Loading...
HomeMy WebLinkAbout05/09/1966 - Regular MeetingInd< Pub hr Cox Var 88 CA -13 Aim Pub hr 0115E CA -10 CA_10; s� CITY OF NEWPORT BEACH Volume 19 - Page 280 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meetin¢: Mav 9. 1966 COUNCILMEN 14lit \ 1 \.\ Time of Meeting: 7:30 P. M. x Place of Meeting: Council Chambers Terry Fisher and Leslie Royce, members of the Girls Club of the Harbor Area, led in the Pledge of Allegiance. Roll Call: Present x x x x x Absent x x The reading of the Minutes of the Regular Meeting of Motion x April 25, 1966 was waived, and said Minutes were approved Ayes x x x x x as written and ordered filed. Absent x x HEARINGS: 1. The public hearing regarding the appeal of No L. Clarich on behalf of applicant Harriet E. Cox for 5 Variance No. 885 for permission to make surface alterations to existing non - conforming structure; non - conformance is encroachment into west setback 6" and encroachment of 2 -1/2', inclusive of eave, into required 4' front yard setback with a 14'0" wide bay window which was approved by the Planning Commission subject to the condition that all new construction conform to required setbacks; on Lot 3 and easterly 10' of Lot 2, Block 28, East Side Addition Balboa Tract; 1905 East Bay Avenue, Balboa; Zone R -1; was continued to May 23, 1966, at the Motion x request of Mr. Clarich, due to applicant being out of Ayes x x x x x the Country until May 15. Absent x x Z. Mayor Gruber opened the public hearing regarding g proposed Ordinance No. 1158, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 9103. 01, 9103. 11, 9103. 21, AND 9103.31 OF ARTICLE IX OF THE NEWPORT BEACH MUNICIPAL CODE, ENTITLED "PLANNING AND ZONING," Planning Commission Amendment No. 218, changing areas of lease, rental or sale signs from 6 to 2 square feet and redistricting use of said signs to property owners only in R -A, R -1, R -2 and R -3 residential Districts. Planning Director Jerry Drawdy spoke from the audience. No one else desired to speak. The hearing was closed. Motion x Ayes xx xxx Absent x x Maw ATTEST: Page 280 i'ul CA- M CA- CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 281 � �IIlIPY �y o T May 9. 1966 1k, m A X l With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was waived. Ordinance No. 1158 was adopted. Motion x Roll Call: Ayes x x x 3 Absent x x hr.g 3. Mayor Gruber opened the public hearing regarding proposed Ordinance No. 1161, being, L161 AN ORDINANCE OF THE CITY OF NEWPORT -10 BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 16, rezoning a portion of Lot 14, Block 632, Corona del . Mar Tract and a portion of a 14 foot alley adjoining Block D of Tract 323, located at 614 Dahlia, Corona del Mar, from an R -2 to a C -1 District; Planning Commission Amendment No. 216. No one desired to speak from the audience. The hearing was closed. Motion x Ayes x x x x ; Absent x x With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was waived. Ordinance No. 1161 was adopted. Motion x Roll Call: Ayes x x Absent x x ORDINANCES FOR ADOPTION: L159 1• Ordinance No. 1159, being, -63 AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTIONS 6113. 1, 6113.l(a), 6113.l(b), AND 6113.1(c) OF THE NEWPORT BEAC MUNICIPAL CODE AND ADDING CHAPTER 7 TO ARTICLE IV OF SAID CODE RELATING TO POOL TABLES AND AMUSEMENT DEVICES, proposed ordinance Alternate B, prohibiting pool tables and skill games in all business establishments except the Fun Zone, was presented for second reading. m0for ' ATTEST: Dept ity Clelk page 281 Index 11 May 9, 1966 C E I C I I CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 282 o� �yF p°1ki ..Letters were presented opposing proposed ordinance from William C. Mirams; Philip S. Doane; Gary Schaumburg; Elaine Whitney Klein; Coy E. Watts, President of Balboa Improvement Association; Richard Rice, a director of Balboa Improvement Association stating that he felt that previous letter from the Association was not representative of the total membership; petition bearing twenty -three signatures; petition bearing 150 signatures; John M. Frederickson; R. K. Martin; Robert J. Randall; A. E. Asch; Genera Olavetta Delberto; Bobby McCar; V. R. Praeiso; Leroy R. Lambert; Marvine E. Alexander; Dean B. Betts; Harold LeBelle; Mr. and Mrs. W. Jusseaume; Nona Holzemer; and D. A. Gurth. Letters were presented in favor of subject ordinance from Mrs. Miriam Blaich, Mrs. Barbara P. Sargeant and John M. Rau. Sidney L. Soffer; Peter Korican, representing Newport Beach Tavern Owners Association; Theodore C. Bolog; DeWitt Chatterton, representing California Dining and Beverage Association; Delores Perlin, George L. Pearland and William R. Swanson spoke from the audience opposing proposed ordinance. Dan Gilliland, President of Balboa Peninsula Point Association; Ed Soule, representing Balboa Island Improvement Association and Richard Rice spoke from the audience in favor of proposed ordinance. ouncilman Parsons joined the meeting.. A discussion was had. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was waived. Councilman Forgit made a motion to adopt Ordinance Motion x No. 1159, which motion failed, and Ordinance No. 1159 Roll Call: failed'adoption. Ayes x x Noes x x Abstain x Absent x .ECESS for ten minutes was declared by Mayor Gruber. 'he Council reconvened with all members present, except ; ouncilman Rogers. G Mayo TTEST: >e tyCity� Page 282 0 -1 ,A- 0-1 �A- Indpw TvTav 9_ 1966 CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 283 ORDINANCES FOR ADOPTION CONTINUED: 160 2. Ordinance No. 1160, being, 63 AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 6202.5 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO LICENSE FEES FOR PENNY ARCADES, was presented for second reading. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was waived. Ordinance No. 1160 was adopted. Motion x Roll Call: . Ayes x xx xxx Absent x .162 3. Ordinance No. 1162, being, 49 AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING SECTIONS 4238, 4238.1 AND 4239 OF THE NEWPORT BEACH MUNICIPAL CODE, AND ADDING CHAPTER 2.5 TO ARTICLE IV OF SAID CODE ESTABLISHING REGULATIONS FOR THE USE OF SURFBOARDS, PADDLEBOARD AND SIMILAR DEVICES, was presented for second reading. A letter from C. H. McLaughlin in favor of proposed surfboard license program and in favor of the extended surfing hours providing regulations are more strictly en- forced, was presented. Billy D. Greenwood spoke from the audience. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was waived. Ordinance No. 1162 was adopted. Motion x Roll Call: Ayes xxx xxx Absent x ATTEST: Dep ty ity Cle k • Page 283 Index • o -1163 CA -49 CA -63 01164 0 CA -72 Surfing regs R -6347 CA Ping Comm Res 666 Master Ca Imp Plan CA -128 Ll CITY OF NEWPORT SEACH COUNCILMEN Volume 19 - Page 284 \%\%X\C1r1.\_ \\�1 May 9, 1966 4. Ordinance No. 1163, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ADDING SECTIONS 4254 THROUGH 4259 TO THE NEWPORT BEACH MUNICIPAL CODE RELATING TO THE LICENSING OF SURFBOARDS, with license fee for surfboards established at $3. 00, per calendar year, was presented for second reading. Chief Lifeguard Robert Reed spoke from the audience. A discussion was had. The matter was continued until later in the meeting Motion for a report from the City Attorney as to whether the Ayes x x x x x State had pre - empted the field. Absent x 5. Ordinance No. 1164, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 5221 OF THE NEW- PORT BEACH MUNICIPAL CODE RELATING TO HUMAN DEPOSITS, was presented for second reading. Ordinance No. 1164 was adopted. Motion x Roll Call: Ayes X xxx Absent x CONTINUED BUSINESS: 1. A resolution relative to surfing regulations was'pre- sented. Billy D. Greenwood spoke'from the audience opposing subject resolution. Resolution No. 6347, designating surfing areas and Motion x establishing regulations relating thereto, was Roll Call: adopted. Ayes x x x x x Absent x CURRENT BUSINESS: 1. Planning Commission Resolution No. 686 was pre- sented, approving and recommending certain amend- ments to the Master Capital Improvement Plan, P showing the relocation of a future elementary school site and location of a needed new neighborhood park, May ATTEST: De' ity Clerk Page 284 xl _Index 'alisades '.amrnic Dr, '_es rod =1029 - 6348 _st & Idil -A °12 Kann. ndy _urb cut ';313 Chan: P1 -A�3o 0 noestaliff Park Ck =k9 CITY OF NEWPORT BEACH Volume 19 - Page 285 COUNCILMEN \N\\' �C,\ X X x K 0 as shown on Drawing No. L -20, entitled "Master Capital Improvement Plan Amendment No. 1, " dated March 17, 1966; adopted by the Planning Commission April 21, 1966. The matter was set for public hearing on May 23, Motion x 1966. Ayes x x x x Absent x The City Attorney was directed to prepare a resolu- Motion tion adopting Drawing No. L -20 showing the amend- Ayes x x x x ments to the Master Capital Improvement Plan. Absent x Rd 2. A memorandum was presented from the Public Works Director dated May 9, 1966, regarding the receipt of 4a six bids by the Deputy City Clerk on May 3, 1966 in connection with the Palisades Road - Campus Drive pressure reducing station (C- 1029). Resolution No. 6348, awarding contract for subject Motion x ;gs work to West and Wiggs, Inc, at the contract price Roll Call: of $10,801, was adopted. Ayes x x x x Absent x 3. A memorandum from the Public Works Director dated May 9, 1966 regarding the request of William iel J. Kennedy for curb cut permit at 4313 Challen Place (Lot 7, Block 143, Canal Section) to construct a curb cut to a residential lot served by an alley was pre- sented with the request letter from William J. Kennedy dated May 1, 1966. William J. Kennedy spoke from the audience. A discussion was had. Subject curb cut was approved. Motion Ayes x x Noes x x Absent x 4. A memorandum dated April 26, 1966 was presented from Walter J. Koch, Chairman of Parks, Beaches and Recreation Commission, regarding name for Lot "C ", Dover Shores. "Westcliff Park" was adopted as the name for Lot "C" Motion x Dover Shores. Ayes xx x x Absent x Mayo ATTEST: Depu ity Clerk Page 285 �C,\ X X x K 0 Index Ma 9 1966 R =6349 CA -83 R -635o Dr.Stockto C -1041 CA -109 R -6351 CA -109 R02 CA -19 R °6353 TR 6113 CA -23 Npt Arche: Marina Bldg A CA -173 _ .-v Council - manic Boundaries CA -91 R -6354 CA -22 CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 286 °M\N\07C'O\M-(0\100\� x x x R! X 5. Resolution No. 6349, commending Dr. Arnold O. Motion x Beckman on his selection as Orange County Manager Roll Call: of the year, was adopted. Ayes K x x x x Absent x 6. A memorandum was presented from the City Attorney dated May 6, 1966 regarding animal control agreement Resolution No. 6350, authorizing the execution of an Motion animal control agreement with Albert E. Stockton, Roll Call: V. M.D., was adopted. Ayes x x x x x Absent x 7. Resolution No. 6351, establishing boarding charges Motion for impounded fowl and animals, was adopted. Roll Call: Ayes x x x x x Absent x 8. Resolution No. 6352, authorizing the installation of yield right -of -way sign on Dover Drive at its inter- section with Westcliff Drive to require southbound Motion x traffic on Dover Drive to yield right -of -way to traffic Roll Call: proceeding in a southerly direction on Westcliff Drive, Ayes x x x x x was adopted. Absent x ; 9. Resolution No. 6353, accepting a Corporation Ease- Motion is ment Deed from The Irvine Company and Richard B. Roll Call: Smith, Inc. for emergency access purposes in Lot A Ayes x x x x x of Tract 6113, was adopted. Absent x 10. A letter dated April 27, 1966 to the City Manager from William P. Ficker, A. I. A., regarding con- struction plans for Newport Arches Marina Building "A ", was presented. The construction plans were approved subject to the Motion x approval of the Building and Safety Department. Ayes xxxx x Absent x 11. The matter of revising Councilmanic District Motion x Boundaries was deleted from the agenda on motion Ayes x x x K x of Councilman Cook. Absent x 12. A memorandum from the Public Works Director dated May 9, 1966 regarding time limit parking on West Coast Highway, was presented. Resolution No. 6354 limiting the parking of vehicles Motion x on certain portions of Pacific Coast Highway, estab- Roll Call.. lishing one hour parking regulations, was adopted. Ayes x x K x x Absent x Mayory ATTEST: it C� J Deputy amity le��a r]c Page 286 x x x R! X Index • Pietro Water Dist bond 'issue CA-12 R -6355 Appl Lie CA -63 • • 0 CITY OF NEWPORT BEACH Volume 19 - Page 287 May 9, 1966 13. A letter addressed to Mayor Gruber from Tom Markham, Chairman, Orange County Citizens Water Bonds Committee, urging the adoption of a resolution endorsing Proposition W, the $850, 000, 000 water bonds issue on the June 7 election ballot, was present Resolution No. 6355 expressing support for the pro- posed $850, 000, 000 Metropolitan Water District bond issue, was adopted. APPLICATIONS FOR LICENSES: 1. The following applications for licenses were approved, with Item (c) referred to the Planning Commission for proper action and subject to the possibility of appeal and further action by the City Council: (a) Exempt, John Semple, Coordinator, Board of Directors, Community Youth Center, 5th and Iris, Corona del Mar, baseball parade, June 18 - annual baseball parade in coordination with City of Newport Beach Parks, Beaches and Recreation Department; parade to start approximately 9:30 A.1 from Newport Pier, down Newport Boulevard to Arches, south on Coast Highway to Corona del Mar, terminating at Community Youth Center; followed by opening baseball game of season. (b) Exempt, John Semple, Coordinator, Board of Directors, Community Youth Center, Corona del Mar, snack stand operation (food sales); to operate "Snack Shack" at Community Youth Center in compliance with Youth Center -City agreement, during summer organized baseball program, approximately June 13 to September 6, 1966. (c) Exempt, John Semple, Coordinator, Board of Directors, Community Youth Center, Corona del Mar, landing-and taking -off of helicopter from Harbor View School grounds in connection with annual Youth Center Carnival; helicopter hours 1:00 P.M. to 5:30 P.M. only, and traffic pattern to be approved by City; approval of School Board to be provided by Community Youth Center as a condition of this application. ATPEST: Dep Uity Clerk° —` V Page 287 COUNCILMEN Motion Roll Call: Ayes Absent Motion Aye s Absent x x x BE FF p= C= C/ Ve Bi Ce Cj Ci wE S, _i CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 288 \14A\A1 \TAB\ -Index May 9, 1966 (d) Exempt, John Semple, Coordinator, Board of Directors, Community Youth Center, Corona de Mar, to display canvas banners approximately 30" x 18' at two locations only: (1) Chef's Inn parking lot, and (2) vacant lot southerly of (former) Bayside Inn; banners to be mounted on Telephone Company installed poles from July 5 through July 23 only, to be removed July 24, 196 (e) Exempt, John Semple, Coordinator, Board of Directors, Community Youth Center, Corona del Mar, annual fund-raising Carnival; July 23 and 24, 12:00 noon to 10 :00 P.M., two days only. (f) Exempt, Jesse D. Luke, 712 E. Balboa Blvd., Balboa, Board of Directors, Mariner's Lions . Club, used book sale, May 13, 14 and 15 (Sunday, May 15 only if all books not sold), Westcliff Shopping Center; proceeds to be used for youth and blind work. COMMUNICATIONS - REFERRALS: Llboa 1. A letter was presented from J. A. Beek, President, :rry bldg Balboa Island Ferry, requesting permission to )rm replace the waiting room at the ferry terminal in •856 Balboa, and stating that he already has the plans for L -70 the new structure. Authorization for the building permit for the requested structure by Beek at the end of Palm Street for the Motion x ferry, was given. Ayes xxx xxx Absent x •2. A letter was presented from H. A. Brenneis, 405 886 Flagship Road, appealing from the decision of the it =enneis Planning Commission denying application for Variance No. 886 requesting permission to convert L -13 one -half of a two -car garage into a bedroom. The Deputy City Clerk was directed to set the matter Motion x for public hearing on May 23. Ayes xxxx x x Absent x -m dings 3. (a) The Claim of Western Salt Company alleging that on February 15, 1966, the City of Newport Beach 1 -84 fractured a fresh water line delivering water to claimant's plant; that operations had to be suspende ;stern in claimant's plant while repairs were undertaken, ilt was presented. (The City Manager announced that the claim has been settled by the contractor. ) The Motion x claim was ordered filed. Ayes xxxxxx • Absent x May ATTEST: /, Page 288 E ni..►xz IAWAsr.11 Index May 9, 1966 Bolton Western Salt Co. Summons & Complaint GA-169 • Piling removal Burton Cti -70 0 Policy re sidewalks dmgd by prkway tree roote CA -30 CA -49 CA-go Is CITY OF NEWPORT BEACH Volume 19 - Page 289 (b) The Claim of Rodney H. Bolton alleging damage to his car caused on March 17, 1965 by workers doing cement work on light posts and telephone poles when his car was parked on 44th and Seashore, was denied, and the City Clerk's referral to the insurance carrier confirmed. 4. Western Salt Company claim: (a) The City Clerk's referral to insurance carrier was confirmed regarding Summons and Complaint for Money Damages for Injury to Real Property, Case No. 146565, in the Superior Court of the State of California in and for the County of Orange, Western Salt Company, Plaintiff, vs. City of Newpc Beach, et al, Defendants, in connection with alleged damages to salt crop on or about Novem- ber 23, 1965. (b)A letter was ordered filed from Porter, O'Brien & Armstrong regarding claim of Western Salt Com- pany, and attaching a copy of a letter sent by them to Roger S. Wooley Law Office for Western Salt Company. 5. A letter was presented from Eric L. Burton, Whittier, asking permission to remove a cement piling next to his shore- mooring S -135, located at the south end of Orange Street, Balboa Island. It was directed that the administrative action in grant- ing permission to remove piling be confirmed, and the letter be filed. 6. A letter was presented from Walter J. Koch, Chairn Parks, Beaches and Recreation Commission recom- mending for consideration the policy adopted by the Commission regarding sidewalks and curbs damaged by parkway tree roots. The adoption of the policy was concurred in with the statement "every effort be made to save the tree" changed to read "reasonable effort be made to save the tree." mm Page 289 Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent COUNCILMEN 1� A x Index W Freetsay CA -69 Or Co. League Citi CA -42 0 Budget Amendments CA -102 • CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 290 \01t \� \\ May 9, 1966 7. A letter was presented from League of California Cities regarding loss of Federal Aid Revenues for Highways in California, and urging requests to Congressmen to insist that equivalent federal aid funds be restored to California by adding to the inter- state mileage other freeways essential to California's transportation system. Mayor Gruber was authorized to write a letter on Motion behalf of the Council expressing its feelings, which Ayes xxx x are the same as those of the League. Absent x 8. A letter from the Orange County League of Cities s urging increased participation and interest in its work, was ordered filed. Motion Aye s xxx x Absent x BUDGET AMENDMENTS: The following Budget Amendments were approved: Motion x Ayes xxxx C -78, being a transfer of Budget Appropriations for trans- Absent x fer of funds for purchase of posture chair; $45 from City Clerk, Publishing Expense to City Clerk, Office Equipmen . C -79 in the amount of $4, 500 (decrease in Unappropriated Surplus), being an increase in Budget Appropriations for additional funds for pressure reducing station at Palisades Road and Campus Drive (C -1029 West & Wiggs, Inc.); $4500 from Unappropriated Surplus Water to Water, Land Improvement, Pressure Reducing Station. C -80, being a transfer of Budget Appropriations for installation of protected swimming area buoys off the Corona del Mar Main Beach and Buck Gully; $ 736 from Unappropriated Contingency Reserve to Lifeguard Service, Prof. Services - Other. IW m ATTEST: uty city Clerk Page 290 xix xIx Index 49 Long range Planning CA -128 CA °153 • R -6356 CA -22 R -6357 TR 5877 R -6358 CA -23 Master Plai Arterial Roads CA -128 • CITY OF NEWPORT BEACH Volume 19 - Page 291 X I.. __ n in[L COUNCILMEN t K Klx x ADDITIONAL BUSINESS: 1. It was requested that the City Manager be requested to Motion x outline for the Council's consideration and action Ayes x x specific long range physical planning goals and needs Absent x including consideration of land use master planning for undeveloped land within both the City's present and projected future boundaries, and recommended studies of individual established communities within the City to provide general guidelines for their future development; that the City Manager suggest ways for the City Council to implement its planning goals in cooperation with the Planning Commission, Planning Department and City Administration; and that the City Council review the Manager's report on this subject at a study session as soon after its budget review as possible. 2. Resolution No. 6356, prohibiting parking on certain streets; modifying Resolution No. 5975 by setting May 15 of each year as the date that parking restric- tions begin on certain streets in Corona del Mar, and Motion by deleting Item 15 which pertains to parking on Poppy Roll Call: Avenue where the parking restrictions are not Ayes x x K x seasonal, was adopted. Absent x 3. Resolution No. 6357, approving a Notice to Vacate Motion. x Addition of Territory as to Tract No. 5877 and Roll Call: authorizing its execution on behalf of the City, was Ayes xx x x adopted. Absent x Resolution No. 6358, approving a Notice of Addition o Territory for Tract No. 5877 under the Declaration Motion x of Covenants, Conditions and Restrictions applicable Roll Call: to Tracts Nos. 5463, 5480, and others and authorizing Ayes N x x x its execution on behalf of the City, was adopted. Absent x 4. A letter dated May 9, 1966, from W. R. Mason, Vice President, The Irvine Company, requesting modifi- Motion x cation of the City's Master Plan of Arterial Roads in Ayes x K x order to gain access for Newport Center Drive to Absent x Coast Highway, was referred to the Planning Commis sion. with instructions that no final action be taken until certain documents have been received from The Irvine Company. yor ATTEST: DerruV City Cletsk Page 291 K Klx x _Index CA -180 CA -69 CA -55 • CA -110 CA -108 • CA -53 J CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 292 May 9, 1966 COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: Motion x Ayes x x x (a) Letter from Senator John G. Schmitz acknowledg- Absent x ing receipt of Resolution No: 6319 opposing the proposed constitutional initiative amendment to legalize the manufacture, sale, purchase, posses- sion and transportation of marijuana. (b) Notice from Robert T. Martin, Assistant Secre- tary, of the meeting of California Highway Com- mission on May 18 in the Division of Highways Office, 120 South Spring Street, Los Angeles. 2. A letter was presented from the City of Garden Grove enclosing recommendations of the Ambulance Ser- vice Committee, and stating that the Executive Com- mittee of the Orange County Division of the League of California Cities directed that the Committee's recommendations be sent to all Orange County cities for consideration and action, and requesting that Council notify the Orange County Division of the League of their action in this matter. It was directed that the City Manager write a letter Motion x notifying the League of the Council's support of the Ayes x x recommendations made by the Ambulance Service Absent x Committee of the Orange County Division of the League. 3. The following communications were ordered filed: Motion x Ayes xxx x (a) Letter from County Clerk enclosing Resolution Absent x No. 66 -386 of Board of Supervisors tabling indefinitely the matter of the proposed annexation of Orange County Airport to the City. (b) Letter from Dr. Edw. Lee Russell, Health Officer, City of Newport Beach enclosing Orange County Health Department's statistical report of services performed during the 1965 calendar year. May ATTEST: Dep ' ity eV Page 292 xi Index CA -36 CA -36 • CA -53 CA -179 CA -53 CA -180 CA-53 • CITY OF NEWPORT BEACH Volume 19 - Page 293 9, 1966 (c) Application of Air California before Public Utilities Commission for a Certificate of Public Convenience and Necessity. (d) Decision No. 70657 of Public Utilities Commissio in the matter of Application No. 47843 of Cali- fornia Time Airlines, Inc. for a certificate of public convenience and necessity as a passenger air carrier between the airports of Los Angeles and /or Burbank, San Jose, and /or San Francisco, Lake Tahoe and Santa Ana; Application No. 47913 of California Airlines for a certificate of public convenience and necessity to engage in the intra- state transportation of persons and property; Application No. 47921 of Pacific Southwest Airlin s for a certificate of public convenience and necessity. (e) Beach Pollution Survey report from Orange C Health Department, Sanitation Division. (f) Orange County Press Club Reporter for May, 1 (g) Copies of agenda for Board of Supervisors meetings held April 26, 27 and May 3 and 4, 19 (h) A copy of Resolution 66 -6 of the City of Coachella expressing support and devotion to the members of the Armed Forces of this country fighting in Viet Nam. (i) Minutes of the Board of Supervisors: (1) A letter of appreciation from Mayor Gruber to Director, Orange County Department of Trans portation and Communications for the use of the Department's staff and equipment during Easter Week, received and filed. (2) Resolution No. 6315 of the City of Newport Beach requesting exemption of property within the City from the levy of any Orange County tax to provide structural fire protection, received and filed. (3) A request of City of Newport Beach for can- cellation of taxes on following described property, granted and County Auditor - Controller ordered to transfer to the unsecured roll the portion of the tax chargeable to the assessee pursuant to law; effective date of cancellation 4 -4 -66 (Recording date). 1 / May¢ ATTEST: Dep ity k ( Page 293 COUNCILMEN Index r CA -126 CA -69 • Gk-26 CA -116 CA -12 C 3 01163 1 I CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 294 \\6\C� \p\ 1� \t\ lay 9, 1966 (j) A copy of a Resolution of the Board of Super- visors dated May 3, 1966 which constitutes an agreement between the City of Newport Beach and the County of Orange authorizing thePurchas- ing Agent of the County of Orange to act as the Purchasing Agent for the City of Newport Beach to purchase for said City from time to time var- ious commodities as may be specified and re- quisitioned by the City of Newport Beach. (k) A letter from State Division of Highways regard- ing the interpretation by the State Division of Contracts and Rights of Way concerning Section 74. 5 of the Streets and Highways Code, and attaching a copy of a letter written by Deputy Chief Counsel in the State Division of Contracts and Rights of Way. (1) A letter to the City Clerk from Howard Gardner, Associate Director, League of California Cities, acknowledging receipt of Resolution No. 6334, and indicating that the State Board of the League has adopted a resolution requesting the Post Office Department to rescind its regulations calling for curb -side delivery of mail in all new sub - divisions. (m) A letter from Assemblyman Robert E. Badham to Mayor Gruber enclosing copies of Legislative and State action approving the Charter Amend- ments of the City of Newport Beach, and indicatin final approval by the Secretary of State on April 28, 1966. (n) The Minutes of an adjourned regular meeting of the Orange County Water District Board of Directors meeting held April 27, 1966. .'he matter of Ordinance No. 1163 relating to the licensing f surfboards, which had been continued to later in the neeting, was considered. A discussion was had. Nith the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Ordinance was vaived. ordinance No. 1163 was adopted. Motion x Roll Call: Ayes x x x Noes x x Absent x Mayor LTTEST: e 'City le Page 294 CITY OF NEWPORT BEACH COUNCILMEN Volume 19 - Page 295 mo�y Index ne.... o i o�� �' A �` -� Mayor Gruber stated that the Study Session regularly scheduled for May 16, 1966 would not be held. The meeting was adjourned at 11:00 P.M. to Wednesday, Motion x May 18, 1966, at 7:30 P.M. Ayes X X X X X X Absent x a ATTEST: 4 44 Deputy City le • Page 295