Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout03/25/1968 - Regular MeetingCITY OF NEWPORT BEACH
Volume 21- Page 235
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: March 25, 1968
Time of Meeting: 7 :30 P. M.
:;hex Place of Meeting: Council Chambers
Roll Call:
The reading of the Minutes of the Regular Meeting of
March 11 was waived, and said Minutes were approved
as written and ordered filed.
HEARINGS:
A letter from Foote, Cone & Belding dated March 21
Foote, Con pertaining to transfer of assets of Pacific Cable
& Belding Services, Inc. to Newport Beach Cablevision, Inc. and
a letter from Stotsenberg, Binder & Co. dated March
21, 1968 pertaining to financial review of Pacific Cable
Services, Inc. were presented.
John Frost, representing the Pacific Cable Services,
Inc , and Louis E. Scott representing the Newport
Beach Cablevision, Inc., spoke from the audience in
connection with proposal to transfer Warner Bros. TV
to Services, Inc. franchise to Newport Beach Cablevision,
Inc. Harold Mestyanek, representing Stotsenberg,
Binder & Co. , City's independent auditors, spoke from
the audience regarding financial statement. John
Perry, representing the Data Video Systems, Inc. of
San Francisco, requested cancellation of the existing
franchise and requested permission to file an appli-
cation for a CATV franchise in Newport Beach.
The hearing was continued to April 8, 1968.
Page 235
Present
Motion
Ayes
Motion
Ayes
COUNCILMEN
xlxjxjx
XIXU J
x
xixixix
x x
1. Mayor Gruber opened the public hearing in connection
6
with the Community Antenna Television franchi -se
CATV
originally granted to Warner Bros. TV Services, Inc.
The following questions were considered:
Warner
franchise se
Whether the CATV franchise originally granted to
Warner Bros. TV Services, Inc. should be termi-
nated in accordance with the provisions of Chapter
5. 44 of the Newport Beach Municipal Code, en-
titled "Community Antenna Television ".
Pacific
le Whether the transfer of the CATV franchise from
Services,
c. Warner Bros, TV Services, Inc, to Pacific Cable
Services, Inc. should be approved.
A letter from Foote, Cone & Belding dated March 21
Foote, Con pertaining to transfer of assets of Pacific Cable
& Belding Services, Inc. to Newport Beach Cablevision, Inc. and
a letter from Stotsenberg, Binder & Co. dated March
21, 1968 pertaining to financial review of Pacific Cable
Services, Inc. were presented.
John Frost, representing the Pacific Cable Services,
Inc , and Louis E. Scott representing the Newport
Beach Cablevision, Inc., spoke from the audience in
connection with proposal to transfer Warner Bros. TV
to Services, Inc. franchise to Newport Beach Cablevision,
Inc. Harold Mestyanek, representing Stotsenberg,
Binder & Co. , City's independent auditors, spoke from
the audience regarding financial statement. John
Perry, representing the Data Video Systems, Inc. of
San Francisco, requested cancellation of the existing
franchise and requested permission to file an appli-
cation for a CATV franchise in Newport Beach.
The hearing was continued to April 8, 1968.
Page 235
Present
Motion
Ayes
Motion
Ayes
COUNCILMEN
xlxjxjx
XIXU J
x
xixixix
x x
2E
Armexa
No. 59
Moden
W
R -6721
•
2E
Annexa
No. 61
Upper
View F
•
0 -1244
lE
Speed
Campus
& San
0
ex
T A., ....L 7a 10 4
CITY OF NEWPORT BEACH
Volume 21 - Page 236
COUNCILMEN
N N ( P
-'-"- --- - -- I
I
i
2. Mayor Gruber opened the public hearing in connection
F
with proposed Annexation to the City of Newport Beach,
tion
Moden Annexation Boundary No. 59, at which time any
person owning real property within such territory could
be heard, pursuant to Resolution No. 6709.
The Mayor asked if anyone desired to be heard. No
one spoke from the audience. The City Clerk stated
that no written protests had been received.
The hearing was closed.
Motion
x
Ayes
x
x
x 3
Resolution No. 6727, declaring that a majority protest
has not been made, was adopted after the reading of
Motion
x
the resolution was waived by unanimous consent of the
Roll Call:
Council.
Ayes
x
x
X]
ORDINANCES FOR INTRODUCTION:
1. Proposed Ordinance No. 1246, being,
F
AN ORDINANCE OF THE CITY OF NEWPORT
tion
BEACH ADOPTING DISTRICT MAPS NOS. 53, .
55, 56 AND 57 AND PREZONING UNINCORPO-
Harb.
RATED TERRITORY ADJACENT TO THE CITY
ills
OF NEWPORT BEACH IN THE EVENT OF
SUBSEQUENT ANNEXATIONS,
in connection with community planning in Upper Harbor
View Hills area, was presented with memoranda from
City Attorney dated March 22 and the Planning
Director dated March 25, 1968.
Ordinance No. 1246 was introduced and set for public
Motion
hearing on April 8, 1968.
Roll Call:
Ayes
x
x
x
Harvey Pease spoke from the audience opposing
further annexations to the City at the present time.
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1244, being,
AN ORDINANCE OF THE CITY OF NEWPORT
g
BEACH ADDING SECTIONS 12. 24. 045 AND
Limit
12.24. 058 TO THE NEWPORT BEACH MUNICIPA
CODE RELATING TO PRIMA FACIE SPEED
Dr.
JoaquLn
LIMITS,
setting prima facie speed limits on Campus Drive,
northbound between Palisades Road and MacArthur
Page 236
AM
xix
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 237
s
o � 0
Index March 25. 1968
Boulevard at 45 miles per hour and on San Joaquin
Hills Road at 50 miles per hour, was presented for
second reading.
Ordinance No. 1244 was adopted after the reading of
Motion
x
the ordinance was waived by unanimous consent of
Roll Call:
the Council.
Ayes
x
x
x
x
x
x
x
1245
2. Ordinance No. 1245, being,
110
AN ORDINANCE OF THE CITY OF NEWPORT
kg meter
BEACH AMENDING SECTION 12.44. 120 OF THE
;rmits
NEWPORT BEACH MUNICIPAL CODE RELATING
TO PARKING METER USE EXCEPTIONS,
_iminati_ng
cly & Mont
lly eliminating weekly and monthly parking permits and
Vs
specifying that parking permits shall be displayed in
windshields, was presented for second reading.
Ordinance No. 1245 was adopted after the reading of
Motion
x
the ordinance was waived by unanimous consent of
Roll Call:
the Council,
Ayes
x
3q
x
x
x
x
x
CONTINUED BUSINESS:
1. Consideration was given to the Humble Oil & Refining
122
Company's request for written consent of the City to
ssgnnmt of
proposed assignment and conveyance by Humble to
it Rgts
Armstrong Petroleum Corporation and the proposed
xrble Oil
-595
assignment and conveyance by Armstrong to G. E.
Kadane & Sons and General Crude Oil Company of
Texas of all of Humble's (Contractor's) rights,
privileges and obligations under Contract No. 595 with
•
the City.
Jim Gilstrap, representing G. E. Kadane & Sons,
spoke from the audience.
The staff was directed to review existing contract for
Motion
x
possible revision to reflect current conditions and
Ayes
x
x
x
x
x
x
x
modern operating procedures; and the staff was author-
ized to negotiate with Humble Oil and Refining Company
and Armstrong Petroleum Company for participating in
financial remuneration involved in transfer of contract
and to negotiate with G. E. Kadane and Sons to
establish conditions to be attached to transfer; such
conditions to involve aesthetic treatment of general
area, assistance in resolving miscellaneous problems
in general area and availability of State records for
City information.
40
Page 237
i
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 238
00 'O Y
p Y � A
o�,xc
m o r a
._ Index Mn rh 75 1QFAR N N
X
ta
RESOLUTIONS FOR ADOPTION:
17F
1. A memorandum from the City Manager dated March 21
each Eros ion
regarding distribution of costs between the County of
)ntrol
Orange and the City of Newport Beach in connection
ro7•
with Stage 2 of the Beach Erosion Control Project
-age 2
was presented with a memorandum from the City
Attorney dated March 21, 1968.
-6728
Resolution No. 6728, authorizing the execution of an
agreement for contribution of costs between County of
;reement
Orange and City of Newport Beach, Beach Erosion
Or. Co.
Control Project, Stage 2, was adopted after the
Motion
reading of the resolution was waived by unanimous
Roll Call:
consent of the Council.
Ayes
x
x
x
x
x
2. A memorandum was presented from the Public Works
Director dated March 25, 1968 regarding Sherington
15F
Place and Sea Gull Lane (Tract No. 4225).
ract 4225
zerington
P1 The following resolutions were adopted after the
Motion
x
Seagull
reading of the resolutions was waived by unanimous
Roll Call:
consent of the Council:
Ayes
x
x
x
x
x
-8729
(a) Resolution No. 6729 accepting an offer from The
Irvine Company to dedicate Sherington Place and
asement
Seagull Lane.
-6730
(b) Resolution No. 6730 accepting a street easement
tr
asement
from the Griffith Brothers for a corner cut off
at the intersection of Sherington Place and Sea
Gull Lane.
-6731
(c) Resolution No. 6731 accepting a street easement
•
from Church of Jesus Christ of Latter Day Saints
for a portion of Seagull Lane adjacent to the
asement
church and a corner cut off at 16th Street.
In answer to his request to prohibit parking on
Sherington Place, Arthur D. Guy, Jr. was informed
that the above action would accomplish that.
3. A memorandum was presented from the Public Works
132
aster Wee
Department dated March 25, 1968 regarding Easter
raf. regs
Week traffic regulations.
The following Resolutions were adopted after the
Motion
x
reading of the resolutions was waived by unanimous
Roll Call:
consent of the Council;
Ayes
x
x
x
x
x
-6732
(a) Resolution No. 6732 establishing certain tempo -
r) -prkg
as rary no- parking areas during the Easter vacation
period.
•
Page 238
X
ta
R -6733
1 -way stns
133
Resub 244
R -6734
Shell Oil
agreement
improvemnts
Re* 244
R -6735
easement
Resub 244
134
Resub 242
Mobil Oil
Stn site
R -6736
easement
•
15F
Tract 4225
R -6737
agreement
sidewalk
9
CITY OF NEWPORT BEACH
Volume 21 - Page 239
March 25, 1968
(b) Resolution No. 6733 designating temporary one -
way streets during the Easter vacation period..
4. A memorandum was presented from the Public Works
Department dated March 25, 1968 regarding Resub-
division No. 244 (Shell Oil Company - northwest
corner of Pacific Coast Highway at Jamboree Road).
The following resolutions were adopted after the
reading of the resolutions was waived by unanimous
consent of the Council:
(a) Resolution No. 6734 authorizing the execution of
an agreement with Shell Oil Company, Subdivider,
for the construction of improvements required as
a condition of approving Resubdivision No. 244.
(b) Resolution INTO. 6735 accepting a Grant of Ease-
ment from The Irvine Company for street and
highway purposes on northwest corner of Jamboree
Road and Pacific Coast Highway.
It was further moved that the adoption of Resolutions
Nos. 6734 and 6735 be subject to conditions of the Use
Permit as stipulated by the Public Works Director.
5. A memorandum was presented from the Public Works
Department dated March 25, 1968 regarding Resub-
division No. 242 (Mobil Oil Company - northeast
corner of Pacific Coast Highway at Jamboree Road).
Resolution No. 6736, accepting a Grant of Easement
from The Irvine Company for street and highway
purposes on northeast corner of Jamboree Road and
Pacific Coast Highway, was adopted subject to the
recommendations of Public Works Director, after the
reading of the resolution was waived by unanimous
consent of the Council.
6. A memorandum was presented from the Public Works
Director dated March 25, 1968 regarding subdivision
agreement for sidewalk construction in Tract 4225,
Westcliff Drive from Irvine Avenue to Dover Drive.
Resolution No. 6737, authorizing the execution of a
subdivision agreement (sidewalk construction - Tract
4225), was adopted after the reading of the resolution
was waived by unanimous consent of the Council.
Page 239
COUNCILMEN
0
2
Motion x
Roll Call:
Ayes xx xxx xx
Motion
Ayes xxx x
Motion
Roll Call:
Ayes
xi
Motion x
Roll Call:
Ayes x x x x x
R-
1r
to
(0
Fi
to
Ci
We
Be
As
ag
1Z
Cil
R -1
Ec(
Re;
Tr<
Bn
CITY OF NEWPORT BEACH
Volume 21 - Page 240
lex March 25, 1968
COUNCILMEN
s
N N( A F a 1
\_
136
3738
7. Resolution No. 6738, authorizing petition to the Board
:)perty
of Supervisors of Orange County to have property with -
K exceptn
in the City of Newport Beach excepted from the levy of
r. Co.
any Orange County Tax to provide structural fire
Motion
x
.e protec
protection, was adopted after the reading of the reso-
Roll Call:
K)
lution was waived by unanimous consent of the Council.
Ayes
x
x
x
x
x
x }
135F
8. A memorandum from the Civic Center Site Selection
✓ic Cente
c, Committee dated March 25 regarding its yearly
activities and recommendation for appointment of
Lton-
consultants was presented with resumes from Welton
ket &
Becket & Associates and Economics Research Associ-
sociates
ates, agreement with Welton Becket & Associates and
mement
proposal of Economics Research Associates.
3739
Resolution No. 6739, authorizing the execution of an
agreement for architectural and engineering services
(Newport Beach Civic Center site evaluation and
master planning study), was adopted after the reading
Motion
x
135F
of the resolution was waived by unanimous consent of
Roll Call:
ric Cente
the Council.
Ayes
x
x
x
x
x
x x
1740
Resolution No. 6740, authorizing the execution of an
i
momics
agreement for economic consulting services (Newport
;earch As
ac. Beach Civic Center site evaluation and master planning
Motion
x
study), was adopted after the reading of the resolution
Roll Call:
was waived by the unanimous consent of the Council.
Ayes
x
x
x
x
x
x x
CURRENT BUSINESS:
15F
1. A memorandum was presented from the Public Works
ict 6385
Director dated March Z5, 1968 regarding acceptance
>admoor ll
of improvements in Tract 6385 11Broadmoor Unit II ",
located easterly of MacArthur Boulevard and southerly
of San Joaquin Hills Road.
Councilman Parsons made a motion to accept the public
improvements as recommended by the Public Works
Department.
Don Packett and Bill Hutchings, representing Home-
owners Community Association, Broadmoor Unit 1,
spoke from the audience stating that the drainage
ditch between the two tracts was not satisfactory.
Councilman Parsons withdrew his motion and made
Motion
x
another motion to refer the matter to the staff for
report back.
Page 240
i
Ja
Fc
C-
a.
Nc
TY
Si
Ne
Ce
AB
vi
Ea
We
32
Wi
Hn
ag
pi
nip
se
Ad Lndex
March 25, 1968
CITY OF NEWPORT BEACH
Volume 21 - Page 241
COUNCILMEN
'0 Y
Z
xlx
C
C
x
David Kaylor, representative of The Irvine Company,
and Scott Biddle, Vice President and General Manager
of Broadmoor Homes, spoke from the audience and
stated that the drainage ditch was adequate,
A vote was taken on Councilman Parsons' motion, and
Ayes
x
x
x
x
x
the matter was referred to staff for report back.
10
2. A memorandum was presented from the Public Works
mboree Rc
Director dated March 25, 1968 regarding widening of
rd -Perlis
des Jamboree Road, Ford Road to Palisades Road (Con -
1096
tract 1096).
ng Order
The Public Works issuance of Change Order No. 6 in
Motion
x
6
the amount of $448. 37 was confirmed.
Ayes
x
x
x
x
x
•
3. A memorandum from the Public Works Director
dated March 25 regarding permit application for
137
proposed sign to be located in the median island of
vine Co.
Newport Center Drive northerly of Coast Highway was
gn Appeal
presented with a memorandum from the Planning
^'port
Director dated March 25, 1968.
zter Dr.
Planning Director Ernest Mayer, Jr. reported on the
findings of the Planning Commission. David Kaylor,
representative of The Irvine Company, spoke from
the audience.
The Planning Commission findings were sustained and
Motion
x
subject application was denied.
Ayes
x
x
x
Noes
x
x
4. A memorandum was presented from the City Manager
138
dated March 25, 1968 regarding City prosecution of
.
violations of the State Housing Act and the Alcoholic
Beverage Control Act during the Easter Week period.
Act
ns
3ter
ter
The City Attorney was authorized to prosecute
Motion
x
,k
violations of the State Housing Act and Alcoholic
Ayes
x
x
x
x
x
Beverage Control Act arising during the period from
April 5 through April 21, 1968. In addition, the City
Attorney was authorized to file and prosecute criminal
complaints based upon Section 373 (a) of the Penal
Code, relating to public nuisances, on a year -round
basis.
35
5. An agreement for property management services to be
3 St
provided by Francis J. Horvath, realtor, for proper -
3ening
ties purchased by the City for future widening of 32nd
Street, was presented.
^vath
cement
The City Manager was authorized to execute a contract
Motion
=may
with Francis J. Horvath for property management
Ayes
x
x
x
x
x
� nT
services.
-vices
Page 241
i
Z
xlx
C
C
x
'AiLdex
15F
Tract 6152
Tentative
Map
•
i
140M
Expense
Accounts
140M
Expense
Accounts
•
CITY OF NEWPORT BEACH
Volume 21 - Page 242
March 25, 1968
6. A memorandum from the Planning Director dated
March 25 regarding the findings of the Planning Com-
mission in connection with the revised tentative map
of Tract 6152, being a proposed subdivision of a
portion of Blocks 6 and 7, Irvine's Subdivision con-
sisting of 75.0+ acres divided into 24 residential lots
located southeasterly of Marguerite Avenue and San
Joaquin Hills Road was presented with a memoran-
dum from the Public Works Department dated
March 21, 1968.
Planning Director Ernest Mayer, Jr. reported on
the findings of the Planning Commission.
Councilman Parsons made a motion to approve the
revised tentative map of Tract 6152, subject to the
15 conditions recommended by the Planning Com-
mission plus condition No. 16 which would require
that all slopes steeper than 3 to 1, and higher than
10 feet shall be referred to the Planning Department
for its review and approval.
David Kaylor, representative of The Irvine Company,
requested waiver of the bond requirement, Traffic
Engineer Bob Jaffe reported on the recommendations
of the Public Works Department as set forth in the
addendum to the March 21, 1968 Public Works Depart-
ment memorandum. Mr. William Lusk spoke from
the audience.
Councilman Parsons withdrew his motion.
The matter was referred to the Planning Commission
for review and report back.
7. The expense accounts of Mayor Gruber for attendance
at the California League of Cities Water Quality and
Solid Waste Management Committee meeting at
Sacramento on March 7 -8; and for attendance at the
Public Utilities Commission rehearing on application
of Pacific Southwest Airlines at San Francisco on
March 18, 1968 were approved.
8. The expense account of City Manager Harvey Hurlburt
for attendance at the Annual Conference of the
Managers Division of League of California Cities at
Palm Springs February 28 -30, 1968 was approved.
Page 242
Motion
Ayes
Motion
Ayes
Motion
Ayes
COUNCILMEN
kAmm
0©©
x
x xxx
x x x x
,,kdex
W
2!
Maste:
(Goal!
2!
Annex
Upper
View E
2(
Vetera
ceo
clms I
1:
Hairsi
74
Kirt
1L
•
Summ €
Comple
Or. Cc
viater
42
Handh�
tuynaII
UCI
0
CITY OF NEWPORT BEACH
Volume 21 - Page 243
March 25, 1968
COUNCILMEN
s
-0 Y
N, U ff A
X
x x
x
K
xi
x
x
COMMUNICATIONS - REFERRALS:
1. A letter dated March 12, 1968 from Newport Harbor
Plan
Chamber of Commerce offering the services of the
& 0
') Marine Division to assist the Goals and Objectives
Committee in any way possible in studying various
Motion
x
aspects of the Harbor was referred to the staff.
Ayes
x
x
x 3
;F
2. A resolution of The Local Agency Formation Corn-
No. 61
mission dated February 14, 1968 approving proposed
Harb.
Upper Harbor View Hills Annexation was referred to
Motion
[ills
the staff.
Ayes
x
x
x
3, A letter dated March 11, 1968 from the City of Costa
L_S
Mesa enclosing copy of a resolution of that city urging
Ln
the establishment of new National Cemeteries for
tries
veterans and their families and asking Council con-
Motion
sideration of the problem was ordered filed.
Ayes
x
x
x 3
4. The City Clerk's referral of the following matters to
Motion
x
tngs
the insurance carrier was confirmed:
Ayes
x
x
x }
9
(a) Claim of Wm. L. Hairston for damage to the
1
on
water pump on his boat allegedly caused by flood
waters about the first of December, 1967.
(b) Summons and Complaint (Personal Injuries) of
Irene Kirt, Plaintiff, vs. City of Newport Beach,
Public Entities Does I through X, and Does XI
through XX, inclusive, Defendants, Case No.
158859 in Superior Court.
5. The City Attorney's referral of the following matter
1
to the Orange County Water District pursuant to
the authorization contained in Resolution No. 6634
Motion
x
was confirmed:
Ayes
x
x
x N
int
Summons, cross complaints, and stipulation extending
time to plead to twelve cross - complainants regarding
Dist.
Orange .County Water District v. Chino, et al,
Superior Court No. 117628.
6. A letter dated March 19, 1968 from Dr. Henry Burke,
11 Nt
I University of California, Irvine, requesting City's
nt
implementing approval of the April, 1969 U. S. Hand-
ball Association's National Four -Wall Handball
Championships by writing letter to the U. S. Handball
Association welcoming the probability of the tourna-
ment being held at U. C. I. , was considered.
The Mayor was directed to communicate with Dr.
Motion
Henry Burke endorsing his proposal.
Ayes
x
x
x x
Page 243
X
x x
x
K
xi
x
x
CITY OF NEWPORT BEACH
Volume 21 - Page 244
Windex March 25, 1968
W
24 7. A letter dated March 20, 1968 from Assemblyman
Harbor Dist John Briggs requesting support of his bill to dissolve
deannexation the Orange County Harbor District was considered.
Councilman Cook made a motion that the Mayor be
Briggs AB instructed to write a letter to Assemblyman Briggs
to the effect that the Council does not concur with
Assemblyman Briggs' bill to dissolve the Harbor
District, which motion was withdrawn.
A discussion was had.
The Mayor was directed to respond to Assemblyman
Briggs' letter indicating that the Council of Newport
Beach recognizes that this problem is under dis-
cussion by all the cities in the County at the present
• time and they are looking for better answers perhaps
to the operation of the District but no consensus has
been reached, the Council feels that this problem is
more complex than Assemblyman Briggs' bill com-
prehends, and the Council does not support the legis-
lation in its present form.
8. A letter dated March 14, 1968 from City of West -
24 minster enclosing resolution of that city declaring its
position on the Orange County Harbor District, .re-
questing a dissolution of the District and authorizing
its representative to the Orange County League of
Cities to vote in favor of reorganization of the
functions of the District in a County Department, was
ordered filed.
Budg. Amend. BUDGET AMENDMENTS:
• 1. The following Budget Amendments were approved:
18F C -65, $450 transfer of Budget Appropriations from
Unappropriated Contingency Reserve to City Clerk,
Office Supplies and Office Equipment, for equipment
and supplies to set up Visible File Strip System in
City Clerk's office.
•
C -66, $154, 000 increase in Revenue Estimates,
Donations & Contributions, and an increase in
Budget Appropriations, for Arterial Highway Financ:
Program contribution for the acquisition of right -of-
way for the widening of 32nd Street from Newport
Boulevard to Balboa Boulevard.
Page 244
Motion
Ayes
Noes
Abstain
Motion
Ayes
Motion
Ayes
COUNCILMEN
XXI IX
X
IN
x
CITY OF NEWPORT BEACH
Volume 21 - Page 245
,,,Index March 25, 1968
W
18F C -67, $11, 000 net increase in Fund Balance and a
$20, 000 decrease in Budget Appropriations, Construc-
tion of Bulkhead and Enlargement of Park Area at
West Jetty and Channel Road; and a $9, 000 increase
in Budget Appropriations, Preliminary Plans for New
Civic Center, Capital Improvement Fund,
COMMUNICATIONS ADVISORY:
1. A letter dated March 6, 1968 from Oroville Chamber
20 -S of Commerce inviting Council to the dedication of
Oroville Dam Project and enclosing resume of events
was ordered filed.
20 -S 2. A letter from the Library Board of Trustees advising
Donation t Council of receipt of check in the amount of $1, 000
Li
from the Friends of the Library was presented.
The Mayor was directed to send a letter to the Friends
of the Library expressing the thanks and appreciation
of the Council.
3. The following communications were ordered filed:
20 (a) Agenda of the Board of Supervisors meetings of
March 12, 13, 19 and 20, 1968.
(b) Letter dated March 5, 1968 from Department of
20 Water Resources enclosing the Final Edition.of
Department of Water Resources Bulletin No. 74,
"Water Well Standards: State of California ".
ADDITIONAL ITEMS:
1. Jay J. Wall, as attorney for Leo Gogorty, presented
.8 a letter requesting the abandonment of Bay Avenue
Vacation of from the point of its intersection with A Street to the
Bay Avenue point of previous abandonment of Bay Street under
request Resolution No. 4751, in behalf of Leo Gogorty, owner
of Lots 1 and 2 of Blocks 1 and 13 of the Bay Front
Section of the Balboa Tract, Newport Beach.
Said letter was referred to staff.
The meeting was adjourned at 11:05 P.M.
ATTEST:
•
City Cle
Page 245
Mayor
Motion
Ayes
Motion
Ayes
Motion
Ayes
COUNCILMEN
xi
x
Motion
Ayes x x x
Motion x
Ayes x x x
94
X
X
x