Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout05/10/1965 - Regular MeetingCITY OF NEWPORT BEACH
Volume 18 - Page 250
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: May 10, 1965
Time of Meeting: 7:30 P. M.
Index Place of Meetine: Council Chambers
Pub hrg
Harbor
Perm.
_� -1053
Koopmans
E
CA -130
Pub h-
®1127
•
COUNCILMEN
toll Call:
0
O v m m
O 0 y
X
X
toll Call:
Present
X
X
X
X
X X
The reading of the Minutes of the Regular Meeting of
kpril 26, 1965 was waived, and said Minutes were approved
Motion
X
as written and ordered filed.
Ayes
X
X
X
X
X x
3EARINGS:
t. Mayor Gruber opened the continued public hearing re-
garding Harbor Permit No. 1053, giving Arthur and
Judy Koopmans an opportunity to show cause why
subject harbor permit, or any rights they may have to
maintain the pier and float in Newport Bay, fronting
on Lot 25, Tract No. 1011, should not be revoked and
said pier and float and appurtenant structures removed.
Arthur A. Koopmans spoke from the audience and in-
dicated that the installation had been corrected. The
Public Works Director stated that the installation now
conforms to Harbor Permit Policies. The hearing
Motion
was closed.
Ayes
XXXXXX
A finding was made that the applicant has complied
Motion
with the order given on April 26, 1965.
Ayes
XXXXX
x
2. Mayor Gruber opened the public hearing on Ordinance
No. 1127, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 9105.1 OF, AND
ADDING SECTIONS 9107. 281 AND 9107. 282 TO,
ARTICLE IX OF THE NEWPORT BEACH
MUNICIPAL CODE RELATING TO PLANNING
AND ZONING, AND REPEALING ORDINANCE
NO. 1118 ESTABLISHING INTERIM ZONING
REGULATIONS,
relating to helicopters, heliports and helistops;
Planning Commission Amendment No. 205. A copy of
the Planning Commission Resolution No. 678 adopting
a policy to govern the granting of Use Permits for
the landing and taking off of helicopters, and the
establishment of heliports and helistops, was
presented. John Seymour of Hughes Aircraft spoke
from the audience in favor of subject ordinance. Jack
Lindsey, 436 Cabrillo Terrace, Corona del Mar, spoke
from the audience requesting an amendment. The
Planning Director spoke.
Mayor
ATTEST:
City Clerk
Page 250
go
Xi
X1
X1
CA
CA
Pu
0-
M,
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 251
h
0
p p/' f G (1 O
Index mn]0_ 1965
The hearing was closed.
Motion
x
yes
x
xx
xxx
x
Ordinance No. 1127 was adopted.
Motion
x
Roll Call:
Ayes
x
xxxx
xx
The Planning Commission was requested, if at all
Motion
x
_10
possible, to submit an amendment to Ordinance 1127 by
Ayes
xxx
xxx
x
°99
May 24 to accomplish temporary helicopter stops.
b `nrg
3. Mayor Gruber opened the public hearing regarding
1128
Ordinance No. 1128, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 4238 OF THE
NEWPORT BEACH MUNICIPAL CODE AND
ADDING SECTION 4238.1 TO SAID CODE
RELATING TO SURFING.
Letters proposing amendments or opposing subject
ordinance were presented from Kenneth E. Watkins,
Harold Keeler, Richard Wandrocke, Ralph W. Watson,
Mrs. Robert B. Powell. A letter was presented in
favor of the surfing ordinance from Mrs. Maria Goen.
The following individuals spoke from the audience
proposing amendments or opposing the surfing ordi-
nance: Noel Barlow, Norman Montapert, Patrick
O'Connor, Kenneth Watkins, Scott Chasin, Charles
Gardner, Jim Edwards, John Humphrey, Gregg
Shraedder, Chip Chasin. The following people spoke
in favor of the ordinance: Ralph Watson, Gilbert
Foljambe, Donald McInnis, Chief Lifeguard Reed.
The hearing was closed.
Motion
x
Ayes
Abstained
x
x
x
x
x
! °49
_ Ordinance No. 1128 was adopted.
Motion
x
Roll Call:
Ayes
x
x
x
x
x
Noes
x
RECESS for ten minutes was declared by Mayor Gruber.
The Council reconvened, with all members present.
ayor
ATTEST:
City Clerk
Page 251
Index May 10, 1965
•
C -1129
C10
Balboa
Blvd.
extens_c
& Suter.
io -r Ave
reala_gn,
meet
CA -160
Frkg.
lh S t
,
&
St .Andre
Rd.
CA -22
R-6141
CA -49
0
CITY OF NEWPORT BEACH
Volume 18 - Page 252
ORDINANCES FOR INTRODUCTION:
1. Ordinance No.. 1129, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH REZONING PROPERTY AND AMENDING
DISTRICT MAPS NOS. 32 AND 48,
amending District Maps Nos. 32 and 48, rezoning
property in Block 93 in Irvine's Subdivision, located
northerly of Pacific Coast Highway and westerly of
MacArthur Boulevard, from an Unclassified and a
C -1 -11 to C -N -H District, and from an Unclassified to
a C -O -H District; Planning Commission Amendment
No. 203. The findings of the Planning Commission
were presented.
Ordinance No. 1129 was introduced and set for public
hearing on May 24, 1965.
CONTINUED BUSINESS:
1. A memorandum was presented from the Public Works
Director dated May 10, 1965, regarding Balboa
Boulevard extension and Superior Avenue realignment
northerly of Pacific Coast Highway.
The recommendations of the Public Works Director
were accepted, but it was stated that it is the Council's
feeling that "Scheme F" comes most closely' to the
alignment, or the travelled ways, that the Council
would prefer.
2. A memorandum dated May 10, 1965 from the Public
Works Director regarding on- street parking in the
vicinity of Newport Harbor High School and St.
is Andrews Presbyterian Church, was presented.
The recommendations of the Public Works Director
were accepted, and it was directed that they be
implemented.
Mrs. Ewing Hudson spoke from the audience, and
the recommendations were read for her information.
3. Resolution No. 6141, accepting a Deed from The Irvine
Company for Eastbluff Park, was adopted.
The Director of Parks, Beaches and Recreation spoke
from the audience. -,—
ATTEST:
Mayor
Page 252
Motion
Roll Call:
Ayes
Motion
Ayes
Motion
Ayes
Motion
Roll Call:
Ayes
COUNCILMEN
c
i p
O©
i3
x
X
x
P!
Be
B1
C.>.
Up
Ba
Pa
CF1
CA
Ac
po
Ne
Ce
CA.
Col
de:
S ti
Pla
CA-
4
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 253
Index May 10, 1965
cixi
toa
4. A memorandum dated May 10, 1965 from the Public
Works Director regarding parking restrictions on
vd
Balboa Boulevard, was presented.
6152
Resolution No. 6142 prohibiting parking on portions of
Balboa Boulevard on Saturdays, Sundays and holidays
on the most northerly side of Balboa Boulevard adjacent
to the northerly curb of westbound lanes of traffic from
Motion
x
°22
15th Street to 22d Street, was adopted.
Roll Call:
Ayes
xx
xxx
per
5. A memorandum from the City Attorney being a
y
rks
chronological outline of documents concerning the
negotiations for city parks in the Upper Bay, was
presented.
Consideration of subject memorandum was diaried to
Motion
x
the adjourned meeting of the City Council to be held
Ayes
xxx
x
x :
9
May 17 at 7:30 P.M. , for the purpose of an executive
°70
session.
less
6. A memorandum dated April 26, 1965 from the Public
ads
Works Director regarding access roads to Newport
"'port.
Center had been diaried for consideration on May 10.
zt:er
Frank Jordan spoke. William Mason of The Irvine
Company spoke.
It was directed that the proposed resolution regarding
Motion
x
public street connections to Pacific Coast Highway
Ayes
xxx
x
x :
be brought back in a changed form for consideration at
the adjourned meeting to be held May 17.
A proposed resolution regarding access roads con-
necting to MacArthur Boulevard was diaried for con-
Motion
x
-162
sideration on May 17.
Ayes
xxx
x
x :
CURRENT
BUSINESS:
°ona
1. A letter dated May 5, 1965 from the Planning Director
Na`"
submitting the Corona del Mar Study Plan, indicating
idy
the Commission's approval, was presented. Council -
:n
man Stoddard commended the Planning Commission and
the Planning Director for an excellent job. The
Planning Director and Mr. Frank Jordan spoke from
the audience.
The report was endorsed by the Council as conditioned
Motion
10
by the Planning Commission.
x
x
x
x
x
sV Mayor
ATTEST:
City Clerk
Page 253
cixi
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 254
s 1
V = O
Index May 10, 1965
x
0
Accept
2. A memorandum dated May 10, 1965 from the Public
storm
Works Director recommending acceptance of the
drain
1964 -1965 storm drain construction program, Contract
coast,
Thibodo
925, by R. L. Thibodo Construction Company, was
presented.
C -925
The work was accepted, the City Clerk was authorized
Motion
x
to file Notice of Completion, and the City Clerk was
Ayes
x
x
x
x
x
authorized to release the bonds 35 days after Notice
C_1 -154
of Completion has been filed.
Dr?_veway
3. A memorandum from the Public Works Director
Brandt
dated May 10, 1965 regarding a driveway to Brandt
parcels
parcels at Bayside Drive and Fernleaf Avenue, was
presented.
CA -30
The recommendations of the Public Works Director
Motion
•
were approved.
Ayes
x
x
x
x
x
Sakioka
4. A letter dated April 26, 1965 from Roy K. Sakioka,
proposal
14850 E. Sunflower Ave., Santa Ana, containing a
Adams &
Brookhur
proposal for lease or purchase of City -owned property
t
located at Adams and Brookhurst, Huntington Beach,
was presented.
The matter was referred to the City Manager for study
Motion
x
CA -38
and report back on the merits of the proposal.
Ayes
x
x
x
x
x
Transfer
5. A letter dated May 5, 1965 from Mrs. George C. Hiner
[inner
requesting transfer of lease for concession on the
Lease
Newport Pier to her daughter and son -in -law, Betty
0529
Lou and Noel M. Phoenix, was presented. Mrs. Hiner
and Mr. and Mrs. Phoenix spoke from the audience.
1A -41
"A -38
The transfer of the lease from Mrs. George Hiner
Motion
to Betty Lou and Noel M. Phoenix was approved.
Ayes
x
x
x
x
x
The matter of the operation of vehicles on the pier
was referred to the City Manager for study.
—hofer
6. A petition dated May 4, 1965 was presented from
Trading
sixteen residents of Cliff Drive protesting further
.3ermi t
dumping of dirt et cetera on the
p� g property adjacent
to the Newport Harbor Lutheran Church owned by Mr.
Carl Arthofer. A memorandum from the Public Works
Director dated May 10 regarding Carl Arthofer's
grading permit, was presented. A discussion was had.
Duncan Hardesty, Mrs. Virginia Page, Mr. Edgar,
and Robert Newton spoke from the audience.
;A -127
The matter was referred to the staff.
Motion
'`Yes
x
x
x
x
x:�
•
Mayor
TTEST:
City Clerk
Page 254
x
0
Index
A• t
Dist. No
�4 49
Engrg
sere
CA -23
8-6143
CA -32
Beach
Erosion
C tro 1
°6144
E -6145
CA -49
Co.n.
cbu.,.
& Bchs
Ord
•
CA -70
"Beach
Boy" :
CA -70
J
CITY OF NEWPORT BEACH
Volume 18 - Page 255
May 10, 1965
COUNCILMEN
s
v N m
N S (O
Z ff A
7. A proposed resolution authorizing the execution of an
agreement for engineering services in connection
with Assessment District No, 14, employing Simpson
& Stevlingson, was presented. The Public Works
Director stated that the cost would be $7, 000 maximum.
The matter was referred back to the staff to see if
Motion
they can come up with something better.
Ayes
x
x
8. Resolution No. 6143 accepting an Easement Deed from
Long Beach Leasing Corporation for sanitary sewer
purposes in Lot 169, Block Z, Irvine Subdivision,
Motion
x
located in the vicinity of Flagship Road and Patrice
Roll Call:
Road, was adopted.
Ayes
x
x
9. A memorandum dated May 6, 1965 from the City
Attorney relating to Beach Erosion Control, was
presented.
Resolution No. 6144 of the City Council of the City of
Newport Beach reaffirming its support ' for a Beach
Motion
Erosion Control program, was adopted.
Roll Call:
Ayes
x
x
Noes
Resolution No. 6145 authorizing the execution of an
Agreement for contribution by City of Newport Beach
to Beach Erosion Control project costs, Phase 1,
Motion
x
was adopted.
Roll Call:
Ayes
x
x
Noes
10. A memorandum dated May 6, 1965 from the City
Attorney regarding proposed County Harbors and
Beaches. Ordinance, was presented.
It was directed that the Council notify the Joint Harbor
Motion
Committee that the City approved the proposed ordi-
Ayes
x
x
nance.
11. A letter from Sunrise Industries, Inc. regarding an
article called "Beach Boy" (a protection from wind and
blowing sand), requesting Council approval of said
article for beach use or the rewording of pertinent
ordinance to make said use permissible, was ordered
Motion
filed.
Ayes
x
x
Mayor
ATTEST:
City Clerk
Page 255
X
X
x
x
X
11M
CI XI
XIXI
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 256
Index A?ni, 1fl. 1QAr
s
a
yj0 A/` f C (1 O 00
Z r P p F C P
r -�o
soo
12. A letter dated May 6, 1965 was presented from the
'ark
Parks, Beaches and Recreation Commission regarding
A ghting
the Lido Park lighting plan, recommending the City
pay the bill for lighting said Park.
It was directed that the Council not concur in the
Motion
x
recommendations of the Parks, Beaches and Recreation
Ayes
x
x
x
x
x
Commission, and it was directed that the owner of
Noes
x
x
the building and Mr. Ted Russell be advised that the
:A-28
City will not pay the power bill.
: /man
13. The expense account of Councilman Marshall for
1a: °shal
attendance at League of California Cities Committee
axp acc
` on Revenue and Taxation meeting on April 27 in
Motion
x
:A -91
Sacramento, in the amount of $47.85, was approved.
Ayes
x
x
x
x
x
x
x
•
APPLICATIONS FOR LICENSES:
,ppl
The following Applications for Licenses were approved:
Motion
x
Ac.
Ayes
xxx
xx
xx
1. Jack Corbin of D & B Sales, Inc., for one skill game
(pool table) at "The Shore ", 6450 West Coast Highway,
Newport Beach.
2. Leroy R. Schaaf for vending ice cream, (one truck),
Leroy's King Freeze, 926,2 First, Santa Ana.
3. Theodor H. Metzger for beach rentals and water craft
for hire, (paddle boards, umbrellas, beach rests) at
600 East Edgewater.
The following Application for License was denied:
Motion:
x
Ayes
xx
xxx
x
•
A. R. Madrid of A. R. Madrid Chair Rental business
Abstained
x
(beach rentals), Newport Pier, using building on
south side of pier (old ticket office) for chair storage
and office.
,A °63
Mr. Madrid spoke from the audience.
l Mayor
ATTEST:
City Clerk
•
Page 256
CITY OF NEWPORT BEACH
Volume 18 - Page 257
Index May 10, 1965
COUNCILMEN
s
ovm'
N r �
Harbor
APPLICATIONS FOR HARBOR PERMITS:
Permits
1. A- 1389 -R Dr. Robert Lewis
A °1389 °n
Subject permit was diaried for May 10, pending a new
drawing. A memorandum from Public Works Director
dated May 10, 1965, was presented.
Harbor Permit No. A- 1389 -R was approved as
Motion
x
conditioned and recommended by the Public Works
Ayes
x
x
x
x
x x
Department.
Martin
2. The application of Carolyn Martin for a new pier was
held over on April 26 for consideration on May 10,
with the fee waived.
The staff was directed to return to the Council not
Motion
x
•
later than June 14, and before that if possible, with
Ayes
x
x
x
x
x x
the drawings.
COMMUNICATIONS REFERRALS:
Penins .
1. A letter from A. C. Beatty, 1576 East Ocean Boulevard
traffic
Balboa, regarding Peninsula traffic, was referred to
Motion
x
CA -114
the City Manager for a report.
Ayes
x
x
x
x
x x
Latham
2. The claim of Dana Latham for alleged damage to
clffi for
possessions when his basement was flooded, allegedly
dings
due to a clogged storm drain at the Lido Island Com-
munity Association Building, on April 8, 1965; and an
additional letter from Mr. Latham objecting to denial
of claim by insurance carriers, were presented. A
memorandum from the Public Works Director dated
May 10, 1965, regarding said claim was also presented.
A
The matter was referred to the City Attorney for
Motion
1 84
report.
Ayes
x
x
x
x
x x
L.A.
3. A letter to Mayor Gruber dated April 30, 1965 from
ii• °[nays
Los Angeles Airways, Inc. , stating that a Civil
=ert.
Aeronautics Board has set procedural dates in the
renewal
case of Los Angeles Airways certificate renewal,
Docket 15683, and an additional letter dated May 3,
1965 from Los Angeles Airways submitting material to
assist in preparing statement or exhibit to be filed with
the Civil Aeronautics Board, were presented.
The City Manager was directed to have exhibits pre-
Motion
x
=A °99
pared and provide for representation at the hearing.
Ayes
xxxxxx
Mayor
•
ATTEST:
City Clerk
Page 257
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 258
Index May 10, 1965
9
0
S• e
4. A letter dated April 26, 1965 from County Supervisor
Grant
David L. Baker, Chairman, Regional Recreation
Funds
Funds Allotment Committee requesting that the City
indicate a preference as to the method of distribution
of the State Grant funds that the County of Orange
should employ, was presented,
Chi -49
The matter was referred to the staff for more in-
Motion
x
formation.
Ayes
x
x
x
x
x
x
L--ARTS
5. A letter dated May 3, 1965 from Robert B. Bradford,
Administrator of Highway Transportation Agency
regarding a LARTS Area Coordinating Committee
meeting to be held May 27 in Los Angeles was re-
ferred to the City Manager with instructions that
Motion
x
C.: °99
he provide for representation at the hearing.
Ayes
x
x
x
x
x
6. A Summons and Complaint in Orange County Superior
Su ons
Court Action No. 135607, Paul James Ploss vs. City
& Comp
of Newport Beach, et al. , served on the City Clerk
b loss
May 7, 1965, was presented. Said Complaint is for
alleged false arrest and false imprisonment which
occurred on July 21, 1964.
The City Clerk's referral of the matter to the insurance
Motion
C A - 8 4
carriers was confirmed.
Ayes
x
x
x
x
x
x
Annexn
7. A letter dated May 7, 1965 from Richard A. Reese of
No. 57
The Irvine Company, regarding a schedule of activi-
ties relating to Annexation No. 57 ( Centerview), was
presented.
In accordance with the request of The Irvine Company,
authorization was given to the City staff to review the
Motion
CA-1.09
engineering master plan of the Centerview area.
Ayes
x
x
x
x
x
x
•
BUDGET AMENDMENTS:
Budget
The following Budget Amendments were approved:
Motion
x
Amend-
Ayes
x
x
x
x
x
x:
ments
C -58, in the amount of $5, 000 (decrease in Unappropri-
ated Surplus) being increase in Budget Appropriations
for additional right -of -way and construction costs
studies for coastal inland freeway alignments from
Bayside Drive to Adams & Beach Boulevard in
Huntington Beach; $5, 000 from Unappropriated Surplus
General to Community Relations, Freeway Fund,
Professional Services - Engineering and Appraisal.
Mayor
ATTEST:
City Clerk
Page 258
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 259
i
V� 2 O QI O
Index May 10, 1965 o v ^ m o
X
C -59, in the amount of $500 (decrease in Unappropri-
ated Surplus) being an increase in Budget Appropri-
ations for incidental expenses in connection with pro-
posed Special Assessment District for installation of
street lighting in West Newport; $500 from Unappropri-
ated Surplus General to Public Works Administration &
Engineering, Professional Services -1911 Act.
The following Budget Amendments were approved:
Motion
x
Ayes
x
xxx
xa
C -60, in the amount of $1, 250 (decrease in Unappropri-
ated Surplus) being an increase in Budget Appropri-
ations for funds needed to cover the initial appropri-
ation for Contract No. C -942 to Griffenhagen - Kroeger,
Inc. for recruitment of City Manager's position which
was inadvertently omitted; $1, 250 from Unappropriated
Surplus General to Personnel, Professional Services-
Other.
C -61, in the amount of $2, 686. 57 (decrease in Unappro-
priated Surplus) being an increase in Budget Appropri-
ations for increase in bid items and change order to
Contract C -925 for miscellaneous storm drain con-
struction; $2, 686. 57 from Unappropriated Surplus
General to General Services- Streets, Land Improvement,,
Miscellaneous Storm Drain Construction.
C -62, in the amount of $826.25 (decrease in Un-
appropriated Surplus) being an increase in Budget
Appropriations for construction of storm drain at
Grant Howald Park in conjunction with Contract C -950.
(City portion only); $826. 25 from Unappropriated
Surplus General to General Services- Streets, Land
Improvements, Miscellaneous Street Reconstruction &
"A -102
Resurfacing.
•
ADDITIONAL BUSINESS:
0 2913
1. A proposed resolution expressing support for
Assembly Bill 2913, deleting from the State Highway
System that portion of Route 1, commonly referred to
as the Pacific Coast Highway, lying between Route 39
south of Huntington Beach and Route 73 south of New-
port Beach, was presented. A discussion was had.
: ®6146
Resolution No. 6146 (as revised), being a Resolution
of the City Council of the City of Newport Beach
expressing its support for Assembly Bill No. 2913,
Motion
x
.A =69
was adopted.
Roll Call:
'"`?. -66
®
Ayes
x
x
x
x
x
x
Yr;�
Mayo
•
ATTEST:
City Clerk
Page 259
X
P.
sl
C6
Mt
Cc
C7
PE
CA
CA
CA
CA
CA
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 260
i
O Y m m
Index May 10, 1965
badd
2. The City Manager was authorized to spend up to $550
Motion
x
,stem
to try to improve the public address system within the
Ayes
x
x
x
x
x
3
. °91
Council Chambers in accordance with his oral report.
nicipal
3. The City Clerk was authorized to prepare a supplement
Motion
x
de
to the Municipal Code, at a cost of approximately $70-
Ayes
x
x
x
x
x
3
$80, to up -date the Code informally pending the com-
pletion of the recodification.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed:
Motion
x
1799
(a) Assembly Bill 1799 re surfboards, etc.
Ayes
xxx
xx
:±
(1) Letter from Thomas O. Speer, Mayor, City of
Brea, urging opposition to A. B. 1799.
(2) Letter from City Clerk of the City of Orange
enclosing a resolution opposing A. B. 1799.
(3) Letter from Assemblyman James E. Whet -
more thanking City Clerk for resolution
opposing A.B. 1799, and stating he shares
the views expressed.
(4) Letter from Assemblyman William E.
Dannemeyer expressing appreciation for
°66
receiving copy of Resolution No. 6129 opposing
°49
A. B. 1799.
-53
(b) Copies of Agenda of the meetings of the Board of
Supervisors held April 27 and 28, May 4 and 5.
'
(c) Letter from Orange County Firemen's Association
regarding its annual California Fire Show on
147
Saturday, June 5, 1965 at the Orange County Fair
Grounds in Costa Mesa, the expenses for which
are covered through the rental of booth space and
the sale of food and soft drinks, and asking that
the City support this undertaking.
(d) A letter from the Los Angeles Metropolitan
•114
Traffic Association containing highlights of a
talk given by Edward T. Telford at the Los Angeles
Traffic Advisory Board meeting March 9.
Mayor
TTEST:
City Clerk
Page 260
X]
X1
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 261
s
P yiA/' f C
Index May 10, 1965
•
CA -108
CA -108
•
CA -108
CA -69
•
CA -70
CA -66
•
(e) Proposed Annexation No. 57:
(1) Excerpt from the Minutes of the Boundary
Commission of Orange County for the meeting
held April 26, 1965 regarding the proposed
"Centerview Annexation" to the City of New-
port Beach, stating that the Commission found
the boundaries of the proposed annexation not
definite and certain. All documents were
referred back to the proponent for correction.
(2) Excerpt from the Minutes of the Boundary
Commission of Orange County of the meeting
held May 3 indicating that the proposed
annexation of territory to the City of Newport
Beach (Annexation No. 57, Centerview
Annexation corrected) had been reviewed and
the Commission found the boundaries to be
reasonably definite and certain, although the
annexation cuts property logically.
(3) Letter from County of Orange Local Agency
Formation Commission regarding the pro-
posed annexation to the City of Newport Beach
(Centerview Annexation — Annexation No. 57)
which will be reviewed by the Commission on
May 19, 1965 at 2:30 P. M. in Santa Ana.
(f) Letter from the City of Costa Mesa enclosing a
copy of a telegram sent April 27, 1965 to Secretary
California Highway Commission stating the position
of the City of Costa Mesa regarding the matter of
the Coastal Freeway. Route between Highway 39
and MacArthur Boulevard.
(g) Letter from Stanley G. Anderson, Mayor of the
City of Seal Beach, inviting members of the City
Council to attend, as delegates, the convention of
the National Rivers and Harbors Congress to be
held in Washington, D, C., June 9 to June 11, 1965.
(h) Letter from the City of Orange enclosing a
resolution supporting legislation to control distri-
bution of obscene literature.
Mayor
ATTEST:
City Clerk
Page 261
0
C
C
C
C_
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 262
s
A
Index May 10, 1965
•
2.. The following communications were ordered filed:with
Motion
the exception of communication No. 2(e) which was
Ayes
x
x
referred to the Planning Commission:
(a) Letter from the City of Fountain Valley enclosing
A -66
a resolution in opposition to Assembly Bill 1461
which provides for a mandatory 40 -hour week for
firemen after July 1, 1970.
(b) Letter from the City of Fountain Valley enclosing
A °66
a resolution urging the adoption of Assembly Bill
1150, known as the "Park Land Dedication Bill ".
A -12
(c) Minutes of Regular Meeting of the Board of
Directors, Orange County Water District, April 21,
1965.
(d) Letter to Mayor Gruber from Roy O. Andersen,
°33
District Superintendent, Newport Beach Elementar
School District thanking the City Council for the
letter to the Orange County Board of Education
endorsing the District's position regarding the
annexation of territory in the Corona del Mar area.
(e) Letter from William R. Butler, attorney repre-
senting Mr. William McGee of 905 Via Lido Soud,
A -13
requesting that any further notices of hearings
regarding the requested Variance No. V -851 be
mailed to the offices of McCartney, Powers,
Barnes & Anderson as Mr. McGee's attorneys so
that they may appear before the various com-
missions and the City Council, if necessary.
A -179
(f) Orange County Press Club Reporter.
.
(g) Excerpt from the Minutes of the Boundary Com-
mission of Orange County for the meeting held
x_108
May 3, 1965 regarding proposed annexation of
territory to the City of Costa Mesa (Paularino
No. 8 annexation), located westerly of Bristol
between Paularino and Baker, stating that the
Commission finds the boundaries of the proposed
annexaftion are not definite and certain, and all
documents ordered referred back to proponent
for correction and resubmission.
K; 44'e-O&
Mayor
ATTEST:
City Clerk
Page 262
CITY OF NEWPORT BEACH COUNCILMEN
Volume 18 - Page 263
s
Index Mav 10. 1965 j0
•
(h) Copy of Application of Airport Coach Service, a
Corporation, operating as a Passenger Stage
Corporation under an existing in -lieu Certificate
of Public Convenience and Necessity to modify its
C.� -99
Certificate of Public Convenience and Necessity
for authority to establish additional fare points at
Orange County. Airport and Santa Ana and change
routing between Newport Beach and Orange, also
for a Certificate of Public Convenience and Necessi-
ty to operate "On Call" passenger service between
Ontario International Airport, Ontario, California
and the Disneyland Hotel, Anaheim, California on
a per passenger based fare; before the Public
Utilities Commission of the State of California.
(i) Opinion and Order in the matter of Application
No. 47309 of the Pacific Telephone and Telegraph
•
Company for authority to file and make effective
rates for extended residence two -party line
CA-179
message rate service and withdraw the offering
of extended residence four -party line flat rate
service in the Garden Grove and Santa Ana ex-
changes, before the Public Utilities Commission
of the State of California; finding applicant's re-
quest not adverse to public interest and ordering
authorization.
(j) Letter from Burke, Kober & Nicolais submitting
C :i -35
a booklet to advertise their services in archi-
tecture and engineering.
The meeting was adjourned at 11:47 P. M. until May 17,
Motion
1965 at 7:30 P. M.
Ayes
x
x
x
x
•
ayor
ATTEST-
City Clerk
Page 263