HomeMy WebLinkAbout02/10/2026 - Regular MeetingCITY OF NEWPORT BEACH
City Council Meeting Minutes
Regular Meeting
February 10, 2026
I. ROLL CALL — 4:00 p.m.
Present: Mayor Lauren Kleiman, Mayor Pro Tem Noa
INVOCATION — Councilmember Stapleton
PLEDGE OF ALLEGIANCE — Councilmember Weber
h
PUBLIC COMMENTS ON AGENDA AND NON -AGENDA ITEMS
Adam Leverenz expressed concern about the consent calendar process and requested Agenda Item 8
(Resolution No. 2026-12. Establishing the Public Lands Trust Management Ad Hoc Committee to
Review and Develop Recommendations Regarding the California State Lands Commission Report
Regarding the City's Management of the Tidelands) be considered separately for further discussion.
Jim Mosher noted the absence of the annual mayoral appointments and questioned whether Council
authorized the $1.5 million budget amendment at the planning session meeting, asking for
clarification on what the vote meant and whether expenditure authorization would come at a future
meeting.
Todd Priest spoke in support of Agenda Item 3 (Safety Enhancement Zones Expansion and
Enforcement During Peak Activity Periods) and recommended amending certain language within the
ordinance.
Jason Schmitt complimented Council's work on e-bike safety and announced new monthly classes
offered in Huntington Beach relating to scam tactics.
Wade Womack expressed gratitude for maintaining Lower Castaways as a harbor -centric public park
and expressed concern about a recent declaration of the site as surplus property.
Coeli Hylkema noted that the management of public tidelands has been an ongoing issue and
expressed concerns regarding equity.
Laura Curran spoke about the proposed police station at the Civic Center and advocated for keeping
the park.
Steven Gerard Sedlowski requested the inclusion of "USA personhood cities" in the City's charter.
Carmen Rawson inquired about Agenda Item 3 (Safety Enhancement Zones Expansion and
Enforcement During Peak Activity Periods) and thought the staff report was incomplete.
Chris Bliss addressed the mooring fee issue and requested that stakeholders be included in decision -
making.
Volume 66 - Page 496
City of Newport Beach
February 10, 2026
CITY COUNCIL ANNOUNCEMENTS AND ORAL REPORTS FROM CITY COUNCIL ON
COMMITTEE ACTIVITIES
Councilmember Weigand
• Reported on recent Orange County Vector Control District activities and presented slides.
Councilmember Grant
• Attended the 2025 Newport Beach Christmas Boat Parade and Ring of Lights Awards Reception
and thanked the Commodores Club of Newport Beach for sponsoring the event.
Councilmember Stapleton
• Thanked the Central Newport Beach Community Association for inviting him to their annual
meeting where he presented on District 1 activities.
PUBLIC COMMENTS ON CONSENT CALENDAR
Regarding Agenda Item 8 (Resolution No. 2026-12: Establishing the Public Lands Trust Management
Ad Hoc Committee to Review and Develop Recommendations Regarding the California State Lands
Commission Report Regarding the City s Management of the Tidelands) a representative from the
Newport Beach Mooring Association urged Council to expand the composition of the Public Lands Trust
Management Ad Hoc Committee.
Jennifer Creston read aloud two letters to the editor in Stu News.
Adam Leverenz was opposed to the idea of an ad hoc committee consisting of only two councilmembers.
Jim Mosher commented regarding additional corrections to Agenda Item 2 (Minutes for the January 27,
2026 and January 31, 2026 City Council Meeting) and spoke about Agenda Item 7 (General Plan Update
Steering Committee (GPUSC) Bi-Monthly Update to the City Council and Resolution No. 2026-11:
Dissolving the GPUSC and GPAC).
Wade Womack advocated for including stakeholders as members of the Public Lands Trust Management
Ad Hoc Committee.
II. 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 27, 2026 and January 31, 2026 City Council Meeting
Waive reading of subject minutes, approve as written, and order filed.
ORDINANCES FOR INTRODUCTION
3. Pulled from the Consent Calendar
ORDINANCES FOR ADOPTION
4. Ordinance No. 2026-1: Amending Chapter 12.62 (Temporary Street Closure) and Chapter
12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid
Waste Hauling
Volume 66 - Page 497
City of Newport Beach
February 10, 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; and
b) Conduct a second reading and adopt Ordinance No. 2026-1, An Ordinance of the City Council
of the City of Newport Beach, California, Amending Chapter 12.62 (Temporary Street Closure)
and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to
Solid Waste Hauling.
RESOLUTIONS FOR ADOPTION
5. Resolution No. 2026-9: Waiving City Council Policy B-8 to Permit the Pacific Coast
Triathlon on Sunday, September 13, 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; and
b) Adopt Resolution No. 2026-9, A Resolution of the City Council of the City of Newport Beach,
California, Waiving Council Policy B-8 to Permit the Pacific Coast Triathlon on Sunday,
September 13, 2026.
6. Resolution No. 2026-10: Initiating General Plan, Local Coastal Program, and Newport
Beach Municipal Code Amendments to Implement Recommendations from the Corona
del Mar Commercial Corridor Study (PA2024-0002)
a) Determine this action is exempt from the California Environmental Quality Act (CEQA)
pursuant to Section 15262 (Feasibility and Planning Studies) of the CEQA Guidelines,
California Code of Regulations, Title 14, Division 6, Chapter 3; and
b) Adopt Resolution No. 2026-10, A Resolution of the City Council of the City of Newport Beach,
California, Initiating Amendments to the General Plan, Local Coastal Program, and Newport
Beach Municipal Code to Implement the Recommended Actions from the Corona del Mar
Commercial Corridor Study (PA2024-0002).
7. General Plan Update Steering Committee (GPUSC) Bi-Monthly Update to the City
Council and Resolution No. 2026-11: Dissolving the GPUSC and GPAC
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 report; and
c) Adopt Resolution No. 2026-11, A Resolution of the City Council of the City of Newport Beach,
California, Dissolving the General Plan Update Steering Committee and the General Plan
Advisory Committee.
8. Resolution No. 2026-12: Establishing the Public Lands Trust Management Ad Hoc
Committee to Review and Develop Recommendations Regarding the California State
Lands Commission Report Regarding the City's Management of the Tidelands
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. 2026-12, A Resolution of the City Council of the City of Newport Beach,
California, Establishing the Public Lands Trust Management Ad Hoc Committee to Review and
Develop Recommendations Regarding the California State Lands Commission Report Regarding
the City's Management of the Tidelands; and
c) Appoint Mayor Pro Tem Noah Blom and Councilmember Joe Stapleton to serve on the Public
Lands Trust Management Ad Hoc Committee.
Councilmember Weigand stated that he would be voting "No" on Agenda Item 8.
Volume 66 - Page 498
City of Newport Beach
February 10, 2026
CONTRACTS AND AGREEMENTS
9. Approval of On -Call Professional Services Agreements for Geotechnical and Material
Testing 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) Approve On -Call Professional Services Agreements with Verdantas Inc., Geocon West, Inc.,
GMU Geotechnical, Inc. and Ninyo & Moore Geotechnical & Environmental Sciences
Consultants for geotechnical and material testing services, with each agreement being for a term
of three years and a total not -to -exceed amount of $500,000, and authorize the Mayor and City
Clerk to execute the agreements.
10. Professional Services Agreements for On -Call Professional Planning Services and Staff
Augmentation with Sagecrest Planning and Environmental, Kimley-Horn and
Associates, Psomas, and Moore lacofano Goltsman
a) Determine these actions are 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 and authorize the Mayor and City Clerk to execute a three-year On -Call Professional
Services Agreement with Sagecrest Planning and Environmental for Professional Planning
Services and Staff Augmentation with a not -to -exceed amount of $450,000, in a form
substantially similar to the agreement attached to the staff report;
c) Approve and authorize the Mayor and City Clerk to execute a three-year On -Call Professional
Services Agreement with Kimley-Horn and Associates, Inc., for Professional Planning Services
and Staff Augmentation with a not -to -exceed amount of $300,000, in a form substantially
similar to the agreement attached to the staff report;
d) Approve and authorize the Mayor and City Clerk to execute a three-year professional On -Call
Professional Services Agreement with Psomas, for Professional Planning Services and Staff
Augmentation with a not -to -exceed amount of $300,000, in a form substantially similar to the
agreement attached to the staff report; and
e) Approve and authorize the Mayor and City Clerk to execute a three-year On -Call Professional
Services Agreement with Moore Iacofono Goltsman, Inc., for Professional Planning Services and
Staff Augmentation with a not -to -exceed amount of $300,000, in a form substantially similar to
the agreement attached to the staff report.
MISCELLANEOUS
11. Pulled from the Consent Calendar
Motion by Mayor Pro Tern Blom, seconded by Councilmember Weber, to approve the Consent
Calendar, including amendments to Agenda Item No. 2, the Minutes, excluding agenda items 3 and
11, and a "no" vote on agenda item 8 by Councilmember Weigand.
The Motion carried by the unanimous vote: 7-0-0.
ITEMS REMOVED FROM THE CONSENT CALENDAR
3. Safety Enhancement Zones Expansion and Enforcement During Peak Activity Periods
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 499
City of Newport Beach
February 10, 2026
b) Adopt Resolution No. 2026-8, A Resolution of the City Council of the City of Newport Beach,
Designating a Geographical Area in West Newport and the Peninsula and a Portion of Corona
del Mar as "Safety Enhancement Zones During the Designated Spring Break Period Beginning
on March 14th Through April 12th, Which Designation is Necessary to Address Illegal Activity
During these High -Risk Periods; and
c) Introduce Ordinance No. 2026-2, An Ordinance of the City Council of the City of Newport Beach,
California, Amending Sections 1.04.060 (Safety Enhancement Zone) of Chapter 1.04 (Code
Enforcement), Sections 5.95.045 (Conditions) and 5.95.065 (Suspensions and Revocations) of
Chapter 5.95 (Short Term Lodging Permit), and Section 11.08.020 (Use of Shade Coverings) of
Chapter 11.08 (Conduct on Beaches and Piers) of the Newport Beach Municipal Code to Address
Illegal Activity During High -Risk Periods, and pass to second reading on February 24, 2026.
Councilmember Weigand explained he pulled the item due to a previous public comment and wanted
to give Council the opportunity to discuss the ordinance's verbiage.
City Attorney Aaron Harp clarified that the language in sections 9a and 9b of the ordinance makes
permit revocation mandatory only for certain serious crimes.
PUBLIC COMMENTS
Jim Mosher expressed confusion about the noticing language changes and recommended holding off
on approving the item.
Denys Oberman expressed support for geographic extension of safety enhancement zones.
Carmen Rawson thought the ordinance needed further review.
Wade Womack raised concerns about the safety enhancement zone administrative fines being
higher than allowed by State statute.
Councilmember Grant asked about remedy processes if permits are mistakenly pulled.
City Attorney Harp explained mandatory revocation only applies if specific crimes are proven by
preponderance of evidence.
Councilmember Stapleton emphasized this responds directly to District 1 residents' concerns and
stated the need to give code enforcement and officers the tools to enforce regulations.
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; b) Adopt Resolution No. 2026-8, A Resolution of the
City Council of the City of Newport Beach, Designating a Geographical Area in West Newport and the
Peninsula and a Portion of Corona del Mar as "Safety Enhancement Zones During the Designated
Spring Break Period Beginning on March 14th Through April 12th, Which Designation is Necessary to
Address Illegal Activity During these High -Risk Periods; and c) Introduce Ordinance No. 2026-2, An
Ordinance of the City Council of the City of Newport Beach, California, Amending Sections 1.04.060
(Safety Enhancement Zone) of Chapter 1.04 (Code Enforcement), Sections 5.95.045 (Conditions) and
5.95.065 (Suspensions and Revocations) of Chapter 5.95 (Short Term Lodging Permit), and Section
11.08.020 (Use of Shade Coverings) of Chapter 11.08 (Conduct on Beaches and Piers) of the Newport
Beach Municipal Code to Address Illegal Activity During High -Risk Periods, in Section 5.95.065
Suspensions and Revocations, subsection A (9) (b): b. For purposes of this subsection, a "high -risk
period" shall include the following: (1) from 12:01 a.m. on the Friday before the Memorial Day Holiday
in May until 11:59 p.m. on Memorial Day ("Memorial Day"); and pass to second reading on February
24, 2026.
Volume 66 - Page 500
City of Newport Beach
February 10, 2026
Volume 66 - Page 501
The Motion carried by the unanimous vote: 7-0-0
11. Proposed Traffic Calming and Public Safety Measures in the Bayview Heights
Neighborhood
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 City Council Policy L-26 - Traffic Management Policy and install two speed cushions on
Orchid Street within the Bayview Heights neighborhood, conditional on staff verification of
residents’ written support directly adjacent and fronting proposed speed cushion location; and
c) Approve Budget Amendment No. 26-050 appropriating $10,850 in increased expenditures in
Account No. 01035355-811008 from the General Fund unappropriated fund balance and
appropriating $49,000 in increased expenditures in Account No. 01201927-980000-25T03 from
the General Fund Capital Improvement Program unappropriated fund balance to fund
identified improvements.
Councilmember Weigand asked for a brief staff report.
Public Works Director Dave Webb explained two speed cushion locations on Orchid Street are
supported by residents, but one location received only 4 of the required 6 signatures due to one
vacant house and one unresponsive resident. He requested a waiver for this requirement given the
circumstances.
PUBLIC COMMENTS
Jennifer Creston inquired about speed bumps in residential areas affecting fire department
equipment.
Ryan Schlager explained that a monument would help transition from commercial to residential
area and preferred a roundabout concept with foliage and signage in the area.
Motion by Mayor Pro Tem Blom, 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; b) Waive City Council Policy L-26 - Traffic
Management Policy and install two speed cushions on Orchid Street within the Bayview Heights
neighborhood, conditional on staff verification of residents’ written support directly adjacent and
fronting proposed speed cushion location; and c) Approve Budget Amendment No. 26-050 appropriating
$10,850 in increased expenditures in Account No. 01035355-811008 from the General Fund
unappropriated fund balance and appropriating $49,000 in increased expenditures in Account No.
01201927-980000-25T03 from the General Fund Capital Improvement Program unappropriated fund
balance to fund identified improvements.
The Motion carried by the unanimous vote: 7-0-0
City Clerk Lena Shumway read the ordinance title for Agenda Item 4.
III. PUBLIC HEARINGS
12. Status of City of Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26,
Pursuant to Government Code Section 3502.3
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) Receive and consider the Status of City of Newport Beach Vacancies and Retention Efforts for
Fiscal Year 2025/26 pursuant to Government Code Section 3502.3.
City of Newport Beach
February 10, 2026
Volume 66 - Page 502
Mayor Kleiman opened the public hearing at 5:15 p.m.
There were no public comments.
Deputy Human Resources Director Sarah Rodriguez referenced a PowerPoint presentation and
provided a brief update.
Mayor Kleiman closed the public hearing at 5:20 p.m.
Motion by Councilmember Weigand, seconded by Mayor Pro Tem Blom, 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) Receive and consider the Status of City of
Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26 pursuant to Government
Code Section 3502.3.
The Motion carried by the unanimous vote: 7-0-0.
VI. MOTION FOR RECONSIDERATION – None
PUBLIC COMMENTS ON CLOSED SESSION
Jim Mosher thought closed session items should be more detailed.
Wade Womack thought parties involved should be listed under each item.
City Attorney Harp read the closed session items.
Councilmember Grant announced a conflict of interest on Closed Session Item B and recused herself
from that item.
V. CLOSED SESSION
A. CONFERENCE WITH LEGAL COUNSEL
EXISTING LITIGATION
Government Code § 54956.9 (d)(1): 4 matters.
Stephanie Korour v. City of Newport Beach
Orange County Superior Court Case No. 30-2025-0157023-CU-PA-NJC
Devon Fitzgerald v. the City of Newport Beach
Workers’ Compensation Appeals Board Case No. ADJ11815084
Workers’ Compensation Appeals Board Case No. ADJ17114735
Newport Beach Stewardship Association v. City of Newport Beach
Orange County Superior Court Case No. 30-2024-01428295
California Court of Appeals Case No. G065816
B. CONFERENCE WITH LEGAL COUNSEL
ANTICIPATED LITIGATION - INITIATION OF LITIGATION
Government Code § 54956.9 (d)(4): 2 matters.
CLOSED SESSION REPORT
City of Newport Beach
February 10, 2026
ADJOURNMENT - In Memory of Dan Hamilton.
Meeting adjourned at 6:48 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 February 5, 2026, at 10:30 a.m.
Lena Shumway
City Clerk
Lauren Kleiman
Mayor
Volume 66 - Page 503