Loading...
HomeMy WebLinkAbout01/27/1975 - Regular MeetingROLL CA Present At b0 Motion Ayes Absent Motion Ayes Absent • Motion Ayes Absent • CITY OF NEWPORT BEACH OUNCILMEN REGULAR COUNCIL MEETING Place: Council Chambers R=p waZ �P o Time: 7:30 P.M. N sv� N=2maAm Date: January 27, 1975 Roll Call. MINUTES The reading of the Minutes of the Regular Meeting of January 13 and of the Adjourned Meeting of January 20, 1975 was waived; and the Minutes of January 13 were approved as amended, the Minutes of January 20 were approved as written; and said Minutes were ordered filed. The reading in full of all ordinances and resolutions under consideration was waived, and the City Clerk was directed to read by titles only. HEARINGS; 1. Mayor Pro Tem Dostal opened the public hearing in connection with Ordinance No. 1596, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING THE PLANNED COMMUNITY DEVELOPMENT PLAN AND DEVELOPMENT STANDARDS FOR THE "CORPO- RATE PLAZA" PLANNED COMMUNITY IN NEWPORT CENTER, Planning Commission Amendment No. 434, on a portion of Block 93, Irvine's Subdivision, bounded by Pacific Coast Highway, Newport Center Drive, Farallon Drive and the future extension of Avocado Avenue, zoned P -C; and certification of the Environmental Impact Report. A report was presented from the Community Development Department regarding the Corporate Plaza Development Plan and Standards. A report was presented from the Community Development Department regarding Resubdivision No. 465, creating 21 numbered parcels for commercial development, one lettered parcel for street purposes and one lettered parcel for a common parking lot for the Corporate Plaza Planned Community. A letter from the Irvine Terrace Community Association was presented urging control of development in the area until the traffic problem is resolved. David Neish, representing The Irvine Company, addressed the Council and was granted ten minutes for his presentation. Al Auer, representing The Irvine Company, addressed the Council. Richard A. Nelson as President of the Irvine Terrace Community Association, John Barry and J. R. Blakemore as President of the Harbor View Hills Community Association, addressed the Council and expressed concern over the traffic that would be generated by the development. Erich Schuetz presented a letter from the Department of Transportation regarding Mr. Barry's presentation of a Corona del Mar bypass route. Volume 29 - Page 16 INDEX Corporate Plaza PC Plan Resub 465 GMNI COUNCILMEN �cA� o� Z1�Fyp'1� N� C. CALL �m T 9i ,A Aopm Tanuary 27. 1975 MINUTES INDEX Motion x Mr. Barry was granted an additional five minutes for Aye,s- x x x x x his presentation. A* x Motion K Mr. Blakemore was granted an additional five minutes Ayes C C x x x X for his presentation. Absent x Don Simpson, project engineer for the development, addressed the Council. Motion x The hearing was closed after it was determined that Ayes C K x x x x no one else desired to be heard. Absent x Motion x Ordinance No. 1596 was reset for public hearing on 0 -1596 Ayes x x x x March 10, 1975; Resubdivision No. 465 was continued Absent x to March 10; and it was directed that prior to that time, the Council should consider an amendment to the Circulation Element of the General Plan which might facilitate better traffic circulation and that this be worked out cooperatively between the City and The Irvine Company; to include the study of the couplet proposition on Avocado and MacArthur. A recess was declared; and Councilman Store left the meeting with the unanimous consent of the Council. The meeting reconvened with all members present except • Mayor McInnis and Councilman Store. 2. Mayor Pro Tem Dostal opened the public hearing regard- Tract 8835 ing the Tentative Map of Tract No. 8835, subdividing 18.169 acres into six lots for residential condominium development where three lots now exist, Lots 3, 4 and 5 (Tract No. 7989), located northerly of 19th Street and westerly of Whittier Avenue in the Newport Terrace Planned Community; zoned P -C. Motion C The hearing was continued to February 10, 1975. Ayes C x x x x Absent x ORDINANCES FOR SECOND READING AND ADOPTION: 1. Ordinance No. 1593, being, Food Sanitation AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMEND- ING CHAPTER 6.08 OF THE NEWPORT BEACH MUNICIPAL CODE RELATING TO FOOD- HANDLING ESTABLISHMENTS, was presented for second reading. A letter from Robert Stone, Director of the Environ- mental Health Division of the Orange County Health Department, was presented recommending certain revi- sions to Ordinance No. 1593. Robert Stone addressed the Council and recommended • amendments to the ordinance as stated in his letter. Volume 29 - Page 17 ROLL CAL Motion Ayes Absent 0 Motion Ayes Absent Motion Motion Ayes Noes Absent Ayes Noes Ab0 COUNCILMEN NEWPORT 27, 1975 Councilman Ryckoff made a motion to amend Ordinance No. 1593 to comply with the language in Mr. Stone's letter dated January 20; to delete paragraph B of Section 6.08.130, and to set for second reading on February 10. MINUTES Michael Gering, attorney representing Mr. Roubian, addressed the Council in support of the ordinance as amended. A vote was taken on Councilman Ryckoff's motion, and Ordinance No. 1593 was reintroduced, as amended, and passed to second reading on February 10. 2. Ordinance No. 1595, being, AN ORDINANCE OF THE CITY OF NEWPORT BEACH ESTABLISHING A PLANNED COMMUNITY DEVELOPMENT PLAN AND DEVELOPMENT STANDARDS FOR DELANEY`S CANNERY VILLAGE (AMENDMENT NO. 439), was presented for second reading. A report was presented from the City Attorney. A letter from Everett and Lucille Kruwell was presented opposing the Delaney's Cannery Village development. John B. Kingsley representing the Moana Community Association addressed the Council and questioned the ownership of the required right -of -way dedication and Clark Sweet addressed the Council and questioned conformance with the Harbor Permit Policy. Alan Stoneman, attorney representing the Lido Peninsula Association, addressed the Council and requested a Specific Plan for the area. Mr. Stoneman was granted an additional minute for his presentation. Richard Dodd, architect for the development, addressed the Council. Malcolm D'Ambrogio addressed the Council in opposition to the project. Councilman Kuehn made a motion to adopt Ordinance No. 1595. Councilman Rogers made a substitute motion to table the ordinance, which motion failed to carry. A vote was taken on Cou Wi�lma��,K„u��e,h ` motion, and Ordinance No. 1595 was d /optrd:" ""'" q Volume 29 - Page 18 INDEX 0 -1593 Delaney`s Cannery Village 0 -1595 COUNCILMEN 'P m o� p20 ;2��`9p�nN0 2 ROLL CALL N *9� N12 apt Mc Ay Ab Me Ay Ab Me Ay At Mo Ay Ab January 27, 1975 MINUTES INDEX 3. Ordinance No. 1597, being, Municipal Code AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMEND- Penalties ING SECTION 1.04.010 OF THE NEWPORT BEACH MUNICI- PAL CODE AND ADDING SECTION 1.04.050 PROVIDING THAT A VIOLATION OF CERTAIN ORDINANCES CONSTITUTES AN INFRACTION, changing penalties for parking violations from mis- demeanors to infractions, was presented for second reading. tion x Ordinance No. 1597 was adopted. 0 -1597 es x x x x sent x 4. Ordinance No. 1598, being, Annexation Fees AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMEND- ING SECTION 3.13.030 OF THE NEWPORT BEACH MUNICI- PAL CODE, RELATING TO ANNEXATION FEES, increasing the annexation fees to conform to the Property Development Tax, was presented for second reading. Councilman Barrett stepped down from the Council table due to a personal conflict in interest. tion x es x x x Ordinance No. 1598 was adopted. 0 -1598 t x X Councilman Barrett returned to the Council table. CONTINUED BUSINESS: 1. A Council Policy statement regarding Archaeological Archaeo- Guidelines was presented. logical Guidelines tion x Council Policy K -6 "Archaeological Guidelines ", was es C x x x x adopted. sent x Councilman Ryckoff stated for the record, "These Guidelines in the Policy can be changed." 2. A report was presented from the Marine Department Harbor dated December 23, 1974 regarding Harbor Permit Permit Application #175 -756 by V. T. Whitney to revise an existing float at 756 Via Lido Nord. Councilman Barrett stepped down from the Council table due to a personal conflict in interest. George Sturgis, representing Mr. V. T. Whitney, addressed the Council. tion x Harbor Permit Application #175 -756 was denied, in es x x x x accordance with the recommendation of the Joint sent x K 31 Harbor Committee. . Councilman Barrett returned to the Council table. Volume 29 - Page 19 COUNCILMEN MINUTES ROLL CALL _�Ns�'��i��Z�.��F� January 27, 1975 INDEX • Motion Ayes Absent Motion Ayes Absent • Motion Ayes Noes Absent Motion Ayes Absent Ay*Ay Absent 3. A letter from Paul J. Gruber was presented resigning Bicentennial from the Bicentennial Citizens Advisory Committee. Citizens Adv Comte The resignation of Paul J. Gruber (District 1) was accepted with regret; and Councilman Barrett's (District 3) appointment of Pat Cleary as an alternate on the Bicentennial Citizens Advisory Committee was confirmed. 4. Councilman Rogers (District 1) appointment of Margaret Envorommntl Stivers as a member of the Environmental Quality Qual Control Control Citizens Advisory Committee to replace Ellis Citizens Glazier, who had resigned, was confirmed; and Counqil- Adv Comte man Ryckoff's (District 5) appointment of Stephen A. Donaldson as a member of the Environmental Quality Control Citizens Advisory Committee to replace Dr. Cotman, who had resigned, was confirmed. CURRENT BUSINESS: 1. A report was presented from the Community Development Annex 80 Department regarding request of Erwin de Mocskonyi, Valerie B. Avellar, et al., to annex forty -six acres generally bounded by Santa Isabel Avenue on the north, Tustin Avenue on the east, Twenty- Second Street on the south and Santa Ana Avenue on the west, zoned R -1 by County; designated Bay Knolls Annexation No. 80. A letter from Pat and Robert Krone was presented in favor of the Bay Knolls Annexation. Erwin de Mocskonyi and Bob Carolan addressed the Council regarding the drainage problem Resolution No. 8422, consenting to the commencement R -8422 of annexation proceedings pursuant to the Inhabited Territory Annexation Act of 1913 to be known as Annexation No. 80 (Bay Knolls), was adopted; and the staff was instructed to report back to the Council at the February 10 Study Session. 2. A report was presented from the Public Works Director Alley regarding alley paving in Block 3, East Newport (City Paving block bounded by Balboa Boulevard, Bay Avenue, 6th Street and Island Avenue). The staff was directed to notify owners of property in Block 3, East Newport, to construct a portland cement concrete alley, using the procedure found in Chapter 27 of the Improvement Act of 1911. 3. A report was presented from the Community Development General Department regarding the Planning Commission's con- Plan sideration of setting public hearings for requested Amendments amendments to the Newport Beach General Plan. The Planning Commission's decision that a public hearing is unwarranted on the proposed amendment to the General Plan for the Lido Peninsula was upheld. Volume 29 - Page 20 COUNCILMEN CITY OF NEWPORT BEACH ( ROLL CALL T y ; Z Z} m January 27, 1975 Motion . AAt N Motion Ayes Abstain Absent Motion Ayes Absent • Motion Ayes Absent Motion Ayes Absent Motion Ayes Absent • MINUTES INDEX �0 ..y ppiP /OS',oL it'E55 • � • Harbor Permit Private Streets Annex 81 PARKS Unclaimed Property 0 -1599 x i The Planning Commission was instructed to set General x x x Plan Amendment hearings on recommendations for improv- x ing the circulation on the Pacific Coast Highway in x X accordance with the current circulation needs at����o Specific Points 4, (Z 6, 7 and Dover Drive Newport Boulevard, , 9c,5 , Jamboree Road and the Upper Bay BridgeglIacArthur to J mb a Road ), aC/ m,ti -�o -7s 4. A report was presente from the Marine Department' regarding Harbor Permit Application #221 -081 of Delaney's Cannery Village (Mr. James Schmitz) to revise existing slips and to construct a new bulkhead. The matter was continued to February 10, 1975. x x x x x x 5. A letter from The Bluffs Home Owners Association was presented requesting Council's reconsideration to authorize the enforcement of parking regulations on the private streets in the Bluffs with existing conditions. The matter was tabled. X x x x x 6. A letter from The Irvine Company was presented solicit - ing the City's support at the Local Agency. Formation Commission hearing on February 13 in connection with proposed Harbor View Hills Sector IV.(Phase 4) annexa- tion to the City of Newport Beach, proposed Annexation No. 81: The matter was referred to the Community Development x x x Department for inclusion in report to the Local x X Agency Formation Commission. 7.. -. A letter from Gene Atherton, Chairman of "PARKS ", was presented requesting to be heard before the Council ,regarding a higher local park standard.. - Dr. Gene Atherton addressed the Council.. x The matter was referred to the Parks, Beaches and X . x x Recreation Commission. x x - - CONSENT CALENDAR: The following items were approved by one motion affirming X x x the actions on the Consent Calendar: x x 1. The following ordinance was introduced and passed to second reading on February 10, 1975. Proposed Ordinance No. 1599, being,.AN ORDINANCE OF THE CITY OF NEWPORT BEACH AMENDING CHAPTER 1.20 OF THE NEWPORT BEACH MUNICIPAL CODE DEALING WITH LOST AND UNCLAIMED PROPERTY, reducing the holding period from six months to three months. (A report from City Attorney was presented with copy of .ordinance.) Volume 29 - Page 21 INDEX �0 ..y ppiP /OS',oL it'E55 • � • Harbor Permit Private Streets Annex 81 PARKS Unclaimed Property 0 -1599 COUNCILMEN \m �O NA �.r�R`9Apit.�0_ • 1 MINUTES 90LL CALL_ �s�T�9��u�Z�a�pi^� January 27, 1975 INDEX 2. The following resolutions were adopted: c Resolution No. 8423 accepting a Grand Deed from Prop- Newport • erties West, Inc. in connection with property to be Shores used for street and alley purposes; located on the R -8423 northeasterly side of West Coast Highway between Colton and Lugonia Streets, in conformance to the Newport Shores Specific Plan. (A report from Public Works Director was presented.) Resolution No. 8424 awarding a contract to Plaza Police Landscape, Inc. for landscaping services at the Station Jamboree Road Police Facility, Contract 1514 -L. Landscaping (A report from Public Works Director was presented.) R -8424 Resolution No. 8425 designating one -way streets One -Way Strs (Newport Shores Area), and repealing Resolution R -8425 No. 8185. (A report from Public Works Department was 1 presented.) Resolution No. 8426 requiring vehicles turning right Yield Signs from MacArthur Boulevard to yield to southwesterly R -8426 bound vehicles on Jamboree Road. (A report from Public Works Department was presented.) Resolution No. 8427 establishing "No Parking" restric- Parking tions on the west side of Irvine Avenue (between 16th Prohibition Street and Cliff Drive) and on the east side of R -8427 Irvine Avenue (between 15th Street and Cliff Drive). • (A report from Public Works Department was presented.) Resolution No. 8428 designating surfing areas and Surfing establishing dates and hours when such surfing areas Regs may be used, and repealing all former resolutions R -8428 relating thereto. (A report from City Attorney with copy of resolution was presented.) Resolution No. 8429 authorizing the Mayor and City Data Clerk to execute an agreement with the City of Processing Placentia in connection with data processing serv- R -8429 ices. (A report from City Attorney was presented.) Resolution No. 8430 authorizing the Mayor and City General Clerk to execute an agreement with the City of Long Services Beach to temporarily loan one Long Beach beach refuse Truck collection truck to the Newport Beach General Services R -8430 Department. ((A report from City Manager was presented.) 3. The following communications were referred as indicated Referred to the Traffic Advisory Committee for review PCH Bay and reply, letter from Layman S. Faulkner regarding Bridge the Newport Bay Bridge. Referred to the Parks, Beaches and Recreation Depart- Trees ment for reply, letter from Eloise Kloke requesting • information on the City's tree policy. Volume 29 - Page 22 COUNCILMEN A A 'AC % 0,�GyAA �a t�A p 9 Z ,s �A p1 CALL N T C N 2 d l� January 27. 1975 MINUTES INDEX Referred to staff for investigation, letter from Police Judith and Michael Basile alleging police harassment. Referred to staff to forward to the offshore drilling Offshore consultant, letter from the Environmental Quality Oil Drillin; Control Citizens Advisory Committee regarding the offshore oil drilling EIS critique. Referred to staff for review, letter from the Environ- Newspaper mental Quality Control Citizens Advisory Committee Salvage regarding newspaper recycling program publicity. Referred to the Pending Legislation Committee, copy HUD of Pico Rivera resolution urging an extension of the deadline for filing applications for Community Block Grants. 4. The following communications were referred to the City Clerk for filing and inclusion in the records: Letter from Mr. and Mrs. Gary Lovell addressed to the Parks, Beaches and Recreation Department regarding a course in bicycle maintenance. Letter from Assemblyman Briggs regarding his introduc- tion of a bill which would call for the election of five Orange County Transit District directors rather than by the present method of appointment and solicit- ing advice and support. • Notice of public hearing on the SCAG Regional Trans- portation Plan to be held January 30. List of resolutions by Orange County cities compiled by the ICC Resolution Service. Copies of resolutions from the Cities of Lomita and Costa Mesa opposing the Element of Powers, Funding, and Government of the South Coast Regional Coastal Commission. Copy of resolution of Santa Monica endorsing the recommendations of the draft element relating to "Coastal Restoration." Copy of resolution of the City of Costa Mesa request- ing the Board of Supervisors to set up informational procedures pertaining to notification of segregation applications. Letter from Phil Scheid addressed to Mayor McInnis supporting the City's position concerning a limita- tion on the Orange County Airport traffic. Application of the Southern California Edison Company before the Public Utilities Commission to effect a change in fuel cost adjustment. Agenda of the Board of Supervisors' meetings held January 14, 15, 21 and 22, 1975. Volume 29 - Page 23 COUNCILMEN MINUTES TOLL CALL �O �VV S1I A Vk�January 27, 1975 INDEX 5. The following claims were denied, and the City Clerk's Claims referral to the insurance carrier was confirmed: • Claim of Lois E. Hotchkiss for personal injuries sus- Hotchkiss tained on January 1, 1975 near the Newport Pier when she fell on the sidewalk allegedly due to a.hump in the sidewalk. Summons and Complaint for False Imprisonment of Lee Shook H. Shook in connection with incident occurring on May 30, 1974. Summons and First - Amended Complaint for personal Pierson injuries of Stefanie Pierson caused by being struck by a kayak operated by Jerome Tripoli, citizen, while she was wading at the little Corona del Mar public beach. (A City vehicle or employee is not involved.) 6. The following matter was set for public hearing on February 10, 1975: Letter from Seal's Ambulance Service requesting to Seal's increase their base rate from $35.00 to $40.00 and Ambulance their mileage rate from $1.50 to $2.00 per mile. 7. The plans and specifications for the Bayside Drive Bayside Dr Street, Storm Drain, Sewer and Water Improvements Improvemnts from Bayside Place to Marguerite Avenue, Contract No. 1497, were approved; and the City Clerk was authorized to advertise for bids to be opened at • 10:00 A.M., February 13, 1975. (A report from Public Works Director was presented.) 8. The work on the Big Canyon Reservoir Perimeter Service Big Canyon Road Improvements, Contract No. 1645, was accepted; Perimeter and the City Clerk was authorized to file a Notice of Rd Improve - Completion and to release the bonds 35 days after the ments Notice of Completion has been filed. (A report from Public Works Director was presented.) 9. The staff was authorized to retain an appraiser to Balboa Blvd determine the fair market value of the property at Widening 202 42nd Street for proposed acquisition in connec- tion with the Balboa Boulevard widening. (A report from Public Works Director was presented.) 10. The staff was authorized to include the Orange County OCTD Transit District Park - and -Ride brochure in the next available water bill mailings. (The request letter from Orange County Transit District was presented.) 11. The following Budget Amendments were approved:. (a) A report was presented from the City Manager regarding the following mid -year Budget Amendments BA -35, $274,452 increase in Fund Balance, a net decrease in Budget Appropriations of $25,272.78, • an increase in Revenue Estimates of $238,990.00 and a decrease in prior years encumbrances of $10,189.22, General Fund. Volume 29 - Page 24 ROLL CAL • C 4 COUNCILMEN p m a 'A *A U0 Zi'�9ppmso i pie ry. m2 ; Tanuary 27. 1975 MINUTES INDEX 1 BA -36, $20,785.00 increase in Fund Balance, a net increase in Budget Appropriations of $18,550.00 and an increase in Revenue Estimates of $39,335.00, Park & Recreation Fund. BA -37, $9,476.53 decrease in Fund Balance,.an increase in Budget Appropriations of $11,796.53 and an increase in Revenue Estimates of $2§320.00, Library Fund. BA 738, $3,630.00 increase in Fund Balance and in Revenue Estimates, Retirement Fund. BA -39, $8,000.00 increase in Fund Balance and in Revenue Estimates, Federal Revenue Sharing Fund. BA -40, $48,500.00 increase in Fund Balance and in Revenue Estimates, State Gas Tax Fund Section 2107. BA -41, $18,600.00 increase in Fund Balance and in Revenue Estimates, State Gas Tax Fund Section 2106. BA -42, $5,700.00 increase in Fund Balance and in Revenue Estimates, Parking Meter Fund. BA -43, $26,345.00 increase in Fund Balance and in Revenue Estimates, Tide & Submerged Lands ' Fund. BA -44, $249,610.00 decrease in Fund Balance, a net increase in Budget Appropriations of $61,540.00 and a decrease in Revenue Estimates of $188,070.00, Building Excise Tax Fund. BA -45, $113,505.00 increase in Fund Balance, an increase in Budget Appropriations of $6,480.00, and an increase in Revenue Estimates of $119,985.00, Water Fund. BA -46, $2,976.00 increase in Fund Balance, a net increase in Budget Appropriations of $4,004.00, and an increase in Revenue Estimates of $6,980.00, Marinapark Fund. (b) Current Business Budget Amendments: BA -47, $14,000 increase in Budget Appropriations and a decrease in Unappropriated Surplus for installation of a traffic signal at Jamboree Road and Santa Barbara Drive from Unappropriated Surplus State Gas Tax to Budget Appropriations, State Gas Tax Fund. ITEMS REMOVED FROM CONSENT CALENDAR: ' 1. Resolution No. 8431, authorizing the Mayor and City Traffic Clerk to execute an agreement with The Irvine Company Signal Volume 29 - Page 25 ROLL 0 Motion Ayes Noes Absent Motion Ayes Absent Motion u Ayes Absent Motion Ayes Absent Motion Ayes Absent • COUNCILMEN CITY OF NEWPORT BEACH X' 27, 1975 MINUTES for reimbursement of 50% of the costs for the instal- lation of the traffic signal at the intersection of Jamboree Road and Santa Barbara Drive, was presented. Councilman Ryckoff made a motion to adopt Resolution No. 8431 contingent upon the agreement being amended to include an interest factor of 7% for funds advanced by the City on behalf of the developer, which motion failed to carry. Chuck Colton, representing The Irvine Company, addressed the Council and reassured the Council that The Irvine Company intended to follow through with the original agreement and protested the interest factor. Resolution No. 8431 was adopted. 2. A report was presented from the Public Works Director regarding awarding a contract for the installation of the traffic signal at Jamboree Road and Santa Barbara Drive. Councilman Rogers made a motion to amend Resolution No. 8432 awarding a contract to Grissom and Johnson, Inc. for improvements in connection with traffic signal at Jamboree Road and Santa Barbara Drive, Contract No. 1667, to add the words, "if and only if an agreement satisfactory to the Council is signed by The Irvine Company," and to direct the City Attorney to send copies of the executed agreement to the Council for comment. Robert Shelton, representing The Irvine Company, briefly addressed the Council. A vote was taken on Councilman Rogers' motion and Resolution No. 8432 was adopted, as amended. 3. A letter from Thomas Fleming regarding bike riding along the Coast Highway near the Balboa Bay Club was referred to the Public Works Department. 4. A report from the Public Works Director was presented with the Balboa Island Drainage Study prepared by Simpson - Steppat, Consulting Civil Engineers. The staff was authorized to obtain a proposal for a preliminary design report and for preparation of final plans and specifications for drainage improve- ment on Balboa Avenue from Marine Avenue to the Grand Canal. A letter from the Environmental Quality Control Citizens Advisory Committee was presented regarding newspaper recycling program reviews. Volume 29 - Page 26 INDEX R -8431 Traffic Signal R -8432 Bicycle Trails Balboa Ave Drainage Newspaper Salvage COUNCILMEN CITY OF NEWPORT BEACH ROLL CALL _ �N\TN Motion Ayes x x A1& Motion Ayes Absent Motion Ayes Absent • Motion Ayes Absent Motion Ayes Absent • Tanuary 27. 1975 MINUTES INDEX x Subject letter was referred to staff for review, with x Y the qualifications that 1) Councilman Kuehn is I x opposed to earmarking any fund, and 2) she would rather see the money go into the General Fund and allocations be made on the basis of need. 6. A letter from the Chief Clerk of the State Assembly Rape enclosing'a copy of Assembly Concurrent Resolution 220 Victims x x regarding medical examination for rape victims was ordered filed. 7. A letter from the Environmental Quality Control Newport Citizens Advisory Committee was presented regarding Bay Water the quality of the Newport Bay water. Pollution Valerie Murley, Chairman of the Environmental Quality Control Citizens Advisory Committee, addressed the Council and requested that a high priority be put on the matter. Subject letter was referred to staff for review and x x with instructions to expedite the program. c x ADDITIONAL BUSINESS: 1. A report from the City Manager regarding the Newport Newport Center Branch Library Financing alternatives was Center presented with a preliminary report from the Community Library Development Department on a site selection for the new proposed library and a report from the Board of Library Trustees regarding the site for the proposed new library. The City's position, as stated in Mayor McInnis' X letter to Ray Watson of The Irvine Company, was x x reaffirmed; the staff was authorized to explore with x 31 The Irvine Company, in behalf of the Newport Center site for the library, the feasibility and costs of the land and to contact the Art Museum to explore the potential for cooperative effort. 2. A letter from Assemblyman Briggs regarding election OCTD of the Orange County Transit District Directors was removed from the Consent Calendar and taken up at this time. A Minute resolution was adopted opposing the Briggs x x bill as it relates to a direct election of the x X Directors of the Orange County Transit District and further recommending that the City support the position at the League of California Cities and elsewhere and that the Orange County Transit District Directors be selected in the same manner as they are presently selected. 3. Resolution No. 8433, authorizing the Mayor and City Oil Clerk to execute an agreement with the City of Los Offshore Angeles to share in the costs to retain a scientific Drilling R -8433 Volume 29 - Page 27 ROLL CALL Mot AdA Not Aye; Absi Mo t. Aye; Abs, 4 COUNCILMEN P B January 27. 1975 MINUTES IunFX critique of the Department of Interior's Environ- ion K mental Impact Statement for the proposed expansion of x x x x the Outer Continental Shelf Oil and Gas Leasing t x Y Program, was adopted. 4. A Sound Amplifying Equipment Permit Application for Sound the Newport Harbor Chamber of Commerce to have live Amplifying ion x music at the Mariners Mile Block Party Benefit Permit x x x x Barbeque'to be held February 2 for unemployment ant x it created by the fire, was approved. ion x The meeting was adjourned at 12:25 A.M. 3 x X x X ant x 6.T Mayor ATTEST: X6, City Clerk ' Volume 29 - Page 28