Loading...
HomeMy WebLinkAbout02/28/1966 - Regular MeetingIndex 0 -1150 CA -10 0 Pub.Hrg. re First Western for Stan U OP.1 CA -15 CITY OF NEWPORT BEACH Volume 19 - Page 196 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: February 28, 1966 Time of Meeting: 7:30 P. M. Place of Meeting: Council Chambers Members of Girl Scout Troup 61 raised the flag and led the Pledge of Allegiance. Roll Call: HEARINGS: 1. Mayor Gruber opened the public hearing regarding proposed Ordinance No. 1150, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING A SETBACK LINE, AND AMENDING DISTRICT MAP NO. 16, Planning Commission Amendment No. 214 proposing to establish a 5' setback from Bayside Drive on Lot 1, Block 332, Corona del Mar Tract (2620, 2630 Bayside Drive). Two letters and sketch from Dorothy B. Lee, dated February 22, 1966, were presented. Planning Director Jerry Drawdy and Peter DeBaun, represent- ing Dorothy B. Lee, spoke from the audience. The hearing was closed. Mayor Gruber asked if anyone desired that the Ordinance be read in full; no one did. Ordinance No. 1150 was adopted. 2. Mayor Gruber opened the public hearing regarding the appeal of the First Western Bank and Trust Company, as Trustee under Will of Earl W. Stanley, deceased, from the decision of the Planning Commission denying Use Permit No. 1188 requesting permission to con- struct and operate a service station at 16th Street,and Dover Drive, Newport Beach, portion of Lot 3, Tract 1125, Zone Unclassified. The findings of the Planning Commission were presented. The Planning Director spoke., Ben Reddick, representing Mrs. Stanley, presented photographs depicting progress of area at Superior Street and Placentia Avenue since the con - striiction and operation of a service station on the corner and photographs of subject property; and Gordon Richmond, Attorney for Trust Estate of Mrs. Stanley, spoke from the audience. Mike Schloessman, representing owners of Dover Medical Building, ATTEST: Ri Page 197 COUNCILMEN s ,nzo�oa ovmmoc+ Present X X IXX3, Motion Ayes Motion Roll Call: Ayes XIX IX IXW 94M Xi PU R- CA FU re A- Ma CA CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 198 DzN� cno�.i N Z O m O A O Index February 28, 1966 X x Hillhaven Convelscent Hospital, and lessees of Stanley Estate property, submitted a letter dated February 28, 1966, addressed to the Newport Beach Planning Commission from Mrs. Margaret L. Morris, R. N., Manager, Hillhaven Convalescent Hospital; and Albert Eccles, Jr. of the Church of Jesus Christ and Latter Day Saints, spoke from the audience opposing subject Use Permit. The hearing was closed. Motion x Ayes xx xxxx The findings of the Planning Commission were over- ruled and Use Permit No. 1188 was granted subject Motion x to the recommendations of the Public Works Depart- Ayes x x x x ment. Noes x x 3. Mayor Gruber opened the public hearing in accordance with Resolution No. 6277, as amended by Resolution b.Hrg. No. 6299, which determined and declared that weeds 6277 and other public nuisances exist upon certain streets, -11 sidewalks, parkways, and private property in the City of Newport Beach; and directed the Fire Chief to post notices to abate said nuisances; and fixed the time for hearing all objections or protests and directed the abatement thereof in accordance with Chapter 4 of Article VII of the Newport Beach Municipal Code. Lenore C. Andrews, owner of property at 206 Grant Street, West Newport, spoke from the audience and requested that bamboo fence bordering her property not be constituted a nuisance as she maintained it in the interest of separating her property from that of her neighbors. No one else desired to speak from the audience. . The hearing was closed. Motion x Ayes xxx xxx The Superintendent of Streets was ordered to abate the Motion x nuisance or cause it to be abated by having the weeds Ayes x xxxx : removed, and with the condition that the staff inspect Lenore Andrews' property to determine if there is a need to remove the bamboo as a nuisance. 4. Mayor Gruber opened the public hearing regarding b. Hrg. revocation of Harbor Permit A -833 of M. A. revoc. 833 Manderbach, in connection with pier and float.in aderbac -130 T ate/ May r ATTEST: Deputy City Cler Page 198 X x Index • 0 -115 CA -10 • 0 -115: CA -10 0 CITY OF NEWPORT BEACH Volume 19 - Page 199 February 28, 1966 COUNCILMEN s Y F N u Z X X X Newport Bay bayward of 205 Carnation Avenue, Corona del Mar (portion of Lot D, Corona del Mar). William S. Stewart, representing owners of the property, M. A. Manderbach, William S. Stewart and Marsh Construction Company, spoke from the audience. The hearing was closed. Motion x Ayes x x x x Noes It was directed that the work to repair the float Motion commence within ten days, be completed not later Ayes x x x x than March 28, and failure to meet either condition Noes would mean automatic revocation of Harbor Permit No. A -833 without further recourse, and the City would remove the float and put a lein against the property for the cost thereof. ORDINANCES FOR INTRODUCTION: 1 1. Proposed Ordinance No. 1151, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 9105.2 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO HEIGHT LIMITS, Planning Commission Amendment No. 213 proposing to amend Section 9105. 2 of the Newport Beach Municipal Code relating to height limit of fences in front yards, was presented with a memorandum from the City Attorney dated February 24, 1966 and the findings of the Planning Commission. Ordinance No. 1151 was introduced and set for public Motion x hearing on March 14, 1966. Ayes x x x x 2. Proposed Ordinance No. 1152, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 9103. 61, 9103. 62, 9103. 71, 9103. 72, 9103.91 AND 9103.92 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO THE C -2, M -1 AND M -1 -A ZONES BY ADD- ING THERETO AND DELETING THEREFROM CERTAIN SPECIFIED USES Ma r ATTEST: 4 14 C9 I Deputy City Cl&r6 Page 199 X X X Index • CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 200 February 28, 1966 Planning Commission Amendment No. 215 proposing, among other things, to permit restaurants in the three districts subject to first securing a Use Permit and to delete from the M -1 District "service establish- ments" ivhich by professional definition include such uses as hotels, rooming houses, camps, etc., was presented with a memorandum from the City Attorney dated February 24, 1966 and the findings of the Planning Commission. Ordiance No. 1152 was introduced and set for public hearing on March 14, 1966. CONTINUED BUSINESS: Curt Dosh and John Macnab spoke from the audience in favor of such an ordinance. Tom Man an, Bill or ATTEST: � Deputy City CleJdk Page 200 Motion x Ayes xx xxx x 1. A memorandum was presented from the City Attorney dated February 24, 1966 regarding regulation of "For • Sale" signs on residential property. Letters from the following urging the City Council to adopt an ordinance Real Est. prohibiting the use of real estate signs on property signs on were presented: Harold R. Snyder, Richard H. Dodd, residential W. J. Halligan, Mr. and Mrs. Paul J. Williams, Ruth property Pardoll, George L. Woodford, Jr. , Richard L. Smith, CA -103 Jean Taylor, Nelda Gibson, William E. White, Mr. CA -10 and Mrs. Frank G. White, Rose R. Hall, Ruth C. Couffer, William M. Balfour, Mrs. G. Richard Likeness, Claude Sheffn, Susan Gilmore, J. C. and D. H. Beasley, Joe Denkert, Mrs. Amber Gruwell, Paul J. and Rita A. Ashenfelter, M. J. LeBaron, W. C. Stephenson, William L. Thompson, President of Balboa Island Business Association, and C. Ed Soule, President of Balboa Island Improvement Assn. The Deputy City Clerk stated that additional letters in favor of proposed ordinance were received on February 28, 1966 from Mr. and Mrs. Elmer Chase, • Maxine Baker and Robert Riggs; and that seven petitions bearing fifty -four signatures had been received. She later corrected said statement to note that the sevenpetitions were presented opposing the proposed ordinance. She stated that a letter had been received from the Newport Harbor -Costa Mesa Board of Realtors enclosing a statement of action taken by its Board of Directors, recommending that the Cities of Costa Mesa and Newport Beach each pass ordinance! preventing the placement of commercial signs in residential neighborhoods. Curt Dosh and John Macnab spoke from the audience in favor of such an ordinance. Tom Man an, Bill or ATTEST: � Deputy City CleJdk Page 200 Motion x Ayes xx xxx x Index • R -630 Alley req. Col C(41 Ava lc Harbc refu€ CA-7( r� Engel Eases CA -1_ R -63( CITY OF NEWPORT BEACH Volume 19 - Page 201 Fahrua.ry 28. 1966 COUNCILMEN s 1 A p\C G 0 O JT; N i O m O A Z r P p F �6 Henricks and Barbara Marks spoke from the audience opposing an ordinance. A discussion was had. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. 0 Resolution No. 6300 initiating amendments to Sections 9103. 01, 9103. 11, 9103. 21, and 9103.31 of Article IX Motion x of the Newport Beach Municipal Code, entitled Planning Roll Call: and Zoning, was adopted. Ayes X X X X X X X RECESS for ten minutes was declared by Mayor Gruber. The Council reconvened with all members present. Vic. 2. A memorandum was presented from the Public Works Seas ore Director dated February 28, 1966 regarding request of Tr Tony Eveslage to vacate a portion of alley in Block C, Seashore Colony Tract. Subject request was denied. Motion x Ayes xxx xxx x n 3. A resolution requesting the Small Craft Harbors Com- r of mission to act favorably on the request of the City of e Avalon for financial assistance for the purpose of constructing a harbor of refuge at Catalina Island, was presented. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. Said Resolution No. 6301 was adopted. Motion x Roll Call: Ayes X X X X X X X CURRENT BUSINESS: 1. A resolution accepting a Grant of Easement from t° George M. Engel for construction, maintenance and 4 repair of a storm drain and appurtenances in Tract No. 1116, Lot 109, was presented. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. 2 Said Resolution No. 6302 was adopted. Motion x Roll Call: Ayes xxxx:x xx yor ATTEST: Deputy City Clerk Page 201 Index 0 Pub. Utilii Easemt. from Irvine CA -122 R -6303 st. & Hwy Easement frm Irvine CA -29 • R -6304 Concrete & steel orate pipe anti- trust case CA -169 R -6305 • Pop, est CA -98 C -1023 R -6306 W CITY OF NEWPORT BEACH Volume 19 - Page 202 February 28, 1966 2. A resolution accepting a Public Utility Easement from y The Irvine Company for public utility purposes in Blocks 55 and 93 of Irvine's Subdivision, was presented Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. Said Resolution No. 6303 was adopted. 3. A resolution accepting a Grant of Easement from The Irvine Company for street and highway purposes over two parcels of property at intersection of Jamboree Road and Palisades Road, was presented. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. Said Resolution No. 6304 was adopted. 4. A memorandum from the City Attorney dated February 24, 1966 regarding water pipe antitrust litigation and a letter from Thomas C. Lynch, Attorney General, regarding concrete and steel water pipe antitrust cases, were presented. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. Resolution No. 6305 authorizing the Attorney General of California to represent the City as legal counsel in an antitrust action against certain manufacturers of water pipe named in a complaint filed on behalf of the State of California, was adopted. 5. Planning Director Jerry Drawdy spoke from the audience regarding a contract with the State Depart- ment of Finance for a population estimate of the City. A discussion was had. Mayor Gruber stated that the reading of the Resolution in full was waived unless there was some objection. Resolution No. 6306 authorizing the execution of a contract with the California State Department of Finance for an estimate of population of the City, was adopted. TTEST: Deputy Page 202 r COUNCILMEN Motion Roll Call: Aye s Motion Roll Call: Aye s Motion Roll Call: Ayes x x x Motion x Roll Call: Ayes x X x i Index February 28 1966 comput procef of trz data CA -114 Lic. CA -63 C • Harbor Permi CA -13( L CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 203 si�nn N = O Ql O A o a m m o 0 6. A memorandum was presented from the Public Works er Director dated February 28, 1966 regarding computer sing processing of traffic data by Division of Highways. LffiC The Public Works Director was authorized to negotiate Motion x with the State Division of Highways for various traffic Ayes x x x x x x x studies of Newport Beach area; this service to be at no cost to the City. LICENSES AND PERMITS: 1. The following applications for license were approved: Motion x tppl Ayes x x x x x x x (a) Philip W. Hanson, owner of Phil Hanson & Associates, 838 East 1st Street, Santa Ana, for auction to be held March 6, 1966, to sell real property at 2109 Paper Lane, Newport Beach, one day only. (b) Exempt, Jane S. Jentz, representative of Field Enterprfse;s,„ Merchandise Mart, Chicago, Illinois soliciting door to door, selling Childcraft and World Encyclopedias; 2. The application of Ronald A. Crowe, beach equipment rental at 2012 Ocean Front (surfriders, umbrellas, backrests); all equipment to be removed at night and stored in a garage, was presented. Ronald Crowe spoke from the audience. A discussion was had. Subject application was approved. Motion x Ayes xx xxxx APPLICATION FOR HARBOR PERMIT: A memorandum was presented from the Public Works Director dated February 28, 1966 regarding the application of B. R. Morris, 823 Via Lido Soud, Newport Beach, for t Harbor Permit No. A- 1425 -R -1, to construct a pier, float, and ramp bayward of Lots 315, 316 and 317, Tract 907 (913 Via Lido Soud). Vic Swanson,of Croft and Neville Marine Contractors; representing B. R. Morris, spoke from the audience. A discussion was had. The application for Harbor Permit No. A- 1425 -R- 1 was Motion x approved subject to the ramp being 3 ' in width instead of Ayes x x x x x x x the requested 5' width, and subject to the approval of the U. S. Corps of Engineers and the Joint Harbor �Committee. ayor ATTEST: "4 is, y iLrr�L2✓ Deputy City Clei-M Page 203 i Index Oka Br( Grant c Easemt. TR 501i Hunt.BC CA -12 I oI A Form Cc CA -108 Clm dmg CA -84 Breedlo LJ Summons & Coma. CA -169 Benoit CITY OF NEWPORT BEACH Volume 19 - Page 204 7R 1QAA COUNCILMEN COMMUNICATIONS - REFERRALS: If° 1. A letter dated February 18, 1966 from George C. Gillette, Attorney for Oka Brothers, regarding a grant of easement to the City of Newport Beach for a h pipeline across Tract 5017, City of Huntingtin Beach, owned by Oka Brothers, and asking the City of Newport Beach to comply with the terms of the grant and remove the abandoned ten -inch cast iron pipeline, and request- ing delivery of a good and sufficient Quitclaim Deed within thirty days from date of letter, was presented. The matter was referred to the staff, including the City Motion x Attorney, for consultation with the firm of George C. Ayes X X X X X X X Gillette, Attorney for Oka Brothers, and report back. 2. A letter dated February 11, 1966 from the, City Clerk, City of Westminster, stating the City Council of 9cy Westminster feels that the Local Agency Formation Commission could render more prompt and adequate service to the cities of Orange County by holding its meetings twice a month, and requesting the Council's Motion x opinion on this suggestion, was ordered filed. Ayes x X X X X X X The representatives of Newport Beach at the Executive Session of the Orange County League of Cities were Motion x directed to support the position of the City of Ayes x x x x x x x Westminster in this matter. 3. The claim for damages of Paul and Leona Breedlove s° and Farmers Insurance Group for alleged damage to ve the Breedlove car when it was allegedly struck by a car belonging to the City of Newport Beach, on or about January 3, 1966, on 6th Street in Santa Ana, was Motion x denied and the City Clerk's referral of the matter to Ayes x x x x x x the insurance carriers was confirmed. 4. The City Clerk's referral of the following claim for Motion x damages to the insurance carriers was confirmed: Ayes x x x x x x x Summons and Complaint in Orange County Superior Court Action No. 145416, Margaret Benoit, Plaintiff, vs. City of Newport Beach, et al, Defendants, served on the City Clerk February 24, 1966; complaint for damages for personal injuries allegedly sustained on September 5, 1965 when Plaintiff fell on the sidewalk because of cracks in sidewalk caused by tree roots growing through sidewalk in the vicinity of Park Avenue and Coral Street, Balboa Island. ,1 ayor ATTEST: Deputy City CI k Page 204 Index • I Budget Am- ines. CA -102 C o s e Fees on Seashore Dr., house CA -29 Balboa Isl Piaster Pla Study CA -167 City ins. needs CA-68 • R -6307 City Atty. Salary CA -94 Spec. Census Comp. CA -98 -*. CITY OF NEWPORT BEACH Volume 19 - Page 205 COUNCILMEN Cl- i n 1 0 d O P O o r m moo Z F a euruazy 40, + uu 3UDGET AMENDMENTS: The following Budget Amendment was approved: Motion x Ayes x x x x: C -62, being a transfer of Budget Appropriations for pur- hase and installation of harbor sanitation signs for City wned piers and purchase of harbor sanitation signs to be old to owners of commercial marinas (approved by City Council on February 14, 1966); $125. 00 from Unappropriat- d Contingency Reserve to General Services -- Streets, Pier tnd Floats. %DDITIONAL BUSINESS: L. The City Manager was authorized to waive fees and Motion charges in connection with moving houses, at the Ayes x x x x instigation of the City, on Seashore Drive. ?. Balboa Island Master Plan Study, which has been pro- posed for participation by the City and the Balboa Island Association, was referred to the Planning Com- Motion mission and the staff for study and report back to the Ayes x x x x Council with its recommendations sometime in the future. 3. A memorandum dated February 23, 1966 from the City Manager's office regarding City insurance needs, was presented. The staff was authorized to enter into a contract with Motion x MacKay and Dicks for a fine arts policy, and with Jay Ayes x x x x and Renfro for a 3 -year monies and securities policy. The staff was authorized to prepare for bids for a Motion x 5 -year all -risk policy. Ayes x x x x 4. Resolution No. 6307 fixing the salary of the City Motion Attorney at $16, 000 beginning March 1, 1966, was Roll Call: adopted. Ayes x x x x COMMUNICATIONS - ADVISORY: 1. A letter from Joan H. Smithers, Census Supervisor, dated February 18, 1966, to Planning Director J. W. Drawdy, stating that the field operations portion of the special census had been completed, and the pre- liminary population total of 37, 972 had been obtained, Motion x was ordered filed. Ayes x x x x MaiKr ATTEST: uy C ix Deptity Clerk Page 205 CI x x x 41 x x x MV Index See. 74. added tc Sts.& Hwys. Code CA -69 Imp. W. 19 th C4 Mesa CA -29 CA -30 • CA -179 CA -70 0 CITY OF NEWPORT BEACH Volume 19 - Page 206 �o inLL COUNCILMEN 2. A letter dated February 14, 1966 from Edward T. Telford, District Engineer, Division of Highways, enclosing a copy of Section 74. 5 which was added to Streets and Highways Code by the 1965 Session of the State Legislature, and stating that the legal interpreta- tion of the State Division of Contracts and Rights of Way of the language in Section 74.5 relates to the establish- ment of a State highway route or placing it in the high- way system rather than locating it after it is once in the system, was considered. It was directed that the matter be referred to our Motion x Legislator with the request for a Legislative Council Ayes x x x x x x x opinion. 3. A copy of a letter to Costa Mesa City Council from Vista Center Merchants Association favoring improve- ment and extension of West 19th Street to the Hamilton Street bridge and /or to Brookhurst, and stating that in case condemnation becomes necessary concerning the right -of -way across Newport Beach's dump site, the association is willing to submit evidence that Newport's trash trucks continually lose trash enroute, was considered. It was directed that a letter be sent to the City of Motion x Costa Mesa advising that the Council had received a Ayes x x x x x x x copy of the Association's letter and that the City of Newport Beach will make the right -of -way available whenever they go ahead with the improvement and extension of subject street. 4. The following communications were ordered filed: Motion x Ayes xx xx xxx (a) A letter from Walter J. Koch, Chairman, Parks, Beaches and Recreation Commission, commend- ing the Council for the actions recently taken on curb -cut policy. (b) The Orange County Press Club Reporter for February, 1966. (c) A letter from Paul R. Bonderson, Executive Officer, State Water Quality Control Board, enclosing a copy of its Publication No. 29, entitled ''An Investigation on the Fate of Organic and Inorganic Wastes Discharged Into the Marine Environment and Their Effects on Biological Productivity. " Maeor ATTEST: Z4 Deputy City Clofrk Page 206 CITY OF NEWPORT BEACH Volume 19 - Page 207 Index February 28, 1966 COUNCILMEN s A yp' f C (d) Annual Report from Alan Cranston, State Con - CA -162 troller, "Financial Transactions concerning Streets and Roads of Cities and Counties of California," fiscal year 1964 -65. (e) A memorandum dated February 17, 1966 from CA -69 Robert T. Martin, Assistant Secretary, California Highway Commission, advising that the Commis- sion will meet March 16 in the Public Works Building, 1120 N Street, Sacramento. (f) A note from William E. Lerner thanking and CA -29 commending Joe Devlin, Director of Public Works, for his reply to Mr. Lerner's suggestion about Lafayette Avenue. Orange Ct (g) Orange County Airport: Airport 1. Resolution from Orange County Board of CA -64 Supervisors dated February 15, 1966, stating runway length to be 7200 feet, and that there is no intent to permit transcontinental flights using large four - engined jet planes. 2. Resolution from Orange County Board of Supervisors dated February 16, 1966, stating that in no event will runways be extended be- yond 7200 feet, and that the Board will hold a public hearing prior to letting any contract for the extension of the runways. 3. Excerpt from Minutes of Board of Supervisors Meeting, February 15, 1966, showing that letter from City of Newport Beach requesting information on the future development of the Orange County Airport was received and filed. (h) Resolution No. 66 -127 of the Orange County Board of Supervisors, dated February 1, 1966, approv- CA -173 ing the proposed modifications of the preliminary plan for Building "A ", City- County Dock property. (i) Copies of the agenda of meetings held by the CA - 53 Board of Supervisors on February 15, 16, 23 and 24. (j) A letter from Martin & Flandrick, attorneys for CA -169 the City of Bakersfield, enclosing a copy of the opinion of the Supreme Court of the State of California in the case of City of Bakersfield v. Miller, and expressing appreciation to the City X M or F! ATTEST: I . �, Deputy City Clerk page 207 Index CA -39 • CA -49 CA -69 0 0 CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 208 of Newport Beach for lending the use of its name "y`O1C1O`1 on an Amicus Curia brief. February 28. 1966 of Newport Beach for lending the use of its name on an Amicus Curia brief. (k) Peace Officer Standards and Training: 1. Bulletin dated February 15, 1966 from Robert S. Seares, Chairman, Commission on Peace Officer Standards and Training, State of California Department of Justice, regarding 1965 Allocation - January 1 through December 31, 1965, showing Newport Beach's share to be $3, 360. 60 from the Basic Course, and $315.50 from the Supervisory Course. 2. A letter to Chief of Police Glavas from Robert S. Seares, Chairman, Commission on Peace Officer Standards and Training, State of California Department of Justice, enclosing check in the amount of $3, 676. 10 as reimburse- ment to the City of Newport Beach from the California Peace Officers' Training Fund, and congratulating the Council for their partici- pation. (1) A letter from the Orange County Board of Supervisors dated February 18, 1966, addressed to Mayor Gruber, inviting the Mayor, the Council- men, City Manager, Park Commissioners and Park Director to a briefing on the County's Master Plan of Regional Parks to be held in the Board Room, 515 North Sycamore, Santa Ana on Monday, February 28, 1966 at 2:00 P.M. 5. The Mayor was directed to keep in touch with the Motion California Highway Commission meeting agendas as Ayes x x x x to matters pertinent to Newport Beach, and he was designated to authorize, at his discretion, a City representative to attend the meetings. i James Sheffler, 2727 W. Orange, Anaheim, spoke from the audience regarding his application for license for a pool table in Newport Beach. A discussion was had. The meeting was adjourned at 11:20 P.M. Motion x Ayes xxxx ayor ATTEST: Deputy City Clelqc Page 208 XIXIX Xi