Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout04/22/1968 - Regular MeetingCITY OF NEWPORT BEACH
Volume 21 - Page 261
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: April 22, 1968
Time of Meeting: 7:30 P. M.
COUNCILMEN
0101\601
Index
Place of Meeting: Council Chambers
Roll Call:
Present
x
x
x
x
x x
Absent
x
The reading of the Minutes of the Regular Meeting of
April 8 and of the Adjourned Meeting of April 16, 1968
Motion
x
was waived, and said Minutes were approved as written
Ayes
x
x
x
x
x x
and ordered filed.
Absent
x
tea. of
Mayor Marshall read in full a Minute Resolution of Ap-
\ppreciatioi
i preciation to Paul J. Gruber For His Conscientious and
layor Orube
Devoted Service as Mayor of the City of Newport Beach,
April 1964 to April 1968.
The Resolution of Appreciation was adopted.
Motion
N
Ayes
x
x
x
x
x x
Absent
x
Mayor Marshall presented the Resolution of Appreciation
to past Mayor Paul J. Gruber and also presented him with
a mounted gavel in appreciation of his dedicated service to
the City of Newport Beach as Mayor from April, 1964 to
April, 1968.
HEARINGS:
deed
1. Mayor Marshall opened the public hearing in accord -
Abatement
ance with Resolution No. 6741, declaring that weeds
and other public nuisances exist upon streets, alleys,
sidewalks, parkways, and private property within the
City, declaring that said weeds and public nuisances
must be abated, setting the time and place for a public
hearing at which the City Council will consider pro-
tests from persons objecting to the proposed destruc-
tion or removal of such public nuisances by the City,
and directing the Fire Chief to give notice of the
c
passage of the resolution and of the public hearing.
j
The City Clerk stated that there were no written
protests received.
Carl J. Buschena, owner of Lot 12, Block 431,
Corona del Mar Tract, spoke from the audience
regarding rubbish being dumped on his lot and re-
quested some type of posting on his property to
prevent same.
Mayor Marshall closed the hearing with the unanimous
consent of the Council.
Resolution No. 6752, ordering the Fire Chief to
abate weeds and other public nuisances existing upon
Page 261
Annexation
No. 61
Upper Harb.
View Hills
•
0
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 262
April 22, 1968
streets, alleys, sidewalks, parkways and private
property within the City, was adopted after the
reading of the resolution was waived by unanimous
consent of the Council.
2. Mayor Marshall opened the public hearing in accord-
ance with Resolution No. 6749, a resolution of the
City of Newport Beach declaring its intention to
annex to the City certain property known as Upper
Harbor View Hills Annexation No. 61 and giving
notice thereof.
A memorandum from the Planning Director dated
✓April 22 regarding historical summary of the Upper
Harbor View Hills proposed annexation was presented
with a memorandum from the City Attorney dated
April 18, 1968.
The City Clerk stated that a letter dated April 22 ad-
dressed to City Attorney Tully Seymour had been
received that day from Arthur D. Guy, Jr. of the Guy
and Smith legal firm, requesting that the people with-
in the Unified School District be provided with a
period of time normally allowed by ordinance proce-
dure in connection with the proposed Upper Harbor
View Hills annexation and urging that Council proceed
with introduction of an ordinance rather than a reso-
lution or hold the matter over to the next Council
meeting.
Planning Director Ernest Mayer, Jr. gave a summary
of the proposed Upper Harbor View Hills Annexation
proceedings. Mrs. Catherine Hallberg spoke from
the audience and requested that the annexation be held
up until something could be worked out with The Irvine
Company regarding school sites. Mr. Harvey Pease
requested that if the proposed annexation were ap-
proved, the approval be given by ordinance rather that
by resolution so that the approval and final annexation
would not take place immediately. Mr. Raymond
Watson, Vice President of The Irvine Company, spoke
from the audience.
Mayor Marshall closed the hearing with the unanimou:
consent of the Council.
Resolution No. 6753, approving the annexation to the
City of certain uninhabited territory contiguous to the
City of Newport Beach and known as Upper Harbor
View Hills Annexation No. 61, was adopted after the
reading of the resolution was waived by unanimous
consent of the Council.
Page 262
Motion
Roll Call:
Aye s
Absent
Motion
Roll Call:
Aye s
Absent
a
i
Fi
Planned
Community
CPC 9 AP
DistrictE
0
Marine
Fire
Protection
E
CITY OF NEWPORT BEACH
Volume 21 - Page 263
April 22, 1968
The Building Director was authorized to issue
building permits for model homes.
ORDINANCES FOR INTRODUCTION:
1. Proposed Ordinance No. 1248, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 20. 06. 010 OF THE
NEWPORT BEACH MUNICIPAL CODE TO IN-
CLUDE A -P AND P -C DISTRICTS,
Planning Commission Amendment No. 240 which
proposes to include A -P and P -C Districts in the list
of designated districts, was presented.
A memorandum from the Planning Director dated
April 22 regarding the findings of the Planning Com-
mission was presented with a memorandum from the
City Attorney dated April 19, 1968.
Ordinance No. 1248 was introduced and set for public
hearing on May 13, 1968,
2. Proposed Ordinance No. 1249, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 9.36. 020 OF THE
NEWPORT BEACH MUNICIPAL CODE RELATING
TO FIRE PROTECTION OF MARINE INSTALLA-
TIONS,
eliminating certain retroactive provisions and
clarifying conditions for future compliance under
alteration and reconstruction provisions, was
presented.
Memoranda dated April 19, 1968 from the City
Manager and City Attorney were presented.
Ordinance No. 1249 was introduced and passed to
second reading on May 13, 1968.
Page 263
COUNCILMEN
Motion x
Ayes x x x x x
Absent x
Motion
Roll Call:
Aye s
Absent
Motion
Roll Call:
Ayes
Absent
x
,jndex
Surfboan
License
Waiver
•
Newport
Beach
Tennis C
Easement
TASC
Tropor
Assoc. S
Bylaws
Tract
6468
Fin. Map
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 264
`N,N`rc1p�N`
April 22, 1968
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1247, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH ADDING SECTION 11. 16.145 TO THE
NEWPORT BEACH MUNICIPAL CODE RE-
LATING TO WAIVER OF THE SURFBOARD
LICENSE REQUIREMENT FOR SPECIAL
EVENTS,
authorizing the City Manager to approve temporary
blanket waivers of the surfboard license requirement
for persons participating in organized surfing con-
tests or exhibitions, was presented for second
reading.
Ordinance No. 1247 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
Absent
x
RESOLUTIONS FOR ADOPTION:
i
1. A memorandum was presented from the Public Works
Director dated April 22, 1968 regarding a public
Lul
utility easement on Newport Beach Tennis Club site.
Resolution No. 6754, accepting a public utility ease-
Motion
x
ment., was adopted after the reading of the resolution
Roll Call:
was waived by unanimous consent of the Council.
Ayes
x
x
x
x
Absent
x
Z. A memorandum was presented from the Public Works
.-al
ion Director dated April 22, 1968 regarding proposed
changes to the Bylaws of the Transportation Associ-
�'
Calif' ation of Southern California (TASC).
Resolution No. 6755, approving certain changes in the
agreement authorizing participation in the Los
Motion
Angeles Regional Transportation Study, was adopted
Roll Call:
after the reading of the resolution was waived by
Ayes
x
x
x
x
unanimous consent of the Council.
Absent
x
3. A memorandum from the Planning Director dated
April 22 regarding the findings of the Planning Com-
mission in connection with the final map of Tract
6468, being a proposed subdivision of Tract 6467,
consisting of 3.68 acres divided into thirty -eight
building lots and one common green area lot located
in the Bluffs, between Vista del Sol and Vista del Oro
Page 264
i
L
r
a
1Z
M
x
x
7
S
4
P
C
T
r'
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 265
-index Anril 22. 1968
IM
adjacent to Eastbluff Drive, was presented with a
memorandum from the Public Works Department
dated April 4, 1968.
Planning Director Ernest Mayer, Jr. reported on the
findings of the Planning Commission.
The final map for Tract 6468 was approved, subject
Motion
to the recommendations of the Public Works Depart-
Ayes
x
x
x :
ment and the Planning Commission.
Absent
x
The following resolutions were adopted after the
Motion
reading of the resolutions was waived by unanimous
Roll Call:
consent of the Council:
Ayes
x
x
x
ze Bluffs
Absent
x
Resolution No. 6756 authorizing the execution of
•
an agreement with The Bluffs, subdivider, for
the construction of improvements in Tract No.
6468.
Resolution No. 6757 authorizing the execution of
a Notice of Addition of Territory for Tract No.
6468 under the declaration of covenants, condi-
tions and restrictions applicable to Tract No.
5798.
mate Bill
4. A memorandum was presented from the City
?5
Attorney dated April 19, 1968 regarding Senate Bill
memption
425 concerning preemption with copies of Senate
Bill No. 425, copies of a letter to former. Mayor Paul
J. Gruber from Senator H. L. Richardson and copies
of press release dated February 22 from Senator
Richardson.
•
Resolution No. 6758, expressing support for Senate
Motion
Bill 425 concerning preemption, was adopted after
Roll Call:
the reading of the resolution was waived by unanimous
Ayes
x
x
x
consent of the Council.
Absent
x
ATV
5. Resolution No. 6759, approving the transfer of a com-
-msfr
munity antenna television franchise from Warner
Motion
x
uiui.se
Bros. TV Services, Inc. to Pacific Cable Services,
Roll Call:
Inc. , was adopted after the reading of the resolution
Ayes
x
x
x
was waived by unanimous consent of the Council.
Absent
x
The City Clerk stated that a letter dated April 19 had
been received that day from the Pacific Cable Ser -'
vices, Inc. , a wholly -owned subsidiary of Newport
Cablevision, Inc. , stating that they intend to place
additional coaxial cable in a conduit at the same time
they lay the underground CATV installation.
Page 265
i
xi
X1
X1
X1
xi
L
7
7
r
I
c
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 266
6.J.... A'l 19 10 4 - -11
xi
xi
kTV
6. Resolution No. 6760, approving the proposed rates
Motion
x
and charges to subscribers of Pacific Cable Services,
Roll Call:
Inc. , was adopted after the reading of the resolution
Ayes
x
x
x
x }
was waived by unanimous consent of the Council.
Absent
x
torn
7. A memorandum was presented from the Public Works
rain
Director dated April 22, 1968 regarding storm drain
asement
easement across Lots 13, 15 and 17, Block 431,
1 431 CdM
Corona del Mar (433, 435 and 437 Dahlia Avenue).
Resolution No. 6761, accepting a storm drain ease-
Motion
ment across Lots 13, 15 and 17, Block 431, Corona
Roll Call:
del Mar, was adopted after the reading of the reso-
Ayes
x
x
x
x 3
lution was waived by unanimous consent of the Council.
Absent
x
s
CURRENT BUSINESS:
ract 6230
1. Memoranda from the Planning Director dated April 22
ent. Map
regarding the findings of the Planning Commission in
connection with the tentative map for Tract 6230,
being a proposed subdivision of a portion of Block 52,
Irvine's Subdivision, consisting of 14.86 acres
divided into eighty -two lots and one green area lot,
located in the Bluffs between Vista del Oro and East -
bluff Park, and revised Use Permit 1054 -G in con-
junction with the tentative tract map were presented
with a memorandum from the Public Works Depart-
ment dated April 4, 1968.
Planning Director Ernest Mayer, Jr, reported on the
findings of the Planning Commission.
The revised tentative map for Tract 6230 and revised
Use Permit 1054 -G were approved subject to the
Motion
•
conditions recommended by the Public Works Depart-
Ayes
x
x
x
X:
ment and the Planning Commission.
Absent
x
'ity Stree
s 2. A memorandum was presented from the Public Works
feeds
Director dated April 22, 1968 regarding the City
;stimate
Street Needs Estimate Study.
std
The City Street Needs Estimate Study was approved
Motion
x
and the Public Works Director was authorized to
Ayes
x
x
x
X:
forward the study to the Division of Highways.
Absent
x
'arking Lol
3. A memorandum was presented from the Public Works
mpr,
Director dated April 22 regarding improvement of
fpt. Ocean
Newport. ocean front parking lot, Contract 1143.
Ynnt
;-1143
Subject work was accepted and the City Clerk was
Motion
x
authorized to file a Notice of Completion and to re-
Ayes
x
x
x
x
lease the bonds 35 days after Notice of Completion
Absent
x
•
has been filed.
Page 266
xi
xi
CITY OF NEWPORT BEACH
Volume 21 - Page 267
. -lndex April 22. 1968
COUNCILMEN
s
amboree Rd
4. A memorandum was presented from the Public Works
ransmissi
n Director dated April 22, 1968 regarding installation
ain
of 18 -inch transmission main in Jamboree Road,
-1019
Contract 1019.
Subject work was accepted, the City Clerk was
authorized to file a Notice of Completion and to re-
lease the bonds 35 days after Notice of Completion
has been filed, and the requirement that 10% of the
Motion
total payment be retained until 45 days after accept-
Ayes
x
x
ante of the work was waived.
Absent
x
ract 6385
5. A memorandum was presented from the Public Works
Director dated April 22, 1968 regarding acceptance
of improvements in Tract 6385.
•
The public improvements constructed in conjunction
with Tract 6385 were accepted, and the City Clerk
Motion
was authorized to release the Letter of Credit
Ayes
x
x
guaranteeing faithful performance and to release the
Absent
x
Letter of Credit submitted in lieu of the Labor and
Material Bond in six months provided no claims have
I
been filed.
6. A memorandum from the Air Traffic Advisory Com-
it Trfc
dv. Clete
mittee dated April 22 regarding recommendations
rclinance
on ordinance establishing Air Traffic Advisory Com-
mittee and a revision to the City Council Airport
Facilities Expansion policy was presented with a
memorandum from the City Manager dated April 22,
1968.
Councilman Gruber made a motion to approve the
recommendations and instruct the City Attorney to
•
prepare the necessary ordinance establishing the
Air Traffic Advisory Committee and to approve the
recommended policy statement, which motion was
withdrawn. A discussion was had.
Co.
The recommendations of the Air Traffic Advisory
r.
irport
Committee were approved and the City Attorney was
Motion
acilities
instructed to prepare the necessary ordinance
Ayes
x
x
xpansion
establishing an Air Traffic Advisory Committee.
Absent
x
olicy
The revision to the City Council Airport Expansion
Policy.was diaried to the May 13 study session, at
Motion
which time the members of the Air Traffic Advisory
Ayes
x
x
Committee would meet with the Council.
Absent
x
7. The recommended nominations for Council committee
Motion
x
appointments were approved, with the Mayor to serve
Ayes
x
x
as ex- officio member on all ad hoc committees.
Absent
x
Page 267
x
x
xl
xl
xi
X
x x x x
x
x x x x
x
x
xl
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 268
.Index April 22, 1968
8. A report was presented from the City Attorney dated
Odlling April 19, 1968 concerning violation of Section 1401
violations of the City Charter which restricts the drilling of oil
wells in the City.
Subject report was received and approved; the Council Motion
reaffirmed its interpretation of Section 1401 of the Ayes
Charter to the effect that oil drilling activities are Absent
prohibited in the territory annexed as Annexation No.
54; it recognized there are apparent violations of
Section 1401; it stated its intention to enforce Section
1401; and toward that end, the City Manager was re-
quested to recommend one or more consultants to
make a survey of the existing wells drilled in violation
of the Charter and to detect any attempted future
violations.
n
LJ
Business APPLICATIONS - BUSINESS LICENSES:
l,ic. ADDl1 .
1. The following business license was approved: Motion
Aye s
Exempt, Jean Ann Waldrle, Field Enterprises, 1905 Absent
East 17th Street, Santa Ana, soliciting door to door,
World Book/ Childcr aft -Educational Books.
The City Attorney was directed to look into the matter of Motion
cutting down on business licenses coming to Council. Ayes
Ab s ent
COMMUNICATIONS - REFERRALS:
Freeway & 1. A letter dated April 2, 1968 from District Engineer,
Expressway District 7, Division of Highways, regarding recom-
Ar mendations for any additions or deletions to the Free-
way and Expressway System for a report to the Legis-
lature, and asking that any additional recommenda -'
tions, together with suitable supporting factual in- Motion
formation be discussed with him or his staff no later Ayes
than July 1, 1968, was referred to staff. Absent
Electronic 2. A letter dated April 2, 1968 from Lido Sands Com-
Protection munity Association asking about the possibility of
System installing a television monitor camera within their Motion
(EPS) area and requesting some form of patrol in that area Ayes
was referred to staff for reply. Absent
•
3. A letter dated April 8 from the Orange County Health
Department asking for a proclamation designating the Motion
week beginning April 14, 1968 as "Environmental Ayes
Health Week" was ordered filed. Absent
Page 268
x
x
x
x
x
x
c
v
Akdex
W
Old Town
Annual
•
Claim for
Damages
House
Holland
Lane
•
Notice to
Withold
Penhall Co
LAFCO Hrg
Costa Mesa'
San. Dist
LAFCO Hrg
Country; °Cli
No. 1
•
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 269
April 22, 1968 _1
4. A letter dated April 17 from Old Town Newport Associ,
ation regarding the Third Annual Old Town Celebration
to be held May 4 and 5, 1968 and asking permission to
block the 21st Place alley at both ends from 9:00 A. M.
to 6:00 P.M. and 22nd Street between Balboa Boulevard
and Ocean Front from 9:00 A. M, to 11:00 A, M. on both
days, was presented.
City Manager Harvey Hurlburt recommended that
approval not be given to the closing of 22nd Street but
to allow use of the sidewalk area at the base of the
Newport Pier and to allow the closing of the 21st Place
alley,
Subject request was granted with the modification
Motion
x
recommended by the City Manager.
Ayes
x
x
x
x
Absent
x
5. The City Clerk's referral of the following matters to
Motion
the insurance carrier was confirmed:
Ayes
x
x
x
x
Absent
x
(a) Claim of Cathie House for damage to her car cause
when she hit a barricade which allegedly was
improperly lighted on March 15, 1968.
(b) Claim of Richard Holland for damage to his car
allegedly resulting from an incident which
occurred in the City Yard.
(c) Claim of Auto Indemnity Exchange of Orange
County for damage to a car belonging to their
insured, Carter H. Lane, allegedly caused by
a City vehicle on March 14.
6. The City Clerk's referral of the :following matter to the
Motion
x
City Attorney was confirmed:
Ayes
x
x
x
x
Absent
x
Summons and Complaint for Enforcement of Notice
to Withhold, and Action on Labor and Material
Bond, Case No. 155258 in the Superior Court,
Orange County, in the matter of L. B. Penhall Co.
vs. Underground Conductors, City of Newport
Beach, et al.
7. The following notices from the Local Agency Formation
Commission regarding hearings to be held May 8, 1968
were presented:
Proposed consolidation of the Costa Mesa Sanitary
District with the City of Costa Mesa was referred to
Motion
1b staff for report back on May 13; and the proposed
Ayes
x
x
x
x
annexation to the City of Costa Mesa designated Country
Absent
x
Club Annexation No. 1, comprising the northwest
Page 269
xix
x
A©
=FA
xixi
•
CJ
fe
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 270
lex April 22, 1968
corner of the Country Club property, was referred to
staff for report back on April 29, 1968.
t
BUDGET AMENDMENTS:
nents
1. The following Budget Amendments were approved:
Motion
x
Roll Call:
C -70, $1100 increase in Budget Appropriations and
Ayes
x
x
x
x
x
x
Revenue Estimates to provide for Via Lido merchants'
Absent
x
share of installing decorative lighting for Via Lido
Sprinkler and landscaping project.
C -71, $1760 transfer of Budget Appropriations from
Unappropriated Contingency Reserve to provide for
purchase of 300 copies of Newport Beach Traffic
Planning Parking and Operations Study.
C -72, $3000 increase in Budget Appropriations and
Revenue Estimates to provide for property owners'
share of project cost for paving alley west of 15th
Street between Balboa Boulevard and Bay Avenue.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed:
Motion
x
Ayes
x
x
x
x
x
x
(a) Letter dated April 4 from Women's Division
Absent
x
Newport Harbor Chamber of Commerce expressing
opposition to proposed imposition of a Tidelands
Use Fee.
(b) Letter dated April 9 from Assemblyman Robert
Badham acknowledging receipt of resolution in
opposition to repeal of certain provisions of
Cunningham -Shell Act.
(c) Letter dated April 10 from Assemblyman Badham
thanking Council for advising him of their support
to change formula for allocation of cigarette tax
revenues.
d. Letter dated April 9 from Marty Lockney, Sr.
complimenting City on beautiful center divider
at Lido Shopping Area.
(e) Letter dated April 14 from Patricia Demecq
commending the Marine Safety Department and
all their personnel for their vigilance and com-
petence during Easter Week and with special
appreciation to lifeguard Bob Rosso.
(f) Letter dated April 15 from the Balboa Improvement
Association complimenting all the City staff for a
very efficient Easter Week.
(g) Agenda of Board of Supervisors meetings held
April 9, 10, 16 and 17.
Page 270
i
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 271
w ".
Index April 22, 1968
'
(h) Statement dated April 5 from the State Controller
regarding advance apportionment of vehicle license
Fee Revenues for the 1967 -68 Fiscal Year and
showing Newport Beach's apportionment to be
$174, 632. 12 based on 40, 050 population.
(i) Third Legislative Digest from the League of
California Cities.
(j) Resolution of the Local Agency Formation Commis-
sion dated February 21 disapproving the proposed
detachment of the City of Huntington Beach from
the Orange County Harbor District.
ADDITIONAL ITEMS:
1. Councilman Gruber's request to be absent from the
Motion
x
•
City and State from May 15 to June 20, 1968 was
Ayes
x
x
x
x
x
approved.
Absent
x
The meeting was adjourned at 9:30 P. M. to 7:30 P.M.,
Motion.
April 29, 1968.
Ayes
x
x
x
x
x
Absent
x
Mayor
ATTEST:
Z_10�la
City Clerk
•
Page 271
I