Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout01/25/1965 - Regular MeetingCITY OF NEWPORT BEACH
Volume 18 - Page 144
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: January 25, 1965
Time of Meeting: 7:30 P.M.
Index Place of Meeting: Council Chambers
COUNCILMEN
s
xlx
X
Roll Call:
Present
X
x
x
x
The reading of the Minutes of the Regular Meeting of
January 11, 1965, was waived, and the Minutes were
Motion
x
approved as written and ordered filed.
Ayes
X
x
x
x
HEARINGS:
u hrg
1. Mayor Gruber opened the public hearing regarding
=1114
proposed Ordinance No. 1114, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 9108.12 OF, AND
ADDING SECTION 9108.131 TO, THE NEWPORT
BEACH MUNICIPAL CODE RELATING TO
PLANNED RESIDENTIAL DEVELOPMENTS,
Planning Commission Amendments No. 193 and 198;
regarding off - street parking requirements and regard -
ing Planning Director's authority to approve relocation
of certain structures in common areas in Planned
Residential Developments. No one desired to speak
from the audience.
The hearing was closed.
Motion
x
Ayes
31
X
x
x
°1®
Q °1S3
Ordinance No. 1114 was adopted.
Motion
x
Roll Call:
Ayes
X
X3
Noes
x
.iu hrg
2. Mayor Gruber opened the public hearing regarding
D °111
proposed Ordinance No. 1115, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING CERTAIN SECTIONS OF,
AND ADDING CERTAIN SECTIONS TO,. ARTICLE
IX OF THE NEWPORT BEACH MUNICIPAL CODE
RELATING TO PLANNING AND ZONING,
Planning Commission Amendment No. 194; regarding
building heights, basements, grade and stories. No
one desired to speak from the audience.
The hearing was closed.
Motion
Ayes
:A °10
Ordinance No. 1115 was adopted.
Motion
x
Roll Call:
Ayes
x
x
x
Noes
x
®
L
Mayor
ATTEST:
City Clerk
Page 144
xlx
X
Index
l? vhrg
Anne=
055
R= 6102
0-1116
0 -1117
CA -10
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 145
D
0
p N f G Cl O�
January 25. 1965 o D m m o o D
3. Mayor Gruber opened the public hearing in connection
with Resolution No. 6076, being a Resolution of the
City Council of the City of Newport Beach declaring
its intention to annex to the City certain property known
as "Annexation No. 561" (one -half of Campus Drive
adjacent to the City boundary between Palisades Road
and McArthur Boulevard) and giving notice thereof;
time and place for Council to hear and pass upon all
protests to subject annexation.
City Clerk certified that a copy of subject Resolution
was duly published.
The City Clerk stated that an "Annexation- Consent"
had been received from each of the property owners
involved, The Irvine Company and Irvine Industrial
Complex.
No one desired to speak from the audience.
The hearing was closed.
Motion
x
Ayes
x
xxxxxxl
Resolution No. 6102, finding and declaring whether a
majority protest has been made by the property
owners at the hearing on the annexation of the territory
Motion
x
known as "Annexation No. 56 ", was adopted.
Roll Call:
Ayes
x
xxxxxx'
Ordinance No. 1116, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH APPROVING THE ANNEXATION TO THE
CITY OF NEWPORT BEACH OF CERTAIN
UNINHABITED TERRITORY CONTIGUOUS TO
THE CITY OF NEWPORT BEACH AND KNOWN
AS "ANNEXATION NO, 56 ",
was introduced and passed to second reading.
Motion
x
Roll Call:
Ayes
x
xxxxxx
ORDINANCES FOR INTRODUCTION:
1. Ordinance No. 1117, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH ESTABLISHING SETBACK LINE AND
AMENDING DISTRICT MAP NO. 17,
May
ATTEST:
cc��
Ci y Clerk
Page 145
Index
Reli-
copt en
0
CA-99
® =1111119
CA -57
0- 111171
January 25, 1965
establishin
Drive, Lot
Planning C
presented
Ordinance
hearing on
2. Proposed F
AN OR
BEACI
REGUI
COPTI
was presen
Attorney da
subject ord
proposed o:
Section 1 (a
Ordinance
amended, a
3. A proposed
AN OR
BEACI
OF TH
RELA7
CHAN(
was presen
Ordinance]
ordinance,
ordinance,
intention of
8, 1965.
ORDINANCES F
1. Ordinance']
AN OR
BEACF
III OF
AND A
ATTEST:
ity
CITY OF NEWPORT BEACH
Volume 18 - Page 146
COUNCILMEN
\`y`O`10`O``
with the findings of the Planning Commission
No. 1117 was introduced and set for public Motion x
February 8, 1965. Roll Call:
Ayes X xxxx
mergency Ordinance No. 1118, being,
DINANCE OF THE CITY OF NEWPORT
i ESTABLISHING INTERIM ZONING
CATIONS FOR THE CONTROL OF HELI-
CRS AND HELIPORTS,
ted with a memorandum from the City
.ted January 21, 1965. The Clerk read
finance. It was agreed to delete: from the
.dinance the words "power driven" in
vo. 1118 was introduced and adopted, as Motion
.s an emergency ordinance. Roll Call:
Ayes x xxxx
Emergency Ordinance No. 1119, being,
DINANCE OF THE CITY OF NEWPORT
i ADDING CHAPTER 6 TO ARTICLE IV
E NEWPORT BEACH MUNICIPAL CODE
'ING TO GAMBLING AND GAMES OF
:E,.
ted. A discussion was had.
Jo. 1119 was introduced as a regular
deleting the provisions for an emergency
and passed to second reading, with the Motion
holding an informal hearing on February Roll Call;
Ayes x X xxx
OR ADOPTION:
Jo. 1111, being,
DINANCE OF THE CITY OF NEWPORT
[ REPEALING CHAPTER 1 OF ARTICLE
THE NEWPORT BEACH MUNICIPAL CODE
DDING A NEW CHAPTER 1 TO ARTICLE
yor
Jerk
I
Page 146
X
X
g five foot front yard setback on Bayside
2, Block 333, Corona del Mar Tract;
ommission Amendment No. 195; was
X
X
Index January 25, 1965
•
CA -57
CA -73
CA -1132
0 -11107
CA-57
Steel bb
Corp Yd
C -941
0
CA -79
R =67103
C -952
CA -98
CdH foss
C -944
CA -49
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 147
s
D P
A
\0\00\MS,
S D D
O n
N
0
K
K
K
K
x
x
III OF SAID CODE CREATING AND ESTABLISHIN
FIRE ZONES, REGULATING OPEN AIR FIRES,
ADOPTING BY REFERENCE THE FIRE PREVEN-
TION CODE, 1960 EDITION, RECOMMENDED 13Y
THE NATIONAL BOARD OF FIRE UNDERWRITERS,
ESTABLISHING REGULATIONS TO CONTROL
CONDITIONS CREATING A HAZARD TO LIFE AN
PROPERTY FROM FIRE OR EXPLOSION,
ESTABLISHING. A BUREAU OF FIRE PREVENTIO1
I,
AND PROVIDING FOR ENFORCEMENT OFFICERS
AND DEFINING THEIR POWERS AND DUTIES,
was adopted.
Motion
Roll Call:
Ayes
x
xxxxx
Z. Ordinance No. 1107, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH REPEALING CHAPTER 2 OF ARTICLE
VIII AND ADDING A NEW CHAPTER 2 TO
ARTICLE VIII OF THE NEWPORT BEACH
MUNICIPAL CODE RELATING TO THE PLUMBIN
CODE,
was diaried for consideration on February 8, 1965.
Motion
x
Roll Call:
Ayes
x
xxxxx
CONTINUED BUSINESS:
g. A memorandum dated January 25, 1965, from the
Public Works Director regarding Plans and Specifica-
tions for the Construction of the Steel Building Addition
at the City Corporation Yard (Contract No. 941), was
presented.
The plans and specifications were approved, and the
City Clerk was authorized to readvertise for bids to
Motion
x
be opened at 10.30 A.M., February 17, 1965.
Ayes
x
xxxxx
2. Resolution No. 6103, authorizing the execution of a
Contract with the California State Department of
Motion
Finance, for population estimate, was adopted.
Roll Call-
Aye s
x
xxxxx
3. Confirmation was given to rescheduling of the opening
Motion
of bids for the Corona del Mar facilities, to January
Ayes
x
x
x
x
x
x
27, 1965.
yor
ATTEST:
City C rk
Page 147
K
K
K
K
x
x
Index
•
PKadane:
l t-r re:
oil
CA -67
Need
Abate=
a-6104
•
CA =l1il
Concrete
const.
C -940
CA -30
Al 7
sale: of
R-6105
•
CITY OF NEWPORT BEACH
Volume 18 - Page 148
January 25, 1965
CURRENT BUSINESS:
1. A letter dated January 18, 1965, from G. E. Kadane
& Sons, regarding oil activity in Annexations 54 and
55, was presented. Mr. J. S. Gilstrap was in the
audience.
The matter was continued for consideration on January
28, 1965, at 7:30 P. M., at an Adjourned Council
Meeting. Mr. Gilstrap indicated that the time was
convenient for him.
Z. A memorandum from the Public Works Director dated
January 25, 1965, regarding Weed Abatement 1964 -65,
was presented.
Resolution No. 6104, determining and declaring that
certain weeds are growing upon certain streets, side-
walks, parkways and private property in the City of
Newport Beach, and that the same are a public
nuisance; directing the Street Superintendent to post
notices to destroy said weeds as required by law;
fixing the time for hearing all objections or protests
and directing the abatement thereof in accordance with
Chapter 4 of Article VII of the Newport Beach Municipa
Code, was adopted; hearing to be held February 23,
1965, at 7 :30 P. M.
3. A memorandum was presented from the Public Works
Director dated January 25, 1965, regarding Open End
Contract for Concrete Construction, 1964 -65, Contract
No. 940.
The City Clerk was authorized to advertise for bids
4. In connection with the sale of Parcel I, being a portion
of Lots 8, 9 and 10, Subdivision of Block 227, Section P
located at 2625 Newport Boulevard, sold by the City to
N. E. Moore; H. G. Anderson and H. V. Anderson on
November 26, 1963, a memorandum from the City
.Attorney dated January 20, 1965, was presented.
Resolution No. 6105, authorizing and directing the
execution of a Beneficiary's Demand and a Request for
Reconveyance on a Deed of Trust and the placing of
documents in escrow, was adopted.
ATTEST:
4y\ o 4:1�
City Clerk
yor
Page 148
COUNCILMEN
Motion
Ayes
Motion
Roll Call:
Aye s
Motion
Aye s
Motion
Roll Call-
Ayes
x
xl
Index January 25, 1965
Cornsg
]Lott U
ooeamnwd
Anti-
litter
CA-95
0
Beeco-
atrt eria
rd
CA -160
Pre -
school
rec.
program
CA -49
0
Appl fo'
lie
Sharpe
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 149
s
9
a
0
�
o y m m
o z y
It was the consensus of the Council that the funds
derived from the sale of subject property are to be
earmarked for the Capital Outlay Fund.
5. A memorandum was presented from the Public Works
Director dated January 25, 1965, regarding the request
of Gerald K. Wood for permission to construct a single
family dwelling on a portion of Lot U oceanward of
Ocean Front Avenue.
The matter was referred to the staff.
Motion'
x
Ayes
xxx
xxxx
6. A communication from the Parks, Beaches and Recrea
tion Commission regarding anti - litter campaign City-
Motion
x
wide, was ordered filed.
Ayes
xxx
xxxx
The Parks, Beaches and Recreation Commission was
commended for its good work and for enlisting the
support of the entire city in subject campaign.
7. A memorandum from the Public Works Director dated
January 21, 1965, regarding arterial road connection
to Beeco, Ltd, property from Pacific Coast Highway,
with a copy of a letter from Beeco, Ltd. , dated
January 20, 1965, were presented.
The matter was ordered given to the staff to be held in
abeyance for such later action as the Council may
Motion
x
determine.
Ayes
xxx
xxxx
8. A memorandum from the Acting City Manager regard-
ing Pre - School Recreation Program Registration Fees
was presented, recommending that the Finance
Director be authorized to set up a separate revenue
account wherein all receipts from the Pre - School
Recreation Program may be deposited and subsequent)
disbursed monthly on an 85% (organization) - 15ofo (City
of Newport Beach) basis.
The recommendations of the Acting City Manager were
Motion
x
approved.
Ayes
xxx
xxxx
APPLICATIONS FOR LICENSES:
The following Application for License was approved:
Motion
x
Ayes
xxx
xxxx
Beverly Ann Sharpe, Sportsman's Yacht Center, 2200
Newport Blvd. , for slip rental, sixteen slips.
yor
\ATTEST:
City Clerk
i
Page 149
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 150
11
P �
O�
Index January 25. 1965 N
The following Applications for Licenses were approved;
Motion
x
Ayes :xxx
1. Oliver William Ersch, Ersch Texaco Service,
7100 West Coast Highway, for motorcycle rentals
(Application granted with the understanding that
muffler system be adjusted so that it cannot be
tampered with by ordinary operator.).
2. Al Greenspahn & Associates, 5412 West Adams
Blvd., Los Angeles, for one day auction for dealer
of fabrics, yardage and equipment at 891 West 16th
on January 28, 1965.
3. G. Larry. Seal, Seal's Ambulance Service, for
substitution of a 1965 Cotner - Bevington Oldsmobile
Ambulance instead of a 1960 Superior Cadillac
Ambulance.
APPLICATIONS FOR HARBOR PERMITS:
1. Application No. A -1430 of Michael Kay and Donald
Glowner was presented with a memorandum from the
Public Works Director dated January 25, 1965.
Michael Kay spoke from the audience.
It was directed that Permit No. A -1430 be revised to
show application by Michael Kay only; that Michael Kay
file with the City a letter from Donald Glowner stating
that he has no objections to Michael Kay's pier and
float being on the extension of the joint property lines
of Lots 155 and 159, Tract 4224; that when all these
conditions are met (including the requirements of the
Public Works Department), Michael Kay may begin
Motion
construction.
Ayes
x
x
x
x
2. Harbor Permits A -1077 (Laws and Hyer to Martin) and
A -779 -R (Klitten and Quandt) were presented for
consideration.
It was directed that applicants be given until 12.00 noon
on Thursday, March 18, 1965, to file with the City
Motion
Clerk's office ,a solution to their problem.
Ayes
x
x
x
x
RECESS for ten minutes was declared by Mayor Gruber.
The Council reconvened, with all members present.
ayor
TEST.
'An`T,
City CC erk
Page 150
X
V.
X
CITY OF NEWPORT BEACH
Volume 18 - Page 151
Index January 25, 1965
• COMMUNICATIONS REFERRALS:
Clyns for 1. The following Claim for Damages was denied and the
dogs City Clerk's referral of the matter to the insurance
carriers was confirmed: Summons and Complaint for
Jones Damages, served on the City Clerk on January 14, 1965,
in Orange County Superior Court Action No. 131879;
Ronald Owen Jones, Plaintiff, vs. The City of Newport
CA -84 Beach, et al, Defendants.
stop sio 2. A petition bearing 115 signatures concerning traffic
Lido hazard that exists on Via Lido and urging that "the stop
Bridge sign at the crosswalk coming off the Lido Isle Bridge
CA -19 into the business section of Via Lido' be replaced, was
referred to the Acting City Manager for a report.
lPra¢¢ao 13. 4, letter dated January 19, 1965, from Herman Kimmel,
pv L 426 Fullerton Avenue, requesting that the City provide
m�lsg� and conform to accepted standards of traffic safety
through use of reflectorized pavement markings, was
C�= referred to the staff for reply.
I111uel --i ng 4. A letter dated January 20, 1965, from Mrs. M. A.
Raven ?I Alexander, 1900 Haven Place, protesting the two -hour
CA-22 parking signs on Haven Place, was presented.
It was directed that the letter be filed and that Mrs.
Alexander be informed that the City is checking the
situation.
Joint 5. A letter from Chip Cleary, Chairman of the Orange
Id�LPD ®LP County Harbor Commission, stating that Ted Kuchel
cmte and Richard C. Honer will represent the Commission
on the Joint Harbor Committee, was presented.
The Mayor was authorized to reply to the Harbor
Commission stating the names of the City's representa-
tives on the Joint Harbor Committee; that the first
Tuesday in the month at 3:30 P. M. is a convenient time
to call meetings; that the City's Public Works Depart-
ment will prepare the agenda, as in the past, and that
CA-70 the meetings may be held at the Harbor District Head-
quarters.
BUDGET AMENDMENTS-
Budget The following Budget Amendments were approved:
menndmtcs
C -23, a transfer of Gas Tax Funds for Engineering
Service under Section 2107.5 of the Street and Highway
Code; from Unappropriated Surplus State Gas Tax to
Cash - General $6, 000.
•
ATTEST: Mayor
ity lerk
Page 151.
Motion
Ayes
COUNCILMEN
s
A ✓' f C
a
0
(� 0 0
O 9 fn T O 4� Y
xix
Motion x
Ayes xxx
Motion
Aye s
Motion
Aye s
I■I•©
xixix
©M
xixi
Motion x
Aye s x x x
Motion x
Aye s xi xi x
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 152
s
9 9
p u
Index - January 25, 1965
•
•
C -24, a transfer for reserve of funds for Future Water
Sources from Unappropriated Surplus Water to Surplus
appropriated for Future Water Sources $25, 000.
C -25, a transfer to provide Water Fund's annual portio
of Sewer Replacement Program and reserve of funds;
from Unappropriated Surplus Water $30, 000 transferre
to Unappropriated Surplus General $30,000, and to be
held in special reserve for Sewer Replacement Progr.
C -26, in the amount of $15, 000, being a net decrease in
Unappropriated Surplus and an increase in Budget
Appropriations and an increase in Revenue Estimates
for transfer of funds (186.1 Gas Tax Funds) for the
installation of traffic signals and safety lighting at the
intersection of Jamboree and Palisades Road; from
Unappropriated Surplus State Gas Tax to Capital Outlay
$15, 000 and from Donations and Contributions $7, 500
to Capital Outlay; to Budget Appropriations Control -
Electrical, Land Improvements, Traffic Signals
$22,500.
MID -YEAR BUDGET ADJUSTMENTS:
C -27 in the amount of $3, 640 (net increase in Unappro-
priated Surplus) being an increase in Budget Appropria-
tions from Unappropriated Surplus General $56, 360,
and an increase in Revenue Estimates in the amount of
$60, 000 from Sales and Use Tax.
C -28 in the amount of $235 (net increase in Unappro-
priated Surplus) in Park and Recreation Fund, being
an increase in Budget Appropriation $6,145 (various
accounts) and an increase in Estimated Revenue $6, 380
(Corona del Mar Parking Lot).
C -29 in the amount of $4, 335 (decrease in Unappropri-
ated Surplus) Library Fund, being an increase in
Budget Appropriations from Unappropriated Surplus
Library to Regular Salaries $1,535 and a decrease in
Estimated Revenues in the amount of $2, 800 Library
fines and fees.
C -30 in the amount of $9, 100 (decrease in Unappropri-
ated Surplus) being an increase in Budget Appropriation
from Unappropriated Surplus Retirement to Retirement
current expense.
C -31 in the amount of $17, 000 (increase in Unappropri-
ated Surplus) and increase. in Revenue Estimates from
Municipal Court fines to Unappropriated Surplus Traffic
Safety.
Mayor
ATTEST:
C rkr��
�I
Page 152
Index January 25, 1965
CA -102
•
Huni-
cipal
Count
n1�
cling
CA -66
B&2. o,s
'181 d
curls
cuts
0
CA -3®
Puy
CA-69
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 153
s
Y
0
N S O G (1 O Q
C -32 in the amount of $6, 343. 04 (decrease in Unappro-
priated Surplus), being a decrease in Revenue Estimates,
Weed Abatement Fees.
C -33, being no change in Unappropriated Surplus, but
being an increase in Budget Appropriations - various
accounts $1,960 from Unappropriated Surplus Revolving
and an increase in Revenue Estimates $1, 960 various
accounts.
C -34 in the amount of $77,620 (net increase in Unappro
priated Surplus), being increase in Budget Appropria-
tions from Unappropriated Surplus - Water, various
accounts to Water - various accounts $2, 380, and an
increase in Revenue Estimates in the amount of
$80, 000 from sale of water.
C -35 in the amount of $590 (net decrease in Unappro-
priated Surplus) being an increase in Budget Appropria-
tions Marinapark Fund - various accounts.
ADDITIONAL BUSINESS:
1. A request received from Assemblyman Badham's
assistants that the name of the Newport Beach Municipa
Court be changed to Newport Beach -Costa Mesa, or
Costa Mesa - Newport Beach Municipal Court, was
presented.
The Mayor was directed to write a letter to Assembly -
man Badham stating that the Council has no objection to
Motion
x
changing the name of the Newport Beach Municipal
Ayes
x
x
x
x
Court to'Newport Beach -Costa Mesa Municipal Court.
Noes
x
x
x
2. The City Manager was instructed to ascertain whether
certain curb cuts on Balboa Island are unused and
unnecessary to the properties, noting that the Balboa
Island Improvement Association is to pick up the charg
for installing curbing and new sidewalks where the
curbs are to be closed; the report to be brought back on
Motion
x
February. 23, 1965.
Ayes
x
x
x
x
x
x
x
COMMUNICATIONS - ADVISORY:
The following communications were ordered filed:
Motion
x
Ayes
x
XXXXXX
1. Letters dated January 15, 1965, and January 20, 1965,
from the City of Huntington Beach enclosing copies of
resolutions adopted by the City Council of the City of
Huntington Beach on January 4, 1965, and January 18,
1965, supporting the Newport Beach position protesting
signing of agreement for adopted Coastal Freeway.
Ma or
�ATTEST-
0 Citt Clerk
Page 153
Index January 25, 1965
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 154
s
a
0
o v
m m o c+ r
•
2. Letter from Senator John G. Schmitz agreeing with the
viewpoint expressed in Freeway Resolution No. 6099,
and stating that he favors a more inland route and that
"corrective legislation is being prepared at this time".
3. Letter dated January 15, 1965, from Mrs. Thomas L.
°69
Wendt, 224 - 48th Street, in favor of the proposed
freeway.
4. Letter dated January 13, 1965, from Balboa Bay Lions
L °69
Club extending support of the City's"efforts to block
the mis- alignment of Coast Highway ".
5. Letter dated January 13, 1965, from City of Los
A °147
Alamitos enclosing a proclamation declaring war on
birth defects and a"kick -off ". of the annual March of
Dimes Campaign.
A °53
6. Copies of Agendas of Board of Supervisors regular
imeetings
for January 12, 13, 19 and 20.
The following communications were ordered filed:
Motion
x
Ayes
xxx
xxxx
1. Letter dated January 13, 1965, from Ability Ambulance
4 °110
Service expressing appreciation for Ability Ambulance
Service being placed on the Police Department's
rotating call list.
Z. Letter dated January 13, 1965, from Assemblyman
A =12
William E. Dannemeyer stating that he will support
the position taken by the Kuchel - Salinger Bill S. 3104,
and the two House Resolutions authored by the County
Congressmen.
A °53
3. Copy of Newsletter from the desk of Supervisor Alton
E. Allen, January 13, 1965.
4. Copy of letter dated January 12, 1965, from Jones,
b
Jones, Findley, Booth & Carlson, Attorneys at Law,
B F�=
18180 Beach Blvd., Huntington Beach, to Civil Service
1
Commission regarding charges and dismissal of
Officer Douglas Dein.
�° 39
5. Letter dated January 7, 1965, from U. S. Army
Engineer District, Los Angeles re'Notice of Public
°70
Hearing on February 10, 1965, in Riverside, re'Santa
Ana River Basin and Orange County, California, for
flood control and related purposes.
6. Summary of apportionments of motor vehicle license
fees for June 1, 1964 through November 30, 1964,
indicating that the apportionment to Newport Beach for
said period is in the amount of $15, 959.84.
•
ayor
ATTEST:
C' y Clerk
I
Page 154
Index January 25, 1965
•
C:t,-
RB
State
Park
m
Amme2
CA-108
2. 1
r
c
(
3. 1
r
C
The r
Januz
A
A
CITY OF NEWPORT BEACH
Volume 18 - Page 155
COUNCILMEN
,fir 2 f0 Lo's"O".3
Copy of Application for Alcoholic Beverage License:
Transfer, person to person, on -sale beer, Beach
Roamer, 104 Main Street, Balboa, from William R.
Dare and Carroll W. Huett to Helen L. and William S.
Nevitt; Use Permit approved by Planning Director
December 22, 1964; no objection from City Attorney.
Letter from Senator John G. Schmitz dated January 19,
965, enclosing news release containing Senate Joint
esolutions regarding reapportionment.
ollowing communications were ordered filed: Motion x
Ayes xxxxx
Letters from County of Orange Local Agency Formatio
Commission, giving notice of hearing on January 27,
965, at 2:30 P.M. regarding the following:
a) Proposed Annexation to Costa Mesa (Paularino No.
7).
b) Proposed Annexation to Costa Mesa Park and
Recreation District (Paularino No. 7).
c) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 89 (Paularino No. 7).
d) Proposed Annexation to Costa Mesa County Water
District - Annexation No. 22 (Paularino No. 7).
e) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 86; located at Baker and
Fairview.
f) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 87; located at Paularino
and Newport.
g) Proposed Annexation to the City of Huntington
Beach (Huntington Beach State Park Annexation).
.xcerpt from the Minutes of the Boundary Commission
neeting of January 4, 1965, finding that the boundaries
�f the proposed annexation to the City of Costa'Mesa
Paularino No. 7 Annexation) are reasonably definite
nd certain.
,xcerpt from the Minutes of the Boundary. Commission
neeting of January 4, 1965, finding that the boundaries
,f the proposed Huntington Beach State Park Annexation
.re reasonably definite and certain.
neeting was adjourned at 9:30 P. M. to Thursday, Motion x
.ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx
f-Mayor
TTEST:
Q \0-
City ler
Page 155
7.
Av $
Zev$gt
CA -156
8.
CA -66
1
R
The f
Costa
1.
HG3@
Anne=
1
Paulla-
rin o
•
C:t,-
RB
State
Park
m
Amme2
CA-108
2. 1
r
c
(
3. 1
r
C
The r
Januz
A
A
CITY OF NEWPORT BEACH
Volume 18 - Page 155
COUNCILMEN
,fir 2 f0 Lo's"O".3
Copy of Application for Alcoholic Beverage License:
Transfer, person to person, on -sale beer, Beach
Roamer, 104 Main Street, Balboa, from William R.
Dare and Carroll W. Huett to Helen L. and William S.
Nevitt; Use Permit approved by Planning Director
December 22, 1964; no objection from City Attorney.
Letter from Senator John G. Schmitz dated January 19,
965, enclosing news release containing Senate Joint
esolutions regarding reapportionment.
ollowing communications were ordered filed: Motion x
Ayes xxxxx
Letters from County of Orange Local Agency Formatio
Commission, giving notice of hearing on January 27,
965, at 2:30 P.M. regarding the following:
a) Proposed Annexation to Costa Mesa (Paularino No.
7).
b) Proposed Annexation to Costa Mesa Park and
Recreation District (Paularino No. 7).
c) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 89 (Paularino No. 7).
d) Proposed Annexation to Costa Mesa County Water
District - Annexation No. 22 (Paularino No. 7).
e) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 86; located at Baker and
Fairview.
f) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 87; located at Paularino
and Newport.
g) Proposed Annexation to the City of Huntington
Beach (Huntington Beach State Park Annexation).
.xcerpt from the Minutes of the Boundary Commission
neeting of January 4, 1965, finding that the boundaries
�f the proposed annexation to the City of Costa'Mesa
Paularino No. 7 Annexation) are reasonably definite
nd certain.
,xcerpt from the Minutes of the Boundary. Commission
neeting of January 4, 1965, finding that the boundaries
,f the proposed Huntington Beach State Park Annexation
.re reasonably definite and certain.
neeting was adjourned at 9:30 P. M. to Thursday, Motion x
.ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx
f-Mayor
TTEST:
Q \0-
City ler
Page 155
Copy of Application for Alcoholic Beverage License:
Transfer, person to person, on -sale beer, Beach
Roamer, 104 Main Street, Balboa, from William R.
Dare and Carroll W. Huett to Helen L. and William S.
Nevitt; Use Permit approved by Planning Director
December 22, 1964; no objection from City Attorney.
Letter from Senator John G. Schmitz dated January 19,
965, enclosing news release containing Senate Joint
esolutions regarding reapportionment.
ollowing communications were ordered filed: Motion x
Ayes xxxxx
Letters from County of Orange Local Agency Formatio
Commission, giving notice of hearing on January 27,
965, at 2:30 P.M. regarding the following:
a) Proposed Annexation to Costa Mesa (Paularino No.
7).
b) Proposed Annexation to Costa Mesa Park and
Recreation District (Paularino No. 7).
c) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 89 (Paularino No. 7).
d) Proposed Annexation to Costa Mesa County Water
District - Annexation No. 22 (Paularino No. 7).
e) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 86; located at Baker and
Fairview.
f) Proposed Annexation to Costa Mesa Sanitary
District - Engineers No. 87; located at Paularino
and Newport.
g) Proposed Annexation to the City of Huntington
Beach (Huntington Beach State Park Annexation).
.xcerpt from the Minutes of the Boundary Commission
neeting of January 4, 1965, finding that the boundaries
�f the proposed annexation to the City of Costa'Mesa
Paularino No. 7 Annexation) are reasonably definite
nd certain.
,xcerpt from the Minutes of the Boundary. Commission
neeting of January 4, 1965, finding that the boundaries
,f the proposed Huntington Beach State Park Annexation
.re reasonably definite and certain.
neeting was adjourned at 9:30 P. M. to Thursday, Motion x
.ry 28, 1965, at 7.30 P.M. Ayes x xxxxxx
f-Mayor
TTEST:
Q \0-
City ler
Page 155