Loading...
HomeMy WebLinkAbout06/23/1958 - Regular Meetinga F. U Re effect of McFadden Councilman Hart stated that W. Stuart Foote, J, M. Pelletier, Place cHanneIizatioiF Mr. Reinert of Reinert °s Fitzpatrick Ocean Front Department Store, project on usinesses in and Mr. Guy LeValley were much concerned about the effect on their Re area. businesses created by the channelization project, stating their businesses had fallen off approximately 50 %. Councilman Hart recommended that the City Manager and the Public Works Director contact these gentlemen as soon as possible with a view as to seeking a solution to their problem. Budget Amendment No. 179. On motion of CouncilmanLorenz, seconded by Councilman Atkinson and carried, Budget Amendment No. 179, in the amount of $60, was approved, being a.Budget Appropriation from Park and Recreation Fund - Unappropriated Surplus, to Corona del Mar State Park, Maintenance of Buildings; funds for repairs to piping in restroom and installation of drain for drinkingiountain at the Corona del Mar Beach. Meeting adjourned. Regular session. Roll call. On motion of Councilman Hart, seconded by Councilman Higbie and carried, the meeting was adjourned -.• Attest: oyU I City U o fK & (uan,d� �iMa1 etJ>r..w.t� . SJ June 23, 1.958 The City Council of the City of Newport Beach met in regular session in the Council Chambers of the City Hall at the hour of 7:30 P.M. The roll was called, the following members being present: Councilmen Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie and Stoddard. Approval of minutes. On motion of Councilman Hart, seconded by Councilman Lorenz and carried, the reading of the minutes of June 9, 1958, and June 16, 1958, was waived, and the minutes were approved as written and ordered filed. Continued public hearing Mayor Stoddard announced that this was the time and place for a re u get. continued public hearing regarding the proposed budget of the City of Newport Beach for the fiscal year, 1958 -59, which had been continued from June 9, 1958, and June 16, 1958. The Council reviewed, item by item, the Summary of Adjustments to the 1958 -59 Preliminary Budget. Re warrant s stem and Mayor Stoddard stated that in order to comply with the regulations o�'i-i e Treasurer. contained in the Charter, a warrant system for payment of City obligations was being set up and the office of City Treasurer was being established as a separate office. The plan outlined would utilize the services of an accountant, set up in the Finance Department Budget, by naming him Acting City Treasurer on a temporary basis during the transition and the initial period of the office. R -4831 ado ted a ointin On motion of Councilman Hart, seconded by Councilman Somers, aro Hami ton as Resolution No. 4831, being a resolution appointing Harold H. Hamilton Acting City Treasurer. as Acting City Treasurer effective July 1, 1958,.at a salary of $515 per month, was adopted by the - following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Statements of City The City Attorney stated that, in his opinion, it would be in order Attorney. for the Council to review the Summary of Adjustments to the 1958 -59 Preliminary Budget, make any modifications desired, and then adopt the budget as amended. Re Community Promotion A discussion ensued regarding the Community Promotion Budget. It was Bu et. brought out that the budgeted amount of $500 under Account 1136 represented a sum for conference and travel expense; that no expenditures could be made under Account 1139, Promotional Expense, without Council approval. Mayor Stoddard stated that in order to comply with the request of the Newport Harbor Chamber of Commerce submitted to the Council under date of June 16, 1958, it would be necessary to increase the Community Promotion . Budget Account 1139, Promotional Expense, in the amount of $785. Council- man Hart stated that it was his feeling that the Council desired to study the matter at greater length. On motion of Councilman Somers, seconded " by Councilman Hart and carried, the amount of $785 was ordered deleted from the Summary of Adjustments to the 1958 -59 Preliminary Budget, the total Community Promotion Budget to remain at $7,500 as originally submitted. Re Ne ort Harbor Chamber Mr. Lee Bolin spoke from the audience on behalf of the Newport 0 ommerce. Harbor Chamber of Commerce as to the availability of funds to the Chamber of Commerce. Councilman Somers stated that his motion was not to increase the Community Promotion Budget by the amount of $785; that in the future the Council, after discussing the matter with the Chamber of Commerce, might allocate a portion of the $7,000 budgeted under Account 1139, Promotional Expense, for promotional expense or for the maps requested. Mr. Bolin stated that that action was perfectly satisfactory and that an effort would be made to reach an agreement suitable to all concerned. 1 1 A i i - r 01 A discussion followed regarding the Summary of Adjustments to the Approval of 1958 -59 Preliminary Budget. On motion of Councilman Lorenz, seconded _ans. - Fustments to the 91ntacy by Councilman Higbie and carried, the Adjustments to the 1958 -59 i3� Pre Preliminary Budget were approved, and directed to be set out in full Boet. in the minutes, as follows: the City service, proper distribution to be made to the affected budgets after July 1, 1958. Account Object Code Activity Account Deleted Approved 0501 City Treasurer; Monthly Salaries 2,475 Summary of (Staffing Treasurer's Office) dju�' stments. 0601 Finance; Monthly Salaries 2,600 0978 Planning; Prof. Services 144 0990 Office Equipment 286 (Property ownership record service) 3001 Engineering; Monthly Salaries 6,030 3002 Hourly Wages 1,980 (Surveyor and part -time Engineering Aides) 7796 Parks, Parkways, etc.; Land & Land Rights 10,200 (Channel Park lots re- budgeted) 3497 General Ser. Storm drain construction 3,500 (Streets) (44th St. drain) 7497 CDM State Beach Access stairway 1,500 0701 Purch. & Warehousing Monthly Salaries 4,140 3301 General Services Monthly Salaries 4,140 (Streets) Mayor Stoddard stated that a backlog of overtime and vacation pay Re overtime and had been accumulated by City employees and it was the desire of the vacation pay. Council to budget a maximum sum of $22,500 for payment of this item, accurate distributions to be made when the information is available. On motion of Councilman Kingsley, seconded by Councilman Somers and carried, authorization was given to. include in the 1958 -59 budget the maximum figure of $22,500 for the payment of backlog overtime and vacation pay, distribution to be made to the affected budgets after July 1, 1958. On motion of Councilman Lorenz, seconded by Councilman Somers, R -4832 adopted, re Resolution No. 4832, being a resolution establishing classification cf e.ssgiz ation and and compensation plans effective July 1, 1958, and rescinding com ensation_p Resolutions No. 4664, No. 4730, and No. 4739, was adopted by the _ans. - following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None On motion of Councilman Lorenz, seconded by Councilman Somers and Re internal pay carried, authorization was given to include a sum not to exceed $11,100 a )u�ts. in the 1958 -59 Budget to accomplish certain internal pay adjustments in the City service, proper distribution to be made to the affected budgets after July 1, 1958. Mayor Stoddard stated that the Council was holding the line at R -4833 ado ted re the present time on all general salary increases, but that a review sa arbes o Cat would be made at a later date. On motion of Councilman Somers, seconded iAanager4 City C -i:' by Councilman Higbie, Resolution No. 4833, being a resolution establishing and City Attorney. salaries for the City Manager, City Clerk, and City Attorney, for the fiscal year 1958 -59, commencing July 1, 1958, and ending on June 30, 1959, as follows: City Manager $1,210.00 per month City Clerk 525.00 per month City Attorney 1,050.00 per month, was adopted by the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None On motion of Councilman Hart, seconded by Councilman Lorenz and carried, Elizabeth M. Macdonald was appointed Deputy City Treasurer. On motion of Councilman Lorenz, seconded by Councilman Hart and carried, the Budget for the fiscal year 1958 -59, as amended, was adopted Mayor Stoddard expressed the appreciation of the Council to the City Manager, the Finance Director, and other City employees for the presentation of a very clear and concise Budget. Re Deputy City reasurer. Budget, as amended adopted -- -- — 5� ✓N�y Re refuse and sewer Mayor Stoddard stated that at its meeting held June 16, 1958, the service c arges. City Council had requested recommendations from the City Manager on re lots a oinin the.establishment of refuse and sewer service charges and that a Marinapark. memorandum numbered 57- 58 -42; dated June 19, 1958, had been submitted to the City Council by the City Manager, regarding a preliminary report on refuse and sewer service charges: The City Manager stated that further information must be gathered and studied before formal recommendations can be made and that efforts would be made to have additional data for the Council at its regular meeting to be held July 14, 1958. Ira N. Frisbee & Co. Mayor Stoddard stated that informal proposals had been received namea auditors. from Ira N. Frisbee & Co., Carroll & Knight, Batzle and Thomas, Diehl, Evans and Company, Miner B. Phillipps and Associates, to serve as independent auditors for the.City of Newport Beach for the fiscal year from July 1, 1958, to June 30, 1959. Mayor Stoddard stated that it was the desire of the Council.to designate Ira N. Frisbee & Co. as the City °s independent auditors for the next fiscal year. On motion of Councilman'Kingsley, seconded by Councilman Atkinson and carried, Ira N. Frisbee & Co. were named as the independent auditors for the City of Newport Beach for the fiscal year from July 1, 1958, to June 30, 1959, fee for said auditing services to be $3,000. Mayor Stoddard stated that he would request Ira N. Frisbee & Co. to submit a contract to be presented to the Council for approval at its.next- regular meeting to be held July 14, 1958. Re 17th Street name A letter was read from J: W. Drawdy, Planning Assistant, Planning c an e. Councilmen Department, regarding the referral by the City Council on May 26, 1958, Kings ey an Atkinson of a request of the Sturtevant Corporation to the Planning Commission on to stu y t e matter. the matter of "changing 17th Street between Irvine Avenue and Dover Drive to Westcliff Drive and from the proposed Westcliff Drive to Pacific Coast Highway to Dover Drive." The subject matter had been considered by the Planning Commission at a public hearing on June 19, 1958. The Planning Commission, after considering the oral and written evidence presented, approved in its entirety the request of the Sturtevant Corporation. After discussion, on motion of Councilman Lorenz, seconded by Councilman Hart and carried, the communication from the Planning Assistant was referred to Councilman Atkinson and Councilman Kingsley for study and discussion with the City of Costa Mesa,and any other interested persons. Mr. Austin Sturtevant spoke from the audience and-stated he desired to be present at the discussion. Mayor Stoddard stated he would communicate with the Mayor of Costa Mesa regarding the desire for a joint discussion on the matter. Mosals from Library A letter was presented from Robert R. Hurwitz, Secretary, Library re Corona deL Mar Board of the City of Newport Beach, dated June 23, 1958, stating that Branch Library. certain resolutions had been-adopted by the Library, Board recommending that the City retain Lots 8, 10, 12, and 14, Block 440, Tract 323, Corona del Mar; that the City sell Lots 9 and 11; that a.Branch Library be constructed on Lots 8, 10, 12, and 14; that the City attempt to obtain an option for the purchase of Lot 6, Block 440, Tract 323, Corona del Mar. The subject letter further sets forth two plans for the possibility of "Lease- Purchase" type of independent financing. On motion of Councilman Somers, seconded by Councilman Kingsley and carried, the subject letter was ordered received and taken under advisement;, the City Manager and the City Attorney to investigate the proposals set forth therein for a report back to the Council on July 14, 1958. Letter from Lido Shops A letter dated June 23, 1958, from James L. Rubel, Jr., Vice Association re parking President, Lido Shops Association,.was read, stating that at its regular meters. monthly meeting on June 19, 1958, the Lido Shops Association went on record with the City Council as being opposed to the installation of parking meters in the Lido area, because of the difficulty of finding adequate parking for the employees. Mr. F. E.- Button spoke from the audience further substantiating thq letter. On motion of Councilman Somers, seconded by Councilman Atkinson and carried, the letter from the Lido Shops Association was referred to the Parking Advisory Committee. Mr. Button stated that when adequate parking is found for the employees, the Lido Shops Association would have no further objection to the installation of parking meters in the Lido area. Re lots on Balboa Boulevard A letter was read from Harold Glass, President, Central Newport between 16tR and l8tF_ Beach Community Association, regarding the present consideration of the Streets a oinin disposal of lots on Balboa Boulevard between 16th and 18th Streets Marinapark. adjoining Marinapark, stating.the Association would like to go on record again as suggesting that this parcel be retained and reserved with the view of making it into a City park and recreation.area. Those speaking from the audience in this connection were Mr. Edward T. Healy, Mr. Glass, Miss Sue Ficker, and Mrs. E. W. Carson. On motion of Councilman Lorenz, seconded by Councilman Atkinson and carried, the subject letter was ordered acknowledged and filed. Letter from Parks Beaches A letter was presented from Tom Norton,, Chairman, Parks, Beaches and an Recreation Commission Recreation Commission, stating that at a regular meeting held June 17, re lots a oinin 1958, a letter was read from the Central Newpo t Beach Community Association Marinapark. requesting that the Commission re- affirm thei:action taken at their meeting of May 21, 1957; further stating that the Parks, Beaches and Recreation Commission still approves of dedicating the unimproved „lots on the north side of Balboa Boulevard, adjacent to Marinapark, extending from the Girl Scout House to the` Edison Company building,- -be= ftdi.-cated for park and recreation use. Mr. Carson spoke from the audience as to the opinion of the City Council in this matter. It was stated that no action had been taken by the Council and that sufficient publicity would be given to the matter when it was scheduled for discussion. On motion of Councilman Somers, seconded by Councilman Lorenz and carried, the communication from the Parks, Beaches and Recreation Commission was ordered filed. 0 iJi A proposed resolution was presented, which had been passed by the Executive Board of the Orange County Division, California League of Cities, proposing, among other things, the reduction of the County tax rate by the amount which is contemplated to be used for capital improvements, the submission to the voters of bond issues for the construction of a civic center in the election to be held in November, ' and that the Board of Supervisors make definite plans for capital improvements in the northern area of Orange County as required by law to insure the passing of civic center bond issue. On motion of Councilman Lorenz, seconded by Councilman Kingsley and carried, the communication was tabled. A letter was presented from G. I. Huffman, 1312 West Ball Road, Anaheim, calling attention to weeds and litter along Coast Highway in Newport Beach. The City Manager stated that the maintenance of the area along the Coast Highway was a responsibility of the State Highway Department. On motion of Councilman Somers, seconded by Councilman Lorenz and carried, the subject communication was referred to the City Manager for acknowledgment, study and recommendation. A letter was presented from Homer M._ Smith, President, Balboa Improvement Association, stating that at a regular meeting of the Association on June 16, 1958, the Association went on record opposing any increase in parking meter violation fines in the Balboa area above the regular $1 fine for overtime parking already established. Mr. Monte R. Grimes and Mr. Edward T. Healy spoke from the audience in connection with the matter. It was the opinion of the City Council that the establishing of such fines was a responsibility of the Judge of the Justice Court rather than the City. On motion of Councilman Hart, seconded by Councilman Lorenz and carried, the communication was ordered filed. On motion of Councilman Somers, seconded by Councilman Hart and carried, a letter was ordered filed from A. C. Swartz, City Clerk of the City of Costa Mesa, enclosing a copy of a resolution adopted by said City on June 16, urging the Board of Regents of the University of California to give serious consideration to the Harbor area for the location of the new campus. A letter was presented from Darwin Tate, addressed to the City Manager, stating that as operator of the Corona del Mar State Beach, it was his suggestion that the charge for Sunday night parking at the Beach from 6:00 P.M. on, should be changed from $1 to 50p per car. On motion of Councilman Lorenz, seconded by Councilman Atkinson and carried, the parking charge, after 6:00 P.M., for the Corona del Mar State Beach was established at 50p for Saturdays, Sundays and holidays, the City Manager to make the necessary modifications. Mayor Stoddard stated that he and Councilman Hart had each received a letter from Georgia W. Maloof protesting against the plan to improve the existing street right of way on the ocean front from the Newport Pier to 20th Street. Councilman Hart stated that the Public Works. Director had submitted such a plan to the Planning Commission 01?6'iad endorsed the action; further that the plan was considered to have had some value in easing the traffic problem on the ocean front but, in his opinion, did not seem to have a good deal of value. On motion of Councilman Somers,- seconded by Councilman Lorenz and carried, the subject communications were ordered filed. Mrs. Carol Mitchell spoke from the audience as to when the street had been dedicated originally and the Public Works Director stated that the action had been taken in 1906. Resolution propose= by Zxective Board Orange County Division Cal iNo a League ob Cities. Letter from G. I. Huffman re-weeds an litter along Coast HIg w� ay. Balboa Improvement Association el tte_r re arkin meter violation tines. Resolution adopted liy City o Costa Mesa re Universik o Ca bLornIa. Re parking charge at Corona o%1 Nar Stake Beach. Letter from Georg W Maloof protesting an ocean front -street A letter was presented from Mr. and Mrs. Harry A. Begg,.addressed Complaint against to the Mayor, issuing a complaint against the manner in which the road construction on construction is being handled on Irvine Avenue and 17th Street. On I'ev3_ne Avenue and motion of Councilman Somers, seconded by Councilman Higbie and carried, k Street. the letter was referred to the City Manager for reply. LICENSES On motion of Councilman Somers, seconded by Councilman Hart and carried, the Application for License of William H. Jones and Robert V Brose, Midway Cafe, 101 - 15th Street, to add on -sale beer to an existing restaurant license, was approved, conditioned that all requirements of the City had been fulfilled. On motion of Councilman.Kingsley, seconded by Councilman Lorenz and carried, the following Applications for.License were approved: 1. Application for License of Claude E. Stratton, Tri - County Catering, 2001 West 17th Street, Santa Ana, for a portable food stand to replace L & W Catering, servicing Sturtevant Tracts numbered 3004, 3057, 3000, 3031 and 3032 while construction work is being done. A letter from D. C. McAllister, General Superintendent, Austin Sturtevant Co., substantiated that Tri - County Catering Service was being used in lieu of L & W Catering Service as of June 12, 1958. 2. Application for License of Margaret Caspari, 12172 Aero Drive, Beach City Termite Control, Inc., Garden Grove, house to house soliciting, contacting residents regarding inspections for termite work. License - Midway Cake. Licenses. Tri- County Catering. Beach City Termik: Control, Inc. 5 R 2_ Recess. Mayor Stoddard declared a recess at this time. ADDITIONAL BUSINESS Appointments to On motion of Councilman Kingsley, seconded by Councilman Atkinson U s and Commissions. and carried, the following reappointments and new appointments to the Boards and Commissions in the City of Newport: Beach were confirmed: Civil Service /Board. Civil. Service Board: r. Lonnie Vincent reappointed,for the prescribed four year term to expire July.l, 1962. Parks, Beaches and Parks Beaches and Recreation Commission: Recreation Commission. r, Albert W. Snyder reappHnte oor a four year term to expire July 1, 1962. Mr. Milton C. Shedd was appointed for a four year term to expire July 1, 1962. Planning Commission: Mr. C. B. Rudd and Mr. Don - Hayton reappointed for four year terms to expire July 1, 1962. Libr Board: ar - . Leon Ware reappointed for a four year term to expire July 1, 1962. Re Certificates. The City Clerk was instructed to prepare the necessary Certificates for the above appointments and directed that a Certificate of Appreciation be prepared for Mr. Tom Norton, present Chairman of the Parks, Beaches and Recreation Commission, whose term expires July 1,.1958. Statements of Councilman Councilman Atkinson.stated that the City was privileged to obtain the Atkinson re Mr. S e services of Mr. Milton C. Shedd as a member of the Parks, Beaches and Recreation Commission. Report from City Attorney re On motion of Councilman Somers, seconded by Councilman Hart and par ing meter passes. carried, a report from the City Attorney regarding "On- street, parking meter passes,' was accepted and referred to the Parking Advisory Committee for their guidance., Minute Resolution. On motion of Councilman Kingsley, seconded by Councilman Somers and carried, the following Minute Resolution was adopted: Re labor and material bond ana faithful er ormance and on cs s t avin an c anne ization aies in 1/th Street. Ordinance No. 851. Re citation rocedure for vio ations o t e Co e. RESOLVED,.that the labor and material -bond and the faithful performance bond, each numbered 18 -58 -761, executed by the R. J. Noble Company and the American Surety Company of New York, guaranteeing the construction of paving and channelization facilities in 17th Street betT*een Dover Drive and Irvine Avenue, be approved. Ordinance.No. 851, being AN ORDINANCE OF THE CITY OF NEWPORT.' BEACH ADDING CHAPTER 4 TO ARTICLE I OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO CITATION PROCEDURE FOR VIOLATIONS OF THE CODE, 1 Ordinance No. 851 passed was presented. On motion of.Councilman Somers, seconded by Councilman to second reading. Lorenz and carried, the first reading of Ordinance No. 851.was waived. , On motion of Councilman Somers, seconded by Councilman Lorenz, Ordinance No. 851 was passed.to second reading by the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie,- Stoddard .NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Emer enc Ordinance Emergency Ordinance No. 852 was read, being No'. Re protected swimming - areas. AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTION 10157, RE- ENACTING SECTION 10157, ADDING SECTIONS 10157.1, 101.57.22 10157.3, 10157.4, 10157.5, 10157.6, 10157.7, 10157.8, 10157.9, AND 10157.10, AND AMENDING SECTIONS 10158 AND 10158.1 OF ARTICLE X OF THE NEWPORT BEACH MUNICIPAL CODE.RELATING TO . PROTECTED SWIMMING AREAS. Emer enc O On motion of Councilman Lorenz, seconded -by Councilman Kingsley, a opte rdinance No. emergency Ordinance No. 852 was adopted by the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None ' 0 1 Emergency Ordinance No. 853 was read, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING SECTIONS 4236, 4237, 4238 AND 4239 TO ARTICLE IV OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO SPEARS, SURFBOARDS, PADDLEBOARDS, SWIMMERS.AND SWIMMING AREAS. On motion of Councilman Somers, seconded.by Councilman Lorenz and carried, emergency Ordinance No. 853 was adopted by the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT., COUNCILMEN: None In :Emergency Ordin= _n_c^_ No e €33 e 2e 3nngg to spears, et cetera, and swimming areas. Emergency Ordinanr__ No. 353—ado-p ed On motion of Councilman Hart,.seconded by Councilman Somers, R -4834 adopt�eed, re Resolution No. 4835 was adopted, being a resolution authorizing the litegua` rd service Mayor and City Clerk to execute an agreement with the County of Orange ion Barry Wei for lifeguard service for Harry Welch Memorial Park, by the following Memorial Park. roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None On motion of Councilman Lorenz, seconded by Councilman Somers, R -4835 adopted, re Resolution No. 4835 was adopted, being a resolution authorizing the lifeguard service Mayor and City Clerk to execute an agreement with the County of Orange in and aca� aco for lifeguard service in and adjacent to the City of Newport Beach by tie City. the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None On motion of Councilman Atkinson, seconded by Councilman Lorenz, Resolution No. 4836 was adopted, being a resolution authorizing petition to the Board of Supervisors of Orange County to have property within the City of Newport Beach excepted from the levy of any Orange County Tax to provide structural fire protection, by the following roll call vote, to wit: AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None R -4830 adopted, re petzt on to Boar of Supervisors. On motion of Councilman Kingsley, seconded by Councilman Atkinson, R -4837 adopted, Resolution No. 4837 was adopted, being a resolution granting The Baycrest granting Baycrest Company a six -month extension of time from July 8, 1958, for the Company extension construction of improvements in Tract No. 3097, by the following roll of time re Tract i? call vote, to wit:" Tcuf. AYES, COUNCILMEN: Hart, Lorenz, Somers, Kingsley, Atkinson, Higbie, Stoddard NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Mayor Stoddard requested that the report from the City Manager's ne beach cleaning office regarding special beach cleaning equipment be continued until the equipment. next regular meeting of the Council on July 14, 1958. On motion of Councilman Higbie, seconded by Councilman Hart and Re travel expense carried, approval was given to the travel expense claims for Councilman c ain� �s for mem s Lorenz in the amount of $42.60, and Councilman Kingsley in the amount of the Counci . of $34.31; funds for attendance at the Institute for Mayors and Council- men held in San Diego on June 5 and 6, 1958. The Mayor announced that this was the time and place for the opening of bids for the publication and printing of legal notices required to be published in a newspaper of general circulation printed and published in the City of Newport Beach, for the fiscal year ending June 30, 1959. Two bids had been received, which were then publicly opened, examined, and declared from the following bidders, to wit: Newport Harbor News -Press First Insertions $1.50 per square Subsequent Insertions 1.10 per square Newport Harbor Ensign First Insertions $1.50 per square Subsequent Insertions 1.10 per square. ' On motion of Councilman Lorenz, seconded by Councilman Hart and carried, the contract for the legal publications for the fiscal year July 1, 1958, to June 30, 1959, was awarded to the Newport Harbor Ensign and the Newport Harbor Ensign was designated the official newspaper for the publication of legal notices and other City matters for the period of the contract. B ?_ds ea noRces re l to g e l nu7iI S ee and printed for fiscal ear ending June 1U, Contract awarded to Newport Harbor Ensign. Budget Amendments. On motion of Councilman Lorenz,.seconded by Councilman Somers and carried, the following Budget Amendments were approved: No. 183. Budget Amendment No. 183, in the amount of $91.90, being a Budget Transfer from City Council, Expense N.O.C., to Elections, Professional Services; additional funds for the completion of payment to , Orange County for index list for April 8, 1958, election. No. 182. Budget Amendment No. 182, in the amount of $865, being a Budget Transfer from City Council, Expense, to City Council, Office Supplies $25, Allowances. $575, Dues, Subs. & Training $65; Conference & Travel $100,,Office Equipment $100;; funds transferred to proper budget expenditure accounts.. No. 184. Budget Amendment No.,184, in the amount of $82, being a Budget Appropriation from Water Fund, . Unappropriated Surplus, to Distribution Expense, Land Improvements; additional funds for completion of 17th Street Water Main, Irvine Avenue to Dover Drive. No. 185. Budget Amendment No. 185, in the amount of $392, being a Budget Appropriation from General Fund, Unappropriated Surplus, to General Services - Streets, etc., Traffic Control & Street Striping; funds for installation of conduit for traffic signals at 17th and Dover Drive. No. 186. Budget Amendment No.- 186, in the amount of $600, being a Budget Appropriation from General Fund, Unappropriated Surplus, to General Services - Streets, Traffic Control & Street Striping -- Prof. Services; , services of Ralph P. Maskey in re appraisal of Pacific Electric property bounded by 23d Street, Balboa Boulevard, 26th Street and ]Newport Boulevard. City Attorney directed The Public Works Director stated that he had received a request to re are water contract from MacDonald & Kruse, contractor's on,the Santa Ana River.Flood Control etween t e City an project, for temporary water service to their construction yard'on the MacDona & Kruse. north side of the Pacific Coast Highway west of the river. It was the recommendation of the Public Works Director that the City enter into an agreement for the sale of water to MacDonald & Kruse. On motion of Councilman Somers, seconded by Councilman Lorenz and carried, the requested service was authorized and the City Attorney was directed to prepare an agreement for, the sale of water to the subject firm to be presented to the Council for acceptance at its regular meeting to be held July 14, 1958. Statements of Mr. Healy Mr. Edward T. Healy spoke from the audience requesting that the re enera a increase for Council give consideration to the request of the 5.% general pay increase City emp oyees. for City employees. Discussion re heari In connection with the hearing set for .July 14, 1958, to determine sc e u e or emo ition whether or not the cannery building at Lafayette and 28th Streets should oi cannery building.. be ordered demolished and the cost of demolition assessed against the property, the City Attorney stated that he had received a letter from Mr. Noel Singer, dated June 19, 1958, indicating that he had entered into a contract for the removal of the building and the work was to start on June 19th; further that he had checked and determined that the , work had actually begun on the date specified: It was pointed out that to prepare for the hearing.would entail a substantial amount of time and additional expense. Mayor Stoddard instructed the City Attorney to proceed with the necessary preparation for the public hearing inasmuch as the owner had been dilatory in .starting the removal. Authorization for demolition On motion of Councilman Lorenz,. seconded by Councilman Hart and of old restroom at base of carried, approval was given for the demolition of the old restroom at Newport Pier. the base of Newport-Pier and the Public Works Director was authorized to advertise for proposals for its demolition. Discussion re modifications Councilman Hart stated that two modifications had been suggested in in McFa e-n P ace the McFadden Place channelization project but that it had been suggested c anne ization project. that any changes be delayed for thirty days in order that an ample opportunity could be had to study the problem. The Public Works Director stated that the signs posted in the area had proven to be too small and it had been proposed to double the size in order that the signs could be more easily seen and understood. On motion of Councilman Somers, seconded by Councilman Hart and carried, it was directed that new signs be posted as recommended by the Public Works Director and the Police Department; and to delay any structural changes in the channelization for at least 30 days. Statements of Councilman. Councilman Hart stated that in connection with the preparation of Hart re proposed taxi an ordinance regulating taxicabs in the City of Newport Beach, it had ordinance. been learned that the City of Costa Mesa had a taxi ordinance and it , was felt that the City Attorney should review it as it might be more acceptable to this area, and that he had advised Mr. Herman R. Tate of this action. On motion of Councilman Somers, seconded by Councilman Kingsley and Re access stairway carried, the City Manager was instructed to proceed with the construction at Co.tona e ar of the access stairway at the easterly end of the Corona del Mar Main Main Beach. Beach at the earliest possible date with City forces or outside forces. In connection with the request of Monterey Oil Company for an 1 extension of six months within which to commence drilling well No. 17, the City Manager stated that the Technical Oil Advisory Committee had submitted some questions to the Monterey Oil Company for comments. Mayor Stoddard stated that the Council, on June 9, 1958, had granted an extension of time to July 11, 1958. After discussion, the matter was continued until a report had been received from the Technical Oil Advisory Committee. On motion of Councilman Lorenz, seconded by Councilman Hart and carried, Councilman Somers was granted permission to be absent from the regular meeting of the Council on July 28, 1958, and from the regular meeting of the Council on August 11, 1958. On motion of Councilman Hart, seconded by Councilman Lorenz and carried, the meeting was adjourned. ATTEST: ity. 1�r - '•� =- C Atj � . hs) ^e request of Mon�tere� Oil Comos nv for an extension time «.o commence drlTT- ing well No. Re absence of Counci man Somers. Fleeting adjourned.