Loading...
HomeMy WebLinkAbout08/14/1967 - Regular MeetingIndex Pub. hrg benigni UP 1283 El ;A 15 Pub hrg Lochridge _onstr Co. uP 1288 CA 15 y CITY OF NEWPORT BEACH Volume 21 - Page 26 Minutes of REGULAR MEETING OF THE CITY COUNCIL Date of Meeting: August 14, 1967 Time of Meeting: 7:30 P.M. Place of Meeting: Council Chambers Roll Call: The reading of the Minutes of the Regular Meeting of July 24, 1967 was waived, and said Minutes were approved as written and ordered filed. HEARINGS: 1. Mayor Gruber opened the public hearing regarding the appeal of Pietro Benigni from the decision of the Planning Commission denying Use Permit No. 1283 which requests an off -site advertising sign for Karam's Restaurant at 2920 Newport Boulevard. The City Clerk stated that a letter had been received that day from Robert Hurwitz, representing Mr. Benigni, requesting the hearing on the matter be continued until the meeting of September 11 due to the inability of the appellant or his attorney to be present August 14. The public hearing was continued to September 11, 1967 at 7:30 P.M. 2. Mayor Gruber opened the public hearing regarding the appeal of William R. Brown, Construction Manag of Lochridge Construction Company, acting for Mrs. Charles E. Place, from the decision of the Planning Commission denying Use Permit No. 1288 which requests approval to do remodeling and structural alterations to an existing nonconforming building at 512 Larkspur Street, Corona del Mar. The appeal letter from William R. Brown, Con- struction Manager of Lochridge Construction Company, acting for Mrs. Charles Place, dated July 12, 1967, was presented with the findings of the Planning Commission. Planning Director Ernest Mayer, Jr. reported on the findings of the Planning Commission. Mr. DeMoss, representing William Brown, spoke from the audience. ATTEST: City C er c Page 26 Present Motion Aye s COUNCILMEN O© Wr F.W.W., X Index Pub. hrg. -rest Weste: Savings & z.oan .Assoc . Ur 1219 is C 15 Pub hrg Bank America Nat'l Trust `_ Savings Exception Permit ta wd 185 • CITY OF NEWPORT BEACH Volume 21 - Page 27 Auaust 14. 1967 COUNCILMEN `p ZN 100 The hearing was closed. Motion Ayes x x x x The findings of the Planning Commission were Motion sustained and Use Permit No. 1288 was denied. Ayes x x x x 3. Mayor Gruber opened the public hearing regarding n the appeal of Great Western Savings & Loan Associ- ation from the decision of the Planning Commission denying a request for extension of Use Permit No. 1219 which permits an off -site advertising/ directional sign (Caribe Apartments) on the roof of a building at 404 East Balboa Boulevard. The appeal letter from Attorney Richard Higbie for Great Western Savings & Loan Association dated July 20, 1967 was presented with the findings of the Planning Commission. Planning Director Ernest Mayer, Jr. reported on the findings of the Planning Commission. Councilman Rogers made a motion to close the hearing, which motion was withdrawn. The Council agreed to continue the hearing to 8:30 P. to give appellant time to arrive. 4. Mayor Gruber opened the public hearing regarding the appeal of Continental Service Company, for Bank of America National Trust and Savings Association, from the decision of the Planning Commission denying Exception Permit No. 4 which requests the replace- ment of a sign 35 feet in height rather than the 25 foot height permitted by the sign ordinance at Bank of America, Corona del Mar Branch, 3300 East Coast Highway. The appeal letter from Continental Service Company, for Bank of America, dated July 19, 1967, was presented with the findings of the Planning Com- mission. Planning Director Ernest Mayer, Jr. reported on the findings of the Planning Commission. L ms's %�7 Mayor ATTEST: City Clerk Page 27 i WN 9 xi Index Pub. hrg. K -6615 re Vacation water line casemant YR 903 CA 14 R -6621 TK 4003 CA 14 _� 12 Pub. hrg. Vac por. Ocean Front CA 14 0 CITY OF NEWPORT BEACH Volume 21 - Page 28 August 14, 1967 Clarence E. Schueller, manager of the Corona del Ma branch of Bank of America, and Carl Mueller of Neon Products Company who had requested the original permit for remodeling the sign, spoke from the audience. The hearing was closed. The findings of the Planning Commission were sustained, and Exception Permit No. 4 was denied. 5. Mayor Gruber opened the public hearing in accordance with Resolution No. 6615, being a Resolution of Intention of the City Council of the City of Newport Beach declaring its intention to order the vacation of a water line easement in Lots 30 and 31, Tract No. 4003 (Linda Isle). Mayor Gruber inquired if anyone desired to speak on the matter, but no one desired to be heard. The hearing was closed. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the Reso- lution was waived. Resolution No. 6621, ordering the vacation of a water line easement in Lots 30 and 31, Tract No. 4003, was adopted. 6. Mayor Gruber opened the public hearing in accordance with Resolution No. 6618, being a Resolution of Intention of the City Council of the City of Newport Beach declaring its intention to order the closing up, vacation and abandonment of a portion of a certain street known as Ocean Front. Mayor Gruber inquired if anyone wished to speak on the matter, but no one desired to be heard. The hearing was closed. With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the resolutions was waived. A ATTEST: City Clerk / Page 28 yor COUNCILMEN Motion Ayes Motion Ayes Noes Motion Ayes Motion Roll Call: Ayes Motion Ayes ©11111111 x X X x x X Index August 14 1967 N -6622 :A 14 K -6623 Reffers _rant Deed := !i* ficatic ­_ed Trust -_ 14 } 1226 bst Map 4 10 • _..., t' d hrg 1219 CA 15 • CITY OF NEWPORT BEACH Volume 21 - Page 29 The following resolutions were adopted: Resolution No. 6622 ordering the vacation, closing up and abandonment of a portion of a certain street known as Ocean Front. Resolution No. 6623 accepting a Grant Deed from Stephen F. Jeffers. The City Clerk was directed to have a certified copy of the Modification of Deed of Trust recorded in the County Recorder's office. ORDINANCES FOR INTRODUCTION: 1. Proposed Ordinance No. 1226, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REZONING PROPERTY AND AMENDING DISTRICT MAP NO. 4, Planning Commission Amendment No. 233, appli- cation by Dr. Jack T. Monroe requesting that Districting Map No. 4 be amended to change the zone of a portion of Lot 4 and all of Lot 5, Tract 1117, located at 3355 Via Lido from a C -1 -H to a C -O -H District, was presented with the findings of the Planning Commission. Planning Director Ernest Mayer, Jr, reported on the findings of the Planning Commission. Ordinance No. 1226 was introduced and set for public hearing on August 28, 1967 at 7:30 P. M. i G 1 ; kA� Mayor Gruber opened the continued public hearing regarding the appeal of Great Western Savings & Loan Association from the decision of the Planning Commission ATTEST: �7R�;� City Clefk Page 29 COUNCILMEN Motion Roll Call: Ayes Motion Ayes Motion Roll Call: Ayes X Index August 14, 1967 11 =­1227 fac xamheree -a 18 • CITY OF NEWPORT BEACH Volume 21 - Page 30 denying a request for extension of Use Permit No. 1219 which permits an off -site advertising /directional sign (Caribe Apartments) on the roof of a building at 404 East Balboa Boulevard. Mayor Gruber asked if anyone wished to speak on the matter, but no one desired to be heard. The hearing was closed. The findings of the Planning Commission were sustained and Use Permit No. 1219 was denied. The regular order of the agenda was resumed. ORDINANCES FOR INTRODUCTION CONTINUED: 2. Proposed Ordinance No. 1227, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 12.24. 050 AND 12.24.060 OF THE NEWPORT BEACH MUNICI- PAL CODE AND ADDING SECTION 12. 24.055 TO SAID CODE RELATING TO DECREASING PRIMA FACIE SPEED LIMITS, changing Jamboree Road speed limit to 55 miles per hour between East Coast Highway and Ford Road, was presented with a memorandum from the Public Works Department dated August 14, 1967 regarding speed zoning on Jamboree Road. Ordinance No. 1227 was introduced and passed to second reading on August 28, 1967.. ATTEST: MAN I MR, Page 30 yor COUNCILMEN Motion Ayes x x x Motion x Ayes x x x Motion Roll Call: Ayes x xjx x x Index August 14, 1967 qP _I 0 -1228 Cigarette Tax CA 107 0 -1229 Fortune Telling CA 63 01225 • -_ 22 is CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 31 3. Proposed Ordinance No. 1228, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH REPEALING CHAPTER 3.18 OF THE NEWPORT BEACH MUNICIPAL CODE ENTIT. ",CIGARETTE TAX ", was presented with a memorandum from the City Attorney dated August 9, 1967. Ordinance No. 1228 was introduced and passed to second reading on August 28, 1967. 4. Proposed Ordinance No. 1229, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTION 5. 04.220 AND REPEALING SECTION 5.08. 060 OF THE NEWPORT BEACH MUNICIPAL CODE AND ADDING CHAPTER 10. 18 TO SAID CODE RELATING TO FORTUNE TELLING AND SIMILAR ARTS, was presented. Ordinance No. 1229 was introduced and passed to second reading on August 28, 1967. ORDINANCES FOR ADOPTION: 1. Ordinance No. 1225, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING SECTIONS 12.48.040 AND 12.48. 050 OF THE NEWPORT BEACH MUNICI- PAL CODE RELATING TO CURB MARKINGS INDICATING STOPPING AND PARKING REGU- LATIONS, defining green painted curb as indicating 30 minute parking limits, was presented for second reading. ATTEST: Page 31 Motion x Roll Call: Ayes xx xx xxx Motion Roll Call: Ayes x x Index Air Traffi A .4visory -mte Z. 60 Npt Beat Erosion Npt Wroin inst. cancelled Croft & Neville -1136 A 49 • P.-6624 Npt =�r_d Replei ishmerit -1142 Z® 49 Auaust 14. 1967 CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 32 s �?,rrAx a °x With the unanimous consent of the Council, Mayor Gruber stated that the further reading of the ordinance was waived. Ordinance No. 1225 was adopted. Motion x Roll Call: Ayes x xx xx xx CONTINUED BUSINESS: 1. The matter of the appointment of members. of an Air Traffic Advisory Committee was postponed until the end of the meeting to be taken up in an Executive Motion x Session. Ayes x x x x x x x Mayor Gruber stated that because of the number of interested people in the audience and with the consent of the Council, the matter of sand erosion in West Newport would be taken up at that time. A memorandum from the Public Works Department dated August 14, 1967 regarding sand replenishment of West Newport ocean beach (C -1142) was presented with a memorandum from the City Manager regarding decisions to be made by the City Council relative to the emergency beach erosion problem. The experimental groin installation was abandoned and the Motion x 11contract with Croft and Neville, Inc., was cancelled, Ayes x x x x x x x subject to payment of $1, 261.44 to Croft and Neville for expenses incurred. Councilman Forgit made a motion to proceed with the Motion x emergency sand haul in the amount of 100, 000 cubic yards. Councilman Cook made a substitute motion to authorize the Motion x City Manager and the City Clerk to contract for the removal of 100, 000 cubic yards of sand from the peninsula area to the West Newport area to the lowest bidder, in the amount of $79, 500, and to incorporate into the resolution that the sand is being moved for the purpose of replacing a natural resource, i. e. , public beach; and Resolution No. 6624, a resolution of the City Council of the City of Newport Beach authorizing a public works contract for the - replenishment of sand on the beach in the West Newport area of the City without compliance with the public bid requirements set forth in Section I110 of the City Charter, Roll Call: was adopted. Ayes x x x x x x x Mayor ATTEST: 'City Clerk Page 32 i I Index August 14, 1967 reach Eros: CA 49 0 CITY OF NEWPORT BEACH Volume 21 - Page 33 Councilman Forgit withdrew his motion. The City Manager was authorized to impose such regu- lations as necessary on the use of the beach during the course of the contract. Mr. Donald McInnis spoke from the audience and requester the beaches be closed to the public during the next week to allow them to protect the beach as much as possible. Councilman Marshall made a motion to finance the sand haul from the Future Water Sources Fund. A discussion was had. Councilman Shelton made a substitute motion for the sand haul to be paid for by deleting the Annual Sewer Main Replacement Program in the amount of $70, 000 and the Reconstruction of Bulkhead and Groin at "N" Street Beach in the amount of $11, 500 from the 1967 -68 Budget. The staff was directed to give partial help to residents to protect beach during emergency period before sand haul commenced by making flood lights available, setting up source of bag purchase by residents, and equipment work necessary to develop toe of sand bag wall. Above motion was rescinded, and the City Manager was authorized to take immediate steps for an all -out sand- bagging effort. The beach area in the vicinity of 39th and 43rd Streets was declared a danger area and the City Manager was authorized to close and patrol such area. Public Works Director Joseph Devlin requested that a sand haul from the P. E. right of way area being landscape in West Newport to street ends on an hourly equipment rental basis be authorized in the interest of finding out the effectiveness of such an operation. The City Manager was authorized to proceed with such an operation as might prove beneficial to a given situation. ATTEST: ,7;e,e.. ter. ifi ir_�. , City Clekk Mayor Page 33 Motion Ayes Motion Motion Ayes Noes Motion Ayes Noes Motion Aye s Noes Motion Ayes Motion Ayes COUNCILMEN IXXIXMIN X Ix X 0 X CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 34 Index August 14, 1967 X RECESS for ten minutes was called by Mayor Gruber. The Council reconvened with all members present. ,arbor It was agreed by the Council that the next item of business 'ermit would be the Application for Harbor Permit No. A- 1337--t -1. nn1, A memorandum was presented from the Public Works - 1337 -R -1 Director dated August 14, 1967 regarding Harbor Permit Application No. A- 1337 -R -1 of Mariners Mile Marina (B. H. Miller) to construct a concrete bulkhead at 2607 West Coast Highway. Harbor Permit Application No. A- 1337 -R -1, was approved, Motion x A 130 subject to the design of the bulkhead walls being approved Ayes X X X X X X by both the Building Department and the Public Works • Department and to the issuance of the permit being in the name of the owner of the property. The regular order of the agenda was resumed. CONTINUED BUSINESS CONTINUED: i edistrict ni. A district map showing new boundaries proposed by the Redistricting Committee, conforming where feasible to the County precinct lines, was presented. Councilman Marshall made a motion to approve subject Motion x map and to direct the staff to incorporate the new 165 descriptions in an ordinance. Councilman Forgit made a substitute motion to make Motion x no changes in the present district lines, which motion Ayes x x x failed to carry. Noes x x x A vote was taken on Mrs. Marshall's motion, and subject map was approved and the staff was directed Ayes x x x to incorporate the new descriptions in an ordinance. Noes x x x Mayor ATTEST: City Clerk • Page 34 i X CITY OF NEWPORT BEACH Volume 21 - Page 35 Index August 14, 1967 Council 3. A memorandum was presented from the City Manager Policy dated August 11, 1967 regarding park and parkway re Park & trees. Parkway Trees The Council Statement Policy on Park and Parkway CA 90 Trees - Criteria for Retention or Removal, as Za 49 recommended by the City Manager, was adopted. CURRENT BUSINESS: cable 1. A memorandum was presented from the City Manager dated August 10 regarding amendment to the Table of Authorization. City Mgr's The Table of Authorization was amended to combine _,i f� ice the two half -time Steno Clerk II positions in the City Manager's office into one full -time Steno Clerk II position. ;^n..rset 1 2. A memorandum was presented from the Planning ,-an e - Commission dated August 14, 1967 regarding a street na request to change portions of Cambridge and Oxford Lanes to Somerset Lane. A letter dated August 8, 1967 from W. W. and Norma T. Colley protesting the name change of Oxford Lane to Somerset Lane was presented. Mrs. Leonard Hylton, 1012 Cambridge Lane, spoke 27 from the audience protesting the name change of Cambridge Lane to Somerset Lane. Subject request to change portions of Cambridge and • Oxford Lanes to Somerset Lane was denied. 3. A memorandum was presented from the Public Works ��pm�. o-wY Director dated August 14, 1967 regarding easement ar6113 for street and highway purposes at Blue Water Drive 23 and Crown Drive North. -6625 Resolution No. 6625, accepting a Grant of Easement from The Irvine Company, was adopted. ATTEST: City-Clerk Page 35 Mayor COUNCILMEN Motion Aye s Motion Ayes Motion Ayes Motion Roll Call: Ayes x KAIIWN xJX Ix Index August 14, 1967 S tr d, Hiway Easement Superior Placentia R -6626 R -sub 234 C6 129 Seal Coat Program 1967 -68 R -6627 Camber -14ix - oncrete Co C -1124 C.® 29 =top Signs on avenue K -6628 '• Res+ ±h 214 =u 129 8-6629 !.on8 Beach l.Paa9no Col • CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 36 4. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding easement for street and highway purposes for Superior Avenue southerly of Placentia Avenue. Resolution No. 6626, accepting a Grant of Easement from William J. Cagney and James Cagney, was adopted. 5. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding the receipt of six bids on August 1, 1967 for the Seal Coating Program Fiscal Year 1967 -68 (C- 1124). Councilman Rogers made a motion to set aside the Seal Coating Program 1967 -68 and the budgeted money be made available for the sand bagging and other necessary things toward the beach erosion program in West Newport. Councilman Cook made a substitute motion to adopt Resolution No. 6627, awarding a contract for the Seal Coating Program 1967 -68 (Contract No. 1124) to Chamber -Mix Concrete, Inc. at the contract price of $10, 176, which motion carried and Resolution No. 6627 was adopted. 6. Two memoranda were presented from the Public Works Department dated August 14, 1967 regarding traffic controls at Seville Avenue and "M" Street and at Sandcastle Drive and Seafoam Drive at Marguerite Avenue. Resolution No. 6628, designating intersections at which vehicles are required to stop, was adopted. 7. A.memorandum was presented from the Public Works Director dated August 14, 1967 regarding agreement and surety for Resubdivision No. 214 (Hospital Road at Newport Boulevard). The following action was taken: Resubdivision.No. 214 was approved, subject to the conditions recommended by the Planning Commission. Resolution No. 6629, authorizing the execution of an agreement with Long Beach Lea,sygg,Corporation, ATTEST: Page 36 Motion Roll Call: Ayes Motion Motion Roll Call: Ayes Noes Motion Roll. Call: Ayes Motion Roll Call: Ayes xl xi ix X a� 0 ,a X X[ X X X X X X CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 37 . Index Arnornct 14. 1967 0 129 subdivider, for the construction of improvements required as a condition of approving Resubdivision No. 214, was adopted. P Exten ion Beach An extension of the agreement to September 1, 1968 o sine Cop was approved. - ub 214 8. A memorandum was presented from the Public Works Improv. Department dated August 14, 1967 regarding improve - boree Rd- ment of Jamboree Road from Ford Road to Palisades d- Road (C- 1096). isades 096 Revisions to the plans and specifications were ap- Motion x 29 proved, revision of the bid opening date was approved Ayes x x x x x x x and the City Clerk was authorized to advertise for bids to be opened September 19, 1967 at 10:00 A. M. • 9. A memorandum was presented from the Public Works ffic Director dated August 14, 1967 regarding traffic nal Joaquir signals and street lighting on San Joaquin Hills Road Is Rd at MacArthur Boulevard and Santa Rosa Drive 117 (C- 1117). g Order The recommended change order in the amount of Motion x 19 $1, 196 to subject contract was approved. Ayes x x x x x x x er Cont A memorandum was presented from the Public Works. ilities o110. Director dated August 14, 1967 regarding acceptance structi n of construction of water control facilities (C -937). 37 Subject work was accepted and the.:City Clerk was Motion x 12 authorized to file a Notice of Completion and to Ayes x x x x x x x release the bonds 35 days after Notice of Completion el Bldg has been filed. g Corp. . 11. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding acceptance of the construction of steel building addition and - 068 paving at the City Corporation Yard (C- 1068). 183 Subject work was accepted and the City Clerk was Motion x authorized to file a Notice of Completion and to Ayes x x x x x x x release the bonds 35 days after Notice of Completion has been filed. Mayor ATTEST: —� gate - City Cle--rk Page 37 i Index Water Main Replacemen Program 1966 -67 C -1067 CA 12 Curb cut Npt Center Medical ali CA 6 Sound AmpL equip permi CA 123 County Docl architect changes CA 173 CA 40 n U 0 CITY OF NEWPORT BEACH Volume 21 , Page 38 August 14. 1967 COUNCILMEN s oy aP " m A O 12. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding acceptance of Water Main Replacement Program 1966 -67 (C- 1'067). Subject work was accepted and the City Clerk was Motion authorized to file a Notice of Completion and to Ayes X X X X X X release the bonds 35 days after Notice of Completion has been filed. 13. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding a request by The Irvine Company to construct a curb cut and g. divided entrance to the parking area on San Miguel Drive for the Newport Center Medical Building. Subject request for curb cut was approved. Motion x Ayes x xx xx x 14. An application of Mrs. Zandra Bloom for the League f of Women Voters of the Orange Coast for sound t amplifying equipment and sound truck permit to be used in areas surrounding shopping centers for announcing sites of voter registration activity from August 19 to August 26, 1967 during the hours of Motion x 9:00 A. M. to 8:00 P. M. was granted. Ayes x x x x x x 15. The request of Robert E. Harris for Newport Arches Marina, Inc, to make certain architectural changes on approved plans covering the construction of Building "A" City- County Dock property, Newport Arches Marina, 3333 West Coast Highway, was presented. Mr. Robert E. Harris spoke from the audience and requested approval of two additional floors being added to the presently adopted plans. I Subject request was referred to the Planning Com- Motion mission without prejudice. Ayes X X X X X X P-Mayor I ATTEST: —� 'City Clerk I Page 38 Index _.0 Refrigerat purchase Fire Dept. CA 73 Acnhalt Kettle Purchase CA 181 i1 U Stanley Estate easement R -6630 acquire land under eminent domain CA 80 August 14, 1967 16 17, Im 19 A7 CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 39 s oy p ' 'gym o cn p pf ff A .pig . .Zn f A memorandum was presented from the City Manager dated July 31, 1967 regarding a change in a refriger- ator purchase for the Fire Department. Substitution of two small refrigerators in lieu of one large refrigerator budgeted for 1967 -68 was author- Motion x ized. Ayes x x x x x x A memorandum was presented from the City Manager dated August 11, 1967 regarding purchase of asphalt kettle. The additional expenditure of $91 to cover the costs Motion x of an asphalt kettle was approved. Ayes x x x x x x The matter of sand erosion and sand replenishment in West Newport was taken up earlier in the evening immediately after the first item of continued business was considered. City Attorney Tully Seymour commented on condem- nation action to acquire an easement for public I street purposes across property located at 16th Street and Dover Drive. A letter dated August 11, 1967 from Gordon X; Richmond, Attorney for the Stanley Estate principals, stating that his clients will make no claim for damages or compensation for the taking of their land in the eminent domain proceedings, was presented. Resolution No. 6630, determining that the public interest, convenience and necessity of the City of Newport Beach require the acquisition of certain real property for the purpose of a public street improve- ment, declaring the intention of the City to acquire said property under eminent domain proceedings, and directing the City Attorney to commence an action in Motion x the Superior Court for the purpose of acquiring said Roll Call: real property, was adopted. Ayes x x x x x x ayor 'TEST: City Clerk Page 39 i 0 0 CITY OF NEWPORT BEACH Volume 21 - Page 40 Index August 14, 1967 Lic. Appl. APPLICATION FOR LICENSE: ^A 63 1. The following application for license was approved: Phillip W. Hanson, owner of Phil Hanson & Associ- Hanson ates,.auctioneers, 407 -1/2 West 17th Street, Santa Ana, for auction of home furnishings at 426 El Modena Street on August 27, 1967 at 1:00 P.M. for Catherine Hudson, owner. Harbor APPLICATIONS FOR HARBOR PERMIT: Perm. Appl 1. A memorandum was presented from the Public Works Director dated August 14, 1967 regarding Harbor Payne Permit Application No. A- 149Z- Rof`Wdodrow'W.._P_ayne to construct a float bayward of 2320 West Newport A -12 -R Boulevard. Harbor Permit Application No. A- 1492 -R was approved, subject to the condition that the float be used only as an accommodation float for the restau- rant business at 2318 West Newport Boulevard. -A 130 2. The application for Harbor Permit No. A- 1337 -R -1 was taken up earlier in the meeting immediately following the recess. COMMUNICATIONS - REFERRALS: Petition 1. A petition dated July 4, 1967 signed by six residents str lights of Priscilla and Diana Lanes, Newport Beach, requesting street lights and sidewalks be installed -A— on said streets and on Linda and Leila Lanes and asking what they would have to do to initiate the project, was referred to the staff for reply. 2. A letter dated July 31, 1967 from Mrs. Eileen Wilson stating that Fernleaf hill from Bayside Drive to 19 Seaview in Corona del Mar is hazardous to driving and suggesting surveyance or signs there, was referred to staff. ayor ATTEST: City Clerk Page 40 Motion Ayes Motion Ayes Motion Ayes Motion Ayes COUNCILMEN x X X X X x x x x x x X X xix x CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 41 j0 0 v pEll ( 0 P Index AuLust 14. 1967 a " z lms for 3, The City Clerk's referral of the following matter to Motion x )mgs the City Attorney was confirmed: Ayes X X X X X X X A 84 Summons on Supplemental Complaint for money due under contract; labor and material bond, .ounds Case No. 151, 811, Superior Court, County of Orange, Charles J. Rounds Co. , Plaintiff, vs. Underground Conductors Corporation, National Automobile and Casualty Insurance Co. , City of Newport Beach, Doe One to Doe Ten, inclusive, Defendants; and Notice of Commencement of Proceedings. ppl. Leave 4. The following Application for Leave to Present a Late Motion x resent Claim was denied: Ayes x x x x x x x ate Claim ® Application for Leave to Present a Late Claim from Roy B, Woolsey, attorney for Warnock - arnock- Bancroft Equipment Co., in connection with the ancroft sand replenishment contract with C. E. Hurley Contracting Corporation. 5. The City Clerk's referral of the following claims for Motion i x damages to the insurance carrier was confirmed: Ayes X X X X X X X (a) Claim of W. Kerkmann for loss of his car Prkmann which had been impounded by the Police Department and ordered junked, (b) Claim of A. D. Callahan for damage to his - 11ahan home at 4615 Camden Drive, Corona del Mar, allegedly caused by the Fire Department while using the fire plug in front of his home during a drill practice on July 24, 1967. 6. A letter dated July 30, 1967 from Pete Fenton re- Ilay pavi g garding proposed paving of alley between 28th and 29th Streets on the ocean front side in Newport Beach 5th -29th stating that he has checks given to him for deposit '_reets with the Public Works Department by all but one of the 29 property owners involved, for paving costs of said alley and would like to proceed with paving immedi- Motion x ately, was referred to staff. Ayes X X X X X X X i Mayor ATTEST: n,t8 .. Avr City Clerk • Page 41 I Index August 14, 1967 CA 61 Budget A.n."dMan P A CA 102 U l 37 100 • CITY OF NEWPORT BEACH Volume 21 - Page 42 7. A letter dated August 2, 1967 from Mrs. Lavina Williamson of San Bernardino requesting that Sep- tember 3, 1967 be set aside for a flagpole presentat: to the Newport Beach Marine Safety Department,was considered'.. Mrs. Lavina Williamson spoke from the audience. Subject request was denied. BUDGET AMENDMENTS: The following Budget Amendments were approved: C- 13, $6000 transfer of Gas Tax Funds for Engi- neering Services under Section 2107.5 Street and Highway Code from Unappropriated Surplus State Gas Tax to Unappropriated Surplus General. C -14, $5, 150 transfer of Budget Appropriations for alley construction parallel to Ocean Front from 28th Street to 30th Street (funds in this amount have been contributed by adjacent property owners) from Un- appropriated Contingency Reserve to Budget Appropri- ations, Field Maintenance, Land Improvement, Alley - 28th to 30th - Ocean Front. C -15, $420 decrease in Unappropriated Surplus and an increase in Budget Appropriations for construction of steel building addition and paving at the City Corporation Yard. COMMUNICATIONS - ADVISORY: 1. The following communications were ordered filed: (a) Letter from Bonnie M. Rawlings dated July 20, 1967 protesting the building of restrooms in West Newport. (b) Copy of a letter addressed to Building Depart- ment dated July 21, 1967 from S. R. Shannon registering a complaint regarding an enclosed ATTEST: City Cle III Page 42 Motion Ayes Motion Ayes Motion Ayes COUNCILMEN X X X A X IM Index CA 10( 0 A 36 _;-_ 108 12 40 - 42 -a 53 179 • CITY OF NEWPORT BEACH Volume 21 - Page 43 August 14, 1967 COUNCILMEN s A o z z f m o 0 0 patio at 617 Marigold in Corona del Mar and stating that this is the fourth time in three years that a complaint has been voiced to have the structure restored to the original configuration. (c) Copy of a letter addressed to Oliver Grant of Building Department dated July 29, 1967 from S. R. Shannon thanking him for the prompt response and positive action to his letter of July 21, 1967. (d) A memorandum from Civil Service Board, giving the names of their elected officers for 1967 -68; James Devine, Chairman and Frederic Salyer, Vice- Chairman. (e) Notice of hearing before the Public Utilities Commission of the application of Golden West Airlines, Inc. for a Certificate of Public Con- venience and Necessity to establish, maintain, and operate a passenger and freight airline service between Los Angeles and Palomar Airport near Oceanside with a stop over at Orange County Airport. (f) A resolution of the Local Agency Formation Commission of Orange County, dated July 12, 1967 on the detachment of Newport Beach De- Annexation No. 2 from Costa Mesa Park and Recreation District. (g) Copy of the Minutes of the Regular Meeting of the Board of Directors of the Orange County Water District held July 19, 1967. (h) Copy of the Minutes of the Orange County Division, League of California Cities, General Meeting of July 27, 1967. (i) Copies of Agenda of the Regular Meeting of the Orange County Board of Supervisors of July 25 and August 8, 1967. (j) Orange County Press Club Reporter for July, 1967. ayor ATTEST: 4iu s.�d CityClerk� Page 43 i Index CA 12 CA 83 CA 37 CA 158 CA 9 CA 53 CA 69 CA 91 CA 91 CA 60 _0* CITY OF NEWPORT BEACH COUNCILMEN Volume 21 - Page 44 b 7 C 1A 10A7 (k) A letter dated August 9, 1967 from Newport Harbor Chamber of Commerce complimenting the City Water Department under the direction of Tom Phillips for the prompt and efficient work in handling an emergency water connection to the Reuben E. Lee. - (1) A letter dated July 21, 1967 from Laura C. and Ernest F. McClellan protesting the "hippie" takeover of the Ocean 'Front in Newport.: in the vicinity of the Newport pier. (m) A letter dated July 26, 1967 from Mrs. Sharon C. Freely protesting the removal of trees in Corona del Mar. (n) Copy of Minutes of the Board of Supervisors' meeting of August 9, 1967 authorizing assistance for emergency beach erosion control at Newport Beach when requested by the Director of Harbors and Beaches. (o) A letter dated August 9, 1967 from Edward T. Telford, District Engineer, Division of Highways, asking for continued support of the highway program. Councilman Cook was granted permission to be out of the Motion x Country uritil'Septeinber 1,1,-'19'6.7. Ayes x x x x x x x Councilman Forgit was granted permission to be out of the Motion x State until September 10, 1967. Ayes x x x x x x x As the tax r al a is _to be set at the meeting of August 28, Councilman Cook stated for the record that he would not be' in favor. of any "raise in the tax rate. The matter of appointments to an Air Traffic Advisory Motion x Committee was diaried for September 1 1 , 1967. Ayes x x x x x x x Mayor Gruber stated that the regularly scheduled Study Session for August 21, 1967 would not be held. The meeting was adjourned at 11:59 P.M. Motion x Ayes x xx xxx x G yor ATTEST: �y C City Clerk Page 44 i