Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout05/13/1968 - Regular MeetingCITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 275
Minutes of REGULAR MEETING OF THE CITY COUNCIL ;
Date of Meeting: May 13, 1968
Time of Meeting: 7:30 P. M.
Inl1PY Pyre of TQcc4inn• C.""ril ChamhPrc
KINSPAW
Ix
{
K
APAWAVA'
xlxlxlxl
0 ©©
The Pledge of Allegiance was led by Patti Chavez and Tess
Fisher of the Girls Club of the Harbor Area.
Roll Call:
Present
x
x
Absent
The reading of the Minutes of the Regular Meeting of
April 22 and of the Adjourned Regular Meeting of April 29,
Motion
x
1968 was waived, and said Minutes were approved as
Ayes
x
x
written and ordered filed.
Absent
:ommen-
Mayor Marshall read in full a Minute Resolution of Com-
lation -
mendation for Meritorious Service to George P. Zebal,
:ebal
which resolution was adopted by unanimous consent of the
Ayes
x
x
Council.
Absent
Mayor Marshall presented the Resolution of Commendation
to Mr. Zebal in appreciation for his outstanding service to
the community in preparing a comprehensive written
analysis of the Newport Beach gas seeps problem.
Cechnical
The recommendation of 'the Committee for Appointment
ail Adv.
of Commissioners was approved, and Mr. George P.
Motion
x
�mte.
Zebal was appointed as a member of the Technical Oil
Ayes
x
x
Advisory Committee.
Absent
PUBLIC HEARINGS:
1. Mayor Marshall opened the public hearing in con.-
? -C &
nection with Ordinance No. 1248, being,
k -P Dists
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 20.06. 010 OF THE
A
NEWPORT BEACH MUNICIPAL CODE TO IN-
CLUDE A AND P -C DISTRICTS,
-P
Planning Commission Amendment No. 240 which
proposes to include A -P and P -C Districts in the list
of designated districts.
No one desired to be heard.
Mayor Marshall closed the hearing with the unanimous
consent of the Council.
Ordinance No. 1248 was adopted after the reading of
Motion
the ordinance was waived by unanimous consent of the
Roll Call:
Council.
Ayes
x
x
Absent
Page 275
KINSPAW
Ix
{
K
APAWAVA'
xlxlxlxl
0 ©©
CITY OF NEWPORT BEACH
Volume 21 - Page 276
Index May 13, 1968
COUNCILMEN
3 9 p p O\
f N S c? G
ORDINANCES FOR INTRODUCTION: (See Page 281, Item 5)
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1249, being,
vlarine
AN ORDINANCE OF THE CITY OF NEWPORT
?ire
BEACH AMENDING SECTION 9. 36. 020 OF THE
Drotection
NEWPORT BEACH MUNICIPAL CODE RELATING
TO FIRE PROTECTION OF MARINE INSTAL -
LA TIONS,
eliminating certain retroactive provisions and clari-
fying conditions for future compliance under alteration
and reconstruction provisions, was presented for
second reading.
Ordinance No. 1249 was adopted after the reading of
Motion
x
the ordinance was waived by unanimous consent of the
Roll Call:
Council.
Ayes
x
x
xx
x }
Absent
x
CONTINUED BUSINESS:
1. A memorandum was presented from the Public Works
Tacation -
Director regarding request of Attorney J. Wall,
Say Ave.
representing Mr. Leo Gogerty, for abandonment of
Bay Avenue easterly of "A" Street.
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 x
Absent
x
(a) Resolution No. 6762 adopting a map, as amended,
•
showing a portion of a certain street known as Bay
Avenue which is proposed to be vacated, closed
up and abandoned.
(b) Resolution No. 6763 declaring intention to order
the closing up, vacation and abandonment of a
portion of a certain street known as Bay Avenue,
setting public hearing for June 10, 1968.
�AFCo
2. A notice from the Local Agency Formation Com-
irg CM
mission regarding hearing in connection with the
ian Dist
proposed consolidation of the Costa Mesa Sanitary
Motion
x
District with the City of Costa Mesa was diaried to
Ayes
x
x
x
x
x x
May 27.
Absent
x
•
Page 276
W
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 277
? v v
A S
Index May 13, 1968 ZNcio (�� 2mp
3. A memorandum was presented from the City Manager
.irport
regarding proposed Council Policy statement regarding
' acilities
expansion of Orange County Airport facilities.
:xpansion
'olicy
The following Council Policy statement regarding
"Airport Facilities - Expansion" was adopted and the
City Attorney was directed to prepare a resolution to
Motion
x
the Board of Supervisors incorporating the Policy for
Ayes
x
x
x
x
x
final approval on May 20:
Absent
x
1. There should be no further southerly
expansion of the runways for active use.
2. The Council opposes any increase in the
number of air carriers and /or the number
of jet aircraft flights operating from the
airport.
3. The Council opposes any increase in the
current 95, 000 gross aircraft weight
limitation.
4. Any expansion of runways to the north, i. e. ,
displaced threshold, will be limited to take-
off operations.
5. This Council goes on record as being in
opposition to the present use of Orange
County Airport for pure jet commercial
use in addition to being opposed to any
further expansion of jet use for any reason
whatsoever.
6. The Council recommends that the estab-
lishment of a suitable commercial jet
airport site be given top priority by County
and Federal Government agencies to correct
the present intolerable noise situation in
Newport Beach.
RESOLUTIONS FOR ADOPTION:
1. A memorandum was presented from the Public Works
!nd St.
Director regarding Arterial Highway Financing Pro -
'idening
gram agreement for the widening of 32nd Street from
Newport Boulevard to Balboa Boulevard.
Resolution No. 6764, authorizing the execution of an
Arterial Highway Financing Program Project Adminis
Page 277
Index
32nd St.
Widening
Abalone
Place-
way
S eet
W. New-
port
Channels
Dredging
7.ct
6015
Tract
6015
0
CITY OF NEWPORT BEACH
Volume 21 - Page 278
May 13, 1968
tration Agreement with the County of Orange for the
improvement of 32nd Street between Newport Boule-
vard and Balboa Boulevard, was adopted after the
reading of the resolution was waived by unanimous
consent of the Council.
2. A memorandum was presented from the Public Works
Director regarding 32nd Street widening project.
Resolution No. 6765, accepting a Grant Deed from
John L. Radford and Dorothea C. Radford, was
adopted after the reading of the resolution was waived
by unanimous consent of the Council.
3. A memorandum was presented from the Public Works
Director regarding one -way traffic on Abalone Place
between Crystal Avenue and Abalone Avenue.
Resolution No. 6766, designating a one -way street,
was adopted after the reading of the resolution was
waived by unanimous consent of the Council.
4. A memorandum from the Public Works Director
regarding dredging in the West Newport channels was
presented with a copy of an agreement with the Orange
County Harbor District.
Resolution No. 6767, authorizing the execution of a
reimbursement agreement with the Orange County
Harbor District for the dredging of the West Newport
channels, was adopted after the reading of the reso-
lution was waived by unanimous consent of the Council.
5. A memorandum was presented from the Public Works
Director regarding Grant of Easement for storm
drain purposes in connection with Tract No. 6015
(Newport Center).
Resolution No. 6768, accepting a Grant of Easement
from The Irvine Company for storm drain purposes,
was adopted after the reading of the resolution was
waived by unanimous consent of the Council.
6. A memorandum was presented from the Public Works
Director regarding Grants of Easement for pedestrian
walkway purposes in Fashion Island, Tract No. 6015
(Newport Center).
Page 278
COUNCILMEN
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
2 ro v
tin Z N r
94
x
x
Motion x
Roll Call:
Ayes x x xxx
Absent x
Motion x
Roll Call:
Ayes x x xxx
Absent x
Motion x
Roll Call:
Ayes x x x x
Absent x
i1
m
A
Index
r
Irvine/
Tustin
Improve -
Vts
Mariners
Park
Tennis
Cwts
Accept-
ance of
Deeds/
Easement:
•
May 13, 1968
ra
M
M
CITY OF NEWPORT BEACH
Volume 21 - Page 279
COUNCILMEN
\N\Z� 1Z
x
M
WN
xlx
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
Absent
x
Resolution No. 6769 accepting a Grant of Ease-
ment from The Irvine Company for pedestrian
walkway purposes.
Resolution No. 6770 accepting a Grant of Ease-
ment from The Irvine Company and the Newport
Center Medical Building for pedestrian walkway
purposes.
A memorandum was presented from the Public Works
Director regarding improvement of Irvine /Tustin
Avenues from 22nd Street to University Drive (C- 11.12
The plans and specifications were approved; the City
Motion
Clerk was authorized to advertise for bids to be
Roll Call:
opened at 10:00 A.M. on June 4, 1968; a partial
Ayes
x
x
waiver of The Irvine Company improvement obli-
Absent
x
gations under the Capital Improvement Policy in
exchange for excess right -of -way dedications was ap-
proved; a Minute Resolution was adopted authorizing
the Mayor and City Clerk to execute a Right -of -Way
Certification; and Resolution No. 6771, accepting a
Grant of Easement from The Irvine Company for
street and highway purposes, was adopted after the
reading of the resolution was waived by unanimous
consent of the Council.
A memorandum was presented from the Public Works
Director regarding receipt of bids for Mariners Park
tennis courts (C- 1147).
Resolution No. 6772, awarding a contract to O. K.
Coyle for the construction of Mariners Park tennis
Motion
courts (Contract No. 1147), in the amount of $30, 027,
Roll Call:
was adopted after the reading of the resolution was
Ayes
x
x
waived by unanimous consent of Council.
Absent
x
A memorandum was presented from the City Attorney
dated May 9 regarding acceptance of Grants of Ease-
ments for public purposes.
Resolution No. 6773, authorizing the City Manager to
accept Deeds conveying Easements for public purposes
Motion
to the City and to consent to their recordation by the
Roll Call:
County Recorder, was adopted after the reading of the
Ayes
x
x
resolution was waived by unanimous consent of Council
Absent
x
Page 279
x
M
WN
xlx
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 280
i ° v o
S
Z a A p s m A m
lnrlpx Mav 13. 1968 ? o y c y a m
U�
3alboa
10. A letter dated April 17, 1968 from the Balboa Bay
3ay Club
Club requesting approval of two subleases was
subleases
presented with a memorandum from the City Manager.
Resolution No. 6774, authorizing the Balboa Bay Club,
Inc, to sublet certain portions of the Balboa. Bay Club
premises and establishing the rate of rental payments
to the City for subleases of the Balboa Bay Club
premises for commercial purposes for terms in
Motion
x
excess of one year, was adopted after the reading of
Roll Call:
the resolution was waived by unanimous consent of
Ayes
x
x
x
x
x x
the Council.
Absent
x
CURRENT BUSINESS:
Curb Cut
1. A memorandum from the Public Works Director
5 N.
regarding request of Mr. Edwin O. Williams for curb
front
cut at 505 N. Bayfront, Balboa Island,was presented
with a request letter dated May 1, 1968 from Mr.
Edwin O. Williams.
The request for curb cut at 505 N. Bayfront, Balboa
Motion
x
Island, was approved subject to the condition that cars
Ayes
xx
x
x
x x
do not park extending into the public right -of -way. .
Absent
x
Curb Cut
Z. A memorandum was presented from the Public Works
Encroach-
Director regarding request of Mr. and Mrs. E. O.
ment -2227.
Rodeffer for an encroachment permit at 2227 Pacific
Pacific Dr
Drive.
The request for an encroachment at 2227 Pacific Drive
was approved subject to the condition that the approach
Motion
x
bottom width be decreased to twenty -five feet in ac-
Ayes
x
x
x
X
X N
cordance with City policy.
Absent
x
Otation
3. The following appointments to the Orange County Sani-
Motion
x
Dists 5,
tation Districts in accordance with Section 4730 of the
Ayes
x
x
x
x
x
6 & 7
State Health and Safety Code were confirmed:
Absent
x
District 5 Mayor Marshall as regular member
Councilman Rogers alternate for .
Mayor Marshall
Vice Mayor Parsons as regular
member
District 6 Mayor Marshall as regular member
Councilman McInnis alternate (will
answer the roll)
District 7 Mayor Marshall as regular member
Councilman Rogers alternate (will
answer the roll)
•
Page 280
7
7
D
I
I
i
t
I
I
l
I
I
I
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 281
A 2
Index Ma.V IV 1968
•
'ransient
4. A memorandum was presented from the City Manager
)ccupancy
dated May 7, 1968 regarding. Uniform Transient Oc-
lax
cupancy Tax changes.
The matter was diaried for staff report on May 20,
Motion
x
1968.
Ayes
x
x
x
x
x x
Absent
x
ending
5. A memorandum was presented from the City Manager
Lachine
dated May 8, 1968 regarding the establishment of a
dcense
vending machines license fee.
ees
Ordinance No. 1250 was introduced and passed to
Motion
x
second reading on May 27.
Roll Call:
Ayes
xx
xx
xx
Absent
x
Wing
6. A memorandum was presented from the City Manager
'ermits
regarding annual recreation parking permit fees.
Resolution No. 6775, amending Resolution No. 6724
which established a parking permit system for the use
of parking spaces in City parking lots and in certain
Motion
x
off - street parking meter zones, was adopted after the
Roll Call:
reading of the resolution was waived by unanimous
Ayes
x
x
xxx
consent of the Council.
Absent
x
A" & "B"
7. A memorandum was presented from the City Manager
treets
regarding proposed metering of "A" & "B" Street
larking
parking lots adjacent to the Balboa Pier.
.ot
The matter was diaried for May 27.
Motion
Ayes
x
x
x
x
x
Absent
x
.boa
8. A memorandum was presented from the City Manager
larking
regarding proposed modification in rate structure for
.ot
the Balboa parking lot.
The matter was diaried for May 27.
Motion
x
Ayes
xx
xxx
Absent
x
'B &R
9. A memorandum was presented from the City Manager
astructior
regarding adjustment in tennis fees rate structure.
ees
An increase in the tennis instruction fees from 50� to
75 � per hour and an increase from 20% to 40% in the
Motion
x
percentage of revenues to be transferred to::the� tennis
Ayes
x
x
x
x
x
court construction reserve fund were approved.
Absent
x
Page 281
Index
May 13, 1968
P
F
a
Cable 1
Commuter
Service
Orange Co
Airport
Noise
Abatem ent
0
MWD
Inspection
Trip
City of
Nort
B
Balboa
Pavilion
ID
1
G
2
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 282
iO r
m p w o
n
z a
Z- �oammm
?oz�z
-gym
V-4
ra
X
X
xl
was the consensus of the Council that the City Attorney
repare a resolution establishing fees for Parks, Beaches
nd Recreation programs.
0. A memorandum from the Air Traffic Advisory Com-
mittee regarding application from Cable Commuter
Motion
x
Service to provide passenger service between Orange
Ayes
x
x
x
x
x
County and Ontario International Airports, was tabled.
Absent
x
1. A memorandum was presented from the City Manager
regarding proposed Orange County airport noise abate -,
ment ordinance.
The proposed County airport noise abatement ordi-
nance was endorsed, and approval by the Orange
Motion
x
County Airport Commission and the .Board of Super-
Ayes
x
x
x
x
x
visors was urged.
Absent
x
2. A letter dated May 3, 1968 from the President of the
Board of Directors of the Coastal Municipal Water
District regarding inspection trip of features of the
Metropolitan Water District's new distribution system
and of the State Water Project on May 15, 16, 17 and
18, was presented.
Councilman Hirth, General Services Director
Motion
Mynderse, Building Director Grant and City Manager
Ayes
x
x
x
x
Harvey Hurlburt were authorized to participate in the
Abstain
x
MWD inspection trip.
Absent
x
iPPLICATIONS - HARBOR PERMITS:
A memorandum was presented from the Public Works
Director regarding Harbor Permit Application No.
A- 1527 of the City of Newport Beach to construct a
float and ramp bayward of 29th Street at the Rhine.
Harbor Permit Application No. A- 1527 was granted,
Motion
x
subject to the prior approval of the U. S. Corps of
Ayes
x
x
x
x
x
Engineers.
Absent
x
A memorandum from the Public Works Director re-
garding Harbor Permit Application No. A- 1289 -R
(Balboa Pavilion) of Ducommon Realty Company to
install two circular sign structures on a float and one
flat sign on a building bayward of the U. S. bulkhead
line was held over until later in the meeting for Mr.
Blandpied's arrival. (See Page 286)
Page 282
V-4
ra
X
X
xl
B
I;
1
t:
Ii
I
f
I
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 283
v Y O
p 2
Z ri p Y� p B
_ �_ .. .. , � , n i n m Z w f ✓� 2 p
•
ay
3. A memorandum was presented from the Public Works
land
Director regarding Harbor Permits on Bay Island.
The City Clerk stated that a letter had been received
that date from the Bay Island Club requesting Council
to table the matter until 100% agreement from the club
members was obtained.
The matter was tabled until the Bay Island Club comes
Motion
x
back to Council with a new proposal.
Ayes
x
x
x
x
x
Absent
x
COMMUNICATIONS - REFERRALS:
alifornia
1. A letter dated April 22, 1968 from Lt. Governor
icen-
Robert H. Finch regarding the California bicentennial
al
celebration and asking that the Bicentennial Com-
Motion
x
era-
mission be notified of activities planned or under way
Ayes
x
x
x
x
x
.on
in this area was referred to staff for reply.
Absent
x
,icycle
2. A letter dated April 25, 1968 from the Balboa Island
'rails
Improvement Association requesting permission to
stencil "No Bicycles" signs on the sidewalk around
Balboa Island was presented.
Mr. Philip Maurer, President of the Balboa Island
Association, spoke from the audience.
The matter was diaried for May 27.
Motion
x
Ayes
xx
xxx
Absent
x
.ancaster
3. A letter dated May 1, 1968 from P. J. Reimer calling
Adition
attention to lack of sidewalk in area east of Lots 32 &
alks
33, Blk 421, Lancaster Addition and asking that the
Motion
x
situation be remedied and the provisions of Streets and
Ayes
x
x
x
Highway Code #7 be invoked, was referred to staff.
Absent
x
4. The City Clerk's referral of the following claims for
Motion
x
damages to the insurance carrier was confirmed:
Ayes
x
x
x
x
x
Absent
x
,verett
(a) Claim of Lee Everett for a brass heat exchanger
which was apparently picked up by a trash truck
belonging to the City.
)lsen
(b) Claim of Chris Olsen for personal injuries allege
sustained on March 30, 1968 when he fell from his
bicycle onto raised screws of a manhole cover on
Riverside Drive.
Iowell
(c) Claim of Richard Dean Howell filed by Jean
Yardley, his mother, for false arrest on
February 1, 1968.
Page 283
K
x
Index
•
Yardley
Dennis
Niles
Flag Po
Vs
11
•
CITY OF NEWPORT BEACH
Volume 21 - Page 284
AR.... 12 10(10
COUNCILMEN
-O D
x
x
xi
xl
xl
(d) Claim of Robert Palmer Yardley for false arrest
on February 1, 1968.
(e) Claim of Esther M. Dennis for damages to her
car on April 9 by a falling sign allegedly belonging
to the City.
(f) Claim of Ken Niles for property damage at Ken
Niles Villa Marina, 1201 Bayside Drive, on April 4
when the City water pressure regulator failed
causing excessive water pressure to burst pipes.
ADDITIONAL BUSINESS:
le
1. The staff was authorized to drill necessary holes in
sidewalks to hold American flags for merchants
Motion
throughout the City who request participation through
Ayes
x
x
civic clubs.
Absent
x
BUDGET AMENDMENTS:
1. The following Budget Amendments were approved:
Motion
Roll Call:
C -73, $9, 000 increase in Budget Appropriations for
Ayes
x
x
contract for construction of Mariners Park Tennis
Absent
x
Courts from Unappropriated Surplus Building Excise
Tax to Budget Appropriations, Construction of Mari-
ners Park Tennis Courts.
C -74, $2, 500 increase in Budget Appropriations and
Revenue Estimates for donation and contribution from
Assistance League ($500), Friends of the Library
($1, 000) and Mr. Vermuller ($1, 000) for Special
Departmental Supplies Equipment, N. O. C.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed and
the staff was directed to send a copy of the newly
Motion
x
adopted Council Policy on Airport Facilities -
Ayes
x
x
Expansion in reply to Item (h):
Absent
x
(a) A letter dated April 28 from Berniece L. Reynolds
advising that her Lot 6, Blk 11, Tract 772 has
been cleaned of all weeds and grass and further
advising that she had been assessed for cleaning
the lot last year erroneously as she had had it
cleaned and asking that this be corrected; and cop
of Fire Chief Briscoe's reply.
Page 284
x
x
xi
xl
xl
Index
•
0
•
•
CITY OF NEWPORT BEACH
Volume 21 - Page 285
May 13, 1968
COUNCILMEN
y a o v m m a
b) A letter dated May 7, 1968 from the League of
California Cities expressing appreciation of City
Attorney Tully Seymour's participation in the
League's City Clerk's Institute.
c) A letter dated April 25, 1968 to Mayor Marshall
from Wm. L. Cunningham, new Superintendent of
the Newport -Mesa Unified School District,
stating that he is looking forward to working
closely with the Council in the continued develop-
ment of the fine school district.
d) A bulletin dated April 19, 1968 from Commission
on Peace Officer Standards and Training showing
that during the period Jan. 1 - Dec. 31, 1967
Newport Beach trained 7 basic officers and 2
supervisory officers and is entitled to a reim-
bursement of $2, 916. 20, and stating that begin-
ning July, 1968 the Commission will return to the
fiscal year as the basis for annual reimburse-
ments.
e) Agenda for Board of Supervisors meetings held
April 23, 24, 30, May 1, 7 and 8.
f) A letter dated April 22, 1968 from Mason /Lasko/
Allender, Inc. stating that they are proposing to
erect a temporary structure for Pacific Tele-
phone's "Telefair" Show, "The Sounds of Com-
munication", in this area on June 25 & 26, the
show to run June 27, 28 & 29; and a copy of the
License Supervisor's reply.
g) A resolution of the Local Agency Formation Com-
mission dated April 10 denying West Santa Ana
Heights Annexation No. 60 to the City of Newport
Beach.
h) A letter dated April 27, 1968 from Clanton Rygel
protesting the increased jet over - flights and
enclosing copy of letter to the Daily Pilot.
i) A letter signed by 31 alleged residents of the
2200 block of West Ocean Front protesting
alleged harrassment by City police.
j) Legislative Bulletins dated April 25 and May 3
from League of California Cities.
Page 285
B
P
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 286
s
\X
Z f 4 p m
? o y
Index Mav 13, 1968 N z r p
alboa Due to Mr. Blandpied's absence, Harbor Permit Appli- Motion x
avilion cation No. A- 1289 -R (Balboa Pavilion) of Ducommon Ayes x x x x x
Realty Company was diaried for May 27. (See Page 282) Absent x
Mayor Marshall stated that the regularly scheduled Study
Session for May 20, 1968 would not be held.
The meeting was adjourned at 8:55 P.M. to 7:30 P. M. , Motion x
May 20, 1968. Ayes x x x x x
Absent x
Mayor
ATTEST:
c
i Clerk
•
0
Page 286
x
x
(k) A letter dated May 10, 1968 from Lewis Paul
addressed to Mayor Marshall protesting the
proposed raise in bed tax in the middle of the
summer rental season.
x
x