Loading...
HomeMy WebLinkAbout01/27/2026 - Regular MeetingCITY OF NEWPORT BEACH City Council Meeting Minutes Regular Meeting January 27, 2026 I. II. ROLL CALL — 4:00 p.m. Present: Mayor Lauren Kleiman, Mayor Pro Tem Noa Councilmember Robyn Grant, Councilmember Weber, Councilmember Erik Weigand INVOCATION h Blom, Councilmember Michelle Barto, Joe Stapleton, Councilmember Sara J. Bishop Garth Vincent of the Eastbluff Ward of the Church of Jesus Christ of Latter-day Saints PLEDGE OF ALLEGIANCE — Councilmember Weigand STUDY SESSION S1. Receive a presentation and provide input regarding the evaluation of whether pension surplus funds beyond the required minimum Ca1PERS contributions should be considered for alternative investment options, such as a Section 115 Trust. City Manager Seimone Jurjis opened the discussion by providing background on the City's Ca1PERS pension contribution strategy. He explained that during the Great Recession in 2009, the City's pension liabilities increased dramatically when Ca1PERS changed their discount rate. Since then, the City Council has maintained a policy of super -funding the pension plan by contributing both the normal cost plus surplus money to pay down the liability. Staff is now requesting input from Council on whether to continue this aggressive pay -down strategy or explore alternative investment options. Administrative Services Director Jason Al -Imam referenced a PowerPoint presentation and provided a comprehensive overview of the City's pension funding status and investment options. He reported that the City's funded status has improved and highlighted concerns about private equity and ESG-focused investments within Ca1PERS portfolio. He went on to explain that the Finance Committee had recommended targeting a 95% funded status by contributing $45 million annually through 2031. However, Councilmembers Weigand and Weber raised the question of whether to reconsider this approach and evaluate alternative investment options such as a Section 115 pension trust. Marcus Wu, Pillsbury Winthrop Shaw Pittman LLP, explained the legal framework governing pension -related investments, noted that a. Section 115 pension trust can access a broader range of investments, including equities and alternative strategies, if they are invested prudently and for the sole purpose of funding future Ca1PERS contributions. Administrative Services Director Al -Imam reported that 22 of Orange County's cities have established Section 115 pension trusts and noted the primary benefits which include rate stabilization to offset unexpected contribution increases, investment diversification separate from Ca1PERS, and local control over contribution timing and investment strategy. Dennis Yu, Public Agency Retirement Services (PARS) provided a brief background and noted that the City already has a Section 115 trust through PARS. Volume 66 - Page 481 City of Newport Beach January 27, 2026 Keith Stribling, PFM Asset Management presented five investment strategies ranging from conservative to capital appreciation. Administrative Services Director Al -Imam concluded by noting that the City's OPEB trust is currently overfunded by approximately $14 million, creating a risk of trapped assets. He recommended withdrawing $5 million from the OPEB trust to potentially establish a Section 115 pension trust. Councilmember Stapleton expressed strong support for continuing the aggressive $45 million annual pay -down strategy while being open to moving the $5 million OPEB surplus into a Section 115 trust as a one-time opportunity. He emphasized the importance of not deviating from the aggressive pay -down plan but saw merit in diversifying with the surplus funds. Councilmember Weigand thanked his colleagues for bringing the item forward, noting that as someone not on the Finance Committee, this study session provided a valuable opportunity for discussion. He expressed concern about Ca1PERS volatility and strongly supported the concept of a Section 115 trust. Councilmember Weber echoed support for the Section 115 trust and noted that it provides local control over funds already designated for pension obligations. She supported transferring the $5 million OPEB surplus to establish the trust and revisiting the strategy in 6-12 months. Mayor Pro Tem Blom thanked his colleagues for bringing the discussion forward, noted that while he was supportive of the aggressive pay -down strategy, it is Council's duty to find better approaches if they exist. Councilmember Grant appreciated the opportunity for broader discussion. She cautioned against making year -by -year decisions based on market volatility. She was not supportive of reducing the existing prepayment strategy and emphasized the shared goal of safeguarding the City's financial health. Councilmember Barto was supportive and shared that her previous agency had successfully reinvested a similar surplus. She favored continuing the aggressive pay -down while using the surplus to mitigate risk. PUBLIC COMMENTS Adam Leverenz appreciated the discussion, emphasized the importance of diversification and managing risk, and questioned why employee pension contributions had been reduced. George Leslie inquired about the management fees charged by PFM for managing City funds. Jim Mosher questioned the purpose of the trust. Wade Womack thanked Council for their fiscal responsibility and encouraged continuing to pay down Ca1PERS. Kathy Gilbert requested clarification on when to make her public comment. Councilmember Stapleton reiterated that he is supportive of continuing an aggressive pension pay -down strategy. In response to Councilmember Weigand's question, Administrative Services Director Al -Imam recommended withdrawing $5 million from the OPEB trust to potentially establish a Section 115 pension trust. Volume 66 - Page 482 City of Newport Beach January 27, 2026 Councilmember Weigand moved, seconded by Councilmember Stapleton, to continue the $45 million annual pay -down strategy to Ca1PERS; transfer $5 million from the OPEB surplus to establish a Section 115 Pension Trust; and return in 6-12 months to evaluate performance and discuss future contributions. The motion passed by a straw vote of 7-0. PUBLIC COMMENTS ON AGENDA AND NON -AGENDA ITEMS Kathy Gilbert provided a brief overview of services offered by the Orange County Trauma Intervention Program (TIP). Nancy Lyons spoke regarding community resources offered at Orange County United Way. Jim Mosher referred to Council Policy A-2 and questioned when the Mayor would be making her committee appointments. Jim Maines reported feeling unsafe driving in Newport Beach after being a victim of a recent traffic collision and suggested improved surveillance at intersections. CITY COUNCIL ANNOUNCEMENTS AND ORAL REPORTS FROM CITY COUNCIL ON COMMITTEE ACTIVITIES Councilmember Barto • Noted that the Ad Hoc Refuse Committee created an informative Newport Beach Compost Event video which was available for public viewing. Councilmember Grant • Listed compost locations. • Extended congratulations to Jaime Murillo on his promotion to Director of Community Development. Councilmember Weber • Attended the 2026 Newport Beach Fire Department Lifeguard Tryouts and extended congratulations to Councilmember Weigand for his involvement. Mayor Kleiman • Reported on her attendance at a recent Orange County Council of Governments (OCCOG) meeting. • Attended the Aviation Committee meeting held on January 26, 2026. • Echoed congratulations to Jaime Murillo. PUBLIC COMMENTS ON CONSENT CALENDAR Jim Mosher thought ordinances should be read upon introduction and adoption, noted what he thought were errors on Agenda Item 3 (Ordinance No. 2026-01: Modifying Provisions Related to Temporary Street Closures and City Franchised Solid Waste Management), and questioned a notation on Agenda Item 14 (Planning Commission Agenda for the January 22, 2026, Meeting). City Attorney Aaron Harp clarified that Ordinance No. 2026-01 was correct as presented. Adam Leverenz questioned how grant funds are being used for Agenda Item 5 (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). Volume 66 - Page 483 City of Newport Beach January 27, 2026 III. CONSENT CALENDAR READING OF MINUTES AND ORDINANCES 1. Reading of Ordinances Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. 2. Minutes for the January 13, 2026 City Council Meeting Waive reading of subject minutes, approve as written, and order filed. ORDINANCES FOR INTRODUCTION 3. Ordinance No. 2026-01: Modifying Provisions Related to Temporary Street Closures and City Franchised Solid Waste Management 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. RESOLUTIONS FOR ADOPTION 4. Resolution No. 2026-03: Approval of the 2024 Urban Areas Security Initiative Grant Program Transfer Agreement 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. 5. 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 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. CONTRACTS AND AGREEMENTS 6. Amendment to Commercial Refuse Removal Services Contract with CR&R Inc. (Contract No. 8569-1) 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; Volume 66 - Page 484 City of Newport Beach January 27, 2026 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. 7. Ocean Pier Maintenance - Award of Contract No. 9759-3 (25H03) 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. 8. Approval of Amendment No. Seven Contract Time Extension with Robert Coffee Architects and Associates 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. 9. 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) 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; and 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. 10. Amendment to Trash and Recycling Container Removal Services Contract with CR&R Inc. (Contract No. 8549-1) 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 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. 11. Amendment No. Four to Beach Container Refuse Collection Service Contract with Rainbow Disposal Co., Inc. (Contract No. 4709) Volume 66 - Page 485 City of Newport Beach January 27, 2026 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. 12. Professional Services Agreement with Infosend, Inc. For Document Printing, Mailing Services, and Online Presentment 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 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. MISCELLANEOUS 13. Central Library Air Handler Replacement - Notice of Completion for Contract No. 9691-1 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; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. 14. Planning Commission Agenda for the January 22, 2026, Meeting Receive and file. Motion by Mayor Pro Tem Blom, seconded by Councilmember Weber, to approve the Consent Calendar, including amendments to Agenda Item No. 2, the Minutes. The Motion carried by the unanimous vote: 7-0-0. ITEMS REMOVED FROM THE CONSENT CALENDAR - None IV. PUBLIC HEARINGS 15. Resolution No. 2026-06 - Revising Certain Fee Notations within the Schedule of Rents, Fines and Fees 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. 2026-06, A Resolution of the City of Newport Beach, California, Correcting Certain Scrivner's Errors Related to Building and Plan Check Fees and Clarifying Notations Within the Schedule of Rents, Fines, and Fees. Mayor Kleiman opened the public hearing at 5:26 p.m. Finance Manager Jessica Nguyen referenced a PowerPoint presentation and provided a brief overview of the corrected fee schedule. Volume 66 - Page 486 City of Newport Beach January 27, 2026 PUBLIC COMMENTS Jim Mosher appreciated staff returning the item at a public hearing, questioned whether all notes were now included in the update, and noted that certain departments have recently reorganized. Mayor Kleiman closed the public hearing at 5:30 p.m. Motion by Mayor Pro Tem Blom, seconded by Councilmember Stapleton, 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. 2026-06, A Resolution of the City of Newport Beach, California, Correcting Certain Scriuner's Errors Related to Building and Plan Check Fees and Clarifying Notations Within the Schedule of Rents, Fines, and Fees. The Motion carried by the unanimous vote: 7-0-0. V. CURRENT BUSINESS 16. Appointments to Fill Two (2) Unscheduled Vacancies on the Water Quality/Coastal Tidelands 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) 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. PUBLIC COMMENTS Adam Leverenz appreciated the applicants, thought Eros Bilyen had excellent qualifications, and suggested appointing Daniel Gorczyca due to his legal knowledge. APPOINTMENTS: Mayor Kleiman reviewed the appointment process and noted that applicants must receive at least four votes to be appointed. 1. City Clerk Shumway read the ballot votes for the Water Quality/Coastal Tidelands Committee as follows: Eros Bilyen — Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand 2. City Clerk Shumway read the ballot votes for the Water Quality/Coastal Tidelands Committee as follows: Timothy Burnham — Barto, Blom, Grant, Kleiman, Stapleton, Weber, Weigand It was moved by Councilmember Barto. seconded by Councilmember Stapleton to: Appoint Eros Bilyen to serve on the Water Quality/Coastal Tidelands Committee for the term ending on June 30, 2027. Appoint Timothy Burnham to serve on the Water Quality/Coastal Tidelands Committee for the term ending on June 30, 2029. Volume 66 - Page 487 City of Newport Beach January 27, 2026 17. Resolution No. 2026-05 - Establishing the Fiscal Transparency Ad Hoc 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) Adopt Resolution No. 2026-05, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Fiscal Transparency Ad Hoc Committee. PUBLIC COMMENTS Jim Mosher provided historical context about the operations of the City's Finance Committee in the past. He also clarified information about finance committee structures in other cities, namely Brea. Wade Womack expressed appreciation for efforts to improve transparency and suggested the committee be subject to the Brown Act. Councilmember Grant supported the ad hoc committee and thought this approach allows for review while maintaining business continuity. Councilmember Weigand supported the item and suggested that decisions from the committee return at a public hearing rather than on the consent calendar. Motion by Councilmember Stapleton, seconded by Councilmember Weber, to a) Adopt Resolution No. 2026-05, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Fiscal Transparency Ad Hoc Committee. The Motion carried by the unanimous vote: 7-0-0. 18. Certification of Referendum Petition on Resolution No. 2025-71 Approving a General Plan Amendment for the Snug Harbor Surf Park Project Located at 3100 Irvine Avenue, Newport Beach, CA and Consideration of Council Action Options 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 Volume 66 - Page 488 City of Newport Beach January 27, 2026 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. Mayor Pro Tem Blom recused based on his business partner's interest in the project. City Clerk Shumway referenced a PowerPoint presentation and provided a detailed report on the item. PUBLIC COMMENTS Jim Mosher thought the ballot title seemed obscure and requested clarity. Benny Hallock expressed pride in acquiring signatures for the petition, thought the surf park was unpopular and supported continuing to offer golf at the site. Wade Womack supported keeping the golf course. Councilmember Weigand thought it best to rescind the resolution to save costs. Councilmember Weber thanked staff for their work on the complex project, thanked the public for their engagement and supported rescinding the resolution. Motion by Councilmember Weigand seconded by Councilmember Weber, to a) 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; b) Accept the certification of the Orange County Registrar of Voters as to the verification of signatures of the Referendum Petition; and c) (i) Adopt a Resolution Repealing City Council Resolution 2025-71. The Motion carried: 6-0-1 (Mayor Pro Tem Blom recused). VI. MOTION FOR RECONSIDERATION — None PUBLIC COMMENTS ON CLOSED SESSION There were no public comments on closed session. Volume 66 - Page 489 City of Newport Beach January 27, 2026 City Attorney Harp read the closed session items. VII. CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - INITIATION OF LITIGATION Government Code § 54956.9 (d)(4): 1 matter. B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter. Agency Designated Representative: Seimone Jurjis, City Manager Employee Organizations: Newport Beach City Employee Association and Newport Beach Professional and Technical Employees Association. CLOSED SESSION REPORT City Attorney Harp announced that there was no closed session report. ADJOURNMENT - In memory of Carol Catherine McDonald Meeting adjourned at 6:19 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 January 22, 2026, at 9:30 a.m. Lauren Kleiman Mayor Lena Shumway City Clerk Volume 66 - Page 490