Loading...
HomeMy WebLinkAbout06/24/1974 - Regular MeetingCOUNCILMEN m A T \10 \1 44 p ROLL CALL T w 2 r n REGULAR COUNCIL MEETING Place: Council Chambers Time: 7:30 P.M. Date: June 24, 1974 MINUTES I Nr = "f Present x x x x x x x Roll Call. The reading of the Minutes of the Regular Meeting of stion x June 10, 1974 was waived, and said Minutes were approved Ayes x x x x x x x as written and ordered filed. The reading in full of all ordinances and resolutions under Motion x consideration was waived, and the City Clerk was directed Ayes x x x x x x x to read by titles only. ,HEARINGS: I. Mayor McInnis opened the continued public hearing Budget regarding the Preliminary Budget as prepared by the City Manager for the fiscal year 1974 -75, pursuant to Section 1102 of the Newport Beach City Charter. A report was presented from the City Manager. Motion x The hearing was closed after it was determined that Ayes x x x x x x x no one desired to be heard. Resolution No. 8282, authorizing agreements with the R -8282 Newport Beach Police Employees Association and the Motion x Newport Beach Firefighters Association for the fiscal Ayes x x x x x x x year 1974 -75, was adopted. Resolution No. 8283, authorizing an amendment to the R -8283 existing Memorandum of Understanding with the New - Motion x port Beach Ocean Lifeguards Association, was Ayes x x x x x x x adopted. Resolution No. 8284, fixing the annual salaries of the R -8284 Motion x City Manager, the City Attorney and the City Clerk, Ayes x x x x x x x was adopted. Resolution No. 8285, adopting the Budget for the 1974- R -8285 Motion x 75 fiscal year, in the total amount of $18, 143, 380, 00, Ayes x x x x x x x was adopted. Z. Mayor McInnis opened the public hearing regarding Alley the construction, costs and assessments of the alley Paving improvements in Block 4, Newport Bay Tract (City Blk 4 block bounded by Coronado Street, Alvarado Street, East Bay Avenue and Balboa Boulevard), accomplished under Chapter 27 of the Improvement Act of 1911. A report was presented from the Public Works Director. on x The hearing was closed after it was determined that x x x x x x x no one desired to be heard. Volume 28 - Page 154 COUNCILMEN m p0 NA y h 0 ROLL CALL a s v� N t a m MINUTES INDEX • Resolution No. 8286, assessing the cost of con- R -8286 structing alley improvements against certain real property pursuant to the provisions of Chapter 27, Division 7, of the Streets & Highways Code (Block 4, Newport Bay Tract), and determining that the payment of the assessments may be paid in three equal annual installments which shall bear interest Motion x on the unpaid balance at the rate of 7% per annum, Ayes xxxxxxx was adopted. 3. Mayor McInnis opened the public hearing in connection Trees it with Ordinance No. 1564, being, Subdi- vision AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 19. 24.110 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE INSPECTION FEE FOR INSTAL- LATION OF STREET TREES. Motion x The hearing was closed after it was determined no Ayes xxxxxxx one desired to be heard. Motion x Ordinance No. 1564 was adopted. Armes xxxxxxx 4. Mayor McInnis opened the public hearing in connection Comm with Ordinance No. 1565, being, Dev DeF Procedu AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 19. 12. 010 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE FEE FOR FILING TENTATIVE MAP OF PROPOSED SUBDIVISION. Motion x The hearing was closed after it was determined no Ayes xxxxxxx one desired to be heard. Motion x Ordinance No. 1565 was adopted. Ayes xxxxxxx 5. Mayor McInnis opened the public hearing in connection Admin with Ordinance No. 1566, being, Fees AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 20. 46. 030, 20. 47. 050, 20. 48. 020 AND 20. 54. 020 OF THE NEWPORT BEACH MUNICIPAL CODE TO Volume 28 - Page 155 .re- COUNCILMEN m pcp� O; �`y11 mk mpO S92? �O ROLL CALL N T r is 2 4 p0 June 24, 1974 MINUTES INDEX M INCREASE APPLICATIONS AND PETITION FEES IN CONNECTION WITH USE PERMITS, MODI- FICATIONS, VARIANCES AND ZONE CHANGES. Motion x The hearing was closed after it was determined no Ayes xxxxxxx one desired to be heard. Motion x Ordinance No. 1566 was adopted. Ayes xxxxxxx ORDINANCES FOR SECOND READING AND ADOPTION: 1. Ordinance No. 1567, being, Building Excise AN ORDINANCE OF THE CITY OF NEWPORT Tax BEACH AMENDING SECTION 3. 12. 030 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE AMOUNT OF PROPERTY DEVELOPMENT TAX IMPOSED. Motion x Ordinance No. 1567 was adopted. Ayes x 2. Ordinance No. 1568, being, Busines License AN ORDINANCE OF THE CITY OF NEWPORT • BEACH AMENDING SECTIONS 5.10. 030, 5.12.320, 5.14.180, 5.15.110, 5.24.050, 5. 28. 030, 5. 32.040, 5. 41. 040, AND 5. 50. 040 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE AMOUNTS OF INVESTI- GATION AND PERMIT FEES REQUIRED IN CONNECTION WITH BUSINESS LICENSE APPLICATIONS. Motion x Ordinance No. 1568 was adopted. Ayes 3. Ordinance No. 1569, being, Uniform Bldg Co AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 15.04. 140 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE PERMIT FEES FOR LATHING, PLASTERING AND DRYWALL INSTALLATIONS. Motion x Ordinance No. 1569 was adopted. Action 4. Ordinance No. 1570, being, Uniform Me c hani • AN ORDINANCE OF THE CITY OF NEWPORT cal BEACH AMENDING SECTIONS 15.05. 050, Code Volume 28 - Page 156 M COUNCILMEN m 'Ae p4 a Ap� 12 Spa O ROLL CALL a s °r a 2 apm June 24. 1974 IN MINUTES INDEX 15. 08. 090 AND 15.12. 220 OF THE NEWPORT BEACH MUNICIPAL CODE TO IMPOSE A • SURCHARGE ON ALL PLUMBING, HEATING AND ELECTRICAL PERMIT FEES. Motion x Ordinance No. 1570 was adopted. Ayes x 5. Ordinance No. 1571, being, Resi- dential AN ORDINANCE OF THE CITY OF NEWPORT Building BEACH AMENDING SECTION 15.35. 040 OF THE Records NEWPORT BEACH MUNICIPAL CODE TO Reports INCREASE FEE CHARGED FOR REPORT OF RESIDENTIAL BUILDING RECORDS. Motion x Ordinance No. 1571 was adopted. Ayes xxxxxxx 6. Ordinance No. 1572, being, Sewer Con - AN ORDINANCE OF THE CITY OF NEWPORT nectiom BEACH AMENDING SECTION 14. 24. 050 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE SEWER CONNECTION FEE. ion x Ordinance No. 1572 was adopted. IS xxxxxxx 7. Ordinance No. 1573, being, Com'1 Activities AN ORDINANCE OF THE CITY OF NEWPORT on Water BEACH AMENDING SECTION 17.41. 040 OF THE NEWPORT BEACH MUNICIPAL CODE TO INCREASE THE FEE REQUIRED TO FILE AN APPLICATION FOR A NEWPORT HARBOR COMMERCIAL ACTIVITIES PERMIT. Motion x Ordinance No. 1573 was adopted. Ayes xxxxxxx CONTINUED BUSINESS: 1. A report was presented from the Community Develop- OrCo ment Department regarding attendance at the public Transit meeting held May 29 in connection with AB 3951, Dist which provides additional financing for the Orange County Transit District through a one -cent sales tax increase. Letters addressed to Mayor McInnis from Assembly- man Briggs were presented. Volume 28 - Page 157 COUNCILMEN ROLL CALL O �< x O u v3 ri i A m June 24. 1974 MINUTES INDEX Sign -owne. :ing Fees M s- tation uin Park A letter was received after the agenda was printed from the City of Placentia enclosing their re- drafted amendment to the proposed Orange County Transit District Sales Tax Legislation and asking for Council support. The one -cent sales tax increase to provide additional Motion x financing for the Orange County Transit District was Ayes x x x x x x supported with the provision that 25% be returned to Noes x the City. CURRENT BUSINESS: 1. A letter from Mrs. Harrison Harkins, Mr. and Mrs. Stop Tim Collins, and Mr and Mrs. Jack Yorba requesting to be heard at the Council meeting on June 24 regarding the stop sign recently installed at 38th Street and Balboa Boulevard, was presented. Mrs. Harkins and Tim Collins addressed the Council opposing the location of the stop sign. Traffic Engineer Bill Darnell gave a brief staff report. ion x The letter was referred to staff; and staff was s x x x x x x x instructed to invite Mrs. Harkins, Mr. and Mrs. Collins and Mr. and Mrs. Yorba to the next meeting at which the matter would be discussed. Z. A report was presented from the City Manager City regarding parking lot fees. Park Lot Resolution No. 8287, establishing parking fees and regulations for the use of City parking lots and R -82 Motion x rescinding Resolutions Nos. 7652, 7722, 7798 and Ayes x x x x x x x 7938, was adopted. 3. A letter from District 7 of the State Department of Tran Transportation advising Council of the developing poi situation in the California Department of Transpor- tation which could have a significant effect on future Motion x transportation plans of the City, was referred to Ayes x x x x x x x staff for inclusion in on -going study. 4. A report was presented from the Public Works San Department and the Parks, Beaches and Recreation Joaq Department regarding construction of Phase II, San Hill, Joaquin Hills Park, Contract No. 1593. The bids received from Brindle Co. and West Con Construction Co. , Inc. were rejected; the informali- Volume 28 - Page 158 Sign -owne. :ing Fees M s- tation uin Park COUNCILMEN m PcP�pp; PG9pP N� N 1 1 ? A pl ROLL CALL N T � m 2 a.m Jnne 24. IQ74 MINUTES INDEX d of ary stees 1 'ic e rd cs, she s & reation In Arts in rcle it s e. iron - :ntal lity trol :e ties in the bid received from J. B. Crosby Co., Inc. Motion x were waived; and Resolution No. 8288, awarding a R -8 �s x x x x x x x contract to J. B. Crosby Co. , Inc. for construction of Phase II at San Joaquin Hills Park, Contract No. 1593, was adopted. 5. The appointment of Dr. Wilson Little as a member of Boai the Board of Library Trustees for a four -year term Libr Motion x ending June 30, 1978 to fill the vacancy created by Tru Ayes x x x x x x x the expired term of James R. Gage, was confirmed. 6. The appointment of Julian S. Ertz as a member of the Civi Civil Service Board for a four -year term ending Seri Motion x June 30, 1978 to fill the vacancy created by the Boa Ayes xxxxxxx expired term of William E. Klinger, was confirmed. 7. The appointments of James Wood as a member of the Par Parks, Beaches and Recreation Commission for a Bea four -year term ending June 30, 1978 to fill the Rec vacancy created by the expired term of Claudia Owen; Cmi and of John Payne for a four -year term ending Motion x June 30, 1978 to fill the vacancy created by the Ayes x x x x x x x expired term of William Ht Patrick, were confirmed. 8. Councilman Store's appointment of Mrs. Ann N. City Holstein as a member of the City Arts Commission Cmi for a four -year term ending June 30, 1978 to fill the .ion x vacancy created by the expired term of Mary Chabre Ayes x x x x x x x was confirmed. Councilman RyckoffIs reappointment of John Gettle Motion x as a member of the City Arts Commission for a four - Ayes xxxxxxx year term ending June 30, 1978 was confirmed. 9. Councilman Barrett's appointment of Mrs. Betsy A. Bic, Motion x Carpenter as a voting member of the Bicycle Trail Tra Ayes x x x x x x x Citizens Advisory Committee was confirmed. Cm' Councilman Store's appointment of Dr. Gerard Van Motion x Haven as a voting member of the Bicycle Trails Ayes x x x x x x x Citizens Advisory Committee was confirmed. It was agreed to postpone Councilman Ryckoff's appointment of an alternate member. Councilman Kuehn's appointment of Dr. Stephen D. Motion x Sholkoff as an alternate member of the Committee Ayes x x x x x x x was confirmed. 10. Councilman Barrett's appointment of Ron James as Env Motion x a member of the Environmental Quality Control m x x x x x x x Citizens Advisory Committee was confirmed. Qua Con Cm' Volume 28 - Page 159 d of ary stees 1 'ic e rd cs, she s & reation In Arts in rcle it s e. iron - :ntal lity trol :e COUNCILMEN \Oit 'C }J+ 1. u'a p0 7� P ROLL CALL N T r a m s ,r. June 24, 1974 MINUTES INDEX sn npen- a.tion IN-2 -bo r mit hback p 5 L574 It was agreed to postpone Councilman Kuehn's appoint- ment of a member. Vice Mayor Dostal's appointment of John B. Hoag Motion x to the Environmental Quality Control Citizens Ad- Ayes x x x x x x x visory Committee was confirmed. The existing members of the Environmental Control Motion x Citizens Advisory Committee were reappointed for Ayes x x x x x x x an additional one -year term. 11. A report was presented from the City Attorney re- Cm garding reimbursement for expenses of Board Cot Members and Commissioners. s Resolution No. 8289, fixing an amount as R -E reimbursement for other expenditures Motion X incurred by members of the Planning Ayes xxxxxxx Commission, was adopted. Motion x Consideration of reimbursement for expenditures for Ayes x x x x x x x other Boards and Commissions was tabled. 12. A report was presented from the Marine Safety Hai Department regarding the application of Charles Pei Fishback for a revision to Harbor Permit #108 -2100 to replace an existing rectangular float with a larger two -slip float and to replace an existing non -con- Fis forming pier at 2100 E. Balboa Boulevard. Captain David Harshbarger of the Marine Safety Department gave a brief staff report. Motion x The revision to Harbor Permit #108 -2100 was ap- Ayes x x x x x x x proved, subject to the prior approval of the U.S. Army Corps of Engineers and with the condition that no boats with over seven foot beam be permitted to side tie at any time on the east side of the proposed s lip. CONSENT CALENDAR: Motion x The following items were approved by one motion Ayes x x x x x x x affirming the actions on the Consent Calendar: 1. The following ordinance was introduced and set for public hearing on July 8, 1974: Proposed Ordinance No. 1574, being, AN ORDINANCE Die OF THE CITY OF NEWPORT BEACH REZONING Ma PROPERTY AND AMENDING DISTRICTING MAP O -. NO. 5, Planning Commission Amendment 433, Volume 28 - Page 160 sn npen- a.tion IN-2 -bo r mit hback p 5 L574 COUNCILMEN p�T 0Ao ROLL CALL N �3 22 \ \k% June 24. 7974 MINUTES INDEX report from the Public Works Department was pre- Ave sented.) R -82' Resolution No. 8294 awarding a contract for Alternate San "A" to McGrew Construction Company, Inc. for the Joagc widening of a portion of San Joaquin Hills Road, Con- Hills tract No. 1519 (AHFP 713). (A report from the Widei Public Works Director was presented.) R -82' • Resolution No. 8295 authorizing execution of an off- Spagl site parking agreement between the City of Newport Bend4 Beach and Joyce Hoskinson and Lorenzo E. Pasini, R -82' Volume 28 - Page 161 5 t Av 0 t Av L �1 :oat am 74 2 le a side �3 in Rd Ling 14 etti :r �5 rezoning a strip of land approximately 100 feet in depth, lying parallel to and north of Avon Street, • d easterly of Santa Ana Avenue, adjacent to Newport Heights, from the R -3 District to the R -1 District. (A report from the Community Development Depart- ment was presented. ) 2. The following ordinance was introduced and passed to second reading on July 8, 1974: Proposed Ordinance No. 1575, being, AN ORDINANCE P Police OF THE CITY OF NEWPORT BEACH AMENDING D Dept SECTION 1. 12.020 OF THE NEWPORT BEACH 0 0 -15', MUNICIPAL CODE PERTAINING TO THE AUTHOR- ITY OF PARKING CONTROL OFFICERS AND POLICE CADETS TO ENFORCE TITLE 12 OF THE NEWPORT BEACH MUNICIPAL CODE AND CERTAIN SECTIONS OF THE CALIFORNIA VEHICLE CODE. (A report from the Police Department was presented.) 3. The following resolutions were adopted: Resolution No. 8290 awarding a contract to A & A D Dahli; Construction Co. for Dahlia Avenue Storm Drain S Storrr South of Second Avenue, Contract No. 1583. (A D Drain report from the Public Works Director was pre- R R -82( • s sented.) Resolution No. 8291 authorizing execution of a Quit- D Dahli claim Deed to Jean Thompson, releasing the City's S Storn interest in a portion of a storm drain easement on D Drain Dahlia Avenue south of Second Avenue. R R -82' Resolution No. 8292 awarding a contract to Asphalt S Seal I Coating Co. for the 1973 -74 Seal Coat Program, P Progi Contract No. 1591. (A report from the Public Works 1 1973 - Department was presented. ) R R -82( Resolution No. 8293 awarding a contract to Markel B Bicyc Cement Contracting, Inc. for Riverside Avenue T Trail pedestrian and bicycle trail, Contract No. 1615. (A R Rive 5 t Av 0 t Av L �1 :oat am 74 2 le a side �3 in Rd Ling 14 etti :r �5 COUNCILMEN '%� omPPO m9 Z ?P\AfN RC11 I C:AI I S T in 2 Tnna 74. 1Q74 MINUTES INDEX St J r Hwy 7 .-sity 3 ion 8 rsity Sion 9 rsity s ion 0 1 2 3 4 in connection with the Spaghetti Bender Restaurant. (A report from the Community Development Depart- . ment was presented. ) Resolution No. 8296 authorizing the execution of a Dover cooperative financing agreement between the City of 19th/ Newport Beach and the City of Costa Mesa for the Irvine construction of Dover Drive - Irvine Avenue -19th Impr Street intersection improvements. (A report from R -829 the Public Works Director was presented.) Resolution No. 8297 advising the Arterial Highway Maste Financing Program Advisory Committee that a new Plan/ Master Plan of Streets and Highways has been Strs & adopted and requesting the County to modify its R -829 Master Plan of Arterial Highways with the City to conform to the City's new Master Plan. (A report from the Public Works Department was presented. ) Resolution No. 8298 authorizing the execution of a Unive: cooperative financing agreement between the City of Dr Newport Beach and County of Orange for the employ - Extenl ment of a consultant to prepare EIS in connection R -829 with the extension of University Drive. (A report from the Public Works Department was presented. ) • Resolution No. 8299 authorizing the execution of a professional services agreement between the City of Unive: Dr Newport Beach and EDAW, Inc., Environmental Exteni Planners, for preparation of EIS in connection with R -829 extension of University Drive. Resolution No. 8300 authorizing the execution of an Unive . engineering services agreement between the City of Dr Newport Beach and Boyle Engineering, Inc. for Exten preparation of EIS in connection with extension of R -830 University Drive. Resolution No. 8301 authorizing the execution of a Water contract to serve water outside the City to Nicolai & R -830 Christ. (A report from the Public Works Director was presented. ) Resolution No. 8302 authorizing the execution of a Water contract to serve water outside the City to the Orange R -83C County Sanitation District. Resolution No. 8303 authorizing the execution of a Water contract to serve water outside the City to General R -83C Crude Oil Company. Resolution No. 8304 authorizing the execution of a Watex contract to serve water outside the City to Armstrong R -83C Petroleum Corporation. Volume 28 - Page 162 St J r Hwy 7 .-sity 3 ion 8 rsity Sion 9 rsity s ion 0 1 2 3 4 COUNCILMEN \OX O< O N F�oo ROLL CALL N T 7c a Air June 24. 1974 MINUTES INDEX led ice H ss n- 31 Resolution No. 8305 establishing fees for the regu- Mobile - lation of mobilehome installations. (A report from home • the City Attorney was presented.) R -8305 Resolution No. 8306 authorizing execution of an agree- Abandoi ment between the City of Newport Beach and the Vehicle Department of California Highway Patrol pertaining R -8306 to the City's participation in the Abandoned Vehicle Abatement Program. (A report from the Police Department to the City Manager was presented. ) Resolution No. 8307 authorizing an allowance of One Mayor' Hundred Fifty Dollars per month to the Mayor in Allowar accordance with amended Section 404 of the Charter. R -8307 4. The following communications were referred as indicated: Referred to Bicycle Trails Citizens Advisory Com- Bicycle mittee, a letter from Allan Beek and Raymond R. Trails Rosso urging an increased budgetary allocation for bikeways next year. Referred to Bicycle Trails Citizens Advisory Com- Bicycle mittee, a letter from Richard Howland urging action Trails in solving the bicycling problem in connection with the Arches Overpass. • Referred to Pending Legislation Committee, a letter Boards from the Orange County Chamber of Commerce Cmsns enclosing a resolution of the Board of Supervisors and asking that the City pass a similar measure recommending the establishment of specific criteria for the evaluation of potential and incumbent Boards of Directors of public agencies, boards and com- missions. Referred to Pending Legislation Committee, reso- Busine; lution of the City of San Clemente expressing opposi- License tion to AB 3745 which would prohibit cities from licensing businesses located outside a city which derive less than $10, 000 gross receipts from business done within a city. Referred to Pending Legislation Committee, letter Brown from Intergovernmental Coordinating Council of Act Orange County in connection with pending legislation of possible concern to public officials - the Brown Act, and Police Departments in general law cities. Accepted with regret and referred to Environmental Enviroi Quality Control Citizens Advisory Committee, letter ment; • from Ronald E. Price resigning from the Committee. Quality Contro. Crate Volume 28 - Page 163 led ice H ss n- 31 COUNCILMEN C :•, ` 17 f MINUTES V A Z ROLL CALL N s �f ♦ ♦ y U+ Z ♦ 'A 0\1 June 24, 1974 IN 5. The following communications were referred to the City Clerk for filing and inclusion in the records: • Letters protesting the number of flights from Orange OrCc County Airport and /or commending Council for its Airp4 efforts to limit expansion of the Airport from the following: Mrs Isabel Cox, David H. Wallace, Mr. and Mrs Morris Pivaroff, Lawrence E. Gates, Daniel A. Lundy, Dr. William J. Blair, Mr. and Mrs. John Luttrell, Burton S. Grant, L. John Doyle, Mr. and Mrs. Harry Evans, Robert B. Hicks, Mrs. Emil Obegi and Mr. and Mrs. Howard C. Illo. Letter to the City Attorney from State Water Re- Uppe sources Control Board thanking Council for its Npt 7 support in requesting State Board assistance in con- ducting a water quality study of Upper Newport Bay. Letter from Paul and Carrie Slayback thanking Council for supporting Newport's Tidepool Conser- vation Program, and commending Bob Reed and Roland Mitchell for administering the program in an intelligent and innovative manner. Notice of application before the Public Utilities Com- mission of Southern California Edison Company for a • rate increase. Copy of Notice of Appeal of McLain Development Co. to California Coastal Zone Conservation Commission from decision of Regional Commission in connection with construction of 83 condominium units located at 1001 Ford Road, Newport Beach. Resolution of the City of Irvine concerning the need for State tax relief to implement the conservation and open space elements of general plans. Agenda of Board of Supervisors meetings held June 18, 19, 21 and 24, 1974. 6. The following claims were denied, and the City Clerk's Claii referral to the insurance carrier was confirmed: Claim of Pacific Telephone and Telegraph Company Paci for property damage which allegedly occurred on Tel April 12, 1974 when one of their poles was struck by a City vehicle in Corona del Mar. Claim of Sharon Marie Emsiek and Lorraine Neher Ems alleging assault and battery, false arrest and false Nehe imprisonment in connection with an incident which occurred on March 23, 1974. Volume 28 - Page 164 DEX art 3ay ns fic Bt Tel iek & :r COUNCILMEN m Acp. O ; gGAp N� S+ 2 A � � ROLL CALL N T m 2 a F CITY OF NEWPORT BEACH June 24, 1974 MINUTES INDEX er in Claim of Martin R. Gallagher for damages to his Gallagh automobile when he was involved in an accident at • the intersection of Apolena and Balboa Avenues, Balboa Island, on June 6, 1974, allegedly due to obscured traffic sign and street markings. Claim of Joseph Kraman filed by Allstate Insurance Kramax for damage to Mr. Kraman's car on June 1, 1974, allegedly caused when his car was struck by a City vehicle. Claim of Roy V. and Eva Neel for damage to their Neel property at 213 - 42nd Street from additional and continuous seepage of an abandoned oil well. 7. The following requests to fill personnel vacancies were approved: (A report from the City Manager was presented) One Police Emergency Equipment Dispatcher in the Police Department to fill a position now vacant. One Tree Trimmer I in the Parks, Beaches and Recreation Department to fill a position now vacant. 8. The following staff, committee and Legislative Advocate reports were received and ordered filed: Memorandum from the City Attorney regarding Pollutii summary of pollution control bills. Report from the Office of the City Manager regarding OrCo Orange County Airport and the City of Newport Beach, Airporl A Study of Their Historical Relationship. Memorandum from the Bicycle Trails Citizens Bicycle Advisory Committee regarding striping of bicycle Trails trails. Report from the Upper Newport Bay Field Committee Upper regarding An Integrated Plan to Protect Upper New- Npt Ba port Bay and cover letter from U.S. Department of the Interior approving the report and commending the Committee. Letter from Bud Porter regarding status of pending legislation. 9• Councilmen Kuehn's and Barrett's expense accounts for attendance at the new Councilmen and Mayors' League of California Cities Institute in Monterey on May I5 -17, 1974 were approved. Volume 28 - Page 165 er in COUNCILMEN \� OOa \? 0 �pt�,�0 MINUTES ROLL CALL N *yv WZ -apt\ June 24, 1974 IND 10. The following maintenance dredging harbor permit Harbor applications were approved, subject to the conditions Permi • of approval under the Blanket Maihtenance Dredging Dredgi Permit issued by the U.S. Army Corps of Engineers: #116 -812, Jerome D. Mack, 812 W. Bay Avenue; and #112 -325, Newport Bay Towers, 325 Edgewater Ave- nue. (A report from the Marine Safety Department was presented. ) 11. The following Budget Amendments were approved: BA -63, $210. 00 increase in Budget Appropriations and Revenue Estimates, donation from The Thursday Morning Club for purchase of books, from Unappro- priated Surplus to Special Departmental Expense, Library Fund. BA -64, $23, 500; 00 increase in State Gas Tax Fund (Sec. 2106) Budget Appropriations and decrease in State Gas Tax (Sec. 2107) Fund Budget Appropriations for Plans and Environmental Impact Study - University Drive, State Gas Tax Fund. BA -65, $125, 000. 00 increase in Budget Appropriation and Revenue Estimates, contribution of $40, 000.00 by Newport Mesa School District for development of • Phase II of San Joaquin Hills Park, from Develop- ment -Phase II of San Joaquin Hills Park; Building Excise Tax Fund. BA -66, $40, 000. 00 increase in Budget Appropri- ations and decrease in Unappropriated Surplus for construction of improvements for the Dover Drive - Irvine Avenue -19th Street intersection, from Unap- propriated Surplus, State Gas Tax Fund (Sec. 2107) to Construction Dover Dr. - Irvine Ave. -19th Street, State Gas Tax Fund. BA -67, $122, 611. 90 increase in Budget Appropri- ations and decrease in Unappropriated Surplus for the widening of San Joaquin Hills Road from Mac- Arthur Boulevard to 500 feet easterly of Marguerite Avenue, C -1519 (AHFP 713) from Unappropriated Surplus, State Gas Tax (Sec. 2106) to Widening San Joaquin Hills Rd. - MacArthur to Marguerite, State Gas Tax Fund. BA -68, $54, 000 increase in Budget Appropriations and decrease in Unappropriated Surplus for the widening of San Joaquin Hills Road from MacArthur Boulevard to 500 feet easterly of Marguerite Avenue, C -1519, AHFP Fund. Volume 28 - Page 166 EX t/ ng COUNCILMEN \%Pt p0 �`O 0 ROLL CALL p� s ➢� apm June 74. 1974 c y MINUTES INDEX ;et ndr,.. -- cle Is ce lity I Oil Cmte 0 )ort stling gram BA -69, $45, 030 increase in Budget Appropriations Bud; for the widening of San Joaquin Hills Road from Mac- Ame • Arthur Boulevard to 500 feet easterly of Marguerite Avenue, C -1519 (AHFP 713); Rogers Nursery and Irvine Company to contribute $45, 030 from Unappro- priated Surplus, Donations and Contributions, to Widening San Joaquin Hills Rd- MacArthur Blvd to Marguerite Ave., Contributions Fund. ITEMS REMOVED FROM THE CONSENT CALENDAR: 1. A letter from Taylor Grant in favor of bicycle trails Bic) Motion x on Balboa Island was referred to the Bicycle Trails Trai Ayes x x x x x x x Citizens Advisory Committee for its files; and it was directed that the Balboa Island Improvement Associ- ation be requested to consider the possibility of allowing bike riding on the sidewalks on the bay front from daylight to 8:30 or 9:00 a. m. ADDITIONAL BUSINESS: 1. A report from the Finance Director to the City Jam Manager regarding transfer of Revenue Sharing Funds Poli in connection with the construction of the Jamboree Fac: Road Police facility was presented. Budget Amendment No. BA -70, $495, 978. 88 transfer of Federal Revenue Sharing Funds to Construction of Motion x the Jamboree Road Police Facility, Capital Improve - Ayes x x x x x x x ment Fund, was approved. Motion x 2. George L. Guthrie was appointed as the third member Tec Ayes x x x x x x x of the Technical Oil Advisory Committee. Adv 3. Stewart Williams addressed the Council regarding the OrC Orange County Airport flight patterns and discussed Air] the preferential runway treatment. 4. Dane Muhlig, 20271 Bayview Avenue, Santa Ana Wrc Heights, 545 -5989 addressed the Council and re- Pro quested funds in the amount of $50 to $100 to help with the financing of his trip to Japan as part of the Foreign Exchange Wrestling Program. It was agreed that the staff and the Parks, Beaches and Recreation Department should study the possi- Volume 28 - Page 167 ;et ndr,.. -- cle Is ce lity I Oil Cmte 0 )ort stling gram COUNCILMEN 0 m pc�� sc1�c9a ROLL CALL N T rr a Z �� pm\ Won Ayes • i 1 LJ CITY OF NEWPORT BEACH June 24. 1974 MINUTES INDEX bility of establishing a fund for participating in programs such as this which represent the City. x The meeting was adjourned at 9:05 P. M. xxxxxxx 4Mayor' ' ATTEST: City lei. I I i Volume 28 - Page 168 INDEX