Loading...
HomeMy WebLinkAbout01/23/1978 - Regular MeetingCOUNCILMEN \mac 9 L O �I! F \\ 4 2 \ROLL C® �T\ Regular Council Meeting Place: Council Chambers Time: 7:30 P.M. Date: January 23, 1978 MINUTES INnFY Went x x x x Roll Call. x x x Motion x The reading of the Minutes of the Regular Meeting Ayes x x x x x x x of January 9, 1978 was waived, and said Minutes were approved as written and ordered filed. Motion x The reading in full of all ordinances and resolutions Ayes x x x x x x x under consideration was waived, and the City Clerk was directed to read by titles only. HEARINGS: 1. Mayor Dostal opened the continued public hearing Ackerman regarding the appeal by Dr. Carl Ackerman from Appeal the decision of the Planning Commission on May 5, (2703) 1977 which denied Dr. Ackerman's appeal and sustained the action of the Modifications Committee regarding a request for alterations to an existing dwelling in a Commercial District permitted by a previous variance (Modification No. 2058); property located at 106 - 22nd Street, on the easterly side of 22nd Street, northerly of the West Ocean Front in McFadden Square. and Continued public hearing regarding the appeal by Dr. Carl Ackerman from the decision of the Planning Commission on May 5, 1977 which denied Site Plan Review No. 4, a request to permit construction of a 1,000 square foot commercial building in an area designated for a Specific Area Plan; property located at 108 - 22nd Street, on the West Ocean Front in McFadden Square; zoned C -1. A report was presented from the Community Develop- ment Department. A letter from Dr. Ackerman was presented asking to withdraw his zoning appeal. Motion x The hearing was closed after it was determined Ayes x x x x x x x that no one desired to be heard. Dr. Ackerman's appeals in connection with Motion x Modification No. 2058 and Site Plan Review No. 4 Ayes x x x x x x x were denied. 2. Mayor Dostal opened the public hearing to Senior consider revising the adopted development plan Citizen for the Senior Citizen Center located at 800 Center Marguerite Avenue, Corona del Mar, to enlarge (2784) the proposed cafeteria /multi - purpose facility from 4,000 square feet to approximately 7,500 square feet and to defer improvements to the planned passive park facility located on that portion of the subject property west of ;• Marguerite Avenue. A report was presented from the Parks, Beaches and Recreation Director. Volume 32 - Page 12 CITY OF NEWPORT BEACH COUNCILMEN P 9 00 ROLL CALL \y\N \ January 23, 1978 MINUTES INDEX • Parks, Beaches and Recreation Director Cal Stewart addressed the Council and answered questions regarding the proposed plan change. The following people addressed the Council in favor of the proposed enlargement of the multi- purpose room: Alice Remer, Corresponding Secretary of Friends of OASIS; Barney Larks, Vice President of Friends of OASIS; Ruth Kahn; and Mary Lanier, Director of Friends of OASIS. Motion x The hearing was closed after it was determined Ayes x x x x x x x that no one else desired to be heard. Motion x Councilman Kuehn made a motion to revise the adopted development plan for the Senior Citizen Center as requested, and to direct the staff to submit amendments as may be required by the Department of Housing and Urban Development. Councilman Rogers asked that the motion be amended to limit the landscaping cost in the revised plan to $10,000 at this time, which I mendment was accepted by the maker of the motion. Ayes x x x x x x A vote was taken on Councilman Kuehn's amended Noes x motion, which motion carried. • 3. Mayor Dostal opened the public hearing on the Tract 10156 Tentative Map of Tract No. 10156, a request of Ed Hume to subdivide 0.86 acres into five lots for single - family residential development, and the acceptance of an environmental document on property located at 2420, 2426 and 2426'k - 15th Street, on the northeasterly side of 15th Street between Gary Place and Powell Place in Newport Heights; zoned R -1. A report was presented from the Community Development Department. Rolly Pulaski, architect for Mr. Hume, and Ed Hume addressed the Council. Motion x Mr. Hume was granted seven minutes for his Ayes x x x x x x x presentation. Motion x Mr. Hume was granted an additional minute for Ayes x x x x x x x his presentation. The following people addressed the Council in favor of the proposed development: Margy Andrews, owner of the property, and Victor Jashinski. The following people addressed the Council in opposition to the proposed development: Mike • Mooslin, Skip Hendrich, Mrs. Mooslin, Jack Knill, and Jim Bowie. i Volume 32 - Page 13 CITY OF NEWPORT BEACH COUNCILMEN ,p\v o° \\ F �\ January 23 1978 RAI I CAI I\ \ \ \ Y , MINUTES irMM" tion � x Mr. Mooslin was granted eight minutes for his yes x x ,x x x x x presentation. Motion x The hearing was closed after it was determined Ayes x x x x x x x that no one else desired to be heard. Motion x The environmental document was accepted; the Ayes x x x x x decision of the Planning Commission was over - Noes x x ruled; and the Tentative Map of Tract No. 10156 was approved, incorporating all the conditions and findings recommended in the staff report. 4. Mayor Dostal opened the public hearing on the Hume appeal of Ed Hume from the decision of the Appeal Planning Commission regarding Modification No. (2838) 2146, a request to permit the construction of four single - family dwellings where portions of two dwellings encroach to within seventeen feet of a proposed access easement, and portions of two other dwellings encroach to within eight feet and five feet of a proposed access easement where Code requires a twenty -foot setback on property located at 2420, 2426, and 2426'k - 15th Street in Newport Heights; zoned R -1. A report was presented from the Community Development Department. A letter from Ed Hume with additional information was presented. Mayor Dostal stated that all testimony and evidence received under the previous public hearing regarding the Tentative Map of Tract No. 10156 would be incorporated into this public hearing regarding Modification No. 2146. Mike Mooslin and Skip Hendrich addressed the Council in opposition to Modification No. 2146. Ed Hume addressed the Council in response to questions by the Council. Motion x The hearing was closed after it was determined Ayes x x x x x x x that no one else desired to be heard. Motion x The decision of the Planning Commission was Ayes x x x x x x overruled, and Modification No. 2146 was granted, Noes x incorporating the findings and conditions recommended in the staff report. CONTINUED BUSINESS: 1. (District 3) Mayor Pro Tem Barrett's appointment CEQAC of Charles Brown as a member of the Environmental (1058) Quality Citizens Advisory Committee for a one- year term ending December 31, 1978 to replace . Duncan McIntosh was confirmed. 2. A report was presented from the City Manager City -owned regarding an update on the appraisal of the Property City -owned property on Bay Avenue between 18th W Bay Av and 19th. (1341) i Volume 32 - Page 14 CITY OF NEWPORT BEACH COUNCILMEN MINUTES •pp 9 Op PL .jG 'ric 9 V S Sy G�s�9` ROLL CALL \ \ January 23, 1978 INDEX Myra Kirschenbaum and Helen Rinderknecht addressed the Council and urged that the property in question be opened to bid. Russ Fluter addressed the Council and stated that he disagreed with the $105,000 value placed _ on the property. Motion x The staff was directed to continue with the Ayes x x x x x x x resubdivision of the property to the current lessees on the basis of its fair market value, which would result in a sale price of approximately $52,500 for each leased portion. 3. A letter from Feldsott & Lee, attorneys for Sundance Dr Newport Condominium Association, was presented Dedication asking that Council reconsider its action taken (2380) on September 12, 1977 accepting the offer of dedication of Sundance Drive, situated on Lot 1 of Tract 7989, and consider revocation of the acceptance based upon newly - discovered evidence. A report was presented from the City Attorney. Chanceford Mounce, President of the Newport Condominium Association, addressed the Council and urged that they reconsider their action of September 12, 1977. ion x The request for reconsideration was denied. es x x x x x x x 4. A report was presented from the Public Works General Department regarding the Transportation Model - Plan Origin and Destination Studies. (673) Motion x Councilman Rycko£f made a motion to adopt Option "A" recommended by staff, as follows: Conduct an Origin and Destination Survey to determine the percentage of traffic that is generated by Newport Center and Fashion Island on westbound Coast Highway at Dover Drive. The survey should be conducted on two weekdays and one weekend day in the winter months and should be conducted for the same number of days in the summer months. The survey would consist of sampling a percentage of the westbound Coast Highway traffic and asking them whether they had just left Newport Center or Fashion Island. The survey would be conducted during the hours of 7 a.m. to 9 a.m. and from 11 a.m. to 7 p.m. Motion x Mayor Dostal made a substitute motion to adopt Option "B" contained in the staff report, as follows: Conduct an Origin and Destination Survey for traffic entering Coast Highway and Dover Drive intersection. The following primary information to be collected: Vehicle classification Vehicle occupancy Origin Destination Trip purpose Resident or nonresident Volume 32 - Page 15 CITY OF NEWPORT BEACH COUNCILMEN s\FS,y 9� 0.n ROLL CALL \ \ January 23, 1978 MINUTES NnrV The survey would consist of sampling a percentage of vehicles entering the intersection and would be conducted on two weekdays and one weekend day in the winter months. A similar survey should also be conducted for the same number of days during the summer months. Ayes x x x x x x x A vote was taken on Mayor Dostal's motion, which motion carried. 5. A report was presented from the Public Works Balboa Blvd Department regarding the acquisition of 202 - Widening 34th Street, Newport Beach. (438) A report was presented from the Council Budget Committee. Chris Hurd, representing Mr. and Mrs. Buist, addressed the Council concerning the property. Karen Buist, one of the owners, addressed the Council and stated that they would waive relocation assistance. The purchase of 202 - 34th Street (Lot 2, Block 133, Lake Tract) at the appraised fair market Motion x value of $163,000 was authorized, with waiver Ayes x x x x x x x of relocation assistance; and Resolution No. R -9265 9265, accepting a Grant Deed from Loren J. Buist • and Karen J. Buist in connection with acquisition of 202 - 34th Street, Newport Beach, was adopted. CURRENT BUSINESS: 1. A report was presented from the City Manager Newport Pier regarding a request from the Newport Pier lessee Concession to install an advertising display case on the (726) pier. . Motion x The applicant's request was approved. Ayes x x x x x x x 2. A report was presented from the City Attorney Airport regarding the creation of an Airport Growth Growth Control Fund. Control Fund The following people addressed the Council in (2853) favor of the creation of the Airport Growth Control Fund: George Brokay, William Munroe, Carter McDonald, Carlyle Levinson, Paul Hummel, Daniel Emory, Bob Millar and Sam Gepfert. Motion x Mr. Hummel was granted an additional minute for Ayes x x x x x x x his presentation. The following Budget Amendment appropriating $250,000.00 for the establishment of the Airport Otion Growth Control Fund, with the City Council x retaining authority over how the money is to be Ayes x x x x x x x spent, was approved: BA -53, $250,000.00 increase in Budget Appropria- tions to provide for Airport Growth Control Fund, from Unappropriated Surplus to Non- depart- mental, Airport Growth Control Fund. i Volume 32 - Page 16 CITY OF NEWPORT BEACH COUNCILMEN \ p 'k 9 Rot I CAI I \ A\ \\ \ January 23, 1978 MINUTES IrunFV • 3. A report was presented from the Marine Department Harbor Permit regarding a request by Lido Village for an extension of time of a Harbor Permit issued for (304F) 3440 Via Oporto. Motion x The request for an extension of time was approved Ayes x x x x x x x for a two -year period. 4. A letter from Joan M. Carlton resigning from the Com Dev Community Development Citizens Advisory Committee CAC was presented. (2127) (District 1) Councilman Rogers' appointment of Dorothy Beek as a member of the Community Develop- ment Citizens Advisory Committee to replace Joan Motion x M. Carlton for a one -year term ending December 31, Ayes x x x x x x x 1978, was confirmed. CONSENT CALENDAR: Motion x The following actions were approved by one motion Ayes x x x x x x x affirming the actions on the Consent Calendar: 1. The following resolutions were adopted: (a) Removed from the Consent Calendar. (b) Resolution No. 9266 authorizing the Mayor Comm Sys • and City Clerk to execute Amendment'No. 1 to License Agreement between the City and The R -9266 (805) Irvine Company in connection with space for police radio antenna and transmitting equipment. (A report from the City Attorney) (c) Resolution No. 9267 authorizing the Mayor Lifeguard and City Clerk to execute a Lifeguard Services Services Agreement between the City and R -9267 Orange County Harbors, Beaches and Parks (272) District. (A report from the Marine Department (d) Resolution No. 9268 approving a Subdivision Resub 564 Agreement and authorizing the Mayor and City R -9268 Clerk to execute same in connection with (2851) Resubdivision No. 564 (westerly side of 19th Street opposite Vilelle Place). (A report from the Public Works Department) (e) Resolution No. 9269 approving the Parcel Map Resub 564 for Resubdivision No. 564 and accepting the R -9269 offer of dedication of an easement for sewer (2851) purposes. 2. The following communications were referred as indicated: (a) To staff for reply, a letter from Steve Parking Williamson regarding a parking ticket he Ticket • received while in Newport Beach and due to (600) personal reasons is asking for a rebate of the fine. (Copies mailed to Council) i Volume 32 - Page 17 CITY OF NEWPORT BEACH COUNCILMEN p c��s qp\ � A ROLL CALL \ January 23, 1978 MINUTES II`row. • (b) To staff for inclusion in on -going study, a OrCo letter from the Environmental Quality Airport Citizens Advisory Committee regarding legal (195) matters and expansion of the Orange County Airport. (Copies mailed to Council) (c) To staff for reply, a letter from Virginia Parking and Curt Herberts opposing the request of Prohibitions the Balboa Peninsula Point Association to (440F) have the curb painted red on both sides of the street along Channel Road between Ocean Boulevard and Ocean Front, and stating that the parking spaces are needed. (Copies mailed to Council) (d) To staff for reply, a letter from Albert J. Street Trondle requesting "no parking" signs on Cleaning Balboa Boulevard to facilitate street (639F) sweeping. (Copies mailed to Council) (e) To Pending Legislation and Procedural Ethics OrCo Committee, a resolution from the City of Airport Garden Grove requesting the Orange County (195) League of Cities to support the airport planning efforts of the Inter- County Airport Authority. (Copies mailed to Council) (f) To staff for study and report back, a letter Encroachment • from L. D. Hubbell, attorney for Mrs. Barbara Elizabeth Gartler of 2919 Cliff Cliff Drive Park Drive, advising that the Parks, Beaches and (2852) Recreation Department has advised her that part of her garage encroaches upon City park property; and since she wishes to sell the property, needs to clear title to the land. (Attached) 3. The following communications were referred to the City Clerk for filing and inclusion in the records: (a) A letter from employee Don E. Rhodes thanking Council for their letter of concern regarding his accident. (Copies mailed to Council) (20) (b) A letter to Mayor Dostal from George Hoag II expressing appreciation of Hoag Hospital's Board of Directors for the Mayor's willing- ness to speak in their behalf to the Facilities Review Committee of the Orange County Health Planning Council as well as for the City's resolution of support. (20) (Copies mailed to Council) (c) A letter from Luvena W. Hayten, President of the Corona del Mar Chamber of Commerce, advising that their Transportation Committee • is planning to meet with the City Traffic Engineer Bill Darnell and Mr. Drosendahl of CALTRANS to inspect those areas of Pacific Coast Highway where changes could be made to improve pedestrian safety. (Copies mailed (132) to Council) i Volume 32 - Page 18 CITY OF NEWPORT BEACH COUNCILMEN MINUTES A \ F 2 C�9.�9� T January 23, 1978 ROLL CALL \ \ Y itincv • (d) A notice from the Orange County Human Relations Commission of its regular public meeting held on January 12, 1978 in the City of Brea. (Copies mailed to Council) (1043) (e) A copy of a letter to Supervisor Riley from Norman H. Smedegaard requesting relief from certain night jet flights from Los Angeles Airport, which circle out over the ocean and return back over Newport Beach at an altitude of approximately 5,000 feet and head to the eastern part of the United States. (Copies mailed to Council) (195) (f) A copy of a letter to the Orange County Board of Supervisors from the City of Seal Beach enclosing their resolution approving the designation of the County Solid Waste Management Enforcement Agency; and also requesting the Board of Supervisors to give serious consideration to mandating that no less than three elected officials of cities in Orange County sit on the Enforcement Agency after the end of the first year. (2046) (Copies mailed to Council) (g) A letter from the State Solid Waste Manage- ment Board advising the estimated monies that should be available to cities and • counties for litter cleanup and enforcement. (2046) (Copies mailed to Council) (h) A letter from Senator H. L. Richardson regarding SCAG's Housing Element Guidelines; and a, resolution from the City of San Clemente opposing the policy of the Southern California Association of Governments to use its goals and objectives in an attempt to control local land use planning. (A copy of Senator Richardson's letter mailed to (447F) Council) (i) The 1976 -77 Annual Report from the State Board of Equalisation. (Copy on file in the City Clerk's office) (20) (j) A Notice of Removal from Calendar of the Southern California Gas Company for rate increase before the Public Utilities Commission. (20) (k) Agenda of the Board of Supervisors meetings of January 10, 11, 17 and 18, 1978. (20) 4. The following claims were denied and the City Claims Clerk's referral to the insurance carrier was confirmed: • (a) Claim of Herbert William Kanne, Jr. for Kanne personal injuries occurring on November 8, (2839) 1977 when he was shot by a Laguna Beach i Volume 32 - Page 19 CITY OF NEWPORT BEACH COUNCILMEN ty v O0 +9� 3c .P ROLL L L 9 OTy \2t3' CA �\ \ January 23, 1978 MINUTES I L IIT." police officer at his home, 21799 Ocean • Vista Drive, South Laguna. (Claim does not state basis for Newport Beach liability) (b) Claim of Anthony J. Linckens alleging false Linckens imprisonment, officer misconduct and . (2845) embarrassment in connection with his arrest on October 5, 1977 at the corner of Starlight and Glenwood Streets in Newport Beach. (c) Claim of James L. Harper for damage to his Harper automobile on December 15, 1977 at Superior (2846) Avenue and Industrial Way when the axle of a trailer broke while being pulled by a City vehicle causing one of the wheels to come loose and roll across the street, allegedly hitting the rear end of Mr. Harper's car. (d) Claim of Dorothy Jill Hallett and children Hallett for damage to their property at 1901 (2847) Commodore Road on December 17, 1977 when the roots of a parkway tree allegedly caused total stoppage of their plumbing. (e) Claim of Mr. and Mrs. Gail L. Duffey, 1919 Duffey Commodore Road for damage to their property (2848) during the period from October 16, 1974 to December 31, 1977, which has been allegedly caused by tree roots stopping up the main • plumbing lines and also heaving up the cement squares in the sidwalk causing a pedestrian hazard. (f) Claim of Daniel T. Rafferty for towing Rafferty damages and costs incurred when a Police (2849) officer had his car towed away from Flagship Road on December 27, 1977, allegedly in error. (g) Claim of Beverly Jean Sturm, an employee of Sturm the Newport Beach Police Department, for (2850) damage to her automobile which was involved in an accident on Bayside Drive at Pacific Coast Highway on January 3, 1978 while she was on Police business. 5. The City Clerk's referral of the following Summons and Complaints to the insurance carrier was confirmed: (a) Summons and Complaint of William Anderson Anderson for Damages, Case No. 281323 in the Orange (2707) County Superior Court. The original claim was for false arrest and personal injuries in connection with his arrest on March 26, 1977. (b) Claim of John Steven Cunningham for Personal Cunningham • Injuries, Case No. 26 -50 -97 in the Orange (2535) County Superior Court. The original claim was for personal injuries when he was i Volume 32 - Page 20 CITY OF NEWPORT BEACH COUNCILMEN 90 �i v o0 ��s 2 m�� ROLL CALL �\ \ January 23, 1978 MINUTES IN f1FY • struck by an automobile at the intersection of San Joaquin Hills Road and Santa Cruz Drive on August 13, 1976. 6. The following request to fill personnel vacancies was approved: (A report from the City Manager) (1203F) (a) One Refuse Crewman position in the General Services Department to fill a position to be vacant. (b) One Laborer position in the General Services Department to fill a position to be vacant. (c) Three Police Officer positions in the Police Department to fill positions now vacant. (d) One Police Clerk I position in the Police Department to fill a position to be vacant. (e) One Assistant to the City Manager - Personnel in the Personnel Department to fill a position now vacant. (f) One Library Services Coordinator in the Library to fill a position now vacant. 7. The following staff reports were received and • ordered filed: (a) A report from the Police Chief concerning Police Armed Robbery and Apprehension Grant. Dept (Attached) (1622) (b) A report from the Business License Supervisor Business concerning the license fee and penalty for License The Greenhouse. (Attached) Tax (891) 8. The following items were set for public hearing on February 13, 1978: (a) Amendment No. 502, a request to amend the Harbor Planned Community Development Plan for Vw Hills Harbor View Hills to permit residential Planned development, a private open space and Community recreation area, and a City park where a Stds reservoir site now exists, and the acceptance (1112) of an environmental document, on property located at 2023 Spyglass Hill Road, on the southeasterly corner of Spyglass Hill Road and San Miguel Drive in Harbor View Hills; zoned P -C. (A report from the Community Development Department) (b) Tentative Map of Tract No. 10151, a request Tract 10151 to permit the subdivision of 20 acres into • forty -one numbered lots for single - family residential development, one numbered lot to be developed as an open space and recreation area, one numbered lot to be developed as a City park, and three lettered lots to be Volume 32 - Page 21 CITY OF NEWPORT BEACH COUNCILMEN \ 'p q00 yi. yG 'dip �� �9��9l pT y�yN ROLL C6Ll� �� \ \ January 23, 1978 MINUTES R, ni ::J developed as streets on property located at • 2023 Spyglass Hill Road, on the southeasterly corner of Spyglass Hill Road and San Miguel Drive in Harbor View Hills; zoned P -C. (A report from the Community Development Department) 9. The work on the 1977 -78 Seal Coat Program, Seal Coat Contract No. 1941, was accepted; and the City Program Clerk was authorized to file a Notice of Comple- (2723) tion and to release the bonds 35 days after Notice of Completion has been filed. (A report from the Public Works Department) 10. The following budget amendments were approved: (a) Mid -year adjustments: (A report from the City Manager) BA -54, $1,213,215.11 increase in Fund Balance, a net increase in Budget Appropria- tions of $9,684.89, and an increase in Revenue Estimates of $1,222,900.00, General Fund. BA -55, $1,485.36 increase in Fund Balance, a net decrease in Budget Appropriations of $26,420.36, and a decrease in Revenue Estimates of $24,935.00, Park 5 Recreation • Fund. BA -56, $8,375.00 increase in Fund Balance, a decrease in Budget Appropriations of $6,375.00 and an increase in Revenue Estimates of $2,000.00, Library Fund. BA -57, $45,820.00 increase in Fund Balance and in Revenue Estimates, Federal Revenue Sharing Fund. BA -58, $10,000.00 decrease in Fund Balance, a decrease in Revenue Estimates of $10,000.00, State Gas Tax Fund, Section 2107. BA -59, $2,602.00 increase in Fund Balance, an increase in Budget Appropriations of $11,398.00 and an increase in Revenue Estimates of $14,000.00, State Gas Tax Fund, Section 2106. BA -60, $22,000.00 increase in Fund Balance and in Revenue Estimates, Tide and Submerged Lands Fund. BA -61, $150,000.00 increase in Fund Balance and in Revenue Estimates, Building Excise Tax Fund. • BA -62, $209,000.00 increase in Fund Balance, a net decrease in Budget Appropriations of $1,840.00, and an increase in Revenue Estimates of $207,160.00, Water Fund. i Volume 32 - Page 22 COUNCILMEN MINUTES ROLL CAL\ �\ \ \ January 23, 1978 [NnFY • BA -63, $300,000.00 transfer and a decrease in Fund Balance to provide reserve funds for Corporation Yard, General Fund. (b) Current Business Budget Amendments: BA -49, $7,000 transfer of Budget Appropria- tions for acquisition of right -of -way at 202 34th Street, from Widening Newport Blvd. to Acquisition right -of -way 202 34th Street, Gas Tax Fund (Section 2106). BA-50,$17,000.00 transfer of Budget Appropria- tions for acquisition of right -of -way at 202 34th Street, from MacArthur Blvd /Avocado Ave to Acquisition of right -of -way 202 34th Street, State Gas Tax Fund (Section 2106). BA -51, $30,000.00 transfer of Budget Appropri- ations for acquisition of right -of -way at 202 34th Street, from Install /Upgrade Traffic Signals to Acquisition of right -of- way 202 34th Street, State Gas Tax Fund (Section 2107). BA -52, $40,000.00 increase in Budget Appropri- ations for acquisition of right- of-way at • 202 34th Street, from Unappropriated Surplus to right -of -way - 202 34th Street, State Gas Tax (Section 2106). BA -64, $2,000.00 increase in Budget Appropri- ations for relocation assistance payments in connection with the expansion of the Utility Yard at the 16th Street Reservoir, from Unappropriated Surplus to Relocation Assist- ance, Water Fund. (A report from the Public Works Department) ITEMS REMOVED FROM THE CONSENT CALENDAR: 1. A proposed resolution supporting the Airport OrCo /LA Master Plan Study to be conducted by the Inter- Airport County Airport Authority was presented. (195) Motion x Councilman Williams made a motion to amend the proposed resolution, including the title, as proposed by him at the Study Session to indicate support for any legitimate study to resolve the regional air transportation needs in Orange County. Motion x Councilman Ryckoff made a substitute motion to Ayes x x x adopt the proposed resolution amended as proposed Noes x x x x by him at the Study Session to include additional wording supporting efforts to determine the need • for air carrier service, including the Master Plan study undertaken by the Inter- County Airport Authority, without any further committment on the City's part until the results of that study are known, which motion failed to carry. i Volume 32 - Page 23 COUNCILMEN MINUTES ���m o��r� ��� �s � January 23, 1978 ROLL CG\ \ \ INDEX • A vote was taken on Councilman Williams' motion, and Resolution No. 9270, supporting any legitimate R -9270 study to resolve the regional air transportation Ayes x x x x x x x needs in Orange County, was adopted. ADDITIONAL BUSINESS: Motion x 1. The Mayor was authorized to send a letter to Energy Ayes x x x x x x Richard L. Maullin, Chairman of the State Energy Conservation Noes x Resources Conservation and Development Commission; (1370) the City's Assemblyman and State Senator, and the City of Burbank endorsing the resolution of the City of Burbank urging the State Energy Resources and Conservation and Development Commission to make a positive recommendation to the State Legislature regarding the construction of the Sundesert Nuclear Plant. 2. A letter from the Orange County Division of the League of California Cities was presented regarding the appointment of a representative to the Regional Airport Authority Committee. Councilman David Brandt of Santa Ana addressed the Council. Following are the recommendations to be made regarding the appointee: �tion x The candidate should be someone who currently es x x x x x x does not sit on any airport commissions or Noes x committees. Motion x The authority and responsibility of the appointee Ayes x x x x x x x is to be the same as that given the other ap- pointees from the League. Orange County Division members who serve, or have Motion x served, on airport commissions or airport com- Ayes x x x x x x x mittees should be indexed for possible future service on a Division ad hoc committee. Motion x 3. The Mayor was authorized to send a letter to the Newport Ayes x x x x x x x Board of Supervisors (identified as Letter 11/12 Dunes in Study Session Item 5c2) regarding environ- (46) mental analysis in connection with Newport Dunes redevelopment and requesting a clarification of the Board's intent when it adopted its Resolution 76 -909. Motion x 4. Councilman Ryckoff made a motion to instruct the OrCo /LA City's delegate to the League of Cities to Airport support the Inter- County Airport Authority (195) resolution at the next League meeting. Councilman David Brandt of Santa Ana addressed the Council and urged support for ICAA in the • League vote. Ayes x x A vote was taken on Councilman Ryckoff's motion, Noes x x x x x which motion failed to carry. i i Volume 32 - Page 24 CITY OF NEWPORT BEACH COUNCILMEN MINUTES �PO C V �p coq 9 pc^ v� P ROLL CALL \�\�\ \ \ January 23, 1978 ininFY tion x Mayor Dostal made a motion to instruct the League es x x x x x x representative to abstain on the ICAA issue and Noes x to advise the League of the resolution Newport Beach adopted which supports all legitimate studies, which motion carried. Stan Hirschberg addressed the Council regarding a recent court decision in connection with his reinstate- ment by the City. The City Attorney stated that he would contact Mr. Hirschberg. The Mayor adjourned the meeting at 11:35 p.m. 1 Mayor Pro Tem • ATTEST: U �• Citf Clerk • i Volume 32 - Page 25