Loading...
HomeMy Public PortalAboutCity Council_Minutes_1975-12-16_Regular 1975CITY OF TEMPLE CITY CITY COUNCIL MINUTES December 16, 1975 INITIATION: 1. Mayor Gilbertson called the regular meeting of the City Council to order at 7:30 p.m. on Tuesday, December 16, 1975 in the Council Chamber of the City Hall. 2. The invocation was given by Reverend Kenneth Grant, Westminster Presbyterian Church, 9642 E. Live Oak Avenue. 3. The Pledge of Allegiance to the Flag was led by Mayor Gilbertson. 4. ROLL CALL: Present: Councilmen- Dennis, Greenberg ,Merritt,Tyrell,Gilbertson Absent: Councilmen -None Also Present: City Manager Koski, City Attorney Martin, Assistant City Manager Biel, Planning Director Dragicevich, Parks and Recreation Director Kobett 5. APPROVAL OF MINUTES: Councilman Dennis moved to approve the minutes of the regular meeting held November 18, 1975, as written, seconded by Councilman Greenberg and carried, Councilman Tyrell abstaining. Councilman Greenberg moved to approve the minutes of the regular meeting held December 2, 1975, as written, seconded by Councilman Merritt and carried, Councilmen Dennis and Gilbertson abstaining. At this time, on behalf of the City Council, Councilman Dennis presented a special certificate to Mr. Allen E. Grogan, Jr. in appreciation for his unselfish efforts in rendering assistance to local law enforcement agencies in providing for the welfare and safety of the community. Mr. Grogan expressed his appreciation for the certificate and advised Council the suspects who were apprehended had pleaded guilty. UNFINISHED BUSINESS: 6. ORDINANCE. NO. 75 -426: 2nd read. REPEALING SECTIONS 3333 TO 3333.4 City Attorney Martin presented Ordinance No. 75 -426 AN ORDINANCE OF THE CITY OF TEMPLE CITY REPEALING SECTIONS 3333, 3333.1, 3333.2, 3333.3, AND 3333.4 OF THE TEMPLE CITY MUNICIPAL CODE RELATING TO THE PARKING OF BICYCLES for second reading by title only. Council- man Tyrell moved to waive further reading and adopt, seconded by Councilman Dennis and carried. 7. RESOLUTION NO. 75 -1506: REQUESTING THE CORPORATE BOUNDARIES OF THE CITY BE INCLUDED IN THE BOUNDARIES OF THE TEMPLE CITY POST OFFICE City Attorney Martin presented Resolution No. 75 -1506 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY REQUESTING THAT THE CORPORATE BOUNDARIES OF THE CITY OF TEMPLE CITY BE INCLUDED IN THE BOUNDARIES OF THE TEMPLE CITY POST OFFICE which had been prepared at Council's request by title only. Councilman Tyrell moved to adopt Resolution No. 75 -1506, seconded by Councilman Merritt and carried. 8 ACCEPTANCE OF BID: DEMOLITION CONTRACT NO. 2 (GLICKMAN AVENUE) City Manager Koski presented background information, stating the City Council, at their regular meeting held November 4, 1975, 1 Council Minutes, December 16, 1975 - Page 2 authorized staff to solicit bids for demolition of a portion of Glickman Avenue adjacent to Live Oak Park. Fourteen bid packages were distributed and seven were returned for the bid opening on December 11 with the apparent low bidder being Jerry Blackshire. Staff made the usual investigation into the low bidder's background regarding qualifications and have ascertained that two of his workmen were killed on a recent project for which he had subcontracted and that on another project, he was unable to meet his payroll which had to be assumed by the prime contractor. Staff contacted Mr. Blackshire regarding the evidence reflecting upon his responsibility and invited him to present evidence in rebuttal, at which time he stated he had bid incorrectly, did not wish to respond, and withdrew his bid. Staff investigated the second lowest bidder, Crowell and Larson and found him to have a high rating and, therefore, recommend the demolition contract be awarded to him in the amount of $5,330. Councilman Tyrell moved to find that the low bidder was not responsible for the reasons stated and has, in fact, withdrawn his bid, and to award the bid for Demolition Contract No. 2 to the second lowest bidder, Crowell and Larson in the amount of $5,330 and authorize the Mayor and City Clerk to sign, seconded by Councilman Greenberg and carried. 9. STREET IMPROVEMENTS: GOLDEN WEST AVENUE, SOUTH OF HALLWOOD DRIVE - LIVE OAK AVENUE, SOUTH SIDE, GOLDEN WEST TO BALDWIN City Manager Koski presented background information, stating the City Council, at their regular meeting held November 18, 1975, approved the plans for the construction of curb, gutter and driveway approaches on Golden West Avenue from Hallwood Drive to approximately 460' southerly. Preparation of specifications for subject project to include the construction of sidewalks on the south side of Live Oak Avenue from Golden West to Baldwin Avenue was also authorized. Negative Declarations have been prepared by the City and posted in accordance with the requirements of the Environmental Quality Act. Councilman Merritt moved to acknowledge the negative declaration of Environmental Impact Report, approve the project and adopt plans and specifications for Cash Contract No. 8879X, and authorize the ad- vertising for bids, seconded by Councilman Greenberg and carried. 10. SET PUBLIC HEARING: STREET IMPROVEMENTS - ENCINITA AVENUE, BROADWAY TO LAS TUNAS DRIVE (Pursuant to Chapter 27, Streets and Highways Code) City Manager Koski presented background information, stating the City Council, at their regular meeting held November 5, 1974, authorized circulation of petitions on Encinita Avenue within subject limits; funds were allocated in the 1975 -76 budget. Property owners have been contacted and effective December 15, 1975, 58.4% signatures favor the project. Councilman Tyrell moved to set public hearing January 6, 1976 for installation of curb, gutter and driveway improvements on Encinita Avenue from Las Tunas Drive to Broadway, and instruct the Super- intendent of Streets to notify the property owners pursuant to Chapter 27, Streets and Highways Code, seconded by Councilman Merritt and carried. II11. AGREEMENT FOR OPERATION AND MAINTENANCE OF PARKING FACILITIES - ROSEMEAD BOULEVARD REDEVELOPMENT PROJECT City Manager Koski presented memorandum from Special Counsel Parrington relating to the Agreement for Operation and Management of the parking facilities between the City and the Operators (Eltinge, Graziadio & Sampson Development Co., A. D. Clark, Inc., and Albertsons, Inc.) which is in accordance with the provisions set forth in the Disposition and Development Agreement, as amended, between the Agency and EGS, and the Disposition and Development Agreement between the Agency and Clark. City Attorney Martin has reviewed subject agreement and finds it to be in order. 1 Council Minutes, December 16, 1975 - Page 3 Councilman Tyrell moved to adopt Resolution No, 75 -1513 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY APPROVING AND AUTHORIZING THE EXECUTION OF AGREEMENT FOR OPERATION AND MAINTENANCE OF PARKING FACILITIES, seconded by Councilman Greenberg and carried. NEW BUSINESS: 12. RECOMMENDATIONS FROM PLANNING COMMISSION - Meeting of December 9, 1975 A. PROPERTY NUISANCE CASE NO. 75 -33 - 6117 Sultana Avenue City Manager Koski advised the conditions at subject property were brought to the City's attention by the Fire Department; the Planning Commission held public hearing and twice continued the matter; however, upon reviewing the work accomplished on December 9, adopted Resolution No. 75 -657PC declaring the property to be a public nuisance. No appeal for the Planning Commission's findings has been received. Mr. Pat DeNardo, 6117 Sultana Avenue, stated he was unsure of the method by which the City wished abatement and challenged the Planning Commission's findings in their resolution that the property is main- tained in such a condition as to cause a decrease in property values of surrounding properties since he had received a tax bill indicating an increase in valuation. Following brief discussion and review of photographs of Mr. DeNardo's property, Councilman Tyrell moved to instruct the City Attorney to prepare a resolution declaring the existence of a public nuisance at 6117 Sultana Avenue for adoption at the Council meeting to be held January 6, 1976, seconded by Councilman Greenberg and carried. B. AMENDMENT TO ZONING CODE RELATING TO DEFINITIONS City Manager Koski presented background information, stating the Planning Commission, at their regular meeting held December 9, 1975, held public hearing and adopted Resolution No, 75 -664PC recommending to the City Council amendments to the Zoning Code which presently contains no definitions on the matter of kennels, restaurants and shopping centers. Councilman Tyrell moved to set public hearing January 6, 1976, seconded by Councilman Greenberg and carried.. C. CHANGE OF ZONE FROM R -1 AND R-3 TO C -2 FOR CERTAIN PROPERTIES IN PARCEL "B ", ROSEMEAD BOULEVARD REDEVELOPMENT PROJECT City Manager Koski presented background information, stating the Planning Commission, at their regular meeting held December 9, 1975, held public hearing and adopted Resolution Noe 75 -666PC recommending to City Council a change of zone in Zone Change Case 75 -457 for subject property located in Parcel "B" of the Rosemead Boulevard Redevelopment Project area, in that the proposed site had adequate access and is otherwise suitable for commercial development, the proposed zone change is compatible with existing development and the General Plan of the City and the Redevelopment Plan as adopted by the Community 'Redevelopment Agency. Councilman Tyrell moved to set public hearing January 6, 1976, seconded by Councilman Merritt and carried. 13. ORDINANCE NO, 75 -427: 1st read. ANNEXING CERTAIN TERRITORY TO THE CONSOLIDATED FIRE PROTECTION DISTRICT OF LOS ANGELES COUNTY City Manager Koski advised the City Council, at their regular meeting held October 7, 1975, adopted Resolution No. 75 -1492 requesting approval of the Board of Supervisors for Annexation No. 7 -75 to the Consolidated Fire Protection District for territory recently annexed I14. AUTHORIZATION TO SOLICIT BIDS: Parking Lot, Baseball Backstops and Irrigation System, Live Oak Park City Manager Koski presented background information, stating City Council authorized Recreation Systems, Inc. to provide professional services to prepare plans and specifications for certain improve- ments for Live Oak Park; the firm has completed the plans and specifications for the development of the parking lots, baseball backstops and foul line fencing and irrigation system and submitted cost estimates. Council Minutes, December 16, 1975 - Page 4 to Temple City (Church of the Nazarene). The Board of Supervisors approved the proposed annexation and to complete the process, it is now necessary to adopt an ordinance and file a certified copy with the Board of Supervisors. City Manager Koski introduced Ordinance No. 75 -427 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY DECLARING ITS INTENTION AND DESIRE TO HAVE CERTAIN TERRITORY WITHIN ITS BOUNDARIES ANNEXED TO THE CONSOLIDATED FIRE PROTECTION DISTRICT OF LOS ANGELES COUNTY for first reading by title only. Councilman Merritt moved to waive further reading, seconded by Councilman- Dennis and carried. 1 1 Councilman Tyrell moved to approve plans and specifications submitted for parking lots, baseball backstops and irrigation system and authorize staff to forward to State of California for approval, authorize staff to apply for City's allocation of State Park Bond Funds, authorize staff to solicit bids for the development of the subject improvements, and to authorize additional funds estimated to be $13,261 from the General Fund for completion, seconded by Councilman Greenberg and carried. 15 ACCEPTANCE OF PROPOSAL: Electrical Engineering Services for Live Oak Park City Manager Koski advised the removal of the buildings at Live Oak Park has been completed and it is necessary, at this time, that overhead electrical service and telephone lines be placed underground and reconnected on Gracewood Avenue; staff has received a proposal from Store, Matakovich and Wolfberg to prepare the necessary plans and specifications to complete the work as outlined on Estimate "A" of their proposal dated December 3, 1975. Councilman Merritt moved to approve the proposal of Store, Matakovich and Wolfberg dated December 31, 1975 for plans and specifications, seconded by Councilman Dennis and carried. 16, RESOLUTION NO. 75-1507: Renewing Agreement for Road Maintenance and Construction City Manager Koski advised that pursuant to agreement for street maintenance and construction between County of Los Angeles and the City, City must notify the Board of Supervisors of its wishes to renew agreement not later than December 31 preceding the expiration date which is currently due to expire on June 30, 1976. Councilman Tyrell moved to adopt Resolution No. 75 -1507 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY AUTHORIZING RENEWAL OF A CONTRACT WITH THE COUNTY OF LOS ANGELES CONCERNING STREET MAINTENANCE AND CONSTRUCTION, seconded by Councilman Dennis and carried. 17 RESOLUTION NO. 75 -1508: Calling for General Municipal Election on April 13, 1976 Councilman Greenberg moved to adopt Resolution No. 75 -1508 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON TUESDAY, THE 13TH DAY OF APRIL, 1976 FOR THE 1 Council Minutes, December 16, 1975 - Page 5 ELECTION OF CERTAIN OFFICERS OF SAID CITY AS REQUIRED BY THE PROVISIONS OF THE CHARTER OF THE CITY OF TEMPLE CITY, seconded by Councilman Merritt and carried. 18. RESOLUTION NO. 75 -1509: Requesting the Board of Supervisors to Permit the Registrar of Voters to render services to the City for the General Municipal Election on April 13, 1976 Councilman Greenberg moved to adopt Resolution No. 75 -1509 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES TO PERMIT THE REGISTRAR OF VOTERS OF SAID COUNTY TO RENDER SPECIFIED SERVICES TO THE CITY OF TEMPLE CITY RELATING TO THE CONDUCT OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON APRIL 13, 1976, seconded by Councilman Merritt and carried. 19 RESOLUTION NO. 75 -1512: Ordering Canvass of the General Municipal Election on April 13, 1976 by the City Clerk Councilman Merritt moved to adopt Resolution No. 75 -1512 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY, CALIFORNIA, ORDERING THE CANVASS OF THE GENERAL MUNICIPAL ELECTION TO BE HELD ON THE 13TH DAY OF APRIL, 1976, TO BE MADE BY THE CITY CLERK OF THE CITY OF TEMPLE CITY, seconded by Councilman Dennis and carried. 20. RESOLUTION NO. 75 -1510: Employment of Personnel Councilman .Tyrell moved to adopt Resolution No. 75 -1510 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY APPOINTING PERSONNEL, seconded by Councilman Dennis and carried. 21. RESOLUTION NO. 75 -1511: WARRANTS & DEMANDS, Demand Nos. 3317 THRU 3391 in the amount of $56,712.47 Councilman Dennis moved to adopt Resolution No. 75 -1511 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $56,712.47, DEMAND NOS. 3317 THRU 3391, seconded by Councilman Tyrell and carried, Councilman Greenberg abstaining as regards Demand No. 3365. 22. COMMUNICATIONS: A. City Manager Koski presented communication from Mr. John Garver expressing his surprise and sincere appreciation for the presentations made to him and Mrs. Garver at the City Official's Recognition Dinner held December 10, 1975.. B. City Manager Koski presented communication from the Pasadena World Plan Center requesting an opportunity to present their Transcendental Meditation Program of work to the City Council. Council concurred they would appreciate the Pasadena World Plan Center presenting some materials on their TM Program for Council review at a future study session. C. City Manager Koski presented a petition signed by residents in the 9500 block of Kennerly Street regarding conditions which exist in the house located at 9508 Kennerly Street. Staff was III directed to meet with Sheriff's representatives to set up a neighborhood meeting to ascertain the facts and report back to City Council at their regular meeting scheduled January 6, 1976. 23. TIME FOR THOSE IN THE AUDIENCE WHO WISH TO SPEAK: Mr. Joe Venanzi, 8802 Las Tunas Drive, requested a copy of Resolution No. 75 -1506, expressing his satisfaction that a change in the postal boundaries is projected at some future date. Council Minutes, December 16, 1975 - Page 6 Mr. Elmer Black, 9519 Las Tunas Drive, advised he is the Civic Affairs Chairman of the West San Gabriel Valley Board of Realtors, formerly known as the Alhambra District Board of Realtors, whose function it is to coordinate any affairs between the City and the local realty board pertaining to real estate. RECESS TO CRA: IIIThe City Council recessed at 8:15 p.m. to meet as the Community Redevelop- ment Agency, all members being present, approved the minutes of the regular meetings held November 18 and December 2, 1975; authorized sale and off -site relocation of structures; adopted resolution approving warrants and demands; and approved repayment of advance pursuant to Termination Agreement with Coldwell Banker Company. The minutes are set forth in full in the minutes of the Agency. 1 1 RECONVENE AS CITY COUNCIL: 24. ACTION ON REQUEST BY CRA: There was no action to be taken. 25. MATTERS FROM CITY OFFICIALS: A. Garage Sales City Manager Koski advised that pursuant to Council's concern over garage and yard sales and the unsightliness of conducting such activities which normally occur over the weekends, a draft of a proposed yard and garage sale regulation was being presented for Council consideration. Following a brief discussion relating specifically to business license vs city permit, signs, exemption for non - profit organizations, and enforcement, Councilman Tyrell moved to instruct the City Attorney to prepare the appropriate ordinance for consideration at the Council meeting to be held January 6, 1976, seconded by Councilman Merritt and carried. B. On motion by Councilman Tyrell, seconded by Councilman Dennis and carried, Council received and filed staff report relating to the Los Angeles Regional Planning Commission population estimates. C. On motion by Councilman Greenberg, seconded by Councilman Merritt and carried, Council concurred with staff report relating to the abandonment of an existing nonconforming driveway located at 9114 E. Broadway, Temple City, D. Council received and filed a staff report relating to insurance guidelines developed by the Parks and Recreation Commission when processing requests for use of City facilities. E. City Manager Koski presented proposal from the firm of Ledford Brothers, who are presently installing underground conduit for Southern California Edison and Pacific Telephone companies, for the installation of a 2 -inch interconnect between the existing State traffic control box at Broadway northerly to the City's proposed signal on Rosemead Boulevard midway between Las Tunas Drive and Broadway to serve the Rosemead Redevelopment Project shopping center. Councilman Dennis moved to approve proposal of Ledford Brothers for the installation of a 2 -inch interconnect in the amount of $4,300 and authorize the City Attorney to prepare the appropriate agreement and authorize the Mayor and City Clerk to sign, seconded by Councilman Greenberg and carried. 1 1 Council Minutes, December 16, 1975 - Page 7 F. On motion by Councilman Tyrell, seconded by Mayor Gilbertson and carried, Council received and filed a report from Sheriff's Department relating to observations made by the foot patrol on pedestrian crossing times along Las Tunas Drive. 26, ADJOURNMENT: On motion by Councilman Tyrell, seconded by Councilman Greenberg, meeting adjourned at 8:38 p.m., Next regular meeting of the City Council will be held Tuesday, January 6, 1976, 7:30 p.m. in the Council Chamber of the City Hall. ATTEST: Chef Deputy City Clerk