Loading...
HomeMy WebLinkAbout01/25/1965 - Regular MeetingCITY OF NEWPORT BEACH Volume 18 - Page 144 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: January 25, 1965 Time of Meeting: 7:30 P.M. Index Place of Meeting: Council Chambers COUNCILMEN s xlx X Roll Call: Present X x x x The reading of the Minutes of the Regular Meeting of January 11, 1965, was waived, and the Minutes were Motion x approved as written and ordered filed. Ayes X x x x HEARINGS: u hrg 1. Mayor Gruber opened the public hearing regarding =1114 proposed Ordinance No. 1114, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 9108.12 OF, AND ADDING SECTION 9108.131 TO, THE NEWPORT BEACH MUNICIPAL CODE RELATING TO PLANNED RESIDENTIAL DEVELOPMENTS, Planning Commission Amendments No. 193 and 198; regarding off - street parking requirements and regard - ing Planning Director's authority to approve relocation of certain structures in common areas in Planned Residential Developments. No one desired to speak from the audience. The hearing was closed. Motion x Ayes 31 X x x °1® Q °1S3 Ordinance No. 1114 was adopted. Motion x Roll Call: Ayes X X3 Noes x .iu hrg 2. Mayor Gruber opened the public hearing regarding D °111 proposed Ordinance No. 1115, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING CERTAIN SECTIONS OF, AND ADDING CERTAIN SECTIONS TO,. ARTICLE IX OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO PLANNING AND ZONING, Planning Commission Amendment No. 194; regarding building heights, basements, grade and stories. No one desired to speak from the audience. The hearing was closed. Motion Ayes :A °10 Ordinance No. 1115 was adopted. Motion x Roll Call: Ayes x x x Noes x ® L Mayor ATTEST: City Clerk Page 144 xlx X Index l? vhrg Anne= 055 R= 6102 0-1116 0 -1117 CA -10 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 145 D 0 p N f G Cl O� January 25. 1965 o D m m o o D 3. Mayor Gruber opened the public hearing in connection with Resolution No. 6076, being a Resolution of the City Council of the City of Newport Beach declaring its intention to annex to the City certain property known as "Annexation No. 561" (one -half of Campus Drive adjacent to the City boundary between Palisades Road and McArthur Boulevard) and giving notice thereof; time and place for Council to hear and pass upon all protests to subject annexation. City Clerk certified that a copy of subject Resolution was duly published. The City Clerk stated that an "Annexation- Consent" had been received from each of the property owners involved, The Irvine Company and Irvine Industrial Complex. No one desired to speak from the audience. The hearing was closed. Motion x Ayes x xxxxxxl Resolution No. 6102, finding and declaring whether a majority protest has been made by the property owners at the hearing on the annexation of the territory Motion x known as "Annexation No. 56 ", was adopted. Roll Call: Ayes x xxxxxx' Ordinance No. 1116, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH APPROVING THE ANNEXATION TO THE CITY OF NEWPORT BEACH OF CERTAIN UNINHABITED TERRITORY CONTIGUOUS TO THE CITY OF NEWPORT BEACH AND KNOWN AS "ANNEXATION NO, 56 ", was introduced and passed to second reading. Motion x Roll Call: Ayes x xxxxxx ORDINANCES FOR INTRODUCTION: 1. Ordinance No. 1117, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING SETBACK LINE AND AMENDING DISTRICT MAP NO. 17, May ATTEST: cc�� Ci y Clerk Page 145 Index Reli- copt en 0 CA-99 ® =1111119 CA -57 0- 111171 January 25, 1965 establishin Drive, Lot Planning C presented Ordinance hearing on 2. Proposed F AN OR BEACI REGUI COPTI was presen Attorney da subject ord proposed o: Section 1 (a Ordinance amended, a 3. A proposed AN OR BEACI OF TH RELA7 CHAN( was presen Ordinance] ordinance, ordinance, intention of 8, 1965. ORDINANCES F 1. Ordinance'] AN OR BEACF III OF AND A ATTEST: ity CITY OF NEWPORT BEACH Volume 18 - Page 146 COUNCILMEN \`y`O`10`O`` with the findings of the Planning Commission No. 1117 was introduced and set for public Motion x February 8, 1965. Roll Call: Ayes X xxxx mergency Ordinance No. 1118, being, DINANCE OF THE CITY OF NEWPORT i ESTABLISHING INTERIM ZONING CATIONS FOR THE CONTROL OF HELI- CRS AND HELIPORTS, ted with a memorandum from the City .ted January 21, 1965. The Clerk read finance. It was agreed to delete: from the .dinance the words "power driven" in vo. 1118 was introduced and adopted, as Motion .s an emergency ordinance. Roll Call: Ayes x xxxx Emergency Ordinance No. 1119, being, DINANCE OF THE CITY OF NEWPORT i ADDING CHAPTER 6 TO ARTICLE IV E NEWPORT BEACH MUNICIPAL CODE 'ING TO GAMBLING AND GAMES OF :E,. ted. A discussion was had. Jo. 1119 was introduced as a regular deleting the provisions for an emergency and passed to second reading, with the Motion holding an informal hearing on February Roll Call; Ayes x X xxx OR ADOPTION: Jo. 1111, being, DINANCE OF THE CITY OF NEWPORT [ REPEALING CHAPTER 1 OF ARTICLE THE NEWPORT BEACH MUNICIPAL CODE DDING A NEW CHAPTER 1 TO ARTICLE yor Jerk I Page 146 X X g five foot front yard setback on Bayside 2, Block 333, Corona del Mar Tract; ommission Amendment No. 195; was X X Index January 25, 1965 • CA -57 CA -73 CA -1132 0 -11107 CA-57 Steel bb Corp Yd C -941 0 CA -79 R =67103 C -952 CA -98 CdH foss C -944 CA -49 • CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 147 s D P A \0\00\MS, S D D O n N 0 K K K K x x III OF SAID CODE CREATING AND ESTABLISHIN FIRE ZONES, REGULATING OPEN AIR FIRES, ADOPTING BY REFERENCE THE FIRE PREVEN- TION CODE, 1960 EDITION, RECOMMENDED 13Y THE NATIONAL BOARD OF FIRE UNDERWRITERS, ESTABLISHING REGULATIONS TO CONTROL CONDITIONS CREATING A HAZARD TO LIFE AN PROPERTY FROM FIRE OR EXPLOSION, ESTABLISHING. A BUREAU OF FIRE PREVENTIO1 I, AND PROVIDING FOR ENFORCEMENT OFFICERS AND DEFINING THEIR POWERS AND DUTIES, was adopted. Motion Roll Call: Ayes x xxxxx Z. Ordinance No. 1107, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING CHAPTER 2 OF ARTICLE VIII AND ADDING A NEW CHAPTER 2 TO ARTICLE VIII OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO THE PLUMBIN CODE, was diaried for consideration on February 8, 1965. Motion x Roll Call: Ayes x xxxxx CONTINUED BUSINESS: g. A memorandum dated January 25, 1965, from the Public Works Director regarding Plans and Specifica- tions for the Construction of the Steel Building Addition at the City Corporation Yard (Contract No. 941), was presented. The plans and specifications were approved, and the City Clerk was authorized to readvertise for bids to Motion x be opened at 10.30 A.M., February 17, 1965. Ayes x xxxxx 2. Resolution No. 6103, authorizing the execution of a Contract with the California State Department of Motion Finance, for population estimate, was adopted. Roll Call- Aye s x xxxxx 3. Confirmation was given to rescheduling of the opening Motion of bids for the Corona del Mar facilities, to January Ayes x x x x x x 27, 1965. yor ATTEST: City C rk Page 147 K K K K x x Index • PKadane: l t-r re: oil CA -67 Need Abate= a-6104 • CA =l1il Concrete const. C -940 CA -30 Al 7 sale: of R-6105 • CITY OF NEWPORT BEACH Volume 18 - Page 148 January 25, 1965 CURRENT BUSINESS: 1. A letter dated January 18, 1965, from G. E. Kadane & Sons, regarding oil activity in Annexations 54 and 55, was presented. Mr. J. S. Gilstrap was in the audience. The matter was continued for consideration on January 28, 1965, at 7:30 P. M., at an Adjourned Council Meeting. Mr. Gilstrap indicated that the time was convenient for him. Z. A memorandum from the Public Works Director dated January 25, 1965, regarding Weed Abatement 1964 -65, was presented. Resolution No. 6104, determining and declaring that certain weeds are growing upon certain streets, side- walks, parkways and private property in the City of Newport Beach, and that the same are a public nuisance; directing the Street Superintendent to post notices to destroy said weeds as required by law; fixing the time for hearing all objections or protests and directing the abatement thereof in accordance with Chapter 4 of Article VII of the Newport Beach Municipa Code, was adopted; hearing to be held February 23, 1965, at 7 :30 P. M. 3. A memorandum was presented from the Public Works Director dated January 25, 1965, regarding Open End Contract for Concrete Construction, 1964 -65, Contract No. 940. The City Clerk was authorized to advertise for bids 4. In connection with the sale of Parcel I, being a portion of Lots 8, 9 and 10, Subdivision of Block 227, Section P located at 2625 Newport Boulevard, sold by the City to N. E. Moore; H. G. Anderson and H. V. Anderson on November 26, 1963, a memorandum from the City .Attorney dated January 20, 1965, was presented. Resolution No. 6105, authorizing and directing the execution of a Beneficiary's Demand and a Request for Reconveyance on a Deed of Trust and the placing of documents in escrow, was adopted. ATTEST: 4y\ o 4:1� City Clerk yor Page 148 COUNCILMEN Motion Ayes Motion Roll Call: Aye s Motion Aye s Motion Roll Call- Ayes x xl Index January 25, 1965 Cornsg ]Lott U ooeamnwd Anti- litter CA-95 0 Beeco- atrt eria rd CA -160 Pre - school rec. program CA -49 0 Appl fo' lie Sharpe CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 149 s 9 a 0 � o y m m o z y It was the consensus of the Council that the funds derived from the sale of subject property are to be earmarked for the Capital Outlay Fund. 5. A memorandum was presented from the Public Works Director dated January 25, 1965, regarding the request of Gerald K. Wood for permission to construct a single family dwelling on a portion of Lot U oceanward of Ocean Front Avenue. The matter was referred to the staff. Motion' x Ayes xxx xxxx 6. A communication from the Parks, Beaches and Recrea tion Commission regarding anti - litter campaign City- Motion x wide, was ordered filed. Ayes xxx xxxx The Parks, Beaches and Recreation Commission was commended for its good work and for enlisting the support of the entire city in subject campaign. 7. A memorandum from the Public Works Director dated January 21, 1965, regarding arterial road connection to Beeco, Ltd, property from Pacific Coast Highway, with a copy of a letter from Beeco, Ltd. , dated January 20, 1965, were presented. The matter was ordered given to the staff to be held in abeyance for such later action as the Council may Motion x determine. Ayes xxx xxxx 8. A memorandum from the Acting City Manager regard- ing Pre - School Recreation Program Registration Fees was presented, recommending that the Finance Director be authorized to set up a separate revenue account wherein all receipts from the Pre - School Recreation Program may be deposited and subsequent) disbursed monthly on an 85% (organization) - 15ofo (City of Newport Beach) basis. The recommendations of the Acting City Manager were Motion x approved. Ayes xxx xxxx APPLICATIONS FOR LICENSES: The following Application for License was approved: Motion x Ayes xxx xxxx Beverly Ann Sharpe, Sportsman's Yacht Center, 2200 Newport Blvd. , for slip rental, sixteen slips. yor \ATTEST: City Clerk i Page 149 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 150 11 P � O� Index January 25. 1965 N The following Applications for Licenses were approved; Motion x Ayes :xxx 1. Oliver William Ersch, Ersch Texaco Service, 7100 West Coast Highway, for motorcycle rentals (Application granted with the understanding that muffler system be adjusted so that it cannot be tampered with by ordinary operator.). 2. Al Greenspahn & Associates, 5412 West Adams Blvd., Los Angeles, for one day auction for dealer of fabrics, yardage and equipment at 891 West 16th on January 28, 1965. 3. G. Larry. Seal, Seal's Ambulance Service, for substitution of a 1965 Cotner - Bevington Oldsmobile Ambulance instead of a 1960 Superior Cadillac Ambulance. APPLICATIONS FOR HARBOR PERMITS: 1. Application No. A -1430 of Michael Kay and Donald Glowner was presented with a memorandum from the Public Works Director dated January 25, 1965. Michael Kay spoke from the audience. It was directed that Permit No. A -1430 be revised to show application by Michael Kay only; that Michael Kay file with the City a letter from Donald Glowner stating that he has no objections to Michael Kay's pier and float being on the extension of the joint property lines of Lots 155 and 159, Tract 4224; that when all these conditions are met (including the requirements of the Public Works Department), Michael Kay may begin Motion construction. Ayes x x x x 2. Harbor Permits A -1077 (Laws and Hyer to Martin) and A -779 -R (Klitten and Quandt) were presented for consideration. It was directed that applicants be given until 12.00 noon on Thursday, March 18, 1965, to file with the City Motion Clerk's office ,a solution to their problem. Ayes x x x x RECESS for ten minutes was declared by Mayor Gruber. The Council reconvened, with all members present. ayor TEST. 'An`T, City CC erk Page 150 X V. X CITY OF NEWPORT BEACH Volume 18 - Page 151 Index January 25, 1965 • COMMUNICATIONS REFERRALS: Clyns for 1. The following Claim for Damages was denied and the dogs City Clerk's referral of the matter to the insurance carriers was confirmed: Summons and Complaint for Jones Damages, served on the City Clerk on January 14, 1965, in Orange County Superior Court Action No. 131879; Ronald Owen Jones, Plaintiff, vs. The City of Newport CA -84 Beach, et al, Defendants. stop sio 2. A petition bearing 115 signatures concerning traffic Lido hazard that exists on Via Lido and urging that "the stop Bridge sign at the crosswalk coming off the Lido Isle Bridge CA -19 into the business section of Via Lido' be replaced, was referred to the Acting City Manager for a report. lPra¢¢ao 13. 4, letter dated January 19, 1965, from Herman Kimmel, pv L 426 Fullerton Avenue, requesting that the City provide m�lsg� and conform to accepted standards of traffic safety through use of reflectorized pavement markings, was C�= referred to the staff for reply. I111uel --i ng 4. A letter dated January 20, 1965, from Mrs. M. A. Raven ?I Alexander, 1900 Haven Place, protesting the two -hour CA-22 parking signs on Haven Place, was presented. It was directed that the letter be filed and that Mrs. Alexander be informed that the City is checking the situation. Joint 5. A letter from Chip Cleary, Chairman of the Orange Id�LPD ®LP County Harbor Commission, stating that Ted Kuchel cmte and Richard C. Honer will represent the Commission on the Joint Harbor Committee, was presented. The Mayor was authorized to reply to the Harbor Commission stating the names of the City's representa- tives on the Joint Harbor Committee; that the first Tuesday in the month at 3:30 P. M. is a convenient time to call meetings; that the City's Public Works Depart- ment will prepare the agenda, as in the past, and that CA-70 the meetings may be held at the Harbor District Head- quarters. BUDGET AMENDMENTS- Budget The following Budget Amendments were approved: menndmtcs C -23, a transfer of Gas Tax Funds for Engineering Service under Section 2107.5 of the Street and Highway Code; from Unappropriated Surplus State Gas Tax to Cash - General $6, 000. • ATTEST: Mayor ity lerk Page 151. Motion Ayes COUNCILMEN s A ✓' f C a 0 (� 0 0 O 9 fn T O 4� Y xix Motion x Ayes xxx Motion Aye s Motion Aye s I■I•© xixix ©M xixi Motion x Aye s x x x Motion x Aye s xi xi x CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 152 s 9 9 p u Index - January 25, 1965 • • C -24, a transfer for reserve of funds for Future Water Sources from Unappropriated Surplus Water to Surplus appropriated for Future Water Sources $25, 000. C -25, a transfer to provide Water Fund's annual portio of Sewer Replacement Program and reserve of funds; from Unappropriated Surplus Water $30, 000 transferre to Unappropriated Surplus General $30,000, and to be held in special reserve for Sewer Replacement Progr. C -26, in the amount of $15, 000, being a net decrease in Unappropriated Surplus and an increase in Budget Appropriations and an increase in Revenue Estimates for transfer of funds (186.1 Gas Tax Funds) for the installation of traffic signals and safety lighting at the intersection of Jamboree and Palisades Road; from Unappropriated Surplus State Gas Tax to Capital Outlay $15, 000 and from Donations and Contributions $7, 500 to Capital Outlay; to Budget Appropriations Control - Electrical, Land Improvements, Traffic Signals $22,500. MID -YEAR BUDGET ADJUSTMENTS: C -27 in the amount of $3, 640 (net increase in Unappro- priated Surplus) being an increase in Budget Appropria- tions from Unappropriated Surplus General $56, 360, and an increase in Revenue Estimates in the amount of $60, 000 from Sales and Use Tax. C -28 in the amount of $235 (net increase in Unappro- priated Surplus) in Park and Recreation Fund, being an increase in Budget Appropriation $6,145 (various accounts) and an increase in Estimated Revenue $6, 380 (Corona del Mar Parking Lot). C -29 in the amount of $4, 335 (decrease in Unappropri- ated Surplus) Library Fund, being an increase in Budget Appropriations from Unappropriated Surplus Library to Regular Salaries $1,535 and a decrease in Estimated Revenues in the amount of $2, 800 Library fines and fees. C -30 in the amount of $9, 100 (decrease in Unappropri- ated Surplus) being an increase in Budget Appropriation from Unappropriated Surplus Retirement to Retirement current expense. C -31 in the amount of $17, 000 (increase in Unappropri- ated Surplus) and increase. in Revenue Estimates from Municipal Court fines to Unappropriated Surplus Traffic Safety. Mayor ATTEST: C rkr�� �I Page 152 Index January 25, 1965 CA -102 • Huni- cipal Count n1� cling CA -66 B&2. o,s '181 d curls cuts 0 CA -3® Puy CA-69 • CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 153 s Y 0 N S O G (1 O Q C -32 in the amount of $6, 343. 04 (decrease in Unappro- priated Surplus), being a decrease in Revenue Estimates, Weed Abatement Fees. C -33, being no change in Unappropriated Surplus, but being an increase in Budget Appropriations - various accounts $1,960 from Unappropriated Surplus Revolving and an increase in Revenue Estimates $1, 960 various accounts. C -34 in the amount of $77,620 (net increase in Unappro priated Surplus), being increase in Budget Appropria- tions from Unappropriated Surplus - Water, various accounts to Water - various accounts $2, 380, and an increase in Revenue Estimates in the amount of $80, 000 from sale of water. C -35 in the amount of $590 (net decrease in Unappro- priated Surplus) being an increase in Budget Appropria- tions Marinapark Fund - various accounts. ADDITIONAL BUSINESS: 1. A request received from Assemblyman Badham's assistants that the name of the Newport Beach Municipa Court be changed to Newport Beach -Costa Mesa, or Costa Mesa - Newport Beach Municipal Court, was presented. The Mayor was directed to write a letter to Assembly - man Badham stating that the Council has no objection to Motion x changing the name of the Newport Beach Municipal Ayes x x x x Court to'Newport Beach -Costa Mesa Municipal Court. Noes x x x 2. The City Manager was instructed to ascertain whether certain curb cuts on Balboa Island are unused and unnecessary to the properties, noting that the Balboa Island Improvement Association is to pick up the charg for installing curbing and new sidewalks where the curbs are to be closed; the report to be brought back on Motion x February. 23, 1965. Ayes x x x x x x x COMMUNICATIONS - ADVISORY: The following communications were ordered filed: Motion x Ayes x XXXXXX 1. Letters dated January 15, 1965, and January 20, 1965, from the City of Huntington Beach enclosing copies of resolutions adopted by the City Council of the City of Huntington Beach on January 4, 1965, and January 18, 1965, supporting the Newport Beach position protesting signing of agreement for adopted Coastal Freeway. Ma or �ATTEST- 0 Citt Clerk Page 153 Index January 25, 1965 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 154 s a 0 o v m m o c+ r • 2. Letter from Senator John G. Schmitz agreeing with the viewpoint expressed in Freeway Resolution No. 6099, and stating that he favors a more inland route and that "corrective legislation is being prepared at this time". 3. Letter dated January 15, 1965, from Mrs. Thomas L. °69 Wendt, 224 - 48th Street, in favor of the proposed freeway. 4. Letter dated January 13, 1965, from Balboa Bay Lions L °69 Club extending support of the City's"efforts to block the mis- alignment of Coast Highway ". 5. Letter dated January 13, 1965, from City of Los A °147 Alamitos enclosing a proclamation declaring war on birth defects and a"kick -off ". of the annual March of Dimes Campaign. A °53 6. Copies of Agendas of Board of Supervisors regular imeetings for January 12, 13, 19 and 20. The following communications were ordered filed: Motion x Ayes xxx xxxx 1. Letter dated January 13, 1965, from Ability Ambulance 4 °110 Service expressing appreciation for Ability Ambulance Service being placed on the Police Department's rotating call list. Z. Letter dated January 13, 1965, from Assemblyman A =12 William E. Dannemeyer stating that he will support the position taken by the Kuchel - Salinger Bill S. 3104, and the two House Resolutions authored by the County Congressmen. A °53 3. Copy of Newsletter from the desk of Supervisor Alton E. Allen, January 13, 1965. 4. Copy of letter dated January 12, 1965, from Jones, b Jones, Findley, Booth & Carlson, Attorneys at Law, B F�= 18180 Beach Blvd., Huntington Beach, to Civil Service 1 Commission regarding charges and dismissal of Officer Douglas Dein. �° 39 5. Letter dated January 7, 1965, from U. S. Army Engineer District, Los Angeles re'Notice of Public °70 Hearing on February 10, 1965, in Riverside, re'Santa Ana River Basin and Orange County, California, for flood control and related purposes. 6. Summary of apportionments of motor vehicle license fees for June 1, 1964 through November 30, 1964, indicating that the apportionment to Newport Beach for said period is in the amount of $15, 959.84. • ayor ATTEST: C' y Clerk I Page 154 Index January 25, 1965 • C:t,- RB State Park m Amme2 CA-108 2. 1 r c ( 3. 1 r C The r Januz A A CITY OF NEWPORT BEACH Volume 18 - Page 155 COUNCILMEN ,fir 2 f0 Lo's"O".3 Copy of Application for Alcoholic Beverage License: Transfer, person to person, on -sale beer, Beach Roamer, 104 Main Street, Balboa, from William R. Dare and Carroll W. Huett to Helen L. and William S. Nevitt; Use Permit approved by Planning Director December 22, 1964; no objection from City Attorney. Letter from Senator John G. Schmitz dated January 19, 965, enclosing news release containing Senate Joint esolutions regarding reapportionment. ollowing communications were ordered filed: Motion x Ayes xxxxx Letters from County of Orange Local Agency Formatio Commission, giving notice of hearing on January 27, 965, at 2:30 P.M. regarding the following: a) Proposed Annexation to Costa Mesa (Paularino No. 7). b) Proposed Annexation to Costa Mesa Park and Recreation District (Paularino No. 7). c) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 89 (Paularino No. 7). d) Proposed Annexation to Costa Mesa County Water District - Annexation No. 22 (Paularino No. 7). e) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 86; located at Baker and Fairview. f) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 87; located at Paularino and Newport. g) Proposed Annexation to the City of Huntington Beach (Huntington Beach State Park Annexation). .xcerpt from the Minutes of the Boundary Commission neeting of January 4, 1965, finding that the boundaries �f the proposed annexation to the City of Costa'Mesa Paularino No. 7 Annexation) are reasonably definite nd certain. ,xcerpt from the Minutes of the Boundary. Commission neeting of January 4, 1965, finding that the boundaries ,f the proposed Huntington Beach State Park Annexation .re reasonably definite and certain. neeting was adjourned at 9:30 P. M. to Thursday, Motion x .ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx f-Mayor TTEST: Q \0- City ler Page 155 7. Av $ Zev$gt CA -156 8. CA -66 1 R The f Costa 1. HG3@ Anne= 1 Paulla- rin o • C:t,- RB State Park m Amme2 CA-108 2. 1 r c ( 3. 1 r C The r Januz A A CITY OF NEWPORT BEACH Volume 18 - Page 155 COUNCILMEN ,fir 2 f0 Lo's"O".3 Copy of Application for Alcoholic Beverage License: Transfer, person to person, on -sale beer, Beach Roamer, 104 Main Street, Balboa, from William R. Dare and Carroll W. Huett to Helen L. and William S. Nevitt; Use Permit approved by Planning Director December 22, 1964; no objection from City Attorney. Letter from Senator John G. Schmitz dated January 19, 965, enclosing news release containing Senate Joint esolutions regarding reapportionment. ollowing communications were ordered filed: Motion x Ayes xxxxx Letters from County of Orange Local Agency Formatio Commission, giving notice of hearing on January 27, 965, at 2:30 P.M. regarding the following: a) Proposed Annexation to Costa Mesa (Paularino No. 7). b) Proposed Annexation to Costa Mesa Park and Recreation District (Paularino No. 7). c) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 89 (Paularino No. 7). d) Proposed Annexation to Costa Mesa County Water District - Annexation No. 22 (Paularino No. 7). e) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 86; located at Baker and Fairview. f) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 87; located at Paularino and Newport. g) Proposed Annexation to the City of Huntington Beach (Huntington Beach State Park Annexation). .xcerpt from the Minutes of the Boundary Commission neeting of January 4, 1965, finding that the boundaries �f the proposed annexation to the City of Costa'Mesa Paularino No. 7 Annexation) are reasonably definite nd certain. ,xcerpt from the Minutes of the Boundary. Commission neeting of January 4, 1965, finding that the boundaries ,f the proposed Huntington Beach State Park Annexation .re reasonably definite and certain. neeting was adjourned at 9:30 P. M. to Thursday, Motion x .ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx f-Mayor TTEST: Q \0- City ler Page 155 Copy of Application for Alcoholic Beverage License: Transfer, person to person, on -sale beer, Beach Roamer, 104 Main Street, Balboa, from William R. Dare and Carroll W. Huett to Helen L. and William S. Nevitt; Use Permit approved by Planning Director December 22, 1964; no objection from City Attorney. Letter from Senator John G. Schmitz dated January 19, 965, enclosing news release containing Senate Joint esolutions regarding reapportionment. ollowing communications were ordered filed: Motion x Ayes xxxxx Letters from County of Orange Local Agency Formatio Commission, giving notice of hearing on January 27, 965, at 2:30 P.M. regarding the following: a) Proposed Annexation to Costa Mesa (Paularino No. 7). b) Proposed Annexation to Costa Mesa Park and Recreation District (Paularino No. 7). c) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 89 (Paularino No. 7). d) Proposed Annexation to Costa Mesa County Water District - Annexation No. 22 (Paularino No. 7). e) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 86; located at Baker and Fairview. f) Proposed Annexation to Costa Mesa Sanitary District - Engineers No. 87; located at Paularino and Newport. g) Proposed Annexation to the City of Huntington Beach (Huntington Beach State Park Annexation). .xcerpt from the Minutes of the Boundary Commission neeting of January 4, 1965, finding that the boundaries �f the proposed annexation to the City of Costa'Mesa Paularino No. 7 Annexation) are reasonably definite nd certain. ,xcerpt from the Minutes of the Boundary. Commission neeting of January 4, 1965, finding that the boundaries ,f the proposed Huntington Beach State Park Annexation .re reasonably definite and certain. neeting was adjourned at 9:30 P. M. to Thursday, Motion x .ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx f-Mayor TTEST: Q \0- City ler Page 155