Loading...
67-0515_CC_Minutes_Regular MeetingMinutes of the Meeting of the City Council of San Juan Capistrano MAY 15, 1967 The regular meeting of the City Council was called to order at 6:05 PM by Mayor Don Durnford. 261 The pledge of allegiance to the flag was recited. Invocation was given by City Attorney, John H. Dawson. The City Clerk called the roll. Councilmen present: William A. Bathgate, Carl E. Buchheim, Edward S. Chermak, Antonio M. (Tony) Olivares and Don Durnford. Councilmen absent: None. The minutes of the regular meeting held May 8, 1967 were approved as presented. WRITTEN COMMUNICATIONS (a) Letter of Request from Country Land Co. for the exoneration of street bonds and monumentation bonds was read into the record by the City Clerk. After a report and recommendation from the City Engineer, Jack Y. Kubota, a motion was made by Councilman Bathgate, duly seconded by Councilman Chermak, to approve the request only to the extent of exonerating the street bonds. Motion passed and so ordered. (b) Letter from the Ocean View School District requesting endorsement and issuance of a proclamation declaring May 13-20 "School Bus Safety Week". The Mayor so proclaimed, with the concurrence and permission of the members of the City Council. ORAL COMMUNICATIONS (a) Col. Jay Willcox appeared before the City Council to request an approval of the proposed grading plan, as it pertained to elevations of the building sites and the drainage and grades and elevations of the subdivision streets. City Engineer, Jack Kubota, reported the matter with respect to the engineering design for Tentative Tract No. 6385 and the basic concepts for acceptance and approval, especially to the degree for making a determination of the appropriate drainage design for construction. The developer's engineer, Jack Hall, submitted testimony in support of the sub- mitted design layout and grading plan with his views of the basic criteria of the frequencies and intensity of a 1125 year storm" and its effect upon the pro- posed development area. Discussion followed at some length. Then, Councilman Chermak made a motion to accept and approve the grading plan as presented by Jack Hall. Motion seconded by Councilman Bathgate, with the qualification comment "based upon the indus- trial aspect". Motion passed and so ordered. (b) Mr. Howard Greenlee appeared to obtain clarification and/or completion of the s--Is-t7 acquisition of easement and final determination of added construction and work to finish up the site. City Attorney and Director of Public Works to follow up on the matter. (c) 2107 Gas Tax Funds - Proposed budgeting of funds for expenditure in Fiscal Year 1967-68. City Engineer, Jack Kubota, reported that submittal and appli- cation for use of these funds should be made soon. Matter was deferred for more formal presentation at next regular meeting. (Note: Proposed suggested use was for resurfacing a portion of Camino Capistrano in the central business area and signalize intersection of Ortega Highway and Camino Capistrano.) — PLANNING COMMISSION MATTERS (a) Item 1 in the report of actions of the Planning Commission requiring ratifi- cation of the City Council for final determination for permitted use of land within the C1 -H District for "cocktail bars". 'After considerable discussion, the Council reversed the decision of the Planning Commission by a resolution offered by Councilman Buchheim entitled "A Resolution disaffirming Resolution No. 67-5-9-1 of the Planning Commission and declaring that 'cocktail bars' in the C1 -H 'Local Business Mission' District be considered as variances under said District regulations", and receiving unanimous vote for passage. PUBLIC HEARING Hearing of protests on Resolution of Intention No. 67-4-24-6. Mayor Durnford announced that this was the time and place fixed by the City Council for hearing objections or protests on the proposed work, or the extent of the assessment district, or on the proposed grades under the Resolution of Intention, Resolution No. 67-4-24-6, covering the construction of certain sanitary sewer work in the City of San Juan Capistrano. The City Clerk approved the affidavits and ordered the same filed. The City Council approved said affidavits and ordered the same filed. The Assessment Engineer, Mr. Dick Bentwood of Engineering -Science, Inc., gave testimony that all lands within the assessment district will be benefited by the proposed improvement. Mayor Durnford requested the City Clerk to read any written protests which have been filed. Mr. Thompson then read protests received from the following persons: Thomas N. Taylor, 302 Santa Barbara, San Clemente, Calif. Alex Schmick, Box 733 - 31751 Aguacate Road, San Juan Capistrano, Calif. Richard P. Day, P.O. Box 965, San Juan Capistrano, Calif. Glen L. Forsythe, P.O. Box 1004, San Juan Capistrano, Calif. Harry G. Falklam, 32151 Del Obispo Road, San Juan Capistrano, Calif. Daniel Brown 2nd, P.O. Box 193, San Juan Capistrano, Calif. William S. Barber, P.O. Box 457, San Juan Capistrano, Calif. J. K. Evinger, P.O. Box 292, San Clemente, Calif. Henry Duque, 160 S. Van Ness Avenue, Los Angeles, Calif. 90004 McCarthy Company, 10948 Marengo Avenue, Pasadena, Calif. 91106 Frances M. Pletsch, 31861 Del Obispo Street, San Juan Capistrano, Calif. 5-+s-6-7 26` Paul B. Benson, 8525 E. Compton Blvd., Paramount, Calif. 90723 John N. Given, P.O. Box 833, San Juan Capistrano, Calif. Yvon 0. Heckscher, 32341 Del Obispo Road, San Juan Capistrano, Calif. Shelton L. Schneider, P.O. Box 816, San Juan Capistrano, Calif. E. C. Twichell, 1130 Somerset Lane, Newport Beach, Calif. 92660 John R. Williams, P.O. Box 398, San Juan Capistrano, Calif. Martin E. Scalzo, et al, 522 S. E1 Camino Real, San Clemente, Calif. Dorothy Marie Bailey, P.O. Box 254, San Juan Capistrano, Calif. C. Russell Cook, P.O. Box 65, San Juan Capistrano, Calif. Sanji Kinoshita, P.O. Box 201, San Juan Capistrano, Calif. Charles I. Vermeulen, 11591 S.W. Cielo Place, Santa Ana, Calif. 92705 Elizabeth Forster, P.O. Box 187, San Juan Capistrano, Calif. Brian Barlow, 8750 Melrose, Los Angeles, Calif. 90069 Charles D. Swanner, 512 First National Bank Bldg., Santa Ana, Calif. 92701 Jerald D. Hampton, 2318 Heather Lane, Newport Beach, Calif. 92660 Francis P. McGee, 15344 Weddington St., Apt. 1, Van Nuys, Calif. 91401 William S. Fukuda, Sr., 17647 Peralta Hills Drive, Anaheim, Calif. 92805 James A. Daneri, 3101 Stelling Court, Palo Alto, Calif. 94303 Theodore R. Gregory, 117 Emerald Bay, Laguna Beach, Calif. 92651 Donald A. McCartin, 1755 Orange Avenue, Costa Mesa, Calif. 92627 Olindo A. Verrico, 6611 Santa Catalina Avenue, Garden Grove, Calif. 92641 Charles B. Palmer, 17021 La Collette, Yorba Linda, Calif. 92686 Pearl M. Williams, 1502 N. Main Street, Santa Ana, Calif. 92701 Leslie H. Laney, 3418 Stockbridge Avenue, Los Angeles, Calif. 90032 John Caldwell, 1635 Chelsea Road, San Marino, Calif. 91108 Donald B. Moore, 31781 Aguacate Road, San Juan Capistrano, Calif. Carl W. Wilson & Carol C. Wilson, 31761 Aguacate Road, San Juan Capistrano, Calif. Clifford L. Blank, 31349 Del Obispo, San Juan Capistrano, Calif. Mrs. Charlotte Myers, 31521 Aguacate Road, San Juan Capistrano, Calif. Mr. & Mrs. Miles Nesbitt, 31582 Sacarama Lane, San Juan Capistrano, Calif. Dudly V. & Astrid E. Brand, 31585 Aguacate Road, San Juan Capistrano, Calif. Gale M. Gammel, 31681 Sacarama Lane, San Juan Capistrano, Calif. Edna M. Rogers, 31814 Vine Ave., Souix City, Iowa Eugenie Oyharzabal, 31871 Camino Capistrano, San Juan Capistrano, Calif. William G. Erro, Jr., San Juan Capistrano, Calif. Modesta Erro, Alipaz, San Juan Capistrano, Calif. Catherine Ladd, 32442 Alipaz, San Juan Capistrano, Calif. Henry A. Stewart, Del Obispo, San Juan Capistrano, Calif. Reginald Nieblas, 31738 Del Obispo, San Juan Capistrano, Calif. Clare W. Christensen, 31354 Los Cerritos, San Juan Capistrano, Calif. William W. Halcomb, 31902 Aguacate Road, San Juan Capistrano, Calif. Helen L. Shrewsbury, 31979 Del Obispo, San Juan Capistrano, Calif. Bernice E. Shrewsbury, 31979 Del Obispo, San Juan Capistrano, Calif. Glenn W. Dismang, 32295 Del Obispo Road, San Juan Capistrano, Calif. Ron Birtcher, 32331 Del Obispo Road, San Juan Capistrano, Calif. F. E. Birtcher, 32329 Del Obispo Road, San Juan Capistrano, Calif. Arthur B. Birtcher, 32327 Del Obispo Road, San Juan Capistrano, Calif. Anna Kainz, P.O. Box 671, San Juan Capistrano, Calif. Thayer T. Hills, Box 368, 31731 Aguacate Road, San Juan Capistrano, Calif. Ralph H. Sturdevant, 31351 Del Obispo Road, San Juan Capistrano, Calif. Howard M. Lattimer, 31587 Aguacate Road, San Juan Capistrano, Calif. Martin E. Scalzo, 32281 Del Obispo Road, San Juan Capistrano, California James A. Riutchel, 32057 Del Obispo Road, San Juan Capistrano, Calif. Alan A. Rymer, 26501 Calle Lucana, San Juan Capistrano, Calif. . Bernadette M. English, 31941 Alipaz, San Juan Capistrano, Calif. The protests were based upon the conditions that the forming of the district was untimely and too expensive. Mayor Durnford then asked if any protestant, or his representative, desired to be heard in support of such protest. After hearing all persons filing written protests, Mayor Durnford announced: "The City Council will now hear any oral protests or objections concerning the work, extent of assessment district or grades." There being no other persons present desiring to be heard, the Mayor asked the Engineer: "Pleaseadvise the City Council what per cent of the area of the s -is =- 6 7 6 1� ojthe property to be assessed for the proposed improvement is represented by mitten protests filed with the Clerk" The Engineer reported that written protests filed with the City Clerk repre- s(!nted 24.5% of the area to be assessed for the proposed improvement. Considerable discussion followed. Councilman Chermak, in a closing statement, invited those in attendance to participate more frequently in local government. Councilman Olivares expressed a desire that the meeting should continue into the night until the issues were resolved and all persons heard. Upon advice of legal counsel, the City Council, through its Mayor, declared the public hearing and meeting adjourned until 6:00 PM, Monday, May 22, 1967. Adjournment was at 9:15 PM. i rnesAA. ompso City Clerk -Administrator Taese are the official proceedings of the City Council of San Juan Capistrano at t:ieir regular meeting of May 15, 1967.