Loading...
HomeMy WebLinkAbout06/26/1967 - Regular MeetingCITY OF NEWPORT BEACH Volume 20 - Page 337 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: June 26, 1967 Time of Meeting: 7:30 P.M. Index Place of Meeting: Council Chambers COUNCILMEN i p O Roll Call: Present x x x x x Absent x Mayor Pro Tern Marshall welcomed Linda Pfleger, Miss Newport Beach of 1967 -68, who was in the audience. The reading of the Minutes of the Adjourned Regular Meetings of June 9 and 12 and of the Regular Meeting of Motion x June 12, 1967 was waived and said Minutes were approved Ayes x x x x x as written and ordered filed. Absent x HEARINGS: Public hrg, 1. Mayor Pro Tern Marshall opened the public hearing - = ='- in connection with the Weed Abatement Program Ah'o-P'"eYt (Spring 1967), under the provisions of Resolution No. 6525 for Council consideration of the report of the CA* 11 Fire Chief, copy of which had been posted for at least three days on the Bulletin Board of City Hall, and to hear any objections of the property owners liable to be assessed for the work of abatement. A report, with attached assessment list, was presented from the Fire Chief dated June 15, 1967 on the cost of weed abatement in certain localities in the City, in accordance with Resolution No. 6525 and Chapter 10.48 of the Municipal Code. Mayor Pro Tern Marshall asked if anyone present desired to be heard. An inquiry was made from the audience regarding the manner of assessment for the weed abatement pro- gram. The hearing was closed. Motion x Ayes x x x x x� Absent x K-6582 Resolution No. 6582, confirming report of the Fire Chief on the abatement of weeds and other nuisances Motion x and requesting the addition to the tax roll of the City's Roll Call: assessments for such abatement and the collection Ayes x x x x x thereof by the County Tax Collector, was adopted. Absent x i Mayor ATTEST: City Clerk Page 337 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 338 Index June 26, 1967 \0C\1;1A\0\SA01 P � 111110. _°1223 Z�A 61 -A 100 -1221 182 LAIN ORDINANCES FOR INTRODUCTION: 1. Proposed Ordinance No. 1Z23, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 2.12. 010, 2. 12. 030 AND 2. 12. 080 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO ADMINISTRATIVE DEPARTMENTS, was presented with a memorandum from the City Attorney dated June 23, 1967. Ordinance No. 1223 was introduced and passed to Motion X second reading on July 10, 1967. Roll Call: Ayes X X X X Absent x ORDINANCES FOR ADOPTION: 1. Ordinance No. 1221, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTIONS 10. 28. 020 AND 10.28. 030 OF TITLE 10 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO OFFENSES AND NUISANCES, was presented for second reading. With the unanimous consent of the Council, ..Mayor Pro Tern Marshall stated that the further reading of the ordinance was waived. Ordinance No. 1221 was adopted. Motion Roll Call: Ayes X X X X Absent X ayor ATTEST: City Clerk Page 338 X!x X1 Index : 1222 ZA 21 22 -A- 166 10 oamI Pub 168 -60 - Harbor -c_en -1127 017— CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 339 June 26, 1967 2. Amended Ordinance No. 1222, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING SECTION 12.44.025 TO THE NEWPORT BEACH MUNICIPAL CODE CREATING A SPECIAL CAPITAL IMPROVEMENT FUND KNOWN AS THE OFF - STREET PARKING FACILITIES FUND, was presented for second reading. With the unanimous consent of the Council, Mayor Pro Tern Marshall stated that the further reading of the ordinance was waived. Ordinance No. 1222 was adopted. Motion x Roll Call: Ayes x x x x x Absent x CONTINUED BUSINESS: 1. A memorandum was presented from the City Manager dated June 26, 1967 regarding two bids received by the City Clerk on June 12, 1967 for a contract covering the publication and printing of all legal notices, or other material required to be published in a newspaper of general circulation published and circulated in the City of Newport Beach for the fiscal year ending June 30, 1968. A discussion was had. Arvo Haapa, owner of the Newport Harbor Ensign, spoke from the audience. Resolution No. 6583, awarding a contract to the Motion Newport Harbor Ensign for the publication of legal Roll Call: notices and other matter and designating an official Ayes x x x x x newspaper for publication of notices, was adopted. Absent x Mayor ATTEST: Mayor (/ Page 339 {I xi XI CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 340 s o�,xcno� m o v m o c a Index June 26. 1967 4 8viaLffe 1 6584 _Rgpvi¢y vases. _A 46 E =6585 Employee Zomp Plan V.® 45 K -6586 lzay Person➢ _A 46 vvTYA1 - .A 49 • A C i KI K 2. The following resolutions regarding personnel amend- Motion ments were adopted: Roll Call: Ayes xx x xx: (a) Resolution No. 6584 amending certain provisions Absent x of Subsection A of Section VI of Resolution No. 5289 relating to longevity vacations. (b) Resolution No. 6585 adopting a Municipal Employee Compensation Plan for 1967 -68. 3. Resolution No. 6586, designating key personnel Motion positions, was adopted. Roll Call: el Ayes x x x x Noes x Absent x 4. A letter from Mr, and Mrs. Harvey Cosgrove and letters addressed to Councilman Marshall from Rufus Porter and Mr. and Mrs. C. R. Forbes were presented opposing expansion of surfing regulations. The Deputy City Clerk stated that a letter from Ein and Helen S. Lambert and a telegram from Georgia W. Maloof opposing expansion of surfing regulations had been received in the City Clerk's office that day. City Manager Harvey I.3urlburt explained the changes in the surfing regulations as proposed by Resolution No. 6587. Councilman Cook rnade a motion to amend Section 2 (b) . Motion x of Resolution No. 6587 to read, "4 o'clock P.M. and sunset" instead ofi "2 o'clock P.M. and sunset ". Horace W. Brower, and Ralph Watson spoke from the audience opposing any changes in surfing regu- lations. Harry Bane spoke from the audience favoring the changes in, surfing regulations proposed. A discurssion was had. Mr. lAclntee spoke from the audience opposing any. changes. Mayor ATTEST: V City Clerk Page 340 C i KI K -658 heed ReStr Ervin Park WA 38 49 I' L_ -658 - ^rmr 49 1 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 341 s p A o m oymOpc,� p 2 m o 0 .Tana 7fi. 1967 A vote was taken on Councilman Cook's motion, Ayes x x x which motion carried. Noes x x Absent x Dorothy Hutchens and Mrs. Bates spoke from the audience opposing any changes in surfing regulations. i Resolution No. 6587, designating surfing areas and Motion establishing regulations relating thereto and Roll Call: repealing Resolution No. 6347, as amended, was Ayes x x x x x adopted. Absent x 5. A memorandum was presented from the City Attorney Lctions dated June 20, 1967 regarding deed restrictions on --Tarr use of Irvine Terrace Park. RECESS for five minutes was declared by Mayor Pro Tern Marshall. The Council reconvened with all members present except Mayor Gruber. City Manager Harvey Hurlburt explained the City Attorney's memorandum regarding deed restrictions for the benefit of the Irvine Terrace homeowners in the audience. A discussion was had. Clyde Yarnell, President of Irvine Terrace Home- owners Association, spoke from the audience. The matter was diaried for the Council Meeting on Motion July 10. Ayes x x x x x Absent x CURRENT BUSINESS: 1. Resolution No. 6588, authorizing the execution of a ,sa Community Recreation Agreement with the Newport - =d Mesa Unified School District for the cooperative use Motion x L HDist of their recreational facilities, areas and equipment Roll Call: tec for purposes of community recreation to be in effect Ayes x x x x x until the 30th day of June, 1968, was adopted. Absent x s ayor ATTEST: r - City Clerk Page 341 Index ow Co. Flood Coast strict -10960 ttamh Rd grb aim Diego .'reek x -6589 CA 97 CA 29 R -6590 Watl Cash Registers C -1126 Computer -Us E Sery Agrm CA 112 R -60 C -990 Integrated Data Cos CA 112 Porgat Exp Arr Q. CA 91 Sery Equip Rental Contr, NCR C -1135 Design of NPa gay Eri a at PCH CA 97 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 342 0 ii ii 2. A memorandum was presented from the Public Works Director dated June 26, 1967 regarding Cooperative Agreement with the Orange County Flood Control District for the construction of a second bridge on ge Jamboree Road over San Diego Creek. Resolution No. 6589, authorizing the execution of an Motion x agreement with the Orange County Flood Control Roll Call: District for the construction of a second Jamboree Ayes x x x x x : Road Bridge, was adopted. Absent x 3. Resolution No. 6590, authorizing the execution of a Motion x computer use and service agreement with the Roll Call: National Cash Register Company, was adopted. Ayes x x x x X: Absent t 4. Resolution No. 6591, extending the service agreement with Integrated Data Corporation to June 30, 1968 and adding a provision that either party has the right Motion x to terminate said agreement at an earlier date by Roll Call: giving thirty days' written notice thereof to the other Ayes x x x x x party, was adopted. Absent x 5. The expense account of Councilman Forgit for a trip Motion to Sacramento for meeting of State Highway Com- Ayes x x x x x mission on May 16 -17, 1967, was approved. Absent x 6. The City Manager was authorized to enter into a Motion x' Full Service Equipment Rental Contract with The Ayes x x x x x National Cash Register Company for the use and Absent x service of one 411 -4 check digit verifier, one 406 -12 sorter comparator, and one 376 -6 key punch on a month -to -month basis at a total monthly rental of $281. 7. A memorandum was presented from the Public Works Director dated June 26, 1967 regarding design of the proposed Upper Bay Bridge at Pacific Coast Highway -. The following minimum criteria were approved for Motion x the design of the proposed bridge: Ayes x x x x x Absent x (a) The minimum vertical clearance be 40 feet above Mean High Tide (41.87 feet above MSL) for the 2 center spans. "'Mayor ATTEST: City Clerk �^ Page 342 i 0 ii ii Ent for CA 32 1601 1 Bay E Tsang Hain Area C -1®; R Pipe] Consi Seal Progb 1966 - C -117 K -65S -rift CA 24 d,siz - nvvxeP =tall CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 343 O pPn P Om moymoc <a A Z< m o 0 InrinY .Tvvna Iii 1Q(i7 ✓' vn < A F -� Z (b) The minimum clear span be 100 feet for the width of the channel. lign 8. A memorandum was presented from the Public Works xv -Ter Director dated June 26, 1967 regarding a request for entrance sign for Irvine Terrace. The request was approved, and the Public Works Motion 3 Department was authorized to issue an encroachment Ayes x x x x x a permit in accordance with the plot plan submitted. Absent x Ipper 9. A memorandum was presented from the Public Works dater Director dated June 26, 1967 regarding the receipt of I in Tustin eight bids by the City Clerk on June 20 in connection n us with construction of a 16 -inch Upper Bay water 19 transmission main in Tustin Avenue (C- 1079). �6592 Resolution No. 6592, awarding contract for subject Motion rial work to Industrial Pipeline Construction Company of Roll Call: .in¢ Los Angeles at the contract price of $63, 400, was Ayes x x x x x Co, adopted. Absent x Coat 10. A memorandum was presented from the Public Works i am Director dated June 26, 1967 regarding the receipt 67 of three bids on June 19 in connection with the seal 8 coating program of 1966 -67 (C- 1118). 3 Resolution No. 6593, awarding contract for subject Motion x ith Co, work to Griffith Company at the contract price of Roll Call: $9, 300, was adopted. Ayes x x x x x 31 Absent x 11. A memorandum was presented from the Public Works r Traffic Director dated June 26, 1967 regarding the receipt of one bid in connection with the master traffic count ons stations (C-1119). Subject bid was rejected and the $10, 000 budgeted in Motion x Account No. 02- 3697 -157 was returned to the General Ayes x x x x x a Fund surplus; and it was directed that $11, 000 be Absent x appropriated in the 1967 -68 Capital Improvement Projects Budget for the work. Mayor ATTEST: d is« A 4 C2ea4 City Clerk Page 343 K . 1Np u.R,nds 49 R -659 �? of C =109 R-659 Ray C __109 L_ _Arai Watia S.i _A 7C - -olic 7C _A_ 9C _ 'Rai_ .�y H -Ic -A 11 P_ L CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 344 s n�cn ., u+ic vv, + /v. \ b 1 1 1 1 I r 12. A memorandum was presented from the Public Works t Director dated June 26, 1967 regarding the receipt ,aping of two bids in connection with the West Newport land- scaping and restroom project (C- 1090). a Resolution No. 6594, authorizing the execution of Motion x Calif. Supplemental Agreement No. 3014 S -1 with the State Roll Call: DC of California, was adopted. Ayes x x x x x x Absent x 5 Resolution No. 6595, awarding contract for subject Motion x . Barnet work, excluding the restroom, to Roy C. Barnett Roll Call: D at the contract price of $26, 000, was adopted. Ayes x x x x x x Absent x The staff was directed to restudy the size and concept Motion x of the restroom and report to the Council with a Ayes x x x x x 11 further recommendation at a later date; and it was Absent x ' directed that $13,000 be appropriated in the 1967 -68 Capital Improvement Projects Budget for the work. levered 13. A memorandum was presented from the Public Works Decks Director dated June 26, 1967 regarding the request of nda Isfl The Irvine Company for cantilevered patio decks beyond the bulkhead line on Linda Isle. The request of The Irvine Company was approved as Motion x recommended by the staff with conditions attached by Ayes x x x x 3 the staff. Abstain x Absent x Harbor Les The staff was instructed to prepare a change in the Motion x Harbor Policies to permit the cantilevering of patios Ayes x x x x x x beyond the bulkhead line over private waterways andto Absent x bring back to Council for adoption. 14. Letters were presented from Seal's Ambulance Amb Service dated June 20, 1967 requesting permission to U substitute a 1962 Superior Cadillac Ambulance for a les 1965 Miller- Meteor Cadillac Ambulance and a 1967 0 Superior Cadillac Ambulance for a 1965 Cotner - Bevington Oldsmobile Ambulance. The request was diaried for two weeks and the staff Motion x was instructed to inspect the vehicles and to come Ayes x x x x x - back with recommendations. Absent x 'Mayor ATTEST: r City Clerk Page 344 . Index -7boa Bay -1uh- Assiga -AnphnId EE -6596 - -519 38 _entracts 12 -6597 -1128 6rolai & CF. -6598 .10 San strict -6599 -1130 -land Oil 6600 -1131 __ "_e Oil --6601 -1132 .E. iKadane -6602 _1133 ac View -.. Park -nar Bros. Acv s teal: ul se ,A $ 179 W CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 345 a om moy 0 cfa Tiino 7A 1 Q(,7 N N ff A X1 15. A memorandum was presented from the City Attorney Mt dated June 23, 1967 regarding assignment of a lease - t hold estate in connection with the Balboa Bay Club. Resolution No. 6596, approving an assignment of a Motion leasehold estate by a deed of trust and authorizing Roll Call: the execution of a consent to such assignment, was Ayes x x x x x adopted. Absent x 16. The following resolutions authorizing the execution Motion x of contracts to serve water outside the City were Roll Call: adopted. Ayes x x x x x Absent x (a) Resolution No. 6597, contract with Nicolai & ist Christ. (b) Resolution No. 6598, contract with Orange County Sanitation District. (c) Resolution No. 6599, contract with Standard Oil Company of California. (d) Resolution No. 6600, contract with Humble Oil & i Refining Company. (e) Resolution No. 6601, contract with G. E. Kadane & Sons. (f) Resolution No. 6602, contract with Pacific View Memorial Park. 17. A memorandum was presented from the City Manager dated June 22, 1967 regarding Warner Bros. CATV franchise. The matter was taken under advisement, and action Motion x was deferred for 90 days. Ayes x x x x x Absent x Mayor ATTEST: t City Clerk Page 345 I 1 X1 Index r. _s _f sidewalk seq. so. sid :_,t.cliff 1]rive a 30 ", l Lic. _h, 63 House cf Vacuums 0 - ._. Look "rth `bung Co & ira Frisbee :.n -ger & ane�{ �AA1Q _r r e q 112 0-w. CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 346 a o m o vm.o c�a Tnenc Iii 1QA7 18. A letter from The Irvine Company dated June 12., 1967 requesting an extension of the waiver of sidewalk requirements on the south side of Westcliff Drive was presented with a memorandum from the Planning Director dated June 26, 1967. A five -year waiver of subject sidewalk requirements was granted with the condition that the sidewalk be Motion x installed on a 90 -day notice from the City Council if, Ayes x x x x x in the opinion of the City, a need for a sidewalk Absent x develops; and the City Attorney was directed to prepare an agreement. APPLICATIONS FOR LICENSE: 1. The application of Ronald I. Zenk, fleet manager for Motion x House of Vacuums, Long Beach, for door to door Ayes x x x x soliciting of vacuum repairs, was approved. Abstain x Absent x 2. The application of Finn O. Olsen, owner of New Look, 810 E. Balboa Blvd., for a dance hall license was Motion x diaried for the next regular Council meeting on Ayes x x x x x July 10. Absent x COMMUNICATIONS - REFERRALS: 1. A letter dated June 9 from Arthur Young & Company, Certified Public Accountants, stating that the firm of Ira N. Frisbee & Co. merged with Arthur Young & Co. on January 1, 1967 and the audit is being com- pleted by Arthur Young & Co. and stating they would be pleased to serve as auditors for the City for the year beginning July 1, 1967 under the same terms as were effective for the fiscal year beginning July 1, 1966 between the City and Ira N. Frisbee & Co. and requesting opportunity to discuss their proposal with the City, was diaried for July 10, 1967; and the staff Motion was instructed to make a report of the qualifications Ayes x x x x x of the firms of Arthur Young & Co, of Santa Ana and Absent x Statsenberg, Binder & Co. of Newport Beach, and to invite a proposal from the firm of Statsenberg, Binder & Co. ayor ATTEST: City Clerk Page 346 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 347 s p Y N A o�,xc m o r m Index June 26, 1967 Clms i CA 84 doanegi Dreyfi Summa Hauge is Suasm Hill&, Hayes Suam nucha. i Daman Imps 2. The City Clerk's referral of the following matters to Motion x the insurance carrier was confirmed: Ayes x x x Absent x (a) Claim of Charles B. Montgomery for damages to amery his car allegedly caused when bumped by a Newport Beach City car while stopped at a signal light. (b) Claim of Ludwig Dreyfuss alleging damages to ess his car caused when he was involved in an accident with a Newport Beach police vehicle on June 3, 1967. (c) Summons and Complaint for Money (Negligence), ;omp Case No. 8370 in the Municipal Court of Newport Beach -Costa Mesa Judicial District, Melvin L. and Jean Ann Hauge, Plaintiffs vs. City of New- ' port Beach, County of Orange and Does I through X, Defendants. u Comp (d) Summons and Complaint No. 154224, Superior Court for the County of Orange, Jeremy C. Hill vs. City of Newport Beach, United Press Inter- national and Does I through XXV, inclusive, and Summons and Complaint No. 154291, Superior — Court for the County of Orange, Daniel S. Hayes vs. City of Newport Beach, United Press Inter- national and Does I through XXV, inclusive. a Comp (e) Summons and Complaint No. 154180, Superior Court of the State of California for the County of xan Orange, Donald Raymond Buchanan, a minor, by his Guardian ad Litem, Leonard Buchanan vs. Orange County Harbor District, City of Newport Beach, State of California and Does I through 75, inclusive. (f) Claim of Victor G. Saman by Croddy Insurance Company, for damage to the windshield of his car allegedly caused by a pop fly ball from the Corona del Mar Youth Center on May 28, 1967. ayor ATTEST: a e4 City Clerk low- Page 347 CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 348 s oyuA \S,- Index June 26. 1967 a " Z W Q,,— & Comp Rodriguez dl City Const CA 84 Srhnrk Perm A-1494 w® 130 r�i. Udo Snads uuy re traffic & sideeaalks 2k 114 -A 30 ev K K xi 3. The Summons and Complaint for Money, Case No. 154219 in Superior Court for the County of Orange, R. C. Rodriguez, dba City Construction Company, Motion x a Plaintiff vs. City of Newport Beach, Defendant, was Ayes x x x x x : referred to the City Attorney. Absent x 4. A letter was presented from W. D. Schock dated June 22, 1967 regarding Harbor Permit Application No. A -1494 approved by Council on June 12 and asking permission to speak to Council to clear up a misunderstanding in connection with said permit. A revision to Harbor Permit No. A -1494 was approved to allow the installation of an existing 4 Motion x foot wide float bayward of the U. S. Pierhead Line Ayes x x x x x subject to the following conditions: Absent x (a) That prior approval of both the U. S. Corps of Engineers and the Joint Harbor Committee be obtained, (b) That the non - conforming float carry a 30 -day cancellation clause in the event that it in any way restricts the rights of others for use of The Rhine, and (c) That the float is to be used as an accommodation float for the purposes of the adjacent business and is not to be leased for other purposes. 5. A letter was presented from the Lido Sands Com- munity Association dated June 20, 1967 regarding traffic problems in the area of the intersection of Coast Highway, Balboa Avenue and Superior Avenue. Mrs. Irvina Hart, representing the Lido Sands Com- munity Association, spoke from the audience and mentioned that the Association would also like to have crosswalks on Seashore Drive for the children. The matter was referred to the staff for study and Motion x report to be brought back at the next meeting. Ayes x x x x x Piayor ATTEST: City Clerk P,ge 348 i K K xi Index R -6603 CA 22 R -6604 GA 66 0 OA 66 CA 158 ZA 55 June 26. 1967 ADDIT 1. Re lul wl 01 WE 2. Re Le W( th Comm 1. T1 (a (b (c ATTE k CITY OF NEWPORT BEACH Volume 20 - Page 349 COUNCILMEN s V Y m oy�OjOO -` N Nr�axai IONAL BUSINESS: .solution No. 6603, amending Section 13 of Reso- :ion No. 6356 prohibiting parking on certain streets, Motion x Lich permits parking on the northwesterly side of Roll Call: -chid Avenue from East Coast Highway to the alley, Ayes x x x x x .s adopted. Absent x :solution No. 6604, urging the Governor and the Motion :gislature to approve Assembly Bill No. 2137 which Roll Call: iuld appropriate funds for beach erosion control in Ayes x x x x x B 1967 -68 State Budget, was adopted. Absent x UNICATIONS - ADVISORY: ie following communications were ordered filed: Motion x Ayes xxx x x I A letter dated June 12, 1967 from Assemblyman Absent x Robert E. Badham acknowledging receipt of a letter regarding position of Council on several bills which will be coming up for vote. I A letter dated June 14, 1967 from Anna M. Clanchard, 238 Poppy Avenue, Corona del Mar asking that the eucalyptus trees along Poppy Avenue not be destroyed. I League of California Cities: (1) A Legislative Bulletin dated June 16, 1967. (2) Announcement of 69th Annual Conference to be held October 15 -18, 1967 in San Francisco (3) A resolution of Executive Committee of Orange County Division, League of Cali- fornia Cities, supporting proposed location of the United States Naval Ordnance Test Station Site at the U. S. Naval Air Station, Los Alamitos, California. Mayor :ST: City Clerk Page 349 • I Index *r �" 53 ;A 36 • ^,?k 12 OA 53 ;A 179 ;A 83 :A 83 • CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 350 a pr Tuna 7(,- 191;7 (d) A resolution of the Orange County Chamber of Commerce endorsing location of Navy's Undersea Warfare Center at Los Alamitos and requesting support of same from all Orange County cities. (e) Public Utilities Commission: (1) A Notice from Public Utilities Commission that a hearing in regard to application of Los Angeles Airways, Inc. for increase in intra- state air passenger fares is set for Tuesday, June 27, 1967 at 10:30 A. M. in the Com- mission Courtroom, State Office Building, 107 South Broadway, Los Angeles. (2) Copy of an application of Los Angeles Air- ways, Inc. to increase intrastate air fares (Amendment) before the Public Utilities Commission. (f) Minutes of Special Meeting Board of Directors, Orange County Water District, dated June 14, 1967. (g) Copies of Agenda of meetings of Orange County Board of Supervisors of June 13, 20 and 21, 1967. (h) Orange County Press Club Reporter for June, . 1967. . (i) An invitation to the Council for the Preview Night, Festival of Arts and Pageant of the Masters, Laguna Beach, July 6, 1967, 8:30 P.M. (j) A letter from Mrs. Maclyn B. Somers of New- port Beach commending Parks, Beaches and. Recreation Department on the Karate Self - Defense Course which she and her two teenage daughters recently took and especially mentioning their teacher, Tom Sulak, as being very dedi- cated and gentlemanly. s Mayor ATTEST: 3 City Clerk Page 350 i Index �:J 66 OA 99 E 0 4111111�' CITY OF NEWPORT BEACH COUNCILMEN Volume 20 - Page 351 o y ° pic+ j0cnom Tiinc 7fi 1967 � �Zn ff A F %� 2 (k) A letter addressed to Mayor Gruber dated June 21 1967 from Senator John G. Schmitz advising that Senate Bill 489 relating to firemen has been dropped from the calendar. Councilman Cook stated that he had been asked to determine if the Council would be interested in enter- taining some thought of a transit system. He asked the Council to consider this and advise him at a later date. Mayor Pro Tern Marshall asked if anyone else desired to speak from the audience. No one desired to speak. The meeting was adjourned at 10:00 P.M. Motion x Ayes xxx xxx Absent x Mayor I ATTEST: � City `ill —ter° � City Ck (/ Page 351 I i