Loading...
HomeMy WebLinkAbout04/14/1975 - Regular MeetingROLL CALL Present Absent • Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent COUNCILMEN CITY OF N REGULAR Time: R��v ?�Sga,p Date: EWPT BEACH COUNCIL MEETING Council Chambers 7:30 P.M. April 14, 1975 MINUTES INDEX Roll Call. Supervisor Thomas Riley presented to Mayor Pro Tem Dostal, in behalf of the City, a $200,000 check for revenue sharing participation in the acquisition of Cliff Drive Park. The reading of the Minutes of the Regular Meeting of March 24 and of the Special Meeting of April 8, 1975 was waived, and said Minutes were approved as written and ordered filed. The reading in full of all ordinances and resolutions under consideration was waived, and the City Clerk was directed to read by titles only. HEARINGS: 1. Mayor Pro Tem Dostal opened the public hearing re- Lido Isle garding an extension to the Lido Isle Beaches Lease Lease with the Lido Isle Community Association, and certi- fication of a Negative Declaration, in connection therewith. Wilbur Layman, President of the Lido Isle Community Association, addressed the Council in support of the proposed lease; and Roy B. Woolsey, a member of the Association, addressed the Council in support of the lease with suggested amendments. Robert W. Wright addressed the Council opposing the street ends being posted as private beaches. The hearing was closed after it was determined that no one else desired to be heard. The Negative Declaration was certified; the lease agreement was modified; and Resolution No. 8462, R -8462_ authorizing the execution of a lease agreement with the Lido Isle Community Association, was adopted. ' )RDINANCES FOR ADOPTION: i L. Ordinance No. 1603, being, Uniform Mechanical AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING Code CHAPTER 15.05 OF THE NEWPORT BEACH MUNICIPAL CODE TO ADOPT THE UNIFORM MECHANICAL CODE, 1973 EDITION, was presented for second reading. A supplemental report was presented from the Community Development Department regarding the 1973 Uniform Building and Grading, Mechanical, and Plumbing Codes. Motion Ordinance No. 1603 was adopted. ant xxxx Wnt Volume 29 - Page 71 ROLL CALL Motion. Ayes Absent on Absent Motion Ayes Absent ton Ayes. Noes Absent COUNCILMEN CITY OF NEWPOR7 SEACA MINUTES April 14. 1975 INDEX cm Lng rm ing le ]se inity .ens ,mte 53 2. Ordinance No. 1604, being, Unifo Build AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING Code CHAPTER 15.04 OF THE NEWPORT BEACH MUNICIPAL CODE TO ADOPT THE UNIFORM BUILDING CODE, 1973 EDITION, including Excavation and Grading, was presented for second reading. A letter was received after the agenda was printed from the Citizens Environmental Quality Control Advisory Committee in support of the ordinance. Robert Fowler Assistant Community Development Director - Building, and Cecil Hollon, Soils Engineer, gave brief staff reports regarding the fire sprinkler requirements and grading. Ordinance No. 1604 was adopted. K X X X X 3., Ordinance No. 1605, being, Unifc Pluml AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING Code CHAPTER 15.08 OF THE NEWPORT BEACH MUNICIPAL CODE TO ADOPT THE UNIFORM PLUMBING CODE, 1973 EDITION, was presented for second reading. Ordinance No. 1605 was adopted. x x x x X 4. Ordinance No. 1606, being, Bicyc Licei AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 12.56.060 AND 12.56.080, CHAPTER 12.56 OF THE NEWPORT BEACH MUNICIPAL CODE, RELATING TO THE LICENSING OF BICYCLES, deleting the impound fee for bicycles found in vio- lation of the ordinance, was presented for second reading. Ordinance No. 1606 was adopted. x x x x x CONTINUED BUSINESS: 1. A report from the Community Development Department Comm] regarding the establishment and composition of a Dev Community Development Citizens Advisory Committee was Citi . presented with an opinion from the City Attorney's Adv office regarding participation of the City Council members and Planning Commission members on the Com- munity Development Citizens Advisory Committee. Resolution No. 8463, establishing a Community Develop- R -84 x x x X ment Citizens Advisory Committee, together with certain procedural rules, was adopted. x Volume 29 - Page 72 cm Lng rm ing le ]se inity .ens ,mte 53 R COUNCILMEN �"ITY OF I`�FVNP�12'T Ef:��'� DLL CALL N v� 0 $$ a�M April 1 2. A wa co am Fe Motion C Th Ayes C Kx x x x di Absent x 3. A Di (Y le Ha in OF Motion Su Ayes x x x Absent x 4. A DE at TE ut ac 0 JE Cc Motion x Mx Ayes x x x x hE Absent x Motion Ti Ayes x x x x Absent x CURRENT 1. LE Sf sl 5, A M 0, B: C( Motion x Ri Ayes K x x x x x e+ sent x O1 F, 1975 MINUTES INDEX :eport to the City Manager from Police Chief Glavas I Complaint a presented regarding complaint of Mel Grau in inection with the Police investigation of sound . 31ification of a live band at 215 Via Genoa in )ruary. . a report was ordered filed, and the staff was rected to reply to Mr. Grau. report from the Parks, Beaches and Recreation Y.E.S. rector regarding facility location for Y.E.S. Guth Employment Service) was presented with a tter from the Youth Employment Service of the rbor Area thanking Council for their office space the Eastbluff Boys' Club and stating they will be an for business the first of June. bject letters were received and ordered filed. report was presented from the Community Development S.P.O.N. partment regarding request of S.P.O.N. for a con - ruction moratorium on undeveloped acreage. legrams from Mary Ellen Hill and from S.P.O.N. ging a moratorium on building permits on undeveloped reage were presented. an Watt, representing S.P.O.N., addressed the until and requested a two -week continuance. s. Watt, was granted an additional two minutes for r presentation. e matter was postponed to May 12, 1975. BUSINESS: tters from Harbor Towing and from Coast Towing Police rvice requesting an increase in their towing and Tow Truck orage rates, pursuant to Municipal Code Section Service 15.060, were presented. report to the City Manager from Police Chief Glavas Ls presented. J. Hawley, representing Harbor Towing, and Henry .ackstock, representing Coast Towing, addressed the luncil. :solution No. 8464, amending Resolution No. 8142 IR -8464 itablishing towing charges and storage rates for 'facial Police Tow Truck Services, was adopted. Volume 29 - Page 73 COUNCILMEN \1 \00\101, MINUTES ROLL CALL m\ April 14, 1975 INDEX 2. A letter from Supervisor Clark regarding the Orange OCTD County Transit District's new concept called, "Com- munity Fixed - Route" (CFR), which is a service between the level of fixed -route arterial buses and Dial -A- Ride, was presented. A report was presented from the Traffic Engineer. Motion x The Mayor was directed to write a letter endorsing Ayes x x x x X subject concept. Absent x 3. A report was presented from the Community Development General Department regarding General Plan Amendment No. 16, a Plan proposed amendment to the Land Use, Residential Growth, and Recreation and Open Space Elements of the Newport Beach General Plan to add a park area on the west side of Marguerite Avenue at Harbor View Drive. Motion K The report from the Community Development Department Ayes K x x x X, was received and ordered filed. Absent x 4. A report was presented from the City Manager regarding Buck purchase of a lot in Buck Gully. Gully Lot Motion x The acquisition of Lot 73, Block A, Tract 673, Ayes K x x x x X located in Buck Gully, was authorized; and Resolution Absent x No. 8465, accepting a Grant Deed from Laurence K. R -8465 • Thompson, was adopted. Roger Hardacre addressed the Council and recommended that the City acquire a similar lot in the same area. 5. A report was presented from the Parks, Beaches and Harbor Recreation Director regarding transfer of a truck to Area the Harbor Area Baseball, Inc. Baseball Inc. Motion The transfer of a 1967 pickup truck from the Parks, Ayes r K x x x x Beaches and Recreation Department to Harbor Area Absent x Baseball, Inc. was authorized. 6. A report was presented from the City Manager regarding Redis- redistricting of the City. trictin; Cmte Councilman Rogers, Councilman Kuehn and Councilman Motion x Barrett were appointed as members of a Council ad hoc Ayes C x x x x x Redistricting Committee to study and report to the Absent x Council on the advisability of changing and redefining the boundaries of the Councilmanic Districts. CONSENT CALENDAR: Motion K The following items were approved by one motion affirming Ayes r x x x x y the actions on the Consent Calendar: Absent x 1. The following resolutions were adopted: • Resolution No. 8466 awarding a contract to R. J. Noble Irvine Aa Co. for improvements in connection with street re- Resurfari R -8466 Volume 29 - Page 74 COUNCILMEN CITY OF NEWPORT BEACH MINUTES ROLL CALL \n'�n \K1A10\ April 14, 1975 INI surfacing, Irvine Avenue from Westcliff Drive to Santiago Drive, Contract No. 1694. (A report from the • Public Works Director was presented.) Resolution No. 8467 awarding a contract to Lewis Bicyc Paving, Inc. for improvements in connection with a Trail bicycle trail, Coast Highway from Newport Boulevard to R -846 Riverside Avenue, Contract No. 1695. (A report from the Public Works Director was presented.) Resolution No. 8468 approving the 1995 Functional Gener Classification Study Maps for the City as being in Plan substantial conformance with the Circulation Element R -846 of the General Plan. (A report from the Public Works Director was presented.) Resolution No. 8469 declaring that weeds and other Weed public nuisances exist upon streets, alleys, side- Abate walks, parkways, and private property within the City, R -846 declaring that said weeds and public nuisances must be i abated, setting the time and place for a public hearing at which the City Council will consider pro- tests from persons objecting to the proposed destruc- tion or removal of such public nuisances by the City, and directing the Fire Chief to give notice of the passage of this resolution and of the public hearing. OrCo Resolution No. 8470 requesting management audit infor- Audit mation from Orange County. R -847 • ' Resolution No. 8471 supporting the Bridge Action BAT Team 176 (BAT '76). R -847 Resolution No. 8472 reaffirming various standing and Counc ad hoc City Council committees; establishing and /or Cmtes deleting standing and ad hoc committees; and repealing R -847 Resolution No. 8421; to add the establishment of the ad hoc Offshore Mooring Fees Committee. Resolution No. 8473 authorizing the Mayor and City OrCo Clerk to execute a Joint Powers Agreement between the Airpo City of Newport Beach and the County of Orange in R -847 connection with Street Sweeping Services at Orange County Airport; increasing the rate per curb mile to $3.31. Resolution No.-8474 of the City Council of the City of Compu Newport Beach authorizing the City Manager to enter Servi into agreements to provide computer service. (A Agree report from the City Manager was presented.) R -847 2. The following communications were referred as in- dicated: Referred to Planning Commission for inclusion in Corpo study, letter addressed to Mayor McInnis from Val Plaza • Skoro in connection with traffic problems surrounding the proposed Corporate Plaza development by The Irvine Company. Volume 29 - Page 75 ill Le s 7 al nent 1 ggmt Sery D 76 1 it 2 rt 3 ter Ze ments 4 rate COUNCILMEN 'A J. 3 ::..ICY uF fiIWAVTJ MINUTES ROLL CALL 9f in�gmA �p � April 14, 1975 INDEX Referred to staff for study and report back, letter from Alan L. Blum making inquiry regarding a home being constructed on Balboa Island and regarding possible freeway construction within the city limits of Newport Beach. Referred to staff for study and reply, letter from Complains Cliff Haven Community Association protesting litter in the streets in the Cliff Haven area. Referred to staff for reply, letter from State Depart- :061asicHV. ment of Transportation enclosing the draft Environ- Bridge mental Impact Statement for the replacement of the bridge over Upper Newport Bay and asking for comments concerning alternatives for construction. Referred to Pending Legislation Committee, resolution Bay Area of Emeryville opposing Assembly Bill 625 which would Ping Agai establish a Bay Area Planning Agency. Referred to Pending Legislation Committee, letter and Narcotic; resolution of South E1 Monte opposing Senate Bill 95, which would reduce the penalty for possession of marijuana. Referred to Pending Legislation Committee, resolution So Coast of Redondo Beach supporting the League of California Regional Cities' alternative to the implementation strategies Comsn set forth in the South Coast Regional Coastal Com- mission's Powers, Funding and Government Element. Referred to Planning Commission and to Parks, Beaches Greenbel and Recreation Commission for recommendation, letter Plan from Santa Ana River /Santiago Creek Greenbelt Com- mission in connection with the development of an implementation plan for the Greenbelt Plan and asking the City to join in the development of plans for the Lower River segment of the corridor. 3. The following communications were referred to the City Clerk for filing and inclusion in the records: Letter to Mayor McInnis from Congressman Hinshaw enclosing a copy of a letter addressed to Congressman Robert Jones from Col. Marvin Rees, Corps of Engineers, indicating his approval for initiating a feasibility study in connection with a small boat marina. Copy of a letter to The Irvine Company from the S.O.S. Committee opposing the high -rise sites in the Bluffs. Letter from Mrs. Charlyne Obigi in support of the S.O.S. Committee. Letter to Mayor McInnis from State Department of OrCo Transportation in connection with the Preferential Airport Runway Use Program at Orange County Airport and stating that the Department does not intend to reduce or modify any of the terms of the variance as issued. Letter from Orange County Sanitation Districts en- closing a tentative draft of their new Wastewater Discharge Ordinance. Volume 29 - Page 76 COUNCILMEN °o °sa Z c� Imso ROLL CALL pR s 9r ' rpm April 14. 1975 MINUTES INDEX Letter from Suzanne Rudd thanking Council for con- • siderations extended during her service on the Newport Shores Board of Directors. Letter to Mayor McInnis from Federal Aviation Adminis- tration enclosing a copy of their directive regarding Citizens Advisory Committee on Aviation. Letter from E. P. Benson urging sign control legis- latiou. Memorandum from the Intergovernmental Coordinating Council Resolution Service listing resolutions received since March 14, 1975. Copy of a letter to the State Department of Trans- portation from Nelson A. Gray regarding problems such as flood water and traffic circulation in connection with Pacific Coast Highway. Letter from Intergovernmental Coordinating Council of Orange County enclosing Headline Synopsis of Major ICC Actions at its March 26, 1975 meeting. Letter from Local Agency Formation Commission advising Harb View of hearing to be held April 9, 1975 in connection with Hills a proposed annexation to County Sanitation District Sector IV No. 5 designated Annexation No. 6, Harbor View Hills • Sector IV, lying northwest of the San Joaquin Reser- voir. Copies of letters to Senator Carpenter from Costa Mesa and Garden Grove advising of their support of his Bill, SB 368, which would transfer a portion of money received in settlement of the Santa Barbara oil spill litigation from the General Fund to the Fish and Game Department for Upper Newport Bay property acquisition. Letter from Yorba Linda stating its Council has gone on record in support of SB 368 and communicated with its Legislators requesting their support of the Bill. Letter from Friends of Newport Bay suggesting Council adopt a resolution in support of SB 368. Letter to Mayor McInnis from Senator Carpenter thanking Council for support of his Bill. Letters to Mayor McInnis from Assemblyman Badham supporting SB 368 a companion measure to his AB 83 which would transfer county lands in Upper Bay to the State for an ecological preserve and stating AB 933 would be heard in Committee on April 7. Resolutions from Rosemead and Pico Rivera opposing • passage of Senate Bill 275 (labor relations measure). Resolutions from La Habra and Costa Mesa opposing legislation which would create SCAG by statute and mandate its membership. Resolutions from Costa Mesa and Seal Beach requesting the earnings limitations under Social Security be repealed. Volume 29 - Page 77 COUNCILMEN \1 \6101 \xix MINUTES m� DLL CALL N T v ( Z m1 is mA a Cp a m April 14., 1975 Letter from United States Environmental Protection INDE H Agency advising of its intent to prepare an Environ- mental Impact Statement for the planning, designing and construction of a Regional Wastewater Management System in connection with County Sanitation Districts Nos. 1, 2, 3, 5, 6, 7 and 11 of Orange County. Matters before State Public Utilities Commission: Application of Southern California Gas Company for rate increase. Application of Orange Coast Sightseeing Company for rate increase. Notice of application by Pacific Telephone for rate increase. Notice of hearing in connection with application of Greyhound Lines, Inc. for rate increase. Agenda for meeting of Orange County Airport Land Use Commission held March 20, 1975. Agenda for Board of Supervisor meetings held March 25, 26, April 1, 2, 8 and 9, 1975. Letter to Mayor McInnis from Harbor High Sailorette Drill Team expressing thanks for proclaiming May 15- 19, 1975 as Sailorette Drill Team Week. 4. The following claims were denied and the City Clerk's Claims referral to the insurance carrier was confirmed: Claim of David P. Weimar, Jr, for damage to his car, Weimar allegedly caused when it was struck by a City vehicle on March 17, 1975 at Balboa Boulevard and 38th Street. Claim of Hugh K. Wright for damage to his property at Wright 1325 Dolphin Terrace, Corona del Mar, on February 18, allegedly caused by a sewage backup in the bathroom of his home. Claim of Mrs. James B. Keyes for damage to her car at Keyes Harbor Day School on February 12, 1975, allegedly caused when it was struck by a City vehicle. Claim of Clifton Wendell Sather II alleging false Sather arrest and imprisonment in connection with an incident which occurred on December 15, 1974. Claim of Chris L. Marseilles for refund of charges in Marseill connection with towing and impoundment of his auto- mobile on February 15, 1975. Claim of Francisco Torres Rodriguez alleging police Rodrigua mistreatment and false imprisonment on January 1, 1975. Petition For Order of Relief From Requirement of Solarczy] Presenting Claim of Kate Elizabeth Solarczyk, Memor- andum of Points and Authorities and a Notice to Public Entity of Hearing on the Petition to be held on April 25, 1975. Volume 29 - Page 78 es CALL • • CITY OF 14, 1975 MINUTES INDEX Summons and Complaint concerning the personal injuries claim of Penelope V. Mecca. Summons and Complaint for Personal Injuries of John Carlton Markin, alleging police mistreatment. 5. 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 Parking Control Officer in the Police Department to fill a position now vacant. Two Police Officers in the Police Department to fill positions now vacant. One Legal Secretary in the City Attorney's Office to fill a position now vacant. 6. The following Legislative Advocate report was received And ordered filed: A letter from Bud Porter, City's Legislative Advocate, regarding proposed legislation. 7. The application of the City Arts Commission to use sound amplification equipment for the City Arts Festival at Lido Village on May 10 and 11, 1975 was approved. 8. The following maintenance dredging harbor permits were approved, subject to the conditions of approval under the Blanket Maintenance Dredging Permit issued by the U. S. Army Corps of Engineers: 11154 -121, Raymond Merle, 121 E. Bayfront; 11174 - 506, Don Ayres, 506 Via Lido Nord; and 11259 -2, Morris Kirk, 112 Collins Isle. (A report from the Marine Department was presented.) 9. The following Budget Amendments were approved: BA -65, $303.60 increase in Budget Appropriations for purchase of Buck Gully lot from Unappropriated Surplus to Budget Appropriations, Building Excise Tax Fund. BA -66, $2,000 increase in Budget Appropriations and a decrease in Unappropriated Surplus for installation of new sprinkler system control panel in Eastbluff Park from Unappropriated Surplus to PB &R- Parka, Parkways, etc., Services - Professional, Technical, etc., Park and Recreation Fund. (A report from the Parks, Beaches and Recreation Director was presented.) BA -67, $53,658.86 increase in Budget Appropriations and a $16,161.84 net decrease in Unappropriated Surplus ($37,497.02 from prior year's encumbrance) for purchase of three 211 ton cab and chassis to General Services - Rolling Equipment, General Fund. (A report from the City Manager was presented.) Volume 29 - Page 79 Mecca Markin Art Festival Harbor Permits COUNCILMEN \p pf\ \0G\ \0� MINUTES Fp ROLL CALL p` 9Zoi'��pp N * o t a April 14, 1975 INDEX BA -68, $46,763.02 transfer of Budget Appropriations for reimbursement to Water Fund in accordance with the Water System Development Fund Reimbursement Agreement from Unappropriated Surplus, Water Fund to Water System Development Fund. BA -69, $85,000 increase in Budget Appropriations and a decrease in Unappropriated Surplus for construction of new Council Chambers from Unappropriated Surplus to Nondepartmental- Remodel City Hall Facilities, General Fund. ITEMS REMOVED FROM THE CONSENT CALENDAR: Motion 1. The following matters were set for public hearing on Ayes X x x x x 31 May 12, 1975: Absent x (a) General Plan Amendment No. 20, a proposed amend- General ment to the Land Use and Residential Growth Plan Elements of the Newport Beach General Plan, to change the land use designation for the property on the north side of Coast Highway easterly of Jamboree Road from "Low- Density Residential" to "Administrative, Professional and Financial Commercial." (A report from the Community Development Department was presented.) (b) General Plan Amendment No. 22, a proposed General amendment to the Land Use Element of the Newport Plan Beach General Plan, to designate the 'Old • Newport Boulevard Area" for a Specific Area Plan by adding a Specific Area Plan boundary designation on the Land Use Plan (map). (A report from the Community Development Department was presented.) 2. A report was presented from the City Hall Remodeling City Hall Committee regarding construction of the new Council Expansion Chamber. Resolution No. 8475, awarding a contract to Higson R -8475 Motion Construction Co. in connection with construction of Ayes K x x x X the new City Council Chambers, Contract No. 1670, was Absent x adopted. 3. A report was presented from the City Manager regarding Data an agreement between the City of Newport Beach and Processin N. A. Croy in connection with use of the City computer. A proposed resolution authorizing the execution of Motion x subject agreement was postponed to May 12, and the Ayes K K x x x X staff was directed to report back at that time Absent x regarding the sufficiency of the security measures. 4. A report was presented from the Public Works Director Bicycle regarding a proposed amendment to Section 12.56.140 Trails of the Newport Beach Municipal Code to provide for • the listing of locations by resolution where bicycle riding on sidewalks is permitted. Volume 29 - Page 80 ILMEN ROLL CALL Motion A s Ifeent Motion Ayes Absent Motion s s Absent Motion Ayes Absent Motion Ayes Absent O CITY OF NEWPORT BEACH MINUTES 14, 1975 The following ordinance and resolution were postponed to May 12, 1975: (a) Proposed ordinance, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 12.56.140 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO THE OPERATION OF BICYCLES ON SIDEWALKS, PER- MITTING THE CITY COUNCIL TO DESIGNATE CERTAIN SIDEWALKS ON WHICH BICYCLES MAY BE RIDDEN BY RESOLUTION. (b) Proposed resolution, being a resolution of the City Council of the City of Newport Beach desig- nating certain sidewalks as sidewalks on which bicycles may be operated, pursuant to Section 12.56.140 of the Newport Beach Municipal Code, and declaring its terms to be effective on the day the amendment to Section 12.56.140 of the Newport Beach Municipal Code becomes effective. ADDITIONAL BUSINESS: 1. Councilmen Rogers and Ryckoff were instructed to meet with Mr. John Bateman and Mr. Gene Moon, regardi the cablevision services in Newport Beach provided by TelePromTer and to report back to Council on May 12, 1975. 2. The City Council reaffirmed its position on the City of Newport Beach's Sphere of Influence in the Down - coast Area between Corona del Mar and Laguna Beach; the staff was directed to meet with the cities of Irvine, Laguna Beach, County of Orange and The Irvine Company and to request the Local Agency Formation Commission to hold hearings at their earliest con- venience on the establishment of Spheres of Influence in subject area. 3. The Mayor was instructed to write a letter of support to Senator Carpenter in support of his legislation abolishing the Fair Trade Laws in the State of Cali- fornia and to specifically point out that this abo- lition of Fair Trade Laws should apply to all products and should not exclude the liquor industry, nor any specific interest group. 4. Proposed restroom facilities in West Newport Park: Mayor Pro Tem Dostal a tepped down from the Council table and turned the meeting over to Councilman Rogers due to a possible conflict of interest. The staff was directed to work with the manufacturer, National Environment Systems, in the preparation of a Grant Application for Federal funds through the Environmental Protection Agency for four pyrolytic comfort stations in West Newport Park. (Councilman Rogers declared the meeting adjourned at 10:35 P.M. Volume 29 - Page 81 INDEX CATV Downcoast/ TICMAP Fair Trade Laws West Newport Park