Loading...
HomeMy WebLinkAbout12/22/1975 - Regular MeetingROLL CALL • Present Motion Ayes Motion Ayes Motion Ayes Motion Ayes Noes ie COUNCILMEN CITY OF NEWPORT REACH REGULAR COUNCIL MEETING PPS a; y Place: Council Chambers �� }g °�PGPP NA Time: 7:30 P.M. Date: December 22, 1975 MINUTES Reverend John Davis of St. Michael and All Angels Episcopal Church gave a blessing for the last Council meeting to be held in the old Council Chambers and for all the work accomplished there in behalf of the community. Roll Call. The reading of the Minutes of the Regular Meeting of December 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 McInnis opened the public hearing regarding the appeal of Federal Sign Corporation from the decision of the Planning Commission denying request to amend Use Permit No. 1302 to permit installation of three identification signs at the roof level of the former Centinela Bank Building, located at 3333 West Coast Highway in the Mariner's Mile, zoned C -2. A report was presented from the Community Development Department. Louis Linmeyer, representing Federal Signs and Signal addressed the Council. Gene Boswell, Manager of subject bank property, ad- dressed the Council in favor of the requested signing. The hearing was closed after it was determined that no one else desired to be heard. Councilman Ryckoff made a motion to overrule the decision of the Planning Commission and approve the signs, subject to the condition that no further signing will be allowed. Mayor Pro Tem Dostal asked that the motion be amended to limit the size of the signs to twenty -four inches, which amendment was accepted by the maker of the motion. A vote was taken on Councilman Ryckoff °s amended motion, which motion carried; and Use Permit No. 1302 was amended to provide that there shall be a maximum of three signs permitted above the roof of the first story of the building which shall substantially comply with the plans as submitted on October 21, 1975, shall identify only the major tenant and shall not exceed a height of two feet nor an area of 80 square feet each; that except for existing wall and window signs and the major tenant identification signs noted above, there shall be no additional signs permitted to identify the bank tenant; and that all other signs not covered above shall comply with the provisions of the Sign Code. 2. Mayor McInnis opened the public hearing regarding construction of public improvements by using the Volume 29 - Page 275 INDEX Fed Sign Corp Appeal Tokai Bank - UP 1302 Alley Paving/ Blk 530 ROLL 4 Mo Ay Mo Ay Mc Ay Mc Ay Nc L COUNCILMEN \�tn�OON. w�F9p�i�NO MINUTES "ALL �� s9r N12 app December 22, 1975 INDEX procedure in Chapter 27 of the Improvement Act of 1911 to hear any protests from property owners who have been notified by the City to construct a portland cement concrete alley adjacent to their property in Block 530, Lancaster's Addition, bounded by 32nd Street, 31st Street, Lafayette Avenue and Villa Way. A report was presented from the Public Works Director. tion K The hearing was closed after it was determined that no es K x x x x x N one else desired to be heard. tion x The staff was directed to have the alley paved under es x x x x x x 7 the procedure of the Improvement Act of 1911. 3. The Mayor opened the following combined public Civic hearings: Plaza Ordinance No. 1649, being, AN ORDINANCE OF THE CITY OF 0 -1649 NEWPORT BEACH ESTABLISHING A PLANNED COMMUNITY DEVELOP- MENT PLAN FOR CIVIC PLAZA (AMENDMENT NO. 455), Planning Commission Amendment No. 455, located in Blocks 700 and 800 in Newport Center on the southwesterly side of San Joaquin Hills Road between Jamboree Road and Santa Cruz Drive, zoned P -C; and proposed certification of the Environmental Impact Report. Resubdivision No. 501 (in conjunction with Planning Resub 501 Commission Amendment No. 455), subdividing 26 acres ' into three parcels for professional offices, civic and cultural uses in accordance with the Planned Community Development Standards for "Civic Plaza," located in Blocks 700 and 800 in Newport Center on the south- westerly side of San Joaquin Hills Road between Jam- boree Road and Santa Cruz Drive, zoned P -C. A report was presented from the Community Development Department. The following people addressed the Council in support of the Planned Community Plan and the Resubdivision: David Neish and Ron Hendrickson representing The Irvine Company; David Steinmetz, President of the Board of Trustees for the Newport Harbor Art Museum; and Phil Morgan, Chairman of the Board of Library Trustees. tion C The hearing was closed after it was determined that no es x x x x x one else desired to be heard. tion x Ordinance No. 1649 was adopted; the Environmental 'es x x x x x Impact Report was certified; and Resubdivision No. 501' ,es was approved, subject to the conditions imposed and incorporating by reference the findings made by the Planning Commission. ' CONTINUED BUSINESS: 1. A report was presented from the Community Development Sr Cif-i.e Citizens Advisory Committee regarding the City's Trans - participation in the Senior Citizens van program. portati Project Volume 29 - Page 276 COUNCILMEN MINUTES ROLL CALL Fm T ➢� NS2 aAer December 22, 1975 INDEX Wendy Wetzel of the Orange County Community Develop- ment Council, Inc. addressed the Council and urged approval of the program. Robert Coles, Vice Chairman of the Community Develop- ment Citizens Advisory Committee, addressed the Council regarding the Committee's recommendations. The Community Development Council of Orange County's matching funds proposal for the Senior Citizens Van Motion 21 Transportation Project in the City of Newport Beach Ayes I x x x x x I was denied. 2. A report was presented from the Community Development Sr C;ti=. Department regarding a contract with Orange County for Survey funds to be used in connection with the previously authorized Senior Citizens Advisory Committee. Robert Coles, Vice Chairman of the Community Develop- ment Citizens Advisory Committee, addressed the Council regarding implementation of the survey. John Sindelar, liaison between the Community Develop- ment Citizens Advisory Committee and Orange County Senior Citizens Program office, addressed the Council and in response to a question by Mayor Pro Tem Dostal stated that the survey questions regarding disability would include loss of hearing. ion x Resolution No. 8658, authorizing an agreement with the R -8658 s x x x x x County of Orange for funds to be used in connection Noes with the Senior Citizens Survey, was adopted. 3. A report was presented from the Parks, Beaches and Npt Harb Recreation Commission recommending that the parking Lawn prohibition on the west side of Crown Drive North, Bowling southerly of San Joaquin Hills Road be eliminated as Assoc an interim correction to the shortage of parking in that area. Letters were received after the agenda was printed from Mrs. Michael Hirsh, Diana B. Wood, John E. Dwan II, Robert M. Franks, Mr. and Mrs. David E. Griswold and Jim and Dorothy L. Valentine protesting the removal of the parking prohibition on the west side of Crown Drive. The following people addressed the Council and opposed parking on the west side of Crown Drive: Tom Kerr representing the Broadmoor II Community Association, Keith Lauer, Russ Greengard, Bob Orman and Mary Lou Prentiss. Motion x The parking prohibition on the west side of Crown Ayes I K x x x x x Drive North was reaffirmed. 4. (District 4) Mayor Pro Tem Dostal's appointment of Environm • Peyton Reed as a member of the Environmental Quality Qual Cori Control Citizens Advisory Committee to fill the Citizens Motion x vacancy created by the resignation of Valerie Murley Adv Cmte Ayes K x x x x x Y was confirmed. 5. A report was presented from the City Manager's Adminis- Conventi trative Assistant regarding the Newport Harbor Con -` & vention and Visitors Bureau. Visitor: Bureau Volume 29 - Page 277 or nt t, i on COUNCILMEN MINUTES ROLL CALL � � � u+ 2 a m December 22, 1975 INDEX The following people addressed the Council and opposed The Council participation: John Shea read a letter from • the West Newport Improvement Association submitting several questions, Bob Millar, Margot Skilling and Harry Kamph. Motion x The appointment of Councilmen Kuehn and Barrett as Ayes x x x X N the City's liaison to the Newport Harbor Convention Noes x and Visitors Bureau was confirmed. 6. Resolution No. 8659, establishing the duties and Trans Pla. Motion responsibilities of the Transportation Plan Citizens Citizens Ayes x x x x x Y Advisory Committee, was adopted; and the appointments Adv Cmte to the Transportation Plan Citizens Advisory Committee R -8659 were postponed to January 12. 7. A report was presented from the City Attorney dated Personnel December 8 regarding a recent California Supreme Court Policies Decision dealing with punitive measures against public employees. Resolution No. 8660, amending the established personnel R -8660 Motion x policies for all employees of the City relating to Ayes X x x x x x disciplinary procedures, was adopted. 8. A report was presented from the Marinapark Lease Marinapar Committee regarding extension of the Marinapark leases. • The eleven recommendations submitted by the Marinapark Lease Committee in subject report, including the granting of an eight -year extension to the present Marinapark leases and the provision for consideration Motion of an additional five -year extension in 1985, were Ayes K x x x x x Y approved; the City Attorney was directed to prepare the appropriate lease document for Council consider- ation on January 26; the Master Plan was referred to the Parks, Beaches and Recreation Commission for its review and comments; and the staff was directed to prepare cost estimates for revisions to Marinapark and the immediate surrounding area in accordance with the Master Plan. CURRENT BUSINESS: 1. A report was presented from the Community Development Tract 901 Department regarding the Final Map of Tract No. 9014, subdividing 7.663 acres into two lots for commercial development, located on the southeasterly corner of New MacArthur Boulevard and Ford Road, consisting of Area 14 in the Harbor View Hills Planned Community, zoned P -C. A report was presented from the Public Works Director regarding Tracts 8787 and 9014 (Tentative Tract 8787). • Patrick Gallagher addressed the Council and requested that the matter of traffic controls at the Lincoln Middle School be taken up before consideration of the Final Map of Tract No. 9014. Volume 29 - Page 278 COUNCILMEN N If MINUTES u'^y2?maP ROLL CALL �pN -, , 2 a December 22, 1975 It Motion x The matter of the traffic control around Lincoln Middle x x x x x x i School was taken out of order for consideration at this �ea time. A report was presented from the Public Works Department Lincc regarding traffic control around Lincoln Middle School. Midd] Schoc Letters were received after the agenda was printed from the Trafi Abraham Lincoln Middle School and from Hank Gabrielian, Conti member of the Board of Directors of Harbor View Homes, Phase I, urging that crossing guards be assigned at the intersection of New MacArthur and Pacific View and for use of radar detection units at this location. Bob Minor, representing Harbor View Homes, Phase III, and Patrick Gallagher addressed the Council and urged stronger traffic control for the intersection of New MacArthur and Pacific View Drive. Motion x The following resolutions were adopted: Ayes K x x x x x Resolution No. 8661 designating an intersection at Stop which vehicles are required to stop and directing the R -861 traffic engineer to erect necessary stop signs (Mar- guerite Avenue at Pacific View Drive). Resolution No. 8662 designating an intersection at Stop which vehicles are required to stop and directing the R =86t traffic engineer to erect necessary stop signs (Mar - guerite Avenue at Sausalito Drive). Resolution No. 8663 prohibiting the parking of ve- Prkg hicles on the north side of Pacific View Drive from Prohi Marguerite Avenue to 1100 feet westerly of Marguerite R -86f Avenue from 7:00 A.M. to 9:00 A.M. Motion x Councilman Kuehn made a motion to approve the employment of Schoc a crossing guard at Pacific View Drive and New MacArthur Crosi Boulevard, and the staff was directed to come back with a Guari Budget Amendment on January 12, 1976. Mayor McInnis asked that the motion be amended to direct the staff to employ the crossing guard before the children return to school after Christmas vacation, which amendment was accepted by the maker of the motion. Ayes K x x x x x x A vote was taken on Councilman Kuehn °s amended motion, which motion carried. The regular order of business was resumed. Consideration of the Final Map of Tract No. 9014 was Tract continued. David Neish of The Irvine Company addressed the Council and stated that the Company concurred with the staff recommendations and conditions. 16ion x The Final Map of Tract No. 9014 was approved, subject Ayes K K x x x x x to the conditions imposed and incorporating by refer- ence the findings made by the Planning Commission; and the following resolutions were adopted: Volume 29 - Page 279 IDEX iln e it 701 Signs it Signs i2 hi.ti._ it ling 9014 COUNCILMEN MINUTES ROLL CALL \pN \s \9� \u \=Z \� \pin December 22, 1975 INDEX Resolution No. 8664 authorizing an agreement with R -8664 The Irvine Company for construction of improve- • ments in Tract No. 9014. Resolution No. 8665 authorizing a subdivision R -8665 agreement with The Irvine Company providing for the improvement of Ford Road easterly of Old MacArthur Boulevard; construction of that portion of Ford Road on a permanent alignment. 2. A report was presented from the Community Development Tract 878 Department regarding the Final Map of Tract No. 8787, subdividing 10.010 acres into six numbered lots for residential condominium development, one numbered lot to be developed as a landscape area, and five lettered lots to be developed as private streets, located on the southerly side of Ford Road, easterly of New MacArthur Boulevard, consisting of Area 13 in the Harbor View Hills Planned Community; zoned P -C. David Neish of The Irvine Company addressed the Council and stated that the Company concurred with staff recommendations and conditions. Motion x The Final Map of Tract No. 8787 was approved, subject Ayes K x x x x x X to the conditions imposed and incorporating by refer- ence the findings made by the Planning Commission; and Resolution No. 8666, authorizing an agreement with The Irvine Company for construction of improvements in • Tract No. 8787, was adopted. 3. A report was presented from the Public Works Director Alley Imp regarding the Balboa Island Alley Improvements, 1975- BI 76 (C- 1748). Motion x The bid received from Bullsaki Framers was rejected; Ayes K x x x x x 2 and Resolution No. 8667, authorizing an agreement with R -8667 Markel Cement Contracting, Inc. for Alley Improvemts- Balboa Island 1975 -76 (C- 1748), was adopted. Motion K 4. The following resolutions were adopted in connection General Ayes K x x x x x I with the General Municipal Election to be held Municipal April 13, 1976: Election Resolution No. 8668 calling and giving notice of R -8668 the holding of a General Municipal Election to be held in said City on Tuesday, the 13th day of April, 1976, for the purpose of electing three members of the City Council as required by the provisions of the Charter of the City of Newport Beach. Resolution No. 8669 requesting the Board of R -8669 Supervisors of the County of Orange to permit the County Clerk of said County to render specified services to the City of Newport Beach relating to • the conduct of a General Municipal Election to be held in said City on April 13, 1976. 5. A report was presented from the City Attorney regarding Charter a proposed amendment to the City Charter providing for Amendment voter approval of annexations in excess of one hundred Annexatin acres. Volume 29 - Page 280 ROLL CALL COUNCILMEN CITY OF NEWPORT BEACH December 22 1975 MINUTES INDEX Newport - Balboa Pier Concessions A letter from the Balboa Island Improvement Associ- ation requesting an amendment to the Charter to require that any annexation of more than one hundred acres be put on the ballot for voter approval, was presented. Letters were received after the agenda was printed from Jean Morris, the Newport Heights Association, the Bluffs Homeowners Association and SPON supporting the concept of a public vote on future large annexations to the City. The following people addressed the Council in support of the proposed Charter amendment: Dick Clucas; Frank Robinson; Harry Kamph, Director of the Balboa Penin- sula Association; Bob Millar, President of the Little Island Property Owners Association; and Forrest Fullmer, representing the Newport Heights Association. Motion Mr. Kamph was granted two additional minutes for his Ayes x x x x x X presentation. Motion x Mr. Kamph was granted two more minutes for his pre - Ayes x x x x x I sentation. Lyman Faulkner addressed the Council and asked that Council postpone making a determination on the pro- posed Charter amendment. • .Councilman Ryckoff made a motion to adopt the alter- nate resolution ordering the submission of a proposed amendment to the Charter of the City of Newport Beach to the qualified electors of said City at the regular General Municipal Election to be held on April 13, 1976. Motion Councilman Rogers made a substitute motion to direct Ayes K x x x x x the staff to prepare an ordinance embodying the Noes K wording of the alternate resolution to come back for introduction and for public hearing, which motion carried. Councilman Ryckoff left the meeting. 6. A letter from Noel Phoenix requesting renewal of his leases for the concessions on the Newport and Balboa Piers was presented. A report was presented from the City Manager's Admin- istrative Assistant. Motion The staff was directed to renegotiate with Mr. Phoenix Ayes x x x x x for renewal of his license and to report back to Absent Council with the draft license agreement for Council approval at the January 26, 1976 Council meeting. Vtion CONSENT CALENDAR: x The following items were approved by one motion affirming Ayes K x x x x x the actions on the Consent Calendar: Absent Volume 29 - Page 281 INDEX Newport - Balboa Pier Concessions ROLL 4 COUNCILMEN ,CALL � T r a t a \ s\� \ A m Deceml m_ Orange to include within the Arterial Highway Ave Financing Program for Fiscal Year 1976 -77 the Widening widening of 1. Con- R -8670 tract No. 1665; from Fifteenth Street to Indus- trial Way. (Report from the Public Works 1 rector) 2. 3. ,er 22, 1975 MINUTES 'he following ordinances were introduced and set for iublic hearing on January 12, 1976: a) Proposed Ordinance No. 1650, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING A PLANNED COMMUNITY DEVELOPMENT PLAN AND DEVELOP- MENT STANDARDS FOR BROADMOOR- PACIFIC VIEW (AMEND- MENT NO. 457), Planning Commission Amendment No. 457, and proposed certification of the Environ- mental Impact Report. (Exhibit) (Report from the Community Development Department) INDEX Broadmoor- Pac View PC 0 -1650 ;b) Proposed Ordinance No. 1651, being, AN ORDINANCE I Dist Maps OF THE CITY OF NEWPORT BEACH REZONING PROPERTY 53 & 64 AND AMENDING DISTRICTING MAPS 53 AND 64 (BROAD- 0 -1651 MOOR- PACIFIC VIEW). (Exhibit) .he following resolutions were adopted: ;a) Resolution No. 8670 requesting the County of Superior Orange to include within the Arterial Highway Ave Financing Program for Fiscal Year 1976 -77 the Widening widening of a portion of Superior Avenue, Con- R -8670 tract No. 1665; from Fifteenth Street to Indus- trial Way. (Report from the Public Works Di- rector) ;b) Resolution No. 8671 requesting the County of Jamb Rd Orange to include within the Arterial Highway Widening Financing Program for Fiscal Year 1976 -77 the R -8671 widening of Jamboree Road from Ford Road to MacArthur Boulevard, Contract No. 1752C. (Report from the Public Works Director) ;c) Resolution No. 8672 designating an intersection Stop Signs at which vehicles are required to stop and R -8672 directing the traffic engineer to erect necessary stop signs (Point Sur Drive at Carmel Bay Drive). (Report from the Public Works Department) ;d) Resolution No. 8673 designating an intersection Stop Signs at which vehicles are required to stop and R -8673 directing the traffic engineer to erect necessary stop signs (Big Canyon Drive at Royal Saint George Road, Burning Tree Road - Burning Tree Lane and Burning Tree Road -Rue Villars). (Report from the Public Works Department) ;e) Resolution No. 8674 designating an intersection Stop Signs at which vehicles are required to stop and R -8674 directing the traffic engineer to erect necessary stop signs (First Avenue at Goldenrod). (Report from the public Works Department) ;f) Removed from the Consent Calendar. 'he following communications were referred as in- licated. ;a) To Board of Library Trustees, letters from Harry Library K. Young and from the Balboa Island Improvement Association questioning the advisability of a large library in Newport Center. (Exhibits) Volume 29 - Page 282 ROLL CAL • L J COUNCILMEN a L O T pVI ma December 22. 1975 MINUTES INDEX (b) To staff for reply, letter from August H. Reiter Universit III suggesting that several interested agencies Drive be contacted for comments before funds are Extension expended for an Environmental Impact Report on the proposed extension of University Drive from Irvine Avenue to MacArthur Boulevard. (Exhibit) (c) To staff for reply, letters from Chancellor UCI Daniel G. Aldrich, Jr. and from UCI Foundation asking for financial support. (Letter from Chancellor Aldrich attached) (d) To Council's representative on the Orange County OrCo Health Planning Council, Harry G. Bubb, letter Health from the Health Planning Council with draft Planning materials giving schedule of public meetings for Council comments on the OCHPC's application for health systems agency designation. (e) To Pending Legislation Committee, resolution of the City of Garden Grove requesting the Board of Supervisors to establish a county service area in unincorporated areas of the county. (Exhibit) (f) To staff for reply, copy of a letter to the Planning Department from Thomas J. Hardy re- garding a possible violation of R -2 zoning rules in an apartment complex in Corona del Mar. (Exhibit) (g) To the Inter -City Relations Committee for in- Assessmer clusion in its on -going study, letter from the & Community Development Citizens' Advisory Com- Treatment mittee recommending support of the Assessment and Center Treatment Services Center. (Exhibit) (h) To Bicentennial Committee, letter from Alameda - Vote '76 enclosing a proclamation from Alameda's Mayor challenging Newport Beach to be "America's Votingest City by November 5, 1976." (Exhibit) 4. The following communications were referred to the City Clerk for filing and inclusion in the records: (a) Letter from Eloise Kloke expressing her appreci- ation to the Fire Department for their assistance when her water heater broke. (Exhibit) (b) Letter from Retired Senior Volunteer Program to the Mayor expressing thanks for the use of Mariners Library for the Senior Citizens Flu Shot Program on October 25. (Exhibit) (c) Note from W. A. Berls enclosing copies of letters printed in the Newport Harbor Ensign regarding offshore drilling. (Exhibit) (d) Copy of a letter to the Police Chief from John H. Richards protesting a citation given to his son. (Exhibit) (e) Letter from Local Agency Formation Commission giving the Commission's 1976 filing and hearing schedule. Volume 29 - Page 283 COUNCILMEN P � m MINUTES .L CALL N Z * v� a 1ZmaPF December 22, 1975 INDEX (f) Resolutions from the cities of Irvine and Los Alamitos urging the Board of Supervisors to give • serious consideration to Ontario International Airport as the solution to the future air trans- portation needs in Orange County. (g) Notice of prehearing conference before the Public Utilities Commission in connection with Appli- cation No. 56073 of Greyhound Lines, Inc. for increase in rates. (h) Agenda for Board of Supervisors meetings held December 9 and 10, 1975. (i) Letter to the Mayor from Betty H. Olson, Ph.D., Assistant Professor at U.C.I. protesting a decision of the Citizens Environmental Quality Control Committee not to support a request by one of Professor Olson's students for a National Science Foundation Research Grant for a summer project to study the water quality of bathing beaches in Orange County. (Exhibit) 5. The following claims were denied and the City Clerk's Claims referral to the insurance carrier was confirmed: (a) Claim of Bert W. Miles for personal injuries Miles sustained on October 4, 1975 on the grounds of Newport Harbor High School when he lost control • of the motorcycle he was riding as an enrollee in a Motorcycle Driver Education and Training Course presented by the Newport Beach Police Department under the jurisdiction of the Newport -Mesa Unified School District, alleging negligence on the part of the City due to inadequate and /or improper instruction and /or preparation in the operation of a motorcycle. (b) Summons and Complaint of Clifton Wendell Sather Sather II for Damages, False Imprisonment and Malicious Prosecution in connection with his arrest on December 15, 1974 in the alley between 62nd and Prospect in the 200 block. 6. The following request to fill personnel vacancies was approved: (Report from the City Manager) (a) One Police Clerk I in the Police Department to fill a position now vacant. (b) One Police Officer in the Police Department to fill a position now vacant. 7. Removed from the Consent Calendar. 8. The following matters were set for public hearing on • January 12, 1976: (a) TENTATIVE MAP OF TRACT NO. 9047, subdividing 50.0 Tract 904 acres for single - family residential development in accordance with the Planned Community Develop- ment Standards for "Broadmoor- Pacific View," Volume 29 - Page 284 ROLI COUNCILMEN \ca1�0 Oda � Gt�ppm �O MINUTES _ CALL ��LL�T�9f�U��2�a�pt�� December 22, 1975 INDEX located on the southeasterly side of New Mac- . Arthur Boulevard, adjacent to the Big Canyon Reservoir in Harbor View Hills, Unclassified zone. (Report from the Community Development Department) 9. The work on Street and Storm Drain Improvements, "K" St & Stor Street, Balboa Boulevard, "L" Street and "I" Street Drain Imp End, Contract No. 1510, was accepted; and the City "K" St, Clerk was authorized to file a Notice of Completion Bal Blvd, and to release the bonds thirty -five days after the Etc. Notice of Completion has been filed. (Report from the Public Works Director) 10. The work on the 1975 -76 Seal Coat Program, Phase I, 1975 -76 . Contract No. 1749, was accepted; and the City Clerk Seal Coat was authorized to file a Notice of Completion and to Program release the bonds thirty -five days after the Notice of Completion has been filed. (Report from the Public Works Director) 11. The work on the Traffic Signal at Jamboree Road and Traffic Santa Barbara Drive, Contract No. 1667, was accepted; Signal the City Clerk was authorized to file a Notice of Completion and to release the bonds thirty -five days after the Notice of Completion has been filed; and liquidated damages were assessed in the amount of $4,100. (Report from the Public Works Director) 12. The work on the 12,000 Gallon Gasoline Tank at Police . Jamboree Road Police Facility, Contract No. 1747, was Facility accepted; and the City Clerk was authorized to file Fuel Tank a Notice of Completion and to release the bonds thirty- five days after the Notice of Completion has been filed. (Report from the Public Works Director) 13. The preparation of an audit of Newport- Irvine Waste- NIWA Management Planning Agency (NIWA) at this time was waived as long as it will be completed within the twelve -month period provided for by statute, and the staff was directed to inform NIWA of the waiver. (Letter from the Treasurer of NIWA) 14. The following maintenance dredging harbor permit Harbor application was approved, subject to the conditions Permit of approval under the blanket maintenance dredging permits issued by the U. S. Army Corps of Engineers: 11171 -940, Richard Steele, 940 Via Lido Nord. (Report from the Marine Department) 15. The following Harbor Permit was approved, subject to Harbor the approval of the U. S. Army Corps of Engineers Permit and to the condition that the slips not be rented unless restroom facilities and adequate parking are provided in accordance with the Council's Harbor Permit Policies: 11120 -2406, Mrs. Jean Belden (Red Onion Restaurant), 2406 Newport Boulevard. (Report . from the Marine Department) ITEMS REMOVED FROM THE CONSENT CALENDAR: 1. A report was presented from the Community Development Off -site Department regarding off -site parking agreement with Prkg /281 Villa Wa} Volume 29 - Page 285 ROLL COUNCILMEN p° m CITY OF NEWPORT BEACH MINUTES CALL N s 2 a °pF December 22, 1975 INDEX Ruth D. Miller and Clarence McCulloch (2813 Villa Way) in conjunction with the establishment of a cafe ID with on -sale beer and wine in the M -1 District, located on the southwesterly side of Villa Way between 28th and 29th Streets in Cannery Village (Use Permit No. 1775). Councilman Barrett stepped down from the Council table due to a possible personal conflict of interest. otion Resolution No. 8675, authorizing the execution of an R -8675 yes K x x x I off -site parking agreement with Ruth D. Miller and bstain x Clarence McCulloch (2813 Villa Way), was adopted. bsent x Councilman Barrett resumed his seat at the Council table. 2. A report was presented from the City Attorney re- EIR's garding the Attorney General's Opinion on Environ- mental Impact Reports. lotion x The City Attorney was authorized to respond to the Calif ,yes K x x x x N Attorney General's Opinion on the requirement of an Coastal Znn ,bsent x Environmental Impact Report for the California Coastal Consery Zone Conservation Plan. Plan ADDITIONAL BUSINESS: lotion x 1. The Mayor was directed to send a letter to the Mayor Oil Well 1knt X x x x I of Los Angeles requesting the Los Angeles City Council Drilling/ to reconsider the matter of joining as a party to the Offshore lawsuit against the Department of Interior in con- nection with the leasesale of Outer Continental Shelf oil and gas tracts off the Southern California Coast. lotion x A Council ad hoc Business Licenses Restructuring Bus Lyes K x x x x S Committee was established, and Councilmen Rogers and Restruc- Lbsent x Barrett were appointed as the members on said com- turfing mittee. Cmte lotion K The meeting was adjourned at 10:50 P.M. in memory of Lyes K x x x x N Winifred Bacon who over her years in the City has contri- Lbsent X buted as much as, or more than, any other single individual to the welfare of the community. She will be greatly missed, and she certainly will never be replaced. �f Mayor � ATTEST- City Clerk Volume 29 - Page 286