Loading...
HomeMy WebLinkAbout11/27/1967 - Regular MeetingPI 0 Ai D N C P 0 A D N C CITY OF NEWPORT BEACH Volume 21 - Page 133 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: November 27, 1967 Time of Meeting: 7:30 P.M. COUNCILMEN Roll Call: Present x x x x x x Absent x The reading of the Minutes of the Regular Meeting of Motion x November 1 3 , 1967 was waived and said Minutes were Ayes x x x x x x approved as written and ordered filed. Absent x HEARINGS: ib. hrg. 1. The following continued public hearing in connection Motion x -1234 with Ordinance No.. 1234 was continued to 7:30 P. M., Ayes x x x x x x December 11, 1967: Absent x AN ORDINANCE OF THE CITY OF NEWPORT lending BEACH REZONING PROPERTY, ESTABLISHING *Map SETBACK LINES, AND AMENDING DISTRICT 14 MAP NO. '12, s 10 Planning Commission Amendment No. 234. Appli- cation filed by Russell Harriman requesting a- change of zone from R -3 to R -2 and R -1 for the purpose of constructing duplexes and dwellings on Tract 6466, located at the southeasterly corner of "F" Street and Balboa Boulevard. 2. Mayor Gruber opened the public hearing in connection ib. hrg. with Ordinance No. 1236, being, -1236 rending AN ORDINANCE OF THE CITY OF NEWPORT 1st. Map BEACH REZONING PROPERTY AND AMENDING �. 50 DISTRICT MAP NO. 50, 1 10 Planning Commission Amendment No. 231, rezoning Tract No. 6385 located south of San Joaquin Hills iRoad between Crown Drive North and future Mac- Arthur Boulevard from a C -N -H and R -3 -B District to an R- 1 -B District and ordering the amendment of District Map No. 50. Mayor Gruber asked if anyone desired to be heard. No one spoke from the audience. Planning Director Ernest Mayer, Jr. reported on the findings of the Planning Commission. The hearing was closed. Motion x Ayes x x x x x x Absent x Mayor ATTEST: '• 6e42444 C'6 City 011 rk Page 133 i I C+1: AR Di Nc CA Q pr tr to t CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 134 s O y N p A O Index Nncromhnr 77. 1 QA7 0 X M With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1236 was adopted. Motion x Roll Call: Ayes x x x x xi Absent x ORDINANCES FOR INTRODUCTION: 1239 1. Proposed Ordinance No. 1239, being, ending AN ORDINANCE OF THE CITY OF NEWPORT st. Map BEACH ESTABLISHING SETBACK LINES AND . 51 AMENDING DISTRICT MAP NO. 51, • Planning Commission Amendment No. 236, application 10 of Eastbluff- Newport, Inc, requesting modification of front yard setbacks on 15 lots in Tract 6228 located easterly of Marguerite Avenue between Fifth Avenue and San Joaquin Hills Road in Corona del Mar, was presented with the findings of the Planning Com- mission. Ordinance No. 1239 was introduced and set for public Motion x hearing on December 11, 1967. Roll Call: Ayes x x x x x Absent x ORDINANCES FOR ADOPTION: 1237 1. Ordinance No. 1237, being, AN ORDINANCE OF THE CITY OF NEWPORT operty BEACH ADDING CHAPTER 3.22 TO THE ansfer NEWPORT BEACH MUNICIPAL CODE IMPOSING x A REAL PROPERTY TRANSFER TAX ON THE SALE OF REAL PROPERTY, 107 was presented for second reading. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1237 was adopted. Motion x Roll Call: Ayes x x x x x Mayor Absent x ATTEST: City Clrk erk Cl Page 134 i 0 X M HZ pi fi ®e 0 G t CA CA A F, CA M B H, C C, CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 135 II1fIPY November 27. 1967 Oz wp c f2 1238 2. Ordinance No. 1238, being, AN ORDINANCE OF THE CITY OF NEWPORT 7ohibiting BEACH AMENDING SECTION 5. 04. 350 OF THE rod NEWPORT BEACH MUNICIPAL CODE RELATING !nding TO THE SALE OF FOOD PRODUCTS ON PUBLIC STREETS, prohibiting the sale of beverages and food intended for 63 immediate consumption on public streets in certain areas of the City, was presented for second reading. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1238 was adopted. Motion x • Roll Call: Ayes xx xxx x Absent -.. x CONTINUED BUSINESS: IM tree 1. A report from the Parks, Beaches and Recreation rimming Commission dated November 22, 1967 regarding high- way trees in Corona del Mar was presented. i 49 Walter Koch and Ted Witmer, Parks, Beaches and ! 158 Recreation Commissioners, spoke from the audience. The matter was referred back to the Parks, Beaches Motion x and Recreation Commission for further consideration Ayes x x x x x and action. Abstain x Absent x • 2. A memorandum from the City Attorney dated Motion x inexation November 22, 1967 regarding annexation fees was Ayes x x x x x ae report ordered filed, and the City Attorney was commended Abstain x 108 for a thorough report. Absent- x wable 3. The matter of additional architectural services for ldg City temporary office building behind City Hall (C-1120) all was considered. •1120 i 88 Two bills, in the amount of $679. 25, for extra Motion x architectural services in connection with the portable Ayes x x x x x x office building behind City Hall, were approved. Absent x Mayor ATTEST: City Clerk Page 135 i dex Calif. 200th Anni versary Stamp CA 152 R -6671 Street Imp Palisades at Jgkmbore R -02 C -1096 C4 CA 29 Prkg meter McFadden to 24th St CA 20 CA 22 0 0 CITY OF NEWPORT BEACH Volume 21 - Page 136 COUNCILMEN CURRENT BUSINESS: 1. Letters from Mayor Frank Curran and from the San Diego 200th Anniversary, Inc. requesting adoption of a resolution which would request the United States Postmaster General to issue a California commemo- rative 200th anniversary stamp were presented. Resolution No. 6671, requesting the Postmaster Motion x General of the United States to issue a stamp corn- Roll Call: memorating the 200th anniversary of the founding of Ayes x x x x x x California, was adopted. Absent x 2. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding improve- ment of Palisades Road at Jamboree Road. Resolution No. 6672, authorizing the execution of an Motion x agreement with the County of Orange for improve- Roll Call: ments at the intersection of Palisades and Jamboree Ayes x x x x x x Roads, was adopted. Absent x 3. A memorandum from the Public Works Department i dated November 27, 1967 regarding partial suspension of business parking meter operations on the northerly side of Ocean Front from McFadden Square to 24th Street, on the easterly side and on the southerly side of McFadden Square, and on Court Street was presented with two resolutions which would establish regulations for the operation of parking meters and would limit parking of vehicles in subject areas. Councilman Forgit requested Council to diary the matter for December 27. Robert Hem street, member of Old Town Newport Beach Association, spoke from the audience and requested that these resolutions be put in effect. The matter was diaried for December 11, 1967. Motion x Ayes , xx xxxx Absent x It was the consensus of the Council that the City Manager's recommended amendments should be in- corporated into the resolutions to c o'm e back to the meeting on December 11, 1967. ayor ATTEST: tdn City Clerk Page 136 i Index W. Npt improv plans Boyle C -1156 CA 29 Npt. is bridge repairs CA 97 Sewer Main Replacemen Program 1966 -67 C -1058 Extra work order CA 32 V CITY OF NEWPORT BEACH Volume 21 - Page 137 November 27, 1967 4. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding contract for engineering services for proposed West Newport improvement plans. Robert C. Raab spoke from the audience and requested Council to give further consideration to awarding an engineering agreement on subject project. The selection of the firm of Boyle Engineering to provide engineering services for the proposed West Newport improvements was approved, and the City Attorney was directed to prepare an agreement and a resolution, Resolution No. 6673, authorizing the Mayor and the City Clerk to execute the agreement, for the meeting of December 11, 1967. 5. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding Newport Island bridge repairs. The current capital project for repair of the Newport Island bridge was revised to include only that work needed to maintain the bridge until replacement, consideration is to be given in the 1968 -69 budget for replacement of the bridge as a capital project, and the staff was directed to request the State Division of Highways to determine whether a reduced load limit should be posted for the existing bridge.' 6. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding Sewer . Main Replacement Program, 1966 -67 (C- 1058). Extra Work Order in the amount of $7, 110. 99 was approved, subject work was accepted, the require- ment that 10% of the total payment be retained until 45 days after acceptance of the work was waived, and the City Clerk was authorized to file a Notice of Completion and to release the bonds 35 days after the Notice of Completion has been filed. ATTEST: M E�<.,._. Page 137 Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent COUNCILMEN xl xl W CITY OF NEWPORT BEACH Volume 21 - Page 138 Index November 27, 1967 .- Sewer Main 7• A memorandum was presented from the Public Works Replacement Director dated November 27, 1967 regarding Sewer Program Main Replacement Program, 1967 -68 (C- 1145). 1967 -68 C -1145 The plans and specifications were approved, and the CA 32 City Clerk was authorized to advertise for bids to be opened at 10:00 A. M. on December 19, 1967. Exp acct 10. The expense account of Councilman Rogers for Rogers attendance at the League of California Cities Annual CA 91 Conference in San Francisco from October 14 to 18, 1967 was approved. Exp acct 11. The expense accounts of City Manager Harvey City Mgr. Hurlburt for attendance at I. C. M. A. Conference in CA 87 New Orleans from October 8 to 12 and for attendance at the League of California Cities Annual Conference in San Francisco from October 15 to 18, 1967 were approved. Hmmbor APPLICATIONS FOR HARBOR PERMIT: Permit Appl. 1. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding appli- Winckler cation of Richard Winckler for Harbor Permit A -125 -R Application No. A -125 -R to construct new concrete CA 130 bulkhead and revise slips bayward of 2735 West Coast Highway. Motion Ayes Absent Motion Ayes Absent COUNCILMEN X X xlxlxlx Motion x Ayes xixx xx x Absent x Motion x Ayes xx xx xx Absent x Motion Ayes Absent Harbor Permit Application No. A- 125 -R was approved, Motion subject to approval by the Public Works Department of Ayes the construction drawings. Absent ATTEST: .r4 A City Clerk page 138 X x xl xi 8. A memorandum was presented from the City Manager Dory dated November 27, 1967 regarding poles needed for screening screening dory fishing area. CA 49 Co. Orng The City Manager was authorized to execute a hold agreement harmless agreement with the County of Orange. Martin & 9. A proposal from Martin & Chapman Co. dated November 13, 1967 relative to furnishing supplies and services required for the General Municipal Election Chapman to be held April 9, 1968 was presented. election supplies The City Clerk was authorized to employ the services CA 76 of Martin and Chapman Co. as election suppliers for the April 9, 1568 General Municipal Election. Exp acct 10. The expense account of Councilman Rogers for Rogers attendance at the League of California Cities Annual CA 91 Conference in San Francisco from October 14 to 18, 1967 was approved. Exp acct 11. The expense accounts of City Manager Harvey City Mgr. Hurlburt for attendance at I. C. M. A. Conference in CA 87 New Orleans from October 8 to 12 and for attendance at the League of California Cities Annual Conference in San Francisco from October 15 to 18, 1967 were approved. Hmmbor APPLICATIONS FOR HARBOR PERMIT: Permit Appl. 1. A memorandum was presented from the Public Works Director dated November 27, 1967 regarding appli- Winckler cation of Richard Winckler for Harbor Permit A -125 -R Application No. A -125 -R to construct new concrete CA 130 bulkhead and revise slips bayward of 2735 West Coast Highway. Motion Ayes Absent Motion Ayes Absent COUNCILMEN X X xlxlxlx Motion x Ayes xixx xx x Absent x Motion x Ayes xx xx xx Absent x Motion Ayes Absent Harbor Permit Application No. A- 125 -R was approved, Motion subject to approval by the Public Works Department of Ayes the construction drawings. Absent ATTEST: .r4 A City Clerk page 138 X x xl xi Index r Claims for damages CA 84 Nichols Jones McKerren • Helton Glazier l.tr re jo Gas Tax fund CA 71 0 CITY OF NEWPORT BEACH Volume 21 - Page 139 Nnvemher 27- 1867 COUNCILMEN s x COMMUNICATIONS - REFERRALS: 1. The City Clerk's referral of the following claims for Motion x damages to the insurance carrier was confirmed: Ayes x x x x x Absent x (a) Claim of Karin S. Nichols for damage to her car allegedly caused when it was involved in an accident with a City vehicle. (b) Claim of Raymond A. Jones for damage to his car allegedly caused when it was involved in an accident with a City vehicle. (c) Claim of John J. McKerren for damages for injured left ankle allegedly sustained on November 11, 1967 when he slipped into a depression in the street in front of 2520 Cliff Drive, Newport Beach. (d) Claim of Dr. John C. Helton, Barbara S. Helton and Leroy Smith in connection with incident involving removal of a sign from Tuesday's Child restaurant in Corona del Mar on November 1, 1967. (e) Summons and Complaint for Personal Injuries and Damages, Case No. 8906 in the Municipal Court of Orange County Harbor Judicial District; Raymond Glazier, Plaintiff, vs. Elden E. McLellan, City of Newport Beach and Does I through XV, inclusive. 2. A letter dated November 17, 1967 from the State Division of Highways regarding a report to be trans- mitted to the Department of Public Works on or before May 1, 1968, pursuant to Sec. 2156 of the Streets and Highways Code, setting forth in such detail as the Department may require the progress made in con- struction or improvement of road or street system, an estimate of road or street needs for the next 5 Motion years and for the next 10 years, was referred to the Ayes x x x x x Public Works Director for reply. Absent x Mayor %TTEST: City Clerk t Page 139 i x Index November 27, 1967 • interim audit re Stotsenb Binder & CO. C -1140 CA 112 Drapes - Movable b City Hall C -1120 CA 88 Prkg lot & re0ooms E. Bay Av & Washingtc C -1153 CA 21 CA 49 CA 38 CA 30 Budget Amodments CA 102 40 CITY OF NEWPORT BEACH Volume 21 - Page 140 3. The first interim audit report from the City's independent auditors, Stotsenberg, Binder & Co., for the period of July 1, 1967 to date, indicating that their examination disclosed no exceptions and that the City's financial records, as examined, are in order, was received and ordered filed. ADDITIONAL BUSINESS: 1. The City Manager was authorized to spend up to $700 for the purchase of drapes for the portable building behind City Hall. 2. Changes in scope of work for the authorized capital project to construct new rest rooms and to reconstruct parking lot at East Bay Avenue and Washington Street were approved; such changes to provide for a perma- nent rest room with additional landscaping and architectural treatment to the site as shown on Plan No. 1 dated November 27, 1967 as prepared by the City staff and with estimated additional cost to the project to be $3, 000; and the City staff was directed to work with the Balboa merchants association in determining the most appropriate parking lot operation and report back to the City Council with staff recommendations at a subsequent meeting. 3. The staff was authorized to install a five foot asphalt sidewalk along the north side and the west side of the lifeguard headquarters to the new steps leading to the pier, and such work is to be accomplished by City crews within the existing budget, not to exceed $500. BUDGET AMENDMENTS: 1. The following Budget Amendments were approved C -34, $679. 25 increase in Budget Appropriations and a decrease in Unappropriated Surplus for extra architectural services in connection with temporary office building behind City Hall. C -37, $700 transfer of Budget Appropriations for drapes for portable building behind City Hall from Unappropriated Contingency Reserve to Budget Appropriations, Custodial and P. B. X. , Furniture and Fixtures. ATTEST: rk (� Page 140 Motion Ayes Absent Motion Aye s Absent Motion Ayes Absent Motion Ayes Absent. Motion Ayes Absent COUNCILMEN X X X I X I X I XI XX X W4 x x XIXIXIXIXI Index CA 33 CA 76 CA b3 CA 103 CA103 • CA 15 CA 13 • CITY OF NEWPORT BEACH Volume 21 - Page 141 N..- ......,. 1. •... 9 9 1047 COUNCILMEN Oyy m 1 w f` P F COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: Motion Ayes x x x, (a) A letter dated November 17, 1967 from League of Absent x Women Voters of Orange Coast regarding a letter sent to the Newport -Mesa Unified School District requesting they meet with the Newport Beach and Costa Mesa City Councils to discuss the education problem. (b) A memorandum from the City Clerk dated November 27, 1967 regarding the General Municipal Election to be held April 9, 1968. (c) A letter dated November 13, 1967 from T. E. Robertson of San Fernando asking permission to paint house numbers on curbs in the City and outlining his method of operation, and copy of a letter from the City License Supervisor to Mr. Robertson explaining procedure for processing application. (d) A letter dated November 10, 1967 from Mrs. Ralph A. Reynolds, President of California Roadside Council congratulating Council on its firm stand in denying application for a variance from zoning regulations with reference to a free- standing sign. (e) A letter dated November 20, 1967 from J. A. Legarra, State Highway Engineer, Department of Public Works, regarding the Outdoor Advertising Act and applicable provisions of the Act effective November 8, 1967, and enclosing a copy of the Outdoor Advertising Act as amended November 8. (f) Letters appealing from decisions of the Planning Commission from D. L. Tycer, Jr. regarding Variance No. 913, Balboa Bay Club regarding Use Permit No. 1311, and John C. Salyer on behalf of Newport Harbor American Legion Post 291, Ladies Auxiliary regarding Use Permit N.o. 1314. The City Clerk announced that a letter had been received that day from Mr. John C. Salyer dated November 27, "Mayor ATTEST: City C erk Cl Page 141 I Index GA 55 CA4J4 (Assoc) CA 39 CA 36 0 CA 53 i� L CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 142 November 27, 1967 1967 requesting cancellation of the above appeal on behalf of the Newport Harbor American Legion Post 291, Ladies Auxiliary regarding Use Permit No. 1314. The City Clerk stated that said letter would cancel the appeal and a public hearing would not be held. (g) Minutes of the Business Session of the League of California Cities at the Annual League Conference in San Francisco, October 18, 1967 and a letter dated November 9, 1967 regarding principles of Municipal Home Rule and Responsibility. (h) Copy of a letter to the Planning Commission commending them for refusing to grant a variance to the owners of certain lots in Tract 772 for construction of multiple unit apartments. (i) . Electronics Protection System: (1) A letter dated November 10, 1967 from the Balboa Island Improvement Association re- questing favorable action relative to con- sideration of the electronic protection system under consideration for the Newport Beach Police Department. (2) Letters from Mrs. Leland D. Christensen and Maria G. Goen opposing the proposed use of EPS by the Police Department. (j) Notice resetting hearing before the Public Utilities Commission on Application No. 49603 in the matter of the application of the Gray Line Tours Company for authority to increase rates for passenger fares for its services covered by local passenger tariffs from November 20, 1967 to Tuesday, November 28, 1967. (k) Copies of agenda of the Orange County Board of Supervisors meetings held November 14, 15, 21 and 22, 1967. TTEST: Page 142 yor Index 0 CA 179 CA 43 CA 12 Annex No. M (Modes CA 10£ r i I� CA IN i • CITY OF NEWPORT BEACH Volume 21 - Page 143 TT....o,..ho. 77 1 QA7 COUNCILMEN s p p N a o m m oym °AC,f� (1) Orange County Press Club Reporter for November. (m) Letter from Philip G. Simpson, Executive Secretary, Intergovernmental Council on Urban Growth enclosing copies of a report on a Council study of California state government's role in federal urban programs. (n) Minutes of the Regular Meetings of the Board of Directors of the Orange County Water District for October 25 and November 8, 1967. (o) Minutes of The Local Agency Formation Com- mission of November 8 with map and legal description regarding amended Minute Order of October 11 in connection with Moden Annexation - Boundary No. 59• (p) A letter dated November 10, 1967 from Orange County Road Department with map of proposed annexation to Orange County Street Lighting Maintenance District No. 12, Tract No. 6407 (Tentative) (northerly of Mesa Drive between Cypress Street and Bay View Avenue in Santa Ana Heights area). The meeting was adjourned at 9:15 P. M. Motion x Ayes x x x x x x Absent x ayor ATTEST: City Clei c Page 143