Loading...
HomeMy WebLinkAbout09/25/1978 - Regular MeetingCOUNCILMEN ,A 9�Av2 F 9 �T yFGS 2�� ROLL CALL mod' T\'P CITY OF NEWPORT BEACH Regular Council Meeting Place: Council Chambers Time: 7:30 P.M. Date: September 25, 1978 MINUTES INDEX Present x x x x x x x A. Roll Call. M tion x B. The reading of the Minutes of the Regular Meeting Ayes of September 11, 1978 was waived, and said Minutes were approved as written and ordered filed. Motion x C. The reading in full of all ordinances and All Ayes resolutions under consideration was waived, and the City Clerk was directed to read by titles only. D. HEARINGS: 1. Mayor Ryckoff opened the public hearing regarding Quist & I] the denial of the proposed signing requested in Appeal connection with the application for Use Permit (3062) No. 1879 (Revised) by Quist & Hayes for Shell Oil Company to reconstruct and upgrade an automo -. bile service station in the C -1 District at 3600 E. Coast Highway, Corona del Mar. The proposed development includes the use of prefabricated modular buildings. A report was presented from the Community Development Department. Mr. Frank Fossati, representing the Shell Oil Company, addressed the Council regarding the proposed signing and offered for viewing a • photograph of the sign. Motion x Mr. Fossati was granted two additional minutes All Ayes for his presentation. Motion x The hearing was closed after it was determined All Ayes that no one else desired to be heard. Motion x The decision of the Planning Commission was Ayes x x x x upheld including the findings and conditions Noes x x x recommended by the Planning Commission. 2. Mayor Ryckoff opened the public hearing in Weed connection with the Fall 1978 -79 Weed Abatement Abatement Program, in compliance with Resolution No. 9427 (150F) to consider objections and protests, if any, to the proposed abatement of weeds and other public nuisances. Motion x The hearing was closed after it was determined All Ayes that no one desired to be heard. Resolution No. 9432, ordering the Fire Chief to R -9432 abate weeds and other public nuisances upon Motion x streets alleys, sidewalks, parkways and private All Ayes property within the City, was adopted. • Volume 32 - Page 241 off_ COUNCILMEN �i9A �it'� i oyG2 ROLL CALL 9�s' \yes Motion All Ayes • x Motion x Ayes x x Noes x x x x Abstain ix Motion 4 Ayes x CITY OF NEWPORT BEACH MINUTES September 25, 1978 E. ORDINANCES FOR ADOPTION: 1. Ordinance No. 1782, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING SECTION 1.12.070(7) TO THE NEWPORT BEACH MUNICIPAL CODE TO GRANT AUTHORITY TO CODE ENFORCEMENT OFFICER TO CITE FOR VIOLATIONS OF TITLE 20, was presented for second reading. A report to the City Manager from the Police Chief was presented. Ordinance No. 1782 was adopted. F. CONTINUED BUSINESS: Mayor Pro Tem Williams stepped down from the Council table due to a possible conflict of interest on the next item. 1. A letter dated August 9 from Shir Ha- Ma'alot Harbor Reform Temple and a letter from St. Marks Presbyterian Church was presented regarding the new facility they are building at 2100 Mar Vista and asking for exemption from the requirement for excise tax and for a waiver of plan check and building permit fees. A report was presented to the City Manager from the Assistant Community Development Director- - Building. Carter Wurts, President of the Board of Trustees of St. Marks Presbyterian Church, addressed the Council and advised that the Church is also used by community organizations. Councilman Strauss made a motion that the City approve the request for the plan check and building permit fees for this organization and other dual church organizations that may apply for such approval, which motion failed. Mayor Pro Tem Williams resumed his seat at the Council table. 2. A report was presented from the Community Development Department regarding a letter from Thomas M. Lally concerning construction of a wall contiguous to his property located at 108 Kings Place. The report was received and ordered filed. Volume 32 - Page 242 INDEX Zoning Violations 0 -1782 (2188) Bldg Permit Prcdrs 6 Plan Checks (923) Wall /108 Kings Place (600) COUNCILMEN yG ROLL CALL J' • Motion All Ayes Motion L x Motion Ayes Noes x x x • Ayes x x x Noes x x x x x CITY OF NEWPORT BEACH MINUTES September 25, 1978 3. A report was presented from the Public Works Department regarding the request of Andrew L. Nickles to construct a 20- foot -wide curb cut at 313 East Bay Avenue Balboa. Andrew Nickles addressed the Council in connection with the difficulties he was encountering in order to provide off - street parking for his building. The request for a curb cut was denied. INDEX Curb Cut/ 313 E Bay (3049) 4. A report was presented from the Marine Department Surfing regarding the 40th to 44th Street "No Board - Regulations surfing" zone. (281) Councilman McInnis made a motion to postpone any action on matter until October 10; and also stated that he did not want to stifle any statements from people who were in the audience to be heard at tonight's meeting. Councilman Heather asked if the maker of the motion would consider getting a report from the Parks, Beaches and Recreation Commission prior to the meeting, which was accepted by Councilman McInnis. It was determined that the Council would hear the statements of the people who were there for this purpose. The following people addressed the Council in favor of the present program of no surfboarding between 40th and 44th Street: Gary Lovell; Dick Clucas; Ted Roberts; Mike Johnson, a member of the Parks, Beaches and Recreation Commission and a member of the subcommittee that developed the present program; Jack Connors, Bill Stabler; and Hugo Schmidt, who also requested that action be taken at this time. The following people addressed the Council and requested a change of location from 40th to 44th Street to 48th to 52nd Street for bodysurfers and swimmers: Jerry Chalmers and Bob Nessing. The following people addressed the Council in support of surfboarders' use of the area between 40th and 44th Street: Scott Sanders, Peter Spurr, and Skip Taylor. Councilman Strauss made a substitute motion to continue the program in effect as it is until March 1, 1979 to give the City an opportunity to thoroughly test out what appears to be a very successful program, which motion failed. A vote was taken on Councilman McInnis' motion, which motion carried. Volume 32 - Page 243 CITY OF NEWPORT BEACH COUNCILMEN MINUTES �i0 �0 1 9G22 c 9� P�r'�r :OLL CALL S Sonfnmhcr �S ia�a INDEX n= AV 5. (District 4) Councilman Heather's appointment of Bicycle George Hanlon to the Bicycle Trails Citizens Trails Advisory Committee to fill the unexpired term of CAC )on x Dr. R. Frederick Boss ending December 31, 1978 (205F) A Ayes was confirmed. 6. (District 6) Mayor Ryckoff's appointment of a Com Dev member to the Community Development Citizens CAC Advisory Committee to fill the unexpired term of (2127) Motion x William H. Morris ending December 31, 1978 was All Ayes postponed to October 10, 1978. G. CURRENT BUSINESS: 1. A report was presented from the Public Works Tract 96: Department regarding the substitution of developers for Tract No. 9620 (Westcliff Grove) located on the southwesterly corner of Dover Drive and Westcliff Drive. Motion x Resolution No. 9433, authorizing the Mayor and R -9433 All Ayes City Clerk to execute a Subdivision Agreement between the City of Newport Beach and Pacesetter Homes, Inc., in connection with Tract 9620 and authorizing the release of a previously executed Subdivision Agreement with The Irvine Company for said tract, was adopted; and the City Clerk was directed to return the Faithful Performance and the Labor and Materials Bonds to The Irvine • Company. 2. A report was presented from the City Manager NB City concerning the request by the Arts Commission Arts for permission to install a banner over the Festival public right -of -way. (1115) Motion x Mayor Ryckoff made a motion to approve the request. Motion x Mayor Pro Tem Williams made a substitute motion All Ayes to approve the request from October 9 to October 23, which motion carried. 3. A letter from Richard A. Nichols was presented Alley /Abe regarding an alley abandonment and reversion to donment easement for utilities only located between the 519 Iris Corona del Mar Animal hospital and 5I9 Iris Avenue. (3069) A letter from Richard A. Nichols was presented which was received after the Agenda was printed requesting a postponement for a month. Dr. Richard Nichols addressed the Council to explain the reason for the postponement request. Motion x The matter was postponed to October 24. All Ayes • H. CONSENT CALENDAR: Motion x The following actions were approved by one motion All Ayes affirming the actions on the Consent Calendar: 1. The ordinance for introduction was removed from the Consent Calendar. Volume 32 - Page 244 n= AV COUNCILMEN G�V ����9�p9$ 9 pT yF G� 2�N ROLL CALL CITY OF NEWPORT BEACH September 25, 1978 MINUTES INDEX i_ rmi 2. The following resolutions were adopted: • (a) Removed from the Consent Calendar. (b) Resolution No. 9434 authorizing the Mayor Bldg Maint and City Clerk to execute an agreement N B Lihrwr between the City of Newport Beach and R -9434 Universal Building Maintenance Co., Inc., _ X74) for janitorial services at the five Newport Beach Branch Libraries. (A report from the City Manager) (c) Removed from the Consent Calendar. 3. The following communications were referred as indicated: (a) Removed from the Consent Calendar. (b) To staff for reply, a letter from DeMarco, Harbor Pe Beral, Greenberg, Thrall 6 Slusher, Attorneys (304F) for Christian Ebsen, regarding "Request for Administrative Record concerning Harbor Permit Application Number 225 -530 and May 22, 1978 hearing thereon." (Attached) (c) Removed from the Consent Calendar.____ 4. The following communications were referred to • the City Clerk for filing and inclusion in the records: (a) A letter from Ruth Clevidence regarding Surfing their pleasure and delight in the Council's Regulation decision regarding the use of the beach (281) from 40th to 44th Streets for swimmers and body surfers only. (Attached) (b) A letter to the Marine Safety Department from the Sheriff- Coroner Department of Orange County regarding the courageous deportment of John Blauer and Logan Lockabey in assisting the Harbor Patrol Unit while it was responding to a drowning call off Newport Beach. Captain Buddy Belshe was also commended for his work under very hazardous conditions. (Attached) (9F) (c) A letter to the Traffic Affairs Committee from Gloria Thomas regarding the traffic hazard that exists at the corner of L Street and East Ocean Boulevard. (Attached) (1154F) (d) A statement from Harold L. Barlow, Jr. written on a Notice sent out by the Newport Island Association regarding Underground Utilities, stating that he was for under- grounding utilities on Newport Island. (226) (Attached) Volume 32 - Page 245 i_ rmi i? -:9LL CALL E • CITY OF NEWPORT BEACH September 25, 1978 MINUTES r from the Orange County Division of gue of California Cities regarding ion taken by the Santa Ana City with regard to their 1978 -79 Dues ent. (Attached) r and booklet entitled "Development ities Resource & Service Directory" e Development Disabilities Board. ed) (Directory on file in the City office) tions before the Public Utilities ion: eyhound Lines, Inc. to raise its ssenger and package express rates hich includes interline express ipments that travel jointly with eyhound and six other carriers. uthern California Edison Company for rate increase charged by it for gas rvice on Santa Catalina Island. uthern California Edison Company for rate increase charged by it for ectric service on Santa Catalina land. uthern California Edison Company for rate increase charged by it for Ater service on Santa Catalina land. of the Board of Supervisors meetings !ptember 12, 19 and 20, 1978. Lg claims for damages were denied and :rk's referral to the insurance confirmed: of Paul Gibbs for property damage to on his property at 5405 Seashore Then a City crew was allegedly ig sand from against the wall on >er 14, 1978. )f John Kevin Reeves for property when his V -W bus was towed away on )er 10, 1978 by Harbor Towing Company 3rd Street and Seashore Drive allegedly tig his back bumper and engine gate. >f Michael William Schloessman for ty damage to his automobile on 28, 1978 when a City Fire Engine ily turned the corner too sharply at and Coast Highway. �f State Farm Mutual Automobile ice for their insured, John and a Jewett for property damage to the Volume 32 - Page 246 INDEX (2529) (20) (20) (20) Claims Gibbs (3063) Reeves (3064) Schloessman (3065) State Farm Auto Ins/ Jewett (3066) (e) A lette the Lea the act Council Assessor (f) A lette Disabil from tb (Attach Clerk's (g) Applics COmmiss (1) Gr ps N at G: (2) Sc a SE (3) Sc a e] Is (4) Sc a WF Is (h) Agenda held Se 5. The followit the City Cl( carrier was (a) Claim e a wall Drive i removii Septeml (b) Claim damage Septeml from & damagii (c) Claim proper August allege Orchid (d) Claim Insura Barber MINUTES r from the Orange County Division of gue of California Cities regarding ion taken by the Santa Ana City with regard to their 1978 -79 Dues ent. (Attached) r and booklet entitled "Development ities Resource & Service Directory" e Development Disabilities Board. ed) (Directory on file in the City office) tions before the Public Utilities ion: eyhound Lines, Inc. to raise its ssenger and package express rates hich includes interline express ipments that travel jointly with eyhound and six other carriers. uthern California Edison Company for rate increase charged by it for gas rvice on Santa Catalina Island. uthern California Edison Company for rate increase charged by it for ectric service on Santa Catalina land. uthern California Edison Company for rate increase charged by it for Ater service on Santa Catalina land. of the Board of Supervisors meetings !ptember 12, 19 and 20, 1978. Lg claims for damages were denied and :rk's referral to the insurance confirmed: of Paul Gibbs for property damage to on his property at 5405 Seashore Then a City crew was allegedly ig sand from against the wall on >er 14, 1978. )f John Kevin Reeves for property when his V -W bus was towed away on )er 10, 1978 by Harbor Towing Company 3rd Street and Seashore Drive allegedly tig his back bumper and engine gate. >f Michael William Schloessman for ty damage to his automobile on 28, 1978 when a City Fire Engine ily turned the corner too sharply at and Coast Highway. �f State Farm Mutual Automobile ice for their insured, John and a Jewett for property damage to the Volume 32 - Page 246 INDEX (2529) (20) (20) (20) Claims Gibbs (3063) Reeves (3064) Schloessman (3065) State Farm Auto Ins/ Jewett (3066) ROLL CALL • • • CITY OF NEWPORT BEACH MINUTES 147.8 windshield of their car while it was passing the center divider-on Jamboree on July 11, 1978. The damage was allegedly caused by a City lawnmower hitting a rock which ricochet into the air and hit the windshield. INDEX (e) Claim of Walter J. Suckiel for property loss Suckiel on September 8, 1978 when a City trash man (3067) allegedly destroyed three trash cans by tossing them into the truck and not emptying them. The location of the incident was 414 E. Ocean Front. (f) Claim of Don Webb for property damage on Webb September 14, 1978 while he was stopped for (3068) a traffic signal at Irvine Avenue, Westcliff and 17th Street, he was allegedly rear - ended by a City trash truck. 6. The City Clerk's referral of the following Summons and Complaint to the insurance carrier was confirmed: (a) Summons and Complaint of Yvonne A. Donaher Donaher and Richard Donaher for negligence, Case (2894) No. 297843 in the Orange County Superior Court. The original claim for personal injuries to Mrs. Donaher from an automobile accident occurred at the intersection of Jamboree and Ford Roads on December 27, 1977. 7. The following request to fill personnel vacancies (1203F) was approved: (A report from the City Manager) (a) One Assistant Civil Engineer in the Public Works Department Administration and Engineer- ing Division, to fill a position now vacant. (b) One Environmental Coordinator position in the Community Development Department, Current Plans and Projects Division, to fill a position to be vacant. (c) One Refuse Crewman position in the General Services Department Refuse Division, to fill a position now vacant. 8. The following staff, Commission and Committee reports were received and ordered filed: (a) Removed from the Consent Calendar. (b) A report from the Administrative Assistant OtC6 to the City Manager concerning the Orange Airport County Airport Commission meeting of (195) September 12, 1978. (Attached) (c) A progress report from the Parks, Beaches & Transfer Recreation Commission regarding the Corona Station del Mar Main Beach Transfer Station adjacent (2046) to Breakers Drive. (Attached) Volume 32 - Page 247 ROLL COUNCILMEN d` v oT Y s CALL [- . I • • CITY OF NEWPORT BEACH MINUTES September 25, 1978 INDEX (d) A report from the City Attorney regarding Abatement/ status of the public nuisance abatement at Pub Nuisance 107 - 26th Street. (Attached) (2947) (e) A report from the City Attorney regarding OrCo status of HR -11986 ( "Noisy Aircraft Revenue Airport and Credit Act of 1978 "). (Attached) (195) (f) Removed from the Consent Calendar. (g) A report to the City Manager from the Local Administrative Assistant regarding the Coastal Pln; Citizen Advisory Committees' appointments CAC to the Local Coastal Planning Advisory (709) Committee. (Attached) 9. No public hearings were scheduled. 10.. The plans and specifications for the Storage Big Canyon Facility at Big Canyon Reservoir, Contract 2042, Reservoir were approved; and the City Clerk was authorized Storage to advertise for bids to be opened at 2:30 p.m. Facility on Thursday, October 12, 1978. (A report from (3070) the Public Works Department) 11. The following Maintenance Dredging Harbor Harbor Permits were approved, subject to the conditions Permit of approval listed in the general permit issued (304F) to the City by the Corps of Engineers: #111- 912, Gino DiSano, 912 E. Balboa Boulevard; #225- 1604, Robert B. Smith, 1604 S. Bay Front; #0113- 201, Marilyn Hausman, 201 Evening Star Lane; /130 -2762, Robert M. Barton, 2762 Bayshore Drive. (A report from the Marine Department) 12. Removed from the Consent Calendar. 13. The following Budget Amendments were approved: BA -009, $400.00 increase in Budget Appropriations and increase in Revenue Estimates for Eastbluff Park Buffer Planting with a donation from Harbor Area Boys Club from Unappropriated Surplus and Donations & Contributions to Parks, Parkways, etc., Special Department Supplies, Park & Recreation Fund. BA -010, $18,000.00 increase in Budget Appropria- tions for additional funds for rehabilitation of Balboa Island Bridge, from Unappropriated Surplus to Rehabilitate Balboa Island Bridge, General Fund. BA -011, $17,000.00 transfer from Budget Appropri- ations for Rehabilitation of Balboa Island Bridge from Install /Upgrade Traffic Signals, to gehgbilitate Balboa Island Bridge, State. Gas Tax un . BA -012, $1,200.00 transfer from Budget Appropria- tions for membership in the Santa Ana River Flood Control Agency from Unappropriated Contin- gency Reserve to Non - departmental, Publication & Dues, General Fund. I I Volume 32 - Page 248 COUNCILMEN V;A 9G 22 ROLL CALL Motion All Ay Motior All Ay Motior All A} • Motioi All A Motio All A • 1 September 25, 1978 MINUTES INDEX I. ITEMS REMOVED FROM THE CONSENT CALENDAR: 1. A letter was presented from the Corona del Mar Parking Chamber of Commerce objecting to the additional Prohibitions red curbs on Jasmine, Iris and First Avenues and (447F) requesting the possible elimination of some of the red curbs that now exist. x Staff was directed to write the Corona del Mar es Chamber of Commerce advising them that the Traffic Affairs Committee was preparing a report for the Council regarding the red curbs and that a staff report would be included. 2. A report was presented from the Environmental OrCo Quality Citizens Advisory Committee concerning Airport the City's position with regard to the Orange (195) County Airport. Councilman Hummel stated since the news of the aircraft disaster in San Diego proved the need for a new airport in Southern California, he X would move to have the staff with the assistance ,es of Councilmen Heather and Hummel summarize a position paper on an airport location, which motion carried. i x 3. The following resolutions were adopted: ,es Resolution No. 9435 requesting the Orange County E Coast Hwy, Transportation Commission to include within the Bayside to Orange County Federal Aid Urban Program the MacArthur development of East Coast Highway from Bayside R -9435 Drive to MacArthur Boulevard. (A report from (2071) the Public Works Department) Resolution No. 9436 authorizing the Mayor and E Coast Hwy, City Clerk to execute an agreement between the So'ly Side City of Newport Beach and Williamson and Schmid St Impry for engineering services in connection with East Jamboree to Coast Highway southerly Side Street Improvements Avocado from Jamboree Road to Avocado Avenue, Contract R -9436 No. 1990. (A report from the Public Works (3072) Department) 4. The Mayor's letter to the Southern California Air Quality Association of Governments regarding the City's Management a x "Response to the Preliminary Draft of the Air Plan yes Quality Management Plan" was approved. (3071) 5. A report from the City Manager regarding the Election proposed change in election dates suggested by (12F) a x the Newport Harbor Area Chamber of Commerce was yes received and ordered filed. 6. A report was presented from the City Attorney Parking regarding "Valet Parking." Prnhi111ti -- (447F) Proposed Ordinance being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 12.40.065 ENTITLED "VALET PARKING ON PUBLIC STREETS AND Volume 32 - Page 249 COUNCILMEN ��,� 9i vG 22 05 ROLL CALL CITY OF NEWPORT BEACH September 25, 1978 MINUTES INDEX Motion x LOTS" TO THE NEWPORT BEACH MUNICIPAL CODE, is to All Ayes be resubmitted for first reading on October 10, 1978. • 7. A letter from Charles B. Baur regarding the WCH wi.P, installation of curbs, gutters and sidewalk in 57th St t front of his business and his objections concern- SA River ing the project was presented. (2552) The following people addressed the Council opposing the installation of curbs, gutters and sidewalk in connection with the Public Works contract for the widening of Pacific Coast Highway 57th Street to the Santa Ana River: George C. Gillette, representing Charles Baur, who presented a petition bearing 652 names; Ninsa Jarvis, representing the Newport Shores Community Associa- tion; and Charles Baur. Motion x The letter from Charles Baur was referred to the All Ayes staff for reply. K. ADDITIONAL BUSINESS: Motion x 1. A public hearing was set for October 24, 1978 on Traffic All Ayes the following: Phasing (3006) A review by the City Council of the decision of the Planning Commission in the application of the Traffic Phasing Ordinance to the request for two 20,000 square foot office buildings by • Signal Development Company on Lots 18, 19, 43 and 44, Tract 3201 located at 4060 and 4100 Campus Drive and 4063 and 4101 Birch Street, southeasterly of Campus Drive and southwesterly of Dove Street across from the Orange County Airport. 2. A report was presented from the Public Works BI Bulkhe Department regarding the Balboa Island Bulkhead Coping Coping Repair, Contract No. 1860. Repair (2870) Motion x The staff was authorized to substitute a sub - All Ayes contractor for the gunite work on this contract. 3. The City Manager addressed the Council in regard Balboa & to the change in lessees under the Balboa Bay Club Lew Club Lease. (183) Resolution No. 9437, authorizing International R -9437 Bay Clubs, Inc., to sublet certain portions of the Balboa Bay Club premises and establishing the rate of rental payments to the City for subleases of the Balboa Bay Club premises for Motion x commercial purposes for terms in excess of one All Ayes year, was adopted. Scott Hightower, President of the Balboa Bay • Club, addressed the Council and submitted the letter of request. Mayor Ryckoff declared the meeting adjourned at 10:25 p.m. Ma0br ' (/ I Volume 32 - Page 250 ATTTi'CT• nl City Clerk :ad iy ;e