Loading...
HomeMy WebLinkAbout02/08/1965 - Regular MeetingN C, �c Si Ul CA CITY OF NEWPORT BEACH Volume 18 - Page 159 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: February 8, 1965 Time of Meeting: 7:30 P.M. Index Place of Meetine: Council Chambers COUNCILMEN 0\ vr:op�a Roll Call: Present XXXX X X X The reading of the Minutes of the Regular Meeting of January 25, 1965, and the Adjourned Regular Meeting of January 28, 1965, was waived, and the Minutes were Motion x approved as written and ordered filed. Ayes XXXX X X X Councilman Stoddard commended Mayor Gruber on his appearance on KNXT in opposition to proposed location of the Coastal Freeway. HEARINGS: ar hrg 1. Mayor Gruber opened the public hearing regarding 1117 proposed Ordinance No. 1117, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING SETBACI{ LINE AND AMENDING DISTRICT MAP NO. 17, establishing five foot front yard setback on Bayside Drive, Lot 2, Block 333, Corona del Mar Tract; Planning Commission Amendment No. 195. No one desired to speak from the audience. The hearing was closed. Motion x Ayes x x x X X X311 °1® Ordinance No. 1117 was adopted. Motion x Roll Call: Ayes xxxx X X N ib ]erg 2. Mayor Gruber opened the public hearing in connection :11 & with the appeal of Jesse Sell, Jr. , from the decision all appl of the Planning Commission, denying application of v 1096 Jesse Sell and Stanley Bell for permission to construct three units on each of Lots 4- 5- 6 -7 -8, Block 22, • Newport Beach Tract, with one -foot side yard setbacks for the garages; Use Permit No. 1096. Jesse Sell, 1009 East Balboa, spoke from the audience, and Stanley Bell was in the audience. In view of Mr. Sell's evidence which he presented at the hearing, and evidence of a new plan, it was directed that he be allowed to go back to the Planning Motion x Commission to present his new plan. Ayes x x x x X X X I °15 The hearing was closed. Motion x Ayes x xxxxx - ayor ATTEST: \�)° �// Z,U-�"�✓ / ,LIT ity Clerk Page 159 Index February 8, 1965 011 CA-5 011 Anne No. CA -1 0 -11 CA -5 0 -11 CITY OF NEWPORT BEACH Volume 18 - Page 160 COUNCILMEN O D m m 0 G1 D • ORDINANCES FOR ADOPTION: 16 1. Ordinance No. 1116, being, X 56 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. 5611, said annexation being one -half of Campus Drive, located adjacent to the City boundary between 08 Palisades Road and MacArthur Boulevard, was adopted. Motion x Roll Call: Ayes xxxx xxx D7 2. 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 PLUMBING CODE, 7 was disallowed. (See Ordinance No. 1120 above.) Motion x Ayes xxxXxxx 19 3. Ordinance No. 1119, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING CHAPTER 6 TO ARTICLE IV OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO GAMBLING AND GAMES OF CHANCE, Mayor (AST, TEST: Y ' O�a_1!:2:n 5c-%.l . 0. City Cl rk Page 160 . e e . . ORDINANCES FOR INTRODUCTION: 20 1 1. Ordinance No. 1120, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING NEWPORT BEACH ORDINANC NO. 808 AND CHAPTER 2 OF ARTICLE VIII OF THE NEWPORT BEACH MUNICIPAL CODE AND ADDING A NEW CHAPTER 2 TO ARTICLE VIII OF SAID CODE RELATING TO THE UNIFORM PLUMBING CODE, was presented with a memorandum from the City Attorney. 7 O Ordinance No. 1120 was introduced and passed to M Motion x x second reading on February 23, 1965. R Roll Call: Aye s x xxx x xxx x x Index • CA -57 Lifegd > dgtrs. C_ 6 8-6806 CA-49 CdK Bch Park faic C-944 CA -9 DeLeuw, Gather & Co. fray engo.sere CA -69 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 161 s C A p G n O U= O d O A Ti n}lYil'J YIT Q TQ�r1 � ! � was presented. Councilman Marshall made a motion to adopt Ordinance Motion x No. 1119. Mayor Gruber stated that an informal hearing had been scheduled for February 8 and invited comment Richard Sandoval, 457 Walnut Place, Costa Mesa, spoke from the audience. The City Clerk read Ordinance No. 1119. A vote was taken on Councilman Marshall's motion, and Ordinance No. 1119 was adopted. Roll Call: Ayes x x X X x x CONTINUED BUSINESS: 1. A memorandum from the Public Works Director dated February 8, 1965, and a letter from Dorius & Bell, regarding the receipt of bids by the City Clerk on February 3, 1965, for the construction of the Lifeguard Headquarters, Contract No. 9,46, was presented. Resolution No. 6106, awarding a contract for subject Motion x work to E. F. Grandy for $63, 678. 00, was adopted. Roll Call: Ayes xxxx xx 2. A memorandum dated February 8, 1965, from the Public Works Director and a letter from William E. Blurock & Associates making two recommendations regarding Corona del Mar State and City Beach Park dressing and toilet facilities, Contract No. 944, was presented. Patrick Cogan, representing David Young Builder, Inc. spoke from the audience. All bids were rejected; the City Attorney is to report on any.relief the City may have in. connection with the architect's contract; and it was directed that.the project Motion be delayed a year. Ayes XXXXXX 3. A memorandum dated February 8, 1965, from the Public Works Director recommending the employment of the firm of DeLeuw, Cather & Company for traffic engineering services on the Corona del Mar Freeway, and recommending approval of the Budget Amendment in the amount of $4500 to cover costs of traffic engineer- ing services for freeway studies, was presented. The recommendations of the Public Works Director Motion x were approved. Ayes x x x x X x yor ATTEST: M �-,- C ty C ks rk - - -- — — _ _ Page 161 K X Index Grain Ratdi Inc. CA-1. Succ aroa< cast Loge C -72 CA-1 Cap Coa st CA -1 Tratf Coats & .Ba, Dr CA -1 ]Liti I ,. Kada Spra ,Hatt imb . CA -1 L_ CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 162 s a1 D 0 O 9 m m O C P ehruary 8. 1965 Z p N F CI CI 6L CURRENT BUSINESS: 1. A letter dated January 27, 1965, from Orange Radio, Inc. , regarding its application to construct a 50, 000 watt radio station in Orange County, to be located in Fullerton, with an auxiliary studio in Garden Grove, enclosing a copy of a resolution of the Board of Super- visors of Orange County, was presented., and ordered Motion x 79 filed. Ayes x X x Noes x x ass 2. A letter dated January 26, 1965, from Federal Aviation $° Agency regarding proposal of Success Broadcasting Lng Company for increase in height of 100 feet to an existing C ht 2 220 feet guyed antenna tower, was presented and order Ed Motion x 79 filed. Ayes Xxxxyx Imp 3. A memorandum dated February 8, 1965, from Financing Shrs of Capital Improvement Committee, regarding revision I Fo1 to Capital Improvement Cost - Sharing Policy, was presented. The recommendations (assigning to developer and /or owner the cost of full base and paving thickness for a forty foot width on primary, major and secondary streets, and assigning to the City the cost of traffic Motion x 66 signal installation on secondary streets) were approved Ayes x x x x x f Sig 4. A memorandum dated February 8, 1965, from the Public Works Director regarding traffic signal modifi- yside cation at Coast Highway and Bayside Drive, was presented. The recommendations of the Public Works Director were approved and City participation in the subject traffic signal modification project, with the City share 9 to be financed with Section 186.1 Gas Tax Funds, was Motion x I authorized. Ayes x x x x x x gattio 5. A litigation report from the City Attorney was Ct presented. le & The report was ordered filed and the City Attorney was sane instructed to respond in the case of Edward G. Kadane, et al, vs. City of Newport Beach and Robert R. Spragu , Motion et ux, vs. City of Newport Beach. Ayes x x x x x : 5 re- It was ordered that Alexander Watts, Jr. , a City v witness in the Royal Pipeline Construction vs. City of Newport Beach case, be reimbursed expenses in the Motion 69 amount of $23. 39. Ayes x x x x x 0 Mifor ATTEST: I CitV Clerk i Page 162 CI CI 6L R- CA St 19 C° CA CA Ag ]La CA CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 163 0 p N f G l� O o0 I_A__ Fahrna.ry A. 1965 bol07c^ 6. Resolution No. 6107, authorizing the execution of an °95 955 Animal Control Agreement with Albert E. Stockton, Motion x ®9 V.M.D. , was adopted. Roll Call: Ayes x x x x 34 X x o gimp, 7. A memorandum dated February 8, 1965, from the 64-65 Public Works Director regarding Street Improvement Program of 1964 -65, Contract No. 950, was presented. 950 The plans and specifications were approved, and the City Clerk was authorized to advertise for bids, to be opened at 10:00 A. M, on March 3, 1965, deleting the Motion x widening of Fifth Avenue from the contract. Ayes X X X X X Noes It was ordered that priority be given to acquiring right of way for -the widening of Fifth Avenue and that Gas Motion x °29 Tax Funds be used. Ayes xxxx x 8. A letter from the Parks, Beaches & Recreation Commission requesting an additional appropriation for miler 4, 000 additional bumper stickers, was presented. gclters The Parks, Beaches & Recreation Department was authorized to spend not over $200 to provide 4, 000 bumper stickers, to be made available to the public and to be used on all City vehicles; the Department is Motion x to see that it is getting the stickers for the best price Ayes x x x x x 49 available. Noes x x APPLICATIONS FOR LICENSES: P1 for The following. Applications for Licenses were approved: Motion X censes Ayes x x x x x x - 1. Joseph Albert Seeley, Okeh Caterers, 7221 South Atlantic, Bell, for catering truck. 2. Exempt, Mrs. Bobbie Jean Pease, Newport Harbor Girl Scout Council, 1700 West Balboa Blvd., house to house soliciting - cookie sale, February 19 to March 6, 1965. 3. Exempt, Howard E. Fradkin, Executive Director of Orange County Society, for Crippled Children and Adults Inc., 585 Tustin Avenue, Orange, soliciting funds March 5 to April 18, 1965. 4. Exempt, Hilda Taubkin, Area Director, City of Hope, 208 West Eighth Street, Los Angeles, house to house , -63 soliciting for funds Sunday, June 6, 1965. M or ATTEST: ity Clerk Page 163 Index Hari or Permits A °11340 -n A- 1280 °R°: A -507 -R Su mo ns & Comp e Sprague • CA -169 Flooding S g . Asndrew Rd CA -154 • CITY OF NEWPORT BEACH Volume 18 - Page 164 February 8. 1965 COUNCILMEN {I -C i A a C APPLICATIONS FOR HARBOR PERMITS: O Y m m O Gl {I -C i A APPLICATIONS FOR HARBOR PERMITS: 1. Application No. A- 1340 -R of Houston A. Snidow was presented with a memorandum from the Public Works Director dated February 8, 1965. The applicant, Houston A. Snidow, spoke from the audience. Permit No. A- 1340 -R was denied. Motion Ayes X xxxxx 2. Application No. A- 1288 -R -1 of Walter S. Spicer was presented with a memorandum from the Public Works Director dated February 8, 1965. Permit No. A- 1288 -R -1 was approved subject to the entire structure being kept five feet from a straight projection line, and not one that is crooked as in the drawing, of the easterly line of Lot 33, and further conditioned that no vessel be docked or moored on the Motion x easterly side of the east finger. Ayes x x x x x : 3. Application No. A -587 -R of Adrian Wilson was presentE d with a memorandum from the Public Works Director dated February 8, 1965. The application was referred back to the City Manager and the staff for further consideration and additional Motion x information, to be brought back on February 23, 1965. Ayes x XXXXX COMMUNICATIONS REFERRALS: 1. Summons and Complaint for Temporary Restraining Order, Preliminary Injunction, and Permanent Injunction, and for Declaratory Relief, and Order to Show Cause and Temporary Restraining Order, served on the Deputy City Clerk on February 3,1965, Orange County Superior Court Action No. 132596, in the matter of Robert R., Sprague and Jean W. Sprague, Husband and Wife, Plaintiffs, vs. City of Newport Beach, et al, Defendants, was presented. No action was required since the matter was handled in connection with the City Attorney's litigation report. 2. A copy of a letter dated January 25, 1965, from John C. Wyman, 600 St. Andrews Road, regarding flooding in the vicinity of 15th Street and St. Andrews Road, near the location of St. Andrews Presbyterian Church, Motion x was presented and referred to the staff for a report. Ayes x N X x x x M yor ATTEST- City Cle k Page 164. {I -C i A CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 165 N� 9 O Index February 8, 1965 0 9 m o c 9 u r P A F a 0 S. watt pro CA- Lea Cal City CA° Wor Fasi Or CA- Band Ame men • BUDGET AMENDMENTS: get The following Budget Amendment was approved: Motion md- Ayes X xxxx xx ids C -36, $27, 939. 83 (Increase in Unappropriated Surplus) including an increase in Revenue Estimates in the amount of $162. 05 by reason -of payment in full by Harr V. Anderson, Harry. G. Anderson and Norman E. Moore of balance remaining on sale of property (Parcel I - Resolution No. 5869) at 2625 Newport Blvd.; from Surplus Appropriated for Notes Receivable - Capital Outlay ($27,777. 78) and Estimated Revenues - Capital Outlay ($162.05) to Unappropriated Surplus - Capital Outlay $27, 939. 83. The following Budget Amendments were approved: Motion x Ayes xxxxxxx C -37, $875.00 (Decrease in Unappropriated Surplus), being an increase in Budget Appropriations for payment of analysis of Water Rates by Bartle -Wells Associates; from Unappropriated Surplus - Water, to Budget Appropriation Control - Water; Professional Services - Other. C -38, $4, 500 (Decrease in Unappropriated Surplus), being an increase in Budget Appropriations for Coastal and Corona del Mar freeway study by DeLeuw Cather & Company; from Unappropriated Surplus - General, to Budget Appropriation - General, P. W. Administra- tion and Engineering, Professional Services - Engineering. .® ayor ATTEST: • Cify Cl rk Page 165 . 3. A letter dated January 26, 1965, from the Board of Hts D Directors of Santa Ana Heights Water Company, er Co e enclosing a notice of the annual stockholders meeting Xy t to be held February 10, 1965, at 7.30 P.M. and enclos- ing a Proxy and a copy of the Annual Report, was M Motion x x 12 p presented and ordered filed. A Ayes x x x x x x x x x x x x x x gue 4 4. A letter dated January 27, 1965, from the League of if. C California Cities regarding the Governor's Budget ies M Message as it Affects Municipal Government, was M Motion x x 55 p presented and ordered filed. A Ayes x x x x x x x x X X x x x x 7Ld °s 5 5. A memorandum dated January 22, 1965, to City Cour_cil r m men, Orange County Cities, from Harry H. Harvey, Co C City Councilman, City of Santa Ana, regarding the World's Fair, Orange. County, regarding meetings 1-47 s scheduled for 8:30 P.M. January 25th and 2:00 P.M. M Motion x x February 10th, was presented and ordered filed. A Ayes x xxxxx x x x x Index 0 CA -102 Acton against Hwy Com CA-69 CA-169 Oil Coda CA-67 Con trib re litti. gat:ion CA-69 CA -169 r 1 L� Recotm- mendatic to Joint Harbor Cmte CA-70 School annextn CA-33 CA -108 CITY OF NEWPORT BEACH COUNCILMEN' Volume 18 - Page 166 "a 0 February 8. 1965 C -39, $1, 500 (Decrease in Unappropriated Surplus), being an increase in Budget Appropriations for travel expense for candidates for City Manager position; from Unappropriated Surplus - General, to Budget Appropri- ation - City Council, Expense, N. O. C. C -40, in the amount of $19, 000 (Decrease in Unappro- priated Surplus), being an increase in Budget Appropri- ations for transfer of $19, 000 from General Fund to Capital Outlay Fund and appropriation to cover additional cost of Lifeguard Headquarters; from Unappropriated Surplus General to Budget Appropriation Capital Outlay Lifeguard, Land Improvement, Lifeguard Headquarters - Newport Pier. RECESS for ten minutes was declared by Mayor Gruber. The Council reconvened, with all members present. ADDITIONAL BUSINESS: 1. The City Attorney was authorized to proceed by corresponding with the law firm of Hill, Farrer & Burrill of Los Angeles to obtain their proposal to represent the City of Newport Beach in an action against the California State Highway Commission, and Motion x that the report be before the Council on February 23rd. Ayes x x x x x x x 2. The Planning Commission was directed to develop the proposed City Oil Code to recommend to the Council for consideration, the study and work to begin immediately, and the report to be submitted as Motion x quickly as possible. Ayes x x xxxxx 3. Regarding Item 1 above, Councilman Forgit stated that the City would accept contributions toward the expense of the litigation against the California State Highway Commission, and said that a telephone committee is being organized to further this. 4. It was directed that the Joint Harbor Committee follow through on the recommendations that were made by the s Harbor Policy Committee at one time to the Harbor Commission, and which were primarily turned down but later the Harbor Commission said that it would consider the recommendations after the first of the year; and it was directed that the City Clerk find the Harbor Policy Committee memorandum,_ the one prepared by Councilman Forgit and Councilman Parson 3, and see that it is placed on the agenda of the Joint Motion x Harbor Committee. Ayes x x xxxxx 5. The City Attorney and Mayor were directed to determine whether a letter expressing the same stand which the Council has already taken in connection with the school annexation would be appropriate and, if so, to send Motion x another letter before the hearing on February 11, 1965. Ayes x x Xxxxx ATTEST: ayor 1k 17,itylClerk page 166 Index CA-49 CA -IC ®fcr Dougl Dein appee • CAe�e CA -39 CA -69 CA-6S • CA -69 CA -69 CA -69 f� CITY OF NEWPORT BEACH COUNCILMEN' Volume 18 - Page 167 s a February 8 1965 o v m m o c xl xi COMMUNICATIONS - ADVISORY: The following communications were ordered filed: Motion x Ayes xxx xxx 1. Copy of letter dated January 27, 1965, from William P. Abbott, President, Irvine Terrace Homeowners Association, to Cal Stewart, Superintendent, Parks an Recreation Department, congratulating the department for planting the center strip of Avocado in Corona del Mar. 2. Newspaper clipping from the Los Angeles Times of 7 January 28, 1965, entitled "Room Tax Challenged in San Diego Court ". A letter dated January 26, 1965, from Jones, Jones, as Findley, Booth & Carlson, Attorneys at Law, to Civil Service Commission, regarding appeal of Officer Douglas Dein was ordered filed, and the City Manager was instructed to deliver three petitions, signed by 48 persons requesting reinstatement of Officer Dein, to the Chairman Motion x of the Civil Service Board. Ayes xxx xxx The following communications were ordered filed: Motion `x Ayes xxx xxx 1. Correspondence received concerning.Pacific Coast Freeway: (a) Resolution No. 674 of the Planning Commission of the City of Newport Beach commending the City Council for its action opposing the Pacific Coast Freeway route and urging support thereof by the citizens of Newport Beach. (b) Letter from R. H. Clucas, 2712 Coast Highway East, Corona del Mar, expressing support of City's stand on relocation of the proposed freewa . (c) Letter from Virginia Hayes Curt, expressing appreciation for work done to prevent the freeway, and enclosing a newspaper clipping entitled "Unwanted Freeways Attacked" (d) Letter dated February 1, 1965, from George K. Mauser, 1911 East Balboa Blvd., Balboa, wishing luck in the battle, and enclosing a newspaper clipping from the San Francisco Chronicle of January 25, 1965, entitled "The Concrete Trium- virate". (e) Copy of Excerpt of Minutes of the Board of Supervisors of Orange County of January 26, 1965, indicating the receipt and filing of the yor ATTEST: ity Clerk I Page 167 xl xi Index CA -69 CA -69 CA -6g CA- CA -69 aeappor° tion ment CA -66 CA -6 Joint Harb®t Cmt CA =70 • CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 168 Fchrnary R_ 19ii5 s z� f G 0 0 a f1 c A Z r P A F Resolution of the City of Newport Beach opposing Pacific Coast Freeway Route. (f) Letter dated January 22, 1965, from J. C. Womack, State Highway Engineer, Division of Highways, acknowledging receipt of Resolution No. 6099. (g) Letter dated January 26, 1965, from Robert T. Martin, Assistant Secretary, California Highway Commission, acknowledging receipt by Robert B. Bradford, Chairman of the Highway Commission, of a copy of Resolution No. 6099. (h) Letter dated January 22, 1965, from Mrs. Jacqueline Grey, 4601 Roxbury Road, Corona del Mar, congratulating the City for the stand taken on the freeway. (i) Letter dated February 1, 1965, from B. E. Ursin, 3001 Harbor View Drive, Corona del Mar, concerning the City's stand on the propose freeway routing through Corona del Mar. (j) Letter dated February 3, 1965, from Mr. and Mrs. Harold C. Wilhelmy, 2816 Lafayette Street, expressing appreciation for the City's efforts regarding the Freeway. 2. Communications regarding legislative reapportionment (a) Letter dated January 21, 1965, from John W. Smith, Chairman, Orange County Coordinating Republican Assembly, enclosing a copy of California Senate Joint Resolutions 2 and 3 which propose an amendment to the Constitution of the United States relative to legislative reapportion- ment. (b) An Open Letter to all Members of the California Legislature from Thomas B. Meade, Wesley G. Simmons and Charlie B. Chilsbass. 3. (a) Letter dated January 29, 1965, from Chip Cleary Chairman, Orange County Harbor Commission, stating the first meeting of the Joint Harbor Committee will be held February 9, 1965, at 3:30 P. M. at the Orange County Harbor District Headquarters and that future meetings are scheduled for the first Tuesday of each month at 3:30 P.M. at the Harbor District Headquarters. Iv yor p,A \TTEST- 1 V\ C -1 q f:nL A S �hn=,I x-- ity qlerk Page 168 Index CA -70 CA -70 Apprem 1ttr to Fire Dept CA-63 CA -73 CA-83 CA -73 CA -12 • CA -53 CA-53 CA -12 CA -107 CA036 CA -107 CA -70 0 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 169 o � A P \\�4 (b) Copy of letter dated January 18, 1965, from Ray Donald, President of Balboa Peninsula Point Association, to Chip Cleary expressing disapproval of proposed County Harbor Ordinance. (c) Copy of letter dated January 22, 1965, from Chip Cleary to Ray Donald, replying to his letter of January 18, 1965. 4. (a) Letter dated February 1, 1965, from Mrs. John B. Moore, 112 Via Qinto, expressing appreciation for assistance given her by the Fire Department. (b) Copy of letter dated January 28, 1965, from L. C Husted, Fire Chief, City of Vernon, expressing gratitude for services rendered to Mrs. John B. Moore. 5. Copy of Minutes of Regular Meeting, Board of Director 3, Orange County Water District, January 20, 1965. 6. Copy of Agenda of Board of Supervisors regular meetings for January 26 and 27, 1965. 7. Copy of Newsletter from Supervisor Alton E. Allen, dated January 27, 1965. 8. Letter dated December 28, 1964, from Paul R. Bonder son, Executive Officer, State Water Quality Control Board, enclosing a copy of "Digest of Sewerage Enabling Acts ". 9. Annual Report of State Board of Equalization for the fiscal year ending June 30, 1964 (Booklet). 10. Copy of Application of the Pacific Telephone and Telegraph Company before the Public Utilities Commission of the State of California for authority to file and make effective rates for extended residence two-party line message rate service and withdraw the offering of extended residence four -party line flat rate service in the Garden Grove and Santa Ana exchanges. 11. Copy of Excerpt of Minutes of the Board of Supervisors regular meeting of February 2, 1965, regarding cancel- lation of taxes on City of Newport Beach property. 12. Letter dated February 1, 1965, from the Balboa Penin- sula Point Association, urging the Council to stand fir on the Back Bay commitment. The meeting was adjourned at 9.28 P. M. to 9:30 A. M. on February 15, 1965, for the purpose of further investigation Motion x of the applicants for City Manager. Ayes x X x x x x ATTEST: Mayor ity Jerk Page 169