Loading...
HomeMy WebLinkAbout01 - MinutesJuly 8, 2025 CITY OF NEWPORT BEACH Agenda Item No. 1 City Council Meeting Minutes Regular Meeting June 24, 2025 I. ROLL CALL - 4:00 p.m. Mayor Stapleton called the Study Session to order at 4:00 p.m Present: Mayor Joe Stapleton, Mayor Pro Tem Lauren Kleiman*, Councilmember Michelle Barto, Councilmember Noah Blom, Councilmember Robyn Grant, Councilmember Sara J. Weber, and Councilmember Erik Weigand *Mayor Pro Tem Lauren Kleiman arrived at 4:03 p.m. II. CURRENT BUSINESS SS1. Clarification of Items on the Consent Calendar — None SS2. Preparing for the Implementation of Advanced Air Mdbili�y Tara Finnigan, Assistant City Manager, introduced Peter Kirsch, a renowned aviation attorney, who provided a PowerPoint presentation on Advanced Air Mobility (AAM), a transportation system comprised of new types of aircraft. Mr. Kirsch reviewed needed infrastructure and regulations related to zoning; local land use considerations; noted that AAM is a rap i l developing field; and highlighted the elements of potential local implementation. Mayor Pro Tem Kleiman noted the recAt overhaul of t f e Aviation Committee and that the Committee will be well situated to start discussions on AAM; noted that the discussions would include two parts, both a proactive and reactive piece such as the recently adopted Drone Program; noted her appreciation of the conversation and expects the Aviation Committee to address questions and safety concerns that will take time to understand. Councilmember Barto noted the need to be aware and protect drones landing on school sites; and that the AAM discussions need to include protection of jurisdictions. Councilmember Blom noted that it could be beneficial for the Planning Commission to consider putting together an Ad Hoc committee where they can look at land use first. Mayor Stapleton agreed that the AAM project is well suited to be addressed by the Aviation Committee. III. PUBLIC COMMENTS Jim Mosher spoke as a member of the General Plan Advisory Committee (Committee) and stated that the General Plan covers twenty-five years and the AAM project is slated to be implemented in the next two to five years, and as such, noted that it would appear to be advantageous for the General Plan Advisory Committee to collaborate with the Aviation Committee. He also noted, independent of his role on the General Plan Advisory Committee, that there are additional materials linked at the end of the AAM staff report that are very helpful, including a link to a video of a symposium held in Palm Springs containing an in-depth discussion about AAM. Mr. Mosher closed his comments by noting the potential safety and privacy issues related to AAM and in anticipation of future noise complaints, encouraged the documentation of the current noise Volume 66 - Page 339 City of Newport Beach June 24, 2025 environment now so that it can be measured and compared to future noise levels, with possible assistance from the County. IV. RECESS Mayor Stapleton recessed the Study Session at 4:25 p.m. V. RECONVENED AT 4:30 P.M. FOR REGULAR MEETING Mayor Stapleton called the meeting to order at 4:30 p.m. VI. ROLL CALL Present: Mayor Joe Stapleton, Mayor Pro Tem Lauren Kleiman, Councilmember Michelle Barto, Councilmember Noah Blom, Councilmember Robyn Grant, Councilmember Sara J. Weber, and Councilmember Erik Weigand VII. INVOCATION — Ramses Rashidi, Spiritual Assembly of hais of Newport Beach VIII. PLEDGE OF ALLEGIANCE - Councilmember Gra t IX. PRESENTATION • History of Mayor Dora Hill: The Unlikely Architect of odern Ne rt Beach by Bill Lobdell Mr. Lobdell provided a PowerPoint presentation on th4 history of Mayor Dora Hill who served as the first female Mayor of Newport Beach after her landslide election in 1954. As a Lido Island resident and community leader, Mayor Hill was influential in implementing police department reforms and reducing the number of spring break enthusiast by establishing policies and ordinances to try to prohibit the influx of young people each year. After her service on the City Council, she served on the Orange County Grand Jury and was the first womal Foreperson. Councilmember Grant introduced Mayor Hill's grandson, Mark Maury, who was in attendance for the recognition of his grandmother. Mayor Stapleton highlighted that Mayr r Hill had filed for office seven minutes before the filing deadline and complimented Mr. Lobdell on the presentation. X. CITY COUNCIL ANNOUNCEMENTS AND ORAL REPORTS FROM CITY COUNCIL ON COMMITTEE ACTIVITIES Councilmember Barto: Attended the Ad Hoc Refuse Committee meeting with Councilmember Grant that focused on working to reduce the numbers for commercial trash and source separation. Councilmember Grant: • Attended the Association of California Cities — Orange County (ACC-OC) 2025 Leadership Forum and Golden Hub of Innovation Awards • Highlighted that the City's Community Development Department won the Technology -Driven Transparent Government Excellence Award for the Newport Beach Accessory Dwelling Unit (ADU) Website Initiative. Additionally, she noted that Recreation and Senior Services Director Sean Levin won the Leader of the Year Award for Community Safety & Resilience for the AED Initiative in the City's public spaces. • Attended the Library Annual Lunch where a $250,000 check was presented to the Library; and the Library Foundation Summer Solstice New Member Celebration where Karen Clark was honored. • Displayed slides of the donation presentation by the Friends of the Library and Karen Clark. Volume 66 - Page 340 City of Newport Beach June 24, 2025 Councilmember Weber: • Thanked Public Works, the Exchange Club of Newport Harbor, and volunteers for placing flags in front of City Hall for Flag Day and noted the flags would remain through July 4th. Mayor Stapleton • Congratulated the Ben Carlson Memorial & Scholarship Foundation for hosting the Ben Did Go 10.0 qualifier where 15 individuals paddled from Catalina to Newport to qualify for the main event. Seven individuals qualified, including the Mayor. • Announced that Irrelevant Week in Newport Beach begins on June 26th with numerous activities to take place over the weekend. XI. PUBLIC COMMENTS ON CONSENT CALENDAR XII Jim Mosher spoke on Agenda Items 3,4 and 5 and noted that in the City's Charter, Section 4.12, it states the requirement to read titles of ordinances for adoption and noted the previous City Clerk had read titles for the introduction of ordinances as well. Mr. Mosher further stated that lengthy ordinance titles might confuse members of the public, making it harder to un(Wtand actions of the City Council. CONSENT CALENDAR READING OF MINUTES AND ORDINANCES 1. Minutes for the June 24, 2025 City Council Mee Waive reading of subject minutes, approve as ode rder filed. 2. Reading of Ordinances P Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. Prior to the CityCouncil voting on^eons%eWendar, Interim Cit Clerk Moll Perr read the gY Y Y Ordinance titles. ORDINANCES FOAADOPTION 3. Ordinance Nos. 2025-7 and 2025-8: Approving an Amendment to the North Newport Center Planned Community (PC-56) Development Plan and a Development Agreement a) Find the adoption of the ordinances is not subject to further environmental review pursuant to Section 21083.3 of the California Public Resources Code (PRC) and Section 15183 of the California Environmental Quality Act (CEQA) Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it is consistent with the previously certified Program Environmental Impact Report (SCH No. 2023060699); b) Conduct second reading and adopt Ordinance No. 2025-7, An Ordinance of the City Council of the City of Newport Beach, California, Approving an Amendment to the North Newport Center Planned Community (PC-56) Development Plan to Allocate 1,500 Base Dwelling Units from the HO-4 (Newport Center Area) Subarea Development Limits Set Forth in Section 20.28.050 (Housing Opportunity (HO) Overlay Zoning Districts) of the Newport Beach Municipal Code to the North Newport Center Planned Community (PC-56) Development Plan for 100 And 190 Newport Center Drive and Various Addresses Within the North Newport Center Planned Community (PA2024-0173); and c) Conduct second reading and adopt Ordinance No. 2025-8, An Ordinance of the City Council of the City of Newport Beach, California, Approving a Second Amendment to Development Agreement No. DA 2007-002, Entitled Zoning Implementation and Public Benefit Agreement for the Project Located at 100 and 190 Newport Center Drive and Various Addresses Within the North Newport Center Planned Community (PA2024-0173). Volume 66 - Page 341 City of Newport Beach June 24, 2025 4. Ordinance 2025-9: Adding Chapter 12.70 (Prohibition on Attending Street Races and Reckless Driving Exhibitions) to Title 12 (Vehicles and Traffic) of the Newport Beach Municipal Code, to prohibit spectators from being present at street races and reckless driving exhibitions in Newport Beach 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) Conduct second reading and adopt Ordinance No. 2025-9: An Ordinance of the City Council of the City of Newport Beach, California, Adding Chapter 12.70 (Prohibition on Attending Street Races and Reckless Driving Exhibitions) to Title 12 (Vehicles and Traffic) of the Newport Beach Municipal Code. 5. Ordinance No. 2025-10: Approving an Amendment to the Housing Opportunity (HO) Overlay Zoning Districts a) Find that all potential environmental effects for the amendment have been adequately addressed in the previously certified Final Program Environmental Impact Report identified by State Clearinghouse Number 2023060699, and the City Council of the City of Newport Beach intends to use said document for the approval of the amkndment; and b) Conduct second reading and adopt Ordinance No. 2025-10n Ordinance of the City Council of the City of Newport Beach, California, Amendin&Section 2 .28.050 (Housing Opportunity (HO) Overlay Zoning Districts) in Title 20 (Planning and Zoningj of the Newport Beach Municipal Code Related to Implementation of the Housing Element (PA 0205). RESOLUTIONS FOR ADOPTION 6. Resolution No. 2025-35: Authorizing the Temporary Closure of Selected Streets for the Fourth of July Holiday Period a) Determine that the 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 it will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-35, A Resolution of the City Council of the City of Newport Beach, California, 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 between Via Oporto and Via Lido. 7. Resolution No. 2025-36: Adopting a Memorandum of Understanding with the Newport Beach Employees League (LEAGUE) 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. 2025-36, A Resolution of the City of Newport Beach, California, Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Employees League and Associated Salary Schedule; c) Approve Budget Amendment No. 25-076 appropriating $31,563 in increased expenditures in various City division salary and benefit accounts from unappropriated fund balances for Fiscal Year 2024/25; and d) Approve Budget Amendment No. 26-002 appropriating $926,170 in increased expenditures in various City division salary and benefit accounts from unappropriated fund balances for Fiscal Year 2025/26. 8. Resolution No. 2025-37: Accepting the Department of Homeland Security Operation Stonegarden Grant Funds Fiscal Year 2024 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; Volume 66 - Page 342 City of Newport Beach June 24, 2025 b) Adopt Resolution No. 2025-37 A Resolution of the City Council of the City of Newport Beach, California, 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; c) Accept the Department of Homeland Security FY 2024 Operation Stonegarden grant award in the amount of $171,580 and authorize the Chief of Police to execute the grant agreement; and d) Approve Budget Amendment No. 25-078 to accept grant funds from the Department of Homeland Security, passed through CalOES; increase revenue estimates by $171,580 in account 01035355-431453-G2620; and increase expenditure appropriations by $171,580 to various accounts in the Detective Division as outlined in the amendment. CONTRACTS AND AGREEMENTS 9. Corporation Yard Improvement Project - Award of Contract No. 7876-2 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) Approve Budget Amendment No. 25-077 appropriating $770,296 in increased expenditures in Account 14201-980000-20F14 from the AQMD Fund u appropriated fund balance, and appropriating $270,000 in increased expenditures in Account o. 6001-980000-20F14 from the Environmental Liability Fund unappropriated fund balance; d) Award Contract No. 7876-2 to Legion Construction, Inc. for the otal bid price of $7,188,000 for the Corporation Yard Improvement Project, and authorize the Mayor and City Clerk to execute the contract; e) Award Contract No. 7876-3 to Clean Energy, Inc. for the total bid price of $280,656 for the relocation of the fast fill compressed natural gas dispensers, and authorize the Mayor and City Clerk to execute the contract; f) Authorize the purchase throu9t cooperative #dding site Sourcewell of a new prefabricated restroom building from Public Restroom Company for the price of $228,058, and g) Establish a contingency of $718,800 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. 10. FY 2024-25 Traffic Signal Rehabilitation Project — Award of Contract No. 9718-1 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 the project plans and specifications; c) Award Contract No. 9718-1 to Elecnor Belco Electric, Inc. for the total bid price of $1,192,100 for the FY 2024-25 Traffic Signal Rehabilitation Project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $120,000 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. 11. Via Lido Sewer Main Lining - Award of Contract No. 9438-1 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant Section 15302(c), Class 2 (reconstruction of existing facility involving negligible or no expansion of capacity) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9438-1 to Insituform, LLC. for the total bid price of $333,439 for the Via Lido Sewer Main Lining project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $50,000 (approximately 15% of the total bid) to cover the cost of unforeseen work not included in the original contract. Volume 66 - Page 343 City of Newport Beach June 24, 2025 12. Newport Beach Public Library Foundation Donation — Witte Hall LED Screen Wall 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) Accept Newport Beach Public Library Foundation's $130,000 donation for a 11-foot by 19-foot (209 SF) LED screen wall; and c) Approve Budget Amendment No. 25-079 recognizing contribution funds of $130,000 from the Newport Beach Public Library Foundation in Account No. 13501-561005-19F11 and appropriating $130,000 in increased expenditures for the Library Lecture Hall (C-7444-3) in Account No. 13501-980000-19F11. 13. Approve On -Call Maintenance/Repair Services Agreement with Cathyjon Enterprises, Inc., dba HB Staffing for On -Call Temporary Laborer Services (C-8479-3) a) Determine that the 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 it will not result in a physical change to the environment, directly or indirectly; and b) Approve a Maintenance and Repair Services Agreem^t with Cathyjon Enterprises, Inc., dba HB Staffing, for On -Call Temporary Laborer Services for a five-year term and not -to -exceed amount of $500,000 and authorize the Mayor a City Clerk to execute the agreement. 14. Amendment No. One to the Lease Agreement wit Ruby's bi r, Inc. for Use of a Portion of the Balboa Pier Located at 1 Balboa Pier if a) Find this matter is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it has no potential to have a significant effect on the environment; b) Authorize the City Manager and City Clerk to execute Amendment No. One to Lease Agreement between the City of Newport Bach and Heritage Restaurant Management, Inc. (successor in interest to Ruby's Diner, Inc.) for use of a portion of the City property known as the Balboa Pier, located at 1 Balboa Pier, in a form substantially similar to the amendment 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 tenant improvement allowances, expenses or rent concessions which would outweigh other financial benefits. 15. Office Lease AgreemenVolh HF&H Consultants, LLC for Use of Suite 585 at 1201 Dove Street a) Find this matter is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing facilities) and Section 15302 (Replacement or Reconstruction) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it has no potential to have a significant effect on the environment; and b) Authorize the City Manager and City Clerk to execute the Office Lease Agreement between the City of Newport Beach and HF&H Consultants, LLC for use of City Property, office space Suite 585 located at 1201 Dove Street, in a form substantially similar to the agreement attached to the staff report. 16. Amendment No. Five to the Post Retirement Temporary Employment Agreement with Rosalinh Ung for Principal Planner 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; and b) Authorize the Mayor and Assistant City Manager to execute Amendment No. Five to the Post Retirement Temporary Employment Agreement with Rosalinh Ung for Principal Planner Services. Volume 66 - Page 344 City of Newport Beach June 24, 2025 17. Tentative Agreement with Newport Beach Professional and Technical Employees Association 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 Professional and Technical Employees Association. 18. Tentative Agreement with Newport Beach Police Management Association (NBPMA) 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 Management Association. MISCELLANEOUS 19. Planning Commission Agenda for the June 19 5 Meeting Receive and file. go 20. Fiscal Year 2024-25 Third Quarter Financial Report 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 file this report, and approve Budget Amendment No. 25-071, adjusting revenue estimates and expenditure appropriations for the Fiscal Year' 024-25 budget as further outlined in this report. 21. Confirmation of Appointments to the Finance Committee 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) Confirm Mayor Pro Tem Lauren Kleiman's reappointment of Allen Cashion, Councilmember Michelle Barto'sI reappointment of William Kenney, Councilmember Noah Blom's reappointment of Kory Kramer, and Councilmember Erik Weigand's reappointment of William Collopy to fill the scheduled vacancies on the Finance Committee for terms ending June 30, 2026. 22. Visit Newport Beach, Inc. FY 2026 Destination Business Plan Budget, Leisure Marketing (TOT) FY 2026 Budget, and Performance Standards Report 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) Waive the requirement in the agreement for a Biennial Performance Standards Report, Biennial Marketing Plan and Biennial Budget and accept the Fiscal Year 2026 report, plan and budget as submitted; c) Review and approve and/or modify the FY 2026 Newport Beach & Company Destination Business Plan and Performance Standards Report; and d) Review and approve the Visit Newport, Inc. Leisure Marketing (TOT) FY 2026 Budget. Motion by Mayor Pro Tem Kleiman, seconded by Councilmember Grant to approve the Consent Calendar; and noting the amendment to No. I. The motion carried unanimously, 7-0. Volume 66 - Page 345 City of Newport Beach June 24, 2025 XIII. ITEMS REMOVED FROM THE CONSENT CALENDAR There were none. XIV. PUBLIC COMMENTS ON NON -AGENDA ITEMS Adam Leverenz presented slides pertaining to the history and current harbor law enforcement policies and procedures and cited a concern that there has been a change to enforcement strategy based on the June 11, 2025 Harbor Commission meeting. Katie Smith advocated for the Environmental Nature Center (ENC) located at 1501 E. 16th Street. She announced the upcoming Wine Walk on June 28th, 4:00-7:00 p.m. and invited the City Council to attend. Miles Patricola noted that it was Pride Month and spoke on the contributions of Harvey Milk, a slain gay rights activist and politician. He also discussed th urrent political climate surrounding immigration. XV. PUBLIC HEARINGS' 23. 2025 Drinking Water Quality Report on Public Health Mayor Stapleton opened the Public Hearin0a5 p. hearing no requests by the public to speak, closed the Public Hearing at 5:05 p. By consensus, the City Council, a) Determined this action is exempt f om the alifornia 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 tokhe environment, directly or indirectly; and b) Received and filed the City of Newport Beach 2025 Drinking Water Quality Report on Public Health Goals 24. Resolution Nos. 2025-38 and 2025-39: Collection of Certain Sewer and Recycling Fees and Charges Through the Property Tax Roll Mayor Stapleton opened lF ublic Hearing at 5:06 p.m. and hearing no requests by the public to speak, closed the Public Hearing at 5:06 p.m. Motion by Councilmember Wiegand, seconded by Councilmember Weber, to 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. 2025-38, A Resolution of the City Council of the City of Newport Beach, California Confirming the Sewer Service Fee Report for Fiscal Year 2025-26 and Authorizing Collection of the Fee Through the Orange County Tax Roll; and c) Adopt Resolution No. 2025-39, A Resolution of the City Council of the City of Newport Beach, California Confirming the Recycling Fee Report for Fiscal Year 2025-26 and Authorizing Collection of the Fee Through the Orange County Tax Roll. c)Adopt Resolution No. 2025-38, A Resolution of the City Council of the City of Newport Beach, California Confirming the Sewer Service Fee Report for Fiscal Year 2025-26 and Authorizing Collection of the Fee Through the Orange County Tax Roll; and d) Adopt Resolution No. 2025-39, A Resolution of the City Council of the City of Newport Beach, California Confirming the Recycling Fee Volume 66 - Page 346 City of Newport Beach June 24, 2025 Report for Fiscal Year 2025-26 and Authorizing Collection of the Fee Through the Orange County Tax Roll. The motion unanimously carried, 7-0. XVI. CURRENT BUSINESS 25. Appointments to Scheduled and Unscheduled Board and Commission Vacancies Councilmember Weigand questioned whether Council should move forward with appointments if particular vacancies did not have more than one applicant. City Attorney Harp reviewed City Council Policy A-2 and noted that with the request by Jennifer Strong to remove herself from consideration for appointment, only one applicant was left for consideration. Jim Mosher questioned the application process and suggested delaying the vote to ensure consideration of more applicants. Ak Adam Leverenz read excerpts from the City's Tided Submerged Land Annual Financial Report ended June 30, 2024; and reiterated that applicants should be aware that the City does not own the harbor and urged Council to appoint individuals to the Harbor Commission who understand the correct governance structure and responsibilities regarding the harbor. Prior to collecting the ballots from City Counc' terim City Clerk Perry reported that applicants must receive at least four votes to be appointee 1. Interim City Clerk Perry read the ballot votes for the Bo f Library Trustees as follows: Timothy (Chase) Rief — Barto, rant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry annou at Timothy (Chase) Rief was appointed Board of Library Trustees for afour-year ter 2. Interim City Clerk Perry read the ballot votes for the Building and Fire Board of Appeals as follows: Charles Allen — Barto , Grant, Kleiman, Stapleton, Weber, Weigand K. Dirk Bondy — Barto, om, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry announced that Charles Allen and K. Dirk Bondy were appointed to the Building and Fire Board of Appeals 3. Interim City Clerk Perry read the ballot votes for the City Arts Commission as follows: David Anastos — Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Rita Goldberg - Grant Melissa Kandel - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Tiare Meegan - Barto, Blom, Kleiman, Stapleton, Weber, Weigand Laurel Tipett - - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry announced that David Anastos, Melissa Kandel, Tiare Meegan, and Laurel Tippett were appointed to the City Arts Commission. Volume 66 - Page 347 City of Newport Beach June 24, 2025 4. Interim City Clerk Perry read the ballot votes for the Civil Service Board as follows: Paul Meyer - - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry announced that Paul Meyer was appointed to the Civil Service Board. 5. Interim City Clerk Perry read the ballot votes for the Harbor Commission as follows: Bob Miller - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Steve Scully - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry announced that Bob Miller and Steve Scully were appointed to the Harbor Commission. 6. Interim City Clerk Perry read the ballot votes for the POrks, Beaches & Recreation Commission as follows: Keira Kirby - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Travis Pirdy - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk announced that Keiraby and Travis Pirdy were appointed to the Parks, Beaches & Recreation Commission. 7.Interim City Clerk Perry read the ballot votes for the Plan Commission as follows: Michael Gazzano - Barto, Blom, Grant, Kleimarl, Stapleton, Weber, Weigand Greg Reed - Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand Interim City Clerk Perry announced that Michael Gazzano and Greg Reed were appointed to the Planning Commission. XI. MOTION FOR RECONSIDERATION - None XII. PUBLIC COMMENTS ON CLOSED SESSION - None Mayor Stapleton requested that the City Attorney Harp read the titles of the Closed Session Items. City Attorney Harp read the titles and also noted that he and City Manager Leung had a conflict of interest with Closed Session Item B-2 and would be recusing themselves from discussion on that item. Mayor Stapleton recessed the meeting at 5.20 p.m. to Closed Session. XIII. CLOSED SESSION - Council Chambers Conference Room A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8): 2 matters 1. Property: 2173 Orchard Drive (APN 439-341-01) and 20221 Cypress Street (APN 439-341-02). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Volume 66 - Page 348 City of Newport Beach June 24, 2025 Negotiating Parties: Mike Kennedy, Pacific Sotheby's International Realty on behalf of Richard James Van Keirsbelk, Trustee of the Trust Created Under the Will of Edward James Kisner dated September 20, 1971. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 2. Property: 3848 Campus Drive, Newport Beach, CA 92660 (APN 427-151-08) City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Saunders on behalf of 3848 Campus Drive LP. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 2 matters 1. Agency Designated Representatives: Grace K. Leung, City Manager. Unrepresented Employees: Part Time Employees Association of Newport Beach. 2. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tern Lauren Kleiman. Unrepresented Employees: Grace K. Leung, City Manager and Aaron C. Harp, City Attorney. C. CONFERENCE WITH LEGAL COUNSEf - EXISTING LITIGATION (Government Code § 54956.9(d)(1)): 1 muter Barbara Salvini v. City of Newport Beach1 1W Orange County Superior Court Case No.-2024-01442980-CU-OE-CJC RECONVENE Mayor Stapleton reco enIthmeyetat 7:30p.m. XIV. CLOSED SESSION RECity Attorney Harp annono reportable actions were taken during Closed Session. XV. ADJOURNMENT - Adjourned at 7:30 p.m. The agenda was posted on the City's website and on the City Hall electronic bulletin board located in the entrance of the City Council Chambers at 100 Civic Center Drive, Newport Beach, on June 19, 2025, at 4:40 p.m. Molly Perry Interim City Clerk Joe Stapleton Mayor Volume 66 - Page 349