Loading...
HomeMy WebLinkAbout01/13/1964 - Regular MeetingIndex 0 =10; Rezos 0 CA 1( 0 -10; Rezox 0 UP M Davit purn. Appli atior for razor dracsr CA 1C CA 1� CITY OF NEWPORT BEACH ) COUNCILMEN Volume 17 -Page 167 Minutes of REGULAR MEETING OF THE CITY COUNCIL m v o Date of Meeting: January 13, 1964 Time of Meeting: 7:30 P.M. 01 e. ..f City Clerk XI Roll Call: Present xxx x x x The reading of the Minutes of the Regular Meeting of December 23, 1963 and the Regular Adjourned Meeting of January 6, 1964, was waived; the Minutes were approved as written Motion and ordered filed. All Ayes HEARINGS: F4 1. Mayor Hart opened the public hearing regarding Ordinance No. 1074, being AN ORDINANCE OF THE CITY OF NEWPORT king BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 152 rezoning Lots I through 23, Tract 5130 from an Unclassified to an R -1 District (located easterly of Jamboree Road and southerly of East Coast Highway); Planning Commission Amendment No. 161. No one desired to speak `. from the audience. The hearing was closed. Motion All Ayes Ordinance No. 1074 was adopted. Motion Roll Call Ayes xxxxxx 2. The City Clerk presented for public hearing r5 Ordinance No. 1075, being AN ORDINANCE OF THE CITY OF NEWPORT king BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 162 rezoning Lots 13, 15, 17, 19, 21, Block 533, Corona del Mar Tract (located at 513 - 521 Goldenrod), from an R -2 District to a C -1 -Z District; Planning Commission Amendment )00 No. 177; and the Application for Use Permit No. 1000 of the Davis Furniture Company Co. requesting permission to have off - street parking adjacent to a commercial use; 513 -521 Goldenrod Avenue, conditionally granted by the Planning Commission, was also presented for public hearing. Letters of appeal from the decision of the Planning Commission from Robert C. Thomas and from Mr. and Mrs. William Hynes, and a letter from Mary E. Beery protesting the proposed rezoning, were presented. .c- A letter was presented from Coldwell, Banker and Company withdrawing the Application of Davis Chandler Furniture Company for rezoning king as set forth in proposed Ordinance No. 1075 rith and the Application for Use Permit No. 1000. The letter was ordered received and the withdrawal of the request for subject re- Motion x zoning and for Use Permit No. 1000 was All Ayes accepted and approved. y mil! ATTEST: Page 167 mayor City Clerk XI Index 0 0 -1076 Noan- bldgs *A 10, CA 153 UP 994 Mai Kai Apts. CA 15 hours for • minors CA 39 0 -1077 Sub - divi- sions CA 26 CITY OF NEWPORT BEACH Volume 17 - Page 168 January 13. 1964 The City Clerk read an additional letter from Coldwell, Banker and Company, addressec to Mayor Hart, enclosing a copy of a state- ment to the Daily Pilot. All communications in connection with this matter were ordered filed. 3. Mayor Hart opened the public hearing regarding Ordinance No. 1076, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 9105.8 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO ADDITIONS TO NON - CONFORMING BUILDI No one desired to speak from the audience. The hearing was closed. Ordinance No. 1076 was adopted. 4. The public hearing regarding the appeal of the Irvine Terrace Homeowners' Association from the decision of the Planning Commissioi conditionally granting Use Permit No. 994 to the Mai Rai Apartments, regarding television antennae or masts in excess of height limits, at 1209 - 1215 -1249 and 1303 -1307 -1309 Bayside Drive, was continued to January 27, 1964. ORDINANCES FOR INTRODUCTION: 1. An Ordinance, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTIONS 4221 THROUGH 4226 OF, AND ADDING NEW SECTIONS 4221 THROUGH 4224 TO, THE NEWPORT BEACH MUNICIPAL CODE RELATING TO CURFEW HOURS FOR MINORS, was diaried for January 27, 1964. 2. Ordinance No. 1077, being TTEST: AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 9256,14 07 THE NEWPORT BEACH MUNICIPAL CODE RELATING TO SUBDIVISIONS, was introduced and set for public hearing on January 27, 1964. Page 168 COUNCILMEN Motion All Ayes Motion All Ayes Motion .oll Call: Ayes Motion All Ayes Motion All Ayes Motion All Ayes Index • 0 -107 Mild CA 109 n Jordan Benj- amin propty buffer Z one C�10 L6Crow Upper BAY CA 70 C /man re- dist- ricti r1 L CA 165 CITY OF NEWPORT BEACH COUNCILMEN Volume 17 - Page 169 TEST: P Cit Clerk I C K ORDINANCE FOR ADOPTION: Ordinance No. 1073, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTION 4103 OF, AND ADDING A NEW SECTION 4103 AND SECTIONS 4103.1 THROUGH 4103.6 TO, THE NEWPORT BEACH MUNICIPAL CODE RELATING TO WILD ANIMALS. was presented for second reading. Ordinance No. 1073 was approved as changed, to be brought back for adoption on January 27, Motion 1964. All Ayes CONTINUED BUSINESS: 1. A proposed Ordinance regarding the proposed rezoning of a portion of Lot 2 and the rezoning of Lots 3, 4 and 5, Block G Tract 323, Corona del Mar, from a C -f to a C -O -Z District, located at 2931 East Coast Highway; Planning Commission Amendment No. 173 ( the Jordan and Benjamin Property); was presented. A discussion ensued re- garding buffer strips. Mr. Richard Jordan and Planning Director J.W. Drawdy spoke from the audience. Ordinance No. 1078, being AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 17 was introduced and set for public hearing on January 270 1964, and the City Attorney was requested to attack the problem with the developers regarding the buffer zone, Motion establishing a legal method by which the Roll Call: buffer zone can be assured. Ayes K K X X x 2. A letter was presented from Warren W. Crow,Jr., dated December 10, 1963 with a copy of his letter to the Board of Super- visors dated December 13, 1963, regarding the proposed Upper Bay Land Exchange. A discussion was had. Said letters were Motion x ordered filed. All Ayes Mayor Hart was requested to thank Mr. Crow for obtaining the information and for all Motion the work he has done. All Ayes 3. A memorandum from the City Attorney dated January 7, pertaining to a possible Charter Amendment, relating to Councilmanic Re- d'istricting,was presented. The City Attorney was instructed to prepare a Charter Amendment in time for the next General Municipal Election which generally follows the Amendment as set forth in his Motion memorandum. All Ayes L Tage 169 Mayor TEST: P Cit Clerk I C K Index • NB Pub Lib Ba Select Policy Req for review of mat- erial CA 65 Tent Map Tr, 5425 0 CA 23 Tent Map Tr. 5435 • CA 23 Final Map Tr, 5463 lJ CITY OF NEWPORT BEACH Volume 37 - Page 170 COUNCILMEN 3 m a �o faim< A { yN ty CURRENT.BUSINESS: 1. Copies of "Newport Beach Public Library Book Selection, Policy and Objectives" and "Request for Review of Material," were presented. A transmittal letter to Mayor Hart from the Board of Library Trustees stated that the Book Selection Policy was revised by the Board on November 26, 1963 and that the Request for Review of Material was approved by the Board on October 15, 1963. The communi- Motion cations were ordered filed. All Ayes 2. The recommendations from the Planning Commission and the Public Works Department regarding Tentative Map for Tract No. 5425, being a proposed subdivision of a portion of Block 56, Irvine's Subdivision, consist- ing of 18.2 acres divided into 19 R -3 -B lots, located in the Eastbluff area, were presented. The Tentative Map for Tract No. 5425 was approved subject to the conditions of the Planning Commission and the Public Works Motion Department. All Ayes 3. The recommendations from the Planning Commission regarding Revised Tentative Map for Tract No. 5435, being a proposed subdivision of 52 acres consisting of 193 lots located in the Eastbluff area, were presented. The Revised Tentative Map for Tract No. 5435 was approved subject to the conditions recommended by the Planning Commission and the Public Works Department, and that an additional ten feet be dedicated on the East side of Back Bay Drive, and that the Easterly thirty feet of Back Bay Drive be improved by the developers when requested Motion to do so by the City Council. All Ayes 4. The Final Map for Tract No. 5463, being a proposed subdivision of portions of Blocks 52 and 56, Irvine °s Subdivision, consisting of 11.99 acres divided into 14 R- 4- B -2 -UL lots, located in the Eastbluff area, was presented with the findings of the Planning Commission, and a memorandum from the Publi Works Department. The Final Map for Tract No. 5463 was approved subject to the conditions rec- ommended by the Planning Commission and the Public Works Department, and subject to the City having the power to enforce the assessments.for upkeep and maintenance of the common area, and the City Clerk is not to sign the Map until this has been worked out to the satisfaction of the City Attorne and the developer; and the City Clerk is not to sign subject Map until a bond accept.,, able to the City Attorney s be n delivere . 'TEST: r-n ♦ age Mayor ty Index • R- 5€ R -5€ CA E Mast Flag AMA, CA I �51 re Roa¢ Easy ment Irvi Co. Bacl Bay • CA G R- 51 Geoz King Lica agrr CA 4 41 Scha A & CA i Im t CITY OF NEWPORT BEACH Volume 17 - Page 171 T.. ,,.vv 1 'A 1 QAA COUNCILMEN N m➢ Z 9 O m t 7ofrNA�F P ~CiyCl k : A xl Mr. Paul Rife and Mr. Ray Watson spoke from the audience. 96 Resolution No. 5896, authorizing the exec- ution of an agreement with The Bluffs, sub- Motion x divider, for the construction of improve- Roll Call: ments in Tract No. 5463, was adopted. All Ayes x x x x x 97 Resolution No. 5897, accepting a Grant Deed from The Irvine Company and The Bluffs Motion x 3 conveying fee title to public street Roll Call rights -of -way in Tract No. 5463, was adopte . All Ayes x x x x x x 5. A copy of Planning Commission Resolution er No. 664 regarding Master Plan Amendment 9 No. 9, proposing Amendment to the Land Use 28 Element of the Master Plan, was set for Motion public hearing on January 27, 1964. All Ayes 6. Resolution No. 5898, accepting a Road Ease- ment from The Irvine Company which will 98 dedicate a portion of Back Bay Drive extending from its existing location up to Eastbluff Drive and a portion of Eastbluff �fr Drive lying outside of the existing Tract Maps in this area; the easement has been revised to include a width of 60 feet for ne that portion of Back Bay Drive lying betweer existing Back Bay Drive and Eastbluff Drive was adopted, the agreement was approved wit Dr. the understanding that only the agreement as written was approved, and that the exchange of letters between Mr. Mason of The Irvine Company and the Public Works Director, Donald Simpson, have no modifying effect whatsoever, this being the opinion o the Council on the advice of the City Attorney. The memorandum from the City Manager and Public Works Director, dated January 10, Motion x 1964, recommending acceptance of the ease- All Ayes ment from The Irvine Company for realign - ,9 ment of a portion of Back Bay Drive was ordered filed. 199 7. Resolution No. 5899, authorizing the exec - ,ge ution of a license agreement granting Geo- rge C. Hiner a license, privilege, and Motion x right of operating a lunch stand and live Roll Call: .nse Mt bait concession on Newport Pier was adopted All Ayes x x x x i3 & 8. A discussion was had regarding a Resolution adopting new Schedules A" and "B" re- 4ul s lating to classification and compensation. B It was directed that the matter be brought 5 back on January 27 and that the three Council members not on the Salary Committee Motion x meet with the City Manager. All Ayes The City Manager requested permission to n St. recruit an Administrative Assistant in lieu of an Assistant,to the City Manager, 17 temporarily deleting said position. The Motion x City Manager's request was granted.[ All Ayes y ATTEST: page 171 Mayor M_.._.._ . �„�__ LbI ~CiyCl k : A xl Index R -5900 consult ing service CA 128 C -889 David We Curet s CA 4.0 Rogers curb cut CA 30 • C -711 C -712 • C -713 CA 12 C -838 CA 12 0 CITY OF NEWPORT BEACH Volume 17 - Page 172 r________ 9n COUNCILMEN N my �0 0 0 �myiv$mc Alf Np F p J_Q114 L J V 9. Resolution No. 5900, authorizing the Mayor and City Clerk to execute a contract with Murton H. Willson and Associates for Motion x consulting services (Corona del Mar master Roll Call: planning), was adopted. All Ayes xxxxK x 10. David W. Curtis was appointed as a Commissioner to the Planning Commission to fulfill the unexpired term of William Ficker, terminating July 1, 1967, and it was directed that a Certificate of Appoint- Motion x ment be sent to him. All Ayes 11. A memorandum from the City Manager and Public Works Director regarding the request of James B. Rogers for a curb cut permit to serve the property at 507 West Edge- water Avenue, was presented. Subject curb Motion cut was approved. All Ayes 12. The following recommendations, contained in memoranda from the City Manager and Motion x Public Works Director, were approved and All Ayes authorized: (a) The acceptance of the material (concrete cylinder pipe) furnished and delivered under Contract No. C -711 with Smith -Scott Co.,Inc., and recommending authorization to the City Clerk to file Notice of Completion and release the bonds 35 days after the Notice of Completion has been filed. (b) The acceptance of the material (cast iron valves and fittings) furnished and delivered under Contract No. C -712 with The Republic Supply Company of California, and recommending authoriz- ation to the City Clerk to file Notice of Completion and release the bonds 35 days after the Notice of Completion has been filed. (c) The acceptance of the material (asbesto cement water pipe) furnished and delivered under Contract No. C -713 with The Republic Supply Company of California, . and recommending authorization to the City Clerk to file Notice of Completion and release the bonds 35 days after the Notice of Completion has been filed. 13. A memorandum was presented from the City Manager and Public Works Director recomm- ending the acceptance of water main constr- uction by Royal Pipeline Construction Company, Inc. in Balboa Boulevard, Lafayett Avenue, and West Coast Highway (Contract No. C -838); and recommending authorization to the City Clerk to file Notice of Completion and release the bonds 35 days after the Notice of Completion has been filed. The recommendations were approved and Motion x authorized. All Ayes 7TEST: e'—� h A Page 172 Mayor V\ Cit Clerk Index C -842 CA 104 Tr. 38 CA 23 40 contras, R -5901L CA 154 C -875 CA 29 40 24 in wtr 1 CA 12 A CITY OF NEWPORT BEACH Volume 17 - Page 173 14. A memorandum was presented from the City Manager and Public Works Director recomm- ending the acceptance of the improvement and channelization of Newport Boulevard from Via Lido to 30th Street by E.D. Johns & Company (Contract No. C -842); and recommending authorization to the City Clerk to file - Notice of Completion and release the bonds 35 days after the Notice of Completion has been filed. The recommendations were approved and authorized. 15. A memorandum was presented from the City Manager and Public Works Director recomm- ending the acceptance of improvements in Tract No. 3852, and that the City Clerk be authorized to release the surety deposi (Tract located easterly of Santiago Drive and northerly of Galaxy Drive in the West - bluff area.) The recommendations were approved and authorized. 16. The Public Works Director presented recommendations regarding the award of an emergency contract for the construction of miscellaneous drainage structures and underground storm drains. Resolution No. 5901, authorizing a public works contract without advertising for bids, was adopted. 17. A memorandum was presented from the City Manager and Public Works Director recomm- ending approval of the plans and specific- ations for Coast Highway Improvements Oran a Street Vicinity Signals and Widen- ing IContract No. C -87b , and authorization to the City Clerk to advertise for bids subject to approval of the plans by the State. The recommendations were approved and authorized. 18. A memorandum was presented from the City Manager and Public Works Director regarding the lowering of a 24 inch waterline at 15th and Placentia, and recommending author• ization for inclusion of the work in a County Public Works contract, and authoriz- ation for preparation of a financing agree- ment with Orange County. The recommendations were approved and authorized. 19. Resolution No. 5902, authorizing the execution of:a contract with the California State Department of Finance for a population estimate, was adopted. .11aL / y/ TEST: Mayor 0 - n Page 173 COUNCILMEN Motion All Ayes Motion All Ayes Motion Roll Call All Ayes Motion All Ayes Motion All Ayes Motion Roll Call: All Ayes x x L GA cl cl CA CA 4 F" L CITY OF NEWPORT BEACH Volume 17 - Page 174 I_A_„ T.,..,.nvv 1 Z 1 Qii6. COUNCILMEN N� P r0 m y y 9 (0; F C2:() City Cle k k from City 20. A memorandum was presented the tenther Manager and Public Works Director regarding irb the application of Mrs. Fanny S. Guenther at for a curb cut at 3625 Ocean Boulevard, L 30 Corona del Mar. The recommendations were approved. Motion x All Ayes Mr. Raymond Levanas spoke from the audience. RECESS for five minutes was declared by Mayor Hart. The Council reconvened with all members present. APPLICATIONS FOR PIER PERMITS: L 130 The Minutes of the Joint Harbor Committee ' meeting held January 7, 1964, were presented. The following Applications for Permits and Motion x Permit Transfers were approved as conditioned: All Ayes 1. Applications recommended for approval: A -1365 Newport Construction Co. 308 Morning Star Lane, Newport Beach Bayward of Lot 164, Tract 4224 Application to construct pleasure ramp and float. Recommended for approval subject to the approval of the U.S. Corps of Engineers. A- 1206 -R John B. Kilroy 621 Via Lido Soud, Newport Beach Bayward of Lot 8, Tract 907 ' Application to revise ramp and float. Recommended for approval sub- ject to the approval of the U.S. Corps of Engineers. 2. Permit Transfers recommended for approval as conditioned and noted: A -457 716 Via Lido Nord, Newport Beach Bayward of Lot 48, Tract 907 Transfer pier and slip from estate of Hattie Belle Mullaly to Charles R. and Marguerite R. McCallum. A -48 212 Via Lido Nord, Newport Beach Bayward of Lot 856, Tract 907 Transfer pier and float from ' James D. and Susanne Higson to Marjorie E. Letto. (new owner to note that this TTEST: �s n n Page 174 mayor City Cle k k 4 ff F c R 4 r Q 1 i M CITY OF NEWPORT BEACH Volume 17 - Page 175 Index COUNCILMEN • is a non - conforming pier and float and at such time any structural changes are made, the pier and float must be reconstructed to conform to the required 5' setbacks.) A discussion was had regarding the following Application for Pier Permit A -1366: A -1366 Lido Isle Community Association Southeasterly approach to Lido Isle Bridge Bayward of bridge approach, southerl of Lot 885, Tract 907 Application to construct floats adjacent to storage area. It was recommended by the Joint Harbor Committee that the applicatio be referred back to Lido Isle Community Association for revision to include a sea wall to protect the bridge approach when the area is dredged; that this installation must include sanitary and fire protection facilities; and that approval of the U.S. Corps of Engineers be required. =1366 Application for Pier Permit A -1366 was referred Motion x ier to Councilman Marshall for handling with the All Ayes ermit Lido Isle Community Association, particularly 'ef to as to the following points: (1) determine whose /man property it is; (2) determine what is required [arsha 1 in the way of a sea wall; (3) depending upon the area and what the proposed use is, a Use Permit for a marina may be required, which will mean A 130 additional off - street parking, fire protection which is a new requirement for marinas, sanitary facilities which uould be required at any marina. COMMUNICATIONS - REFERRALS: 'UC 1. A copy of the Ap lication of Pacific :A 36 Telephone and Telegraph Company before the Public Utilities Commission for authority to publish five telephone directories in lieu of a single telephone directory for Orange County, was presented. Mr. T.M. Hambrook spoke from the audience. The, Motion communication was ordered filed. All Ayes 2. A Stop Notice from Dunbar -Nunn Corporation lay (Signal Flash Division) filed in connection Tierra with the labor and services performed for :A 29 Bay Sierra Construction Company, general contractor on the work of improvement being competed on 21st and Balboa Boulevard, was referred to the City Attorney for Motion appropriate action. All Ayes 3. The following Claims for Damages were denied and the City Clerk's referral of the matters Motion s :lms to the insurance carriers was confirmed: All Ayes For )amage ATTEST: Page 175 Mayor City Jerk City Jerk CITY OF NEWPORT BEACH Volume 17 - page 176 1,6l T­.—ro= I'II I061A COUNCILMEN �1 � O m O A O G O 1 Z m 9 Z 9 O A r� N Aa X 0 m 9 A O 7 (a) Claim of Travis Pauley, 127k - 44th Clm of Street, for "illegal jurisdictional pauley procedure by Newport Beach Police Department impounding a car illegally parked on State property; amount of claim, $20. (b) Claim of Marjorie W. Parris, for alleged Harris damages incurred when a police car claim struck her parked car on Marine Avenue CA 84 on December 30, 1963. 4. A letter was presented from Edker Pope regarding his agreement with the City, Pope requesting a thirty day extension. The C -870 request for the thirty day extension was Motion x CA 38 granted. All Ayes L/Keller 5. A letter from F.C. Kelley regarding cross- walk on Via Lido in the vicinity of the Bank of America was referred to the City Motion 118 Manager,and he was requested to reply. All Ayes ADDITIONAL BUSINESS: 1. It was directed that the County Dock Lease County as presented and discussed at the afternoon Dock Study Session be approved, and that the Lease Board of Supervisors be advised of the Motion x CA 173 action. All Ayes Min 2. On motion of Councilman Lorenz, the follow- Motion Res ing Minute Resolution was unanimously Roll Call: adopted: All Ayes x x x x x x The Council of the City of Newport regrets Beach regrets to hear of the illness to Mrs. of Mrs. Dorothy Parry and hereby wishes Parry her a speedy recovery and hopes that she will soon be back in active association with her many friends in *CA our community. 83 3. Councilman Stoddard stated that the voting SA Eats on the sale of the Santa Ana Heights Water Wtr Cc Company is coming along quite well. It was C -880 directed twat the staff be authorized to CA 12 speak to groups on behalf of the sale of the Company if and when they are requested so to Motion x do. All Ayes 4. The City Manager read a telegram from Nutt Clifford T. Nutt of Christian Business telegran Men International, commending an Easter Week program to be proposed at tonight's meeting by Reverend Walker of Balboa Island. Rev Reverend David Walker, Pastor of the Balboa Walker Island Methodist Church, representing the propos Newport harbor Council of Churches, grog fox explained a proposed program for Easter Easter Week Week. He stated that they would like to Mayor ATTEST: Mn /�l 14 it lerk age 176 7 CITY OF NEWPORT BEACH Volume 17 - Page 177 i ae COUNCILMEN \j� - o� °r __.. u r 170 bring a group of athletes and entertainers, well -known personalities, dowse to the Easter beaches where theyoung people are gathered, Week and by using sound trucks between 1:00 and 4:00 P.M., present entertainment, and in a designated area, athletic instruction, interspersed at intervals with short talks about the individual's faith in God. In the evening there would be a two -hour program of music and talks at the Rendez- vous or the Dunes or some similar place. C /man A discussion was had. Councilman Stoddard Stoddarl stated that he was not in favor of sound against trucks on the beaches. The general consensu sound was that if this proposed program would trucks alleviate some of the problems of Easter Week, it might be worth trying. The Council concurred in principle with the Motion x proposed program and instructed the staff Ayes x PA174 to work out the details, and bring it back Noes to the Council for final approval. Abstained x from voting 5. Upon the recommendation of the Public fire Works Director, the Council authorized h dram the relocation and /or replacement of three CA 12 fire hydrants on Via Lido between Newport Motion, x Boulevard and Lafayette Avenue. All Ayes CONd4UNICATIONS - ADVISORY: The following communications were ordered filed: Motion x All Ayes 1. Letter from W. W. Cruttenden, Jr., dated stop December 26, regarding the stop lights and lights g signals which have been installed which in operate early in the morning when no traffic CdM is in view, suggesting that the lights • flash Caution until 6:00 A.M., and a letter from W. W. Cruttenden, Jr., dated January 3, CA 19 requesting that his letter of December 26 be disregarded, "All the lights for Corona del Mar were a beautiful bright green at 5:00 A.M. this morning since the new installation yesterday..." Motor 2. Summary of Apportionments of Motor Vehicle Vehicle License Fees for the period January 1, 1963 Lic Fee through November 30, 1963, and Motor Vehicle CA 58 License Fee Apportionment to Cities for the period June 1, 1963 through November 30, 1963, indicating the share of Newport Beach to be $12,909.61, based on a population of 31,400. bldg . Copy of Resolution adopted by the City of re s g Seal Beach recommending legislation which CA 100 would prevent State agencies from preempting the field of local building regulations. • Mayor TTEST: CAV Clerk Page 177 CITY OF NEWPORT BEACH COUNCILMEN Volume 17 - Page 178 N\ Index January 13. 1964 LN City Flerk 4. Copies of Agendas for meetings of the d of Board of Supervisors held December 23, �u 53 24, 31 1963 January 2, 1964, and January 9, 7. and 1964. 5. Notice of Hearing to be held February 24, RUC ?U 1964, in Santa Ana before the Public 36 Utilities Commission, Application of Stanley "G" Alexander for Certificate of Public Convenience and Necessity to operate passenger service between Disneyland Hotel and points and places in Orange County. L /Soffe 6. Letter from Sidney Soffer regarding his CA 63 establishment; a reply has been sent. 7. Bulletin from the Commission on Peace Office 'eace Standards and Training regarding Revised 3fficer Rules and Regulations effective January 1, Strand- 1964. ds CA 8. Copies of Applications for Alcoholic 39 Beverage License: &BC (a) Original application, new off -sale CA 156 beer and wine, U- Tote °M of California, Inc., 6060 West Pacific Coast Highway, Newport Beach, by James C. Rubos, Secretary - Treasurer, F.J. Duke, Jr., President, and Dr. Rogers, Vice - President. (b) Transfer application, person to person, on -sale beer, Pete °s Cafe, 6204 Coast Highway, Newport Beach, from Peter D. Refakes (signed by Gladys R. Refakes) to Gladys R. Refakes, surviving spouse and partner. 9. Excerpts from the Minutes of the Oran §e Cr Ct g srd County Board of Supervisors meetings:ka) December 24, 1963, indicating that the li3 revisions in the draft Lease recommended • Proposal for the County Dock Property submitted by the City - County Dock Committee by letter dated December 13, were approved and ordered referred to the County Counsel; (b) December 31, 1963, indicating that a letter from the City Clerk of Newport Beach stating that the City Council had approved the recommendations of the City - County Dock Committee for two revisions in the draft Lease Proposal for the City - County Dock property was received and ordered filed. ADDITIONAL ITEMS: Attendance of the City Manager at the meeting Leag Cal of the Board of Directors of the League of of ie Cities California Cities in Berkeley on January 16 and Motion x CA 17, was approved. All Ayes Mayor Hart stated that the Study Session regular- ly scheduled for January 20 would not be held. The meeting was adjourned at 10:35 P.M. Motion / y /174 All Ayes W TTEST: Page 178 Mayor LN City Flerk