Loading...
HomeMy WebLinkAbout02/13/1962 - Regular MeetingIndex • Annex Upper Bay CA 108 A 50 • CITY OF NEWPORT BEACH COUNCILMEN Page. 150 - Volume 15 Minutes. of REGULAR MEETING OF THE, CITY- COUNCIL Date of Meeting: February 13„ 1962 Time of Meeting: 7:30 P.M. Place of Meeting: Council Chambers Call: The reading of the Minutes of January 22, 1962, January 29, 1962, and February 5, 1962, was waived; the Minutes were approved as written and ordered filed. A letter was presented from W. H. Spurgeon III, Vice Presi dent of The Irvine Company, stating: "The Irvine Company is prepared for the City to annex the area as indicated on.the plat.attached„ which is all of the land owned by The Irvine Company lying between MacArthur Bpulevard and Upper New port Bay, the Pacific Coast Highway, and the southern boundary of Newport Beach lying in the Big Canyon area ;" stating further that the parcel consists of approximately 111'0 acres. A discussiY�n was had. The City Manager was requested to take the mattter up with. the Bounbary Commis- sion, to confirm the boundaries, additionally including the area known as The Dunes. Ord 981;11. (Agenda.Item E -1) Ordinance No. 981, being CA 57 Ord 982 Electric CA 57 AN ORDINANCE OF THE CITY OF NEWPORT BEACH REGULATING ELECTRICAL.INSTALLA- TIONS. AND WIRING AND, THE USE OF ELECTRIC MATERIALS, DEVICES, APPLIANCES,: FITTINGS AND EQUIPMENT; REQUIRING CERTIFICATES OF COMPETENCY FOR MAINTENANCE ELEC- TRICIANS;- PROVIDING FOR A BOARD OF ELECTRICIANS; AND PROVIDING FOR THE ISSUANCE OF PERMITS AND FOR.THE COLLEC- TION OF FEES THEREFOR was presented for second reading and adoption; and Ordinance No. 982, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING CHAPTER 3 OF ARTICLE VIII OF" THE NEWPORT BEACH MUNICIPAL CODE ENTITLED "ELECTRICAL CODE" AND ADOPTING A NEW CHAPTER 3 OF ARTICLE VIII OF SAID. CODE ALSO ENTITLED; "ELEC- TRICAL CODE" TO ESTABLISH REGULATIONS FOR ELECTRICAL AND WIRING INSTALLA- TIONS IN THE CITY was presented for public hearing. Mayor Stoddard.opene the hearing. No one desired - to.speak from the audience. Ordinance No. .981 was.adopted. The hearing was closed, an Ordinance' -.No. 82 .adopted. ayor TTEST: ity -lerk Page.. 150 Present Absent Motion Ayes Absent Motion Ayes Absent Motion Roll Call Ayes Absent otion 1 Call Aye s Absent Index Ord 98f Rezone CA 10 • Ord 98S Rezone CA 10 Ord 99C Rezone CA 10 • Master Lane Us Plan CA 128 CITY OF NEWPORT BEACH Page. 151 - Volume 15 COUNCILMEN 2. (Agenda Item E- 2),'Mayor Stoddard opened the. public O 2. (Agenda Item E- 2),'Mayor Stoddard opened the. public hearing regarding Ordinance No.. 988, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING'PROPERTY AND AMENDING DISTRICT MAP NO.. 269 rezoning Lots 3. through .l0, Tract No. 4225, from: Un- classified to C- N- H,,.located south, of Westcliff Drive.be- tween Irvine Avenue and Dover' Drive. and on. the westerly side -of Dover Drive, between, Westcliff Drive and 16th Street; Planning ,Commission Amendment .No..131. Planning Director; J. W. Drawdy spoke from the audience The hearing was..,closed,. and Ord nano No..998.was Motion x .:adopted. Roll Gall: Ayes X 29XXXX Absent x 3. (Agenda...Item E -3) Mayor Stoddard opened the public hearing. regarding Ordinance No. .989,: being AN. ORDINANCE OF THE CITY OF NEWPORT BEACH - REZONING PROPERTY AND AMEND- ING DISTRICT MAPS NO. 22AND NQ,.,,%5; rezoning portions of Lot 169, Block 2,_Irvine's Subdivi- sion, from Unclassified to an'R -3. and from Unclassified to C-0-H, located at the. southeast corner of Superior Avenue - and Placentia; Planning 'Commission Amendment No...129. No, one. desired to speak from the audience. Th hearing was closed, and Ordinance No. 989 was adopted. Motion Roll Call: Ayes x .xxx xx 4. (Agenda Item E -4) Mayor Stoddard opened the public Absent x hearing regarding Ordinance No. 990,: being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY AND AMEND- ING DISTRICT MAP NO. 5, rezoning ,,a portion of Parcel D, Tract No. 919, from R -3 to C -1 -H District,: located at the northeast- corner of Riverside. and Avon Street; Planning Commission Amend- Motion x meat No.. 127. No one desired to speak from the- audience. .Roll Call: The hearing was closed. Ayes x x x x x x Absent x Ordinance No. 990 was adopted. Motion x Roll Call: Ayes x x x X: Aloes ` IX x 5. (Agenda ltem E -5) Mayor Stoddard opened the public Absent x hearing for consideration of Amendments to the Master Land Use Plan for a planned commur4ty on the East Bluff of the, Upper Bay. The hearing was closed,: and Resolutio Motion x -No.- 5551, amending . the -Mast La do Use Pl ,. w Roll Call: adopted. es Ab6ent x x x x x x x TTEST: Ma or Citt Clerk Page 151 CITY OF NEWPORT BEACH COUNCILMEN Page, 152 - ,Volume 15 o NS o 0 Index February 13_. 1962 0 Ord 987 False R to Poli CA 39 Ord 991 Trailex Parks CA 16 • Ext . Up Bay Wat Main CA 12 is Master Drainag Plan C -728 CA 154 City - owned Propert Bay Ave CA 38 C -521 • 6. (Agenda item E -6) . Ordinance No. .987, being is AN ORDINANCE OF THE CITY OF NEWPORT e BEACH ADDING SECTION 4243 TO THE NEW- PORT BEACH MUNICIPAL; CODE.RELATING TO MAKING FALSE REPORTS, TO THE POLICE was presented. Mayor Stoddard opened a public hearing. No one desired to. speak.from.the.audience. -The hearing Motion x was closed,; and Ordinance No. 987 was. adopted. Roll Call: Ayes x x xxxx Absent x ORDINANCE FOR INTRODUCTION: 1. (Agenda Item F -1) Ordinance No. 991,: being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING. ORDINANCE NO.. 592, ORDINANCE NO. 703, MUNICIPAL CODE SECTION 8123,: AND ADDING A NEW SECTION 8123 AND SECTION 8124-TO THE NEWPORT BEACH MUNICIPAL CODE RELATING TO TRAILER PARKS ,was introduced and passed to second reading with. the in- Motion x struction that Section 8123, Subsection (c), be retained Roll Call: and ,the language in that Section be. amended in.accordance Ayes X x x x x x with the City: Attorney's revised text,, in the third sen- Absent x tence after: the word! "only" (being the .insertion of the following: "When the use -and occupancy comply with other provisions. of this Code. and "). BUSINESS: ,66NTINUED r l. .(Agenda Item H -1) Consideration of authorization to:the City Attorney to prepare an agreement. with James M. Montgomery, Consulting Engineers, .for.the design of the .extension of. the Upper Bay water main loop, to serve the Resplan..development,, was continued, indefinitely. 2. (Agenda Item H -2) Further consideration of the James M Montgomery Report on Master Drainage Plan.was.post- poned. 3. .(Agenda Item H -3) , A report. from Councilman Hart re- garding City,owned property located on, Bay 'Avenue 100 ..feet southeasterly of 19th Street, dated February 5, 1962, was. considered. The City Manager wasAnstructed: Motion x ( 1 ) , To extend Mr. Sullivan' s: lease. to April 30,; 1963 at Ayes x x x x x x the present rate, $150 a year; (2) to advise Mr, Sullivan: x and Mrs:.. Fulton that the Council is considering these properties to see whether or not they are surplus, and advise them that if the.prop ties are.declar d.sur lus, Mayor ATTEST: City Clerk Page. 152 Index reh >,. -,,,. IA 101,1 F_ L R Eas CA R 5 Qui Cla Dee TR, R 5 Arg for Mea CA ABC Whit CA i Ball Inn sit Par, CA 4 CA f Fina Map Tr 3 Tr 4 CA 2 U CITY OF NEWPORT BEACH COUNCILMEN Page 153.- Volume 15 / we.. will not renew the.leases and will. probably offer .them for sale; (3), to examine the,two parcels and. determine .,whether or not..the City has..any use-for them in the future andxeport..back. CURRENT BUSINESS: 5521. (Agenda Item I -1), Resolution- No..5552,,. accepting , a eme 29 t ,Grant of Easement from John F. Vogel,. Walter H. Qeldert„ and Shirley,Geldert, .for street and highway purposes over a. portion ,of Lot D, Tract'No.. 919, Was Motion x adopted. Roll Call: Ayes x xxxx x Absent x 553, 2. (Agenda :Item I -2) Resolution -No. 5553„ accepting, a Quit- t claim Deed from Milo W. Brandmeyer,, Jr.,: and Patricia im 3 Brandmeyer,; quitclaiming all their interest. in Lot 2, Motion x 121 Block E„ Tract No. 1219,: was.adopted. Roll Call: 1 Ayes x. x x x x x Absent x 554 3, (Agenda Item I -3) Resolution No. 5554„ being, aResolu- amen ts,tion_of the City Council of the �City of Newport Beach City authorizing. certain- of, it 9. member a to file..writteh argu- L16ments, L16 for a City measure,: was..adopted. Ben',eddick Motion x spoke from the. audience. Roll Call: Ayes x X x x x - Absent x Li 4. (Agenda Item I -4), A memorandum from the City Attorney :e to the Council. regarding, the Application of Edward S. _56 White. for on sale beer license,. 488 Orange Avenue, New- Motion x port Beach„ was.ordered.filed. Ayes x. x x x x x Absent x 'oa S. .('Agenda Item l -5) ; A letter was presented from J. W. of - Drawdy, Planning. Director,. stating that the Planning :in Commission -has: recommended, approval of. the request of ;2 Balboa Inn for waiver. of off - street parking requirements, subject to the. condition that a .legal contract be executed by the City and the. owners °of the Balboa Inn for off -site 0 parking on the Municipal Parking Lot. Mayor Stoddard designated Councilman Somers -Chairman, and Councilma Hart,'membera of a committee.to sit with .the City Mana- ger, City Attorney„ and Mr. William Stewart. to resolve the. matter., It wasAndicated that the Council may. grant a waiver of off - street parking subject to certain conditions. The City Attorney was instructed to prepare, ordinance Motion x revisions or language or. resolutions„ which might be re- Ayes x x x.x x x quired to activate .the Council! s: feelings, and the.matter Absent x . was,. set over to February t6. 1 6. (Agenda Item I -6) The Final Maps for Tract No..3813 813 and Tract Wo. 4400,:. lying.between•the easterly line of +00 33rd Street and, the westerly limits of the City; subdivider , 5 Pacific Electric Railway, were presented. The findings . of the Planning Commission er ars�ented' Co cilma Hart.rnade -a motion to appr a the Final s'act ption x ATTEST: ay r Ci y Cl rk Page 153 Index F b r 13 1962 11 Christ- ensen Zone change R -� to R� CA 10 Bond Issue Flood Control CA 154 Pacific Telepho franchi payment CA 36 C -561 �1 �J • CITY OF NEWPORT BEACH COUNCILMEN Page. 154:- Volume 15 O O Z F O e rua_ i No. 3813 and Tract No. .4400 subject to the following. (1), The conditions numbered Lthrough 13, .inclusive, set out in the communication from the Planning Commission to the City: - Council dated February 7, . 1962, in which the Planning Commission recommended approval of the maps, (2) The: railroad tracks, being removed from the area. of the subdivisions; and the City Clerk.be authorized and directed to sign the maps and .transmit. the same. to the Board of Supervisors only after-the tracks are physically removed. Mr. A. M. Coles, Assistant to the Vice Presi dent of Pacific Electric Railway, spoke from the audience. A vote was taken on Councilman'Hart's motion, which Ayes x x.x x x .carried unanimously. Absent x 7. (Agenda.Item.I -7): A letter was .presented from Planning Director J. W. Drawdy stating.that Zoning Amendment No.. 133, .filed by Gene B. Christensen, requesting a change-in zone from R -ZAc; R -3 so that three - dwelling units could be constructed over two building sites on property located at 316 Golt enrod,.was reviewed, that the Commission determined that the proposed use should be handled through the Variance procedure and recom- mended that the Council authorize refund of the filing fee of $50-for the.zoning, petition. The refund of $50 was Motion x authorized. Ayes z x a -x x Absent 8. (Agenda .Item I -8) , The City Manager presented a report submitted by the Orange County Flood Control District regarding "condition of 1956 Bond Issue Flood Control Program," No. action was necessary. 9. (Agenda Item I -9). A communication was presented from e T. M. Hambrook, Manager of the Pacific Telephone, e Southern Counties Area, stating that the.. "Pacific Tele- phone & Telegraph Company will not make any franchise payment to the- City, of Newport Beach. after May. 28„ 1962, " and that.the Company will.bill. the City pursuant to its .tariffs. on file with the Public Utilities Commission for telephone. service. previously, provided.the City without .charge. A discussion ensued. The matter was. referred to the City Attorney and the ,City Motion x Manager for further study and recommendations. Ayes x X x x x Absent x A communication from the League of California Cities, being.a copy of a:letter addressed to the Mayor of.Santa Ana from Richard Cairpenter, was presented by Mayor Stoddard and the City Attorney, concerning ;the investigation of Pacific Telephone and Telegraph Company franchise payments to cities and the San Francisco litigation. The League:letter contained a.suggestion. that the cities request.. their legislators.to ask the Governor to include the matter in a Call for S cial:Session. TTEST: r ity Clerk Page 154 Index February 13, 1962 Part -t typist CA 46 Acting City Mgr CA 87 • County Jail Charges CA 53 Civil Defense meeting CA 111 General Services Bu6e t revision CA 101 Notice o Completi Sewer Ma Balboa Island CA 32 C -734 • CITY OF NEWPORT BEACH Page-155 - 'Volume 15 The City Attorney was instructed to keep in communica- tion with the- League of California Cities. and to keep the Council advised of proposed legislation. (Agenda Item I -10) , A memorandum from the City Manal regarding part -time Typist Clerk.- Personnel Office, was presented. Stoddard left, the meeting. The. recommendations of the City Manager were Stoddard rejoined the meeting. 1..(Agenda Item I -11) The Finance Director was - appointed to be the Acting' City, - Manager. for the period of February 14 - 17. (Agenda Item.I -12) The City Manager. reported regarding the Orange County Board of Supervisors' resolutions.in- creasing the charges to cities for prisoners confined in the County, Jail. He indicated.the'Cltyha.d been paying 60¢ per day, that the Board had raised the charge to $3. 50 for the first day, $2. 50 for succeeding days„ but after discussion, the charge had been reduced to $2. 25 for. the first day and $1. 75 for succeeding,days. No action was taken. (Agenda.Item I -1.3) The minutes of the meeting of the Orange County and Cities- Civil'Defense Planning: Board which was held January 22,.listing cities present and action taken, were presented.by the City Manager. (Agenda Item 1 -14) A memorandum was presented from the City'Manager to the Council regarding General Ser- vices Budget revision. The Position Authorization sec- tion of the General Services Budget was amended.as follows: Streets - two Senion Maintenance Man positions were added; Sanitation two Senior Maintenance Man positions were.deleted. (Agenda Item I -15) A memorandum was presented from the City Manager and Public Works-Director,, recom- mending the acceptance of the work of James I. Gallacher for the: construction of the sewer main replacement in the south speedway on Balboa Island,, and that the City Clerk be authorized to file a:Notice.of Completion and release the surety bonds within the.legal..time. Said recommenda tions were accepted. TTEST: � r Clerk Page 155 Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent COUNCILMEN � N Z T 3� C a N N 1 X A ="FAVA X Index Licen CA 63 Pier Permits CA 130 • Pier Permit Transf CA 130 • CITY OF NEWPORT BEACH Page 156 - Volume 15 February 13,. 1962 AND PERMITS: ,(Agenda Item, J -I (a) , The following Application for was approved: Russell Staley,.dba R & N Catering Service,, 610 Marigold, Corona..del Mar, for additional locations of portable food stand, servicing,workers.on construction at (1) residence at 119 Florence Drive, Lido Isle; ,(2) installation of pipeline on Dover Drive (by Staler; Inc. (Agenda Items J -II. 1 and 2) , The following Applications .for Pier Permits,, recommended by the Joint Harbor Com mittee. for approval at its - meeting held February 6, 1962, were approved- A-1257 Elmer T. Hehr 1432 West Bay Avenue Bayward of Lot 4, Block.l,. Tract 626 Application. to .install anew float to replace existing ;float. A -1258 Ruth L. Fales 4104 River Avenue Bayward of Lot 3, Block Z41, Canal Section Application to construct a seawall and return, walls. and,the following Pier Permit Transfers, recommended for approval at said meeting, were approved: A -50 530 Via Lido Nord Bayward..of 1 /2,of Lots 504,. 507 an all of Lots: 505,, 506 Transfer pier and slip from Victor Byron Sayre to Richard E. Powell and June Allyson Powell. B -869 #12 Harbor Island Bayward of Lob' 12,. Tract 802 Transfer bulkhead and groins:from Edwin L. Reitz.and Marguerita Reitz, to Richard E. Powell A -870 #12 Harbor,Island Bayward of Lot 12, Tract 802 Transfer pier and float from Edwin L. Reitz and Marguerita Reitz to Richard E. "Powell. A -1175 #7 Collins Island Bayward of Lot 7, Tract. 17'23 Transfer pier and slip from H. A. Mat en and Elizabeth Mathisen to BurkR. Mowatt,: aiarman. TTEST: Mayor 156 Motion Ayes Absent Motion -Ayes Absent COUNCILMEN Index • Time Extens Pier P CA 130 Refund Pier P Fees CAP30 County Dock CA 173 County Dock CA 173 CITY OF NEWPORT BEACH Page 157 - Volume 15 February 13, 1962 ,(Agenda Item J -II -3) 'The following Time Extensions, recommended by the Joint Harbor Committee.:for app: at said meeting, were approved: A -1223 Noel Singer,. requesting a six -mon B -1224 time extension on permits granted for float and seawall'construction at the Rhine between 26th and.28th Streets. A -1227 Croft & Neville, requesting a time extension on permit granted to Unio. Oil Company. for float reconstructio at the end of Opal on Balboa. Island.. (Agenda Item J- II -4), A letter- request for refund of per- mit.fees in connection with the Application of Arthur LaShelle to build a seawall and floats bayward of 325 E. Edgewater, Balboa, which had been presented to the Joint Harbor Committee, was referred by said Committee on February 6, to the Council for consideration. The re- fund to Arthur LaShelle was approved. TIONS - REFERRALS: 1. (Agenda Item K -1) A letter from the Women's Civic League of Newport Harbor requesting. consideration of certain proposals for the, use. of the County Dock property was presented. It was.directed that a copy of said - .letter be forwarded to the Board of Supervisors. for its informa- tion. The Mayor. was.authorized to send a proposed letter to the'Board of Supervisors regarding improving the County Dock property to prevent further deterioration. • 3. (Agenda Items K -2 (a) and (b)) The. following Claims for Damages were.denied, and the City Clerk's action in re- ferring the claims to the insurance. carriers was -con- firmed: Pacific Telephone (a) Pacific Telephone and Telegraph Company for alleged Clm Dmgs damage in the. amount of $60.to its property, located of CA 84 Coral Avenue. in the alley Z70 feet south. of Park Avenu Balboa Island, December 5, 1961„ when hit by a City truck. Edison (b) Southern California Edison Company for alleged dam - Company age in the. amount of $331. 05 to its property„ located Clm Dmgs at 106 Coral Avenue, Balboa _Island, December S. 196 CA 84 when hit by a Cityrtruck. May ATTEST: City Clerk Page 157 Motion Ayes Absent Motion Ayes Absent COUNCILMEN oSc;�o E3 F-4 174i Motion x Ayes x x .x x Absent x Motion Ayes x N x x Absent x Motion x Ayes x x x x. Absent x CITY OF NEWPORT BEACH COUNCILMEN Page 158 -.Volume 15 Index C appeal Var 677 CA 13 Annual Rpt Fin. Trans- actions REPORTS Invest Retireme Funds CA 169 r1 LJ Parents w /out Partners CA 35 Public swimming areas CA 49 Master . Plan re- creation • Upper Ba CA 49 Public Beach Back Bay CA 49 For Sale Signs CA 103 e ruar 4. (Agenda Item K -3) The appeal of Catherine Carli.from the .decision of the Planning Commission conditionally granting Variance No. 677. to her on January 18 was. set Motion for public hearing on February 26, 1962. Ayes x x Absent Ik x 5. (Agenda,Item K -4) The State Controller's Annual Report of Financial Transactions. concerning streets and roads of Cities. and Counties of California for the. fiscal year 1960- 61.wa's received and ordered filed. Motion x Ayes x x x 6. ,(Agenda Item K -5) , A transcript of a- report from the Absent x t Chairman of the -Joint Interim Committee on Investment of Retirement and Pension Funds from 'Don A. Allen, Sr. Assemblyman of the 63rd District, desiring information as to whether or not the City; would like to participate in study. of enabling ;legislation to update Constitutional and statutory provisions as. they relate. to.inyestments.of. re- tirement- funds, was received.and.referred to. the, City Motion x Manager. Ayes x x z Absent x 7. (Agenda Item K -6) A letter .from Harriet Erbin, Chairman of the. "P'ar'ents Without Partners ", requesting permission to use-the City as a cooperating community agency on a program at. its: inaugural banquet and ball to be held Motion x February 25, was received and ordered. filed. Ayes x x x Absent x 8..(`Agenda Item K -7) A letter from Milton C. Shedd, Chair- man of the Parks, Beaches and Recreation Commission, indicating that. the Commission approved a policy state- ment regarding acquisition and preservation of public swimming areas, was ordered.filed,, and the City Manager Motion x was requested to reply. Ayes x x x Absent x 9. (Agenda Item K -8) A letter from the Planning, Director stating that the Planning Commission by unanimous action has recommended that a committee be appointed "consisting of representatives of the Parks, Beaches and Recreation Commission„ the Planning Commission, and the Council to work with the Joint Harbor Committee and The Irvine Company in order to master plan recreational facilities in the Upper Bay area," was presented. Said letter was ordered filed,. and the City Manager was .re- Motion x quested to advise the Planning Commission regarding. the Ayes x x x Council's thinking.. Absent x 0. Item K -9) , A letter was orderedfiled from Motion x ,(Agenda Richard Wandrocke,, conveying his approval of the Parks, Ayes x x x Beaches and Recreation Commission for their. announce- Absent x ment concerning the desirability of preserving beach frontage in the Back Bay for public use. 1. (Agenda Item K -10) A letter was. ordered filed. from Motion x Gordon McClellan, opposing n oa�dinance pr hibiting For 'yes x x x Sale signs. within the- City. sent x TTEST: Mayor City Cle t k Page 158 X X Index • Calif State Park Com. CA tag Greene appeal Var 680 CA 13 uPBet Amend- ments CA 102 • Mud Slide Fernlea ramp CA 29 • CITY OF NEWPORT BEACH COUNCILMEN Page. 159 - Volume 15 rei.- -. 12 1 at,, 0 Z. (Agenda Item K -11) A letter was ordered.filed. from Motion x Edward F. Dolder, Secretary of California State Park Ayes x x x x x x Commission„ to Mayor Stoddard, regarding, a meeting ,to Absent x be held by said Commission on February 16 in Santa Ana, at which meeting the Commission anticipates presenting plans for the Balsa Chica Beach, Huntington. Beach, Corona del Mar Beach, Doheny Beach and San Clemente Beach State Parks. Mayor Stoddard stated that he, in- tended to attend,the meeting with other City officials. 3. (Agenda Item K -12) The .appeal. of Mr. and Mr's. Donald E. Greene. from the. decision.. of. the Planning Commission denying Variance No. 680 was .set for public hearing on Motion x February 26„ 1962. Ayes X x x x x x Absent x BUDGET AMENDMENTS: (Agenda Items L -1, 2, 3), The following .Budget Amendments were approved: Motion x Ayes X x x X x x 1. No. C -70, a :donation of $2, 600,, toward the construction Absent x of Mariners Branch Library from the Friends of the Library; an increase in Unappropriated Surplus, Capital Outlay (5utlay Fund,'from Donations -and Contributions:.in the amount of $2, 600,, and an increase in Budget Appropria- tions from Unappropriated Surplus, Capital Outlay Fund, to Land Improvements - Mariners, Branch Library,. in the amount of $2,600. 2. No. C -71, Jor part time. Typist Clerk-for 18 week period February 2T-through June 30; being, an increase An Budget Appropriations.in the amount of $500 from'Unappropriate Surplus General to Administrative, Seasonal and Part Ti e. 3. No. C -72, in the- amount of $84,485,. 33,. for recordation of February 9, 1962 collection of Note Receivable and adjustment of Surplus Appropriated for Notes Receivable, to increase, Unappropriated Surplus; being an increase in Revenue Estimates .in the amount of $9,05Z, from Interes Income Capital Outlay Fund, and increase in Unappropria ted Surplus Capital Outlay Fund in the amount of $84,485.33, and a decrease.in Surplus Appropriated for Notes Receivable Capital Outlay Fund.in. the. amount of $75,433.33. ADDITIONAL BUSINESS: Mayor Stoddard described a.dangerous, condition created by a.mud slide in Corona del Mar. The City Manager and the ity'Attorn.ey. were authorized to take .whatever. steps are :: Motion x necessary to correct the. dangerous condition on Fernleaf Ayes x x x x x,x ramp. caused by the recent rain. Absent x / Mayor ATTEST: CitV Clerk Page 159 Index • C ommen� Mr.CooF CA 83 Mulit- purpose Dist. Act. CA:2 Or Co League of Citi Minutes CA 42 Paularii #5 and Adams #4 anne, to C.M. CA 108 Micro- film • records CA 53 Shore- line protect- ion CA 49 CITY OF NEWPORT BEACH Page 160 - Volume 15 COUNCILMEN F v- npo ANUS <Z T'O V3LL Y 1J V4 COMMUNICATIONS - ADVISORY; (Agenda. Items•N -1, 2, 3, 4,. 5) The following communica- ions.were.ordered file_ d: Motion x Ayes x x.x x x x 1. Letter addressed to Mayor Stoddard from John H. Connell, Absent x. Vice'President, Miller - Connell Chevrolet, which states as follows:. "I would like to commend you, and the City .Council, Mr. Bob Coop, for the very prompt and efficient manner. in which. he corrected, within 48 hours, an inequily that existed on Coast Highway, across from our place. of busines:e", additionally specifically commending Mr. Bob Coop. 2. Letter. from Metropolitan Water District attaching a reso- lution explaining. opposition -to the Multipurpose District Act as proposed by Assembly Bill No. 27Z8 Jn the. 1961 session of the Legislature. 3. Minutes of the Orange County League of Cities meeting held January 11„ 1962. and a. letter of transmittal, stating s that said organization has.unanimously' voted to send each ..city a copy of the minutes of the executive meeting and requesting that the Council be advised.that they are. on file in the City Clerk's. office -for. study. Excerpts from the Minutes of the Boundary. Commission regarding, two proposed annexations. of territory to the City of Costa Mesa:. (a) Paularino No.. 5-Annexation, located in the vicinity of Gisler and 'Baker at Paularino; (b) Adams No. 4 Annexation„ located, southerly of Adams easterly of the Santa Ana River and westerly of Harbor Boulevard. S. Excerpt from the Minutes of the Board of Supervisors meeting held on January 23, stating that the Orange County Harbor Department, Right -of- Way Department, and Municipal are authorized to microfilm record in their: files, as. recommended by the Microfilm Commit tee. The City Manager stated a letter had been received from the Department. of Water Resources announcing a special meet- ing to be held on February 14 in Huntington Beach to hear a plan, recommended by the District Engineer of the Corps of Engineers, for the restoration and protection of the.shore- line, between the mountains of the San Gabriel 'River and the entrance to Newport Bay in Orange County. The plan for beach protection provides for financing.jointly, by the Federal Government, State and Orange County. The City Manager stated that the City would. be re resented. � n ATTEST: YA ayo City Plerk Page 160 Index • Amicu Brief Foste CA 16 LJ c�..t.......,.... III i n G� CITY OF NEWPORT BEACH COUNCILMEN Page 161 - Volume. 15 The City Attorney presented a request from the attorneys S who represent. a man by the. name of Foster in an eminent domain action,.. that the City of Newport Beach. become, a r arty on an amicus. brief, on behalf of a property owner 9 seeking.a rehearing,in a case: before the District Court of Appeals. A discussion ensued. Ben Reddick spoke. from the audience. The City Attorney was requested.to reply that the Motion City is not interested in becoming,a party. Ayes x x x x x x Absent x The meeting adjourned at 9:15 P. M. Motion x Ayes x x x x x x Absent x y r ATTEST: M S� City Clerk Page 161