Login Search Notification
Agendas for Reject




Reject

Description
20250527 Orange County Newport Beach City Council Item 7. Public Bathroom Gate Contract No. 9761-1 Fabrication and Installation - Reject All Bids for a) Find this project 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) Reject all bids received for Contract No. 9761-1; and c) Direct staff to re-advertise the Public Bathroom Gate Fabrication and Installation project. Staff Report Attachment A - Gate Plans May 27, 2025 Orange County Newport Beach City Council Item #7
20250527 Orange County Newport Beach City Council Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 2 matters 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman. Unrepresented Employees: Key and Management Group. 2. Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); and Newport Beach Police Management Association (NBPMA); and Newport Beach Professional and Technical Employees Association (NBPTEA). B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Kristalea Houseman v. City of Newport Beach Orange County Superior Court Case No. 30-2023-01359736 XVII. CLOSED SESSION REPORT XVIII. ADJOURNMENT - In memory of Robert Smith Testimony given before the City Council is recorded. The timer light will turn yellow when the speaker has one minute remaining. The timer light will turn red when the speaker has 10 seconds remaining. PLEASE TURN CELL PHONES OFF OR SET IN SILENT MODE. b) Reject all bids received for Contract No. 9761-1; and c) Direct staff to re-advertise the Public Bathroom Gate Fabrication and Installation project. Staff Report Attachment A - Gate Plans 8. Approval to Increase the Purchase Order Amount with Vulcan Materials Co. for As-Needed Procurement of Asphalt Materials for the Public Works Department 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 a change order to Purchase Order No. 22500313 with Vulcan Materials Co., increasing the amount from $120,000 to $150,000 for Fiscal Year 2024-25. Staff Report May 27, 2025 9. Parks, Beaches & Recreation Commission Recommendations Boulevard Vision Plan and The Great Rescue of 1925 Plaque for Ocean 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) Receive and file the Parks, Beaches & Recreation Commission’s revised Ocean Boulevard Concept Master Plan, dated March 4, 2025; c) Approve the Donation Agreement with Paul Burnett for the fabrication, installation and maintenance of The Great Rescue of 1925 plaque, and authorize the Mayor and City Clerk to execute the agreement; and d) Waive the requirements of City Council Policy L-6 to allow the placement of The Great Rescue of 1925 plaque within the public right-of-way at the Dahlia Avenue vista point. Staff Report Attachment A - Ocean Boulevard Concept Master Plan Attachment B - Donation Agreement Attachment C - Memorial Monument Proposal 10. Amendment to On-Call Maintenance Inc., for Sewer Root Control Services Agreement with Duke’s Root Control, 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 On-Call Maintenance/Repair Services Agreement with Duke’s Root Control, Inc., for Sewer Root Services, which extends the contract for two additional years to June 30, 2027, and increases the contract amount by $290,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A - Amendment No. One May 27, 2025 11. Tentative Agreement with Newport Beach Police Association (NBPA) 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) Receive and consider the Tentative Agreement between the City of Newport Beach and the Newport Beach Police Association. Staff Report Attachment A - Tentative Agreement and Proposed MOU (redlined) Attachment B - Cost of Contract 12. Temporary Employment Agreement for City Clerk Services 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) Pursuant to Charter Section 600, appoint Molly McLaughlin Perry as the Interim City Clerk for the City of Newport Beach; and c) Authorize the Mayor and City Clerk to execute the Temporary Employment Agreement with Molly McLaughlin Perry for city clerk services. Staff Report Attachment A - Temporary Employment Agreement MISCELLANEOUS 13. Set Public Hearing Date to Adopt Fiscal Year 2025-2026 Budget 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) Schedule a public hearing on the City of Newport Beach’s Proposed Budget for Fiscal Year 2025-2026 for June 10, 2025, and direct the City Clerk to publish a notice of said hearing in accordance with Section 1102 of the Newport Beach Charter. Staff Report ACTION: MOVE AFFIRMATIVE THOSE ITEMS REMOVED ACTION OF THE CONSENT CALENDAR, EXCEPT FOR May 27, 2025 XIII. ITEMS REMOVED FROM THE CONSENT CALENDAR XIV. MOTION FOR RECONSIDERATION A motion to reconsider the vote on any action taken by the City Council at either this meeting or the previous meeting may be made only by one of the Councilmembers who voted with the prevailing side. XV. PUBLIC COMMENTS ON CLOSED SESSION XVI. May 27, 2025 Orange County Newport Beach City Council Closed Session #1