Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
2025-1 - Updating the Appendix of Designated Employees and Appendix of Disclosure Categories of the City of Newport Beach Conflict of Interest Code
2025-10 - Creating the Aviation Ad Hoc Committee to Review the Structure, Membership, Roles and Responsibilities of the Aviation Committee
2025-11 - Waiving Section A.1 of City Council Policy B-13 to Allow for Alcoholic Beverages at a Charity Polo Event Held at Peninsula Park, and Repeal of Resolution 2024-14
2025-12 - Creating the Refuse Ad Hoc Advisory Committee
2025-13 - Notifying the Orange County Airport Land Use Commission and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Amendment to Section 20.28.050 (Housing Opportunity (HO) Overlay Zoning Districts) and P
2025-14 - Authorizing and Approving the Submittal of a Grant Proposal for Funding Under the Orange County Transportation Authority Environmental Cleanup Tier 1 Grant Program
2025-15 - Creating the Ad Hoc Oil Advisory Committee
2025-16 - Creating the Integrated Pest Management Ad Hoc Advisory Committee
2025-17 - Revising and Adopting Fees Within the Schedule of Rents, Fines and Fees
2025-18 - Denying an Appeal and Upholding the Decision of The Planning Commission and Zoning Administrator to Approve a Limited Term Permit for a Temporary Outdoor Dining Area with Live Entertainment Located at 3801 East Coast Highway (PA2023-0202)
2025-19 - Approving an Affordable Housing Implementation Plan and Water Supply Assessment for Properties Located at 100 and 190 Newport Center Drive and Various Addresses Within the North Newport Center Planned Community (PA2024-0173)
2025-2 - Amending the General Plan Advisory Committee to Update the Membership and Provide for Annual Appointment of Members at the First City Council Meeting Held in February
2025-20 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association and Amending the Salary Schedule
2025-21 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Association of Newport Beach Ocean Lifeguards and Amending the Salary Schedule
2025-22 - Authorizing Acceptance of Grant Agreement C8969330 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 Cost for Replacement Equipment, Refur
2025-23 - Creating the Ad Hoc Committee on Utilization of Lower Castaways and Aquatic Center Site Options
2025-24 - Establishing the Position of Historian Laureate
2025-25 - Amending Certain Sections of the Records Retention Schedule and Authorizing Destruction of Certain Records
2025-26 - Concerning the Status and Update of the Circulation Element, Mitigation Fee Program, and Pavement Management Plan for the Measure M2 Program
2025-27 - Adopting a List of Projects for Fiscal Year 2025-26 Funded by SB 1, the Road Repair and Accountability Act of 2017
2025-28 - Determining and Establishing an Appropriations Limit for Fiscal Year 2025-26 in Accordance with Article XIII B of the California Constitution and Government Code Section 7910
2025-29 - Authorizing Persons Holding Certain Designated Positions to Execute Emergency Management and Homeland Security Grant Documents for and on Behalf of the City of Newport Beach for the Purpose of Obtaining Certain Federal Financial Assistance and/o
2025-3 - Amending the General Plan Update Steering Committee's Term of Membership, Responsibilities and Provide for the Annual Appointment of Members at the First City Council Meeting Held in February
2025-30 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Police Association and Amending the Salary Schedule
2025-31 - Amending the Structure, Membership, Roles and Responsibilities of the Aviation Committee
2025-32 - Authorizing Submittal of a Local Coastal Program Amendment to the California Coastal Commission to Amend Pending Section 21.28.070 (Housing Opportunity (HO) Overlay Coastal Zoning Districts) in Title 21 (Local Coastal Program Implementation Plan
2025-33 - Finding the Amendment to Section 20.28.050 (Housing Opportunity (HO) Overlay Zoning Districts) in Title 20 (Planning and Zoning) and Pending Section 21.28.070 (Housing Opportunity (HO) Overlay Coastal Zoning Districts) in Title 21 (Local Coastal
2025-34 - Adopting the Budget for the 2025-26 Fiscal Year and Citywide Salary Schedule
2025-35 - Authorizing the Temporary Closure of Back Bay Drive, the 100 Block of Orange Street from Traffic Off of Pacific Coast Highway, San Joaquin Hills Road Between Back Bay Drive and the Entrance to the Park Newport Apartment Complex, and Via Malaga B
2025-36 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Employees League and Amending the Salary Schedule
2025-37 - Accepting the FY 2024 Operation Stonegarden Grant from the United States Department of Homeland Security, Administered by the County of Riverside, and Designating the Chief of Police as the City's Authorized Agent to Execute Grant Documents
2025-38 - Confirming the Sewer Fee Report for Fiscal Year 2025-26 and Authorizing the Collection of the Fee Through the Orange County Tax Roll
2025-39 - Confirming the Recycling Fee Report for Fiscal Year 2025-26 And Authorizing the Collection of the Fee Through the Orange County Tax Roll
2025-4 - Approving the Seventh Amendment to the Key and Management Compensation Plan
2025-40 - Authorizing Execution of the Intergovernmental Agreement Regarding Transfer of Public Funds with the Department of Health Care Services (DHCS), and the Health Plan - Provider Agreement with Caloptima, to Participate in the Medi-Cal Rate Range
2025-41 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Professional and Technical Employees Association and Amending the Salary Schedule
2025-42 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Police Management Association and Amending the Salary Schedule for the Association Unit Members, Police Chief, and Assistant Police Chief
2025-43 - Requesting the California Public Employees' Retirement System (Calpers) Amend the Contract Between the City of Newport Beach and the Board of Administration of Calpers to Reduce or Eliminate Cost Sharing Pursuant to Government Code Section 20516
2025-44 - Amending the Salary Schedule and Adopting a New Salary Range for the City Attorney
2025-45 - 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
2025-46 - 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
2025-47 - 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
2025-48 - 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
2025-49 - Adopting a Procedure to Challenge Property Related Fees, Charges and Assessments in Accordance with Assembly Bill No. 2257
2025-5 - Creating an Ad Hoc Committee to Review the City Council Policies and Make Recommendations to the City Council Regarding Revisions Thereto
2025-50 - Approving Side Letters of Agreement with the Newport Beach Firefighters Association Related to Move Up Pay and the Holiday Benefit Conversion Ratio
2025-51 - Approving the 2025-2029 Consolidated Plan, 2025-2026 Annual Action Plan, and Citizen Participation Plan for the Federal Community Development Block Grant Program
2025-52 - Appointing Seimone Jurjis as City Manager Effective December 27, 2025
2025-53 - Adopting a Memorandum of Understanding Between the City of Newport Beach and the Part Time Employees Association of Newport Beach and Amending the Salary Schedule
2025-54 - Authorizing Submittal of a Local Coastal Program Amendment to the California Coastal Commission to Amend Section 21.48.200 (Accessory Dwelling Units) of the Newport Beach Municipal Code Related to Accessory Dwelling Units and Junior Accessory Dw
2025-55 - Denying an Appeal and Upholding the Decision of the Planning Commission to Approve a Major Site Development Review to Construct 27 Residential Condominiums Located on an Unaddressed Parcel Abutting 1650 Ford Road (PA2025-0049)
2025-56 - Authorizing and Approving Submittal of a Revised Funding Application to the Orange County Transportation Authority for Funding Under the Project V Community-Based Transit/Circulators Program
2025-57 - Opposing Proposition 50 and Enabling Legislation
2025-58 - Setting Forth Findings Based on Local Conditions Within the City of Newport Beach Which Make Certain Modifications and Changes to the International Property Maintenance Code, the CA Building Code, the CA Residential Code,
2025-59 - Setting Forth Findings Based on Local Conditions Within the City of Newport Beach Which Make Certain Modifications and Changes to the 2025 Edition of the CA Fire Code and 2025 Edition of the CA Wildland Urban Interface Code
2025-6 - Declaring its Intention to Conduct a Public Hearing to Consider Granting Non-Exclusive Commercial Solid Waste and Divertible Materials Handling Franchises
2025-60 - Notifying the Orange County Airport Land Use Commission (ALUC) and State Department of Transportation, Aeronautics Program of the City's Intention to Find that the Surf Park Project located at 3100 Irvine Avenue is Consistent with the Purposes o
2025-62 - Authorizing the Use of the City's Official Seal as Part of a Collaboration with Hoag Hospital to Wrap a City Fire Department Ambulance with Pinktober Wrap in Support of Breast Cancer Awareness Month
2025-63 - Approving a Side Letter of Agreement Between the City of Newport Beach and the Newport Beach City Employees Association Related to CalPers Pension Deductions
2025-64 - Initiating Amendments to Title 20 (Planning and Zoning) and Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code Pertaining to Smoke Shops, Smoking Lounges, and Other Tobacco - Related Businesses (PA2025-0171)
2025-65 - Creating the Newport Beach Police Headquarters Assessment Committee
2025-66 - Denying an Appeal and Upholding the Decision of the Planning Commission to Adopt a Mitigated Negative Declaration and Approve a Conditional Use Permit to Construct and Operate a Landfill Gas-To-Energy Facility at 20662 Newport Coast Drive (PA202
2025-67 - Summarily Vacating Public Sewer Easements at 124 Kings Place (Lot 10 of Block D, Tract 1219) and Directing the City Clerk to Record Same with the County Recorder’s Office
2025-68 - Certifying that the City of Newport Beach has the Resources to Fund the Projects in the Federal Transportation Improvement Program for Federal Fiscal Years 2026-27 to 2031-32 and Affirming its Commitment to Implement All City Projects in the Pro
2025-69 - 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);
2025-7 - Creating the Community Development Block Grant Ad Hoc Advisory Committee
2025-70 - Denying an Appeal and Upholding the Planning Commission's Approval of Minor Changes to Coastal Development Permit No. PA2024-0140 for the Property Located at 100 East Balboa Boulevard (PA2025-0130)
2025-71 - Approving a General Plan Amendment for the Surf Park Project Located at 3100 Irvine Avenue (PA2024-0069)
2025-72 - Approving a Major Site Development Review, Conditional Use Permit, and Modification Permit to Authorize the Construction and Operation of a Surf Park with Ancillary Uses and Types 47 (On-Sale General Eating Place), 58 (Caterer), and 68 (Portable
2025-73 - Certifying Environmental Impact Report (State Clearinghouse SCH Number 2024110238), Including a Mitigation Monitoring and Reporting Program and Adopting Findings for the Surf Park Project Located at 3100 Irvine Avenue (PA2024-0069)
2025-74 - Finding the Surf Park Project Located at 3100 Irvine Avenue Consistent with the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission’s Determination of Inconsistency with the 2008 John Wayne Airport
2025-75 - Ratifying in its Entirety the Proclamation of the Existence of a Local Emergency Issued by the Director of Emergency Services on October 22, 2025, and Declaring that the Local Emergency, Along with all Rules, Orders, and Regulations Issued by th
2025-76 - Regarding Its Intention to Issue Tax-Exempt Obligations
2025-77 - Initiating an Amendment to Newport Place Planned Community Development Plan (PC-11) Related to the Minimum Percentage of Inclusionary For-Sale Housing Within the Residential Overlay (PA2025-0196)
2025-78 - Designating Sidewalks for Riding Bicycles and Electric Bicycles Pursuant to Section 12.56.030 of the Newport Beach Municipal Code and Rescinding Resolution No. 82-148
2025-79 - Concerning Measure M2 Expenditure Report for the City of Newport Beach for Fiscal Year 2024-25
2025-8 - Amending the Schedule of Rents, Fines and Fees to Provide a Pass-Through of Credit Card Transaction Fees Charged by Third Parties Directly to the Consumer
2025-80 - Approving an Affordable Housing Implementation Plan for the MacArthur Court Project Located at 4665, 4675, 4680, 4685 and 4695 MacArthur Court and 4770 Campus Drive (PA2025-0090)
2025-81 - Calling for and Giving Notice of a General Municipal Election to be Held on November 3, 2026, to Submit to the Voters an Initiative Measure Proposing to Amend the Land Use Element of the City’s General Plan
2025-82 - Directing the City Attorney to Prepare an Impartial Analysis of an Initiative Measure to Be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026
2025-83 - Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against the Initiative Measure to be Submitted to the Voters at the General Municipal Election
2025-9 - Waiving City Council Policy L-2 (Driveway Approaches) and Approving a Coastal Development Permit to Demolish an Existing Single-Unit Dwelling and Construct a New Duplex Located at 3601 Lake Avenue (PA2024-0105)