Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout02/26/1968 - Regular MeetingCITY OF NEWPORT BEACH
Volume 21 - Page 210
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: February 26, 1968
Time of Meeting: 7:30 P.M.
L..Jev Dl�no ..i Trto ofir. n• (:....n ril f:h �rv.hcra
COUNCILMEN
a
!r
Roll Call:
Present -
x
x
x
x
x N
Absent
x
The reading of the Minutes of the Regular Meeting of
Motion
x
February 13, 1968 was waived and said Minutes were
Ayes
x
x
x
x
x x
approved as written and ordered filed.
Absent
x
HEARINGS:
1. Mayor Gruber opened the public hearing regarding the
82
Freeman, Ge
. appeal of George R. Wiseman on behalf of George S.
Appeal
Freeman from the decision of the Planning Com-
Var. 926
mission denying Variance No. 926 requesting approval
to construct 4 dwelling units on 4625 square feet of
land in an R -3 District at 331 and 331 -1/2 Dahlia
Street, Corona del Mar, portion of Lots 11 and 13,
Block 231, Corona del Mar Tract, Zone R -3.
The findings of the Planning Commission dated
February 26, 1968 were presented.
The Deputy Clerk stated that a letter had been
i
received that day from Robert G. Horn stating that if
more units were permitted than the present zoning
allows a considerable traffic problem would be created.
Planning Director Ernest Mayer, Jr. reported on the
findings of the Planning Commission. George R.
Wiseman and George S. Freeman spoke from the
audience. Harvey Pease spoke from the audience in
opposition to the variance.
The hearing was closed.
Motion
I
Ayes
Absent
xx
x
xxx
The findings of the Planning Commission were sus-
Motion
tained and Variance No. 926 was denied.
Ayes
x
x
x
x
x
Absent
x
9P
A Minute Resolution of Appreciation to Mr. Aurele
Vermeulen,
Vermeulen for a gift of $1, 000 to the Library in memory
Motion
Aurele
of his wife Helen was read in full by Councilman Shelton
Ayes
x
x
x
x
x
Gift to
and adopted.
Absent
x
Library
Mayor Gruber presented the Resolution of Appreciation to
Mr. Vermeulen.
Page 210 .
Index
4
Ameri
Post
Lease
I
Elect
Munic
I
Chart
.
E
Tidel
SubmE
Lands
.
L,
Str.
& sic
Harb.
land;
.
CITY OF NEWPORT BEACH
Volume 21 - Page 211
February 26. 1968
COUNCILMEN
s
p Y N, T Z
f P
CONTINUED BUSINESS:
8
1. Mayor Gruber stated that because of the absence of
can Le
291
ion
Mrs. Marshall, the matter of the American Legion
Post No. 291 lease would be taken up later in the
meeting.
2
2. Arguments were presented in favor of and against
ion
proposed Charter Amendments to be submitted to the
ipal
qualified electors of the City at the regular General
968
Municipal Election to be held April 9, 1968.
er Ame
d Arguments in favor of Charter Amendments One, Two,
Motion
x
Three and Four were approved.
Ayes
x
x
x
x
x
x
Absent
x
'
Argument against Charter Amendment Two was ap-
Motion
x
proved.
Ayes
x
x
x
x
Noes
x
Abstain
x
Absent
x
3. A report from the Tidelands Revenue Committee dated
7
February 13, 1968 regarding tidelands and submerged
ands &
rged
lands use recommendations was presented with a
copy of a report from the Marine Division of the New-
use
port Harbor Chamber of Commerce.
Councilman Rogers made a motion to diary the matter
Motion
x
for 60 days to April 22, 1968.
Jack Barnett, Executive Manager of the Newport
Harbor Chamber of Commerce, spoke from the
audience in favor of the extension.
I
A vote was taken on Councilman Rogers' motion,
Ayes
x
x
x
x
x
x
which motion carried.
Absent
x
4
3. A memorandum was presented from the Public Works
lights
Director dated February 26, 1968 regarding street
ewalks
lights and sidewalks in Harbor Highlands.
High -
The staff was instructed to inform the residents of.
Motion
x
Harbor Highlands of the estimated cost of street lights
Ayes
x
x
x
x
x
x
and sidewalks and to request the petitioners to secure
Absent
x
the signatures of a majority of the benefited property
owners on separate petitions, one for street lights
and one for sidewalks, in order to ascertain if the
majority of the property owners are in favor of an
(
Page 211
,.,Index
84
Stop Sig
Blue Wat
Crown Ih
KI
37
"N" St
bulkheac
8
groin
C -1148
R -6706
Trautwe:
F- 1
LJ
38
Prkg Lo
restroa
Washing
Bay (C-
R-6707
Vandery
R -6708
17F
Beach E
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 212
February 26, 1968
assessment district; and the Council agreed that if the
majority of residents favor street lights, the City will
consider contributing to the district the differential
costs between residential type lighting and arterial
type lighting on Irvine Avenue.
RESOLUTIONS FOR ADOPTION:
1. A memorandum was presented from the Public Works
ns
Department dated February 26, 1968 recommending
er
that the intersection of Blue Water Drive at Crown
Drive North be designated as an intersection where
vehicles are required to stop at the entrance to Crown
Drive North for eastbound traffic.
Resolution No. 6705, designating an intersection at
Motion
x
which vehicles are required to stop, was adopted after
Roll Call;
the reading, of the resolution was waived by unanimous
Ayes
x
x
x
x
x
x
consent of the Council.
Absent
x
2. A memorandum was presented from the Public Works
Director dated February 26, - 1968.regarding the
receipt of four bids in connection with the reconstruc-
tion of bulkhead and groin at 'N' Street Beach, Con-
tract No: 1148.
Resolution No. 6706, awarding contract for subject
project to Trautwein Brothers in the amount of
n
$15, 560, was adopted after the reading of the reso-
Motion
x
lution was waived by unanimous consent of the Council;
Roll Call:
and the Finance Director was authorized to encumber
Ayes
x
x
x
x
x
x
funds in the amount of $16, 500.
Absent
x
3. A memorandum was presented from the Public Works
Director dated February 26 regarding the receipt of
four bids in connection with the construction of rest -_
-�
room and parking lot at Washington Street and Bay
Avenue, Contract No. 1153.
-on
L153
Resolution No. 6707, awarding contract for subject
project to Vandervort Company to construct Alternate
)rt
DO. "B" in the amount of $16, 781. 58, was adopted after
Motion
x
-
the reading of the resolution was waived by unanimous
Roll Call:
consent of the Council; and the Finance Director was
Ayes
x
x
x
x
x
x
authorized to encumber funds in the amount of
Absent
x
$18,660.
4. Resolution No. 6708, finding and determining that the
local emergency caused by beach erosion in the
Motion
x
cosi
n western part of the City has been terminated, was
Roll Call:
adopted after the reading of the resolution was
Ayes
x
x
x
x
x
x
waived by unanimous consent of the Council.
Absent
x
Page 212
CITY OF NEWPORT BEACH
Volume 21 - Page 213
-- _ndex
February 26, 1968
5. A memorandum was presented from the City Attorney
dated February 23, 1968 regarding Annexation No. 59
(Moden).
25F
The Deputy City Clerk stated that a petition was
Annexation
received on February 13, 1968 by the City Clerk of
No. 59
the City of Newport Beach for the annexation of terri-
Moden
tory to the City of Newport Beach known as Moden
Annexation No. 59; signatures on said petition have
petition
been checked by the City Clerk and the County Clerk,
as shown by the County Registration of Voters; and
Certificates of Sufficiency dated February 23, 1968
have been filed.
R -6709
Resolution No. 6709, declaring Council's intention to
call a special election in certain inhabited territory
•
contiguous to said City proposed to be annexed thereto,
for the purpose of submitting to the qualified electors
residing in said territory the question whether or not
said territory shall be. annexed to the City of Newport
Beach, and fixing a time and place when and where
any person owning real property within such territory
may appear before said City Council and show cause
why such territory should not be so annexed, was
adopted after the reading of the resolution was waived
Motion
by unanimous consent of the Council; setting the
Roll Cal]
hearing for March 25, 1968 and setting forth June 18,
Ayes
1968 as the date to call a special election.
Absent
CURRENT BUSINESS:
86
1. A memorandum was presented from the Public Works
Driveway
Director dated February 26, 1968 regarding revision
apach
to the Council Driveway Approach Policy.
policy
The revision to the Council Driveway Approach Policy
Motion
was approved as recommended by the Public Works
Ayes
Director.
Absent
87
2. A memorandum was presented from the Public Works
Curb Cut
Director dated February 26, 1968 regarding the
CdM Cormun.
request of Corona del Mar Community Church Con -
Church
_ gregationalto construct a curb cut at 611 Heliotrope.
Subject curb cut was approved as requested. Motion
Ayes
Absent
Page 213
COUNCILMEN
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 214
s
M1 'n0 Y m O A �a
G�
I d x F bruar 26 1968
e
e y ,
3. A memorandum was presented from the Public Works
88
Director dated February 26, 1968 regarding request of
urb Cut
William Maxwell to construct a 23 foot wide curb cut
laxwell
on Balboa Avenue for 227 Coral Avenue.
William Maxwell spoke from the audience regarding
his request for a new driveway approach in connection
with remodeling his building.
The curb cut was granted subject to the issuance of a
Motion
x
building permit for the remodeling.
Ayes
x
x
x
x
x
x
Absent
x
89
4. A memorandum was presented from the Public Works
.urb Cut
Director dated February 26, 1968 regarding the
iigson
request of James D. Higson to construct a 33 foot wide
.
curb cut on Island- Avenue at 501 W. Edgewater.
The curb cut was granted subject to the condition that
Motion
x
the applicant be required to pay for the cost of re-
Ayes
x
x
x
x
x
x
locating the fire hydrant.
Absent
x
5. A memorandum was presented from the Public Works
I
Director dated, February 26, 1968 regarding the re-
90
?lagpole/
quest of George M. Holstein & Sons to place a flag
lista del
pole in the public right -of -way between the sidewalk
aro
and the curb at 2414 Vista del Oro.
Paul Rife, representing George M. Holstein & Sons,
spoke from the audience asking that the flag pole be
allowed to remain in the public right -of -way.
The request was granted subject to the conditions of
Motion
x
the Public Works Director and with the additional
Ayes
x
x
x
x
x
x
•
condition that when the last house is sold in The
be
Absent
x
-
Bluffs, the flag pole will be donated to the City to
placed in a park.
6. A memorandum from the Public Works Director
91
Vacation
dated February 26; 1968 regarding request of Con -
Pub. utilit7
solidated Management Systems International, Inc. for
easement
the City to vacate its public utility easements in the
alley
abandoned alley in the block bounded by Via Lido, Via
via Lido,
Oporto and Via Malaga, was presented with the re,
via oporto
quest letter dated February 8, 1968 from the Consoli-
via malaga
dated. Management Systems International, Inc. re-
garding subject vacation in connection with Variance
Application No. 911.
The staff was authorized to commence vacation pro-
Motion
x
ceedings subject to the conditions recommended by
Ayes
x
x
x
x
x
x
the Public Works Department.
Absent
x
•
Page 214 -
i
__1Dde
0I:
HH Lei1
17
Ctrs &
24
Harbor
deanne
Minori
Report
92
Street
closin
Back B
Appl -F
Permit
•
-9c
Wilsor
9L
Palmer
I^
CITY OF NEWPORT BEACH
Volume 21 - Page 215
..i n I n
COUNCILMEN
r curua.ry vv, a wv �
t
s
i
7. A memorandum from the Planning Commission dated
February 26, 1968 regarding Master Plan Amend -
Plai
,nt
ment No. 17, being Resolution No. 705 of the Planning
Commission approving and recommending an amend-
HwyE
ment to the Master Street and Highway Plan in order
to reflect a realignment of Ford Road and MacArthur
Boulevard in the Upper Harbor View Hills Area.
The matter was set for public hearing on March 11,
Motion
3
1968.
Ayes
xx
x
x
x 3
Absent
x
8. A memorandum was presented from Vice Mayor
Marshall dated February 26, 1968 regarding report
Dist
from the Harbors, Beaches and Parks Study Com-
mittee of the Orange County Division of the League of
California Cities in connection with the Minority Com-
mittee Report.
tY
The matter was diaried to March 11, 1968.
Motion
Ayes
xx
xx
x:
Absent
i
X.
9. A letter was presented from the Orange Coast Young
Men's Christian Association dated February 23, 1968
requesting, permission to have a street closed in the
ay
back bay area for a parade on March 17, 1968.
The street closing was approved as requested.
Motion
x
Ayes
xx
x
xx:
Absent
x
arb
APPLICATIONS - HARBOR PERMITS:
S
1: A memorandum was presented from the Public Works
Director dated February 26, 1968 regarding Harbor
Permit Application No. A- 587 -R -1 of Adrian Wilson
to- revise the existing float bayward of No. 101 Harbor
Island Road.
Harbor Permit Application No. A- 587 -R -1 was ap-
Motion
x
proved.
Ayes
x
-x
x
x
x
Absent
x
Z. A memorandum was presented from the Public Works
Director,,dated February 26, 1968 regarding Harbor
Permit Application No. A -1503 of Byron Palmer to
construct a bulkhead and commercial marine bayward
of 3300.Via Lido.
Page 215 .
i
I
{
Index
•
48
American
Legion
Post 291
•
95
Olympics,
Summer 19
96
C ounty
Disposal
Facilities
•
CITY OF NEWPORT BEACH
Volume 21 - Page 216
February 26, 1968
Vice Mayor Marshall joined the meeting and took her place
on the dais.
Harbor Permit Application No. A -1503 was referred
to the Joint Harbor Committee.
RECESS for five minutes was declared by Mayor Gruber.
The Council reconvened with all members present.
Mayor Gruber stated that at this time the Council would
consider the first item under Continued Business which
had been deferred until later in the evening.
CONTINUED BUSINESS (Continued):
1. The request of the Newport Harbor American Legion
Post No. 291 for extension of its lease at 215 15th
Street was considered.
Harry Estes and Richard Stevens spoke from the
audience. A discussion was had.
Councilman Forgit made a motion to renew the lease
for 25 years as requested.
Councilman Parsons made a substitute motion to
diary the matter to April 22, 1968, which motion
carried.
Sam Mitchell spoke from the audience in favor of the
extension.
The regular order of business on the agenda was resumed.
COMMUNICATIONS - REFERRALS:
1. A letter. dated February 6, 1968 from the City of Los
Angeles stating that it is one of five cities competing
for selection as the American entry in the competition
to host the 1976 Summer Olympics and enclosing a
sample resolution which Newport Beach is asked to
adopt. in support of this effort, was ordered filed.
Z. A letter dated February 15, 1968 from Costa Mesa
Sanitary District attaching its resolution urging the
Board of Supervisors to maintain the County Disposal
Facilities open on a 365 -day per year basis and asking
the City to adopt a similar resolution, was ordered
filed.
Page 216
COUNCILMEN
P q
O F
A Z
Motion
Ayes
x
Motion I Ix
Ayes x x x x
Noes x x x
Motion
Ayes
Motion
Ayes
X
X
© ©©
_�n dex
162
Lafco Hrg
(TAI
Palisades
No.2
97
Crosswalk
light /via
0
98
Sherington
Traf 6 Prk
Claim:
99
Bret
d00
Hawkins
101
Schulte
102
School
attendance
are a
0
CITY OF NEWPORT BEACH
Volume 21 - Page 217
L'.. L...........
74 I O K a
COUNCILMEN
�fpA c CZ
3. A letter dated February 19, 1968 from the Local
Agency Formation Commission regarding proposed
Palisades No. 2 Annexation to the City of Costa Mesa
Motion
x
was referred to staff for report back to Council.
Ayes
x
x
x
x
x
x
x
4. A petition was presented bearing thirteen signatures
asking for aflashing sign or a stand sign at the cross-
walk between Richard's Market and the shoe store on
Via Lido.
to
The staff was instructed to write a letter to Mr. Greer;
Motion
x
in answer to said petition, indicating the plans for
Ayes
x
x
x
x
x
x
x
improving the marking at the crosswalk and pointing
out that such signs have not been permitted in other
areas.
5. A letter dated February 20, 1968 from Guy and Smith,
lawyers, regarding the traffic and parking problem
on Sherington Place, an alley "which parallels Dover
Drive" in Newport Beach, was referred to staff with
Motion
x
instructions to proceed with the acceptance of the
Ayes
x
x
x
x
x
x
x
dedication and prepare a traffic recommendation for
Council consideration as soon as possible so Council
could eliminate the parking there, and staff was also
instructed to write a letter to Mr. Arthur D. Guy, Jr.
and explain the action taken.
6. The City Clerk's referral of the following matters to
Motion
x
the insurance carrier was confirmed:
Ayes
x
x
x
x
x
x
x
(a) Claim of Elizabeth Bret for damage to her auto -
mobile allegedly caused when it was involved in
an accident with a City vehicle on February 13.
(b) Claim of D. S. Hawkins for personal injuries
allegedly resulting from incident which occurred
on December 8, 1967.
(c) Claim of Dollie Schulte for personal injuries
allegedly sustained when she tripped on a sidewalk
in the 1500 Block, Ocean Avenue, Balboa, on
December 21, 1967.
7. A letter dated February 16, 1968 from Floyd L.
I
Wakefield, Assemblyman, Fifty- second District,
regarding a bill which he introduced in the Legislature,
AB- 231, which states that no child may be bussed from
his neighborhood attendance area without the written
permission of his parent or guardian, and an amend-
ment pertaining to establishing the neighborhood school
attendance area and asking that the City adopt a reso-
lution supporting this legislation was referred to staff
Motion
x
for discussion with the School District and report
Ayes
x
x
x.x
x
x
x
back to Council.
Page 217
i
I
Ii
CI
E(
B
A
2
IQ
C
S
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 218
s
o
��,scn pc
Index February 26 1968 c
8. A letter dated February 13, 1968 from Orange County
Business, quarterly journal of commerce and industry,
stating that the March issue will tell "the first and onl
ange Co.
Journ
1 complete story of the dramatic Irvine Industrial Com-
s.
plex" and suggesting a strong Newport Beach advertise
Motion
x
ment, was ordered filed.
Ayes
xxxxxx
9. A letter was presented dated February 2, 1968 from
the Orange County Firemen's Association regarding
20
their seventh annual California Fire Show to be held at
the Orange County Fairgrounds in Costa Mesa on May
25 and asking for a proclamation of this day as Orange
County Firemen's Day.
The request was approved, and the letter was referred
Motion
x
to the Mayor for action.
Ayes
xxxxxx
•-
10. A letter dated February 21, 1968 from the Central
Newport Beach Community Association regarding its
17F
Board of Directors' concern over the present form and
!ach Erosion
contour of the ocean beach as a result of the recent
Motion
x
sand haul was referred to staff for reply.
Ayes
x
xj
x
x
x
x
11. A letter dated February 21, 1968 from the Central
103
Newport Beach Community Association requesting
,edging o
Council action in connection with dredging the bay
cannel
channel between Edgewater Avenue and Bay Island was
Motion .
x
igewater
referred to staff for reply.
Ayes
xxxxx
x
iy Island
12. A letter dated February 22, 1968 from Mr. Pete
Fenton, enclosing an additional petition in connection
72
with the request from property owners to pave the
-ley Imp
3th -29th
alley between 28th and 29th Streets, was referred to
Motion
x
stns.
staff for inclusion with original petition.
Ayes
xxxxxx
ADDITIONAL BUSINESS:
1. Mayor Gruber adjourned the meeting to a Personnel
Executive Session.
The Council reconvened with all members present.
2. The following personnel actions were taken:
-6710
(a) Resolution No. 6710, fixing the salary of the City
104
Manager, was adopted after the reading of the
Motion
Lty mgrrs
resolution was waived by unanimous consent of
Roll Call:
ilary
the Council.
Ayes
x
x
x
x
x
x
•
Page 218 .
ydex
_ —_
R -6711
10
City A
Salary
10
Oil sa
leg: -a
0
Budget
hmndu
Q
J
0
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 219
s
.p y G1 N
Fr
L`,.1.,...., ..., 7f, 1 OAQ
xlx
(b) Resolution No. 6711, fixing the salary of the City
Attorney, was adopted after the reading of the
Motion
tt=eyls
resolution was waived by unanimous consent of
Roll Call:
the Council.
Ayes
x
x
x
x
x
City Manager Harvey Hurlburt introduced his new Adminis-
trative Assistant, Philip F. Bettencourt, who was wel-
comed by Mayor Gruber.
3. The City Attorney was directed to draft a resolution
Motion
x
for action at the next Council meeting which would
Ayes
x
x
x
x
x
actuary
tion
oppose any proposed legislation that would threaten
the oil sanctuary from the Santa Ana River to the
Mexican Border which was set up under the original
Shell Cunningham legislation or its amendments.
BUDGET AMENDMENTS:
ents
1. The following Budget Amendments were approved:
Motion .
after consideration of a memorandum from the City
Ayes
x
x
x
x
x
F
Manager dated February 23, 1968 relative to annual
budget adjustments:
C -52, $1, 000 being an increase in Budget Appropri-
ations and an increase in Revenue Estimates,
Donations and Contributions, for donation from Aurele
Vermeulen to Library for the purchase of books and
bookcase and plaque.
C -53, $7, 936. 35, being an increase in Fund Balance -
General Fund, as a result of actual expenditures in
prior years being less than amount encumbered.
C -54, $860. 65, being a net increase in Fund Balance,
a net decrease in Budget Appropriations of $2, 010. 65,
and a decrease in Revenue Estimates of $1, 150.00 in
Corona del Mar Parking Lot, Park and Recreation
Fund.
C -55, $86, 885. 00, being a decrease in Fund Balance,
and a decrease in Revenue Estimates, from Municipal
Court Fines, Traffic Safety Fund.
C -56, $7, 365. 00, being an increase in Fund Balance
and an increase in Revenue Estimates from Parking
Meter Receipts (Off- Street), Parking Meter Fund.
C -57, $1,995.00 being a decrease in Fund Balance
and a decrease in Revenue Estimates, from Surfboard
Licenses, Tide & Submerged Lands Fund.
Page 219
i
xlx
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 220
February 26, 1968
Motion
Ayes
C -58, $10,000.00, being, an increase in Fund Balance
and an increase in Revenue Estimates from Construc-
tion Tax, Building Excise Tax Fund.
C -59, $11, 011. 00, being a net increase in Fund
Balance, an increase in Budget Appropriations of
$31, 454. 00, and an increase in Revenue Estimates
of $42,465. 00 from Connection Charges and Sale of
Water, Water Fund.
C -60, $510. 00 being an increase in Fund Balance, and
a decrease in Budget Appropriations of $510. 00,
Marinapark Fund.
C -61, $86, 934. 97, being a net increase in Fund
Balance, a net decrease in Budget Appropriations of
•
$76, 552: 97, and an 'increase in Revenue Estimates of
$10,382.00 in Business Licenses, General Fund.
C -62, $5, 153. 32, being a decrease in Fund Balance
and an increase in Budget Appropriations, Unappropri•
ated Contingency Reserve, General Fund.
C43, $5, 000. 90, being a transfer from Unappropri-
ated. Contingency Reserve for reconstruction of bulk-
head and groin at "N" Street beach, General Fund.
C -64, $2,262.95, being a decrease in Unappropriated
Surplus - State Gas Tax and an increase in Budget
Appropriations to Traffic Signal - MacArthur Boule-
vard at San Joaquin Hills Road.
Memorandum from the Public Works Director
C -1117
dated February 26, 1968 regarding Budget Amend
•
ment No. C -64 in connection with approved
Change Orders to Contract No. 1117 for the
construction of traffic signals on San Joaquin
Hills Road.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed:
(a) A letter from Caro Eaton regarding the screening
20 -5
of the dory fishing area.
Dory
Fishing
Fleet
(b) Copy of a letter dated February 14, 1968 to the
Orange Coast Daily Pilot from Patricia Klingen-
25F
smith regarding dedication of school property in
Annex No. 61
connection with the proposed Harbor View Hills
Annexation.
Page 220
Motion
Ayes
ldex
45F
20
25F
Annex Nc
Upper
Harbor V
Hills
r1
u
0
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 221
C w 2C (i Pf
L^el.,..-,.,. 7L. 1 OAR
(c) Legislative Bulletin dated February 15, 1968
from League of California Cities.
(d) Agenda of the Board of Supervisors meetings
held February 13, 14, 20 and 21, 1968.
(e) Copy of a letter dated February 9, 1968 from the
6L
Executive Officer of the Local Agency Formation
Commission to the Commission recommending
iew
approval of the proposed Upper Harbor View Hills
Annexation to the City of Newport Beach.
The meeting was adjourned at 11:45 P. M.
Motion
x
Ayes
xxx
x
xxx
ayor
ATTEST:
City Clerk'
i
Page 221