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