Loading...
HomeMy WebLinkAbout08/28/1978 - Regular MeetingCOUNCILMEN y ,y n G�'3y 9�.p�'G �2 C 9� :per �S ROLL CALL u' 9 CITY OF NEWPORT BEACH Regular Council Meeting Place: Council Chambers Time: 7:30 P.M. Date: August 28, 1978 MINUTES INDEX Qresent x x x is x x Roll Call. bsent x . Motion The reading of the Minutes of the Regular Meeting of Ayes x x x x x August 14, 1978 was waived, and said Minutes were Abstain ix x approved as written and ordered filed. Absent x Motion x The reading in full of all ordinances and resolutions Ayes x x x x x x under consideration was waived, and the City Clerk Absent x was directed to read by titles only. CONSENT CALENDAR: Motion x The following actions were approved by one motion Ayes x x x x x x affirming the actions on the Consent Calendar: Absent x 1. The following ordinances were introduced: Set for public hearing on September 11, 1978: (a) Proposed Ordinance No. 1778, being, AN District ORDINANCE OF THE CITY OF NEWPORT BEACH Map No. 10 AMENDING A PORTION OF DISTRICTING MAP NO. 10 0 -1778 TO RECLASSIFY FROM THE R -3 DISTRICT TO THE (1894) 0 -S DISTRICT CERTAIN PROPERTY LOCATED AT 710 AND 712 WEST BALBOA BOULEVARD (AMEND- MENT NO. 513), a request of the Newport Harbor Yacht Club, Balboa, to amend a portion of the 0 -S (Open Space) District on . property located at 710 and 712 West Balboa Boulevard, on the northerly side of West Balboa Boulevard between 7th Street and 8th Street on the Balboa Peninsula. (A report from the Community Development Department) Passed to second reading on September 11, 1978: (b) Removed from the Consent Calendar. (c) Removed from the Consent Calendar. 2. The following resolutions were adopted: (a) Resolution No. 9417 authorizing the Mayor Irvine and City Clerk to execute a grant deed Terrace Parl conveying a portion of Irvine Terrace Parka Property (Attached with a report from the City R -9417 Attorney) (2422) (b) Resolution No. 9418 authorizing the Mayor Encroachmeni and City Clerk to execute an indemnity Sewer Line agreement between the City of Newport Beach 25 Augusta and Robert L. Wish in connection with Lot R -9418 24, Tract No. 7223. (A report from the (3046) Public Works Department) I i Volume 32 - Page 212 CITY OF NEWPORT BEACH COUNCILMEN MINUTES 7i.c�po' ROLL CALL s' August 28, 1978 INDEX • (c) Resolution No. 9419 authorizing the Newport Library Beach Public Library to participate in the R -9419 California Library Services Act Programs. (474F) I (A report from the City Librarian) (d) Resolution No. 9420 awarding a contract to Ensign Vs Hondo Company in connection with Phase II Park of Ensign View Park, Contract No. 2015, for R -9420 $159,938.31. (A report from the Acting (1294) Parks, Beaches and Recreation Director) (e) Resolution No. 9421 accepting a grant deed Tract 981 from The Irvine Company for Lot 38 of Tract R -9421 No. 9860 in connection with a park site in the Harbor Ridge area. (A report from the Public Works Department) 3. The following communications were referred as indicated: (a) To staff for reply, a letter from Guy F. Atkinson regarding the possible donation of a small steel barge for the offshore fishing reef proposed by the Fish and Game (67) Department. (Attached) (b) To staff for reply, a letter from George C. Woods regarding the newspaper pickup by the City. (Attached) (948) (c) To staff for reply, a letter from Jack Branford regarding the once -a -week trash pickup and asking about other economies resulting from Proposition 13. (Attached) (600) (d) To staff for reply, a letter from Goldie Joseph requesting information regarding her property located between Balboa Boulevard and Ocean Front and A and B Streets in (20) Balboa. (Attached) (e) To staff for reply, a letter from Steve Huffman of Claremont protesting the City's policy regarding the towing of vehicles and recovery of same. (Attached) (600) (f) To the City Attorney for appropriate action, a notice regarding the public hearing on August 30 for presentation for approval of the Final Environmental Impact Report for Orange County Airport Alternative Futures. (195) (Attached) (g) To staff for reply, a letter from Eileen K. DuBois including a clipping from the Wall • Street Journal regarding New York's Canine Waste Law. (Attached) (862) Volume 32 - Page 213 50 CITY OF NEWPORT BEACH COUNCILMEN MINUTES y y G��p y � Rot I CGL 93��\ys� s August 28, 1978 INDEX 4. The following communications were referred to • the City Clerk for filing and inclusion in the records: I (a) A letter from Bill and Anne Rosburg thanking Council for upholding the banishment of pets from ocean beaches in the summer. (862) (Attached) (b) A letter from Thomas H. Blandi regarding dog waste on the beaches. (Attached) I (862) (c) A letter to the Bridge Action Team from Edward P. Benson regarding the traffic stagnation problem and the lack of response by Cal -Trans to the City's needs. (Attached) (1154) (d) A letter from Service Plumbing of Orange County emphasizing the importance of the City to have a voting representative at the International Association of Plumbing and Mechanical Officers in Scottsdale, Arizona on September 10 - 14, 1978. (20) (e) A letter from the City of Walnut to the Executive Director of SCAG advising that the City was withdrawing its membership and declining to pay its 1978 -79 dues. (Copies mailed to Council) (447F) (f) A letter from Supervisor Anthony stating that he and Mayor James Beam, City of Orange, will be available beginning August 21 for briefing on the Air Quality Management Plan now being developed. (Attached) (2526). (g) A letter from the County Human Services Agency to Chief of Police Gross regarding the annual inspection of the local detention facilities. (Attached) (1622) (h) A Notice resetting hearing before the Public Utilities Commission on the applica- tion of Air California to increase its intrastate passenger fares. (Attached) (20) (i) Agenda of the Board of Supervisors meetings held August 15, 16, 22 and 23,.1978. (20) (j) Status reports from the Orange County Housing Authority. (Attached) (1272) (k) A letter to Mayor Ryckoff from SCAG regarding the availability of Community Development Block Grant funds. (Attached) (447F) 5. The following claims for damages were denied and Claims • the City Clerk's referral to the insurance carrier was confirmed: (a) Claim of Douglas M. Brant for property Brant damage on August 3, 1978 when his car was (3029) Volume 32 - Page 214 COUNCILMEN Amac, . ROLL CALL 9�s \1st CITY OF NEWPORT BEACH August 28, 1978 MINUTES INDEX • allegedly sprayed by asphalt from a City job while it was parked behind his garage at 309 Goldenrod. (b) Claim of Phillip S. Johnson for reimbursement Johnson of motel charges he incurred from July 12 (3030) to July 18 when the City allegedly turned off the utilities prematurely at his residence at 915 E. Balboa Boulevard in Balboa which had been declared sub- standard. (c) Claim of Southern California Edison Company So Calif for property damage on June 13, 1978 at Edison Backbay and Jamboree when their underground (3031) electrical facilites were allegedly damaged as a result of excavation activities being done by the City. (d) Claim of Michael F. Price for property Price damage on August 9, 1978 at 203 -B David (3032) Drive when a refuse man allegedly took his work tools by mistake. (e) Claim of Frederick A. Heinecke for property Heinecke ' damage on July 15, 1978 at 600 Irvine I (3033) Avenue (Newport Harbor High) when a student who was in the City's sponsored motorcycle class, allegedly lost control of her motor- • cycle and collided with Mr. Heinecke'§ car causing property damage. (f). Claim of Humphrey F. Murphy for property Murphy damage on July 29, 1978 at the corner of (3034) Finley Avenue and Newport Boulevard when a Newport Beach Police vehicle allegedly collided with Mr. Murphy's car causing property damage. (g) Claim of Warren H. Clark for property Clark damage on August 8, 1978 at 2165 Ocean (3035) Boulevard, Balboa when Mr. Clark called Roto- Rooter to clear a sewer stoppage which was found to be outside of Mr. Clark's property line, allegedly in a City -owned sewer. (h) Claim of Geraldine P. Mason for property Mason damage on June 28, 1978 at the intersection (3036) of W. Balboa Boulevard and Pacific Coast Highway when she stopped her vehicle to allow two pedestrians to cross the inter- section, at which time she was allegedly rear -ended by Joseph H. Delgado who was driving a City vehicle. (i) Claim of Mark R. Johnson for property Johnson damage on May 12, 1978 at Fashion Island (3037) • Shopping Center, Newport Beach because after his arrest on May 12, 1978 the Newport Beach Police Department allegedly did not have his car impounded, resulting in its disappearance. Volume 32 - Page 215 CITY OF NEWPORT BEACH COUNCILMEN MINUTES ROLL CALL d' August 28, 1978 INDEX • (j) Claim of Mariner Motel for property damage Mariner on July 28, 1978 at 3026 W. Coast Highway, Motel Newport Beach when the Manager informed the (3038) police that someone who was renting one of their rooms was allegedly using a stolen credit card, and the police had to break the lock and the door to the room to make the arrest. (k) Claim of Farmers Insurance Group of Companies Farmers for property damage on June 7, 1978 at 620 Ins /Hirmer Newport Center Drive for damage to Mr. (3039) Hirmer's parked vehicle when E. E. Gadia, a City employee, left a note allegedly stating that he had hit his car. . (1) Claim of Ursula M. and Ray R. Varilek for Varilek alleged personal injuries received when (3040) Mrs. Varilek stepped backwards into a hole in the dock when she was guiding her boat along a boat slip in the boat launching area at 300 E. Coast Highway (DeAnza Bayside Village). 6. There were no Summons and Complaints. 7. The following request to fill personnel vacancies was approved: (A report from the City Manager) (1203F) (a) One Police Sergeant position in the Police Department to fill a position now vacant. (b) One Police Officer position in the Police Department to fill a position now vacant. . (c) One Refuse Crewman position in the General Services Department to fill a, position now vacant. (d) Three Firemen positions in the Fire Depart- ment to fill positions now vacant. (e) One Utilities Leadman in the Public Works Department to fill a position now vacant. (f) One Audit Clerk position in the Finance Department to fill a position to be vacant. (g) One Engineering Aide II position in the Public Works Department to fill a position to be vacant. (h) One Utilities Serviceworker position in the Water Division to fill a position to be vacant. (1) One Utilities Specialist position in the • Water Division to fill a position now vacant. (j). Two Utilities Construction Specialist ! positions in the Water Division to fill positions to be vacant. Volume 32 —Page 216 CITY OF NEWPORT BEACH COUNCILMEN MINUTES yes-�0 ?� ��)LIP v� C 22 0 y -V'-- \.pis ROLL CALL , August 28, 1978 IN of u • (k) One Utilities Serviceworker position in the Sewer Division to fill a position to be vacant. (1) One Storekeeper II position in the Finance Department, Purchasing and Warehousing Division, to fill a position to be vacant. 8. There were no staff reports. 9. A request from Orange Coast Yellow Cab, Inc. for Yellow Cab an increase in rates was set for public hearing on (666) September 11, 1978. 10. Harbor Permit Application No. 120 -2212 by South Harbor Coast Shipyard to revise existing floats at 2300 Permits Newport Boulevard, subject to the approval of the (304F) U. S. Army Corps of Engineers was approved. (A report from the Marine Department) 11. The application of Wayne Matteson to use sound Sound amplifying equipment at an alley party in the Amp Permit alley from 1500 to 1600 off East Balboa Boulevard (1564F) from 6:00 to 10:00 p.m. on September 3, 1978 was. denied. (Attached) 12. Removed from the Consent Calendar. • HEARINGS: 1. Mayor Ryckoff opened the continued public hearing UP 1730 regarding Use Permit No, 1730 (Amended), a request (2155) of Holstein Industries to permit the construction of seven attached single - family dwellings with related parking and landscape area, and the acceptance of an environmental document on property located at 2122 Vista Entrada, westerly of Vista del Oro and easterly of Vista Entrada in "The Bluffs "; zoned R -4 -B -2 P.R.D.: AND Tentative Map of Tract No. 8682 (Amended), a Tract 8682 request of Holstein Industries, Costa Mesa, to subdivide 1.65 acres into seven numbered lots for .attached single - family residential development and one numbered lot to be developed as a land- scape area, private driveways and guest parking spaces on property located at 2122 Vista Entrada, westerly of Vista del Oro and easterly of Vista Entrada in "The Bluffs "; zoned R -4 -11-2 P.R.D. A report was presented from the Community Development Department. The following people addressed the Council in favor of the development: Jim Dooley, represent- ing Holstein Industries, who presented a geotechnical evaluation report from Evans, • Goffman and McCormick; Douglas Wood, representing Raub, Bein Frost & Associates; and George Holstein subdivider. I Volume 32 - Page 217 CITY OF NEWPORT BEACH COUNCILMEN MINUTES \1G 3� A�C n� \(\ ROLL CALL �_t August 28, 1978 INDEX ,ktion x Mr. Dooley was granted three additional minutes s x x x x x x for his presentation. sent is The following people addressed the Council in opposition to the development: Jack Edmundson, President of the Bluffs Homeowners Association; . Arthur Barlow; John Stuart, who presented data on patio weights in previous tracts, and Maxine Lundberg. Motion x The hearing was closed after it was determined Ayes x x x x x x that no one else desired to be heard. Absent x Mayor Ryckoff suggested a change in Condition No. 11 of the Tentative Map to delete the existing last sentence, and add in its place the sentence . suggested by staff followed by the following sentence: "In the event of failure to reach agreement, the City Council shall establish terms for the merger, annexation or agreement which . shall be binding on the Association and the subdivider." The hearing was reopened to give the subdivider an opportunity to concur, if desired. George Holstein, subdivider, stated that he would accept the new wording. Mayor Ryckoff withdrew his amendment to the condition. Mayor Pro Tem Williams suggested a proposed . Condition No. 19, which would apply to both tracts, as follows: That the subdivider be required to install during the course of construction an additional per- . forated pipe sub -drain system located at the rear of those homes immediately adjacent to Tracts No. 8681 - 8682, more specifically TRACT 5435 (8681) Lot 6 2000 Vista Caudal Lot 7 2002 Vista Caudal Lot 8 2004 Vista Caudal Lot 9 2006 Vista Caudal Lot 122 1970 Vista Caudal Lot 123 1972 Vista Caudal Lot 124 1974 Vista Caudal TRACT 5878 (8682) Lot 5 2118 Vista Entrada Lot 6 2116 Vista Entrada • Lot 7 2114 Vista Entrada Lot 8 2112 Vista Entrada Lot 9 2110 Vista Entrada Lot 10 2108 Vista Entrada ' with the consent of the Bluffs Homeowners Associ- ation Board of Directors to perform said work and the approval of the.City Grading Engineer. Volume 32 - Page 218 CITY OF NEWPORT BEACH COUNCILMEN MINUTES SC, MINUTE S ROLL Cc INDEX James Dooley accepted Condition No. 19 on behalf of the developer. Motion x The hearing was reclosed after it was determined Ayes x x x x x x that no one else desired to be heard. Absent x Motion x The environmental document was certified as Ayes x x x x x x complete; Use Permit 1730 was approved, and the Absent x Tentative Map of Tract No. 8682 was approved, subject to the findings and conditions of approval as recommended by the Planning Commission, with the additional recommendations as noted in the staff report; and with the addition of Condition No. 19 suggested by Mayor Pro Tem Williams. 2. Mayor Ryckoff opened the continued public hearing UP 1731 regarding Use Permit No. 1731 (Amended), a request (2156) of Holstein Industries, Costa Mesa, to permit the construction of seven attached single - family dwellings with related parking and landscape areas, and the acceptance of an environmental document on property located at 1976 Vista Caudal, south - westerly of Vista del Oro, and northeasterly of Vista Caudal in "The Bluffs "; zoned R -4 -B -2 P.R.A.; AND Tentative Map.of Tract No. 8681 (Amended), a Tract 8681 request of Holstein Industries, Costa. Mesa, to subdivide 1.75 acres into seven numbered lots for • attached single - family residential development and one numbered lot to be developed as a landscape area, private driveways and guest parking spaces on property located at 1976 Vista Caudal, southwesterly of Vista del Oro and northeasterly of Vista Caudal in "The Bluffs "; zoned R -4 -B -2 - P.R.D. A report was presented from the Community Development Department. Motion x The hearing was closed after it was determined Ayes x x x x x x that no one desired to be heard. Absent x Motion x The environmental document was certified as Ayes x x x x x x complete; Use Permit 1731 was approved, and the Absent x Tentative Map of Tract No. 8681 was approved, subject to. the findings and conditions of approval as recommended by the Planning Commission, and with the additional recommendations as noted in the staff report; and with the addition of Condition No. 19 suggested by Mayor Pro Tem Williams. 3. Mayor Ryckoff opened the public hearing regarding Relocatable proposed Ordinance No. 1774, being, Buildings 0 -1774 AN ORDINANCE OF THE CITY. OF NEWPORT BEACH (752) • ADDING SECTIONS 20.87.085,.20.87.263, 20.30.020(g), 20.40.020(g) AND 20.51.027(g). TO THE NEWPORT BEACH MUNICIPAL CODE TO Volume 32 - Page 219 CITY OF NEWPORT BEACH COUNCILMEN MINUTES G 9 ! O�.9 i p- l < \j yG22 Rni CA11 �s� \y A­­* 94 107A INDEX • ESTABLISH REGULATIONS FOR THE ERECTION, USE AND OCCUPANCY OF RELOCATABLE BUILDINGS WITHIN THE CITY OF NEWPORT BEACH, WHICH REGULATIONS WERE FORMERLY IN TITLE 15 OF THE NEWPORT BEACH MUNICIPAL CODE, BUILDING AND CONS - TRUCTION, Planning Commission Amendment No. 512. A report was presented from the Community Develop- ment Department. Motion x The hearing was closed after it was determined Ayes x x x x x x that no one desired to be heard. Absent x Motion x Ordinance No. 1774 was adopted as recommended by Ayes x x x x x x the Planning Commission. Absent x 4. Mayor Ryckoff opened the public hearing regarding Koll Center Planning Commission Amendment No. 508, a request Newport P -C of Koll Center Newport, Newport Beach, to amend Dev Stds the Planned Community Development Plan for Koll (1725) Center Newport to permit general changes in the Land Use Map and Text on property bounded by MacArthur Boulevard, Jamboree Road and Campus Drive; zoned P -C. • A report was presented from the Community Develop- went Department. Tim Strader, General Partner of Koll Center Newport, addressed the Council advising that he was there to answer any questions. Motion x The hearing was closed after it was determined Ayes x x x x x x that no one else desired to be heard. Absent x Resolution No. 9422, to amend the Planned Community R -9422 Motion x Development Plan for Koll Center Newport to permit Ayes x x x x x x general changes in the Land Use Map and Text Absent x (Amendment No. 508), was adopted. 5. Mayor Ryckoff opened the public hearing regarding proposed Emergency Ordinance No. 1779, being, AN ORDINANCE OF TH OF NEWPORT BEACH Flood/ ADDING CHAPTER 15. TITLED "FLOOD DAMAGE Mudslide Ins PREVENTION" TO TITLE 15 OF THE NEWPORT BEACH 0 -1779 MUNICIPAL CODE. (913) A report was presented from the City Manager. Motion x The hearing was closed after it was determined Ayes x x x x x x that no one desired to be heard. x �bsent otion x Emergency Ordinance No. 1779 was adopted to go Ayes x x x x x x into effect immediately. Absent x Volume 32 - Page 220 CITY OF NEWPORT BEACH COUNCILMEN MINUTES �O -5- ROLL CALL s' August 28, 1978 INDEX ORDINANCES FOR ADOPTION: 1. Ordinances No. 1775, being, Uniform Fire Code AN ORDINANCE OF THE CITY.OF NEWPORT BEACH 0 -1775 AMENDING SECTION. 9.04.050 AND AMENDING IN ITS (3047) ENTIRETY CHAPTER 9.08 OF THE NEWPORT BEACH MUNICIPAL CODE, ESTABLISHING FIRE ZONE NO. 2 AND ADOPTING THE UNIFORM FIRE CODE, 1976 EDITION, was presented for second reading. Motion x. Ordinance No. 1775 was adopted. Ayes x x x is x x Absent x 2. Ordinance No. 1776, being, Harbor Regs 0 -1776 AN ORDINANCE OF THE CITY OF NEWPORT BEACH (386) AMENDING SECTION 17.02.010C OF THE NEWPORT BEACH MUNICIPAL CODE TO INCLUDE PERSONS HAVING CARE, CUSTODY, CONTROL OR USE OF ANY PIER WITHIN THE REQUIREMENT TO COMPLY WITH THE DOCKING REGULATIONS OF THE NEWPORT BEACH MUNICIPAL CODE, was presented for second reading. x Ordinance No. 1776 was adopted. Dtion es x x x x x x Absent x 3. Ordinance No. 1777, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH Traffic AMENDING ORDINANCE NO. 1765 - TRAFFIC PHASING Phasing ORDINANCE - SECTIONS 15.40.030(D)(ii) AND 0 -1777 15.40.040 OF THE NEWPORT BEACH MUNICIPAL (3006) CODE, was presented for second reading. Motion x Ordinance No. 1777 was adopted. Ayes x x x. x x Noes x Absent x CONTINUED BUSINESS: 1. A report dated August 14 from the Community Com Dev Development Department was presented regarding Dept Prcdrs proposed modification to the "Procedures and (1376) Traffic Analysis for Implementation of Traffic Phasing Ordinance." Motion x The "Administrative Procedures and Traffic Analy- .Ayes x is x x x sis for Implementing the Traffic Phasing Ordinance' Noes x as modified by the staff report was adopted. Absent x • 2. A report dated August 14 from the Community Tract 10156 Development Department was presented regarding the Final Map of Tract No. 10156, a request of Ed Hume to subdivide 0.96 acres into five lots for single- family residential development on property located at 2420, 2425, 2426' - 15th Street,` on the Volume 32 - Page 221 CITY OF NEWPORT BEACH COUNCILMEN MINUTES b y 4Di �r y dA%� 9?i Ty�G�2'� RAI I CALL J' 'P August 28, 1978 INDEX • northeasterly side of 15th Street between Gary Place and Powell Place in Newport Heights; zoned R -1. Ed Hume, the applicant, addressed the Council urging approval of the Final. Map. City Manager Robert Wynn advised the Council regarding tentative condition pertaining to "in -lieu park fees," and stated that if the Final Map is approved, the staff is recommending . that an amount to be determined by the City Council can be paid, or that an appropriate bond or other security satisfactory to the City Attorney guaranteeing such payment and posted prior to the recordation of the Final Map can be substituted. Motion x The Final Map of Tract No. 10156 was approved, Ayes x x x x x x incorporating by reference the conditions Absent x recommended by the Planning Commission and the clarification of the condition as recommended by staff; and Resolution No. 9423, authorizing the R -9423 Mayor and City Clerk to execute a subdivision agreement between the City and Ed Hume in con- nection with construction of improvements in Tract No. 10156, was adopted. Councilman Hummel requested that the following statement be made part of the official records: "I felt from the beginning of this, while on the Planning Commission, that it was denser than it might have been in this particular location, and the street width has always been a problem for me, and I would hope that as we bring future projects like this through the system that closer attention be given with the idea in mind not to perpetuate something that might later on prove to be a problem." . 3. A report was presented from the Community Develop - Annx 86 meat Department regarding Proposed Annexation No. 86 - Transfer from the City of Costa Mesa, a request of Welton and Company for the annexation of Tract 9291, located northeasterly of Tract 7989 (Newport Terrace) on an extension of Sundance Drive. Motion x Proposed Annexation No. 86 was removed from the Ayes x x x x x x Council Agenda. Absent x 4. A report dated August 14 from the City Manager was Local presented concerning the Local Coastal Planning Coastal • Advisory Committee. Ping Adv Cmte Motion x Mayor Ryckoff made a motion to adopt the resolution (709 ) establishing a Local Coastal Planning Advisory i Volume 32 - Page 222 CITY OF NEWPORT BEACH COUNCILMEN MINUTES C. 3 A! 192 ROLL CALL d' 9 kP August 28, 1978 INDEX Committee together with certain procedural rules (designated Alternate "B "); and to amend the Council Policy A -9, "City Council Committees" to exempt the Local Coastal Planning Advisory Com- mittee from the minimum membership restrictions of that policy; and to postpone the appointments to the Committee at this time. Motion x Councilman Strauss made a substitute motion to Ayes x x x adopt the resolution establishing a Local Coastal Noes x x x Planning Advisory Committee together with certain Absent x procedural rules (designated Alternate "A "); and to amend Council Policy A -9, "City Council Committees" to exempt the Local Coastal Planning Advisory Committee from the minimum membership restrictions of that policy, which motion failed to carry. Ayes x x x A vote was taken on Mayor Ryckoff's original Noes x x x motion, which motion failed to carry. Absent x 5. The Appointments Committee's recommendations of City Arts Motion x the following nominees to fill the vacant positions Comsn Ayes x x x x x x on the City Arts Commission were accepted for (120F) Absent x appointments to be made on September 11: Carol Lynn Smith or Walter Ziglar to fill the • unexpired term of Jacqueline Kilbourne ending . June 30, 1979. Patricia Gibbs or Janet Ennis to fill the un- expired term of George Jeffries ending June 30, 1980. . CURRENT BUSINESS: 1. A letter from Shir Ha- Ma'alot Harbor Reform Temple Bldg Permit was presented regarding the new facility they are Prcdrs & building in conjunction with St. Mark Presbyterian Plan Checks Church at 2100 Mar Vista and asking for exemption (923) from the requirement for excise tax and for a waiver of plan check and building permit fees. Motion x At the request of Shir Ha- Ma'alot Harbor Reform Ayes x x x x x x Temple, the item was postponed to September 25, Absent x 1978. With the consent of the Council, Mayor Ryckoff an- nounced that Agenda Item H -7 would be considered at this time. .7. A report was presented from the Public Works Senior Department regarding the contract for the Senior Citizens Citizens' Multi- Purpose Building. Center (2784) The following people addressed the Council and urged approval of the contract: Jerry Tobis, member of the Board of Directors of Friends of Oasis who read a letter from OASIS Task Force; Leona Girard; Garnet Barrick, Social Director of j OASIS; H. Ross Miller and Cathy Beeman. Volume 32 - Page 223 CITY OF NEWPORT BEACH COUNCIL MEN MINUTES G�?i C V� G 22 v on y s c^,A d+ ROLL CALL �v'� s August 28, 1978 INDEX ion x Resolution No. 9424, awarding a contract for base R -9424 es x x x x x bids only to Noyes Roach Company in connection .Noes x with the Senior Citizens' Multi- Purpose Building, Absent x Contract No. 1981, in the amount of $405,000, was adopted. The regular order of the Agenda was resumed. 2. A letter from the League of California Cities was League presented asking that a voting representative and California an alternate be designated to represent the City Cities at the Business Session at the Annual Conference (2526) on Tuesday afternoon, September 26. Notion x The Mayor was designated as the voting repre- Ayes x x x x x x sentative and the Mayor Pro Tem as the alternate Absent x to represent the City at the Business Session at the Annual Conference on Tuesday afternoon, September 26. 3. A report dated August 14 from the City Manager was Public presented regarding reorganization of the Public Works Works Department and the creation of a Utilities Department/ Department. Utilities Department / Motion x The following resolutions were adopted: Personnel Ayes x x x x Classificatn Noes x x Resolution No. 9425 creating new Employee Classifi- (764) �ent x cation (Public Works - Utilities Organization). R -9425 Resolution No. 9426 amending the Compensation Plan R -9426 and Table of Authorization of Permanent Employee Classes. 4. A report was presented from the Public Works Curb Cut/ Department regarding the request of Andrew L. 313 Bay Av Nickles to construct a 20- foot -wide curb cut at (3049) 313 East Bay Avenue, Balboa. Andrew Nickles addressed the Council urging approval of the curb cut and stating that there were many curb cuts in his vicinity even though the lots had access through the alleys. Motion x The item was postponed to September 11, in order Ayes x x x x x x for the staff to verify Mr. Nickles' statement. Absent x 5. A report was presented from the Public Works Encroachment/ Department regarding the request of Kathleen S. Street Turgeon to encroach one foot into First Avenue 418 Carnation with steps and a walkway adjacent to 418 Carnation (3050) Avenue, Corona del Mar. Motion x The request was denied. Ayes x x x x x x sent x 6. A report was presented from the Bicycle Trails Goldenrod Citizens Advisory Committee regarding bicycle Bridge riding on the Goldenrod Bridge. (2033) Volume 32 - Page 224 CITY OF NEWPORT BEACH COUNCILMEN MINUTES S tis��� Gy ! P�y� � 9?i T Rnii rAi_: s AuRust 28, 1978 INDEX 4 ion x The City Attorney was directed to prepare a es x x x x x x resolution permitting bicycle riding across the Absent x Goldenrod Bridge; signing was approved in order to give pedestrian rights; and signing prohibiting motorcycles and mopeds using the bridge was authorized. 7. Taken out of order earlier in the meeting. 8. A report from the Bicycle Trails Citizens Advisory Bicycle Committee was presented requesting funds for Trails secretarial services, printing and postage. CAC 205F Willard Courtney, a member of the Committee, addressed the Council urging approval of the request. Motion x Mayor Pro Tem Williams made a motion to approve the request. Motion x Councilman McInnis made a substitute motion to Ayes x x x x x x refer the matter of secretarial help for committees Absent x to the Budget Committee, which motion carried. ITEMS REMOVED FROM THE CONSENT CALENDAR: Motion x 1. The following budget amendments were approved: (18F) es x x x x x x ant x BA -007, $410,605.00 increase in Budget Appropri- ations and increase in Revenue Estimates, HUD Grant and construction of 7,500 square foot building at Senior Citizens' Center, from Un- appropriated Surplus and Donations and Contribu- tions, Park and Recreation Fund.. BA -008, $15, 480.00 increase in Budget Appropri- ations, from Reserve for.Federal Disaster Fund, General Fund to Parks, Beaches and Recreation, Parks, Parkways, etc., Special Departmental Supplies, Park and Recreation Fund for replacement of trees damaged during the storms. Motion x 2. The following ordinances were introduced and Ayes x x x x x x passed to second reading on September 11, 1978: Absent x (a) Proposed Ordinance No. 1780, being, AN Public Works ORDINANCE OF THE CITY OF NEWPORT BEACH Department AMENDING SECTION 2.12.100 OF THE NEWPORT 0 -1780 BEACH MUNICIPAL CODE TO MODIFY THE FUNCTIONS (3044) OF THE PUBLIC WORKS DEPARTMENT. (b) Proposed Ordinance No. 1781, being, AN Utilities ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING Department SECTION 1.12.105 TO THE NEWPORT BEACH 0 -1781 MUNICIPAL CODE ESTABLISHING THE UTILITIES (3045) DEPARTMENT. • Volume 32 - Page 225 CITY OF NEWPORT BEACH COUNCILMEN MINUTES �vp ff n y ?ice A 9%p y9s22�N F ROLL CALLf �d'1 August 28, 1978 ironer • ADDITIONAL BUSINESS: Motion x 1. Councilman McInnis made a motion to authorize the Proclamation Mayor to prepare a proclamation in a humorous vein (20) to salute Bob Badham for sixteen years of service to this community in the State Assembly. Motion x Councilman Strauss made a substitute motion to Ayes x consider doing that kind of commemoration anytime Noes x x x x after December 1 or the first meeting in December, Abstain. x 1978, which motion failed. Absent x A vote was taken on Councilman McInnis' motion, Ayes x x which motion failed. Noes x x x Abstain x Absent x Motion x 2. The Chairman of the Arts Commission, with the City Arts Ayes x x x x x x voted approval of the Commission, will be given Comsn Absent x the authority to issue an identification letter to (120F) selective individuals for fund raising purposes and the monies received are to be made out to the City of Newport Beach. 3. It was agreed that Council Policy A -10, Procedural Council Rules for the Conduct of City Council Meetings" Policy . regarding the order of items on the Council Agenda (430F) • would be presented at the meeting of September 11, 1978 for reconsideration. Mayor Ryckoff declared the meeting adjourned at 10:35 p.m. Mayor ATTEST: Deputy ty Clerk • Volume 32 - Page 226