Loading...
HomeMy Public PortalAboutCity Council_Minutes_1977-05-17_Regular 1977CITY OF TEMPLE CITY CITY COUNCIL MINUTES MAY 17, 1977 INITIATION: 1. CALL TO ORDER: Mayor Merritt called the regular meeting of the City Council to order at 7:34 p.m. on Tuesday, May 17, 1977, in the Council Chamber of the City Hall. 2. The invocation was given by Reverend David Brinkley, Church of Christ, 5272 N. Sereno Drive, 3. The Pledge of Allegiance to the Flag was led by Mayor Merritt. 4. ROLL CALL: Present: Councilmen - Gilbertson, Greenberg, Merritt Absent: Councilmen- Dennis, Tyrell Also Present: City Manager Koski, City Attorney Martin, Assistant City Manager Biel, Planning Director Dragicevich, Parks and Recreation Director Kobett Councilman Greenberg moved to excuse Councilman Dennis and Council- man Tyrell absence for cause, seconded by Councilman Gilbertson and carried. 5. APPROVAL OF MINUTES: Councilman Greenberg moved to approve the minutes of the regular meeting of the City Council held May 3, 1977, as written, seconded by Councilman Gilbertson and carried. UNFINISHED BUSINESS: 6. PUBLIC HEARING: 7:30 p.m. REQUEST FOR MODIFICATION OF ZONE VARIANCE CASE 69 -283, 5522 GRACEWOOD AVENUE, SANTA ANITA CONVALESCENT HOSPITAL City Manager Koski presented background information, stating the Santa Anita Convalescent Hospital requested a modification of Zone Variance Case 69 -283 to eliminate nurses quarters and construct a 100 -bed retirement center, in lieu of 90 beds, as originally pro- posed. City Council, at their regular meeting held April 19, 1977, set public hearing for May 17 and referred the matter to the Plan- ning Commission for their review and recommendation. Planning Commission, at their regular meeting held May 10, 1977, considered a tentative parcel map application, at which time the draft Environmental Impact Report was challenged on several points by neighboring residents of the facility. The Planning Commission hearing was continued to June 14, 1977 to enable staff to reconcile the draft Environmental Impact Report. Mayor Merritt declared the public hearing open. Councilman Gilbertson stated he would not care to take public testimony in view of the fact that two Councilmen were not in attendance which would preclude their participation in any action. City Attorney Martin advised the matter could be continued to a future date, provided those persons in the audience wishing to give public testimony had no objection. Councilman Gilbertson moved to continue the matter to the City Council meeting to be held June 21, 1977, 7:30 pm, seconded by Councilman Greenberg and carried. Council Minutes, May 1.7, 1977 - Page 2 7. PUBLIC HEARING: 7:30 p.m AMENDMENT TO ZONE CODE SECTION 9352(4)(c)(7), R -2 SITE PLAN REVIEW City Manager Koski presented background information, stating the Planning Commission, at their regular meeting held April 12, 1977, held public hearing and adopted resolution recommending amendment to Section 9352(4)(c)(7) of the Temple City Zoning Code. According to the present code, a site plan must be approved by the Planning Commission for any R -2 zoned lot where more than two dwelling units are proposed. The Commission felt that if applicant in submitting his site plan meets all applicable City regulations, the Commission does not need to approve them. An Initial Study of Environmental Impact, Negative Declaration, has been filed pursuant to the California Environmental Quality Act of 1970. City Council, at their regular meeting of April 19, 1977, set public hearing for May 17, 1977. Mayor Merritt declared the public hearing open and invited anyone in the audience wishing to speak to the matter to come forward. There being no one wishing to speak, Councilman Greenberg moved to close public hearing, seconded by Councilman Gilbertson and carried. Councilman Greenberg moved to certify the Negative Declaration of Environmental Impact has been completed in conformance with the California Environmental Quality Act and the State guidelines and that the City Council has reviewed and considered the information in the report, seconded by Councilman Gilbertson and carried. City Attorney Martin introduced Ordinance No. 448 AN ORDINANCE OF THE CITY OF TEMPLE CITY DELETING SECTION 9352(4)(c)(7) FROM THE TEMPLE CITY MUNICIPAL CODE by title only. Councilman Gilbertson moved to waive further reading, seconded by Councilman Greenberg and carried. 8. PUBLIC HEARING: 7:30 p.m. SIDEWALK PETITION - ROWLAND AVENUE, WEST SIDE, LIVE OAK TO WORKMAN AVENUE (Chapter 27, Streets & Highways Cod City Manager Koski presented background information, stating the City Council, at their regular meeting held April 19, 1977, set public hearing for the installation of sidewalk on the west side of Rowland Avenue from Live Oak to Workman Avenue. Petition was returned to the City with signatures of property owners representing 50% of the front footage of the block. City has received two letters opposing the installation of sidewalk, within subject limits. Peti- titions for sidewalks on residential streets, other than those on the select system, should reflect a clear majority of the property owners. the Streets and Highways Code does provide that the City Council may, at its option, override the 60% criteria with a four- fifths vote. Mayor Merritt declared the public hearing open. Councilman Gilbertson expressed concern that the only option to City Council, in view of the absence of two Councilmen, is to terminate the matter. Council- man Greenberg stated he would prefer to continue to a meeting of the full Council. There being no one in the audience to object to continuance, Councilman Greenberg moved the public hearing be continued to June 7, 1977, 7:30 p.m.., seconded by Councilman Gilbertson and carried. 9. 2156 REPORT - STREETS AND HIGHWAYS CODE City Manager Koski presented background information, stating Section 2156 of the Streets and Highways Code. requires that a report be made to the California Department of Transportation detailing pro- gress made on construction and improvement of city streets and county road systems, and providing estimates of future needs of these system A report was prepared utilizing expenditure information extracted from the Annual Road Report; the City is required to provide sub- stantiation to Caltrans that the City. Council has been apprised of the report. Council Minutes, May 17, 1977 - Page 3 Councilman Greenberg moved to approve the 2156 Report and direct a copy be mailed to the Department of Transportation, seconded by Councilman Gilbertson and carried. 10. REQUEST FOR EXTENSION OF TIME: TRACT NO, 32489 (FORMERLY 31002) 5323 -29 SANTA ANITA AVENUE City Manager Koski advised the City received a request for an extension of time for Tract No, 32489 located at 5323 -29 Santa Anita Avenue. According to Section 66452.6 of the Government Code the time for filing tract maps may be extended up to a total of 2 years; thus far, one 13 -month extension has been granted. Councilman Gilbertson moved that no additional Environmental Impact has resulted, and to grant an extension of time for 6 months for filing final map in Tract Noe 32489, seconded by Councilman Greenberg and carried. 11. RECOMMENDATION FROM TRAFFIC COMMISSION - Meeting of May 4, 1977 ADVISORY SIGN: ENCINITA AVENUE AT LA ROSA DRIVE City Manager Koski advised City Council, at their regular meeting held April 19, 1977 expressed concern regarding the need to reduce the speed on the advisory sign posted on Encinita Avenue in advance of La Rosa Drive at the crest of the road; Traffic Engineer in- vestigated the location and based upon his recommendation, Traffic Commission recommends retaining the present 25 mph advisory sign in its present location. Councilman Gilbertson moved to approve Traffic Commission recom- mendation to retain the present 25 mph advisory sign posted on the west side of Encinita Avenue at the north approach to La Rosa Drive, seconded by Councilman Greenberg and carried. NEW BUSINESS: 12. STREET IMPROVEMENTS - SIDEWALK CONSTRUCTION, SELECT SYSTEM STREETS: APPROVE PLANS AND SPECIFICATIONS, AUTHORIZE ADVERTISING OF BIDS City Manager Koski presented background information, stating funds were allocated in the FY 1976 -77 budget for the construction of sidewalk at three locations with a high priority, based upon established criteria, those being: 1) Santa Anita Avenue, west side, Danbury northerly to Live Oak; 2) Encinita Avenue, east side, Longden to 200 ft. north of Las Tunas Drive; and 3) Olive Street, south side, Encinita Avenue to approximately 50 feet east of Alessandro Avenue. An Initial Study in accordance with the Californirl Environmental Quality Act of 1970 was prepared; plans and specifications have been prepared by the Los Angeles County Road Department. Councilman Gilbertson moved to certify the Initial Study of Environ- mental Impact Report, approve the plans and specifications for Cash Contract 1234X, and to authorize the advertising and receiving of bids, seconded by Councilman Greenberg and carried, 13. RESOLUTION NO. 77 -1632: WARRANTS & DEMANDS, DEMAND NOS, 6579 THRU 6697 IN THE AMOUNT OF $122,384.60 Councilman Gilbertson moved to adopt Resolution No. 77 -1632 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $122,384.60, DEMAND NOS.. 6579 THRU 6697, seconded by Mayor Merritt, check number 6674 being deleted. 14. COMMUNICATIONS: A. Temple City Unified School District re: Guidelines for the Development of School Site Masterplans City Manager Koski advised the Superintendent of Schools, Allen Rice, has forwarded Guidelines, for the Development of School Site Master- Council Minutes, May 17, 1977 - Page 4 plans adopted by the Board of Education. The school district is requesting a representative from City Council, Parks and Recreation Commission, and the City Manager and Director of Parks and Recreation serve on a committee to implement the masterplan. Councilman Greenberg volunteered to act as City Council liaison to the committee to develop the School Site Masterplans. 15. TIME FOR THOSE IN THE AUDIENCE WHO WISH TO SPEAK: Mr. Boyce O'Bannon, 10316 Olive Street, showed Council the Certificate presented by the County as the Senior Citizen of Temple City for 1977, thanking Council for the recognition and nomination. There were approximately 750 people in attendance at the awards ceremony. Mr. O'Bannon stated he had received letters of congratu- lations from Congressman Danielson and Congressman Rousselot. Mr. Robert Owens, President, Chamber of Commerce, reminded Council of two events coming up: Thursday, May 19, the Temple City Downtown Development Committee will be held at 7:30 p.m. in the Council Chamber, and the Annual Chamber Community Picnic will be held Sunday, May 22, 1 p.m. in Temple City Park. RECESS TO CRA: The City Council recessed at 8:12 p.m. to meet as the Community Redevelop- ment Agency, Mr. Dennis and Mr. Tyrell being absent; approved the minutes of the regular meeting held May 3, 1977; adopted resolution approving warrants and demands; and approved First Amendment to the Disposition and Development Agreement between Agency and David Miller. The minutes are set forth in full in the record of the Agency. RECONVENE AS CITY COUNCIL: 16. ACTION ON REQUEST BY CRA: There was no action to be taken. 17. MATTERS FROM CITY OFFICIALS: A. TEMPLE CITY'S ANIMAL REGULATION City Manager Koski presented final report on implementation of a coordinated animal control service between the City and the San Gabriel Valley Humane Society, stating that in order to meet the deadline for establishing this service by July 1, staff would like to solicit bids on equipment and authorization to commence recruit- ment of an Animal Control Officer. Councilman Gilbertson moved to approve recommendation 3.b, speci- fications on a 3/4 ton truck (without bed), an animal collection body, and authorize solicitation of bids, and recommendation 4, class specifications and authorization to recruit for Animal Control Officer, the remaining recommendations to be considered by a full Council, seconded by Councilman Greenberg and carried. B. RESOLUTION NO. 77 -1633 Councilman Gilbertson stated he had discussed with the Chairman of the Nominating Committee of the San Gabriel Valley Association of Cities who was unaware of Mayor Elaine Donaldson's plans to run for County Supervisor at the time she was nominated to succeed her- self as President of the Association, and encouraged Council adoption of a resolution declaring its formal opposition to her continuance as President. Councilman Greenberg moved to adopt Resolution No 77 -1633 declaring City Council's opposition to Mrs. Donaldson's re- election, seconded by Councilman Gilbertson and carried. 1 Council Minutes, May 17, 1977 - Page 5 C. HEALTH INSURANCE RATE INCREASE Councilman Gilbertson moved to approve an additional cost to the City for the 1976 -77 ''';cal year in the amount of $1.29 per employee for one month for Blue Cross medical insurance as set forth in memo dated May 12, 1977, seconded by Councilman Greenberg and carried. D. Councilman Greenberg requested staff advise the Sheriff's Department to enforce the prohibition of vehicles parked on the public right -of -way offered for sale, observing increasing numbers of this type of violation. E. Mayor Merritt advised he had received a memo advising that Mr. George Koumachian had received a telephone call inviting Council members to celebrate the birthday of Father Kino with our Sister City, Magdalena de Kino. He advised he would be unable to attend, and would send a telegram in reply, Mayor Merritt also expressed concern with the position taken by District Attorney Van de Camp regarding prisoners working outside penal institutions as expressed to those in attendance at the Contract Cities Seminar. 18. ADJOURNMENT: On motion by Councilman Gilbertson, seconded by Councilman Greenberg, meeting adjourned at 8:30 p.m. Next regular meeting of the City Council will be held Tuesday, June 7, 1977, 7:30 p.m. in the Council Chamber of the City Hall, ATTEST: Chief Deputy City Clerk