| 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 |
5.
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. 2026-04: A Resolution of the City Council of the City of
Newport Beach, California, Authorizing the Filing of an Application for Grant Funding
from the California Coastal Commission Whale Tail Grants Program to Support the
Fostering Interest in Nature Program.
Staff Report
Attachment A - Resolution No. 2026-04
CONTRACTS AND AGREEMENTS
Amendment to Commercial Refuse Removal Services Contract with CR&R
Inc. (Contract No. 8569-1) |
January 27, 2026
Orange County
Newport Beach
City Council
Item
#5
|
| 20260127 |
Orange County |
Newport Beach |
City Council |
Item |
4.
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. 2026-03, A Resolution of the City Council of the City of
Newport Beach, California, Approving the Agreement for Transfer or Purchase of
Equipment/Services or for Reimbursement of Training Costs for Fiscal Year 2024
Urban Areas Security Initiative (UASI) between the City of Anaheim and the City of
Newport Beach; and
c)
Authorize the City Manager to sign the attached agreement.
Staff Report
Attachment A – Resolution No. 2026-3
Resolution No. 2026-04: Authorizing the Filing of an Application for Grant
Funding from the California Coastal Commission Whale Tail Grants Program
to Support the Fostering Interest in Nature Program |
January 27, 2026
Orange County
Newport Beach
City Council
Item
#4
|
| 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 |
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 |
16.
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) Appoint two of the nominated applicants Eros Bilyen, Andy Boyum, Timothy
Burnham and Daniel Gorczyca to fill two unscheduled vacancies on the Water
Quality/Coastal Tidelands Committee with one term ending June 30, 2029 and
another one for a term ending June 30, 2027.
Staff Report
Attachment A - Applications
Resolution
No.
2026-05 -
Establishing
the
Fiscal
Transparency
Ad
Hoc
Committee |
January 27, 2026
Orange County
Newport Beach
City Council
Item
#16
|
| 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
|