Loading...
HomeMy WebLinkAbout12/11/1967 - Regular MeetingCITY OF NEWPORT BEACH Volume 21 - Page 145 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: December 11, 1967 Time of Meeting: 7:30 P.M. _�_.. Dl- o .,f TRco +4n flromril Ch.mhare COUNCILMEN ,C 0 fpP f 1 Roll Call: Present x x x x x Absent x x The reading of the Minutes of the Regular Meeting of November 27 and of the Special Meeting of November 30, Motion x 1967 was waived and said Minutes were approved as Ayes x x x x x written and ordered filed. Absent x x HEARINGS: i j j Pub Erg, 1. Mayor Gruber opened the public hearing regarding the Use Permit appeal of the Balboa Bay Club from the decision of the bTo= 1311 Planning Commission denying application for Use Permit No. 1311 to operate an excursion boat serving alcoholic beverages. The findings of the Planning Commission dated December 11 were presented with a letter dated December 7, 1967 from Richard S. Stevens, Vice President of the Balboa Bay Club, requesting con- C� 1g tinuance of subject hearing to December 27, 1967. The hearing was continued to December 27, 1967. Motion x Ayes x x x x x Absent x x 2. Mayor Gruber opened the public hearing regarding the Pub. Erg. appeal of D. L. Tycer, Jr. from the decision of the Var. 913 Planning Commission denying Variance No. 913 to permit construction of rear fire exit stairway en- croaching 3 feet, 9 inches into the required 5 -foot set -back from public alley at rear of property on Lot 21, Block 11, East Newport Tract, known as 116 East PZ3 13 Ocean Front, Newport Beach. The findings of the Planning Commission dated December 11 were presented with a letter dated December 1, 1967 from D. L. Tycer, Jr. requesting a rescheduling of the hearing for after the first of the year because of health reasons. The hearing was continued to January 8, 1968. Motion x Ayes x x x x x ,Absent x x 14a—yor ATTEST: City Clerk s - Page 145 CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 146 s A � Index December 11, 1967 ri ® -1234 Pub. H • TR 641 CA 19 Q 23 ® -123' Pub. CA 10 TR 62 CA 23 CJ 3. Mayor Gruber opened the continued public hearing in connection with Ordinance No. 1234, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY, ESTABLISHING SETBACK LINES, AND AMENDING DISTRICT MAP NO, 12, Planning Commission Amendment No. 234, appli- cation of 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. Mr. William Frost of Raub, Bein & Frost spoke from the audience in favor of said ordinance. The hearing was closed. Motion x Ayes xx xx x Absent x x With the unanimous consent of the Council, Mayor i i6 Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1234 was adopted. Motion x Roll Call: Ayes x x x x x Absent x x 4. Mayor Gruber opened the public hearing in connection a with Ordinance No. 1239, being, Ira, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING SETBACK LINES AND AMENDING DISTRICT MAP NO. 51, Planning Commission Amendment No. 236, appli- cation of Eastbluff- Newport, Inc. requesting modifi- cation of front yard setbacks on fifteen lots in Tract �g 6228 located easterly of Marguerite Avenue between Fifth Avenue and San Joaquin Hills Road in Corona del Mar. Bill Lusk of Eastbluff- Newport, Inc. spoke from the audience in favor of said ordinance. Mayor ATTEST: City Clerk Page 146 Index F_ I L Used Abate meat Pub. Krg 0- (ra11 -1967 • E3ifE CA 11 CA 107 LJ CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 147 N pY N p T m p O D b 11 1967 N N��pxai ecem er The hearing was closed. Motion x Ayes x x x x Absent x x With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1239 was adopted. Motion x Roll Call: Ayes x x x x Absent x x 5. Mayor Gruber opened the public hearing in connection with the Weed Abatement Program (Fall 1967) for Council consideration of the report of the Fire Chief, copy of which had been posted for at least three days on the bulletin board of City Hall in accordance with Resolution No. 6640 and Chapter 10.48 of the Munici- pal Code, and to hear any objections of the property owners liable to be assessed for the work of abate- ment.- A report dated November 14, 1967 from the Fire i Chief and Assessment List on abatement of weeds and other nuisances within the City was presented. Mayor Gruber asked if anyone present desired to be heard. No one spoke from the audience. Inspector James Topping of the City Fire Department reported on the abatement program. The hearing was closed. Motion. x Ayes x xxx Absent x x With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lution was waived. Resolution No. 6675, confirming the report of the Fire Chief concerning the cost of the abatement of weeds and other nuisances and requesting the Auditor- Motion x Controller of Orange County to enter the amount of Roll Call: each assessment referred to in said report on the Ayes x x x x County tax roll, was adopted. Absent x x ayor ATTEST: \ City Clerk Page 147 I Index 0 Assessmnt Dist. 50 (Balboa Is St. bight Dist.) 11 8-6676 CA 2@ • 0- CITY OF NEWPORT BEACH Volume 21 - Page 148 Tlo no... Y.or 11 1QA7 COUNCILMEN N N f P X 6. Mayor Gruber opened the public hearing in accordance with Resolution No. 6667 in the matter of the instal- lation of additional street lights and appurtenances in Assessment District No. 50 (Balboa Island Street Lighting District). g The City Clerk reported that affidavits of publication and affidavits of posting of the notice of hearing, as required by law, were on file in her office. The City Clerk stated that no written protests or objections to the proposed improvement or the assessment therefor had been filed with her prior to the time set for the hearing. Mayor Gruber announced that this was the time and the place set for the hearing of such protests or objections and asked if anyone present desired to be heard orally in said matter. No one spoke from the audience. The hearing was closed. Motion I Ayes x x x Absent x The City Clerk read the title of Resolution No. 6676, and with the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lution was waived. Resolution No. 6676, a resolution of the City Council of the City of Newport Beach denying all protests to a proposed improvement consisting of the installation of additional street lights and appurtenances in Assessment District No. 50 (Balboa Island Street Lighting District) pursuant to the provisions of the Street Lighting Act of 1919, ordering that the Motion proposed improvement be made, and determining that Roll Call: the requirement for public bids shall be waived, was Ayes x x x adopted. Absent x Mayor ATTEST: \ A s City Clerk Page 148 X Index 0 -1240 Planned community District CJ CA 10 CA 153 n -6673 tJ, $pt. Im' Doyle Engr C -1156 CA 29 Prkg Meter McFadden Square • CA 20 0, CITY OF NEWPORT BEACH Volume 21 - Page 149 rie e t o i t 1 QA7 COUNCILMEN s v v p P, 2 C f1 m p Y m p ORDINANCES FOR INTRODUCTION: 1. Proposed Ordinance No. 1240, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING CHAPTER 20.51 TO TITLE 20 OF THE NEWPORT BEACH MUNICIPAL CODE TO PROVIDE FOR A PLANNED COMMUNITY DISTRICT, Planning Commission Amendment No. 237, establish- ing a planned community which provides for more attractive and efficient development of a mixture of land uses in a comprehensive planned relationship, was presented with the findings of the Planning Com- mission and a memorandum from the City Attorney. Planning Director Ernest Mayer, Jr, reported on the findings of the Planning Commission and explained the ordinance in detail. The matter was diaried for December 27, 1967. Motion Ayes x xxx Absent x CONTINUED BUSINESS: 1. Resolution No. 6673, authorizing the execution of a Motion x contract for engineering services with Boyle Roll Call: Engineering in connection with. the West Newport Ayes x x x x improvement plans, was adopted. Absent x 2. The matter of revising parking meter schedules in the ocean front business district (McFadden Square) was considered. Mayor Gruber read a letter from Councilmen Rogers and Forgit requesting that the matter be diaried for the next meeting. Traffic Engineer Robert Jaffe reported on the proposed changes in the parking meter schedules. Mayor ATTEST: City Clerk Page 149 CITY OF NEWPORT BEACH Volume 21 - Pagel50 Index December 11, 1967 Mr. Bob Hemstreet, representing the Old Town Business Association, spoke from the audience in favor of the revised schedules. Councilman Parsons made a motion to diary the matter. Councilman Cook made a substitute motion to adopt Resolution No. 6677 which would suspend operation of certain parking meters and limit the parking of vehicles in certain portions of Parking Meter Zones 4 and 12, which motion failed. A vote was taken on Councilman Parsons' motion, and the matter was diaried for the meeting of December 27, 1967. • CURRENT BUSINESS: Vinab Map 1. A memorandum from the Planning Director dated Tr 6466 November 27 regarding the findings of the Planning Commission in connection with the Final Map of Tract 6466, being a proposed subdivision of 0. 62 acres divided into six residential lots located between Balboa Boulevard and the ocean front and between "F" and "G" Streets on the Balboa peninsula was presented with a memorandum from the Public Works Director dated December 11, 1967 regarding subject tract map. 0A 23 The Final Map of Tract 6466 was approved, subject to the conditions recommended by the Planning Com- mission and the Public Works Department. Ie With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lution was waived. $-6677 Resolution No. 6677, authorizing the execution of an agreement with Jay -Jean, Inc. and Marshall L. Jay -Jean& Morgan, subdividers, for the construction of improv M. l,. Morgan ments in Tract No. 6466, was adopted. agreemnt Tr 6466 Imp. CA 23 ATTEST: 1X�1i City Clerk(/ Page 150 Motion Motion Ayes Noes Absent Ayes Noes Absent Motion Ayes Absent Motion Roll Call Ayes Absent COUNCILMEN Index 0- Ujpor Harb Hiew Hibbs Annexation CA 608 Bicycle Trails Rpt • Annexation No, 59 (Moden) 0 R-6678 CA 108 W. CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 151 `p rcA F C. X1 2. A letter from The Irvine Company requesting Council to study the possibility of annexing the Upper Harbor View Hills (Uninhabited Territory), with attached annexation map and accompanying legal description, was presented. The. matter was referred to staff and to the Planning Motion Commission for study and report. Ayes x x x x Absent x x It was the consensus of the Council that the reference on the drawing to MacArthur Boulevard easterly of the proposed annexation should be deleted. 3. A memorandum from the Parks, Beaches and Recre- ation Commission dated December 6, 1967 giving their approval of the proposed bicycle trails plan was presented with a memorandum from the Planning Director dated December 11 regarding the Planning Commission's endorsement in concept of the Bicycle Trails Report dated July 26, 1967. The Bicycle Trails Report was approved in concept Motion i and the staff was instructed to take necessary steps to Ayes x x x x make definitive studies on bicycle trail: locations. It Absent x x is understood that such approval does not constitute approval of specific locations for proposed trails, and no location is to be considered precise or final pending further studies and public hearings. 4. A memorandum was presented from the Planning Director dated December 11, 1967 regarding Annexation No. 59. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lution was waived. Resolution No. 6678, acknowledging receipt of a copy of Notice of Intention to Circulate Petition for the annexation of inhabited territory designated as "Moden Motion Annexation No. 59" and an Affidavit of Publication Roll Call: therefor and approving the circulation of the Petition, Ayes x x x x was adopted. Absent x Mayor ATTEST: City Cle c Page 151 X1 Index December 11, 1967 S top Sign - Goldenrod Avenue R -6679 CA 19 Resub 237 CA 129 0 Resub 237' %mprovmnti (Cagney) R -6681 Basement CA 154 R-•2 Easement CA 32 btrs of Credit W CITY OF NEWPORT BEACH Volume 21 - Page 152 5. A memorandum was presented from the Public Works Department dated December 11, 1967 regarding traffic control requiring traffic on Goldenrod Avenue to stop before entering or crossing Crown Drive. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lution was waived. Resolution No. 6679, designating an intersection at which vehicles are required to stop, was adopted. 6. A memorandum was presented from the Public Works Director dated December 11, 1967 regarding Surety and Easements and an agreement in connection with Resubdivision No. 237 (Newport National Bank) located at Placentia Avenue and Superior Avenue. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the reso- lutions was waived. The following action and resolutions were adopted: (a) Resolution No. 6680 authorizing the execution of an agreement with William J. Cagney and James .Cagney, trustees, subdividers, for the con- struction of improvements required as a conditic of approving Resubdivision No. 237; (b) Resolution No. 6681 accepting a Grant and Ease- ment for deposit of storm and other surplus waters; (c) Resolution No. 6682 accepting an Easement for sewer line purposes; and (d) The use of two letters of credit from William J. Cagney as surety in lieu of the labor and materials bond and the performance bond. ATTEST: City Clerk Page 152 COUNCILMEN Motion Roll Call: Ayes Absent Motion Roll Call: Ayes Absent P v O A A� Ix xlxlx I `0 a x Index Sand Re ishment F. Ipt C -1090 CA 49 (Reach Combined St. %mpr. 1966 -69 C -1083 CA 29 • Pins use City Dump Site 4111 Bey /Rat Stdy CA 38 PCffi aid © BBC C -10828 Raub -Bela & Frost CA 29 • CITY OF NEWPORT BEACH Volume 21 - Page 153 December. 11, 1967 7. A memorandum was presented from the Public Works Director dated December 11, 1967 regarding sand replenishment of West Newport ocean beach (Second Contract), 1966 (C- 1070). Subject work was accepted and the City Clerk was 1) authorized to file a Notice of Completion and to release the bonds 35 days after Notice of Completion has been filed. 8. A memorandum was presented from the Public Works Director dated December 11, 1967 regarding acceptance of Fiscal Year 1966 -67 combined street improvements (C- 1083). Subject work was accepted and the City Clerk was authorized to file a Notice of Completion and to release the bonds 35 days after Notice of Completion has been filed. 9. A memorandum was presented from the City Manager dated December 11, 1967 regarding long range plans for use of City dump site. The selection of the firm of Wilsey and Ham to conduct a study on future use of City dump site was approved, the City Manager was directed to investi- gate financing methods and to review at the December 27, 1967 meeting, and the City Manager was authorized to prepare and execute a contract for the required services at a cost not to exceed $5700 at such time as financing methods have been determined. 10. A memorandum was presented from the Public Works Director dated December 11, 1967 regarding engineering services for Coast Highway widening in area of the Balboa Bay Club (C- 1082). The staff was authorized to retain the consulting engineering firm of Raub, Bein, Frost and Associates to prepare plans for widening and for improvements on the southerly side of Coast Highway from the Sea Scout Base to the Upper Bay, with fee not to exceed $4,900. ATTEST: Mayor Page 153 Motion Ayes Absent Motion Ayes Absent Motion. Ayes Absent Motion Ayes Absent COUNCILMEN Index . 0- _ CdN l,ibr addn C-1158 CA 65 addn 1 1;1* Insp. Table Aut] amended CA 100 CA 4.5 CA 65 Records Managemnt Consultat City Clks Office C -1159 01 Stuart Da CA 93 Sound Amp Permit CA 123 CA 63 P_ I L CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 154 December 11, 1967 11. A memorandum dated December 4, 1967 from the Board of Library Trustees recommending that Council consider the construction of a 2, 000 square foot portable addition to the Corona del Mar Library in order to ease the critical space shortage, was presented. The staff was authorized to enter into an agreement Motion x with William Ficker, architect, for design of a Ayes x x x x x relocatable 2, 000 square foot building addition to the Absent x x Corona del Mar Library and a plot plan of the available site, with the fee to be financed from the Building Excise Tax Fund, and contract to be brought back for Council approval. 12. A memorandum was presented from the City Manager dated December 8, 1967 regarding addition of one Building Inspector position and retention of one 1962 Ford Falcon. The Table of Authorization was amended to change Motion x the number of Building. Inspector positions from 5 to Ayes aq x x x x 6, effective January 1, 1968, and retention of a 1962 Absent x x Ford Falcon, Vehicle 2902, scheduled as atrade -in for budgeted station wagon for the Library was approved, with surplus funds in both.the Building and Library budgets to be used to make up the difference in the cost of the new station wagon. 13. A memorandum was presented from the City Manager dated December 8, 1967 regarding appointment of a Records Management Consultant to survey and re- organize the records system in the City Clerk's office. The City Manager was authorized to enter into a Motion contract with Mr. Stuart Davis for records manage- Ayes x x x x x is ment consulting services in the City Clerk's office Absent x x at a cost not to exceed $3, 000. 14. The Sound Amplifying Equipment Permit Application of the Corona del Mar Chamber of Commerce to play Christmas carols on record player at Warren Stereo Vision, 2816 East Coast Highway, and project music Motion x to the outside, from9:30 P,. M, to 9:00 P.M. De- Ayes x x x x x cember 12 through December 24, 1967, was approved. Absent x Mayor ATTEST: City Clerk Page 154 . I � CITY OF NEWPORT BEACH Volume 21 - Page 155 Index December 11, 1967 COUNCILMEN i P o A c F m 1 - •- Appl. for APPLICATIONS FOR BUSINESS LICENSE: Bus, Lie. 1. The application of Andrew Carl Hoffman, Jr., agent Motion x 11offman for Fuller Brush Company, 17462 Parker Drive, Ayes x x 3 Tustin, for door to door soliciting, was approved. Absent x COMMUNICATIONS - REFERRALS: Clms Dmgs CA 84 1. The City Clerk's referral of the following matters to Motion x the insurance carrier was confirmed: Ayes x x 3 Absent x de la (a) Claim of Jose.M. and Laverne h de la Cierva Cierva for damages allegedly caused when mud was washed onto their property and into their swim- ming pool from the City park adjacent to their property during the rainstorm on November 21, 1967. • (b) Claim of Michael J. Clark for damages to his Clark -car allegedly caused when it was involved in a collision with a vehicle belonging to the City of Newport Beach. Clark (c) Claim of Shirley Mae Clark, submitted by Coast Insurance Service, for damage to her car allegedly caused when it was involved in an accident with a City vehicle. CA 1Q3 2. A letter dated November 29, 1967 from Mrs. Charles S. Perry requesting that the Broadway Department Motion store be asked to turn off their sign during their non- Ayes x x x business hours was ordered filed. Absent x 3. A letter dated December 5, 1967 from Orange Coast CA 179 CA466 Daily Pilot, inviting and urging the City to participate as a co- sponsor of their 1968 projectional production "Futurama" and attaching a rough draft of a suggested $500 pictorial -type advertising layout, was presented. Jack Barnett, executive director of the Newport Harbor Chamber of Commerce, spoke from the audience in favor of City participation. Councilman Cook made a motion to deny subject Motion request. Mayor ATTEST: iv.�aJ v city Clerk Page 155 Z Index December 11, 1967 A Dory C® 49 (genera • R -6683 employs uukg ft prieats employs afte* I CA 45 At Amendm CA 102 •- CITY OF NEWPORT BEACH Volume 21 - Page 156 COUNCILMEN s o Nxcn °af j0n Z Bryce Worthington, private contractor employed by the Daily Pilot, spoke from the audience. Arvo Haapa, taxpayer, reporter and publisher, spoke from the audience in opposition to City participation in the project. A vote was taken on Councilman Cook's motion, and Ayes x x x x the request for City participation as a co- sponsor of Abstain x the Orange Coast Daily Pilot's "Futurama" was Absent x x denied. 4. The City Clerk stated that a letter had been received that day from eleven members of the Newport Beach dory fishing fleet in favor of and agreeing to support the City's plan to install wood pilings to cover and Motion x protect the rear of the storage lockers of the dory Ayes x x x x x fleet. Said letter was ordered filed. Absent x x ADDITIONAL BUSINESS: 1. Resolution No. 6683, with language to be prepared by i :es the City Attorney to the effect that City employees sr assigned as representatives of the City to work for private employers, such as firemen and policemen, ;rs will receive overtime compensation at salary range lour and step to which they are regularly assigned and the private employer will be billed by the City for the amount of compensation plus 20% overhead for Motion x miscellaneous employees and 21. 516 for protective Roll Call: service employees during work hours and 12% for all Ayes x x x x x employees during off -duty hours, was adopted. Absent x x BUDGET AMENDMENTS: ants 1. The following Budget Amendments were adopted: Motion x Ayes x x x x x C -38, $3, 910 transfer of Budget Appropriations from Absent x x Unappropriated Contingency Reserve for hiring of additional Building Inspector. C -39, $3, 000 transfer of Budget Appropriations from Unappropriated Contingency Reserve for additional funds for the construction of restroom and parking lot at Bay Avenue and Washington. ayor ATTEST:6d� - - - -� Gity Clerk. Page 156 Index • CA 83 CA 49 (Bch Bros, CA 179 CA 15 A1311E CA 15 U-P, 1314 CA 49 (red. Bch Bros. Stage 2) • CA 36 CA 108 CITY OF NEWPORT BEACH Volume 21 - Page 157 December 11, 1967 COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: (a) A letter dated December 5, 1967 from Tina Hutchinson commending the Council and City workers and thanking them for the improved, wide beach in front of her house. (b) A letter dated December 7, 1967 from Orange County Press Club regarding Annual Press Club Awards Dinner on January 27, and a notice of the Press Club December meeting to be held December 12. (c) A letter dated November 26, 1967 from Air Force Association enclosing its resolution in support of a proposed servicemen's club in Newport Beach. (d) Letters dated November 22, 1967 from the Lido Sands Community Association and the West New- port Improvement Association opposing the proposed location of a servicemen's center. (e) A letter dated November 29, 1967 to Mayor Gruber from Senator George Murphy enclosing a copy of a letter from Senator Carl Hayden, Chair. man of the Senate Appropriations Committee, dated November 22, advising that the Committee had approved acceptance of funds by the Corps of Engineers from local interests for the con- struction of Stage II of the Anaheim Bay Harbor, Orange County, California, Beach Erosion Control Project, subject to the condition that the advance is interest free and that no commitment is made as to when the funds are to be repaid. (f) Bulletin dated November 14, 1967 from League of California Cities regarding two statewide investigations on underground utilities sponsored by the California State Public Utilities Com- mission and in which the League participated. (g) A letter dated November 21, 1967 from Local Agency Formation Commission with map attached regarding hearing on December 13 on the pro- posed annexation to Irvine Ranch Water District designated as Annexation No. 5, located in the vicinity of U. S. Navy Lighter- han- Air_,Pase. ATTEST: , '--+' ty Clerk Page 157 yor Motion Ayes Absent COUNCILMEN x x x x x x x CA CA Ci, CA CA lic: CA CA CITY OF NEWPORT BEACH Volume 21 - Page 158 Index December 11, 1967 COUNCILMEN s 'O Y O Y w A p Z f T (h) A letter dated November 22, 1967 from Orange County Road Department transmitting map of proposed annexation to Seventh Sewer Maintenance 108 District - Irvine Industrial Complex Annexation No. 2, located northerly of MacArthur Boulevard .and easterly of Lane Road. 107 (i) A letter dated November 27, 1967 transmitting resolution of the City of Anaheim opposing the principle of federal tax sharing. (j) Excerpts from the Minutes of the Board of 64 Supervisors dated November 28, 1967 indicating 6o that the letter from the Air Traffic Advisory Committee of Newport Beach recommending noise abatement procedure was referred to the County Administrative Officer, Director of Aviation, Airport Commission and the Federal Aviation Agency for study and report to the Board of Supervisors through the County Administrative Officer; and December 6 indicating that Reso- lution No. 6674 of the City of Newport Beach determining local emergency had been received and ordered filed, and also that the City of New - port Beach's resolution requesting the use of 49 surplus sand resulting from the dredging of the i Eros, Newport Bay for replenishing public beaches was referred to the County Administrative Officer, County Counsel and Director of Harbor and Beaches for study and report to the Board of Supervisors through the County Administrative Officer. 71 (k) Communication from the State Controller dated November 29, 1967 indicating that the sum of $28, 448. 31 had been mailed to the City Treasurer representing apportionment of highway users tax fund to Newport Beach of $14, 488. 91 under Section 2106 and $13, 959.40 under Section 2107, based on a population figure of 40, 050. (1) Copy of Decision No. 73291, Case No. 5979 before the Public Utilities Commission regarding 36 investigation to establish rules and procedures to facilitate administration of 1957 Amendment to Vehicle Code relating to requirement that certain motor vehicles must stop at railway grade crossings. Mayor ATTEST: City Clerk Page 158 CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 159 s py N A n Z y p m Z G m o a m 00 a Index December 11. 1967 (m) Copy of Orange County Ordinance No. 2183 107 regarding real property transfer tax. WA 53 (n) Copies of agenda of the Orange County Board of Supervisors meetings held November 28 and 29, .1967. CA 92 Mayor Gruber's request to be absent from the City and Motion State from December 18 to January 6, or for any period Ayes x x x x within the times stated, was approved. Absent x x CA 89 Mayor Gruber stated that the regularly scheduled Study Session far December 18, 1967 would not be held. The meeting was adjourned at 11:00 P.M. to 7:30 P.M. Motion on December 27, 1967. Ayes x x x x Absent x x Mayor i ATTEST: 494 City Clerk • Page 159