Loading...
2/10/1969MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ROLLING HILLS, CALIFORNIA February 10, 1969 A regular meeting of the City Council of the City of Rolling Hills was called to order by Mayor Nadal. at the Administration Building 2 Portuguese Bend Road, Rolling Hills, California at 7:30 P.M. Monday, February 10, 1969. ROLL CALL PRESENT: Councilmen Fay, Sauer, Mayor Nadal 1 ABSENT: ALSO PRESENT: MINUTES Teena Clifton William Kin.l.ey Marion Welch June Cunningham City Manager. City Attorney City Trea-surer Secretary Motion to accept the minutes of January 27, 1969 as presented was made by Councilman Fay, seconded by Councilman Sauer and unanimously carried. CORRESPONDENCE Regional Planning Commission re: Highway Plan, Amendment No. 707 Palos Verdes Drive East - Crest Road A letter dated January 21, 1969 from the Regional Planning Com- mission was presented to the Commission. A proposal from the Los Angeles County Regional Planning Commission for Amendment No. 707 to the Master Plan, Metropolitan Area -County of Los Angeles was presented to the Council at the meeting on January 13, 1969, and the letter advised that informa- tion pertaining to the amendment had been omitted from the original mailing. A copy of a letter dated December 23, 1968 advised that Amendment No. 707 proposed a change from major highway 100' wide to parkway, width variable, and would apply to Crest Road from Crenshaw Boulevard to the western boundary of the City of Rolling Hills and from the eastern bound- ary of Rolling Hills to Palos Verdes Drive East, and also Palos Verdes Drive East from Crest Road to proposed Narbonne Avenue. The second let- ter explained that the current classification for Crest Road and a por- tion of Palos Verdes Drive East would protect a right-of-way of 100 feet, of which 84 feet would be for paving between curbs, and the additional 8 feet on each side would be available for sidewalks and planting areas. The "parkway" designation, however, is a more flexible classification, and provides for a width varying upward from a minimum of forty feet from center line, and is included in planning in areas of the county where the standard 100 foot cross section would not provide the best balance be- tween highway needs and community objectives. In the discussion. that followed, Councilman Fay asked whether approval of any amendments pertaining to Crest Road, even though outside of the City limits, and Mr. Kinley, City Attorney, advised the Council that the County of Los Angeles has no jurisdiction over the private status of the roads within the City. Mayor Nadal said that he wished a more complete explanation than contained in the letter, and requested that the City Manager call Regional Planning and request that a representative attend the next meeting of the City Council to answer the Council's questions about the proposed amend- ment. The matter was held on the agenda. February 10, 1969 Southern California Rapid Transit District A letter dated January 31, 1969 from RTD -Southern California Rapid Transit District was presented requesting opinions from ofganiza- tions and councilmen as tothe course the communities should follow in meeting public transportation needs, in view of the defeat of Proposition A in the election held in November, 1968. A list of four community meetings to 'be held in various locations was enclosed and Councilman Sauer offered to attend a meeting to be held in Compton on February 19. Mayor Nadal ordered the matter held on the agenda pending a report on the meeting from Councilman Sauer. RESOLUTION NO. 236 Resolution No. 236 entitled A RESOLUTION OF THE CITY OF ROLLING HILL'S, CALIFORNIA, AGAINST THE EXPENDITURE OF PUBLIC FUNDS FOR AN OFF- SHORE AIRPORT was presented and read in full by Mr. Kinley. Following introduction of the resolution, Councilman Fay moved that it be adopted as read. Motion was seconded by Councilman Sauer and carried by the following roll call vote: AYES: Councilmen NOES: None ABSENT: Councilmen Fay, Sauer, Mayor Nadal Hesse, Klein FINAL MAP - Tract 26661, Alvah E. Esser The City Manager presented the final map of Tract 26661 and a .letter from the County Engineer dated,February 6, 1969, recommending: 1) Approval of°the­map,'and 2) That the Council make the finding as follows: "The City Council, pursuant to Section 11587 of the Subdi- vision Map Act, hereby finds that Alvah E. Esser Jr., subdivider of the subject tract, has in good faith attempted to secure the signature of Southern California Edison Company, has been unable to do so, and a refusal to accept the map for recording would work an undue hardship on the subdivider." In the discussion that followed, Councilman Fay asked whether all conditions of the stibdivision had been met and the City Manager said they had. Councilman Fay then moved that the final map be approved. Motion was seconded by Councilman Sauer and unanimously carried, and the manager was directed to sign the linen original. AGENDA ITEMS HELD OVER County of Los Angeles, Office of the Sheriff Contractual Law Enforcement Rate Increase The City Manager advised the Council that a meeting.had been held at the City Offices, attended by the City Manager of all the cities served on a contractual basis by the Lennox Sheriff's station and by representa- tives of the Sheriff's Department. Mrs. Clifton said that a cost break- down was being prepared by Mr. Lee Arnold, City -County Coordinator, -and would be sent to Councilmen, as soon as it was received from Mr. Arnold. In addition, information, would also be sent to each Councilman from the Contract Cities Association. PAYMENT Councilman Fay moved approved for payment from the OF BILLS that Demands No. 1001 through 1017 be General Fund. -2- February 1.0, 1.969 .DEMAND NO. PAYEE AMOUNT 1001 Bay Air Refrigeration 110.13 1002 Caballeros del Rancho Palos Verdes 2,000.00 1003. The Corinth Company 40.00 1004 Cory Coffee Service Plan, Inc. 15.71 1005 County of Los Angeles 77.72 1006 Gateway National Bank 115.00 1007 Harbor Office Supply 19.69 1008 Lomita Maintenance Service 100.00 1009 Robert R. Nadal 43.20 1010 Palos Verdes Newspapers, Inc. 10.45 1011 Southern California Gas Co. 11.95 1012 State Compensation Insurance Fund 25.00 1013 Tyler Printing Company 41.48 1014 Xerox Corporation 47.67 1015 Zellerbach Paper Company 1963 1016 Southern California Edison Co. 95.16 1017 Gateway National Bank 176.50 $ 2")949. 2-9 Motion was seconded, by Councilman Sauer and carried by the following roll call, vote: AYES: Councilmen NOES: None ABSENT: Councilmen, MATTERS- FROM CITY OFFICERS Vicious Dogs Fay., Sauer, Mayor Nadal Hesse, Klein Mrs. Clifton advised the Ccuncil that she had received a copy of a letter sent to Dr. Gerald Stein,, 2 Crest Road West by Mr. Robert Jennings, a resident living at 5 Cinchring Road, advising Dr. Stein that one of his dogs was acting in a vicious manner and had interfered with Mr. Jennings attempts to collect mail from his mailbox or return to his house after a visit to a neighbor, and had intimidated and frightened a house guest so that'she sought refuge at a stranger's home and telephoned for auto transportation back to the Jennings residence. E Mrs. Clifton said that many complaints about the dog's vicious- ness had been received, and he had bitten the child of one resident, and the house guest of another resident, and she had been unsuccessful in her attempts to reach Dr. Stein. However, following receipt of the let- ter a resident told Mrs. Clifton that it was her understanding that the dog had been destroyed, and this was verified in a telephone call to the Animal Control Department in Downey, who confirmed that on February 1st Dr. Stein had taken the dog to the Pound and requested that it be destroyed. ADJOURNMENT There being no further business to for adjournment was made by Councilman Fay cilman Sauer and unanimously carried. Mayor -3- come before the Council, motion at 9:10 P.M., seconded by Coun- city