Loading...
HomeMy WebLinkAbout04/10/1967 - Regular MeetingIndex s 40 ,gib Hrg )1203 A 10 CITY OF NEWPORT BEACH Volume 20 - Page 247 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: April 10, 1967 Time of Meeting: 7:30 P.M. Place of Meeting: Council Chambers COUNCILMEN m o y m o p a Pz�niOC+c Jessica Jones of the Commodore Girl Scouts lead in the Pledge of Allegiance. Roll Call: Present x x x x The reading of the Minutes of the Regular Meeting of March 27, 1967 was waived, and said Minutes were Motion x approved as written and ordered filed. Ayes x x x x Mayor Gruber welcomed Girl Scout Troop No. 44 and Troop Leaders Mrs. Robert Jones and Mrs. Allen Smith. Mayor Gruber welcomed Miss Harriet Gould of the American Field Service Committee of the League of Women Voters and Miss Pat Corbin from Barbados and Svein Lunde from Norway. HEARINGS: 1. Mayor Gruber opened the continued public hearing in connection with Ordinance No. 1203, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 26, Planning Commission Amendment No. 228, which proposes to amend District Map No. 26 in order to rezone a portion of property located on the north- west corner of Dover Drive and 16th Street and a portion of property located on the southwest corner of Dover Drive and 16th Street from an unclassified to an A -P -H District (Administrative - Professional). Planning Director Ernest Mayer summarized proceedings to date in connection with the proposed ordinance. Attorney Gordon Richmond, representing the Stanley interest; owners of property on the southwest corner of Dover Drive and 16th Street, spoke from the audience and withdrew any objections previously presented in connection with Ordinance 1203. ATTEST: Mayor City Clerk Page 247 X V X Index • Ccastal Frwy CA 69 • 0 -1213 0 Il CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 248 p 9 yP, A o m n 41 in 1049 The hearing was closed. Motion x Ayes xx xx xx3 With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1203 was adopted. Motion x Roll Call: Ayes xx xx xx3 Mayor Gruber stated that with the consent of the Council and in the interest of the number of people who were in the audience in connection with the matter of the coastal freeway, Agenda Item N -3(a) -would-be considered. The request dated April 3, 1967 from Forrest S. Fullmer, Chairman of Adopted Route Action Committee, for per- mission to be heard at Council Meeting of April 10, 1967 to report on first general meeting of the Committee was granted, and Forrest M. Fullmer and John Prichard, Chairman and Vice Chairman of the Adopted Route Action Committee, spoke from the audience and requested the Council to immediately accept the adopted route of the coastal freeway and to satisfactorily work with the Division of Highways. Dick Stevens, Bill Collins, John Durio and Miles Chard spoke from the audience. The regular order of business was resumed. ORDINANCES FOR INTRODUCTION: 1. Proposed Ordinance No. 1213, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 5.12. 070 AND 5. 12. 080 OF THE NEWPORT BEACH MUNICI- ayor ATTEST: City Clerk Page 248 I Index _• CA 25 CA 110 01211 • CA -25 CA -110 01212 CA -20 • CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 249 April 10, 1967 PAL CODE RELATING. TO. TAXICABS, , AMBULANCES AND VEHICLES FOR HIRE, was presented with a memorandum from the City Attorney dated April 6, 1967. Ordinance No. 1213 was introduced and passed to second reading on April 24, 1967. ORDINANCES FOR ADOPTION: 1. Ordinance No, 1211, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 5. 12. 110 OF THE NEWPORT BEACH MUNICIPAL CODE RE- LATING TO ANNUAL VEHICLE FEES FOR TAXICABS AND OTHER VEHICLES, was presented for second reading. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1211 was adopted. 2. Ordinance No. 1212, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 12.44. 040 OF THE NEWPORT BEACH MUNICIPAL CODE RE- LATING TO PARKING METER FEES, changing 14 parking meters on Via Oporto from 12 -hour to 2 -hour parking time limit, was presented for second reading. ATTEST: Clei U Page 249 Motion x Roll Call: Ayes XX XX XXX Motion X Roll Call: Ayes XX XX XX CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 250 p O Index A,,,;1 in t CIA7 • Tree ®s si walk CA-5( CA-11 i 1 L Barr: Lugoi at SE CA-21 C °10� • Easei prob: The I CA -2: Tr 51 Tr 6: 0 With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1212 was adopted. Motion x Roll Call: Ayes xx xxx xx CONTINUED BUSINESS: root 1. A letter was presented from the Parks, Beaches .de- and Recreation Commission dated March 30, 1967 stdy regarding its study of tree roots versus sidewalks along streets in the City and requesting an addi- i8 tional 60 days for the completion of its report. Councilman Marshall made a motion to grant an Motion x additional 60 days for the Parks, Beaches and Recreation Commission study of tree roots, with report to come back on June 12. A discussion was had. Councilman Marshall amended her motion, and the i Parks, Beaches and Recreation Commission study on tree roots was extended; with report to come back on May 22, 1967. Ayes x x x x x x x !cade 2. The matter of a barricade construction on Lugonia da at Seashore in connection with the improvement of !ashore Seashore Drive (C- 1066), was considered. A resolution authorizing Public Works Director to i6 erect a barricade for the purpose of preventing vehicular access to and from Seashore Drive at its Motion x intersection with Lugonia Street was tabled. Ayes x x x x x x x 3. A progress report was presented from the Planning vent Director dated April 10, 1967 regarding easement Lems problems in the common area of The Bluffs. 31uff 3 Councilman Cook made a motion to authorize the Motion x 377 staff to continue the study to the satisfaction of )27 all concerned, i.e., residents, builders, developers, etc. ayor ATTEST: r LS am' A K//" l City Cler �iS'�� �- Page 250 I Index Impry Irvine/ Tustin R -6544 C- 1112 >lE Williamsc & Schmid (Eng) R -6545 C112. IC Cc 0rng A' CA -29 Grant of easement frm South- western Cap. Corr R -6546 accept, Grant CA -30 CA -122 Council re @stric ing CA -165 CITY OF NEWPORT BEACH Volume 20 - Page 251 e..,.;1 1 10A7 COUNCILMEN i p y N A T Z c w SC f� Af • discussion was had. • vote was taken on Councilman Cook's motion, Ayes x x x x x x x which motion carried. 4. A memorandum was presented from the Public Works Director dated April 10, 1967 regarding improve- ment of Irvine /Tustin Avenue from 22nd Street to University Drive. The following resolutions were adopted: Motion x Roll Call: (a) Resolution No. 6544 authorizing the execution Ayes x x x x x x x of a contract for engineering services with Williamson and Schmid Civil Engineers. (b) Resolution No. 6545 authorizing the execution of an arterial highway financing program project administration agreement with the County of Orange for the improvement of Irvine /Tustin Avenues from 22nd Street to University Drive. 5. A memorandum was presented from the Public Works i Director dated April 10, 1967 regarding easement for sidewalk and public utility purposes, adjacent to the U. S. bulkhead line between Palm Street and Washington Street (Harbor Permit No. A- 1486). Resolution No. 6546, accepting a Grant of Easement Motion x from Southwestern Capital Corporation for sidewalk, Roll Call: pedestrian travel and public utility purposes adjacent Ayes x x x x x x to the U. S. bulkhead line between Palm Street and Washington Street, was adopted. 6. A report from the Council Redistricting Committee relative to findings and proposals was considered. t� The City Attorney was directed to prepare necessary Motion x ordinance to implement redistricting in accordance Ayes x x x x x with Map No. II and to make certain adjustments in Abstain x x the district numbering, commencing clockwise with District I on the peninsula and ending with District 7 in Corona del Mar, and also changing the easterly boundary of District 5 to run down Jamboree Road southerly to East Coast Highway and thence easterly to the boundary of District 6. ayor ATTEST: OL�CLcn� _ �- City Clerk. Page 251 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 252 s oy mA "m Index n ;i in tots �Nc�PFa$ Accept Imp Sayside Drive C -1064 CA -29 R -6547 I.se renei Npt Barb Girl Scoi C -525 CA�$ Reclass in Genl Sery to motor Sweeper 6 CA -45 CA -181 Reclass : Gen, Ser, to labors CA -45 CA-181 • CURRENT BUSINESS: 1. A memorandum was presented from the Public Works Director dated April 10, 1967 regarding the-accept- ance of the improvement of Bayside Drive from Coast Highway to Aloha Drive (C- 1064). Subject work was accepted and the City Clerk was Motion x authorized to file a Notice of Completion and to Ayes x x x x x x x release the bonds 35 days after Notice of Completion has been filed. 2. Resolution No. 6547, authorizing the execution of a 1 lease renewal agreement with the Newport Harbor Girl Scout Council for a period of ten years com- Motion x it mencing December 1, 1967 and ending November 30, Roll Call: 1977, was adopted. Ayes . x x x x x x x 3. A memorandum was presented from the City . Manager dated April 3, 1967 regarding transfer and reclassification of position in General Services Department. p Transfer within the General Services Department of one (1) authorized Refuse Crewman position (salary range 27. 5) from the Refuse Division to the Field Maintenance Division and reclassification of the position to Motor Sweeper Operator I (salary range Motion x 27. 5) were approved. Ayes x x x x x x x 4. A memorandum was presented from the City n Manager dated April 5, 1967 regarding reclassifi- r cation and transfer of position in General Services Department. The Compensation Plan and Table of Authorization was amended to reclassify one (1) Refuse Crewman Motion x position (salary range 27.5) in the Refuse Division Ayes x x x x x x x to Laborer (salary range 26. 5) and to transfer the position to the Traffic Signs and Markings Division. or ATTEST: City Clerk Page 252 Index April 10, 1967 • Tidepool Study CA-49 Resub 225 CA�129 R -6548 agrmt w/ Irvine R -6549 Easemt frm Irvin Pac View Drive R -6550 easemt £rm Iry Co. Avenue Ltr appr Accept Easemts i alts I St estrly c Dover ID] Resub 2. CA 29 • CITY OF NEWPORT BEACH Volume 20 - Page 253 5. A letter from the Parks, Beaches and Recreation Commission dated April 6, 1967 regarding the protection of marine life in tidepools within the City was referred to the City Manager's office for inclusion in the study which has been in process for the past six months. 6. A memorandum was presented from the Public Works Director dated April 10, 1967 regarding agreement and surety for Resubdivision No. 225 at Marguerite Avenue and Pacific View Drive.. The following resolutions were adopted: (a) Resolution No. 6548 authorizing the execution of an agreement with The Irvine Company, subdivider, for the construction of improvements required as a condition of approving Resub- division No. 225. (b) Resolution No. 6549 accepting Grant of Ease- ment from The Irvine Company for street and highway purposes for Pacific View Drive. (c) Resolution No. 6550 accepting Grant of Ease- ment from The Irvine Company for street and highway purposes for Marguerite Avenue. A Letter of Credit was approved in the amount of $35, 000 in lieu of a cash deposit or surety bond (Section 19. 16. 170(d)). 7. A memorandum was presented from the Public Works Director dated April 10, 1967 regarding acceptance of easements and improvements for 16th Street easterly of Dover Drive (Resubdivision No. 218). Resolution No. 6551, accepting a Grant of Easement for street and highway purposes for 16th Street easterly of Dover Drive, was adopted. The public improvements constructed in 16th Street adjacent to Resubdivision No. 218 were accepted. ATTEST: City Clerk �E=926F,�/ / r Page 253 COUNCILMEN Motion Aye s Motion Roll Call: Aye s Motion Ayes Ix xlxlx a i IM x x x x x x x XQxUXX Motion x Roll Call: Ayes x x x x Motion x Ayes x x x x Index I , LJ R -6552 supporti AB 677 re pmemptio CA66 8-6553 req St funds re Fed Beac erosion C41 CA-49 Mod City Cty Dock Prop Ise C -533 CA -173 R -6554 supporti Green Li CA -69 ad,dtl of space City Hal CA-88 C -1113 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 254 H rll 1V, 1701 \ t \ \ \ 8. A memorandum was presented from the City Attorney dated April 6, 1967 regarding Assembly $ Bill 877 concerning preemption, with attached copies of said Assembly Bill. Resolution No. 6552, expressing support for Motion x Assembly Bill 877 concerning preemption, was Roll Call: adopted. Ayes xxxxxx 9. A memorandum was presented from the City Attorney dated April 6, 1967 regarding Phase II of the Federal Beach erosion control project. Resolution No. 6553, requesting the California Legislature to enact legislation appropriating Motion x additional State funds to be used for Phase II of the Roll Call: Federal beach erosion control project, was adopted. Ayes x x x x x x 10. A memorandum was presented from the City Attorney dated April 6, 1967 regarding modification of City- County Dock property lease, with attached copy of letter from Robert E. Harris dated March 27, 1967, and proposed Modification of Lease. The Council expressed consent to that certain docu- Motion x ment presented in draft form designated Modification Ayes x x x x x x of Lease, which amends certain provisions of the City- County Dock Property Lease. 11. Resolution No. 6554, expressing support for an inland location (Green Line Concept) of the proposed Motion x g e Route 1 Freeway easterly of the City of Newport Roll Call:' Beach, was adopted. Ayes x x x x x x 12. A memorandum was presented from the City Manager dated April 7, 1967 regarding additional office space requirements in City Hall. The City Manager's recommendations were approved, Motion x and the City Manager was authorized to enter into an Ayes x x x x agreement for architectural services. for additional Noes x x office space requirements in City Hall. r ayor ATTEST: �964adgg City Ha17 (/ Page 254 I C X Index Req for exempt lie frm Blind Industr CA -63 Applic CA -63 • Tidepool CA -49 Tree roo study CA -158 CA -49 is C 1ms Dmg CA-84 Rodrique r l L CITY OF NEWPORT BEACH Volume 20 - Page 255 COUNCILMEN P111 1V, 17 V I 1 1 1 1 1 1 13. A memorandum was presented from the City Manager dated April 10, 1967 regarding request for exempt license from Blind Industries of California, Inc, and Blind Made Products. Subject request for exempt license was denied, and Motion x it was directed that the standard $100 fee required Ayes x x xxx x per solicitorbe paid and that each solicitor receive police investigation. APPLICATIONS FOR LICENSE: 1. The following application for license was approved: Motion Ayes xx xxx x John T. Kane, Vice President and Treasurer, Los Angeles Airways, Inc. , west side of Jamboree Road at Newporter Inn, for helistop. COMMUNICATIONS - REFERRALS: 1. The following communications were ordered filed: Motion i x Ayes x x xxx x (a) A letter from Roger M. Farel protesting the looting of the tidepools by the public, particularly the tidepools in Corona del Mar (Little Corona). (b) A letter dated April 5, 1967 from Woman's Civic League of Newport Harbor stating that the League has voted to go on record as opposed to the destruction of trees within the City, particularly referring to the matter of tree removal as a result of sidewalk upheaval from tree roots. 2. The City Clerk's referral of the following matters Motion x to the insurance carrier was confirmed: Ayes x x x x x x (a) Claim of Cathy Rodriques alleging personal injuries sustained on or about January 13, 1967 when the vehicle she was driving was involved in an accident with a City Police vehicle. M a4ro r ATTEST: City Clerk Page 255 { Index • Sepulve Oder Dunlap CA-74 Goen CA -74 Torn -uV alley c Bal Is] CA-29 • City to in Las Vegas CA -48 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 256 �?,2c opt April 10 1Qh7 (b) Claim of Louise Sepulveda alleging personal injuries resulting when the car in which she d was a passenger was involved in an accident with a City Police vehicle on January 13, 1967. (c) Summons and Complaint for damages for false arrest and false imprisonment, Case No. 152753 in the Superior Court of the State of California, F. C. E. Oder and Richard William Oder, a minor, by F. C. E. Oder, his Guardian ad Litem., Plaintiffs. 3. The following communications were referred to the Motion x City Manager: Ayes x x x x x x (a) A letter dated March 28, 1967 from J. M. Dunlap, Jr. commending the Police Department for the "exceptional job of law enforcement they performed during the Easter vacation week" on Balboa Island. (b) A card dated March 21, 1967 from Mr. and Mrs. K. D. Goen congratulating Police Depart- ment, their assistants, and traffic engineering staff for the quietest Easter Week in years. Councilman Forgit made a motion to file the next two communications, which motion was withdrawn. 4. A letter addressed to Councilman Cook dated April 5, 1967 from Robert M. Hixson, Jr., 215 Agate, Balboa Island, complaining there has been torn -up pavement in his alley for some time, stating he.has been told the alley should be paved soon, and asking when this will be completed, was referred to the Motion x staff for reply. Ayes x x x x x x 5. A letter addressed to Mayor Gruber dated March 27, 1967 from William L. Taylor, Mayor of North Las e Vegas, enclosing Grant Deed covering the ground on which the City's tree has been planted and stating that North Las Vegas is proud to number the City of Newport Beach among its "Garden of Cities ", was presented. The Grant Deed from the City of North Las Vegas was accepted, and the City Clerk was directed to Motion x place said Deed on file. Ayes x x x x x x / ayor ATTEST: City Clerk (7 Page 256 C t i b a C. C. R C a b K 0 f e: 100 r G CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 257 s b Y Index April 10, 1967 • ADDITIONAL BUSINESS: 1. Corona del Mar traffic island beautification was raffia considered. sland Batific The change of location of the proposed beautification Dion of traffic islands in Pacific Coast Highway from the k -49 previously approved locations at Fernleaf Avenue and %-167 Heliotrope Avenue to new locations at MacArthur Motion x Boulevard and Hazel Drive, was approved. Ayes x x x x x 2. Sidney L. Soffer spoke from the audience and Bq to requested the alley at 21st Place between McFadden Lose al Ley Place and Ocean Front be closed for through traffic t 21st 1 for an art show Saturday morning, April 15 to twn Fadden Sunday evening, April 16, and requested the special & ^ean Fr it events license fee of $25.00 be waived. Part The temporary closing of the alley at 21st Place from fhibit 8:00 A.M., April 15 to 6:00 P.M., April 16 was approved, and the special events business license fee Motion k 35 was waived. Ayes x x; x x x: BUDGET AMENDMENTS: fidget 1. The following Budget Amendments were approved: Motion x vend Ayes x x x x x C -52, $400, from Lido Isle Community Associ- 1 =102 ation to Unappropriated Surplus, Donations and Contributions, for reactivation of ground lighting in Lido Park, to Budget Appropriations, PB &R- Parks, Parkways, Maintenance and Repair Materials. C -53, $75, 000, transfer from Unappropriated Surplus, State Gas Tax to Budget Appropriations, General State Gas Tax for expenditures of maintenance under Section 2107 S & H Code. C -54, $6, 000, transfer from Unappropriated Surplus State Gas Tax to Budget Appropriations, General State Gas Tax for Engineering Services under Section 2107. 5 S & H Code. ayor ATTEST: City Clerk Cl Page 257 if ix CIx X Index CA-102 0 CA -69 CA -69 :• CA 35 0 CITY OF NEWPORT BEACH Volume 20 - Page 258 e..,.;i in 10(,7 COUNCILMEN Z C -55, $1, 600 transfer from Unappropriated Contingency Reserve to Budget Appropriations, General Services - Streets, Land Improvements, Washington Street Bulkhead for 1/3 share of cost of construction of bulkhead at Washington Street. Memorandum from the Public Works Director dated April 10, 1967 regarding reconstruction and repairs of Cliff Drive slide areal in Newport Heights. C -56, $3,800, transfer from Unappropriated Contingency Reserve to Budget Appropriations, General Services - Streets, Services - Professional Technical for repair of Cliff Drive slide area in Newport Heights. COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: Motion x Ayes xx xxx xx (a) A letter from the California Highway Com- mission addressed to Mayor Gruber stating that thirty minutes are being set aside at 10:00 A.M. , on Wednesday, May 17 for the City's presen- tation of plan for the realignment of the Newport Freeway. (b) Notice from State Division of Highways stating that a public hearing has been scheduled for 10:00 A.M. , April 27, 1967, in Laguna Beach, relative to proposed location of Route 1;133 Freeway from San Diego Freeway westerly of San Clemente and 0.8 mile south of MacArthur Boulevard in Newport Beach. The request letter dated April 3, 1967 from Forrest S. Fullmer, Chairman of Adopted Route Action Committee, for permission to be heard at Council Meeting April 10, 1967 to report on first general meeting of the Committee was considered earlier in the evening immediately following the public hearing. N ayor ATTEST: .. /. City Clerk' Page 258 Index April 10, 1967 n U • CA -88 CA-71 Im CA -55 CITY OF NEWPORT BEACH Volume 20 - Page 259 The following communications were ordered filed: (a) A letter dated March 31, 1967 from Mrs. Gayle E. Little voicing her opposition to freeway going adjacent to 15th Street in Newport Beach. (b) A letter dated March 23, 1967 from Marven J. Reitz, M.D. opposing freeway going down 15th Street in Newport Beach. (c) A letter dated March 23, 1967 from Charles S. and Charlotte C. Gardner protesting a freeway adjacent to 15th Street. (d) A letter from H. K. and Opal Mellor favoring the freeway along Coast Highway. e) A card from Mr. and Mrs. J. Kessing stating they protest effect on home owners of City in \keeping freeway fight going and asking that it be ought to a conclusion one way or another. 3. The following communications were ordered filed: (a) A letter dated March 24, 1967 from Mrs. Harry Goetz objecting to the proposed relocation of the City Hall. (b) A letter addressed to Mayor Gruber dated April 3, 1967 from Assemblyman Robert E. Badham stating his opposition to Assembly Bill No. 127 and that he is on record in support of change of gas tax funds and concept of League's position to amend gas tax formula. (c) A letter dated March 27, 1967 from Andrew Hinshaw, County Assessor, enclosing report on Symposium on Land Use, Planning & Assessment and stating he would appreciate receiving any comments Council may wish to make about the Symposium and the subject matter. (d) League of California Cities Legislative Bulletin dated March 23, 1967. ATTEST: i>el City Cl ,- P2. �. i Page 259 Motion Ayes Motion Ayes COUNCILMEN ©©©© X n a i 1 CITY OF NEWPORT BEACH Volume 20 - Page 260 Index April 10, 1967 (e) Letters addressed to the City Clerk from Senator Thomas H. Kuchel, Congressman James B. Utt, Congressman Richard T. Hanna and A. CA -69 J. Cooper, Secretary, California Highway Com- mission, acknowledging receipt of Resolution No. 6526 declaring opposition to Section 131(g) of the Highway Beautification Act of 1965. (f) Local Agency Formation Commission notice of CA-108 public hearing on April 12, 1967 regarding pro - posed annexation to Costa Mesa Sanitary District designated as Engineer's No. 103, located east of Harbor between Gisler and Baker. (g) A resolution from the City of Fountain Valley CA -71 requesting Legislature consider amendments which would increase economy in administration of Gas Tax Street Improvement Program. • (h) A resolution from Orange County Chamber of CA-33 Commerce regarding the relocation of California College of Medicine to a location within the County of Orange. (i) A letter from Orange County Memorial Garden CA -53 Center regarding Civic Beauty Month in Orange County and enclosing Resolution of the Board of Supervisors proclaiming April, 1967, as Civic Beauty Month. (j) Announcement from Department of Water Re- sources enclosing Notice of Public Hearings regarding Bulletin No. 74, "Water Well Standards: State of California" Chapter V "Standards" (Interim Edition) and stating it is desired that comments or statements be sub- mitted to the Department prior to or at the meeting. CA-53 (k) Copies of agenda of Orange County Board of Supervisors meetings held March 28 and April 4, 1967. (1) Copy of Minutes of Regular Meeting of Board of CA -12 Directors, Orange County Water District held March 15, 1967. ATTEST: �/ i� i., . ice. ,. • Page 260 COUNCILMEN CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 261 s A Z m 0 0 Index April 10, 1967 CA -106 CA -58 CA -179 CA -53 • • (m) A letter dated March 28, 1967 from Controller of the State of California regarding apportion- ment of Trailer Coach fees for period July 1, 1966 to December 31, 1966 listing Orange County's net amount as $63, 733.84. (n) A letter from the Controller of the State of California regarding estimate of apportionments of Vehicle License Fee Revenues for the 1967- 68 Fiscal Year listing Newport Beach's estimated share at $245, 100. (o) Notice from Press Club Reporter of a luau and harbor cruise to be held April 16, 1967. (p) A pamphlet entitled "Whatever Happened to Orange County" from Orange County Planning Director. Mayor Gruber stated that the regularly scheduled Study Session for April 17, 1967 would not be held. The meeting was adjourned at 9:25 P.M. Motion X1 Ayes x x 649yor ATTEST: �p s� 4 City Clerk' Page 261 0© IX X