Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout08/26/1968 - Regular Meeting0
Seafoam
Drive
Vacation
1
J
Seiersen
Appeal
•
CITY OF NEWPORT BEACH
Volume 22 - Page 44
Minutes of REGULAR MEETING OF THE CITY COUNCIL
Date of Meeting: August 26, 1968
Time of Meeting: 7:30 P, M.
Place of Meeting: Council Chambers
COUNCILMEN
Roll Call:
Present
A
y O ➢ m
Z
�
�
A
�ny.nr �yz
x
Roll Call:
Present
x
x
x
x
x
Absent
x
}
The reading of the Minutes of the Regular Meeting of
Motion
x
August 12, 1968 was waived, and said Minutes were approved
Ayes
x
x
x
as written and ordered filed.
Absent
x
A Resolution of Commendation to Jake Mynderse for his
Motion
x
dedicated service and outstanding accomplishments as a
Ayes
x
x
x
x
municipal department head was unanimously adopted.
Absent
x
s
Mayor Marshall presented the Resolution of Commendation
to Jake Mynderse and expressed the Council's gratitude
and appreciation for his distinguished service as General
Services Director for the City.
Robert Cochran, First Aid Chairman for Orange County
Red Cross, made a presentation to Fire Chief Jan Briscoe
of a.Certificate of Recognition to the Newport Beach Fire
Department for 10010 training in advanced Red Cross first
aid.
HEARINGS:
1. Mayor Marshall opened the continued public hearing in
accordance with Resolution No. 6804, being a reso-
lution of intention to order the closing up, vacation
and abandonment of a portion of a certain street
3i
known as Seafoam Drive.
}j
A memorandum was presented from the Public Works
Director.
Planning Director Ernest Mayer, Jr. presented a
staff report and stated that a revised Tentative Map
for Tract 6634 would make a vacation of Seafoam
Drive unnecessary; therefore, it was recommended
that proceedings on the vacation be terminated.
Mayor Marshall closed the hearing with the unanimous
consent of the Council.
The proceedings on the Seafoam Drive vacation and
Motion
x
abandonment were terminated.
Ayes
x
x
x
x
x
Absent
x
2. Mayor Marshall opened the public hearing regarding
appeal of H. C. Seiersen from the decision of the
Planning Commission denying Variance No. 947 for
• one -foot encroachment into the west side yard and
• two -foot encroachment into the east side yard for
• proposed second story over a garage at 1900 -02 -04
Clay Street, Newport Beach, Lot 24, Tract 1220, in
an R -2 Zone.
Page 44
,dLdex. August 26, 1968
•
Lansdale
Appeal
►J
Adm. Fee;
Zoning
0
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 45
The findings of the Planning Commission were
presented.
Planning Director Ernest Mayer reported on the find-
ings of the Planning Commission and H. C. Seiersen
spoke from the audience and read excerpts from a
letter he had presented to the Council prior to the
meeting being called to order.
Mrs. Donna Gallant spoke from the audience opposing
Variance No. 947.
Mayor Marshall closed the hearing with the unanimous
consent of the Council.
i
The findings of the Planning Commission were sus-
Motion
x
tained and Variance No. 947 was denied.
Ayes
x
x
x
x
x
Absent
x
3. Mayor Marshall opened the public hearing regarding
the appeal of Mr. and Mrs. Phil Lansdale from the
decision of the Planning Commission attaching four
conditions to the granting of Variance No. 949,' "fora
516" front setback with balconies projecting 51 for .
balconies projecting 216" into a 3' side yard, for three
stories in height but still within 35' height and for un-
enclosed balconies which makes floor area exceed the
maximum allowable, at 815 E. Bay Avenue, Balboa,
Zone C -1.
The findings of the Planning Commission were
presented.
Mayor Marshall stated that Councilman Rogers had
requested the hearing be continued to September 10.
The public hearing was continued to September 10, 196&
Motion
_.
Ayes
x
x
x
x
x
Absent
x
ORDINANCES FOR INTRODUCTION:
1. Proposed Ordinance No. 1272, being,
AN ORDINANCE OF THE CITY OF NEWPORT .
BEACH AMENDING SECTIONS 20.46. 030,
20.48.020, 20.50.030, 20.51.050, 20.54.020
AND 20. 58. 010 OF THE NEWPORT BEACH
MUNICIPAL CODE RELATING TO ADMINIS-
TRATIVE FEES AND ZONING APPLICATIONS,.
Planning Commission Amendment No. 247 which
proposed to amend Titles 15, 19 and 20 of the Muliia-
pal Code relating to administrative fees for signing,
subdivisions and zoning application, was presented
Page 45
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 46
Index August 26, 1968
W
with a memorandum from the City Attorney and the --
findings of the Planning Commission.
Ordinance No. 1272 was introduced and set for public
hearing on September 10, 1968.
2. Proposed Ordinance No. 1273, being,
AN ORDINANCE OF THE CITY OF NEWPORT
Adm. Fees BEACH AMENDING SECTIONS 19. 12. 010 AND
SubdiK. 19.12'040 OF THE NEWPORT BEACH MUNICI-
PAL CODE RELATING TO ADMINISTRATIVE
FEES FOR SUBDIVISION APPLICATIONS,
Planning Commission Amendment No. 247 which pro-
posed to amend Titles 15, 19 and 20 of the Municipal
Code relating to administrative fees for signing,
subdivisions and zoning applications, was presented.
Ordinance No. 1273 was introduced and set for public
hearing on September 10, 1968.
3. Proposed Ordinance No. 1274, being,
AN ORDINANCE OF THE CITY OF NEWPORT
Adm. Fees BEACH AMENDING SECTION 15.16. 060 OF THE
Signing NEWPORT BEACH MUNICIPAL CODE RE-
LATING TO ADMINISTRATIVE FEES FOR
SIGNING APPLICATIONS.,
Planning Commission Amendment No. 247 which
proposed to amend Titles 15, 19 and 20 of the Munici-
pal Code relating to administrative fees for signing,
• subdivisions and zoning applications, was presented.
Ordinance No. 1274 was introduced and set for public
hearing on September 10, 1968.
4. Proposed Ordinance No. 1275, being,
AN ORDINANCE OF THE CITY OF NEWPORT
Vending BEACH AMENDING SECTION 5. 08. 055 OF THE
Machine NEWPORT BEACH MUNICIPAL CODE RE-
Fees LATING TO COIN MACHINES,
•
was presented with a memorandum from the City
Attorney.
Ordinance No. 1275 was introduced and passed to
second reading on September 10, 1968.
Page 46
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
Motion
Ayes
Absent
x
x
x
x
x
xl x
x
K.
A
m
A
1
.dex
W
Street
Closures
•
Tr. 6634
Fin. Mal
Or. Co.
Airport
Land Use
Comm.
Stop sign
Stop sigr
•
CITY OF NEWPORT BEACH
Volume 22 - Page 47
Arnmict 2fi 14(,R
COUNCILMEN
Z - +ormAm
ORDINANCES FOR ADOPTION:
1. Ordinance No. 1271, being,
AN ORDINANCE OF THE CITY OF NEWPORT
BEACH ADDING CHAPTER 12. 62 TO THE
NEWPORT BEACH MUNICIPAL CODE RE-
LATING TO TEMPORARY STREET CLOSURES,
authorizing the City Manager to permit temporary
closure of streets for special events, was presented
for second reading.
Ordinance No. 1271 was adopted after the reading of
Motion
x
the Ordinance was waived by unanimous consent of
Roll Call:
the Council.
Ayes
x
x
x
x
x
Absent
x
x
CONTINUED BUSINESS:
1. A memorandum was presented from the Planning
Director regarding the Final Map of Tract 6634,
being a proposed subdivision of 41.59 acres divided
into 130 lots for single family homes located in the
Harbor View Hills area.
The matter was referred back to the Planning Com-
Motion
x
mission.
Ayes
xxxx
x
Absent
x
3
2. The matter of requesting the Board of Supervisors
Motion
x
of Orange County to appoint an Airport Land Use
Ayes
x
x
x
x
x
Commission was diaried for September 10, 1968.
Absent
x
3
RESOLUTIONS FOR ADOPTION:
1. A memorandum was presented from the Public Works
Department regarding stop control on Pacific View
Drive at its entrance to San Joaquin Hills Road.
Resolution No. 6860, designating intersections at .
which vehicles are required to stop and directing the
Motion
x
traffic engineer to erect necessary stop signs, was
Roll Call:
adopted after the reading of the resolution was waived
Ayes
x
x
x
x
x
by unanimous consent of the Council.
Absent
x
3
2. A memorandum was presented from the Public Works
Department regarding stop control on Nottingham-Road
at Santiago Drive.
Resolution No. 6861, designating intersections at
which vehicles are required to stop and directing the
Motion
x
traffic engineer to erect necessary stop signs, was
Roll Call:
adopted after the reading of the resolution was waived
Ayes
x
x
x
x
x
by unanimous consent of the Council.
Absent
x
x
Page 47
CITY OF NEWPORT BEACH COUNOLMEN
Volume 22 - Page 48
icy o
P 2
Index August 26, 1968
3. A memorandum was presented from the Public Works
2nd St.
Director regarding the acceptance of a Grant Deed
Videning
in connection with the 32nd Street Widening Project.
Resolution No. 6862, accepting a Grant Deed from
Motion
x
Don T. Richards and Barbara J. Richards, was
Roll Call:
adopted after the reading of the resolution was waived
Ayes
x
x
x
x
x
by unanimous consent of the Council.
Absent
x
4. A memorandum was presented from the City Manager
regarding renewal of audit contract.
I
Resolution No. 6863, authorizing the execution of an
Ludit
agreement with Stotsenberg, Binder & Co. , for
Motion
x
:ontract
auditing services, was adopted after the reading of
Roll Call:
the resolution was waived by unanimous consent of
Ayes
x
x
x
x
xi
the Council.
Absent
x
•
5. Resolution No. 6864, fixing the tax rate and levying a
Pax Rate
tax upon all of the taxable property within the City of
Newport Beach which is taxable therein for municipal
purposes and levying a special assessment tax upon
the taxable property located within Assessment Dist-
rict No. 50 (Balboa Island Street Lighting District);
fixing the tax rate at $1.225 on each $100 of assessed
value, and levying an additional tax of $. 0717 on each
Motion
x
$100 of assessed value for Special Lighting District
Roll Call:
No. 50, was adopted after the reading of the resolution
Ayes
x
x
x
x
x
was waived by unanimous consent of the Council.
Absent
x
CURRENT BUSINESS:
1. A letter from the Success Broadcasting Company re-
Motion
x
COCM
questing an amendment to the existing lease between
Roll Call:
•
the City of Newport Beach and Success Broadcasting
Ayes
x
x
x
X
x
Company, was referred to staff for study and report.
Absent
x
2. A memorandum was presented from the Public Works
;oast Hw
Department regarding Coast Highway bridge at upper
3ridge
bay crossing.
The revised design criteria was approved for the pro -
posed new Coast Highway bridge at the upper bay
crossing so that at least one span would be provided
with a minimum vertical clearance of 40' above mean
Motion
x
high tide (41.87 feet above MSL) and a minimum clear
Ayes
x
x
x
x
x
span length of 100'.
Absent
x
3. A memorandum was presented from the Public Works
;ewer
Director regarding Sewer Main Replacement Program,
lain
(C- 1145).
teplacent
-
Subject work was accepted, and the City Clerk was
Motion
authorized to file a Notice of Completion and to re-
Ayes
x
x
x
x
x
lease the bonds when so advised by the City Attorney.
Absent
Page 48
i
CITY OF NEWPORT BEACH
Volume 22 - Page 49
Jndex Anaiist 7F, 1QAR
COUNCILMEN
? O Z f A A
x
m
A
1
NO"
on
O©
x
4. A memorandum was presented from the Public Works
2nd St.
Director regarding acceptance of 32nd Street resur-
tesur-
facing - Newport Boulevard to Lafayette Avenue
acing
(C- 1163).
Subject work was accepted and the City Clerk was
authorized to file a Notice of Completion and to release
Motion
x
the bonds 35 days after the Notice of Completion has
Ayes
x
x
x x
been filed.
Absent
Rvenue
5. The New or Expanded Revenue Measures Policy
Motion
x
✓Ieasures
Statement was adopted.
Ayes
x
x
x x
'olicy
Absent
iarbor
6. A memorandum was presented from the City Manager
:oordina-
regarding the transfer of the City Harbor Coordinator
o�
function.
The transfer of the City Harbor Coordinator function
Motion
from the Public Works Department to the City Mangy-
Ayes
x
ager's office was approved.
Absent
APPLICATIONS - HARBOR PERMITS:
1. A memorandum was presented from the Public Works
iaudin
Director regarding Harbor Permit No. A -456 -R of
George Gaudin.
Harbor Coordinator George Dawes reported on the
dimensions in the channel. The following people
spoke from the audience opposing the size of the
boat to be docked at the pier: Charles Katz, Jerome
Robinson, Mrs. Watson, Dennis M. Harwood, attorney
for Mr. Gaudin, and Mr. Gaudin spoke from the
•
audience.
The temporary suspension was cancelled and Harbor
Motion
x
Permit No. A -456 -R was acknowledged as a valid
Ayes
x
x
x I
permit.
Absent
2. A memorandum was presented from the Public Works
Iasi
Director regarding Harbor Permit Application No.
A- 1411 -R -1 of Anthony D. Vasi to add a 4' x 40' finger
float to existing commercial float bayward of 220 -
20th Street.
Harbor Permit Application No. A- 1411 -R -1 was ap-
Motion
x
proved subject to prior approval of U. S. Corps of
Ayes
x
x
x r
Engineers.
Absent
3. A memorandum was presented from the Public Works
Deane
Director regarding Harbor Permit No. A -1196 of
•
J. F. Deane for use of the existing slip float located
bayward of the lot No. S Collins Island by
vacant at
Page 49
x
m
A
1
NO"
on
O©
x
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 Page 50
Index Au usi 26 1968
4�
p p a m P m
•
the occupant of No. 5 Collins Island, the owner of
both No. 5 and No. 8 Collins Island.
Mr. J. F. Deane was granted use of the existing slip
float located bayward of the vacant lot at No. 8 Col =..
Motion
lins Island, subject to the condition that no boats be
Ayes
x
x
x
x
x
moored channelward of the southeasterly finger of
Absent
x
the slip.
4amilton
4. A memorandum was presented.from the. Public Work
Director regarding Harbor Permit Application No.
A -1539 of J. K. Hamilton to install a 50' x 64' double
slip float and a 3' cantilevered patio deck bayward of
No. 40 Linda Isle.
The request for the cantilevered patio deck bayward
of No. 40 Linda Isle was denied; and Harbor Permit
..
No. A -1539 was approved, subject to the conditions
Motion
x
that a County permit for non - commercial use of
Ayes
x
x
x
x
x
County tidelands must be secured before permit is
Absent
x
11
issued and that slips be used only by occupant of
the property.
ity of
5. A memorandum was presented from the Public Work
VB
Director regarding Harbor Permit Applications Nos.
A -1549 and A;MD of the City of Newport Beach to
erect a temporary bridge over the Rivo Alto at
Marcus Avenue (A -1549) and to construct a new re-
inforced concrete bridge over the Rivo Alto at 38th
Street (A- 1550).
Harbor Permit Applications Nos. A -1549 and A -1550
Motion
M
were approved subject to prior approval of the U.S.
Ayes
x
x
x
x
x
Corps of Engineers and /or the U. S. Coast Guard.
Absent
x
APPLICATIONS - BUSINESS LICENSES:
1. The application of Harold Frederick Thackeray, Sr. ,
Motion
x
owner of Thax's Independent Caterers, 11561 Anabel,
Ayes
X
x
x
x
x
Garden Grove, for catering truck, was approved.
Absent
x
COMMUNICATIONS - REFERRALS:
N. New-
1. A letter from Mr. and Mrs. James J. Rourke, prop -
>ort Im; -:
erty owners at 7400 West Ocean Front, regarding con
r.mts
struction of improvements in West Ocean :Front area
and opposing any additional paving at the end of the
Motion
x
street and opposing construction of an oceanfront
Ayes
x
x
x
x
sidewalk, was referred to staff. r
Absent
x
A
tetiremnt
2. A letter from Harold E. Young requesting that his
3enefits
name be added to the petition relative to increase in
Motion
x
retirement benefits, was referred to staff for in-
Ayes
x
x
x
x
x
•
clusion in,.ftudy.
Absent
x
A
Pape 50
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 51
s
A Z
Index August 26, 1968
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
(a) Claim of Jean Lynn Janson by her father Russell
Janson
L. Janson for personal injuries allegedly sus- '
tained as a result of an incident which occurred on
the beach on August 5, 1968.
(b) Claim of Mrs. Donald Charles Kollanse for
Kollanse
damage to her automobile on June 24, 1968
allegedly caused by ruts in the alley to the rear
of 513 Goldenrod Avenue, Corona del Mar.
(c) Claim of Georgia Davis for personal injuries
Davis
allegedly received on June 26, 1968 at Las Arenas
tennis court while taking instructions in tennis in
the City's recreational program.
"Complaint
(d) Summons and for Personal Injury
Spigarelli
(Negligence) of Alice M. Spigarelli, Plaintiff vs.
City of Newport Beach, Does I through X, Defend-
ants, Case No. - 160559 in Superior Court for the
County of Orange.
BUDGET AMENDMENTS:
1. The following Budget Amendments were approved:
Motion
x
Ayes
x
x
x
x
x
C -10, $10, 480 transfer of Budget Appropriations for
Absent
transfer of appropriation of Harbor Coordinator from
Public Works Administrative & Engineering to City
Manager - Administrative - General Fund.
C -11, $35, 645 net decrease in Unappropriated Surplus ;
•
an increase in Budget Appropriations and decrease in
Revenue Estimates for balancing final Budget as ap-
proved by the City Council at the Study Session of
August 12, 1968; $240 decrease in City Clerk- Adver-
tising and Public Relations; $2, 960 increase in Police -
Equipment N. O. C. ; $16, 055 increase in Parking
Meters - Replace Parking Meter Head, III; and $16, 870
decrease in Estimated Revenue - Vending Machines,
Engineering Service Fees - General Fund.
C -12, $2, 730 increase in Unappropriated Surplus;
an increase in Revenue Estimates to provide for an
increase in County subvention for Lifeguard Services
to Unappropriated Surplus -Tide and Submerged Lands
Fund.
C -13, $15, 000 decrease in Unappropriated Surplus and
a decrease in Revenue Estimates to provide for a
decrease in court fines resulting from revised parking
•
citation fee schedule being delayed one month from
Page 51
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 52
,j0n S c s C
Jndex August 26, 1968
X
Estimated Revenue- Municipal Court Fines to Unap-
propriated Surplus- Traffic Safety Fund.
C -14, $1, 100 increase in Appropriated Surplus and an
increase in Revenue Estimates to provide for increase
revenues from bus parking at Corona del May State and
City Beach Park from Estimated Revenue- Corona del
Mar Parking Lot to unappropriated Surplus -Park and
Recreation Fund.
C -15, $486 'increase in Budget Appropriations and
decrease in Unappropriated Surplus to provide for
transfer of remaining surplus to Unappropriated
Contingency Reserve from Unappropriated Surplus -
General Fund.
C -16, $852. 60 transfer of Budget Appropriations for
purchase of 75 additonal copies of Civic Center Site
Selection Brochure from Nondepartmental Unap-
propriated Contingency Reserve to Nondepartmental-
Services - Professional, Technical.
A memorandum was presented from the City Manager
regarding purchase of 75 additional copies of Civic
Center Site Selection Brochure.
COMMUNICATIONS - ADVISORY:
1. The following communications were ordered filed:
Motion
x
Ayes
x
x
x
Absent
x
Letter signed by 14 home owners in the area of a va-
cant lot at Balboa Boulevard and 32nd Street express-
ing their thanks and appreciation to the Public Works
Department for the prompt action in helping to allevi-
ate the said lot.
problems with
Post cards from Mrs. Marie G. Goen relative to
City Hall relocation and in opposition to EPS.
Letter from Lynn W, Otto commending the decision
of the Council on the proposed electronics protection
system.
Letter from R. R. Templeton opposing the proposed
electronics protection system.
Memorandum from William E. Lerner stating that.
the "TV Surveillance" issue should be referred to
the electorate.
Letter from Olive I. Bosomworth proposing that a
breakwater parallel to the coast would be helpful in
•
Page 52
i
X
CITY OF NEWPORT BEACH COUNCILMEN
Volume 22 - Page 53
ndex August 26, 1968 Pam
the sand erosion problem in West Newport.
Letter from Harold M. Skeels, Ph.D., regarding
bicycle riding on the Balboa Peninsula with Police
Chief Glavas' reply to a former letter.
Notice from the Public Utilities Commission of a pre -
hearing conference to be held September 12 in con -
nection with Southern California Edison Company's
application for an increase in rates.
Notice from the Public Utilities Commission regarding
kybus,
the resetting, of the public hearing in connection with
ac.
the application of Skybus, Inc. for a Certificate of
Public Convenience and Necessity to October 2.
Copy of a letter from. the Newport Harbor Chamber of
Commerce Civic and Public Affairs Committee and
the Board of Directors itemizing recommended
nercial
changes in the proposed parking ordinance in connect'
:one
with parking requirements for commercial areas..'
'rkg.
Letter from the City of Costa Mesa stating its Council
Vatson
had gone on record in opposition to the so- called .
nitiative
"Watson Initiative ".
Copies of agenda of Board of Supervisors meetings.
held August 13, 14, 20 and 21.
Copy of a letter from Senator Clair Burgener to the
County Board of Supervisors regarding Senate Bill 592
amending the Brown Act.
League of California Cities Legislative Bulletin dated
August 7.
•
Letter from Mr. and Mrs. Carl Wiley in opposition to
EPS on the ballot.
Letter from Mr. and Mrs. John Westrem urging
Council to put the EPS on the November ballot.
Councilman McInnis's request to be absent from the
Motion
x
Country September 3rd through September 11th was
Ayes
x
x
x
x
approved.
Absent
x
The meeting was adjourned at 10:40 P. M., to 7:30 P, M. ,
Motion
x
August 28, 1968.
Ayes
x
x
x
x
Absent
x
CJ'
yo
ATTEST:
'City clerk Page 53