Loading...
HomeMy WebLinkAbout07/25/1966 - Regular MeetingIndex ® -1170 CA-57 M -73 0A =133 CA-100 Pub hrg Woad abGtcent M-11 CITY OF NEWPORT BEACH Volume 20 - Page 11 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: July 25, 1966 Time of Meeting: 7:30 P. M. Plw.ra of MP.efina• Crvmril Chamhara COUNCILMEN cN zA` <�A c �Z Roll Call: Present x x x x x x Absent x The reading of the Minutes of the Regular Meeting of Motion x July 11, 1966 was waived, and said Minutes were approved Ayes x x x x x x as written and ordered filed. Absent x HEARINGS: 1. Mayor Gruber opened the public hearing regarding proposed Ordinance No. 1170, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADOPTING BY REFERENCE THE NEWPORT BEACH MUNICIPAL CODE (1966), FIRE PREVENTION CODE (1960 EDITION), UNIFORM BUILDING CODE (1964 EDITION), UNIFORM PLUMBING CODE ( 1964 EDITION), AND ELECTRICAL CODE (ORDINANCE NO. 981 ENTITLED "AN ORDINANCE OF THE CITY OF NEWPORT BEACH REGULATING ELECTRI- CAL INSTALLATIONS AND WIRING ETC. ", AND STATE OF CALIFORNIA ELECTRICAL SAFETY ORDERS, 1962), AMENDING AND REPEALING CERTAIN SECTIONS OF AND ADDING CERTAIN CHAPTERS TO THE NEWPORT BEACH MUNICIPAL CODE, REPEAL ING ORDINANCE NO. 596, AND REPEALING THE 1949 NEWPORT BEACH MUNICIPAL CODE. No one desired to speak from the audience. The hearing was closed. Motion x Ayes xx xxx x Absent x With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinanc was waived. Ordinance No. 1170 was adopted. Motion Roll Call: Ayes xxxxx x Absent x 2. Mayor Gruber opened the public hearing for protests to the 1965 -66 Weed Abatement Program, under the provisions of Resolution No. 6277, as amended by Resolution No. 6299, and the Council considered the ayor ATTEST: 6C, Acting Ci k Page 11 CITY OF NEWPORT BEACH Volume 20 - Page 12 Index T „1,, 25 1 Q A A COUNCILMEN s �a 9 Cm, p Y Q1 i Absent The hearing was closed. Motion Ayes x x x x x Absent x-6415 Resolution No. 6415, as modified, confirming report of the Street Superintendent on the abatement of weeds and other nuisances and requesting the addition to the Motion x tax roll of the City's assessments for such abatement Roll Call:- and the collection thereof by the County Tax Collector, Ayes x x x x x was adopted. Absent 3. Mayor Gruber opened the continued public hearing in Pub hsg accordance with Resolution No. 6391, a Resolution of r' TV the City Council of the City of Newport Beach, declaring CA -179 its intention to grant to Warner Bros. T. V. Services, Inc. and Community Cablevision Company two non - exclusive, City -wide franchises for the operation of Community Antenna Television Systems within the City, in accordance with the requirement of Chapter 9. 5 of Article VI of the Newport Beach Municipal Code. Wayne Hauser, Operation Manager of the CATV Division of The Irvine Company, and Bryan Moore, Ma or ATTEST: • Acting City G06rk r Page 12 r a Z x x x Report of the Superintendent of Streets, dated July 25, 1966, copy of which had been posted for more than three days on the bulletin board of the City Hall. The above mentioned report from the Superintendent of Streets on the cost of weed abatement in certain localities in the City, in accordance with Resolution No. 6277 and Section 7422 of the Municipal Code, with attached assessment list; letters of protest from Susie Sharp and Harvey D. Pease; and a memorandum from the Public Works Director dated July 25, 1966, were presented. Harvey Pease spoke from the audience and stated that he had his lot cleaned prior to the City inspection and cleaning and felt he should not be assessed for same. Inspector Reed spoke from the audience and stated that his inspection warranted the abatement of weeds on _ M Mr. Pease's lot. The assessment charge against Mr. Pease was deleted M Motion x x and the protest of Susie Sharp was disallowed. A Ayes x x x x x x Noes x x i r a Z x x x Index —p © -1171 CA-63 40 .10 0 -1172 Ca -10 lk- 1 CITY OF NEWPORT BEACH Volume 20 - Page 13 July 25, 1966 COUNCILMEN b Y p Y � F ��,xcn m o r m o � � f A ,, representing Warner Bros. T. V. Services, Inc., i spoke from the audience. The hearing was continued to 7:30 P. M. August 8, 1966. Motion x Ayes xxxxx Absent ORDINANCES FOR INTRODUCTION: 1. Proposed Ordinance No. 1171, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING CHAPTER 5.41 TO TITLE 5 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO THE REGULATIONS OF CHARIT- ABLE AND RELIGIOUS SOLICITATIONS, was presented with a memorandum from the City Attorney dated July 22, 1966. Councilman Parsons made a motion to introduce Motion x Ordinance No. 1171 and pass to second reading. The City Attorney was highly commended for his summary report on the proposed ordinance. David Robertson, representing the Orange County Heart Association, spoke from the audience approving subject ordinance and suggesting certain amendments. Sylvia Titlebaum spoke from the audience asking for clarification of certain sections of the ordinance. A vote was taken on Councilman Parson's motion, and Roll Call: Ordinance No. 1171 was introduced and passed to Ayes x x x x x se. cond reading on August 8, 1966. Absent 2. Proposed Ordinance No. 1172, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 20. 10. 020, 20. 12. 020, 20. 14. 020 AND 20. 16. 020 OF TITLE 20 OF THE NEWPORT BEACH MUNICIPAL CODE, ENTITLED PLANNING AND ZONING, Planning Commission amendment No. 222, proposing to amend certain Sections of the Newport Beach Municipal Code relating to Planning and Zoning, to allow identification and open house signs in residential districts, was presented. oe Ma or ATTEST: " Acting City Clery Page 13 i X �N - CA Pr re In 20 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 14 s O Y N A Index July 25, 1966 A i r m o c fo � �rpFay t�173 3. Proposed Ordinance No. 1173, being, 0 AN ORDINANCE OF THE CITY OF NEWPORT -10 BEACH AMENDING SECTION 20. 02. 180 OF THE NEWPORT BEACH MUNICIPAL CODE TO CHANG THE DEFINITION OF "FAMILY, " was presented with a memorandum from the City Attorney dated July 19, 1966. Ordinance No. 1173 was introduced and set for public Motion x hearing on August 8, 1966 at 7:30 P. M. Roll Call: Ayes X X Absent x op Ord 4. A proposed Ordinance, being, games fun AN ORDINANCE OF THE CITY OF NEWPORT me BEACH AMENDING SECTION 5. 34. 030 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO CERTAIN GAMES WHICH ARE PROHIBITED ANYWHERE IN THE CITY AND GAMES WHICH ARE PERMITTED BY SPECIAL EXCEPTION ONLY WITHIN THE FUN ZONE, was presented with a memorandum from the City Attorney dated July 22, 1966. Subject Ordinance was diaried for introduction on Motion x September 12, 1966. Roll Call: Ayes xxx,xx x Absent x sue/ #Tvlayor ATTEST: . Acting City Cleek Page 14 i A memorandum from the City Attorney dated July 18, 1966 was presented with the findings of the Planning Department. Councilman Marshall made a motion to introduce M Motion x x Ordinance No. 1172. The Acting Planning Director spoke from the audience. A vote was taken on Councilman Marshall's motion, R Roll Call: and Ordinance No. 1172 was introduced and set for A Ayes x x x x x x x x x x x x public hearing on August 8, 1966. A Absent x x CITY OF NEWPORT BEACH Volume 20 - Page 15 T„1.. 7r. 1 OAA COUNCILMEN T O p1m �1G> r` 5. Emergency Ordinance No. 1174, being, AN EMERGENCY ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING INTERIM s ZONING REGULATIONS PROHIBITING OUTDOOR RESTAURANTS AND DRIVE THROUGH OR TAKE OUT RESTAURANTS IN ANY COMMERCIAL OR MANUFACTURING ZONE OF THE CITY, The Acting City Clerk read Emergency Ordinance No. 1174 in its entirety. Planning Commissioners, Alvan Clemence and Curt Dosh spoke from the audience. Emergency Ordinance No. 1174 was adopted. Motion x Roll Call: Ayes xxxx Noes x Absent x CONTINUED BUSINESS: 1, A memorandum was presented from the Public Works Director dated July 25, 1966, regarding the construction of the El Paseo Drive - Irvine Terrace Park storm drain (C- 1033). A change order in the approximate amount of $4700 for the change in the construction of the State Highway Motion x crossing as required by the Division of Highways Ayes x x x x x encroachment permit was approved, Absent x 2. A memorandum was presented from the Public Works Director dated July 25, 1966 regarding a steelpost bayward of 1304 South Bay Front, Balboa Island. The premature action and good judgment of the staff Motion x in having subject post removed by a marine contractor Ayes x x x x x who was working in the area was approved. Absent x CURRENT BUSINESS: 1. A memorandum was presented from the Public Works Director dated July 25, 1966, regarding the receipt of five bids by the City Clerk on July 19, 1966 in connectio with the improvement of Jamboree Road from Pacific Coast Highway to Ford Road - Contract No. 1027,. (formerly C -975). f�Vayor ATTEST: r t2" n AL_eLl 'i,rx� �v page 15 Acting City Cle k i X' CITY OF NEWPORT BEACH Volume 20 - Page 16 T „1.. 7r, 1QAA COUNCILMEN \�AOC,Oio-� Z m101 n A F Resolution No. 6416, awarding contract for subject work Motion x to Griffith Company at the contract price of $304,159. 65 Roll Call: and authorizing the Mayor and the City Clerk to execute Ayes x x x x said contract, was adopted. Absent 2. A memorandum was presented from the City Attorney dated July 18, 1966, regarding removal of encroachment from Seashore Drive. Councilman Parsons made a motion that the matter Motion x be diaried for August 8, 1966. Yolanda Nordulli, recommending the purchase of a 15 foot wide strip of the adjoining State property for the widening of Seashore Drive; Mr. B. M. McKinney oppos- ing the widening of Seashore Drive and objecting to creating a parking lane; and Howard Block, attorney representing Mr. and Mrs. J. D. Wallace, spoke from the audience. A vote was taken on Councilman Parson's motion, which Ayes x x x x motion carried. Absent 3. Resolution No. 6417, amending Subsection C of Section Motion x VI of Resolution No. 5289 relating to holiday leave and Roll Call: rescinding Resolution No. 5467, was adopted. Ayes x x x x x Absent 4. Master Plan Amendment No. 13: Planning Commission Resolution No. 689, approving and recommending certain amendments to the Master Street and Highway Plan, was presented with a memorandum from the Acting Planning Director dated July 20, 1966. Two memoranda dated July Z5, 1966 were presented from the Public Works Director, listing and recommending proposed changes to subject Master Plan and attaching map of the Master Plan of Streets and Highways. Councilman Shelton made a motion to adopt a resolution, adopting a revised Master Street and Highway Plan, which motion was withdrawn. Mr'. Gordon Jones, representing The Irvine Company, and Acting Planning Director Charles Zimmerman, spoke from the audience. c yor ATTEST: t Acting City,Cle Page 16 K TC ,2T 110 R. 19*1 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 17 3 9 Y Index July 25, 1966 X The matter was diaried for August 22 and set for Motion x public hearing at 7:30 P. M. , August 22, 1966. Ayes x x x Absent aa¢ dip 5. A revised Tentative Map of Tract 6152, being a Proposed 6152 subdivision of a portion of Blocks 96 and 97, Irvine's � -23 Subdivision consisting of 135.7 acres divided into 408 lots located north of 5th Avenue and east of the extens- ion of Marguerite Avenue in Corona del Mar (Harbor View Hills, northeasterly portion), was presented with the findings of the Planning Commission and a memo- randum from the Public Works Department dated July 7, 1966. Richard A. Reese, Manager, Planning Department of The Irvine Company, spoke from the audience. The City Traffic Engineer, the Acting Planning Director and Planning Commissioner Clemente spoke from the audience. Councilman Parsons made a motion to approve the Motion x revised Tentative Map for Tract 6152, subject to the recommendations of the Planning Commission and the Public Works Department. Gordon Jones, Project Engineer for The Irvine Company, and Richard Reese spoke from the audience. A vote was taken on Councilman Parson's motion Ayes x x which motion failed to carry. Noes x Absent The revised Tentative Map for Tract 6152 was approve , subject to all of the conditions of the Planning Commis sion and the Public Works Department except that • Item 4 of the Planning Department's report dated July 20, 1966, which provided that another access Motion Ayes x x point to the upper portion of the Subdivision at approxi- Noes x mately the location of Lot 113 would be required, was Abstaininj x deleted. Absent 61018 6. Resolution No. 6418, expressing the Council's appreciation for the presentation to the City of the -83 Newport Beach Beautiful, 1966 Award, to the Los Angeles Beautiful Association of the Los Angeles Chamber of Commerce; commending various com- munity organizations for their efforts towards City Motion beautification; and urging the citizens of Newport Roll Call: Beach to actively participate in working for a more Ayes x x x beautiful City, was adopted. �-- Absent Ma or • ATTEST: Acting City Cleq page 17 X Index Accept: Sewer M�ffm seplaccm2 1965 -65 C -1001 M-32 Accept Uso¢clltsfff- Dover i nter3ecn C -954 CA-29 • Accept LDpZ®ve0¢ s Tr 5783 CA -23 R -6429 C� -69 i e =6ta3® Coasts ;y londim -,1-22 Julv 25. 1966 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 18 A 'o O Y O � N' 7. A memorandum was presented from the Public Works Director dated July 25, 1966 regarding acceptance of the Sewer Main Replacement Program of 1965 -66 (C- 1001). Subject work was accepted, and the City Clerk was Motion x authorized to file a Notice of Completion and to release Ayes x x the bonds 35 days after Notice of Completion has Absent been filed. 8. A memorandum was presented from the Public Works Director dated July 25, 1966, regarding acceptance of street improvement, Westcliff -Dover intersection, 5th Avenue from Larkspur Avenue to Poppy Avenue (C -954). Subject work was accepted, and the City Clerk was authorized to file a Notice of Completion and to release Motion x the bonds 35 days after Notice of Completion has been Ayes x x filed. Absent 9. A memorandum was presented from the Public Works Director dated July 25, 1966 regarding acceptance of improvements in Tract 5783, located at Flagship Road, Hilaria Way, southerly of Hughes plant. The public improvements constructed in conjunction with Tract 5783 were accepted, and the City Clerk was Motion authorized to release the Faithful Performance Bond Ayes x x and to release the Labor and Material Bond in 6 monthE Absent provided no claims have been filed (Ref. Section 11612. 6, Subdivision Map Act). 10. Resolution No. 6419, requesting approval of a Motion relocation of a previously approved public road con- Roll Call: nection to Pacific Coast Highway, was adopted. Ayes x x Absent 11. Resolution No. 6420, determining and declaring that weeds and other public nuisances exist upon certain streets, sidewalks, parkways, and private property in the City of Newport Beach; directing the Street Motion Superintendent to post notices to abate said nuisances; Roll Call: and fixing the time for hearing all objections or protests Ayes x x and directing the abatement thereof, was adopted. Absent 12. A memorandum was presented from the Public Works Department dated July 25, 1966 regarding West Coast Highway loading zone. M yor TTEST: Acting City er Page 18 x x x Index m Lie appl CA-63 • Prop food Ord CA -172 u0s ?arm ® ° V1212 Z.32n appeal Ida -15 antral -typc mil bonzes CA-26 0 CITY OF NEWPORT BEACH Volume 20 - Page 19 July 25. 1966 COUNCILMEN p0� o �Z The City Attorney was directed to prepare an appropri- ate resolution establishing one new loading zone and eliminating two existing loading zones on West Coast Motion x Highway per the memorandum from the Public Works Ayes x N x x Department. Absent APPLICATIONS FOR LICENSE: The following applications for license were approved: Motion Ayes xxx x (a) Exempt, Mario C. Pacini, Chairman of Balboa Absent Bay Lions Club, 3301 Newport Boulevard, for Special Event - Lobster Bake; to be held September 10 and 11 at the Main Beach, Corona del Mar. (b) Frank H. Jensen, owner of The Frog House, 2306- 1/2 West Ocean Front, for beach equipment sales and rentals. COMMUNICATIONS - REFERRALS: 1. A letter dated July 13, 1966 from Director Robert S. Stone, R. S. , Division of Environmental Sanitation, Orange County Health Department, presenting a proposed Uniform City Food Sanitation Ordinance for Council review and consideration for adoption, was presented. The City Attorney was directed to prepare an ordinanc following the proposed Uniform City Food Sanitation Motion x Ordinance and to add an appeal procedure to the Ayes x x x City Council. Absent 2. A letter dated July 12, 1966 from Mr. and Mrs. J. C. O'Brien appealing from the decision of the Planning Commission, denying their application for Use Permit Motion x No. 1214, was presented and the appeal was set for Ayes x x x x public hearing on August 8, 1966 at 7:30 P. M. Absent 3. A copy of letter from Mayor Victor J. Michel, City of Placentia, to Mr. Stanley Northrop, President of the Orange County League of Cities, stating that recently the Post Office Department informed the Placentia Postmaster that the City of Placentia was one of the very few cities which is actually prohibiting installation of rural type postal boxes by an amendment to their Municipal Code, and requesting the Orange Motion } County cities to back their words with positive action, Ayes x x x x 3 was ordered filed. Absent Ma or ATTEST: l Acting Clty CVerk Page 19 ` i x x x x x x x I© Index Clog ffoz dozo r -84 • la udge¢ Aa mmd= nta 0A -102 • is CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 20 July 25, 1966 4. The following claims for damages were denied and the City Clerk's referral of the matters to the insurance carrier was confirmed: (a) Claim of Annette M. and Arthur Weissman for bodily injuries sustained by Annette on April 28, 1966 at 330 Marguerite, Corona del Mar, allegedl) caused as the result of badly cracked and broken driveway at Motel Corona del Mar. (b) Claim of Howard H. Batt for damages to his car when it was struck by a City trash truck which allegedly turned into his car from the curb while he had stopped at the corner of Santiago and Holiday on July 11, 1966. (c) Claim of Robert A. Zornes and Jenice L. Zornes for alleged false arrest by the Police Department of the City of Newport Beach on June 25, 1966. (d) Claim of Georgia H. Hovis for damage to property at 709 Iris Avenue, Corona del Mar, allegedly caused by a break in the City water line at rear of her property on June 23, 1966. BUDGET AMENDMENTS: The following budget amendments were approved: C -2, being an increase in Budget Appropriations and an increase in Revenue Estimates (from Donations and Contributions), in connection with the improvement of Jamboree Road from Pacific Coast Highway to Ford Road for the installation of sewer stub -outs for future connections in order to avoid cutting the street in the future and the installation of a force main in the neighborhood of San Joaquin Hills Road; Sanitation District No. 5 has executed an agreement to provide funds for the force main ( $13, 000); $1, 785 from Unappropriated Contingency Reserve and $13, 000 from Budget Appropriation Control to Sewers, Land Improvements, Jamboree Road Improvement. C -3, in the amount of $6, 500, being a decrease in Unappropriated Surplus, in connection with the improvement of Jamboree Road from Pacific Coast Highway to Ford Road for the existing facilities and for the extension of stub -outs beyond the edge of the pavement to avoid cutting the street in the future; .TTEST: Page 20 Motion Ayes Absent Motion Ayes Absent xix x X i `a � Index Policy r comoult i emaimees CA -127 CA-90 M-39 CA-69 CA -167 i CA-36 CGS -53 CA -61 CITY OF NEWPORT BEACH Volume 20 - Page 21 Julv 25. 1966 COUNCILMEN $6500 from Budget Appropriation'.Co'ntrol to Water, Land Improvement, Jamboree Road Improvements. ADDITIONAL BUSINESS- 3 1. Minute action was taken by the City Council adopting Motion x a the following policy statement regarding authorization Ayes x x Y x x x 3 for obtaining professional services: Absent x The staff is authorized to retain consulting engineers for professional services without prior Council approval when the fee does not exceed $5, 000, the project is included in the approved budget, and funds are available. The City Attorney was directed to draft a resolution Motion x authorizing the City Manager to execute agreements Ayes x x x x x x for engineering services on behalf of the City. Absent x COMMUNICATIONS - ADVISORY: The following communications were ordered filed: Motion x Ayes xx;xxx IN 1. A letter from Earl B. Gran stating that he was issued Absent x a citation for picnicking on the beach and remarking that signs prohibiting same were not clearly posted and no warning was given. 2. A letter dated July 13 from W. E. St. John, Orange County City Clerk, enclosing a resolution adopted by the Board of Supervisors of Orange County on July 5, 1966, declaring a portion of Palisades Road to be a County highway during construction. 3. A letter dated July 1, from James D. Driscoll, Chief Clerk of the California Legislature, enclosing a copy of Assembly Concurrent Resolution No. 52 adopted by the California Legislature, declaring 1969 as California's Bicentennial Year. 4. A communication from Pacific Telephone and Tele- graph Company revising Exhibit B filed in Application No. 48583 to correct typographical errors. 5. Agenda for Board of Supervisors meetings held July 12, 13, 14, 19 and 20, 1966. 6. A note from Mrs. A. Lavina Williamsen enclosing attached copies of letters from Mr. De Witt Nelson and Director R. E. Reed. r ayor ATTEST: c Acting City Clerk Page 21 CITY OF NEWPORT BEACH Volume 20 - Page 22 Index July 25, 1966 dw 7. A letter from the Balboa Island Improvement Associ- ation thanking the Council for their excellent cooper- CA-63 ation in the June 4th and 5th, 1966 major trash clean- up campaign on Balboa Island. 8. Resolutions of the Local Agency Formation Commissio of Orange County: CA-106 (a) Request that the City of Fountain Valley be deleted from the Orange County Harbor District was disapproved. (b) Request that the City of Huntington Beach be dele- ted from the Orange County Harbor District was withdrawn. (c) Request that the City of Westminster be deleted from the Orange County Harbor District was withdrawn. (d) Request for the deletion of Boer De- Annexation No. 1 from the Orange County Harbor District was disapproved. (e) Request for the deletion of Boer Property De- Annexation, Parcel No. 1 and Parcel No. 2 from the Orange County Harbor District was disapprove 9. Application before the Public Utilities Commission of the Western Union Telegraph Company for an order M -36 authorizing it to increase certain intrastate rates and charges applicable to telegraph and other services within the State of California. CA=118 10. A letter from Mr. and Mrs. K. D. Goen thanking the City for the crosswalk between 300 and 400 block on Balboa Boulevard. 11. A letter from Board of Library Trustees noting that CA-65 the following officers were elected for the fiscal CA-135 year 1966 -67: Mr. William A. Coleman, Chairman Mr. Roger W. Hardacre, Secretary 12. A letter from Parks, Beaches and Recreation Commis- CA-50 sion noting that the following officers were elected CA-135 for the fiscal year 1966 -67: D. William Grundy, Chairman Ted Witmer, Vice - Chairman CA-40 13. A letter from the Planning Commission noting that the CA-135 following officers were elected for the fiscal year 1966 -67: Ivia ATTEST: Page 2 Acting City Clerk COUNCILMEN CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 23 Index July 25, 1966 A v O 7 O i1 +i X David W. Curtis, Chairman John J. Jakosky, Jr., First Vice Chairman William B. Clark, Second Vice Chairman Ray Y. Copelin, Secretary Planning Commissioner Alvan Clemence spoke from A-22 the audience regarding loading zone parking at the All American Market, Corona del Mar, and requested that he be included in any discussions pertaining to same. The meeting was adjourned at 10:55 P. M. Motion x Ayes x x x Absent ayor ATTEST: ,5 Q.ytnssl /,Zsv iii Acting City ClerlU • Page 23 i1 +i X