Loading...
HomeMy WebLinkAbout04/26/1965 - Regular MeetingP 0 C I s, Z CITY OF NEWPORT BEACH Volume 18 - Page 232 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: April 26, 1965 Time of Meeting: 7:30 P. M. Index -- -1,/- -`L--- -- - -_, '-- --- '-- - -- COUNCILMEN z ON 110.1.6 Vl LV1GG4111 VVULl Vll V110.1114 O SRoll Call: Present x x x x x xl Mayor Gruber welcomed the Law Explorers Post and Attorney Fred Hauser, Supervisor of the group. The reading of the Minutes of the Regular Meeting of April 12, 1965 was waived, and said Minutes were approved as written and ordered filed. Motion x Ayes xxx xxx HEARINGS: ub hrg I. Mayor Gruber opened the public hearing of proposed -1125 Ordinance No. 1125, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 16, • rezoning Lot 1, Block 329, Corona del Mar Tract, located at 401 and 411 Begonia, from an R -2 District to an R -1 District; Planning Commission Amend- ment No. 204. Donald Atkinson, representing the applicant, spoke Motion x from the audience. The hearing was closed. Ayes x x xxx x I A -10 Ordinance No. 1125 was adopted. Motion x Roll Call: Ayes xxx xxx 'ub ln.:g 2. Mayor Gruber opened the public hearing regarding larb Harbor Permit No. A -1053, giving Arthur and Judy 'erm Koopmans an opportunity to show cause why subject l =1053 harbor permit or any rights they may have to main- .00pman3 tain the pier and float in Newport Bay, fronting on Lot 25, Tract No. 1011, should not be revoked and said pier and float and appurtenant structures re- moved. Arthur Koopmans spoke from the audience. Subject hearing was continued, and it was directed Motion x that Mr. Koopmans be advised in writing that he has Ayes x x x x x x until May 10, 1965 to have this installation corrected; and it was directed that Mr. Koopmans appear before the Council on said date and advise whether or not ;A =130 he has made the correction. Way-or I ATTEST: City Clerk i i Page 232 z ON CITY OF NEWPORT BEACH COUNCILMEN Volume X18 - Page 233 s H S O m O A S Index April 26, 1965 p A • C -1127 i CA -99 01128 CA -49 ORDINANCES FOR INTRODUCTION: 1. Ordinance No. 1127, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 9105.1 OF, AND ADDING SECTIONS 9107. 281 AND 9107. 282 TO, ARTICLE IX OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO PLANNING AND ZONING, AND REPEALING ORDINANCE NO. 1118 ESTABLISHING INTERIM, ZONING REGULATIONS, relating to helicopters, heliports and helistops; Planning Commission Amendment No. 205; was presented with copies of the memoranda from the City Attorney dated April 8 and April 19. Ordinance No. 1127 was introduced and set for public Motion x hearing on May,10, 1965. Roll Call: Ayes xxx xxx: 2. Ordinance No. 1128, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 4238 OF THE NEWPORT BEACH MUNICIPAL CODE AND ADDING SECTION 4238.1 TO SAID CODE RELATING TO SURFING, was presented with a memorandum from the City Attorney dated April 22, 1965. Chief Lifeguard Robert Reed and Mrs. Norman Montapert spoke from the audience. Ordinance No. 1128 was introduced and set for Motion x public hearing on May 10, 1965, Roll Call: Ayes xxxx XX: C-Ihlayor ATTEST: City Clerk Page 233 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 234 s a Index April 26. 1965 o a m m o c 9 C -112 CA -10 AN Light llistr_ Asses Dist No. 1 -613 emplo Jack �imel • • ORDINANCES FOR ADOPTION: 6 1. Ordinance No. 1126, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 8100 AND RE- PEALING SECTION 8100.3 OF THE NEWPORT BEACH MUNICIPAL CODE AND ADDING SECTION 8100. 1, ANEW SECTION 8100.3 AND SECTION 8100.5 TO SAID CODE RELATING TO THE UNIFORM BUILDING CODE, 0 was adopted. Motion x Roll Call: Ayes xxxx xxx CONTINUED BUSINESS: id 1. Westside Lighting District. in icl A memorandum from the City Manager dated April 26, 1965 recommending appointment of legal counsel, smi recommending appointment of engineer, and recom- mending that funds be appropriated, was presented. r 1 Resolution No. 6131, appointing and employing yg Jack J. Rimel of the law firm of Rimel, Harvey & J. Helsing to prepare and type all resolutions, notices and other papers and proceedings and to perform all legal work required for any work authorized by the "Improvement Act of 1911, " being Division 7 of the Streets and Highways Code of the State of California, and /or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931," being Division 4 of said Code, and /or Section 17 of Article 13 of the California Constitution, pertaining to the construction of street lighting improvements and appurtenances and appurtenant work in proposed Motion x "Assessment District No. 14" in said City, was Roll Call: adopted. Ayes X X X X X X X Attorney Rimel spoke from the audience. asd ayor ATTEST: City Clerk Page 234 R_ CA R_ C CA l.a en Index April 26, 1965 CITY OF NEWPORT BEACH Volume 18 - Page 235 COUNCILMEN s 9 a 0 0 n Z O m O A O Y m m O O y P32 Resolution No. 6132, determining necessary pro- ceedings for public hearing and notice thereof where public convenience and necessity require special assessment proceedings for the acquisition and /or improvement of property without compliance with Motion x the "Special Assessment Investigation Limitation and Roll Call: Majority Protest Act of 1931. " , was adopted. Ayes x x x x x x x A map showing the proposed boundaries of Assessment District No. 14, being Public Works drawing No. M- 5036 -L; was received and ordered filed in the Motion x office of the City Clerk. Ayes x x x x x x x 6133 Resolution No. 6133, making a preliminary determination that the public convenience and necessity require the construction of street lighting improvements and appurtenances and appurtenant work in proposed "Assessment Motion x District No. 14, " and setting the time and place Roll Call: of hearing thereon for May 24, 1965, was adopted. Ayes x x x x x x x The recommendations of the City Manager that he be authorized to secure a proposal from a consulting engineer to serve as the engineer of works for the proposed project, and that the sum of $500 be appropriated to cover the cost of advertising, posting, and mailing notices of the initial public hearing, and the attorney's fees if the proceedings fail, were Motion x °28 approved. Ayes x x x x x x x 6134 2. Resolution No. 6134, authorizing the execution of an 956 agreement for legal services with Hill, Farrer, & Burrill in connection with a lawsuit against the Motion x California State Highway Commission with regard Roll Call: -69 to the freeway routing, was adopted. Ayes x x x x x x x • CURRENT BUSINESS: tti_n 1. A letter was presented from the Planning Director, : -chmt J. W. Drawdy, regarding Variance Application No. 856 of Mr. and Mrs. T. W. Lattin, and a letter from T. W. Lattin requesting permission to have an encroachment into the alley for a two foot overhang on the second floor. Mayor ATTEST: City Clerk Page 235 CA 1 %" tx' in L Ba, Dr C- Gr'. Co P.,e CA Np Ba pa :III Su: Coa CA- CITY OF NEWPORT BEACH . COUNCILMEN Volume 18 - Page 236 s O Y m m Index April 26, 1965 a a K Councilman Cook presented a petition from seven property owners on Grand Canal and Abalone Avenue in.favor of permitting Mr. and Mrs. Lattin to over- hang the second story of their proposed residence a distance of two feet. A letter from Mr. and Mrs. Hartley Smith of 204 Grand Canal, was also presented in favor of granting the two foot overhang into the alley. J. W. Drawdy spoke from the audience. 38 Permission was granted Mr. Lattin to encroach the Motion x second floor two feet over the twenty -five foot alley. Ayes x x x x x ick 2. A memorandum from the City Manager dated ade- April 23 regarding his request for a change in description of trade -in vehicle to be turned in on a new refuse packer truck, was presented. -75 The recommendation was approved. Motion Ayes x x x x :k Bay 3. A memorandum dated April 26 was presented from Lve the Public Works Director regarding the receipt of )58 three bids by the City Clerk on April 20, 1965 for Lf fi tit Back Bay Drive street repairs and resurfacing (Contract 958), recommending award of contract to the low bidder, Griffith Company, at the contract price of $16,148.70. 5135 Resolution No: 6135, awarding a contract for Back Bay Drive street repairs and resurfacing to Griffith Motion -29 Company, was adopted. Roll Call: Ayes x x x x Blvd 4. A memorandum was presented from the Public Works L Blvd Director, dated April 26, regarding the receipt of -king six bids by the City Clerk on April 21, 1965 for the ipconstruction of the Newport Boulevard-Balboa )57 Boulevard Parking Lot (Contract 957) and recom- mending award of contract to the low bidder, Sully - -ly° Miller Contracting Co, at the contract price of .t er $5,839.30. it Co 1136 Resolution No. 6136, awarding a contract to Sully- Motion •21 Miller Contracting Co. for subject work, was adopted. Roll Call: Ayes x x x x Abstained x Mayor ATTEST: City Clerk Page 236 K CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 237 a s N c t N Z O O R S 0 9 m m O Index April 7.6_ 1965 esub 5. Resubdivision No. 206 was considered with the 06 recommendations of the Planning Commission dated April 6, 1965, and the recommendations of the Public Works Department dated March 26, 1965. The resubdivision was approved subject to the conditions of the Public Works Department and the Motion x Planning Commission. Ayes x x x x x x: °6137 Resolution No. 6137 accepting a Grant of Easement from the Long Beach Leasing Corp, over a portion of Lot 169, Block 2, of Irvine's Subdivision for the southerly extension of Patrice Road for street and Motion x highway,- and public utility purposes, was adopted. Roll Call: Ayes xxxx xx -6138 Resolution No. 6138 authorizing an Agreement with the Long Beach Leasing Corp. for resubdivision Motion x A029 improvements, was adopted. Roll Call: Ayes xxxx xx: alinka 6. A memorandum dated April 26 from the Public 'eed Works Director recommending authorization to batemt the Finance Department to refund $44 to Fred O. efund Kalinka, 4902 Neptune Avenue, was presented. A °11 The recommendation was approved. Motion Ayes xxx xx x alboa 7. A memorandum dated April 26, 1965 from the lvd Public Works Director regarding the extension of xtension Balboa Boulevard and realignment of Superior Avenue at Coast Highway, was presented. A letter from Hancock Banning III dated April 21, 1965 enclosing a report from DeLeuw Gather and Company • dated April 16, 1965, embodying its conclusions con- cerning the feasibility of modOying the present intersection of Balboa Boulevard and Superior Avenue, was presented. A discussion was had. The matter was referred Motion x back to the staff to work out something which fits Ayes x x x x x x the existing traffic a little better, and it was A -160 directed that the matter be brought back on May 10. Mayor ATTEST: City Clerk • Page 237 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 238 A N f C li O O rn Z 0 ys O A 9 Index April 26, 1965 a m o Rcpt 8. A memorandum dated April 26 was presented from arallel the Public Works Director recommending acceptance rater of parallel water main construction in 22d Street lain 2d 6 and Seaquist Area (Contract 897); that the City Clerk file a Notice of Completion, that the City Clerk be eaquis teas authorized to release the Faithful Performance Bond 35 days after the Notice of Completion has been filed; °897 that liquidated damages be assessed in the amount of $2500. (T• J. Roberts, Contractor) .A -12 The recommendations were approved. Motion x Ayes xxx xx xx Corm 9. A memorandum was presented from the Public Works Irain Director dated April 26, 1965 recommending author - �oldenr d ization of expenditure of an additional $826. 25 in , 5th order to construct a storm drain located between the :00 Harbor View School and the Corona del Mar Youth Center; Goldenrod Avenue and Fifth Avenue (Con- tract 950). :A-154 The recommendations were approved. Motion x Ayes xxx xxx x ;urb 10. A memorandum from the Public Works Director Freak dated April 26, 1965 regarding the request for a W1 curb break at 3301 Ocean Boulevard, Corona del Mar Dcean (Lot 17, Tract 1026), property of Mr, and Mrs. blvd. Virgil T. Partch, was presented. f Charles H. Johnson, architect representing Mr. and Mrs. Partch, spoke from the audience opposing the recommendations of the Public Works Director that only one 25 foot wide driveway approach be allowed and that the proposed planter be deleted. A dis- cussion was had. • Permission was granted for two twelve -foot curb Motion x breaks, one on each side of the lot, and the proposed Ayes x x x x x x x ;-A-30 planter was not allowed. ;oust 11. .A memorandum dated April 26 from the Public Works ever Director regarding proposed building construction >ewer over sewer easement at 704 and 706 Iris Avenue, was mSemt presented with a letter from C. Ed Soule on behalf .ris of property owners, Mr. and Mrs. Robert Whistler, tip This le appealing from the opinion of the Public Works De- partment that no structure be permitted bridging over the City sewer easement. Mayor ATTEST: City Clerk i Page 238 I Index ADril26. 1965 • CA -38 Eastbluf P a* ;proposal • CA-166 CA -lag • CITY OF NEWPORT BEACH Volume 18 - Page 239 COUNCILMEN `ti f oA? Mr. C. Ed Soule, builder representing Mr, and Mrs. Robert Whistler, and Mr. Robert Whistler spoke from the audience. A discussion was had. The Public Works Director was instructed to work Motion with the appellants and salvage some kind of a Ayes x x x working arrangement out of this so that both the Noes x Whistlers and the City arrive at a reasonable solution. Councilman Stoddard indicated that he would not be adverse to the Public Works Department coming back to the Council with a request for money to protect the City's easement. RECESS for ten minutes was declared by Mayor Gruber. The Council reconvened, with all members present. 12. A memorandum dated April 21 from the Financing of Capital Improvements Committee regarding Eastbluff Park proposal, was presented. The Council expressed its willingness to accept from The Irvine Company the property to be used for park purposes, and it was directed that the City Motion x Attorney, the City Manager, and the Committee Ayes x x x x review the Deed and the property description in detail for the park, and have this information ready for the Council action at the meeting to be held May 10. The Council approved in principle the park develop- Motion x ment plan as proposed by the Holstein Company, Ayes x x x x which includes installment repayment schedule as part of the plan, and the City.Attorney was authorized to draft an agreement between the City of Newport Beach and the Holstein Company for the development of the park and to cover the repayment procedure. Councilman Marshall stated that the above would be subject to approval of the Holstein Company, the City Attorney, and the plans and specifications for the park would have to be approved by the Public Works Department and the Parks, Beaches and Recreation Commission, and the Council. Mayor ATTEST: City Clerk Page 239 x x 99 NA O 01,13 x 3: C. Is C, T�SI { X; �e C� ri C C, C' F, J, ?i C, B1 Ai P4 CE J� CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 240 IN A � O Index April 26. 1965 ? i� 13. A memorandum dated April 26 from the Public nnyon Works Director regarding Big Canyon Park develop- irk ment, was presented. All the matters pertaining to this matter were re- Motion x k -49 ferred back to the staff. Ayes x x x x x arbor 14. A memorandum dated April 26, 1965 from the Public =' -t Works Director regarding revision to adopted Titles Harbor Permit Policies, was presented. 9vision -6139 Resolution No. 6139 revising Sections 5 and 23 of the Harbor Permit Policies relating to issuing of permits, Motion x °70 and bayward location of piers and floats, was adopted. Roll Call: Ayes xxx xx :cess 15. A memorandum dated April 26 from the Public s Works Director regarding access roads to Newport Center, was presented. wport mtet � -162 The matter was diaried to May 10, 1965. Motion x Ayes x x x x -ant of 16. A letter from The Irvine Company dated April 21 isement regarding a Grant of Easement to the City of `m St. Newport Beach from the St. James Parish for the nines northeasterly extension of Marguerite Avenue, was nrish presented. •6150 Resolution No. 6140 accepting a Grant of Easement Motion x 1 =38 from the St. James Parish, was adopted. Roll Call: Ayes xxx X fidget 17. A memorandum dated April 23, 1965 from the hin. Council Procedure and Internal Audit Committee Aiey relative to budget administration policy, was ipresented. The financial policies recommended by. the Committee and those set forth under the recommendations I through IV,' were approved and ordered incorporated Motion x in the City Council Policy Manual; and it was directed Ayes x x x x x that recommendation No. V in regard to Finance Procedures Manual be referred to the City Manager, that he be instructed to prepare such a Manual; and t =101 it was further directed that the City auditor be te90 notified of the Council action and that a full Committee =112 report be sent to him. ' Mayor ATTEST-. City Clerk Page 240 Index April 26, 1965 • L _Lc appl CA-63 Harbor permits R- 1389 -R 0 CITY OF NEWPORT BEACH Volume 18 - Page 241 APPLICATIONS FOR LICENSES: The following Applications for Licenses were approved: 1. Exempt, Sally C. Swift, student representative, sale of $1. 00 shares in American Field Service, Corona del Mar High, April 27 through May 2, 1965; door to door soliciting. Z. T. C. Atkinson, Transcon Sails, Inc., for boat sales and rentals at 2602 Newport Boulevard, Room 6; no boats to be stored at this address; some boats may be brought into launching ramp. 3. Frank Harrison Jensen, Richards & Harrison, water sports equipment sales and rentals, at 6908 West Coast Highway; equipment to be kept within building; no repair work to be done. 4. Exempt, Harold J. Hohl, Chairman, Veterans of Foreign Wars of United States, Poppy Sales 565 West 18th Street, Costa Mesa; soliciting on the streets, dri May 28 and 29, eighteen participants. 5. Exempt, Susan Hart, President YMCA Tri -Hi -Y, 2630 Avon, Bake Sale at Sav -On Drug Store, Westcliff Shopping Center; May 1st, 10 :00 A. M. to 1:00 P.M. APPLICATIONS FOR HARBOR PERMITS: 1. A- 1389 -R Dr. Robert Lewis A memorandum dated April 26 from the Public Works Director regarding the application to revise existing pier permit to move float bayward 13 feet, bayward of 2723 Shell Street, Corona del Mar, was presented. Dr. Robert Lewis spoke from the audience. Harbor Permit No. A- 1389 -R was held over until May 10 pending a new drawing. ATTEST: City Clerk 1 Page 241 COUNCILMEN Motion Ayes x x Motion x Ayes xx xx xxx CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 242 N A1r1�1A < ormmoc+ Index April 26, 1965 ? c p A 1 x �, • A -1445 A -422 -11 Carolyn Martin C1m for dmgs Seely • CA -84 Surfing CA -49 iI L S C 2. A -1445 Shellmaker, Inc. It was noted that the Planning Commission approved Use Permit No. 1129 on April 15 for two years, per- mitting a temporary boathouse for the University of California Irvine rowing crew. Harbor Permit No. A -1445 was approved subject to Motion x the recommendations of the Public Works Director. Ayes x x x x x x 3. A -422 -R Bay Island Club A memorandum dated April 26, 1965 from the Public Works Director regarding the application to add one finger to existing Bay Island Club slips bayward of Lots 4 and 5, Bay Island, was presented. The recommendation of the Public Works Director that the application be approved subject to the condition that the Bay Island Club be the permit holder for the entire installation, including the five existing slips and the proposed sixth slip, and that the use of the slips be limited to one slip each for the residents of Lots 1, 2, 3, 4, 5, and 22 of Bay Island, Motion x was approved. Ayes x x x x x x: 4. The application of Carolyn Martin for a new pier, scheduled to be considered on April 26, 1965, was Motion x held over until May 10, with the fee waived. Ayes x x x x x x COMMUNICATIONS REFERRALS: 1. The Claim for Damages of Lois E. Seely for alleged damage to the Seely Studio sign when it was hit by falling branches from a tree on April 9, 1965, was denied, and the City Clerk's referral of the Motion x matter to the insurance carriers was confirmed. Ayes x x x x x x 2. The following letters were ordered filed: Motion x Ayes xxx xx x: (a) A letter from Kenneth E. Watkins, 3815 Seashore Drive, suggesting that the space allotted be- tween limiting flags in surfing areas be expanded to reduce danger from accidents. (b) A copy of a letter to Councilman Forgit opposing surfing in the area 36th Street to 42d Street. Mayor Gruber instructed the City Clerk to bring the above letters to the attention of the Council when the hearing is held regarding the proposed surfing ordinance on May 10. / Mayor ATTEST: City' Clerk page 242 S C CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 243 s N� 9 O 0 9 m m 0 G Index April 26, 1965 FrOway CA -69 Cost - sharing storm drain • CA -154 3. Freeway. (a) The following communications regarding the Motion x Freeway were ordered filed. Ayes x x x x x x (1) A letter from Robert B. Bradford, Adminis- trator of Highway. Transportation and Chair- man of the California Highway Commission, stating that he will raise Mayor Gruber's request to reopen consideration of the Pacific Coast route through Newport Beach when the Highway Commission meets this month. (2) A copy of a letter from Edward T. Telford, District Engineer of the State Department of Public Works, Division of Highways, ad- dressed to Mr. George C. Hoag II, Vice President of Hoag Memorial Hospital. (3) A letter from J. C. Womack, State Highway Engineer, regarding the Study for "Planning a Continuing Highway Program 'After 1972. (b) A letter from Rex H. Minter, Mayor of. the City of Santa Monica regarding the "Coast Freeway" and transmitting a resolution supporting Assembly Bill 2050, was referred to the Legislative Com- Motion x mittee for whatever action they deem appropriate. Ayes x x x x x x 4. A letter from Robert H. Lacy, Secretary of the Com- munity Youth Center of Newport Harbor, proposing to authorize an expenditure of one- fourth of the total cost (but not to exceed $450) as its share of a storm drain project as outlined by the City Engineer and presented to the Newport Beach Elementary School Board, was presented. The proposal of the Community Youth Center was Motion x accepted.and referred to the staff. Ayes x x x x x x: ayor ATTEST: City Clerk Page 243 Index • Parking 15th & St. _',ndrews • CA -22 Mission Trails ,: 'Issoc. CA -35 Summons Comp Wilson J Canady CA-84 • CITY OF NEWPORT BEACH Volume 18 - Page 244 April 26, 1965 5. The following communications regarding parking in the vicinity of St. Andrews Road, 15th Street and Clay, were referred to the City Manager for further Motion study: Ayes (a) A letter from John C. Wyman, Chairman of the House and Grounds Committee of St. Andrews Presbyterian Church. (b) A letter from James F. Penney, attorney rep- resenting Mrs. Ewing S. Hudson, the owner of property on the corner of St. Andrews Road and Haven Place requesting that a restricted parking zone be renewed for the hours of 8:00 A. M, to 4 :00 P. M. on St. Andrews and Haven. Mrs. Ewing S. Hudson spoke from the audience. The City Manager stated the matter would be on the agenda for May 10. 6. A letter from Paul M. Moore, President of the California Mission Trails Association, requesting support from the City of Newport Beach in financing the activities of the said association in developing visitor travel along the California coast from San Motion Diego to San Francisco, was ordered filed. Ayes 7. The City Clerk's referral of the following matters to the insurance carriers was confirmed: Motion Ayes (a) Summons and Complaint for unlawful arrest and imprisonment, in Los Angeles Superior Court, Case No. 857660; William I. Wilson, Plaintiff, versus City of Long Beach, City of Newport Beach, et al., Defendants; alleging unlawful arrest and detention and praying for general damages in the amount of $200, 000. (b) Summons and Complaint for unlawful arrest and imprisonment, Los Angeles Superior Court Case No. 857659; Larry Neal Canady, Plaintiff, versus City of Long Beach, City of Newport Beach, et al. Defendants; alleging unlawful arrest and detention and praying for general damages in the sum of $200,000. Mayor ATTEST: City Clerk Page 244 COUNCILMEN X X X K X X X X X X X X X F P C M G C. C. Q CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 245 Index April 26, 1965 ON nN Vr1113_A0__01M1A A p0 � %1 ON 8. A letter from Robert B. Bradford, Administrator of Highway Transportation, transmitting a copy of Agreement dated August 24, 1964, approved by the -953 Board of Supervisors of Orange County by a conditioned resolution dated March 9, 1965; stating that an Area Coordinating Committee meeting will probably be held May 11 and that the LARTS Advisory Committee is in the process of developing a tentative agenda for said Motion x A-69 meeting, was ordered filed. Ayes x x x x x Wy 9. A letter from Kenneth Sampson, President of the lanni.ng Orange County Coast Association, Inc. , stating me. - that in order to assist local communities in obtaining ayor a desirable coastal freeway route and system of Tuber connections with arterial highways and local streets, a Committee has been appointed for Planning, Free- ways, and Highways, with Richard Kruger of • Capistrano Beach as Chairman. Mayor Gruber has been requested to serve on said Committee. Mayor Gruber stated that he had written a letter of accept- ance. k -69 Mayor Gruber's acceptance of the request to serve Motion 7 -92 on subject Committee was approved. Ayes x x x x x BUDGET AMENDMENTS: ldget; The following Budget Amendments were approved: Motion x nendment3 Ayes x x x x x C -55, being a transfer of Budget Appropriations for installation and cost of air conditioner and ventilator in Personnel Office, transferring $482.25 from account No. 1027, Maintenance Buildings to City Hall, Equipment N. O. C. • C -56, in the amount of $450 (decrease in Unappropri- ated Surplus) being an increase in Budget Appropri- ations for continued operation of Central Duplicating room; funds needed for Xerox drum ($95), Xerox toner ($180), Xerox developer ($35), and Multilith general supplies ($140); from Unappropriated Surplus General, in the amount of $450 to Purchasing and Warehouse, Office Supplies. jV Mayor ATTEST City Clerk i Page 245 Ix C. S 1 S N C. B, B t C, C1 d� t� lip CA CA CA CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 246 s Index April 26, 1965 N a • The following Budget Amendment was approved: Motion x Ayes x x X: C -57, (No increase or decrease in Unappropriated Surplus), being an increase in Budget Appropriations and an increase in Revenue Estimates, for accounting of donations received for the Freeway Fund and appropriation of said monies in the amount of $4, 284. 45 for professional services relative to the Freeway matter; from Freeway Fund to Unappropri- -�-102 ated Surplus General, to Community Relations, Freeway Fund. ADDITIONAL BUSINESS: �werage 1. A report from Bartle Wells Associates regarding nprovem s Connection Charges to Finance Sewerage Improve- 0 ments, Sanitation District No. 5 of Orange County, ).n Dist was received and referred to the staff, and it was Motion 3. 5 requested that the Council and the staff give their Ayes x x x :s comments and views to Mayor Gruber and Council - 1 -32 man Stoddard by May 10. i1boa 2. Councilman Elder stated that he had been informed Lvd that the Chief of Police had made some suggestions -affic in the past which had not been acted upon regarding the traffic problems on Balboa Boulevard. The City Manager was instructed to look into this Motion x problem reviewing the existing conditions, and to Ayes x x x x =ll�r report back on May 10, if possible. irbs f0l 3. The Public Works Director stated that because the - iveway driveway to the Lifeguard Headquarters had been Lifegc rs reduced to twelve feet, it would be necessary to 6 have concrete curbs on the driveway, incurring an expense of approximately $600. A discussion was had L-29 1°61 The recommendations of the Public Works Director Motion x 1°49 were approved. Ayes x x it Noes x ayor ATTEST: City Clerk Page 246 x x CITY OF NEWPORT BEACH Volume 18 - Page 247 Index April 26, 1965 • COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: (a) A letter from the Orange County Planning Department transmitting Master Plan of Riding CA °4+9 and Hiking Trails for Orange County adopted by the Orange County Board of Supervisors on January 20, 1965, as an element of the Master Plan of Regional Parks for Orange County. CA -53 (b) Copies of Agenda of the meetings of the Board of Supervisors held April 13, 14, 20, and 21. (c) Driveway to Lifeguard Headquarters: (3) A letter from Frederick W. Cropp, 1900 W. Ocean Front, protesting the "access road from 20th Street - -. " (4) Telegrams from Mr. and Mrs. L. E. Horst and Mary Morrison opposing road. Mrs. Bates of 1928 W. Ocean Front spoke from • the audience regarding subject driveway. CA -12 (d) Minutes of Adjourned Meeting and Public Hearing of the Board of Directors of the Orange County Water District, April 14, 1965. (e) Opposition to Assembly Bill 1799 relating to CA -49 registration of surfboards and rules and regu- lations governing surfboard riding. TTEST: • (1) A letter from the City of San Clemente en- closing a resolution opposing Assembly Bill 1799. Clerk Mayor Page 247 Motion Ayes COUNCILMEN A f G f 0 0 (1) A form letter sent by MrS Herman Ranney, • Mrs. Dorothy McKenna, Mr. and Mrs. R. G. Mitchell, and Mr. and Mrs. Roy Bates regarding the Driveway to the Lifeguard Headquarters. CA -29 CA -49 (2) A letter from Phyllis L. Ranney regarding CA -61 the Council action taken on April 12 in re- gard to the Driveway to the Lifeguard Head- quarters. (3) A letter from Frederick W. Cropp, 1900 W. Ocean Front, protesting the "access road from 20th Street - -. " (4) Telegrams from Mr. and Mrs. L. E. Horst and Mary Morrison opposing road. Mrs. Bates of 1928 W. Ocean Front spoke from • the audience regarding subject driveway. CA -12 (d) Minutes of Adjourned Meeting and Public Hearing of the Board of Directors of the Orange County Water District, April 14, 1965. (e) Opposition to Assembly Bill 1799 relating to CA -49 registration of surfboards and rules and regu- lations governing surfboard riding. TTEST: • (1) A letter from the City of San Clemente en- closing a resolution opposing Assembly Bill 1799. Clerk Mayor Page 247 Motion Ayes COUNCILMEN A f G f 0 0 M CA CA CA V el "A- 4 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 248 s Index April 26, 1965 N A (2) A letter from the City of Fountain Valley en- closing a resolution opposing Assembly Bill 1799. (f) S.. 1019 regarding Lower Colorado River Basin Pro- ject Act: °12 (1) A letter from the City of Fountain Valley en- dorsing S. 1019, and companion bills. (2) A letter from the City of Huntington Beach enclosing a resolution endorsing the prin- ciples of S. 1019 and companion bills. I (g) A letter from Sallie Fleming, Executive Secretary of Lido Shops, Public Service Department, ad- -19 dressed to Benjamin B. Nolan, Assistant Public Works Director, indicating that the Lido Shops Association endorsed whatever safety measures . the City of Newport Beach found necessary in connection with the replacement of the stop sign at Via Lido and Via Malaga. (h) A letter from Harold R. Walt, Deputy Director, °153 State Department of Finance, transmitting a summary report of the first phase of the Cali- fornia State Development Plan Program. (i) A letter from Dennis E. Carpenter of Carpenter and Rutter, Attorneys at Law; enclosing a copy 99 of the application of Davey's Locker, Inc., to have transferred to it a certificate of public convenience and necessity to transport Passengers between Newport Beach and Avalon; hearing to be held April 22, 1965, before the Public Utilities Commission in Los Angeles. licle (j) (1) A notice from the Controller of the State of 0 lic California of Advance Apportionment of fees Vehicle License Fee Revenues for the 1964- 1965 Fiscal Year, indicating Motor Vehicle License Fee Apportionment to Newport Beach, being an advance of 757o of the estimated apportionment for the period December 1, 1964 through May 31, 1965, to be $154,434. (2) A notice from the Controller of the State of California of Estimate of'Apportionments of Vehicle License Fee Revenues for the 1965 -1966 Fiscal Year indicating Motor Vehicle License Fees ( "In Lieu" Tax), estimating apportionment to be paid to the City of Newport Beach during the fiscal year ending June 30, 1966, to be the amount of 107 $220,200. oV Mayor ATTEST: City Clerk Page 248 CITY OF NEWPORT BEACH COUNCILMEN Volume 18 - Page 249 V� 2 0 pi O A O Index April 26. 1965 r A p F a Li 7 opern- poss. C3arta Amends CA -65 Keeler ltr CA -38 Prop < BoW & Adan CA -38 Eastea Leek EA -74t A -83 CA -74 CA-74 CA -83 r 1 U • `y Z. A report from the Library Board dated April 23, 1965 relative to the operations and needs, present and future, of the Newport Beach Public Library Agency, .r was presented. tt Subject report was received and referred to the staff Motion x and the City. Attorney for a report from them on a Ayes x x x x x x x possible Charter amendment for a possible increase in Library Tax; and it was directed that the City Manager and the City Attorney take the matter up with the Library Board. 3. A letter from Michael P. Keeler of 6711 Seashore Drive which had accompanied a carton of old beer Motion x cans and beer bottles, was ordered filed. Ayes x x x x x x x !t 4. A letter from William O'Connor stating he has a client interested in the purchase of the City property It at Brookhurst and Adams, was referred to the City Motion x is Manager. Ayes x x x x x x 5. The following communications concerning Easter Week were ordered filed: Motion x Ayes xxx xxx x (1) A letter from Mr, and Mrs. Warren Bolton, 5016 Seashore Drive, commending Chief of Police Glavas and all officers for the "job well done during Easter Week." (2) Letter from Eric Arthur Egge, 425 Belvue Lane, Balboa, protesting activities during Easter Week. (3) Letter from the Newport Harbor Chamber of Commerce commending the Police Department and the Lifeguard Department on their excellent work in the handling of this year's overflow Easter Week crowd. The meeting was adjourned at 10:30 P.M. Motion x Ayes xx xx xxx Mayor ATTEST: City Clerk Page 249