Loading...
HomeMy WebLinkAbout03/24/1969 - Regular MeetingCITY OF NEWPORT BEACH Volume 22 - Page 199 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: March 24, 1969 Time of Meeting: 7:30 P.M. Index Place of Meeting: Council Chambers Weed ' ment Weed Abatement Spring 1969 ,... El Vice Mayor Parsons opened the meeting with a welcome to the Gray Y Newport Trojans, and the Pledge of Allegiance was given by Trojan Mark Hurlburt. Roll Call: The reading of the Minutes of the Regular Meeting of March 10, 1969 was waived and said Minutes were al as written and ordered filed. HEARINGS: 1. Mayor Pro Tern Parsons opened the public hearing in connection with the 1969 Weed Abatement Program (Spring) in compliance with Resolution No. 6943. The City Clerk stated that a letter had been received from R. A. Erwin stating he will clean his own property on lots Nos. 048 - 143 -03, 04, 05, 21, 29 and 30, and also requesting the Police Department to Atop various people from dumping trash on his property. No one desired to be heard on the matter. Mayor Pro Tern Parsons closed the hearing with the unanimous consent of the Council. Resolution No. 6949, ordering the Fire Chief to abate weeds and other public nuisances existing upon streets, alleys, sidewalks, parkways and private property within the City, was adopted after the reading of the resolution was waived by unanimous consent of the Council. CONSENT CALENDAR: The following items were approved by one motion affirming the actions on the Consent Calendar: 1. The following advisory communications were ordered filed: Letter from Lawrence Wheeler stating he would like to go on record as being in favor of the plans for Genoa Bay with access to the ocean. Postcards from 17 persons stating that the court case testing the legality of the exchange of lands between Page 199 COUNCILMEN �1 P �s Y Present x x x Absent x Motion Ayes x x x Absent x Motion Roll Call: Ayes Absent Motion Roll Call: Ayes Absent x Ix xlx Index March 24, 1969 • • CITY OF NEWPORT BEACH COUNCILMEN Volume 22 —Page 200 Orange County and The Irvine Company concerning Upper Newport Bay affects Newport Beach more than any other area and requesting Council representation in court, and letter from Susan Rynearson expressing her views on the conservation of the Newport Estuary. Resolution of Desomount Club urging the State Lands Commission to rescind the permit for the Newport Bay trade, and the Federal Water Control Adminis- tration to act to conserve the natural values of the Bay. Letter from John March protesting noise and expansion of the Orange County Airport. Copy of testimony of Mayor Pinkley of Costa Mesa in connection with the Pacific - Northwest California investigation before the Civil Aeronautics Board. Resolution of the City of Costa Mesa opposing any extension of the runways at the Orange County Airport and urging that steps be immediately taken for the development of a regional airport to serve Orange County. Letter from the City of Orange expressing its oppo- sition to the use of Orange County Airport as an air- port to serve air carriers traveling from Southern California to the Pacific - Northwest. Resolution of the City of Huntington Beach urging support of Senate Bill 285 pertaining to contracts for swimming pools and also recommending that such Bill include contracts for modifications and additions to dwellings. Legislative Bulletin of the League of California Cities. Estimated shared revenues to be apportioned by the State Controller during 1969 -70 fiscal year and sho• Newport Beach's apportionment to be $295, 922 for motor vehicle license fees. Agenda of the Board of Supervisors meetings held March 11, 12, 18 and 19, 1969. Resolution of the City of San Buenaventura approving a resolution of the greater Ventura. Chamber of Com- merce regarding off -shore drilling which states that they feel there is an obligation on the part of the oil industry to provide necessary safeguards and also an obligation on the part of government to establish realistic regulations rather than overreact to a proba- ble error and that now is the time for more positive action and less emotionalism. Page 200 CITY OF NEWPORT BEACH COUNCILMEN Volume 22 - Page 201 Index March 24, 1969 q Resolution of the City of Seal Beach requesting the Department of Interior to hold a public hearing for the purpose of considering revocation of all permits previously granted which authorize exploratory drilling for oil under Federal Tidelands. Letter from the Director of the U. S. Department of the Interior in answer to Mayor Marshall's inquiry as to whether the Department plans to offer oil and gas leases for competitive bid off Orange County and stating that no decision has been made and that Mayor Marshall's letter has been referred to the Geological Survey for reply. Letter from Assemblyman Richard Barnes stating he is in agreement with the Newport Beach stand on off - • shore drilling and also stating that Governor Reagan has requested the Federal Government to permit joint inspection and supervision by the State of California of drillings beyond the three mile limit and that the Federal Government should either increase its own regulations and requirements to equal those of California or permit California to impose its much stricter regulations on Federal drilling. Letter from Senator Murphy stating he is most con- cerned with the off -shore oil drilling problem and is doing everything he can to be of assistance and'stating that he has just received word that his request to the National Science Foundation to provide emergency funds for certain segments of the University of California at Santa Barbara's Sea Grant Program dealing with a study of the short -term effects of oil spillage has been accepted. Letter from the Director of the Orange County Depart- ment of Real Property Services stating that certain parcels of land located in Huntington Beach have been declared surplus to the needs of the Orange County Flood Control District and stating that if any County Department or District has any need for said parcels to contact his department. 2. The following communications were referred as in- dicated: Alley Pkg Referred to..staff' for reply, letter`. from Mrs. William Prohi- Williams setting forth certain questions regarding bitions setback requirements and parking problems in the West Newport area. Page 201 CITY OF NEWPORT BEACH Volume 22 - Page 202 Index March 24, 1969 COUNCILMEN =tea O Y N Z N r 34th /Rivo Referred to staff for reply, letter from Mrs. Frank Alto Keeler regarding flooding at the street end of 34th Street and Rivo Alto. Eastbluff/ Referred to staff for study, letter from T. Jones re- Jamboree questing that something be done about the stop sign at Stop sign Eastbluff and Jamboree Road. Annx No. Referred to Planning Commission for report or recom- 63, W. mendation, letter from Mrs. Peter Andrews with SAna Hgts petition bearing 22 signatures of residents in the West Santa Ana Heights area reaffirming their desire for annexation to the City of Newport Beach and requesting the matter be presented to the Local Agency Formation Commission. Referred to staff for study and report, letter from California Roadside Council regarding policy and pro - Freeway & cedure changes relative to freeway location and design Expresswy and suggesting that official endorsement be sent to System Secretary of Transportation and to Federal Highway Administrator. 3. The following resolutions were adopted after the reading of the resolutions was waived by unanimous consent of the Council: CdM Frwy Resolution No. 6950 of the City Council of the City of Newport Beach opposing any realignment of the Corona del Mar Freeway to a location southerly of the adopted route. Brown Act Resolution No. 6951 expressing support for Assembly Bill No. 23 which would require that meeting of the • State Legislature and its committees shall be open and public. Seasonal Resolution No. 6952 prohibiting parking on certain Prkg Regs streets in Corona del Mar. (Report from the Public CdM Works Department was presented. ) Letters from Edward Reedie and Caro Eaton protesting the proposed no- parking areas in Corona del Mar were referred to staff. Easter Wk Resolution No. 6953 establishing certain no- parking Trfc Regs areas during the Easter vacation period. (Report from the Public Works Department was presented. ) Tr 6565 Resolution No. 6954 authorizing execution of a contract Prk Impr with Industrial Turf, Inc. , in connection with Buffalo Hills Park Improvement, C -1210, in the amount of $78, 622. 25. (Report from the Public Works Director Was.presented. ) Page 202 i m A CITY OF NEWPORT BEACH COUNCILMEN Volume 22 - Page 203 -O 9 a 001- Z ? o Z f Z ? ' Index March 24, 1969 " z Vestcliff Resolution No. 6955 authorizing execution of an. AHFP )r. Impr project administration agreement with the County of rvine/ Orange for the improvement of Westcliff Drive from )over Dover Drive to Irvine Avenue, C -1185; and author- ization to the Mayor and City Clerk to execute a right - of -way certification for subject project. (Report from the Public Works Director was presented.) famboree Resolution No. 6956 authorizing the execution of a Ld Palis/ contract for engineering services with VTN Orange lac Arthur County in connection with improvement of Jamboree ,xtension Road between Palisades Road and MacArthur Boule- vard, C -1205 E. 1. (Report from the Public Works Director was presented.) )il Well 4. The City Manager was authorized to execute a Letter )r4ing of Agreement with Arthur O. Spaulding for petroleum consulting services relative to a City oil ordinance and related matters. :ity Atty 5. The City Attorney's attendance at the League of Cali- fornia Cities Annexation Sub - committee meeting to be held April 3, 1969 in Sacramento was approved. (A report from the City Attorney was presented. ) .Amt 6. The Public Works Director's report on Assessment list 53 District 53 relative to proposed alley paving in New- port Heights and Balboa was diaried to April 28, 1969. rfc Count 7. The plans.and specifications for the Permanent Traffic to ±ion Count Station on Newport Boulevard (C -1119) were approved, and the City Clerk was authorized to ad- vertise for bids to be opened at 10:00 A. M. on April 21, 1969. (A report from the Public Works Department was presented. ) 8. The Mayor and City Clerk were authorized to execute each Cing a hold harmless agreement with The Irvine Company ervices and The Bayshores Community Association for beach cleaning services. (Report from the City Manager was presented.) xnense 9. The City Manager's expenses incurred during attend - rcount ance at conference in Monterey from February 25 to March 1 were approved. udget 10. The following Budget Amendments were approved: mendmts C -66, $200, transfer of Budget Appropriations to pro- vide for funds for additional evaluation for Civic Centex Site from Unappropriated Contingency Reserve to Non - departmental, Services - Professional, Technical, etc., General Fund. (Report from the City Manager was presented.) Page 203 CITY OF NEWPORT BEACH Volume 22 - Page 204 March 24, 1969 C -67, $3,000, transfer in Budget Appropriations and a decrease in Unappropriated Surplus for replacement of parkway trees destroyed in recent wind and rain storm from Parks and Recreation Unappropriated Surplus, to Parks, Parkway, etc., Special Depart- mental Supplies, Parks & Rec. Fund. (Report from the City Manager was presented. ) C -68, $130 transfer of Budget Appropriations for purchase of a 20 tray punch card storage file from Maintenance & Repair Materials to Office Equipment, Police Department, General Fund. (Report from the City Manager was presented. ) C -69, $93, 300 increase in Budget Appropriations and increase in Estimated Revenues (Letter of Credit), Donations and Contributions to provide for improve- ment of Buffalo Hills Park from Unappropriated Surplus to Buffalo Hills Park from Unappropriated Surplus to Buffalo Hills Park Improvement, Building Excise Tax Fund. C -70, $870 from Unappropriated Contingency Reserve for addition of one Building Plans Examiner in the Building Department to Salaries, Building Department, General Fund. C -71, $40, 000 increase in Estimated Revenues (Ciga- rette Tax $20, 000 and Sales Tax $20, 000), increase in Budget Appropriations of $24, 861. 66 to Plans for Civic Center Site and $15,138.34 to Unappropriated Contingency Reserve, General Fund. (Report from the City Manager was presented. ) C -72, $9, 500 increase in Budget Appropriations, • $4, 750 State Gas Tax Fund (2106) and $4, 750 State Gas Tax Contribution Fund for improvement of Jamboree Road, and an increase in Estimated Revenue of $4, 750 Donations and Contributions from Arterial Highway Financing Program. ITEMS REMOVED FROM THE CONSENT CALENDAR: Mms[Dmg 1. The City Clerk's referral to the insurance carrier of the following claim was confirmed after an oral report by Public Works Director Joseph Devlin: )insmoor Claim of R. Keith Dinsmoor on behalf of the Beacon Bay Community Association for damage to a sidewalk in Beacon Bay allegedly resulting from construction work done by the City several years ago. Page 204 Motion Ayes Absent COUNCILMEN Y1S i r n r Index March 24, 1969 Asphalt Berms Policy Real Est Consultant City Prop Managemt Consultant Tr 6152 R -6957 Resub 260 is CITY OF NEWPORT BEACH Volume 22 - Page 205 2. Traffic Engineer Robert Jaffe reported on the proposed asphalt berms policy statement which would prohibit bumps for the reduction of speed in public streets. The matter was diaried to April 28, 1969, and the staff was directed to develop information from private communities that use berms. 3. The matter of authorizing an agreement with Develop- ment Research Associates for real estate consulting services relating to Balboa Bay Club and Beacon Bay properties was diaried to April 7, 1969. 4. The City Clerk stated that letters had been received from Warren Gibbons Real Estate Investment Company and Russ Ford, realtor, protesting exclusive listing of City -owned properties in connection with the pro- posal of Coldwell, Banker & Company dated March 14, 1969, constituting letter agreement, for services relating to lease or sale of certain City -owned proper- ty. The matter was diaried to April 7, 1969. CONTINUED BUSINESS: 1. A memorandum was presented from the Acting Plan- ning Director regarding the findings of the Planning Commission in connection with the Final Map of Tract 6152, located south of San Joaquin Hills Road and east: of Marguerite Avenue. The Final Map of Tract 6152 was approved, subject to conditions recommended by the Planning Commission; and Resolution No. 6957, authorizing the execution of an agreement with Eastbluff- Newport, Inc., sub- divider, for the construction of improvements in Tract No. 6152, was adopted after the reading of the resolution was waived by unanimous consent of the Council. CURRENT BUSINESS: 1. A memorandum was presented from the Acting Plan- ning Director regarding the findings of the Planning Commission in connection with the Tentative Map of Page 205 COUNCILMEN z �r Motion Ayes x Noes x Absent Motion x Ayes x x Absent Motion Ayes Absent Motion Roll Call: Ayes Absent X Ix x x x X x Index :orthbluff )evelopmt P 1422 CJ 'inancing :ani tal indevel .an: 1 able . a"or- iz ati on • CITY OF NEWPORT BEACH Volume 22 - Page 206 March 24, 1969 Resubdivision 260, located south of San Miguel Drive between Avocado,Avenue and Newport Center Drive, dividing 7. 98 acres into seven commercial lots, two parking lots and one landscape lot. The Tentative Map of Resubdivision 260 was approved, subject to conditions recommended by the Planning Commission. 2. A memorandum was presented from the Acting. Plan- ning Director regarding the findings of the Planning Commission in connection with Use Permit, 1422, Northbluff Development, located northeasterly of Vista del Oro and westerly of Eastbluff Drive, for Planned Residential Development. Acting Planning Director Daren Groth reported on the findings of the Planning Commission. David Kaylor of The Irvine Company spoke from the audience and requested that Planning Commission Condition No. 19 be eliminated. Said condition provided that the tenta- tive and final map boundaries would be extended to the centerline of Back Bay Drive and ten feet of additional right -of -way would be dedicated on Back Bay Drive. William Holstein, developer, spoke from the audience. Use Permit No. 1422 was approved, subject to all the conditions recommended by the Planning Commission. 3. A report was presented from the Council Committee on Financing Capital Improvements on Undeveloped Land Within the City. The Committees recommended changes and amend- ments to the Council policy for financing capital im- provements on undeveloped land were approved, and the staff was directed to bring back an amended policy for adoption. 4. A memorandum was presented from the City Manager regarding additional staffing in the Building Depart- ment to cope with the continued increase in building activities. The recommendations of the City Manager were ap- proved, the Alphabetical List of Permanent Classes and Assignment to Salary Ranges was amended to include the addition of a class entitled Building Plans Inspector Aide assigned to Salary Range 34. 5, and the Table of Authorization was amended to add one Building Plans Inspector Aide position (Salary Range 34. 5) in the Building Department. Page 206 Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent COUNCILMEN x X X X X X x x x x x x x F. a_ WE AT Hn Pr �t= Ho VV a ?u :;o 'o] ,a CITY OF NEWPORT BEACH COUNCILMEN Volume 22 - Page 207 S q y 10 c A 2 Index March 24, 1969 ^ Z ^ ^ 2 a ster 5. A memorandum was presented from the City Manager ek regarding authorization to City Attorney to prosecute C/ violations of the State Housing. Act and the Alcoholic using Beverage Control Act arising during the Easter Week osec period. The City Attorney was authorized to prosecute Motion x violations of the State Housing Act and the Alcoholic Ayes x x x x x x Beverage Control Act during Easter Week of each Absent x year when so requested by the City Manager. 6. A letter from Newport Beach Cablevision, Inc. re- garding City requirements for underground constructio of CATV facilities, was withdrawn. • BUSINESS LICENSE APPLICATIONS: 1. A letter from L. W. Pierson, Special Promotion Co- ordinator for Ford Motor Company, requesting per- mission to hold a special event consisting of intro- duction of the new Maverick motor vehicle at a pre - introduction preview to be held at Corona del Mar Beach on March 31, April 1 and 2, during Easter Week vacation, between the hours of 9:00 A. M. and 4:00 P. M. was presented with a letter from the City Manager. Subject request was denied. Motion x Ayes xxx xxx Absent x It was the consensus of the Council that such an event could be held in the City if a better location were found. • ADDITIONAL BUSINESS: to Dept 1. Resolution No. 6958, authorizing execution of a con - iance tract with the California State Department of Finance Motion x for population estimate, was adopted after the reading Roll Call: X958 of the resolution was waived by unanimous consent of Ayes xxx xxx the Council. Absent x andary Z. The Planning Commission was directed to make an Motion x =y Ultimate City Boundary Study in depth. Ayes x x x x x x Absent x ter 3. The staff was directed to prepare material for presen- sl'ity tation at the Water Pollutions meeting to be held in atrol/ Sacramento, and a member of the staff and Council- Motion x id Wast man Gruber were authorized to represent the City at Ayes x x x x x x mt the meeting. Absent x Page 207 _Index Bi- centennial Private Stofts Po. Oil Leases • 0 CITY OF NEWPORT BEACH Volume 22 - Page 208 March 24, 1969 COUNCILMEN s Z a o v m z a 4. Jack Barnett, Executive Director of the Newport Harbor Chamber of Commerce, stated that a. Spanish galleon would be cruising Orange County shores in connection with the California bicentennial celebration and requested the City to present a proclamation and also to host:the crew of the galleon at a luncheon to be held March 29 at the Balboa Bay Club. Mayor Pro Tern Parsons was directed to prepare a proclamation welcoming the Spanish galleon, and the City Manager was authorized to pay for the ship's crew at the luncheon to be held March 29 at the Balboa Motion x Bay Club from the Nondepartmental Budget in an Ayes x x x x x approximate amount of $200. Absent x 5. The Planning Commission was requested to study and Motion x make recommendations for up- dating the Council Ayes x x x x x policy on private streets. Absent x 6. Councilman Hirth's request to be absent from the City Motion x from March 26 to April 11 was approved. Ayes x x x x x Absent x 7. Mayor Pro Tem Parsons was authorized to attend the Motion x special League of California Cities meeting in Sacra- Ayes x x x x x mento relative to unproductive oil leases. Absent x The meeting was adjourned at 8:55 P.M. to 7:30 P.M. on Motion April 7, 1969• Ayes x x x x x Absent x Mayor =ST: �a Cit�f C e Page 208 KI