HomeMy WebLinkAbout1972-09-05MINUTES
Council Chamber, Civic Center
Huntington Beach, California
Tuesday, September 5, 1972
Mayor Coen called the regular meeting of the City Council of the City of Huntington
Beach to order at 7:00 P.M.
The Pledge of Allegiance was given by all present in the Council Chamber.
The Invocation was given by Reverend James DeLange - Faith Lutheran Church.
ROLL CALL
Councilmen Present: Bartlett, Green, Matney, Coen
Councilmen Absent: Shipley, Gibbs, Duke
CONSENT CALENDAR - SIT EMS APPROVED)
On motion by Matney, the following items were approved as recommended by the following
roll call vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
MINUTES - Approved and adopted minutes of the regular meeting of August 21, 1972,
as written and on file in the office of the City Clerk.
EASEMENT - CENTRAL CITY PARK - CC-140 - Approved an easement deed from the City.to
Southern California Edison Company for a parcel of land within Central City Park to
provide an area for installation of the Edison Company's underground facilities for
routing of electrical service to the park, and authorized the Mayor and City Clerk to
execute same on behalf of the City.
STREET EASEMENT - CENTRAL CITY PARK - CC-140 - Approved an easement deed to create
right of way for street and public utility purposes over portions of City owned
properties within Central City Park, which lie within the ultimate street right of
way of Goldenwest Street and Gothard Street, and authorized the Mayor and City Clerk
to execute same on behalf of the City.
CLAIM NO. 72-59 - HELMUT J. BUBETZ - DENIED - Denied Claim No. 72-59 filed by
Helmut J. Bubetz for alleged damage to vehicle due to road construction occurring on
or about August 1, 1972, on Bushard Street between Atlanta and Indianapolis Avenues,
and referred same to the City's insurance carrier.
CLAIM NO. 72-60 - DONALD & MADYLN GOODWIN - DENIED - Denied Claim No. 72-60 filed
by John K. Trotter, Jr., Attorney, on behalf of Donald and Madyln Goodwin for alleged
personal damages incurred due to death of daughter on or about May 23, 1972, in the
vicinity of Pacific Coast Highway and Admiralty Drive, and referred same to the City's
insurance carrier.
CLAIM NO. 72-61 - FRED W. SAGE - DENIED - Denied Claim No. 72-61 filed by
John K. Trotter, Jr., Attorney, on behalf of Fred W. Sage for alleged damages due to
bodily.injury to daughter on or about May 22, 1972, in the vicinity of Pacific Coast
Highway and Admiralty Drive, and referred same to the City's insurance carrier.
45`0
Page #2 - Council Minutes - 9/5/72
CLAIM NO. 72-62 - JOHN ANDREW SHELDEN - DENIED -- Denied Claim No. 72-62 filed by
Jerry Silverman, Attorney, on behalf of John Andrew Shelden for alleged personal damages
caused by Huntington Beath Union High School District vehicle on or about May 30, 1972,
in the vicinity of Deep Harbor Drive and Goldenwest Street, and referred same to the
C rv's insurance carrier.
CLAIM NO. 72-63 - FRED W. SHELDEN - DENIED - Denied Claim No. 72-63 fiied by
Jerry Silverman, Attorney, on behalf of Fred W. Shelden for alleged personal damages
caused by Huntington Beach Union High School District vehicle on or about May 30,.
1972, in the vicinity of Deep Harbor Drive and Goldenwest Street, and referred same
to the City's insurance carrier.
CLAIM NO. 72-64 - PATRICIA E. SAGE - DENIED - Denied Caaim No. 72-64 filed by
John K. Trotter, Jr., Attorney, on behalf of Patricia E. Sage for personal damages on
or about May 22, 1972, in the vicinity of Pacific Coast Highway and Admiralty Drive,
and referred same to the City's insurance carrier.
CLAIM NO. 72-65 - STATE FARM MUTUAL AUTOMOBILE INSUT{ANCE CO. - Denied Claim No.
72-65 filed by State Farm Mutual Automobile Insurance Company on behalf of Robert W. Kozy
and Darlene Franco, for alleged damages arising from a three vehicle collision on or
about August 1, 1972, in the vicinity of Pacific Coast Highway and Beach Boulevard,
and referred same to the City's insurance carrier.
EASEMENT - CENTRAL CITY PARK - CC-140 - Approved an easement deed from the City
to Southern California Edison Company for parcels of land within Central City Park
to provide an area for installation of the Edison Company's underground facilities
along Goldenwest. Street, and authorized the Mayor and City Clerk to execute same on
behalf of the City.
SUBDIVISION AGREEMENT - TRACT NO. 1601 - CLASSIC DEVELOPMENT CO. - Accepted
Monument Bond No. U-661845 and Improvement Bond No. U-661844 - (United Pacific
Insurance Company); approved and authorized' execution of the Subdivision Agreement
for Tract No. 7601 as recommended by the Director of Public Works.
FINAL TRACT MAP NO. 7631 - A-S DEVELOPMENT INC. - APPROVED - Accepted the offer
of dedication and improvement as shown on Final Tract Map No. 7631 located on the
southeast corner of Slater Avenue and Graham Street; Acreage: 23.058; Lots: 100;
Developer: A-S Development Inc., Newport Beach, California; adopted the map subject
to standard conditions set forth by the Department of Public Works and the Planning
Department in Resolution No. 3056, adopted October 20, 1969, with the additional
stipulations that the final map shall be recorded prior to expiration date of Tentative
Tract Map No. 7495 on September 21, 1972, unless an extension of time is added on the
Tentative Tract, and that Recreation and Park fees shall be paid prior to recordation
of the final map.
Further instructed the City Cleric that he may affix his signature to the map and de-
posit same with any licensed title company after receipt of a writing from such company
stating that it will not record said map or cause it to be recorded until all conditions
have been complied with, and receipt by such title company of prior written consent to
record said map from the City Clerk..
1
481
Page.#3 - Council Minutes - 9/5J72
FINAL TRACT MAP NO. 7755 - TUSTIN VILLAGE INC. - APPROVED - Accepted the offer
of dedication and improvement as shown on Final Tract Map No. 7755, located north
of Adam Avenue, between Delaware and Florida Streets; Acreage: 20; Lots: 68;
Developer: Tustin Village Inc., Newport Beach, California; adopted the map subject to
standard conditions set forth by the Department of 'Public Works and the Planning
Department in Resolution No. 3056, adopted October 20, 1969, with the additional
stipulations that the final map shall be recorded prior to expiration of Tentative
Tract Map No.. 7755 on April 18, 1973, and that Recreation and Park fees shall be
paid prior to recordation of the final map.
Further instructed the City Clerk that he may affix his signature to the map and
deposit same with any licensed title company after receipt of a writing from such
company stating that it will not record said map or cause it to be recorded until
conditions have been complied with, and receipt by such title company of prior written
consent to record said map from the City Clerk.
CLAIMNO, 72-66-66,- CATHRiN & ANDRIES DOOONG _ DENTED - Denied Claim No. 72-66
filed by Duffern H. Helsing, Inc., Attorney at Law, on behalf of Cathrin and Andries
DeJong, for alleged personal damages incurred due to death of daughter on or about
May 20, 1972, in the vicinity of Brookhurst Street between Garfield Avenue and
Kukui, Drive, and referred same to the City's insurance carrier.
CLAIM NO. 72-67 - GLADYS ACKER - DENIED - Denied Claim No. 72-67 filed by Gladys
.Acker, on behalf of her daughter Nancy Acker, for alleged personal damages incurred on
or about August 13, 1972, in the vicinity of Broadway and Pacific Coast Highway in
Sunset Beach, and referred same to the City's insurance carrier.
AGREEMENT - PEDESTRIAN BRIDGE - TRACT NO. 7334 - APPROVED - Approved and auth-
orized the City Administrator to execute on behalf of the city, an agreement between
the City, McKeon Construction Co., and West Bay Construction Co., to assure that
funds will be provided for the construction of.a pedestrian bridge over the Orange
County Flood Control District right of way located west of Beach Boulevard and south
of Heil Avenue - relative to conditions of approval of Conditional Exception 70-40
(West Bay Construction Co) and Tract 7334 (McKeon Construction Co.)
DEDICATED IMPROVEMENTS - TRACT NO.6807 - SHAPELL INDUSTRIES. INC. - Accepted
improvements dedicated to public use in Tract No. 6807 - located south of Adams
Avenue, west of Brookhurst Street; authorized the release of the faithful performance
portion of the Improvement Bond only, the Monument Bond, and the termination of the.
Subdivision Agreement and directed the Clerk to notify the developer and the Treasurer
to notify the bonding company of this action.
BID AWARD - MUNI IPAL CORPORATION YARD - CC-205 - B. H MILLER CONST. CO.
The City Clerk read a communication from the Public Works Department stating that
bids for Project CC -205 - Municipal Corporation Yard, had been opened at 10:00 A.M.
on Friday, September 1, 1972, in the Council Chamber, by the City Clerk, City Attorney
and the Director of Public Works, and that B. H. Miller Construction Co., Newport
Beach, California, was the low bidder with a bid amount of $902,000. The Director
of Public Works recommended that Council award the bid to B. H. Miller Construction
Company, Newport Beach, California. The bids submitted were as follows:
SZ
Page #4 - Council Minutes - 9/5/72
B. R. Miller Const. Co.
R. G. Webb, Inc.
Capital Const. Co.
First Assurance Const. Inc.
J. 0. Timsons, Inc.
W. E. Waitzul
Near -Cal Corp.
K. R. W. Corp.
Johnson -Scurlock Co.
Morris Builders
Newport Beach
Los Alamitos
Los Angeles
Newport Beach
La Puente
Newport Beach
Santa Ana
La Habra
Glendale
Santa Ana
$ 902,000.00
$ 904,100.00
$ 905,400.00
$ 925,634.00
$ 939,339.00
$ 939,800.00
$ 961,200.00
$ 986,530.00
$1,005,500.00
$1,025,052.00
A motion was made by Councilman Green to award the contract for Project CC-205 to
B. H. Miller Construction Company, Newport Beach, California, the lowest responsible
bidder for a bid amount of $902,000, hold all other bids until B. H. Miller Construc-
tion Company has executed contract for said work and filed necessary bonds; and
directed the City Clerk to notify the unsuccessful bidders at that time, of the action,
and return their bid bonds forthwith. The motion was passed by the following roll
call vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
BID AWARD - EDINGER AVENUE IMPROVEMENTS - CC-220 - SILVERI & RUIZ CONST. CO.'
The City Clerk read a communication from the Public Works Department stating that
bids for Project CC-220 - Edinger Avenue Improvements had been opened'at 10:00 A.M.
on Tuesday, September 5, 1972, in the Council Chamber, by the City Clerk, City Attorney
and the Director of Public Works, and that Silveri & Ruiz Construction Company,
Fullerton, California, was the low bidder with a bid amount of $39,354.10. The
Director of Public Works recommended that Council award the bid to Silveri & Ruiz
Construction Company, Fullerton, California. The bids submitted were as follows-
Silveri & Ruiz Const. Co. Fullerton $ 39,354.10
John B. Ewles, Inc. Westminster $ 40,141.55
Sully Miller Contracting Co. Orange $ 40,672.55
A motion was made by Councilman Green to award the contract for Project CC-220 to
Silveri & Ruiz, Fullerton, California, the lowest responsible bidder, for a bid amount
of $39,354.10; hold all other bids until Silveri & Ruiz has executed contract for
said work and filed necessary bonds; and directBd the City Clerk to notify the unsuc-
cessful bidders at that time, of the action, and return their bid bonds forthwith.
The motion was passed by the following roll call vote:
AXES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ASSEU : Councilmen: Shipley, Gibbs, Duke
APPROVAL OF PLANS & SPECIFICATIONS AND BID AWARD - CENTER DRIVE IMPROVEMENTS - CC-219
1
1
The Clerk read a communication from the Public Works Department requesting approval of
plans and specifications for the construction of Center Drive, north of Huntington Center
from Gothard Street to 2400 feet east on which permission to pre -advertise was granted
by Council at the meeting of August 21, 1972. Further stating that bids for Project
CC-219 - Center Drive Improvements had been opened at 10:00 A.M., on Monday, September
5, 1972, in the Council Chamber, by the City Clerk, City Attorney and the Director of
Public Works, and that John B. Ewles, Inc., Westminster, California, was the low bidder
with a bid amount of $171,341.98. The Director of Public Works recommended that Council
the bid to John B. Ewles, Inc., Westminster, Calif. The bids submitted were as follows:
Page #5 - Council Minutes - 9/5/72
1
1
John B. Ewles, Inc. Westminster $171,341.98 (Corrected)
Sully Miller Contracting Co. Orange $199,832.45
Silveri & Ruiz Const. Co. Fullerton $202,246.50
A motion was matte by Councilman Bartlett to approve plans and specifications for
the construction of Center Drive, north of Huntington Center from Gothard Street to
2400 feet east and to award the contract for Project CC-219 to John B. Ewles, Inc.
Westminster, California, the lowest responsible bidder, for a bid amount of
$171,341.98; hold all other bids until John B. Ewles, Inc., has executed contract
for.said work and filed necessary bonds and directed the City Clerk to notify the'.
unsuccessful bidders at that time, of the action, and return their bid bonds forth-
with. The motion was passed by the following roll call vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
PUBLIC HEARING - ZONE CASE NO. 72-22 RMUEST FOR HEARING - J.W. KLUG DEV. CO-CONT.
Mayor Coen announced that this was the day and hour set for a public hearing on an
appeal filed by J. W. Klug Development Company, to the denial by the Planning Com-
mission of Zone Case No. 72-22 for a change of zone from MI Light Industrial District,
to R1 Low Density Residential District on approximately 11.5 acres of land located
on the southeast corner of Talbert Avenue and the Pacific Electric Railroad.
The Clerk informed Council that all legal requirements for notification, publication
and posting had been met, and that he had received no communications or written
protests to Zone Case No. 72=22 or to the recommendation of denial by the Planning
Commission.
The Clerk further informed Council of a recommendation from the City Administrator
and staff, concurred with by the appellant, that the hearing be opened and continued
to the meeting of September 18, 1972, in order that it may be heard in conjunction
with Zone Case Nos. 72-20 and 72-21.
Mayor Coen declared the hearing open.
Mr. John Moriarty, 11642 Brookhurst Street, Garden Grove, representing the applicant,
addressed Council and requested that they grant a continuance of the public hearing
to the next regular meeting.
On motion by Matney, Council continued the public hearing on Zone Case No. 72-22 to
the meeting of September 18, 1972, by the following vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
.ABSENT: Councilmen: Shipley, Gibbs, Duke
PUBLIC HEARING - RES, OF INTENT NO. 3536 - VACATION OF ALGQMUIN ST-APPROVED-RES. NO
3560 - ADOPTED - ORDERING VACATION
Mayor Coen announced that this was the day and hour set for a public hearing on
Resolution of Intention No. 3536 - to vacate a portion -of Algonquin Street, located
in proposed Tract No. 5633, reserving and excepting from the vacation a permanent
easement.
454
Page #6 - Council Minutes - 9/5/72
The Clerk informed Council that all legal requirements for publication and posting had
been met, and that no communications or written protests to Resolution of Intention
No. 3536 had been received.
Xa -,,�r CL%en : eclared the gearing open.
There being no one present to speak on the matter and there being no protests filed
either oral or written, the hearing was closed by the Mayor.
On motion by Matney, Council approved the vacation of a portion of Algonquin Street,
located in proposed Tract No. 5633, reserving and excepting from the vacation a per-
manent easement; directed that Resolution No. 3560, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF HUNTINGTON BEACH ORDERING THE VACATION OF A PORTION OF AIGONQUIN STREET",
be read by title, waived further reading and adopted same by the following roll call
vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
PUBLIC HEARING - RES. OF INTENT NO. 3545 - VACATION OF GOLDENWEST ST. - CONTINUED
Mayor Coen announced that this was the day and hour set for a public hearing on
Resolution of Intention no. 3545 to vacate a portion of Goldenwest Street - northeast
corner of Goldenwest Street and Mansion Avenue, reserving and excepting from the
vacation a permanent easement.
The Clerk informed Council that all legal requirements for publication and posting
had been met, and that no communications or written protests to Resolution of Inten-
tion No. 3545 had been received.
The City Administrator recommended that the hearing be opened and continued to the
October 2, 1972 meeting, at the request of the City Engineer.
Mayor Coen declared the hearing open.
On motion by Matney, Council continued the public hearing on Resolution of Intention
No. 3545, Vacation of a portion of Goldenwest Street to the October 2, 1972 meeting,
by the following vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
PUBLIC HEARING - RES. OF INTENT NO. 3540 - APPROVED - VACATION OF PARCELS - CHANNEL
RIGHT (IF WAY - TRACT NO. 6874 - RES. NO. 3558 - ADOPTED - ORDERING VACATION
Mayor Coen announced that this was the day and hour set for a public hearing on Reso-
lution of Intention No. 3540 to vacate parcels adjacent to channel right of way in
Tract No. 6874.
The Clerk informed Council that all legal requirements for publication and posting
had been met, and that no communications or written protests to Resolution of Intent
No. 3540 had been received.
Page #7 - Council Minutes - 9/5/72
The City Administrator explained the reasons for the proposed vacation.
Mayor Coen declared the hearing open.
Mr. Walter NTollac, 4616 E. La Palma Avenue, Anaheim, Project Engineer, addressed
Council and stated that he would answer any questions that Council they have pertaining
to the proposed vacation.
There being no one further present to speak on the matter and there being no protests
filed,either oral or written, the hearing was closed by the Mayor.
On motion by Matney, Council approved the vacation of parcels adjacent to channel
right of way in Tract No. 6874; directed that Resolution No. 3558, be read
by title, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH ORDERING
THE VACATION OF PARCELS ADJACENT TO CHANNEL RIGHT OF WAY IN TRACT 6874," waived
further reading and adopted same by the following roll call vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke,
PUBLIC HEARING - ZONE CASE NO. 72-24 - CONTINUED
Mayor Coen announced that this was the day and hour set for a public hearing on Zone
Case No. 72-24 which proposes a change of zone from C4 Highway Commercial District
to R1 Low Density Residential District on property located on the south side of Terry
Drive, 417 feet east of Beach Boulevard.
The Clerk informed Council that all legal requirements for notification, publication
and posting had been met and that he had received no communications or written pro-
tests to Zone Case No. 72-24 or to the recommendation of approval by the Planning
Commission; and that the City Attorney had recommended that the public hearing on
Zone Case No. 72-24 be continued to the meeting of September 18, 1972, in order
that it may be heard in conjunction with Master Plan Amendment No. 5 which is
scheduled for that date.
Mayor Coen declared the hearing open.
On motion by Matney, Council continued the public hearing on Zone Case No. 72-24 to
the meeting of September 18, 1972, by the following vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT; Councilmen: Shipley, Gibbs, Duke
RESOLUTIONS
On motion by Green, Council directed the Clerk to read Resolution No. 3561.by title,
waived further reading and adopted same by the following roll call vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
Page #8 - Council Minutes -- 9/5/72
RES. NO. 3561 - ADOPTED - ORANGE COUNTY ALCOHOL & TRAFFIC SAFETY PROJECT
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING CONTRACT
WITH ORANGE COUNTY FOR INCREASED LAW ENFORCEMENT - ORANGE COUNTY ALCOHOL AND TRAFFIC
SAFI T- PPG}: ECT . "
ORDINANCES FOR ADOPTION
ORD. NO. 1637 - ZONE CHANGE NO. 70-26 - ADOPTION FAILED
The Clerk gave Ordinance No. 1637 a second reading by title - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY AMENDING
SECTION 9061 THEREOF TO PROVIDE FOR CHANGE OF ZONING ON REAL PROPERTY LOCATED ON
THE NORTHWEST CORNER OF YORKTOWN AVENUE AND BROOKHURST STREET (ZONE CHANGE NO. 70-26)."
Mr. Marcus Porter, Planning Commission Chairman, 19842 Providence Lane, City, addressed
Council concerning the efforts which have been made to resolve the problem of sign
consolidation in the shopping center complex.
The Planning Director informed Council of the progress which have been reached thus
far on negotiations with the tenants of the shopping center.
A motion was made by Mayor Coen to waive further reading of Ordinance No. 1637
and passed by the following vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
Following discussion, a motion was made by Mayor Coen to continue consideration of
Ordinance No. 1637 to the meeting of September 18, 1972, but failed to pass by the
following vote:
AYES: Councilmen: Bartlett, Coen
NOES: Councilmen: Green, Matney
ABSENT: Councilmen: Shipley, Gibbs, Duke
A motion was made by Mayor Coen to adopt Ordinance No. 1637 but failed to pass by the
following roll call vote:
AYES: Councilmen: Bartlett, Coen
NOES: Councilmen: Green, Matney
ABSENT: Councilmen: Shipley, Gibbs, Duke
ORDINANCES ADOPTED
On motion by Green, Council directed the Clerk to read Ordinance Nos. 1752, 1773, 1774
and 1775 by title; waived further reading and adopted same by the following roll call
vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
VOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
1
1
4,S7
Page #9 - Council Minutes - 915./72
ORD. NO. 1752 - ADOPTED - OPEN -SPACE AND THE TOWNLOT AREA
"AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE
CODE BY EEPEALING SECTION 9730.5, AMENDING SECTIONS 9163.3.1.1, 9163.4, 9203.3.1.1,
9203.4. 9232.6, 9233.2.1, 9233.3.1.1, AND 9233.4.1; AND ADDING THERETO SECTIONS
9161.2, 9201.2, 9231.6, 9232.6.1, SUBSECTION (4) TO SECTION 9700.18, AND SECTION
9700.23, ALL PERTAINING TO OPEN SPACE AND THE TOWNLOT AREA."
ORD. NO. 1773 - ADOPTED - ZONE CASE NO. 72-18
"AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HIMINGTON BEACH ONCE
CODE BY AMENDING SECTION 9061 THEREOF TO PROVIDE FOR CHANGE OF ZONING ON REAL PROPERTY
LOCATED AT THE SOUTHEASTERLY CORNER OF ELLIS AVENUE AND GOTHARD STREET (ZONE CASE
NO. 72-18)."
ORD. NO. 1774 - ADOPTED - ZONE CASE NO. 72-19
"AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE
CODE BY AMENDING SECTION 9061 THEREOF TO PROVIDE FOR CHANCE OF ZONING ON REAL PROPERTY
LOCATED AT THE SOUTHWEST CORNER OF ELLIS AVENUE AND HUNTINGTON STREET (ZONE CASE
NO. 72-19) ."
ORD. NO. 1775 - ADOPTED - ZONE CASE NO. 72-23
"AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE
CODE BY AMENDING SECTION 9061 THEREOF TO PROVIDE FOR CHANGE OF ZONING ON REAL PROPERTY
LOCATED WEST OF CRYSTAL STREET APPROXIMATELY 275 FEET SOUTH OF GARFIELD AVENUE (ZONE
CASE NO. 72-23)."
BUSINESS LICENSE & PERMIT REVOCATION AQUA BATH HEALTH CLUB - HEARING SCHEDULED
The Clerk presented a communication from the Police Chief recommending that the
business license issued to Aqua Bath Health Club, 17434 Beach Boulevard be revoked
under the authority of Section 2112.7 of the Huntington Beach Ordinance Code.
The Clerk informed Council of a memorandum from the City Attorney stating that proper
procedure would require that Council set a hearing date for the revocation of the
massage permit issued to the owner and his employees pursuant to Huntington Beach
Ordinance Code Sections 2722 and 2723, as well as the business license issued to the
Aqua Bath Health Club pursuant to Huntington Beach Ordinance Code Section 2112.7.
On motion by Green, Council directed that the matter of the revocation of the business
license and permit issued to the Aqua Bath Health Club be scheduled for public
hearing at the meeting of September 18, 1972, and that the parties be notified of sa`1
public hearing.
The motion was passed by the following roll call 'note;
AYES: Councilmen: Bartlett, Green, Matney
NOES: Councilmen: Coen
ABSENT: Councilmen: Shipley, Gibbs, Duke
1
48S
Page #10 - Council Minutes - 9/5/72
REQUEST FOR RECONSIDERATION - ORDINANCE NO. 1637
Mr. Fred Jefferson, representing Shields Development Co., addressed Council and requested
that they reconsider their action on Ordinance No. 1637 taken earlier in the meeting.
He stated that the tenants of the shopping center were ready to move in, and that his
company, which developed the complex, was trying to resolve the sign problem with the
ma;'or tems ts. Mr. Jefferson stated that he believed the shopping center was an asset
to th,e comunicy and requested an opportunity to meet with Council and solve the
problem of the sign requirements.
Considerable discussion was held between the Council and Mr. Jefferson, and Councilman
Green indicated that if negotiations regarding the sign consolidation in the center
proceed satisfactorily he would consider introducing this matter for reconsideration
during the September 18, 1972 meeting.
REPORT - NATIONAL SCIENCE FOUNDATION & PUBLIC TECHNOLOGY, INC. JOINT CONFERENCE (CA 72-45)
The City Administrator presented a summary of the subjects covered during the National
Science Foundation - Public Technology, Inc. Joint Conference held recently in
Denver, Colorado.
REPORT - OVERALL ECONOMIC DEVELOPMENT PLAN COMMITTEE - CA 72-46
The City Administrator informed Council of the progress of the Overall Economic De-
velopment Plan Committee which was formed to develop a program for the long-range
development of the economic capabilities of Orange County. He reported that the plan
developed by the Committee for Orange County had been approved by the Board of
Supervisors and can be certified for eligibility for funding of the various projects.
REPORT - WATSON INITIATIVE - CA 72-44
The City Administrator spoke briefly regarding a proposition appearing on the November
ballot known as the Watson Amendment which contains proposals which would adversely
affect some of the property owners that it is intended to benefit. He stated that they
had been provided with copies of a report on this matter prepared by the Revenue and
Taxation Committee of the California Society of Municipal. Finance. Officers.
SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS MEETING SCHEDULED
The City Administrator informed Council of the Southern California Association of
Government's General Assembly Meeting on September 13 - 14, 1972. Councilman Green
stated that the meeting will consist of the Regional Coastline Conference on Septem-
ber 13th, and that the General Assembly meeting on the 14th will concern proposals
for regional government.
CABLE TV WORK SHOP - LEAGUE OF CALIFORNIA CITIES
The Administrator informed Council that a one day Cable TV Work Shop, sponsored by
the League of California. Cities, was scheduled on September 28, 1972, at the Inter-
national Hotel in Los Angeles, and that members of the Council were invited to attend.
0. C. DIVISION OF LEAGUE OF CALIFORNIA CITIES - MEETING SCHEDULED
The City Administrator informed Council that an Executive Meeting of the Orange County
Division of the League of California Cities would be held in Orange, on September 14, 1972.
1
4S9
Page #11 - Council Minutes - 9/5/72
BICYCLE TRAIL CONNECTION
The City Administrator reported that the City's portion of the bicycle trail from
the Santa Ana River along Brookhurst.to the Newport Beach trail will be completed
in the near future.
CITY ATTORNEY REPORT - DISPOSITION OF LAWSUIT - FIRST CHRISTIAN CHURCH - (CE 70-40
The City Attorney reported on the Superior Court's decision regarding the legal
action taken against the City concerning the variance granted to the First Christian.
Church for the development of a 17 story retirement tower.
SURFBOARD CHAMPIONSHIPS FESTIVITIES
The Public Information Officer spoke regarding the forthcoming Surfboard Championships
scheduled September 8-9-10 and invited Council to attend the surfing luau. Mr. Reed
further reported on the City's effort to form a Booster Club for the event.
ITEMS RECEIVED & FILED BY THE CITY COUNCIL
P-1. Financial Statement - City of Huntington Beach - July 1972
(A copy is on file in the City Administrator's Office)
P-2. Notice of Receipt - Acquisition of right of way for Utility Corridor and
Switchyard - Bolsa Bay and Huntington Beach, Orange County, California -
Environmental Impact Report - (Two copies are on file in the City Adminis-
trator's Office on a checkout basis)
P-3. TARTS - Base Year Report 1967 Origin - Destination Survey - (Two copies are on
file in the City Administrator's Office on a checkout basis)
P-4. LARTS _ 1971 Travel Time Study - Los Angeles, California (Two copies are on
file in the City Administrator's Office on a checkout basis)
P-5. Notice of Annual Conference - California Association of Local Agency Formation
Commission - September 14-15 - Newport Beach
P-6. A Resolution of the City Council of the City of Buena Park requesting re-eval-
uation of State Water Resources Control. Board Standards and requesting that
a new hearing be set.
P-7. A Resolution of the City Council of the City of Tustin expressing opposition
of the City of Tustin to Proposed Airport in Chino Hills and Urging an Area
wide effort to eliminate any further consideration of an airport in the area.
P-8. A Resolution of the City Council of the City of Newport Beach promoting the
wellbeing of the handicapped.
P-9. Communication from Chino Hills Airport Complex, Inc., regarding proposed
Chino Hills Airport.
ADJO IIW MINT
On motion by Matney, the regular meeting of the City Council of the City of
Huntington Beach adjourned at 8:10 P.M, The motion was passed by the following vote:
AYES: Councilmen: Bartlett, Green, Matney, Coen
NOES: Councilmen: None
ABSENT: Councilmen: Shipley, Gibbs, Duke
Page #12 -'Council Minutes - 9/5/72
ATTEST:
Paul C. 4Whes.
City Clerk
7
City Clerk an - fficio Clerk
of the City Council of the City
of Huntington Beach, California
Alvin M. 'Coen
Mayor
1
1
1
191. . ,