Loading...
HomeMy WebLinkAbout07/14/1958 - Regular MeetingR 4838 re weed abatemen9 ado ppted CA -11 Plans for Corona de Branch LI CA -65 CITY OF NEWPORT BEACH Page 1 - Volume 12 Minutes of REGULAR; MEETING OF THE CITY COUNCIL Date of Meeting: JULY 14, 1958 Time of Meeting: 7:30 o'clock P.M. Place of Meeting: COUNCIL CHAMBERS Roll Call: Present Absent The minutes of June 23, 1958, were approved. Motion Second "11 I;y Councilman Lorenz joined the meeting at this time. TWEED ABATEMENT: Report of L. Id. Covert, Street Superin- tendent, was presented. Mayor Stoddard opened a hearing for the objections of any of the property owners liable to be assessed for the work of abatement. COUNCILMEN rvnx a x M woowrt r•rt rt " 1 n Ve 0 rt mo r•o a onm a r•n N N O N o a X X X X' s� Hearing closed. Motion Second All Aye lesolution No. 4838, Street Superintendent was adopted. COMMUNIC %`.T IONS: Mar confirming report of on weed abatement, 1. Letter from Robert Hurwitz, Secretary of the Library Board, recommending approval of preliminary plans for a Corona del Mar Branch Library; recommending employment of architect Herb liley to prepare working drawings; and recommending that the City obtain an.option. for the purchase of Lot 6, Block 440. ATTEST: The report of the City Manager and the City l:.ttorney was presented. The report of the City Manager and the City �:ttorney was accented; the Mayor was requested to appoint a committee to investigate the ,possibility of rurchasing Lot 6, Block 440; and the City .."attorney was instructed to pre- pare the necessary contract with the architect. Mayon• Stoddard appointed Councilman Hart to work with the City Lttorney in negotiating with Mrs. Annie Hughes for the ultimate arquisitioeof,-t6t 6. S� Motion X Second X Roll Ca - NOBS .. X X i Absent X Motion Second All Ay CITY OF NEWPORT BEACH 1 Suggested Ocean Front Street CA -37 Request for special zon. ing and per• mission to park food truck near Little Corona Beacl CA -35 Parking request CA -21 University of Califor Branch CA -33 July 14, 1958 Page 2 - Volume 12 COUNCILMEN �. Letters protesting suggested Ocean Front Street connecting McFadden Place and 20th Street, from the following: A. E. Michelbacher, Dorothy C. McKenna, Joseph H. Boyland, Ralph H. Files, Mr. and Mrs. A. L. Wharton, Julia M. Eggert, Dr. H. J. Haisch, Sister M. Raymond, Herbert R. Klocksiem, Mrs. Gertrude Cox, Herman I. Ranney, Pearl E. Nunneley, Nina K. Holtby, A. <!. ?bshire, Mr. and hiss. Edmund Burns, Edward C. Saunders, Rex H. Cook, Howard S.. and Irene J. Ware, John G. Spangler, Motio X Robert J. Wallace, Mr. and Mrs. Phil Second X Norton, were ordered filed. All .4y es The consensus was that the Council at this time had no plans or intention of con- structing the road protested. 3. The request of Mrs. Waylis A. Hughes, 469 Lenwood Circle, Costa Mesa, for special zoning and permission to park a "clean compact food truck on the service road about one -half way down to Little Corona Beach, known as Glen Drive," was pre- sented. Letters were presented opposing the grant- ing of Mrs. Hughes' request from Mr. and Mrs. Ted Oviatt, Mr. and Mrs. J. Harold Caldwell, 1i1r. and Mrs. C. Uayne Crowl, Torrey H. Nlebb,, Patricia Shedaker, Larry and Georgie F. Koenig, and Jay ?f ?ootton, President, Shore Cliff - roperty Owners' Association, Inc. Mrs. T-.'aylis A. Hughes spoke from the audience reiterating her request. In view of the recommendation of the Cit_.zens° ^.dvisory Committee, read by Motion X` Councilman Lorenz, <,nd the letters of Second protest, the request was denied. x.11 Ayes The request of the Newport Harbor Lodge 1767, Benevolent and Protective Order of Elks, for exclusive use of the parking Motion' lot adjoining the Elks Lodge on .August 22, Second 23 and 24, was granted. A:ll /.yes Acknowledgments from Senator John A. Murdy, Jr., Assemblyman B::uce Sumner, and i Clark Kerr, Chancellor at Berkeley of the University of California, of copies of esoluti.on No. 4830, urging the location of a branch of the University of Motion California in the Newport Harbor area, Second A were ordered filed. yor ATTEST: l� s. city er xt W M D W a D r axv r c X, jQ r Nm W m o W N N(i o c c Federal Urban Funds CA -66 Reso- lution of appre- ciation from San Clemente CA -83 Letters commendin Police Departmen CA -39 CITY OF NEWPORT BEACH Petition re water pressure in Corona Highlands CA -12 Claim for Damages CA -84 July 142 1958 Page 3 - Volume 12 COUNCILMEN P rWAa n 0o N 01 °a 3Q SD o N n 3r01 r N O o = M W o a Ql rt a 6. Letter from Mayor Frank Sullivan, City of Bakersfield, urging that the Council of Newport Beach adopt a resolution similar to one adopted by Bakersfield concerning proposed legislation for the distribution of Federal Urban Funds, was presented. .Action was deferred, and communication motion ordered filed. Second X' F.11 dyes 7. The following communications were ordered Motion X filed and acknowledged: Second All 'dyes R solution from the City of San Clemente expressing appreciation for the services of City Manager Robert Shelton in connection with the exami- nation for Chief of Police of San Clemente. Letter from Edward M. Brown, 5048 St. Ifalo, Covina, commending the efficien- cy of the Police Department and other facilities of Newport Beach in finding a lost child. Letter from Mrs. Henry C. Davis com- mending the Police Department, par- ticularly Captain Johnson, for thoroughness in investigation which resulted in recovery of jewelry stolen seven months ago. 8. Petition signed by fifteen property owners in Corona Highlands, urgently re- 5uesting a favorable solution to the 'serious problem of insufficient flow and water pressure prevailing in our neighborhood." Committee appointed comprised of Council- man Lorenz and Public ?,forks Director Hebb Motion to investigate the matter and submit a Second . report giving a solution, if possible. 411 'eyes 9. Letter from Mr. and Mrs. Charles McKinnon, stating that the water pipes on property at 423 Goldenrod, were severely damaged on July 1, at which time the City Water Department made the change -over to the new reservoir; stating that they feel that the responsibility for the damage rests with the City; submitting bills for repairs, stating they expect reim- bursement. r ATTEST: ArA S k ty er Greenville) Banning Channel CA -54 range County Superior Court Case 77428 CA -54 Top berm and mean high tide line County Jai prisoners not allowe to wor 40 on Cit project CA -53 City discontinu ing member ship in Shoreline Planning Assn. of Calif., In, CA -31 CITY OF NEWPORT BEACH July 14, 1958 Page 4 - volume 12 COUNCILMEN 1 1 11 r 1 L L t L = t t'fn C ~< rT ~ C Claim denied, and instructions given to Motion } } advise insurance carriers. Second '.11 Aye 0. Letter from Joel E. Ogle, County Counsel's office, stating that the Board of Super- visors of Orange County Flood Control District has determined that the public interest and necessity :require the acqui- sition of certain properties needed for the construction of the Greenville - Banning Channel, City of Newport Beach will be a defendant in eminent domain action. Letter from Stanley E. Krause, Chief Right of 6iay Agent, County of Orange, submitting a copy of Superior Court of Orange County Order of Possession in Case No. 77423, Orange County Flood Control District vs. The City of Newport Beach. Communications ordered filed. Motion Second fal Cye Councilman Hart requested the Public ldorks Director to establish top berm and mean high tide line between the Santa '.na _liver and the Newport Pier. 1. Copy of Hinutes of the Board of Super- visors of Orange County, stating that the Opinion of the County Counsel on the proposed use of prisoners from Orange County Jail for city projects was re- ceived and ordered filed; directing that a copy of the Opinion be sent to the City of Newport Beach. Copy of the Opinion submitted by County Counsel's Office stating that prisoners confined in the County Jail may not be worked on Lotion X X city projects. Said communications were s=econd X X ordered filed. ^11 Ayes 2. Statement from Shoreline Planning Association of California Incorporated re Membership Dues for fiscal year ending June 30, 1959, in the amount of $25, was presented. The consensus was that it would be appropriate for the City to Motion X X discontinue membership. Said communi- Second X X cation was ordered led. zlI Ayes or ATTEST: �M ��rk 11 r 1 L L t L Motor Vehicle License Fees CA -58 County Industria Road Camp Industria Farm CA -53 Temporar} ,/�,,AnchoY age C -2 'CA-70 Improveme approach to Harbor Island bridge CA -49 R 4836 received by. Board of Super- visors �CA-1C American Marine Explorat Co. prop( CA -53 CITY OF NEWPORT BEACH July 14, 1958 Page 5 - Volume 12 COUNCILMEN Cn rt a. a w n n. x rt 0O'x N 9 0 ft rt r o N K to m w N r (D m0 13. Summary of Apportionments of Motor Vehicle License Fees for the period June 1, 1957, to May 31, 1958, as pro - I- lotion vided by revenue and Ta_ „ation Code, was Second i ordered filed. /.11 Aye 14. Copies of 2esolutions of the`Board:of Supervisors of Orange County giving & notice of intention to establish an Industrial Road Camp and an Industrial Motion Farm for the County of Orange, were Second ordered filed. t.,Il Frye 15. Public Notice from the U. S. 1.rmy Engineer District, Los Angeles, Corps of Engineers, relative to the Modifi- Motion Y cation of Temporary Anchorage C -2, Second X Newport Bay Harbor, was ordered filed. A.11 3.ye 16. Request of Harbor Island Community it Association for permission.to remove an existing fence and proceed with an improvement as set forth in drawings and specifications for a proposed ornamental planter and wall arrangement to be located at the approach to the Harbor Island bridge, was approved Motion i subject to approval of the Parks, Second Beaches and Recreation Commission. All ''..ye 17. to e.cernt was ordered filed of the Minutes of a meeting held July 1, 1958, by the Board of Supervisors of Orange County, stating that Newport Beach Resolution No. 4836, requesting ex- emption of Levy of Tax for structural Motion fire protection, was received and taken Second under submission. 8. An excerpt was ordered filed of the Minutes of a meeting held July 3, 1958, by the Board of Supervisors of Orange n County, in regard to a letter from the al City of Newport Beach in connection with a proposed discussion of the American Marine Exploration Company, Inc., proposal. Board of Supervisors will be happy to discuss the matter but Notion Y apparently there is nothing to discuss Second rr A the present time. All dye ICENSES: he following .S...pplications for License were pproved and instructions were given that Motion ” he Harbor Department be notified of the Second ?: ranting of "pplication N 1: All %:.ye L� M yor ATTEST: A vw m..,..� S v�,.,. ,. �1 city Clerk X Licenses CA -63 July 14, 1958 ;ITY OF NEWPORT-BEACH _. Page_6 - Volume 12 COUNCILMEN n rt H MrfDtm�ra Tn 9 � r 0 NNMONES o a 1. Robert T. Jones, 816 South Spruce Street, Montebello, outboard boat launching at 2600 Lafayette, Lots 1 through 3 inclusive, Block 324, Lancasters Addition; boat trailers and cars to be parked on lot facing Newport Boulevard and Lafayette Street. 2. S. F. Hillman, Assistant Secretary, Dearborn Insurance .Agency, Inc., soliciting insurance sales by telephone at 324 North Newport Boulevard, perma- nent office location. 3. George T. DeRoulhac, 223 Mesa Drive, Costa Mesa, house to house soliciting for selling Thermo -Rite fireplace screens, fireplace equipment, barbecue grill. 4. Cherie Muriel Clarke, 3276k Descanso Drive, Los Angeles, house to house soliciting selling photographs for Susan's of Hollywood, 3965k West 6th Street, Los Angeles. 5. Jane Patridge, 2713k West Vernon, Los Angeles, house to house soliciting selling photographs for Susan's of Hollywood, 3965a West Eth Street, Los Angeles. 6. Exempt License of Edwin Tremain Bradley, Jr., YMCA, Santa Ana, house to house soliciting selling Collier's Encyclopedia, office located at 206 West 4th Street, Santa `>_na, books shipped from Hyde Park, New York. 7. George W. and Margaret E. Carvey, The Pizza House, 6604 West Coast Highway, restaurant and on -sale beer and wine, being a change of ownership. !pplication for License of Clyde P. Johnson, I -lotion tendezvous Ballroom, 600 Surf, Balboa, Second lancing and special events, was approved. -.11 Ayes 9DDITIOtWZL BUSINESS: 1. PARKING KkTTERS: Councilman Lorenz, as Chairman of the Parking ^dvisory Committee, reported the recommendations of said committee. I I // �Z" ayor ATTEST: w- v qty c er Recommenda tions of Parking Advisory Committee CA -20 Off- street parking Cit Hall CA -21 CITY OF NEWPORT BEACH July 14, 1558 Page 7 - Volume 12 COUNCILMEN N0HrtNrt nm�Im ortora Nm r wM o 0 a. n Q The City Manager was instructed to convert parting meters from 5Q per hour to 10t per hour in the ocean front off - street parking lot, the off- street portion of McFadden Place, those on Bay Avenue between 18th and 19th Streets, Motion and to retain as far as practical the Second parking time limits. 6.11 Lye The recommendations of the Parking "advisory Committee were accepted and ordered filed to the effect that a suggested system of vehicle passes for Motion 2 metered off - street parking spaces not Second be instituted at this time. !11 Aye Instructions were given to request the Planning Commission to study and, wherever possible, initiate -rezoning of commercial areas to add the H factor, as an insurance of adequate off - street parking as new development Motion X and redevelopment of commercial Second properties occur. A.11 Ayet. The recommendations of the parking ^.dvisory Committee were accepted to convert non - metered parking spaces to metered parking spaces in the vicinity of, and as proposed by, the South Coast Company; install narking meters in the area of the Arcade which fronts the South Coast Company storage build- ing; and the City Manager was instructed to make the installations requested by the South Coast Company Motion and to advise the South Coast Company Second Y. of the action of the Council. All Ayes In connection with the proposed leasing of 88 off - street parking spaces y on the City Hall property, it was directed that the leases be for a five year period, providing the other conditions of the leases remain the same, with the first two years payable in advance with an option for the Motion X remaining three years on a yearly Second X basis at the same fee. '..11 t..ye Mr. F. E. Button spoke from the audience and stated that the Plan was meeting with enthusiasm among the Lido Shops merchants and that he had 27 firm commitments for leases. yor ATTEST: v C3tyZ`ierc K, Budget Amendment 58 -10 ACA- -102 R 4.839 re parkin meter zon adopted CA -20 re ouita Lancaste Addition continue to 8-11 - CA-81 CITY OF NEWPORT BEACH Page 8 - Volume 12 The City Clerk submitted her written report regarding parking meter bids which were received in her office on July 7, 1958. She stated that two bids had been received, one from Traffic Appliance Corporation and one from The Dual Parking Meter Company. Each proposal was accompanied by addenda proposals. The bids were taken under submission for further action to be taken on August 11, 1958, at the regular Council meeting. Budget Amendment No. 58 -10, being a Budget Appropriation in the amount of $3,000, from Parking Meter Fund, Unappropriated Surplus, to Parking Meters & Lots, Equipment N.O.C.; funds for purchase of meters per Department request No. E -2, was approved. Resolution No. 4839, establishing parking meter zones, was adopted. 2. HEARING to determine whether the buildings located on Lots 1 to 12, inclusive, in Block 324 of Lancasters Addition, Newport Beach, should be condemned as a public nuisance by reason of inadequate maintenance, dilapidation, obsolescence, abandon- ment, lack of structural safety, lack of adequate egress and constituting a fire hazard, and said nuisance ordered abated by demolition of said buildings and the cost of such work levied as a special assessment against the property to become a lien thereon; notices of hearing were duly published and posted. City Attorney reported it would be in order to continue the hearing to August 11, 1958s if the Council so desired as the building is being demolished. Building and Safety Director R. A. Glenn stated that the work was being done in a sat is actory man er. 0� ATTEST: City C er July 14, 1958 Motion Second All Am Motion Second P.11 Ave: Motion Second Roll Call: Ayes Absent COUNCILMEN x Pier Permits CA -130 July 14, 1958 9 - IT 1 12 COUNCILMEN t,arx OF NEWPORT BEACH Page o ume w K Ct fDN o K TIM n r N 0 Mr. Gregory Corby, representing the owner, spoke from the audience and stated the continuance would be ample time in which to complete the demolition. Hearing continued to August 11, 1958. Motion Second All Aye Recess called. 3. Following Permits, as recommended for Motion approval by the Joint Harbor Committee, Second were approved: All Ayes South Coast Co., to construct concrete bulkhead bayward of Lots 1, 2, 3, 4 and 5, Block 223 and portion of Block 222, Section A, Newport Beach, being 2212 Newport Boulevard, Newport Beach. South Coast Co., to construct commercial slips bayward of Lots 1, 2, 3, 4 and 5, Block 223 and portion of Block 222, Section A. Newport Beach, being 2212 Newport Boulevard, Newport Beach. Balboa Bay Club, to construct commercial slips, bayward of Balboa Bay Club, 1221 west Coast Highway, Newport Beach. M. E. Chapman, to construct pleasure pier and float bayward of Lots 10 and 11, Block 19, Eastside Addition to Balboa Tract, being 1218 - 1220 East Balboa Boulevard, Balboa. J. C. Netz, to construct a pleasure slip bayward of Portion D. Corona del Pear Tract, being 2301 Bayside Drive, Corona del Mar. E. L. Kennedy, to construct a pleasure pier and float, bayward of Lot 34, Tract 742, being 301 East Bay Front, Balboa Island. John B. Webb and James C. Titus, to construct a ,point pleasure pier and slips bayward of Lots 7, 8 and one- half of Lot 6, Block 5, Tract 626, being 1012 - 1020 Ulest Bay Avenue, Newport Be ATTEST: ity er rr a. a n a R 4840 re Gas Tax Fi Engineerii Aid •adopts CA -71 R 4841 re Gas Ta: Funds Majc City Stre( adopted CA -71 Proposal for purchi of beach cleaning equipment CA -75 �R 4842 re audit audit servic adopte CA -79 R 4843 re Grant of Easement adopted Deeds R 4844 Tribute t' memory of Heinz Kai adopted CA -83 CITY OF NEWPORT BEACH Page 10 - Volume 12 July 14, 1958 COUNCILMEN 0oorr9trn "oKmra N f� N N O (D' Q7 K a :a George Buccola, to construct a pleasure pier and slip bayward of Lot 30, Tract 907, being 735 Via Lido Soud, Newport Beach, and subject to the approval of the U. S. Corps of Engineers. Orange County Harbor District, request to the U. S. Army Engineers for designation of a special anchor- age area bayward of Balboa Yacht Club, Newport Beach. 4. Resolution No. 4840 was adopted, Notion nds adopting budget and approving memo- Second g randum of agreement for expenditure Roll Ca 1 of Gas Tax funds allocated in the Ayes X X d amount of $5,000 for Engineering Aid. Absent X Resolution No. 4841 was adopted, Motion X adopting budget and approving memo- Second 'r randum of agreement for expenditure of . Roll.Ca 1 :ts Gas Tax funds for Major City Streets. Ayes X X Absent X 5. Report of the City Manager regarding the proposed purchase of beach cleaning `se equipment, Evans sand sifter, was presen ed. Mr. Edward T. Healy spoke from the audience urging the purchase of the proposed equipment. Matter is to be brought before the 140tiou Council again at its regular meeting Second to be held .august 25, 1958. All Aye &. Resolution No. 4842 was adopted, author- izing the Mayor and the City Clerk to Motion X ng execute a contract with Ira N. Second s Frisbee & Co., in the amount of $3,000, Roll Ca for auditing services for the fiscal . Ayes X Y X X X X year 1958 -59. ^ Absent 7. Resolution No. 4843 was adopted, Motion X authorizing execution of a Grant of Second X Easement to the Pacific Telephone and toll Cal L: Telegraph Company over Rudder Road, Ayes N X X X Beacon Bay. Absent 8. Resolution No. 4844 was adopted, pay - Notion X ing tribute to the memory of Heinz Second X Kaiser, directing that a copy be scut Rnu Ca er to Mrs. Heinz Kaiser. — A - Ayes X 11 X X X X ayor ATTEST: y CiCla ark I Work complete by Sturtevi Corp., R. J. Ni Co., Hardy & Hardy Contract Oil Co. extensi( granted Contract bids to adverti for CA -68 17th St name change CA -27 Traffic Signs CA -19 CITY OF NEWPORT BEACH Page 11 - Volume 12 9. Reports on completion of work: General filling and grading of park site near Dover Drive and Irvine Avenue by The Sturtevant Corporation. Construction of parking lot on Central Avenue adjoining property between Via Oporto and North Channel by R. J. Noble Co. Construction of intersection channel- ization facilities at the junction of Newport and Balboa Boulevards between 21st and 23d Streets by Hardy & Harper, a copartnership. Motion to accept completed projects; City Clerk instructed to file Notices of Completion with the County Recorder. 10. In response to the request of Monterey Oil Company for an extension of six months within which drilling of well No. 17 under the Monterey - Humble lease with the City must be commenced, an extension of three months was granted and the new date by which drilling operations of well No. 17 must commence was set as September 11, 1958; and the City Manager was author- ized and directed to advise Monterey Oil Company of tlris action by the City Council. 11. Authorization was given to advertise for bids for insurance coverage for General Liability, Bodily Injury and Property Damage, including Compre- hensive Fire and Theft on all City e licensed motor vehicles, to be received in the office of the Finance be Director at 2 :00 P.M., August 7, 19582 ed to be presented to the City Council for action at its regular meeting August 11, 1958. 12. Council Committee report on 17th Street name change proposal was con- tinued until Councilman Kingsley, a member of the Committee, could be present. City Engineer was instructed to install appropriate traffic signs directing traffic via 17th Street to Costa Mesa, tcliff, Ha�bor Highlands.; J / n ATTEST: City 1 City CIRr July 149 1958 Motion Second All Aye Motion Second 1 Ayes Motion Second 1 eyes Motion Ayes COUNCILMEN U) rt 0 a n a R 4845 amending Schedule of R 4832 adoppted CA -ta5 Ord. 851 adding Chapter to Artic of Munic Code 2nd readi waived Ord. 851 adopted CA -57 Beach P CA -61 R 4846 re water contract adopted Contracts July 14, 1958 CITY OF NEWPORT BEACH Page 12- Volume 12 xrcnx woo nnao K N N010n M Mo re H 0 r.0 Nw cn 0 W n o 13. Resolution No. 4845 was adopted, Notion amending Schedule "A" of Resolution Second 'A1° No. 4832, Pay and Classification Plan, Roll Ca to add the Classification Laborer, Ayes X X N X X Seasonal. Absent 14. Ordinance No. 851, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING CHAPTER 4 TO ARTICLE I OF THE NEWPORT BEACH MUNICIPAL CODE I RELATING TO CITATION PROCEDURE FOR ,al VIOLATIONS OF THE CODE, was presented for second reading. g Second reading of Ordinance No. 851 Motion was waived. Second Roll Ca : Ayes X Absent Ordinance No. 851 was adopted. Motion Second Roll Ca : Ayes I XXX Absent Members of the Council stated that �l everyone seemed satisfied with the result of the beach patrol efforts. Mr. Harold Glass spoke from the audience commending the Council's efforts, but also reminding everyone that the restrictions being placed on visitors apply to local residents. Mrs. Robert Wilde spoke from the audience opposing the limitations placed on picnic fires on the beach. Mayor Stoddard explained the limitations were necessary to keep the situation under control. 15. Resolution No. 4846 was adopted, Motion X authorizing the Mayor and the City Second Clerk to execute a contract to serve Roll Cal,: water outside the City boundaries Ayes X XX to MacDonald and Kruse, Inc Absent X yor ATTEST: City CJ. r c Oath of Office Acting C: Treasure: CA -86 Appointmo of Deput; city Treasure: CA -86 1 R 4847 r( City fun( adoppted CA -86 Consider: of Chart( Amendment combine ( of City 9 with Dir( of Finan( CA -116 ABC licer CA -63 `Z r TTV fNr ATVT.TDADT DDAOU n.. 1 1 .. -1 July 14, 1958 1 o COUNCILMEN 16. TREASURY MATTERS: Oath of Office of Acting City Motion X ty Treasurer Harold H. Hamilton was Second X approved and accepted. All Aye Letter from Harold H. Hamilton, nt Acting City Treasurer, requesting confirmation of his appointment of Elizabeth M. Macdonald as Deputy City Treasurer, effective July 1, 1958, was presented. Mr. Hamilton's appointment of Elizabeth M. Macdonald as Deputy City Motion Treasurer, effective July 1, 1958, Second X was confirmed. All Aye Resolution No. 4847 was adopted, establishing a policy for the deposit, Motion withdrawal and investment of City funds Second X and designating persons authorized Roll C&1 s to deposit and withdraw City funds Ayes X X X X X and make investments thereof. Absent X ion City Attorney was instructed to sub- mit for consideration of the Council to for possible submission to the voters fice a Charter amendment of Sections 604 easurer and 605 combining the office of the Motion for City Treasurer with the office of Second the Director of Finance. All Aye 17. The following copies of Alcoholic Notion X Beverage License Application were Second es ordered filed: All Aye Warren J. Farkas, Lido Liquors, 3420 Via Lido, Newport Beach, person to person and premise to premise transfer of off -sale general. New on -sale beer license of Ambrose H. Straling, Sport Fishing Boat Sea Horse,' (Davies Locker), 632 - 31st Street, Newport Beach. Person to person transfer on -sale beer of Rosemary C. and Walter J. Tulpinski, Beach Roamer, 104 Main Street, Balboa. New off -sale beer and wine, U and I Market, 3210 East Coast Highway, Corona del Mar. ayor ATTEST: �t�- nerk- MwN to Budget approved CA -102 Budget Amendment Fund Trar approved CA -102 CITY OF NEWPORT BEACH Page 14 - Volume 12 July 14, 1958 COUNCILMEN rr 0 CL CL P) CL w nnaa rt 0 mmaar• N E0 rr9rr D) 0 M , 18.. The following Budget - .Amendments motion were approved: Second X All Aye Budget Appropriation No. 57 -58 -187, in the amount of $910.38. s Budget Appropriation No. 57 -58 -188, tions in the amount of $4,988.03. Budget Appropriation No. 58 -1, in the amount of $20;884. Budget Appropriation No. 58 -2, in the amount of $597.. Budget Appropriation No. 58-3, in the amount of $295. Budget Appropriation No. 58 -4, in the amount of ($40). Budget Appropriation No. 58 -5, in the amount of $72. Budget Appropriation No. 58 -6, in the amount of $1,428. Budget Appropriation No. 58 -7, in the amount of $2,500. Budget Appropriation No. 58 -8, in the amount of $600. Budget Appropriation No. 58 -9, in the amount of $503. Budget Appropriation No. 58 -11, in the amount of $1,000. 19. The following Budget Amendments Motion were approved: Second X All Aye 3 Fund Transfer No. 57 -58 -189, in sfers the amount of $129024.27. Fund Transfer No. 57 -58 -190, in the amount of $782.51. Fund Transfer No. 57 -58 -191, in the amount of $2,048.23. Fund Transfer No. 57 -58 -192, in the amount of $1,584.49. t1l ATTEST: y iii Y f: r c -4 J. Budget Amendment 57 -58 -193 approved CA -102 Assessed valuation for City i Newport Bi CA -101 R 4848 re contract i State Per'. Board ado Contracts Remington Rand contract Contracts Title reports CA -38 CITY OF NEWPORT BEACH Page 15 - Volume 12 July 14 1958 COUNCILMEN woor� nt�u�o N W N roc co O o wrt fD Al M a 20. Budget Amendment No. 57 -58 -193, being a Fund Transfer in the amount of $22,786.26, from Parking Meter Fund, Cash and Surplus, to General Fund, Cash and Surplus; reimbursement to the General Fund for expenditures for materials and force account labor for traffic control purposes during 1957 -58 fiscal year: Materials $9,301.53; Labor $13,484.73, was presented. Councilman Hart opposed said transfer of funds as he felt all the money -in the Parking Meter Fund should remain intact, for the present, for the acquisition of Pacific Electric property between 26th and 23d Streets. He made a motion to this effect which received no second. Fund Transfer No. 57 -58 -193, in the Motion amount of $22,786.26, was approved. Second Ayes X X XX X X Noes X 21. The City Manager stated that the total assessed valuation for the bf City of- Newport Beach will probably �ach be in excess of $75,500,000 for th current fiscal year. 22. Resolution No. 4848 was adopted, Pith Motion authorizing the execution of a Second onnel contract with the California State Roll Ca 1: ted Personnel Board. Ayes XXX A XX Absent 23. The City Attorney was instructed to draw a contract with Remington Rand in connection with work to be done in the City Clerk's office in accordance with the letter from Remington Rand to the City Clerk dated July S. 1958, Motion covering Items "A" through 'E" Second X therein. All Aye 24. The City Manager and the City Attorney were authorized to discuss with the Title Insurance & Trust Company, the possibility of obtaining title reports on sample parcels of property along Edgewater and Buena Vista Street between Fernando and Motion Lindo, and to report the estimated Second X cost thereof. All Aye ayor FATTEST: �M� S� o. t R 4849 re protest Use Var. 3703 adopted CA -53 illy 14, 1958 CITY OF NEWPORT BEACH Page 16 - Volume 12 COUNCILMEN mnrr m Hm N oK p 1Z n a a o C 21. Resolution No. 4849 was adopted, in protest to the granting of Use motion Variance No. 3703, by the County of Second X Orange, State of California, for the Roll Call: excavation of gravel in the Santa Ana Ayes XXX X9 X River bed. Absent 26. Meeting adjourned. Motion Second ayor ATTEST: �y I r c S