Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout06/24/1968 - Regular MeetingInd,
•
BIgf
1968-
•
Distr
Map
30
L
CITY OF NEWPORT BEACH
Volume 21 - Page 325
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: June 24, 1968
Time of Meeting: 7:30 P.M.
COUNCILMEN
Roll Call:
Present
x
xxx
x
Absent
x
x
The reading of the Minutes of the Regular Meeting of
June 10 and of the Adjourned Regular Meetings of June 11,
Motion
x
17 and 18, 1968 was waived, and said Minutes were ap-
Ayes
x
x
x
x x
proved as.written and ordered filed.
Absent
x
x
Mayor Marshall presented to Councilman Paul J. Gruber a
Resolution of Commendation and a Certificate of Appreci-
ation from the Orange County Sanitation Districts in recog-
nition and appreciation of his dedicated service to the
Districts.
HEARINGS:
1. Mayor Marshall opened the continued public hearing in
!t
connection with Preliminary Annual Budget for the
69
Fiscal Year 1968 -69.
Mayor Marshall inquired if anyone present desired to
be heard. No one spoke from the audience at that
tim e.
The hearing was continued to 7:30 P. M. on June 25,
Motion
x
.1968.
Ayes
x
x
x
x x
Absent
x
x
ORDINANCES FOR INTRODUCTION:
1. Proposed Ordinance No. 1257, being, .
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH REZONING PROPERTY AND AMENDING
DISTRICT MAP NO. 30,
ict
Planning Commission Amendment No. 243, rezoning a
Vo.
portion of Blocks 5 and 51 of Irvine's Subdivision and a
portion of Lot 5, Tract 706, from an Unclassified
District to an R -3 -B -2 District, was presented with
the findings of the Planning Commission.
Planning Director Ernest Mayer, Jr. reported on the
findings o£ +the Planning Commission.
Ordinance No. 1257 was introduced and set for public
Motion
x
hearing on July 8, 1968.
Roll Call:
Ayes
x
x
x
x x
Absent
x
x
Page 325
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 326
2 \,'iz Index June 24, 1968 N �
f`
1lnn
'o.
"od
Ann,
No.
Mod
4
Dog
Lice
F-
L
'
2. Proposed Ordinance No. 1258, being,
>Xation
AN ORDINANCE OF THE CITY OF NEWPORT
59 -
BEACH APPROVING THE ANNEXATION TO THE
en
CITY OF NEWPORT BEACH OF CERTAIN IN-
HABI TED TERRITORY DESIGNATED AS "MODEN
ANNEXATION NO. 59" WHICH IS CONTIGUOUS
TO THE CITY OF NEWPORT BEACH, UPON THE
TERMS CONTAI NED I N THE QUESTI ON SUBMI T-
TED AT A SPECIAL ELECTION HELD IN SAID
TERRITORY ON THE 21ST DAY OF MAY, 1968,
was presented with a memorandum from the City
Attorney dated June 17.
Ordinance No. 1258 was introduced and passed to
Motion
X
second reading on July 8, 1968.
Roll Call:
Ayes
x
x
x
x
X
'
Absent
x
x
3. Proposed Ordinance No. 1259, being,
:xatio
AN ORDINANCE OF THE CITY OF NEWPORT
59 -
BEACH ADDING CERTAIN TERRITORY TO THE
en
FOURTH DISTRICT OF THE CITY AND REVISING
THE DESCRIPTION OF THE BOUNDARY LINES
OF COUNCILMANIC DISTRICT NO. 4,
was presented with a memorandum from the City
Attorney dated June 18.
Ordinance No. 1259 was introduced and passed to
Motion
x
second reading on July 8, 1968.
Roll Call:
Ayes
x
X
X
X
X
Absent
x
x
'
4. Proposed Ordinance No. 1260, being,
AN ORDINANCE OF THE CITY OF NEWPORT
nses
BEACH AMENDING SECTION 7. 04. 060 OF THE
NEWPORT BEACH MUNICIPAL CODE RELATING
TO DOG LICENSE TAXES,
increasing the annual fee to $5. 00 for each dog, was
presented with a memorandum from the City Attorney
dated June 17.
Ordinance No. 1260, as amended, was introduced and
Motion
x
passed to second reading on July 8, 1968.
Roll Call:
Ayes
x
X
X
X
X
Absent
x
x
Page 326
Index
Parking
Fines
Motion
Picture
TV Feei
Under-
ground
Utilities
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 327
June 24, 1968
5. Proposed Emergency Ordinance No. 1261, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING SECTION 12.44. 110 OF THE
NEWPORT BEACH MUNICIPAL CODE RELATING
TO OVERTIME PARKING IN PARKING METER
ZONES,
creating three sub - sections to prohibit overtime parking
in recreational areas, commercial areas, and combina-
tion recreational- commercial areas, was presented with
a memorandum from the City Attorney.
Emergency Ordinance No. 1261, as amended, was
Motion
x
adopted after the reading of the ordinance was waived
Roll Call:
by unanimous consent of the Council.
Ayes
x
x
x
x
x
Absent
x
x
6. Proposed Ordinance No. 1262, being,
AN ORDINANCE OF THE CITY OF NEWPORT
&
BEACH ADDING CHAPTER 5.46 TO TITLE 5
OF THE NEWPORT BEACH MUNICIPAL CODE
RELATING TO REGULATION OF MOTION
PICTURE AND TELEVISION PRODUCTIONS ON
PUBLIC PROPERTY,
requiring an application fee of $100 for the purpose of
covering the cost of investigating the application, and
a fee of $35 per day in lieu of a City business license,
was presented with a memorandum from the City
Attorney dated June 17.
Ordinance No. 1262 was introduced and passed to
Motion
x
second reading on July 8, 1968,
Roll Call:
Ayes
x
xxxx
Absent
x
x
7. Proposed Ordinance No. 1263, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH ADDING CHAPTER 1. 5.32 TO THE
NEWPORT BEACH MUNICIPAL CODE ESTABLISH-
ING REGULATIONS AND PROCEDURES FOR THE
REMOVAL OF OVERHEAD UTILITY FACILITIES
AND THE INSTALLATION OF UNDERGROUND
FACILITIES IN UNDERGROUND UTILITY DIS-
TRICTS,
was presented with a memorandum from the City
Attorney dated June 19.
Ordinance No. 1263 was introduced and passed to
Motion
x
second reading on July 22.
Roll Call:
Ayes
x
xxxx
Absent
x
x
Page 327
i
Tr
Oc
T a,
Bi
Re
tic
Ju
Se
M
PI
Sa
Su
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 328
i m p N p i P
-.n anLo
'
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1255, being,
insient
AN ORDINANCE OF THE CITY OF NEWPORT
:upancy
BEACH AMENDING SECTIONS 3.16. 020 AND
K
3. 16.030 OF THE NEWPORT BEACH MUNICIPAL
CODE RELATING TO UNIFORM TRANSIENT
OCCUPANCY TAX,
increasing the Uniform Transient Occupancy Tax rate
from 4% to 51o, effective October 1, 1968, and extending
the period of occupancy to thirty days, was presented
for second reading.
Ordinance No. 1255 was adopted after the reading of the
Motion
x
ordinance was waived by unanimous consent of the
Roll Call:
Council.
Ayes
x
x
x
x
x
.
Absent
x
x
2. Ordinance No. 1256, being,
zycle
AN ORDINANCE OF THE CITY OF NEWPORT
gula-
BEACH AMENDING SECTION 12.56. 140 OF THE
ns
NEWPORT BEACH MUNICIPAL CODE RELATING
TO OPERATING BICYCLES ON SIDEWALKS,
to permit bicycles to be ridden on the south half of the
Ocean Front sidewalk between the Ocean Front parking
lot and 24th Street in addition to presently permitted
locations, was presented for second reading.
Ordinance No. 1256 was adopted after the reading of the
Motion
x
ordinance was waived by unanimous consent of the
Roll Call:
Council.
Ayes
x
x
x
x
x
Absent
x
x
CONTINUED BUSINESS:
dicial
1. A memorandum was presented from the City Attorney
lection
dated June 14 regarding the proposed California Merit
:rit
Plan for Judicial Selection.
an
The City Attorney was directed to prepare a resolution
Motion
x
supporting the proposed Plan and to present it to the
Ayes
x
x
x
x
x
Council at the adjourned meeting of June 25.
Absent
x
x
lary
2. Consideration of the Griffenhagen - Kroeger Salary
Motion
x
rvey
Recommendations Study was diaried for the adjourned
Ayes
x
x
x
x
x
meeting of June 25.
Absent
x
x
Page 328
.A
-a
vVt.
'ub
,nn
!AT
.ex
'01
I
Aut
l el
con
ys
PC
Wil
I
Ph;
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 329
Y O
A Z
Z� O Y T A GT
I. AJ T -- 'ld IQ( Q
3. A memorandum was presented from the City Manager
.ces -
regarding contract for publication of legal notices.
Lica-
Arvo Haapa, publisher and owner of the Newport Harbor
Ensign, spoke from the audience.
Resolution No. 6795, awarding a contract to Newport
Harbor Ensign for the publication of legal notices and
other matter and designating an official newspaper for
Motion
x
publication of notices, was adopted after the reading of
Roll Call:
the resolution was waived by unanimous consent of the
Ayes
x
x
x
x
x
Council.
Absent
x
x
RESOLUTIONS FOR ADOPTION:
bor
mit
1. Resolution No. 6796, amending Subsection A of Section
lcy
12 of Harbor Permit Policies relating to schedule of
Motion
x
fees for new pier permits and pier permit transfers,
Roll Call:
was adopted after the reading of the resolution was
Ayes
x
x
x
x
waived by unanimous consent of the Council.
Absent
x
t; -Kit
2. Resolution No. 6797, authorizing the execution of an
agreement with the Orange County Peace Officers
Motion
x
Association, Inc, for the leasing of an Identi -Kit for
Roll Call:
the 1968 -69 fiscal year, was adopted after the reading
Ayes
x
x
x
x
x
of the resolution was waived by unanimous consent of
Absent
x
x
the Council.
nmatic
3. Resolution No. 6798, authorizing the execution of a
e-
joint agreement for the operation of the Orange County
imunic
Automatic Telecommunications System between the
Motion
x
ng
County of Orange and various cities for a term of five
Roll Call:
tem
years, was adopted after the reading of the resolution
Ayes
x
x
x
x
x
was waived by unanimous consent of the Counci.
Absent
x
x
It was the consensus of the Council that routine annual
agreements not exceeding $2Q0 should be handled
administratively by the City Manager.
3
4. A memorandum was presented from the Public Works
lening
Director regarding the receipt of five bids in connection
ABC
with the widening of Pacific Coast Highway adjacent to
,se I
the Balboa Bay Club (C- 1082).
Resolution No. 6799, awarding contract to R. W.
McClellan & Sons for $19, 706.48, 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
authorized to encumber funds in the amount of $22, 000.
Absent
x
x
5. A memorandum was presented from the Public Works
Director regarding the receipt of six bids in connection
Page 329
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 330
Index June 24, 1968
322 St. with the resurfacing of 32nd Street from Newport
Resurfac- Boulevard to Lafayette Avenue (C- 1163).
ing
Resolution No. 6800, awarding contract to Sully- Miller
Construction Company for $12, 787. 50, was adopted
after.the reading of the resolution was waived by
unanimous consent of the Council; and the Finance
Director was authorized to encumber funds in the
amount of $14, 000.
Zoning & 6. A memorandum was presented from the City Attorney
Subdiv. dated June 21 regarding administrative fees for signing,
Fees subdivision and zoning applications.
Resolution No. 6801, initiating amendments to Titles 15,
19 and 20 of the Newport Beach Municipal Code relating
to administrative fees for signing, subdivision and
zoning applications, was adopted after the reading of
the resolution was waived by unanimous consent of the
Council; and said resolution was referred to the Planning
Commission for the purpose of holding a public hearing
on the amendments to the zoning ordinance and for re-
commendation to the Council regarding fees and recom-
mendation of specific fees within the suggested ranges.
Parking 7. Resolution No. 6$02, establishing parking -meter en-
Fines forcement ,areas, was adopted after the reading of the
resolution was waived by unanimous consent of the
Council.
Seafoam 8. A memorandum was presented from the Public Works
Drive Department regarding the abandonment of Seafoam
Vacation Drive from Marguerite Avenue to Tiller Way.
The following resolutions were adopted after the reading
of the resolutions was waived by unanimous consent of
• the Council:
(a) Resolution No. 6803 adopting a map showing a
portion of a certain street known as Seafoam Drive
which is proposed to be vacated, closed up and
abandoned.
(b) Resolution No. 6804 declaring intention to order
the closing up, vacation and abandonment of a
portion of a certain street known as Seafoam Drive;
and setting a public hearing for July 22, 1968 at
7 :30 P.M.
Page 330
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Aye s
Absent
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
xl
X
X
X x x x
X x
,E
7
�x
:C
p�
:s
.e
:C
'x
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 331
Index June 24, 1968
X
C
C
•
CURRENT BUSINESS:
rbor
1. A memorandum was presented from the Public Works
rmit
Director regarding proposed control of floating dry
licy -
docks.
gating
y Docks
The following revisions to the Harbor Permit Policies
Motion
to permit floating dry docks were approved subject to:
Ayes
x
x
x
Absent
x
x
1. ' The issuance of the following permits and license:
(a) A Use Permit
- (b) A Harbor Permit
(c) .A Business License
2. The floating dry docks being located in water over
or bayward of property zoned commercial, manu-
facturing or unclassified.
3. The floating dry docks being permanently moored
in one location.
2. A memorandum from the Public Works Director regard -
arary
ing proposed addition to the Corona del Mar Branch
dition
Library (C- 1158), Minutes of the Board of Library
Trustees and resolution adopted by the Board urging
the Council to approve the increase in the estimated
cost of the addition, were presented.
The plans and specifications were approved, and the
Motion
x
City Clerk was authorized to advertise forbids to be
Ayes
x
x
x
opened at 10:00 A.M., July 15, 1968.
Absent
x
x
Lshing-
3. A memorandum was presented from the Public Works
St /Bay
Director regarding lowering of 12 -inch diameter water
Ater
main at Washington Street and Newport Beach Bay
in
(C- 1104).
The plans and specifications were approved, and the
Motion
x
.
City Clerk was authorized to advertise for bids to be
Ayes
x
x
x:
opened at 10:00 A. M. , July 10, 1968.
Absent
x
x
M
4. A memorandum was presented from the Public Works
pital
Director regarding Combined Capital Improvements in
yrvmnts
Corona del Mar area, 1968 -69 (C- 1123).
The plans and specifications were approved, and the
Motion
City Clerk was authorized to advertise for bids to be
Ayes
x
x
x
opened at 10:00 A. M., July 16, 1968.
Absent
x
x
al
5. A.memorandum was presented from the Public Works
at
Director regarding annual street and alley seal coating
ogram
program, 1968 -69 (Contracts 1169, 1170 and 1171).
The plans and specifications were approved, and the
Motion
x
City Clerk.was authorized to advertise for bids to be
Ayes
x
x
x a
Absent
x
x
Page 331
X
C
C
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 332
'O Y
Z a O Y
Index June 24, 1968 N i
Ed
x
opened on July 12, 1968, as follows:
C- 1169 at 10:00 A.M.
C -1170 at 10:15 A.M.
C -1171 at 10:30 A.M.
oard &
6. Recommendations from the Committee for Appointment
ommis-
of Commissioners in connection with July 1, 1968
Motion
x
ion
appointments were diaried to the adjourned meeting of
Ayes
x
x
x ;
1—int-
June 25.
Absent
x
x
ents
umble
7. A memorandum was presented from the City Attorney
it
regarding the proposed transfer of City tidelands oil
ssign-
contract from Humble Oil & Refining Company to
ent of
Armstrong Petroleum Corporation.
it Rights
Resolution No. 6805, consenting to the assignment of a
Motion
•
contract, as amended, was adopted after the reading of
Roll Call:
the resolution was waived by unanimous consent of the
Ayes
x
x
xi)
Council.
Absent
x
x
APPLICATIONS - HARBOR PERMITS:
1. A memorandum was presented from the Public Works
Director regarding Harbor Permit Application No.
audin
A -456 -R of George Gaudin to construct a 60 -foot long
float at an angle to a bulkhead bayward of 309 Via Lido
Soud.
Paul Trautwein, representing the applicant, spoke from
the audience.
Harbor Permit Application No. A -456 -R was approved,
Motion
x
subject to prior approval of the U.S. Corps of
Ayes
x
x
x :�
Engineers.
Absent
x
x
•
2. A memorandum was presented from the Public Works
Director regarding Harbor Permit Application
icker
A- 1356 -R of Dr. Royal D. Tucker to add a new slip
to existing float bayward of 218 Evening Star Lane.
Dr. Royal Tucker spoke from the audience.
Harbor Permit Application No. A- 1356-R was approved,
Motion
subject to the prior approval of the U.S. Corps of
Ayes
x
x
x
Engineers.
Absent
x
x
Page 332
Ed
x
et
'.n
,;
.a,
elf
;u
,1
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 333
Index June 24, 1968
X
K
K
2
'
APPLICATIONS - BUSINESS LICENSE:
1. The following application for business license was
Motion
approved:
Ayes
x
x
x
Absent
x
x
Exempt, Robert MacFarland Orahood, Field Enterprises
Educational Corporation, 1360 Anaheim, Anaheim, for
solicitation sale of World Book /Childcraft reference and
educational material.
COMMUNICATIONS - REFERRALS:
1. Claims for Damages;
(a) A.memorandum was presented from the City
antic
Attorney dated June 14 regarding Atlantic Richfield
2hfield
Company, et al, v. County of Orange, City of
Newport Beach, et al - Superior Court No. 160441.
.
The City Attorney's referral of the matter to the
County Counsel was confirmed; and the County
Motion
x
Counsel was given authorization to appear and
Ayes
x
x
x
defend the interest of the City of Newport Beach
Absent
x
x
in the'lawsuit.
(b) Summons and Complaint for assault and battery,
chman
false imprisonment and property damage of Lee
Hochman, et al, Plaintiffs v. City of Newport
Beach, et al, Defendants in connection with
incident occurring on July 8, 1967.
The City Clerk's referral of the matter to the
Motion
x
insurance carrier was confirmed.
Ayes
x
x
x
Absent
x
x
2. A letter from the Lido Sands Community Association
10
requesting the City to take over the maintenance and
clean -up of the oleander bushes bordering the Lido
ids /PC
Sands Community Association along the West Coast
sander
Highway, was presented.
ahes
Parks, Beaches and Recreation Director Cal Stewart
recommended that the City assume the obligation of
maintenance and clean -up, as requested by the Lido
Sands Community Association, if the sprinkler system
were made automatic, if the weeds were removed and
eradicated and if the plant matter were trimmed and put
in an acceptable condition.
The staff was directed to advise the Association what
Motion
x
Would have to be done before the City would assume the
Ayes
x
x
X:
maintenance and clean -up obligation.
Absent
x
x
i
Page 333
X
K
K
2
O -1
Cc
Ac
Cc
La
Sa
H€
Di
Al
In;
Pi
31
St.
Lc
Ve
Jp
ode
10
Pe
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 334
Index June 24, 1968
W-0.
3. A letter dated June 12 from the Orange County Adminis-
Wmmunity
trative Officer regarding Orange County Community
tion
Action Council, Inc. being designated as the community
,uncil
action agency for the County's local anti - poverty pro-
gram, and stating that lack of any response within thirty
days of date of the notice would be treated as an accept-
Motion
ance of the recognition and agreement to be included in
Ayes
x
x a
the community action program, was ordered filed.
Absent
x
x
.fCo hrg.
4. A notice from the Local Agency Formation Commission
nta Ana
of public hearing to be held July 10 in connection with the
;ts Water
proposed formation of the Santa Ana Heights Water
strict
District, was presented.
The City Attorney was directed to prepare a resolution
Motion
3
opposing the proposed formation and to present it to
Ayes
x
x 3
the Council at the adjourned meeting of June 25.
Absent
x
x
xcan
5. A copy of a resolution of the California Chapter of
> Mute of
American Institute of Planners urging preparation of
anners
general plan housing limit by charter cities and counties
was presented.
Planning Director Ernest Mayer, Jr. gave a staff
report.
The staff was instructed to advise the Institute that the
Motion
matter has been taken under advisement.
Ayes
x
x x
Absent
x
x
ADDITIONAL BUSINESS:
st -33rd
1. The City Manager was authorized, in cooperation with
Motion
x
Vacant
the lessee of' the property, to undertake necessary
Ayes
x
x 3
t
measures to prohibit parking on the old Pacific Electric
Absent
x
x
right -of -way south of Balboa Boulevard between 31st and
33rd Streets; such measures to include reconstruction of
curb and gutter to replace an existing driveway opening
on Balboa Boulevard and sign posting by City forces,
with costs being charged to lessee. In addition, the
Traffic Engineer was instructed to investigate the
advisability of moving the permitted parking on 33rd
Street in the area to the east side and the no- parking
zone to the west side of the street.
ssel
2. The City Attorney was directed to prepare a resolution
Motion
erator
opposing Assembly Bill No. 1632 relating to vessel
Ayes
x
x x
ntifica-
operator identification permits for Council consideration
Absent
x
n
at the adjourned meeting of June 25, 1968.
rmits
Page 334
x
x
RAN
FAIN
©0
CITY OF NEWPORT BEACH COUNCILMEN
Volume 21 - Page 335
2 0 7
Zr�N S ci=G`
O Y T A m
? O Z r A m
Index June 24, 1968
BUDGET AMENDMENTS:
1. The following Budget Amendments were approved:
Motion
Roll Call:
C -80, $1, 402. 50, increase in Revenue Estimates for
Ayes
x
x
x
x
donation from Leo and Udella Gogorty to be held in
Absent
x
x
Balboa Improvement Reserve Account pending approval
of Bay Avenue abandonment, from Estimated Revenues
to Unappropriated Surplus, Reserve for Balboa
Improvement, General Fund.
C -81, $500.00 net increase in Unappropriated Surplus;
an increase of $4, 500. 00 in Budget Appropriations and
$5, 000. 00 in Revenue Estimates for additional funds
required to cover Contract No. 1082 for widening
Pacific Coast Highway adjacent to Balboa Bay Club and
the Bay Club's estimated contribution toward the
project; Widening Pacific Coast Highway, Capital
•
Improvement Fund.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed:
Motion
x
Ayes
x
x
x
x
Letter from Mrs. Leona Egge thanking Council for the
Absent
x
x
new, attractive groin and seawall recently installed at
"N" Street.
Letter from Arthur and Esther Anderson regarding
parking in the vacant lot on Balboa Boulevard between
31st and 33rd Streets.
Letter from the Orange County Administrative Officer
acknowledging receipt of City of Newport Beach's
resolution expressing its policy concerning the Orange
County Airport.
•
Excerpt from the minutes of the Board of Supervisors
meeting acknowledging receipt of the City of Newport
Beach's resolution expressing its policy concerning the
Orange County Airport.
Letter from the Orange County Director of Aviation
concerning the noise abatement position report of the
Noise Abatement Committee.
Letter from Keith Lochard regardingthe proposed
Electronics Protection System.
Notice from the California Division of Highways, Right
of Way Agent, stating that the state has completed
acquisition of a parcel of property within City's
jurisdiction as a hardship case - deed executed by
Henrietta L. Olander.
Page 335
CITY OF NEWPORT BEACH
Volume 21 - Page 336
Index June 24, 1968
COUNCILMEN
_-o v
Z a O Y
xix
xlx
Agenda of Board of Supervisors meetings held June 11
and June 19, 1968.
Legislative Bulletin from League of California Cities
dated June 17, 1968.
June issue of Orange County Press Club Reporter.
Excerpt from the minutes of the Board of Supervisors
meeting acknowledging receipt of City of Newport
Beach's letter regarding future status of the Orange
County,Harbor District and regional recreation gener-
ally, which letter was ordered filed and the County
Administrative Officer and the Director of the Orange
County Harbor District were instructed to contact City
Manager Harvey Hurlburt for discussions on the matters
Letter from Lynndon Aufdenkamp acknowledging receipt
•
of the Mayor's letter urging support of the Metropolitan
Water District's participation in the Bolsa Island
Nuclear Power and Desalting project and informing the
Council that the MWD Board of Directors affirmed
continued participation in the project.
Letter from Orange County Municipal Water District
regarding receipt of Resolution No. 6794 regarding the
proposed Bolsa Island desalinization project and stating
MWD had voted to proceed but had provided a 90 -day
extension to allow Edison Company t i m e f o r further
analyzing.
2. A copy of a resolution of the City Council of the City of
Orange expressing its support for AB 1203 concerning
Motion
x
training programs supported by penalty assessments
Ayes
x
x
x
was referred to the Pending Legislation Committee.
Absent
x
x
.
The meeting was adjourned at 9:33 P.M. to 7:30 P.M.,
Motion
June 25, 1968.
Ayes
x
x
x
Absent
x
x
ybCVO��Xh�B/
Mayor
ATTEST:
L
Ci C er<
Page 336
xix
xlx