Login Search Notification
Agendas for Approvals




Approvals

Description
20260127 Orange County Newport Beach City Council Item 9. 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) Approve Amendment No. Two to On-Call Professional Services Agreement with RJM Design Group, Inc for Landscape Architecture Services for an additional five years and $312,500 for a total not-to-exceed amount of $500,000 and authorize the Mayor and City Clerk to execute the agreement. c) Approve Amendment No. Two to On-Call Professional Services Agreement with BGB Design Group, Inc. for Landscape Architecture Services for an additional five years and $312,500 for a total not-to-exceed amount of $500,000 and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Amendment No. Two with RJM Design Group, Inc. Attachment B - Amendment No. Two with BGB Design Group, Inc. Amendment to Trash and Recycling Container Removal Services Contract with CR&R Inc. (Contract No. 8549-1) January 27, 2026 Orange County Newport Beach City Council Item #9
20260127 Orange County Newport Beach City Council Item 8. 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. Seven to the Professional Services Agreement with Robert R. Coffee Architects and Associates for Library Lecture Hall Design and contract administration services adding $92,440 to the not-to-exceed amount of $1,236,155; extending the contact expiration from March 31, 2026, to August 31, 2026; and authorizing the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Amendment No. 7 Approval of Amendment No. Two to On-Call Professional Services Agreements with RJM Design Group, Inc and BGB Design Group, Inc. for Landscape Architecture Services (Contract Nos. 8890-3 and 8890-2) January 27, 2026 Orange County Newport Beach City Council Item #8
20260127 Orange County Newport Beach City Council Item 7. a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract 9759-3 to Jilk Heavy Construction, Inc. for the total bid price of $549,240 for the 2025-2026 Ocean Pier Maintenance, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $165,000 to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Approval of Amendment No. Seven Contract Time Extension with Robert Coffee Architects and Associates January 27, 2026 Orange County Newport Beach City Council Item #7
20260127 Orange County Newport Beach City Council Item 6. 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) Approve Amendment No. Three to Agreement with CR&R, Incorporated for Commercial Refuse Removal Services increasing the total not-to-exceed amount by $929,882.11 and with a new contract total of $2,020,000 and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheets Attachment B - Amendment No. three to Commercial Refuse Removal Services Agreement with CR&R, Inc Ocean Pier Maintenance - Award of Contract No. 9759-3 (25H03) January 27, 2026 Orange County Newport Beach City Council Item #6
20260127 Orange County Newport Beach City Council Item 3. 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) Introduce Ordinance No. 2026-01, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapters 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling, and pass to second reading on February 10, 2026. Staff Report Attachment A - Ordinance No. 2026-01 Attachment B - Chapter 12.62 Redline Attachment C - Chapter 12.63 Redline RESOLUTIONS FOR ADOPTION Resolution No. 2026-03: Approval of the 2024 Urban Areas Security Initiative Grant Program Transfer Agreement January 27, 2026 Orange County Newport Beach City Council Item #3
20260127 Orange County Newport Beach City Council Item 2. Waive reading of subject minutes, approve as written, and order filed. Minutes ORDINANCES FOR INTRODUCTION Ordinance No. 2026-01 Modifying Provisions Related to Temporary Street Closures and City Franchised Solid Waste Management January 27, 2026 Orange County Newport Beach City Council Item #2
20260127 Orange County Newport Beach City Council Item 18. a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080, and Sections 15060(c) (1), (2) and (3) and 15378 (b)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; b) Authorize City staff to prepare and execute a budget amendment, as needed, to implement the City Council’s selected course of action and to appropriate sufficient funds to cover associated costs based on the option approved by the City Council; c) Accept the certification of the Orange County Registrar of Voters as to the verification of signatures of the Referendum Petition; and d) Take one of the following actions: (i) Adopt a Resolution Repealing City Council Resolution 2025-71; (ii) Call a Special Municipal Election. By motion, decide whether to submit an argument against the proposed referendum (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following resolutions: (1) Resolution Calling for and Giving Notice of a Special Municipal Election to be held on June 2, 2026, for the Submission of a Referendum on Resolution No. 2025-71 Approving a General Plan Amendment for the Snug Harbor Surf Park Project Located at 3100 Irvine Avenue, Newport Beach, California and Requesting the Orange County Board of Supervisors Authorize the County Elections Official to Consolidate the Special Municipal Election with the Statewide Primary Election to be Held on the Same Date; (2) Resolution Directing the City Attorney to Prepare an Impartial Analysis of a Referendum to be Submitted to the Voters at the Special Municipal Election to be Held on June 2, 2026, and Providing for the Deadlines for Filing of the Impartial Analysis and Written Arguments For and Against the Referendum Measure; and (3) Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against a Referendum to be Submitted to the Voters at the Special Municipal Election to be Held on June 2, 2026; or (iii) Call a General Municipal Election. By motion, decide whether to submit an argument against the proposed referendum (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following resolutions: (1) Resolution Calling for and Giving Notice of a General Municipal Election to be Held on November 3, 2026, for the Submission of a Referendum on Resolution No. 2025-71 Approving a General Plan Amendment for the Snug Harbor Surf Park Project Located at 3100 Irvine Avenue, Newport Beach, California and Requesting the Orange County Board of Supervisors Consolidate the General Municipal Election to be Held on the Same Date; (2) Resolution Directing the City Attorney to Prepare an Impartial Analysis of a Referendum to Be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026, and Providing for the Deadlines for Filing the Impartial Analysis and Written Arguments For and Against the Referendum Measure; and (3) Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against a Referendum to be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026. Staff Report Attachment A - Initiative Petition Attachment B - Certificate as to Verification of Signatures Attachment C - Resolution Repealing Resolution 2025-71 Attachment D - Resolution Calling and Giving Notice of June 2, 2026, Special Municipal Election Attachment E – Resolution Calling and Giving Notice of November 3, 2026, General Municipal Election Attachment F - Resolution Directing City Attorney to Prepare Impartial Analysis and Setting Deadlines for Arguments Attachment G - Resolution Rebuttal Arguments January 27, 2026 Orange County Newport Beach City Council Item #18
20260127 Orange County Newport Beach City Council Item 13. 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) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map Planning Commission Agenda for the January 22, 2026, Meeting January 27, 2026 Orange County Newport Beach City Council Item #13
20260127 Orange County Newport Beach City Council Item 12. 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) Approve Professional Services Agreement with InfoSend, Inc. for Document Printing, Mailing Services and Online Presentment for the initial; three years term ending January 27, 2029, with two optional one-year terms, and total not-to-exceed amount of $810,000; and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement MISCELLANEOUS Central Library Air Handler Replacement - Notice of Completion for Contract No. 9691-1 January 27, 2026 Orange County Newport Beach City Council Item #12
20260127 Orange County Newport Beach City Council Item 11. 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) Approve Amendment No. Four to Agreement with Rainbow Disposal Co. for Beach Container Refuse Collection Service increasing the total not-to-exceed amount by $694,494.27 and with a new contract total of $3,740,000, and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheet Attachment B - Amendment No. Four to Beach Container Refuse Collection Service with Rainbow Disposal Co. Professional Services Agreement with Infosend, Inc. For Document Printing, Mailing Services, and Online Presentment January 27, 2026 Orange County Newport Beach City Council Item #11
20260127 Orange County Newport Beach City Council Item 10. 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) Approve Amendment No. Two to Agreement with CR&R, Incorporated for Trash and Recycling Container Removal Services increasing the total not-to-exceed amount by $2,367,140 and with a new contract total of $5,720,000 and extend the term to December 31, 2029; and c) Authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amended Rate Sheet Attachment B - Amendment No. Two Amendment No. Four to Beach Container Refuse Collection Service Contract with Rainbow Disposal Co., Inc. (Contract No. 4709) January 27, 2026 Orange County Newport Beach City Council Item #10