Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout07/22/1963 - Regular MeetingIndex
C
M
0
•
D
C
1
N
CITY OF NEWPORT 4 BEACH
Volume 17 - Page 17
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: July 22, 1963
Time of Meeting: 7:30 P. M.
COUNCILMEN
m 7 r0
N
O O
aim 2 0 0 0
AyrNZ��ao
r
Roll Call:
Present
xxxxxxx
Councilman Elder made a motion to approve the Minutes of
Motion
x
the Regular Adjourned Meeting of July 1, 1963 and the Regu-
lar Meeting of July 8, 1963. Councilman Cook indicated he
had been in error in stating that the Minutes for the Regular
Adjourned Meeting of July l were incorrect, that he had re-
read his Minutes and found that the City Clerk had properly
recorded the action taken. The reading of the Minutes of the
Regular Adjourned Meeting of July 1, 1963 and the Regular
Meeting of July 8, 1963 was waived, the Minutes were ap-
All Ayes
proved as written and ordered filed.
The following Minute Resolution was unanimously adopted:
Motion
x
Roll Call:
DM_
RESOLVED that L. W. (Bill) Covert, who will complete
Ayes
x
x
x
x
x
x
x
en-
on July 28 thirty -five years of diligent and productive
da-
service for the City of Newport Beach, be highly com-
ion
A � 8
mended and congratulated on this achievement.
g
HEARINGS:
1. Mayor Hart opened the public hearing regarding the appeal
of Clyde Brannan from the decision of the Planning Com-
mission denying Application for Variance No. 753, re-
questing waiver of square footage requirements in order
ar
to build four units on each lot; Lots 13 and 14 and Parcel
53
2 to high tide line, Block 218, Section B, Newport Beach
Tract, Zone R -4; 1808 -1811 West Bay Avenue, Newport
Beach. Mrs. Clyde Brannan, speaking on behalf of her
husband, and Planning Director J. W. Drawdy spoke frorr
the audience. Mrs. Brannan stated that the square foot-
age for four units on Lot 13 was 37. 5 square feet under
the required amount and on Lot 14 162. 5 square feet under
the required amount. She stated that there are seven
units existing on the two lots,which structures they plan
to demolish. No one else desired to speak from the audi-
ence. The hearing was closed.
Motion
x
All Ayes
Councilman Cook made a motion to overrule the findings
one°
of the Planning Commission and grant Variance No. 753.
atel.
iscussion was had. An error was discovered in the
findings of the Planning Commission. Councilman Cook
withdrew his motion. The Council agreed to continue the
discussion later in the meeting after the staff had an op-
portunity to determine and correct the error.
2. Mayor Hart opened the public hearing regarding Ordinanc
-10
46 No. 1046, being
Mayor
ATTEST:
ity Clerk
Page 17
CITY OF NEWPORT BEACH COUNCILMEN
Volume 17 - Page 18
3
m T 10
`3 Z
Index Julv 22. 1963 �� N
AN ORDINANCE OF'THE CITY OF NEWPORT
BEACH REZONING PROPERTY AND AMENDING
0-1046
DISTRICT MAP NO. 8,
Rezon
map
No. 8
rezoning Lots 1 through 12, Block 324, Lancaster's Addi-
tion, from M -l.to C -O -Z, and Lots 1 through 14, Block
Con °d
224, Section "A ", Newport Beach, from C- 1 to C-0- Z;
later
Planning Commission Amendment No. 162.
Mr. Noel Singer spoke from the audience. No one else
desired to speak from the audience. The hearing was
Motion
x
CA -10
closed.
All Ayes
The Council agreed to discuss the next two public hear-
ings prior to taking action on the proposed Ordinance No.
1046.
3. Mayor Hart opened the public hearing regarding the appeal
of Noel Singer from the decision of the Planning Commis -
Resub
sion conditionally granting Application of Coast Capital,
No.165
Inc. for Resubdivision No. 165, requesting permission
to create two building sites, Lots 1 through 14, Block
Grant
W 224, Section "A ", presently zoned C- 1; and Lots 1 throug
subje
t 12, Block 324, Lancaster's Addition, presently zoned
to
M -1; between 26th and 28th Streets and between Newport
recom.
Boulevard and.the Bay. Mr. Noel Singer and the Plan-
CA- 12
ning Director spoke from the audience. Mr. Singer sum-
marized the statements contained in his letters directed
to the Council of June 28 and July 17, In reply to an in-
quiry, the Public Works Director stated that he believed
that if the Council curb cut policy were applied to the
proposed curb cuts on Newport Boulevard, the policy
would provide reasonable traffic safety. The hearing .was
Motion
closed.
All Ayes
•
The findings of the Planning Commission were overruled
Motion
x
as to Finding. No. 1 (that the property.be a single building
All Ayes
site) and Finding No. 5 (that vehicular access rights from
Newport Boulevard to the property be given to the City of
Newport Beach); and Resubdivision No. 165 was granted
subject to the remaining findings and recommendations of
the Planning Commission and in accordance with the Rau
map dated 2- 19 -62, rev. 6 -5 -63, Job No. 8092.
4. Mayor Hart opened the continued public hearing regarding
Vece,
Resolution No. 5775, being a Resolution of Intention of
of
the City Council of the City of Newport Beach declaring
28tH
Lafay,
its intention to order the closing up, vacation and aban-
donment of portions of certain streets known as 28th
R-5775
Street and Lafayette Avenue. The Clerk read a letter
dated July 19, 1963 from Pacific Telephone and Telegraph
CA 14
Company wherein it is stated that said company has no
objection to the proposed vacation as the developer of
�r
Mayor
ATTEST:
C ty Clerk
Page 18
Index
Vacaf
of
28th
Lafa,
R -581
adopt
CA 14
•
Noel
Singe
R -581
Grant
Ease-
ment
CA 14
Rezon
.0ist
r4ap N
8
0 -104
Adopt
CA 1C
Var.
No.
753
Appea
0
CITY OF NEWPORT BEACH
Volume 17 - Page 19
COUNCILMEN
\'\�� ZN A `A O\
Juiv cc, 1-103
this property has made arrangements for the relocation
of the Telephone Company facilities. She also read a
copy of a letter addressed to Mr. Noel Singer and /or
Coast Capital, Inc. , dated July 19, 1963 from Southern
Counties Gas Company wherein it is stated that the City
of Newport Beach has been requested to reserve and ex-
cept from the proposed vacation a permanent easement
to permit continued use and operation of said company's
facilities in their present location. The City Attorney
stated that the Resolution containing the order to abandon,
as prepared, would reserve the easement requested by
4 the Southern Counties Gas Company and easements for
City water and sewer lines. He stated that the $6000 cas
deposit required under the contract with Coast Capital,
Inc. had been made with the Director of Finance on July
22 to guarantee .construction of the improvement of 28th
Street, and that the City, if the Council so desired, could
proceed with the abandonment relying upon Mr. Singer's
statement that reconveyances would be recorded to assur
that the Grant of Easement from Coast Capital to the City
would convey an easement over a portion of Lots 10 and
11 in Block 324, and portions of Lots 13 and 14 in Block
224, in accordance with the contract. The hearing was
Motion
x
closed.
All Ayes
Resolution No. 5814, ordering the vacation, closing up
Motion
x
r and abandonment of portions of certain streets known as
Roll Call:
5 28th Street and Lafayette Avenue, was adopted.
Ayes
x
x
x
x
x
x
x
Resolution No. 5815, accepting a Grant of Easement from
Motion
x
Coast Capital, Inc. , was adopted.
Roll Call:
Ayes
xx
xx
xxx
Ordinance No. 1046 (see Hearing No. 2),
e AN ORDINANCE OF THE CITY OF NEWPORT
BEACH REZONING PROPERTY AND AMENDING
DISTRICT MAP NO. 8,
6
d rezoning Lots 1 through 12, Block 324, Lancaster's Addi-
tion,. from M-1 to C -O -Z, and Lots 1 through 14, Block
224, Section "A ", Newport Beach, from C -1 to C -O -Z;
Planning Commission Amendment No. 162, was adopted.
Motion
x
Roll Call:
Ayes
Xxxxxxx
Continued discussion regarding Hearing No. 1:
The discussion regarding the appeal of Clyde Brannan
from the decision of the Planning Commission denying
Application for Variance No. 753 was resumed. The
Planning Director stated that an error had been made in
Mayor
ATTEST:
City lerk
Page 19
CITY OF NEWPORT BEACH
Volume 17 - Page 20
Index July 22, 1963
the report of the findings, the required square footage
Var, for four units being 3200 instead of 3600 square feet.
No.
753 The findings of the Planning Commission regarding Lot 1
Gran
as were overruled, and a variance was granted for the con Motion
recon struction of four units on said lot; the findings of the Plan Ayes
ning Commission were upheld regarding Lot 14, and the Noes
CA 13 variance was denied for the construction of four units on
said lot.
5. Mayor Hart opened the continued public hearing regarding
Ordinance No. 1043, being
Zoning AN ORDINANCE OF THE CITY OF NEWPORT
Amen . BEACH AMENDING SECTION 9105. 2 OF ARTICLE
0-1043 IX OF THE NEWPORT BEACH MUNICIPAL CODE
re RELATING TO PLANNING AND ZONING,
FSet regarding height limit of fences, et cetera; Planning Com
mission Amendment No. 158. No one desired to speak '
CA 1 from the audience. The Planning Commission having res t
this matter for hearing on August 15, the Council hearing Motion
was continued to August 26, 1963. All Ayes
6. Mayor Hart opened the continued public hearing
Ordinance No. 1040, being
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH REZONING PROPERTY AND AMENDING
DISTRICT MAP NO. 17,
rezoning a portion. of Block D, Corona del Mar, from an
Rezo R -2 to an R -3 District, located at 201- 203 -205 Carnation
re re q Avenue; Planning Commission Amendment No. 156.
of J. H. Attorney James Penney, representing Applicant J. H.
Roberts Roberts for subject rezoning, spoke from the audience.
Ala He . stated that the Council had requested evidence indica-
dM ting that an error had been made in the rezoning of sub -
0 ,sect parcel. He submitted pictures of the topography of
0=10
0-10 the property; an affidavit of Walter Longmoor, City Plan-
adopt ning Commissioner during the years 1945 until 1959, in
which Mr. Longmoor states that it was the policy of the
CA IC Commission during that time never to divide a parcel into
two separate zones; a copy of the Master Land Use Plan
of the City of Newport Beach prepared in 1957. Mr.
Penney stated that in 1938 the property had been zoned
R -3, but that an error had been made in December of
1950 when the parcel had been resubdivided, in effect,
into R -2 and R -3 zones. He stated that Mr. Roberts had
stated that he had not been informed, notified, nor had
his property been posted, regarding the rezoning which
took place in December of 1950. Mr. Penney offered to
Mayor
ATTEST: ({
K �e r
ity Jerk
Page 20
COUNCILMEN
X
X
X
Index
Rezo
0 -10
adop
CA 1
Setb
Li
•R iv
Se
0 -10
.adop
CA 1
Rezo
East
B lu
=1C
Hrg.
Set
Aug.
12
CA 1
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 17 - Page 21
N
T..1 .. 77 1011
C
i
X
0
play a record of the Planning Commission meeting at the
time the recommendations were made for the rezoning
incorporated in Ordinance No. 1040, and at which time
'12 Planning Commissioners Ray Copelin and Alvan Clemenc
stated that, in their opinion, they felt a mistake had been
¢ made in the 1950 rezoning. Mr. Roberts spoke from the
° audience and stated he had had no knowledge until recentl
p of the zone change which was made in 1950, No one else
desired to speak from the audience. The hearing was
Motion
closed.
All Ayes
Ordinance No. 1040 was adopted.
Motion
Roll Call:
Ayes
xxxxx
7. Mayor Hart opened the public hearing regarding Ordinanc
No. 1047, being
a k
n s AN ORDINANCE OF THE CITY OF NEWPORT
ec BEACH ESTABLISHING SETBACK LINES AND
C ° AMENDING DISTRICT MAP NO. 3,
4
t changing setbacks in Blocks 136 and 137, River Section,
0 from 11, feet and 12 feet to '6 feet; Planning Commission
Amendment No. 163. The Planning Director spoke from
the audience. No one else desired to speak from the
audience. The hearing was closed.
Motion
x
All Ayes
Ordinance No. 1047 was adopted.
Motion
x
Roll Call:
Ayes
x
xxx
X
ORDINANCES FOR INTRODUCTION:
1. Ordinance No. 1048, being
n AN ORDINANCE OF THE CITY OF NEWPORT
fE BEACH REZONING PROPERTY, ESTABLISHING
43 SETBACK LINES, AND AMENDING DISTRICT MAP
NOS. 41 AND 43,
rezoning property from U to R- 1 -B and establishing set-
backs for Tracts No. 4892 and No. 4893, located on the
East Bluff; Planning Commission Amendment No. 166,
0 was presented. The findings of the Planning Commission
and vicinity map were presented. Ordinance No. 1048
was introduced and set for public hearing on August 12,
Motion
x
1963.
Roll Call:
Ayes
X
xxxx
Mayor
ATTEST:
City Ylerk
Page 21
C
i
X
0
CITY OF NEWPORT BEACH COUNCILMEN
Volume 17 - Page 22
� f \;�
o o O Index July 22 1 63 f
x
2. Ordinance No. 1049, being
0-
0104 104
AN ORDINANCE OF THE CITY OF NEWPORT
TR 5184
BEACH REZONING PROPERTY AND AMENDING
DISTRICT MAP NO. 28,
Hrg.
set
rezoning property in Tract No. 5184, located in the West
Aug.
Upper Bay area, from U to R -1 -B; Planning Commission
Amendment No. 164, was presented. The findings of the
CA 13
Planning Commission and vicinity map were presented,
Ordinance No. 1049 was introduced and set for public
Motion
x
hearing on August 12, 1963.
Roll Call:
Ayes
x
xxx
x
RECESS for five minutes was declared by Mayor Hart.
The Council reconvened with all members present except
Councilman Elder who joined the meeting within a few mo-
ments.
CONTINUED BUSINESS:
1. A memorandum was presented from the City Attorney
City
dated July 15 entitled "City Property Under Lease to
Leases
Sullivan and Fulton. " The Sullivan and Fulton leases wer
C -539
continued on a month to month basis, and it was directed
Motion
x
C -521
that more discussion be had at a later date relative to
All Ayes
placing the sale of this property as a proposed Charter
amendment at the next municipal election in 1964.
The Clerk was requested to diary the matter for Decem-
ber 9,. 1963.
2. Proposed abandonment of alley in Block 11, Seashore
Alley
Colony Tract.
Vaca.
ap
Resolution No. 5816, adopting a map showing a certain
-5816
alley in Block 11 of Seashore Colony Tract which is pro -
adopt.
posed to be vacated, closed up and abandoned, was adop-
Motion
x
ted.
Roll Call:
Ayes
xx
xxx
x
Intent
Resolution No. 5817, being a Resolution of Intention of th
to
City Council of the City of Newport Beach declaring its
Vaca.
intention to order the closing up, vacation and abandon-
R -5817
ment of a certain alley in Block 11 of Seashore Colony
adopt.
Tract, setting the hearing thereon for August 12, 1963,
Motion
CA 14
was adopted.
Roll Call:
Ayes
xx
xxxx:
3. The recommendations of the Planning Commission regard
-
Annex
ing proposed Annexation No. 52, located west of realigned
No. 52
MacArthur Boulevard south of Acacia, were presented.
Mayor
TTEST:
O.q Cle I k
Page 22
x
Index
Annex
No. 5
R -581
adopt
sMXIII
Bal
Ferry
C -855
C -856
Cap.
Impro,
CA 16(
Wife.
guard
Servi(
R -581!
C -857
Civil
Def.
R -582(
CA -11:
Water
Contr
C -858
C -859
C -860
C -861
C -862
C -863
I1
I_J
CITY OF NEWPORT BEACH
Volume 17 - Page 23
July 22,.1963
Resolution No. 5818, being a Resolution of Intention of
the City Council of the City of Newport Beach declaring
its intention to annex to the City certain property known
as Annexation No. 52 and giving notice thereof, 'setting
the hearing for September 10, 1963, was adopted.
4. Acceptance by the Balboa Island Ferry of terms and con-
ditions of Ordinance No. 1045 to operate a toll ferry,
having been received by the City Clerk, was ordered re-
ceived and filed.
5
The Parks, Beaches and Recreation Commission recom-
mendations for Capital Improvement Projects for 1963 -6
were ordered received to be considered with other matter
on the Capital Improvement program.
CURRENT BUSINESS:
1. Resolution No. 5819, authorizing the Mayor and City
Clerk to execute a contract under which the City furnishe+
e lifeguard service and is reimbursed by Orange County,
for the fiscal year 1963 -64, was adopted.
2. Resolution No. 5820, approving certain policies regard-
ing Civil Defense, designating Orange County as an "Op-
erational Area," was adopted.
3. Contracts for sale of water outside of City limits:
(a)Resolution No. 5821, authorizing the execution of a
contract to serve water outside the City to Humble Oil
& Refining Company, Monterey Division, was adopted.
(b) Resolution No. 5822, authorizing the execution of a
contract to serve water outside the City to G. E.
Kadane & Son, was adopted.
(c) Resolution No. 5823, authorizing the execution of a
contract to serve water outside the City to the Newporl
Beach School District,, was adopted.
(d) Resolution No. 5824, authorizing the execution of a
contract to serve water outside the City to the Newt
Beach School District, was adopted.
(e) Resolution No. 5825, authorizing the execution of a
contract to serve water outside the City to Nicolai &
Christ, was adopted.
(f) Resolution No. 5826, authorizing the execution of a
contract to serve water outside the City to the Orange
County Sanitation District, was adopted.
iTTEST:
ity Clerk
Page 23
COUNCILMEN
Motion
x
Roll Call:
Ayes
31
x
x
x
x
Motion
x
All Ayes
s Motion
x
All Ayes
Motion
x
Roll Call:
Ayes
xxx
x
Motion
Roll Call:
Ayes
x
x
x
x
Motion x
Roll Call:
Ayes xxxx x
Motion
Roll Call:
Ayes x x x x x
Motion
Roll Call:
Ayes xxxx
Motion
Roll Call:
Ayes x x x x
Motion
Roll Call:
Ayes x xxx
Motion
Roll Call:
Ayes xxx x
x
x
X
x
x
X x
xl x
©0
CITY OF NEWPORT BEACH
Volume 17 - Page 24
Index July 22, 1963
,Ware (g) Resolution No. 5827, authorizing the execution of a
Contr contract to serve water outside the City to Pacific
C °864 View Memorial Park, was adopted.
Zon. 4. A memorandum was presented from the City Attorney to
Ord. the City Clerk dated July 16, regarding proposed amend-
Changt ments to Planning and Zoning Ordinance which would
CA 151 authorize delegation of authority to the Planning Director
to render decisions on certain classes of Use Permits
and Variances. The recommendations of the Board of
Zoning Adjustments Committee were approved and refer-
red to the Planning Commission.
Cap, 5. The Capital Improvements program as prepared by the
Impro . City Manager's office, was ordered received and set for
consideration on the evening of July 29 (at an adjourned
CA -16 Council meeting).
6. A memorandum was presented from the City Manager and
Bridge Public Works Director regarding the receipt of one bid by
RTpair the City Clerk on July 17 for piling repair of Marine Ave-
Bid nue and Park Avenue bridges. In accordance -with the
Rejec
recommendations, the bid of Vlier Contracting Company
CA-97 in the amount of $52, 320 was rejected, and the plans wer<
referred back to the Public Works Department for revi-
sion and further recommendation.
7. A memorandum was presented from the City Manager and
Jam. Public Works Director regarding the realignment of Jam-
Rd e ` ali boree Road. In accordance with the recommendations,
Re
the authorization to call for bids to be received on August
C -847 6, 1963 was cancelled; the Public Works Director was
authorized to negotiate for a cooperative financing agree -
CA -29 ment with Orange County Flood Control District; and
preparation of an agreement with Porter, O'Brien, and
Armstrong for the revision of the plans and specifications
• was authorized.
8. Improvement of Balboa Boulevard from 23d to 32d Streets
Bal.
Blvd. Resolution No. 5828, including Balboa Boulevard from
R -582 West Coast Highway to "G" Street in the City's major
City street system, was adopted.
State Resolution No. 5829, adopting and submitting a budget
Funds for expenditure of funds allocated from the State Highway
R-582c Fund to Cities, was adopted.
CA -29
Perso 9• Resolution No. 5830, designating department head and
I
R-583C other key personnel positions, was adopted.
CA -45
0. Resolution No. 5831, adopting a new Schedule "B" relat-
Emplo • ing to employment classes by series, was adopted.
R -583
CA-45
• (° Mayor /
ATTEST: n
Page 24
COUNCILMEN
Motion
Roll Call:
Ayes
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
xixixixi
Motion x
Roll Call:
Ayes xxx xxx x
Motion x
Roll Call:
Ayes xxx xx xx
Motion x
Roll Call:
Ayes XXXXXXX
Motion x
Roll Call:
Ayes xxx xxxx
CITY OF NEWPORT BEACH
Volume 17 - Page 25
Index Julv 22, 1963
1. A letter was presented from E. F. Hirth, Chairman,
PBR Parks, Beaches and Recreation Commission, stating that
Adult the Community Youth Center Board has adopted a Reso-
Rec. lution permitting the charge of a.fee for adult groups
Prog using the facility in the evening, and stating that the Com-
mission recommends that the Council consider the rein-
CA-41 statement of the after- school winter playground program
at the Youth Center, stating further that the collection of
a fee would provide the funds for an attendant on the area
during adult sessions and would release the budgeted
$1591 for said attendant, which would then be available
for winter playground programs in the City. The con -
census of the Council was that all adult recreational pro-
grams should be self- sustaining and that adults using the
Community Youth Center should be charged a fee for the
use of the premises. It was stated that the revenue ob-
tained from the adult activities would be approximately
• sufficient to provide the winter playground programs at
38th Street Park, Mariners Park and the Community
Youth Center. Subject letter was ordered filed.
Cook 2, The request of Councilman Cook to be absent from the
CA =9 City and Country July 23 to September 1 was approved.
APPLICATIONS FOR LICENSE:
Lic The following Applications for License were approved:
Appl
Apprc 1., Richard D. Reddick, P. O. Box 1631, Newport Beach,
forl amusement equipment, game machine at 2210 West
CA -63 Ocean Front, a 16 or 18 foot bowling machine.
2. Richard D. Reddick, P. O. Box 1631, Newport Beach,
for amusement/equipment, at 2210 West Ocean Front, a
shuffle alley.
• 3, Richard D. Reddick, P. O. Box 1631, Newport Beach,
for amusement equipment, at 2210 West Ocean Front, a
shooting gallery machine.
Free- Robert Berkley, 226 Marine Avenue, Balboa Island, for
way extension of selling out sale (from July 24 to August 24),
Ltr ii men's clothing and furnishings.
CA -6
k;OMMUNICATIONS - REFERRALS:
The following letters were ordered filed-
L(a) Letter from R. E. Deffebach, District Engineer, Divi
sion.of Highways District VII, formally stating the
action taken by the California Highway Commission on
•
ATTEST: Mayor
} C,
C ty Cl rk
Page 25
COUNCILMEN
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
CITY OF NEWPORT BEACH COUNCILMEN
Volume 17 - Page '26
a r
p r N A F m A
Index io(z
•
May 22, 1963, changing the location and declaring a
freeway a section of State Highway Route 60 in Orange
County in the cities of Newport Beach and Huntington
'Beach, between.0.8 mile south of MacArthur Boule-
vard and 0. 2 mile north of Adams Avenue.
Ltr.
(b) Letter from the Orange County Associated Chambers
re
of Commerce attaching a copy of the resolution adopte
Indu
Land
by the Board of Directors of said association, urging
Zon,
cities to refrain from rezoning zoned industrial land
CA -1
to other usage until such time as the County Planning
Department can report on their present study of indus-
trial zoning.
2. A letter from Mrs. Evelyn J. Nelson, owner of Newport
Blue
Hotel, 103 McFadden Place, setting forth a complaint re-
Beet
C
garding Sid's Blue Beet at. 107 - 21st Place, was referred
Motion
x
.A�
CA-
7 to the City Manager for report at the next regular Council
All Ayes
meeting.
Surf
3. A letter was ordered filed from Richard Wandrocke, op-
Motion
x
CA-4)
posing further restrictions on swimming areas, but in
All Ayes
favor of warning signs or signals.
Bump
1 4. A letter, to which a reply has been sent, from Joseph F.
Ride
Skiba, 303 Palm Street, Balboa, opposing the bumper
CA-63
ride in Fun Zone and relating to hours of operation, was
Motion
x
ordered filed.
All Ayes
Clai
5. The following Claims were denied and the City Clerk's
Motion
x
for
Dom°
referral of the matters to the insurance carriers was
All Ayes
CA-8o-
confirmed:
(a) Claim for damages of John Eric Lawrence regarding
an accident which occurred on July 8, 1963, when a
police motorcycle was pushed by a City trash truck
into claimant's car, on Crystal Avenue, Balboa Island
(b) Claim for damages of H. A. Kenoyer and Betty M.
Kenoyer, r e g a r d i n alleged water damage on June
24, 1963 to premises at 309 Via Lido Soud when stop-
page in the City's main sewer line backed up into the
basement and lanai of claimant's property.
6. The following communications were ordered filed:
Motion
x
U.N.
All Ayes
Day
(a) U. N. Day: Letter from Mrs. Harold J. Kroesche,
President, Orange Coast League of Women Voters,
CAol
7 requesting that October 24 be declared United Nations
Day; and letters from Audrey Plowden, Mrs, S. L.
Hart, and Lillian S. Griswold, commending the deci-
sion not to declare U. N.
�Day.
Mayor
ATTEST:
City Cl rk
Page 26
CITY OF NEWPORT BEACH
Volume 17 - Page 27
Index July 22, 1963
•irp�rt (b) Letter to Mayor Hart from Burton Zoul, enclosing a
CA-64 copy of a letter sent to Supervisor Allen opposing the
Master Plan for the expansion of Orange County Air-
port.
pub 7. A petition, submitted by Dr. J. R. Longley, bearing 86
Golf oo signatures requesting that the Council investigate the
G feasibility of providing a City golf course, was referred
CA-49 to the Parks, Beaches and Recreation Commission.
Curf l8.
Law
CA -3!
if,
Bldg
Code
CA -1
BBC
Cour
Card
CA -3
•
A letter was presented from the Orange County League of
Cities transmitting a proposed uniform curfew ordinance.
Councilmen Marshall and Gruber were requested to con -
fer with the Chief of Police on the advisability of this cur•
few law.
9. A letter was presented from the City of Costa Mesa trans
mitting a copy of a Resolution adopted by its Council,
urging the continuance of the Uniform Building Code, the
r Uniform Housing Code, the Uniform Plumbing Code, and
the National Electric Code as.instruments of municipal
10 jurisdiction. The matter was referred to the City Mana-
ger and Public Works Director for a report.
ADDITIONAL BUSINESS:
The report and recommendations of the Balboa Bay Club
Courtesy Card Committee, dated July, 19, 1963, were
es
ypresented, and the City Clerk was requested to read the
report. The recommendations of the Committee were
accepted, and the policy was adopted. Councilman
Marshall expressed appreciation to Mr. Angus Potter,
who was in the audience, for his assistance in the review
of this matter.
COMMUNICATIONS - ADVISORY:
The following communications were ordered filed:
1. Letter from Jack H. Kimball, District Manager of Orang
Ltr County Mosquito Abatement District, announcing the
re death of Mr. E. E. Frisby, who had served as President
Fris
y
death of the Board since its formation in July, 1947, and highly
CA -5 commending him.
2. Notice from the'U. S. Army Engineer District, Los Ange-
Anah im les, Corps of Engineers, relative to the establishment of
Harb r an explosives anchorage area, Anaheim Bay Harbor.
CA -7
ATTEST:
{
Mayor
Page 27
COUNCILMEN
Motion
All Aye s
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
Motion
All Ayes
x
Index . July 22. 1
,upv
Agen
CA -5
CITY OF NEWPORT BEACH
Volume 17 - Page 28
Copies of Agendas of Orange County Board of Supervisor;
meetings held July 9, July 10, July 16 and July 17.
4. Announcement from the American Municipal Association
Invit that the officials of this City are invited to attend the
CA -83 American Municipal Congress to be held in Houston
August 10- 14, the theme to be "Economies and New Ideas
..for Cities."
PB&R 5. Letter from the Parks, Beaches and Recreation Director
Comm. stating that the Commission elected the following officer,
Off ic rsfor the fiscal "year 1963 -64: E. F. Hirth, Chairman;
CA-501 Mrs. Isabel Pease, Vice Chairman.
ADDITIONAL ITEM:
The City Attorney requested clarification. of the Council':
Bay desires in. regard to a proposed lease with Bay Ready Mi:
®ady Inc. The City Manager and the City Attorney were re-
MIX
Disc. quested to inform Mr. Sprague to go ahead and make his
survey of the property and furnish the description and
CA -63 then bring the lease back to the Council for consideration
at its August meeting, and, in addition, he may go ahead
and apply for a Use Permit to see what the outcome of
that will be before the Planning Commission.
The meeting was adjourned at 9:47 P. M. to July 29 at 7:30
P. M.
• Mayor
ATTEST:
ity Jerk
Page 28
Motion
Ayes
Noes
Motion
All Ayes
COUNCILMEN
XIX
X