Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout07/22/1968 - Regular MeetingCITY OF NEWPORT BEACH
Volume 22 - Page 13
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: July 22, 1968
Time of Meeting: 7:30 P. M.
COUNCILMEN
`Z 4 Y c,
in Z f G,N Z �A
Roll Call:
Present
x
x
x
x
x x
Absent
x
The reading of the Minutes of the Regular Meeting of
July 8 and of the Adjourned Meeting of July 15, 1968 was
Motion
x
waived, and said Minutes were approved as written and
Ayes
x
x
x
x
x x
ordered filed.
Absent
HEARINGS:
Teed
1. Mayor Marshall opened the public hearing in con -
,batement
nection with the Weed Abatement Program (1967 -68)
967 -68
in accordance with Resolution No. 6752 and Chapter
10. 48 of the Municipal Code.
An assessment list and a report dated July 10, 1968
from the Fire Chief on the cost of weed abatement in
certain locations within the City in accordance with
Resolution No. 6752 and Chapter 10.48 of the Munici-
pal Code was presented.
Robert Edward Barry, 1443 Serenade Terrace, spoke
from the audience and protested the assessment on
his lot in Irvine Terrace because he had previously
cleaned the lot. It was explained that the City had cut
down weeds and harrowed the lot.
No one else desired to be heard.
Mayor Marshall closed the hearing with the unanimous
consent -of the Council.
Resolution No. 6828, confirming the report of the
Fire Chief concerning the cost of the abatement of
weeds and other nuisances and requesting the Auditor-
Controller of Orange County to enter the amount a
each assessment referred to in said report on the
Motion
x
County tax roll, was adopted after the reading of the
Roll Call:
resolution was waived by unanimous consent of the
Ayes
x
x
x
x
x
Council.
Absent
x
ieafoam
2. Mayor Marshall opened the public hearing in accor-
Drive
dance with Resolution No. 6804, being a resolution of
Vacation
intention to order the closing up, vacation and abandon
ment of a portion of a certain street known as Seafoam
Drive.
A memorandum from the Public Works Department re-
garding vacating a portion of Seafoam Drive easterly
Page 13
index
Sewe
C onr
Da
FOO(
E sta
m(
As
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 14
11,1" 22 19AR
X
x
x
x
X
X1
of Marguerite Avenue was presented with a letter from
the Southern Counties Gas Company requesting that a
permanent easement "be reserved and excepted from
the vacation to permit their continued use and oper-
ation of present gas piping facilities within the area.
The hearing was continued to 7:30 P. M. , August 12,
Motion
x
1968.
Ayes
x
x
x
Absent
ORDINANCES FOR INTRODUCTION:
r
1. Proposed Ordinance No. 1265, being,
e cti o
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH AMENDING CHAPTER 14.24 OF THE
NEWPORT BEACH MUNICIPAL CODE RE-
LATING TO SEWER CONNECTION, PERMITS,
AND AMENDING SECTION 14. 28. 030 OF SAID
CODE RELATING TO INDUSTRIAL WASTE
PERMIT,
providing that the City no longer be required to in-
stall sewer connections to public sewers.
A memorandum was presented from the Public Works
Director regarding amendment to the sewer con- -
nection•ordinance.
Ordinance No. 1265 was introduced and passed to
Motion
x
second reading on August 12, 1968.
Roll Call:
Ayes
x
x
x
Absent
e_in
2. Proposed Ordinance No. 1266, being,
I
AN ORDINANCE OF THE CITY OF NEWPORT
blish-
BEACH AMENDING SECTIONS 20. 02. 135 AND
:nts
20.53. 010 OF TITLE 20 OF THE NEWPORT
BEACH MUNICIPAL CODE RELATING TO
DRIVE IN, TAKE OUT AND OUTDOOR
RESTAURANTS,
Planning Commission Amendment No. 244, amending .
definition of drive in and outdoor restaurants.
The findings of the Planning Commission were pre-
sented with a memorandum from the City Attorney.
Planning Director Ernest Mayer, Jr. gave a report .
on the findings of the Planning Commission.
Ordinance No. 1266 was introduced and passed to
Motion
x
second reading on August 12, 1968.
Roll Call:
Ayes
x
x
x
Absent
Page 14
X
x
x
x
X
X1
Under-
ground
Utilities
•
Prkg
Require-
ments
Com' 1
Zones
•
Surfing
R e gulati
A
CITY OF NEWPORT BEACH
Volume 22 - Page 15
22, 1968
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1263, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH ADDING CHAPTER 15.32 TO THE
NEWPORT BEACH MUNICIPAL CODE
ESTABLISHING REGULATIONS AND PRO-
CEDURES FOR THE REMOVAL OF OVERHEAD
UTILITY FACILITIES AND THE INSTALLATION
OF UNDERGROUND FACILITIES AND UNDER-
GROUND UTILITY DISTRICTS,
was presented for second reading.
Ordinance No. 1263 was adopted after the reading of
the ordinance was waived by unanimous consent of
the Council
2. Proposed Emergency Ordinance No. 1267, being,
AN EMERGENCY ORDINANCE OF THE CITY
OF NEWPORT BEACH EXTENDING THE
EXPIRATION DATE OF CERTAIN INTERIM
ZONING REGULATIONS REQUIRING MINIMUM
PARKING REQUIREMENTS FOR ALL PROPERTY
LOCATED WITHIN COMMERCIAL ZONING
DISTRICTS IN THE CITY WHICH DOES NOT
OTHERWISE HAVE PARKING REQUIREMENTS
AS PROVIDED IN ORDINANCE NO. 1235,
extending moratorium to January 27, 1969, was
presented.
Emergency Ordinance No. 1267 was introduced and
adopted after the reading of the ordinance was
waived by unanimous consent of the Council.
CONTINUED BUSINESS:
1. A memorandum was presented from the City Manager
regarding letter of request for expansion of surfing
hours in West Newport.
The extension of surfing hours in that portion of _
Surfing Area No. 2 between 40th Street and 46th Street
to include the hours of 7:30 A.M. to 12:00 noon under
the black ball flag system was approved, subject to
continuing approval of the Police Department and the
Page 15
COUNCILMEN
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
Motion
Ayes
Absent
�o
x
x
x
Vending
Machine
License
Fees
•
11
Skybus,
Inc.
4W
CITY OF NEWPORT BEACH
Volume 22 - Page 16
July 22, 1968
Marine Safety Department. This covers the adoption
of the following resolution:
Resolution No. 6840 designating surfing areas
and establishing regulations relating thereto and
repealing Resolution No. 6587.
2. A memorandum was presented from the City Manager
regarding re- evaluation of provisions of Ordinance No.
1250 relating to business license tax for coin - operated
vending machines.
Patrick Hart spoke from the audience and protested
the fee on postage stamp vending machines.
Administrative Assistant Phil Bettencourt gave a
report on the staff survey of fee requirements in other
cities.
The recommendation of the City Manager was ap-
proved and the City Attorney was directed to prepare
an ordinance amending fees for postage stamp vending
machines.
The following people spoke from the audience and
protested fees imposed on the bulk vending machines
and personal service machines: Charles L. Green;
William E. Bloomfield, President of Webb Service
Company and representative of National Association
of Coin Laundry Equipment Operators; C. H. Fuller,
Jr., executive secretary of Western Coin Operated
Route Association; Arnold Provisor, attorney repre-
senting the Operators of Vending Machines Supply
Company.
Recommendations Nos. 2 and 3 concerning fees for
personal service machines and for bulk vending
machines were referred back to staff for further
review.
3. Resolution No. 6829, expressing opposition to the ap-
plication of Skybus, Inc. before the Public Utilities
Commission of the State of California for a Certi-
ficate of Public Convenience and Necessity, was
presented.
Dan Emory, representing the Airport Noise Abate-
ment Committee, spoke from the audience and
suggested that the mayors of the cities adjacent to the
Orange County Airport be appointed as members of
the Airport Commission so the cities would have a
voice in the future development of the airport.
Page 16
Motion
Ayes
Absent
Motion
Ayes
Absent
COUNCILMEN
x
x
x
Index
W_
Lifeguard
Services
•
CdM
Library
Addition
SAGoat
P ram
Seal Coat
Program
•
CITY OF NEWPORT BEACH.
Volume 22 - Page 17
July 22, 1968
Resolution No. 6829 was adopted after the reading
of the resolution was waived by unanimous consent
of the Council.
RESOLUTIONS FOR ADOPTION:
1. A memorandum was presented from the City Manager
regarding agreement with Orange County for payment
for lifeguard services on County beaches.
Resolution No. 6830, authorizing the execution of an
agreement with the Orange County Harbor District
for the provision of lifeguard services by the City for
beaches in unincorporated areas, was adopted after -
the reading of the resolution was waived by unanimous
consent of the Council.
The staff was directed to review the matter in order
that a more acceptable arrangement could be made in
the 1969 -70 fiscal year.
2. A memorandum from the Public Works Director
regarding the receipt of eight bids for the construction
of the proposed addition to the Corona del Mar library
(C -1158) was presented with a letter from William P.
Ficker; A. I. A, , recommending acceptance of the
Gentosi Brothers bid.
Resolution No. 6831, awarding a contract for subject
project to Gentosi Bros. in the amount of $35, 175,
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 the receipt of six bids in con-
nection -with Seal Coat Program 1968 -69, Part I (Fog
seal C- 1169).
Resolution No. 6832, awarding contract for subject
project to C. L. Brooks Construction Company in
the amount of $11, 590, was adopted after the reading
of the resolution was waived by unanimous consent of
the Council.
4. A memorandum was presented from the Public Works
.Director regarding the receipt of three bids in con -
nection with Seal Coat Program 1968 -69, Part II
(Gilsonite seal C- 1170).
The irregularity of copies of Addenda 1 and 2 not
being attached to the proposal was waived; and
Page 17
COUNCILMEN
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
Motion
Roll Call:
Ayes
Absent
A
VA
x
x
X
Seal Coat
Program
C•
al
Capit
Pac.Coast
Hwy
Widening
0
Humble
Oil Assi�
ment Oil
Rights
Storm
Drain
System
CITY OF NEWPORT BEACH
Volume 22 - Page 18
July 22, 1968
COUNCILMEN
Resolution No. 6833, awarding contract for subject
project to Gilsabind Contractors in the amount of Motion
$11,435.20, was adopted after the reading of the Roll Call:
resolution was waived by unanimous consent of the Ayes
Council. Absent
5. A memorandum was presented from the Public Works
Director regarding the receipt of three bids in con-
nection with Seal Coat Program 1968 -69, Part III
(Slurry seal C- 1171).
Resolution No. 6834, awarding contract for subject Motion
project-to Chamber -Mix Concrete, Inc. in the amount Roll Call:
of $23, 960, was adopted after the reading of the reso- Ayes
lution was waived by unanimous consent of the Council. Absent
6. A memorandum was presented from the Public Works
Director regarding the receipt of three bids in con-
nection with the combined capital improvements in the
Corona del Mar area, 1968 -69 (C- 1123).
Resolution No. 6835, awarding contract for subject Motion
projects to Walker & Bates in the amount of $215, 863, Roll Call:
was adopted after the reading of the resolution was Ayes
waived by unanimous consent of the Council. Absent
7. A memorandum was presented from the Public Works
Director regarding the receipt of three bids in con-
nection with the widening of Pacific Coast Highway
adjacent to Balboa Bay Club (C- 1174).
Resolution No. 6836, awarding contract for subject
project to Lynam -Wood Construction, Inc. in the Motion
amount of $8, 754, was adopted after the reading of Roll Call:
the resolution was waived by unanimous consent of Ayes
the Council. Absent
8. A resolution consenting to the assignment of a contract
for .oil production from the Humble Oil & Refining
Company to the Armstrong Petroleum Corporation and
authorizing execution of an agreement entitled "Amend Motion
ment of Contract" on behalf of the City, was diaried Ayes
to August 12, 1968. Absent
9. A memorandum was presented from the Public Works
Director regarding cooperative agreement with Orange
County .Flood Control District for the construction of
a storm drain system in Westcliff Drive and Irvine
Avenue.
Resolution No. 6837, authorizing execution of an
agreement with the Orange County Flood Control
Page 18
x
x
x
x
x
x x
x
x
Ix
Parking
Fees and
Permits
Tract
6228
Imprvmts
n
lJ
Tract
6015
Imprvmts
0
CITY OF NEWPORT BEACH
Volume 22 - Page 19
July 22, 1968
District, was adopted after the reading of the reso-
lution was waived by unanimous consent of the Council.
10. A memorandum was presented from the City Manager
recommending increase in bus parking fees at Corona
del Mar and Balboa parking lots and limitation on
parking permit system relative to buses.
The following resolutions were adopted after the
reading of the resolutions was waived by unanimous
consent of the Council:
(a) Resolution No. 6838 establishing a parking permit
system for the use of parking spaces in City
parking lots and in certain off - street parking
meter zones and repealing Resolutions Nos.
6724 and 6775.
(b) Resolution No. 6839 establishing parking fees and
regulations for the use of City parking lots and
repealing Resolutions Nos. 6725, 6783 and 6818,
increasing bus parking fees at Corona del Mar and
Balboa City parking lots.
CURRENT BUSINESS:
1. A memorandum was presented from the Public Works
Director regarding acceptance of improvements in
Tract 6228, located easterly of Marguerite Avenue
and northerly of Fifth Avenue.
The public improvements constructed in conjunction
with Tract 6228 were accepted, the City Clerk was
authorized to release the faithful performance bond
and to release the labor and material bond in six
months providing no claims have been filed (Ref. Sec.
.11612, Subdivision Map Act).
2. A memorandum was presented from the Public Works
Director regarding acceptance of improvements in
Tract 6015, located in Newport Center.
The public improvements constructed in conjunction
with Tract 6015 were accepted, and the City Clerk
was authorized to release the Letter of Credit posted
to guarantee completion of the public improvements.
Page 19
Motion
Roll Call
Ayes
Absent
Motion
Roll Call
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
COUNCILMEN
In
S
Tract
6565
Encrc
met
Perei
Airpc
Study
Curb
490 1
Lawn
Bowl
G70
L
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 20
jex July 22, 1968
3. A memorandum from the City Manager regarding an
encroachment permit for the erection of gatehouses at
)ach-
three entrances to the Upper Harbor View Hills area
it
(tentative Tract 6565) was presented with letter of
request from the Donald L. Bren Company.
Planning Director Ernest Mayer, Jr. presented the
findings of the Planning Commission.
The encroachment permit was approved subject to the
Motion
x
conditions recommended by the City Manager.
Ayes
x
x
x
x
x
x
Absent
x
.ra
4. A memorandum from the Air Traffic Advisory Com-
rt
mittee regarding the Pereira Orange County Airport
Master Plan Study was presented.
Dan Emory spoke from the audience on the Pereira
study.
The Council was in favor of a regional airport, how-
Motion
x
ever the Pereira Study was referred to staff for
Ayes
x
x
x
x
x
x
additional information.
Absent
x
cut
5. A memorandum was presented from the Public Works
)ahlia
Director regarding proposed curb cut and driveway
at 490 Dahlia Avenue, Corona del Mar.
The construction of a curb cut on Bayside Drive at
Motion
x
Dahlia Avenue and a connection driveway across the
Ayes
x
x
x
x
x
x
public right of way was approved.
Absent
x
6. A letter from Angus Potter, Chairman of the New
ing
Greens Committee of the Newport Harbor Lawn
ns
Bowling Club, stating that it is their intention to
contact each home owner in Irvine Terrace for ap-
proval or disapproval to permit bowling greens in the
Irvine Terrace Park; and asking for tentative Council
approval to open the park for lawn bowling if a sub-
stantial majority of approval by the home owners is
obtained,, was presented.
Angus Potter spoke from the audience.
The Council went on record that it would be favorably
inclined to permit a portion of the Irvine Terrace
Motion
x
Park to be used for lawn bowling should the Newport
Ayes
x
x
x
x
x
Lawn Bowling Club receive a substantial majority of
Abstain
x
approval by the home owners.
Absent
x
I
Page 20
Newp
Harb
Yach'
Club
Newp
Tom(
•
Wash
ton S
Wate
Main
Sher:
Revo
�J
Jamt
Road
Pali
Macf
Exte3
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 21
iex July 22, 1968
ort
7. A letter from the Newport Harbor Yacht Club stating
)r
they have been selected by the U. S. Olympic Com-
mittee to sponsor the Olympic trials for the 5. 5 meter
class and requesting permission to park trailers in
the alleyway extension of 8th Street for storage of the
contestants' sails was presented.
Said request was approved.
Motion
Ayes
xxx
x
x:
Absent
x
ort
8. 'Newport Tomorrow' was selected as the title for the
Motion
x
irrow
goals and objectives project; the Mayor was author-
Ayes
xxx
x
x
ized to contact and appoint a general chairman and
Absent
x
the remaining members of the Steering Committee,
based upon the Council's Executive Session review
of candidates; and in addition, the Mayor was author-
ized to appoint delegates at large.
ing-
9. A memorandum was presented from the Public Works
: /Bay
Director regarding the receipt of three bids for the
r
lowering of 12 -inch water main at Washington Street
and Newport Bay (C- 1104).
All bids on subject project were rejected and the City
Motion
x
Clerk was authorized to readvertise for bids to be
Ayes
x
x
x
x
x:
opened at 11:00 A. M. , August 5, 1968.
Absent
x
APPLICATIONS - HARBOR PERMITS:
Lnian
1. A memorandum was presented from the Public Works
cation
Director regarding proposed revocation of Harbor
Permit No. A- 1008, Dr. Lincoln O. Sheranian,
locatedbayward of 319 Via Lido Soud.
Dr. Sheranian spoke from the audience.
It was directed that Harbor Permit No. A- 1008 would
Motion
x
remain in effect subject to sfrict compliance with
Ayes
x
x
x
x
x
Harbor.Permit Policies in the future.
Absent
x
COMMUNICATIONS - REFERRALS:
oree
1. A letter dated July 9, 1968 from Collins Radio Com-
pany requesting high priority on construction of 1500 -
ades/
foot stretch of the projected piece of Jamboree Road
Lrthur
between Palisades Road and MacArthur Boulevard and
ision
requesting a traffic signal at the new intersection of
Motion
Jamboree Road and MacArthur Boulevard, was re-
Ayes
x
x
x
x
x
ferred to staff for reply.
Absent
x
Page 21
CITY OF NEWPORT BEACH
Volume 22 - Page 22
July 22,- 1968
Green- 2. A letter dated July 9, 1968 from Milton Wichner,
ville- Attorney for Julia and Clarence Hunt, owners of lands
Banning abutting the tidal slough in the vicinity of the Green -
Channel ville- Banning Channel, addressed to Orange County
Flood Control District and the City of Newport Beach
requesting that the City and the Flood Control District
cease construction of the proposed modifications in
the tidal inlet until measures are taken to protect the
lands of his clients, was referred to staff.
32nd St. 3. A letter from Mr. and Mrs. L. A. Kaufman requestij
Widening information regarding the widening of 32nd Street and
its effect on their property at 112 32nd Street, was
ordered filed.
Property 4. A communication from 'Californians Against the Tax
A Trap Initiative' requesting the City to join them in
their campaign to defeat the proposed Constitutional
Amendment known as the Watson initiative to limit
property taxes in California, was referred to the
Pending Legislation Committee for review and report
Claims fox{ 5. The City Clerk's referral of the following claims for
Damages damages to the insurance carrier was confirmed:
Orr Claim of David R. Orr filed by his attorney Harry E.
Westover for personal injuries allegedly sustained
when the vehicle in which he was a passenger was in-
volved in a collision with a truck belonging to the City.
Har. Per. 6. A letter dated July 11, 1968 from Adams and Martin,
A -456 -R attorneys for Mrs. Mary Howard Monrad, objecting
to Harbor Permit Application No. A -456 -R of Mr.
Gaudin George Gaudin and requesting reconsideration of said
+ application, was considered.
The City Clerk announced that a letter had been re-
ceived that day from George Gaudin stating that he
had contacted Mrs. Howard about the hearing.
Attorney William C. Adams presented a petition
signed by 13 residents of Lido Island requesting
Council to reconsider Harbor Permit Application No.
A- 456 -R.
Subject - letter and petition were ordered filed
Har. Per. The staff was instructed to examine the Harbor Peri
Policy Policies and to come back with recommendations
concerning notification to adjoining property owners
of harbor permit applications.
•
Page 22
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
COUNCILMEN
CITY OF NEWPORT BEACH
Volume 22 - Page 23
,,&ex July 22, 1968
Vending 7. A telegram from Operators of Vending Machines
Machines Supply Company requesting to be heard with reference Motion
License to Ordinance 1250 as it applies to ball gum machines, Ayes
Fee etc. , was referred to staff. Absent
BUDGET AMENDMENTS:
1. The following Budget Amendments were approved:
C -1, $1, 061. 77, increase in Budget Appropriations
for landscaping of new restroom facilities as Washi:
ton and Bay from Unappropriated Surplus, Capital
Improvement to Budget Appropriations, Restroom -
Washington & Bay.
• Memorandum from City Manager regarding need
for budgetary transfer for completion ofland-
scaping at the new Washington & Bay Streets
restroom facility.
C -2, $12, 780, an increase in Budget Appropriations
and a decrease in Unappropriated Surplus which is a
carry -over of 1967 -68 appropriation for the purchase
of seven police cars not yet purchased due to negoti-
ations being continued beyond June 30 as a result of
late delivery on the original order on the first nine
cars budgeted in 1967-68; from Unappropriated
Surplus General to Budget Appropriations, Police,
Rolling Equipment.
ADDITIONAL BUSINESS:
E16 1. A letter from the Board of Directors of the Newport
Harbor Chamber of Commerce expressing acceptance
of the proposed TV surveillance system as a general
concept and petitioning the Newport City Council to
take affirmative action.
•
Motion
Roll Call
Ayes
Absent
The Electronic Protection System Application for Motion
Grant prepared by Arinc Research Corporation was Ayes
accepted and set for public hearing on August 12, 19681 Absent
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed: Motion
Ayes
(a) A letter from Gilbert Huffman, member of Los Absent
Angeles Beautiful Committee and Keep America
Page 23
COUNCILMEN
0
m
m
1p
AN nd'ex
1W
PB &R
Comm
Officers
1968 -69
*I
C�
•
CITY OF NEWPORT BEACH
Volume 22 - Page 24
July 22, 1968
Beautiful, expressing compliments and congratu-
lations in keeping Newport Beach a clean and very
beautiful city and stating that it is one of the real
beauty spots of Southern California and the entire
County.
(b) A letter from Senator H. L. Richardson stating
that Senate Bill 425, his Home Rule Bill, was set
for hearing on July 16, 1968 by the Assembly
Committee.
(c) A memorandum from the Parks, Beaches and
Recreation Commission stating that the following
officers were elected for the fiscal year 1968 -69:
Walter S. Semeniuk, Chairman and James R.
Downer, Vice Chairman.
(d) Notice from the Western Greyhound Lines re-
garding application with the Public Utilities Com-
mission requesting approval of a proposal to in-
crease passenger bus fares and package express
charges by 41o; and Notice of Hearing of Appli-
cation No. 50366 before the Public Utilities Com-
mission.
(e) Application No. 50363 of Southern California
Edison Company for an order of the Public Utili-
ties Commission authorizing Applicant to increase
rates charged by it for electric services.
(f) Agenda of the regular meetings of the Orange
County Board of Supervisors held July 9 and 16,
1968.
(g) League of California Cities Legislative Bulletin
dated July 16.
(h) Notice from the Orange County Press Club that its
Friday night get - togethers will now be held at the
new headquarters in the "Catacombs" at the Royal
Roman Inn, Santa Ana.
Councilman Parsons' request to be absent from the
July 29 for 4 or 5 days was approved.
The meeting was adjourned at 11:25 P. M
Page 24
Motion
Ayes
Absent
Motion
Ayes
Absent
COUNCILMEN
�Am
©0