Citizen Participation Plan Amendment exempt from the National Environmental Policy Act NEPA pursuant to 24 CFR Part 58, Section 58.34; c) Find the approval of the 2025-29 Consolidated Plan, 2025- 26 Action Plan, and Citizen Participation Plan Amendment are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly; d) Adopt Resolution No. 2025- 51, A Resolution of the City Council of the City of Newport Beach, California, Approving the 2025-2029 Consolidated Plan, 20252026 Annual Action Plan, and Citizen Participation Plan for the Federal Community Development Block Grant Program; e) Authorize the City Manager to: 1. Submit the 2025-29 Consolidated Plan, 2025-29 Action Plan, and Citizen Participation Plan Amendment to U.S. Department of Housing and Urban Development (HUD); 2. Execute the 2025-26 Community Development Block Grant (CDBG) Program Grant Agreement and all related documents on behalf of the City; 3. Execute the sub-recipient agreements with the nonprofit organizations receiving allocations of CDBG funds in the Action Plan; and 4. Authorize the community development director, or their designee, to be the official representative of the City of Newport Beach, and to submit required environmental documentation for CDBG projects; and f) Authorize the City Manager and City Clerk to execute a five-year Professional Services Agreement with Michael Baker International, Inc. for CDBG program administration and affordable housing monitoring. Staff Report Attachment A - Resolution No. 2025-51 Attachment B - Professional Services Agreement July 22, 2025 Orange County Newport Beach City Council Item #22
20250722 Orange County Newport Beach City Council Item 19. Response Rentals” to Grand Jury Report: “Long-Term Solutions to Short-Term a) Determine this action is exempt from the California Environmental Quality Act (CEQA pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA guidelines because this action will not result in a direct or indirect physical change to the environment; and b) Approve the City’s response to the 2024-2025 Orange County Grand Jury Report, “Long-Term Solutions to Short-Term Rentals” and authorize the Mayor to submit the response to the Presiding Judge of the Superior Court of California, County of Orange County pursuant to Penal Code Section 933.05(a) and (b). Staff Report Attachment A - Orange County Grand Jury Report Attachment B - Newport Beach Draft Response July 22, 2025 Orange County Newport Beach City Council Item #19
20250722 Orange County Newport Beach City Council Item 17. Amendment to Maintenance Services Agreement with SECSOL, Inc., Security Solutions for Fire and Access Monitoring and Maintenance Services dba a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. One to the Maintenance Services Agreement with SECSOL, Inc., dba Security Solutions, for fire and access monitoring services, to increase the contract amount by $100,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A – Amendment One to Maintenance Services Agreement with SECSOL, Inc. July 22, 2025 Orange County Newport Beach City Council Item #17
20250722 Orange County Newport Beach City Council Item 16. Amendment No. One to Agreement for Lease of Submerged Public Trust Lands with San Pedro Bait Co. for Seasonal Operation of a Live Bait Barge in Newport Harbor a) Determine this action exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and Section 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this action will not result in a physical change to the environment, directly or indirectly; b) Authorize the City Manager and City Clerk to execute Amendment No. One to Agreement for Lease of Submerged Public Trust Lands with San Pedro Bait Co., for seasonal operation of a live bait barge in Newport Harbor and use of City -managed submerged public trust lands, in a form substantially similar to the agreement attached to the staff report; and c) Approve a waiver of City Council Policy F-7 - Income and Other Property based on the findings contained in this staff report and the Agreement, that conducting an open bid process or changing the tenant would result in excessive vacancy, and the use of the property provides an essential or unique marine related service to the community and is of a public benefit, and might not otherwise be provided were an open bid be required. Staff Report Attachment A - Amendment No. 1 Attachment B - Lease Agreement Attachment C - Council Policy F-7, Income and Other Property July 22, 2025 Orange County Newport Beach City Council Item #16
20250722 Orange County Newport Beach City Council Item 15. Concrete Replacement Program for Contract No. 9715-1 (25R06) Fiscal Year 2024-25 - Notice of Completion a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map July 22, 2025 Orange County Newport Beach City Council Item #15
20250722 Orange County Newport Beach City Council Item 14. Fiscal Year 2024-2025 Restroom Rehabilitation Completion for Contract No. 8905-3 (24F02) Phase 2- Notice of a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map July 22, 2025 Orange County Newport Beach City Council Item #14
20250722 Orange County Newport Beach City Council Item 13. Approval of Additional Construction Construction, Inc., and Amendment No. Contingency with Jilk Heavy Six to the Professional Services Agreement with Burns & McDonnell Inc. for the San Diego Trash Interceptor Project (Contract No. 7127-3) a) Find the requirement for environmental review under the California Environmental Quality Act (CEQA) is satisfied by the September 25, 2018 Council adoption of Resolution No. 2018-67, A Resolution of the City Council of the City of Newport Beach, California, Adopting Mitigated Negative Declaration No. ND2018-002 (SCH No. 2018081013) for the Newport Bay Water Wheel Project (PA2018-153), pursuant to the California Environmental Quality Act, State CEQA Guidelines and City Council Policy K-3; b) Approve Budget Amendment No. 26-009 appropriating $307,645 of increased expenditures in Account No. 16001-980000-17X12 (Newport Bay Trash Wheel) from the Environmental Liability Fund unappropriated fund balance; c) Increase the construction contingency by $270,163 for the Jilk Heavy Construction, Inc. Contract No. 7127-5 for a total contingency of $668,163 (approximately 17% of the contract award) for the San Diego Creek Trash Interceptor project; and d) Approve Amendment No. Six to the Professional Services Agreement with Burns & McDonnell Inc. (Attachment B) for construction services to increase the Agreement amount by $25,482 for a total not-to-exceed amount of $913,692 and authorize the Mayor and City Clerk to execute the Amendment. Staff Report Attachment A - Budget Amendment No. 26-009 Attachment B - Amendment No. 6 July 22, 2025 Orange County Newport Beach City Council Item #13
20250722 Orange County Newport Beach City Council Item 1. Minutes for the July 8, 2025 Special City Council Meeting and July 8, 2025 Regular City Council Meeting Waive reading of subject minutes, approve as written, and order filed. Minutes (Special Meeting) Minutes (Regular Meeting) Waive reading of subject minutes, approve as written, and order filed. July 22, 2025 Orange County Newport Beach City Council Item #1