Loading...
M-7/12/1977 {e (e PARKING AUTHORITY MINUTES COUNCIL CHAMBER, CITY HALL, SANTA MONICA, CALIFORNIA Regular Meeting 7:00 p.m., Tuesday, July 12, 1977 The Parking Authority of the City of Santa Monica met in regular session at the above-named time and place. The Pledge of Allegiance was given. MEMBERS PRESENT: Donna O. Swink, John J. Bambrick, Seymour A. Cohen, Chrlstine E. Reed, Perry Scott, Nathaniel Trives MEMBERS ABSENT: Pieter van den Steenhoven AlSO PRESENT: James D. Williams, City Manager Richard L. Knickerbocker, City Attorney Stanley E. Scholl, Director of General Services J. J. Wrenn, Parking & Traffic Engineer Nathaniel Trives moved to approve the minutes of the regular meeting held April 12, 1977, and the Special Joint Meeting with Redevelopment Agency held May 24, 1977. The motion was seconded by Ms. Reed and carried unanimously. Mr. Cohen moved to award the contract for parking structure and lot landscape maintenance services for fiscal year 1977-78 in the amount of $4,800 to John's Gardening Service. The motion was s~conded by Ms. Reed and carried unanimously. Mr. Wrenn summarized the Staff Reporc concerning the off-street parking rate com- parison study. Following a general discussion, Mr. Trives moved to accept the recommendation of the administration. The motion was seconded by Mr. Cohen, who proposed the amendment that the rate for parking on the ground floor of the down- town structures be raised to $12 per month. Mr. Bambrick seconded the amendment. Ms. Reed inquired into the progress of the open parking experiment in Structure 4. Mr. Wrenn stated that the experiment would continue until the conclusion of the 6-month trial period on August 1, 1977. At that time, lt is anticipated that a staff report will be prepared and presented to the Authority in September- Following a discussion, a vote was taken on Mr. Cohen's amendment. The amendment was not approved. The Authority then voted on the original motion made by Mr. Trives and seconded by Mr. Cohen to accept the staff recommendation. The motion carried unanimously. Mr. Trives moved to authorize payment of $14,891 to Southern California Edison Co. for engineering design for utility relocation within the Downtown RedevelopmEnt Project subject to: I. The establishment of the utility relocation plan acceptable to the City Attorney and the general counsel for the Redevelopment Agency. 2. Reimbursement of the Parking Authority for the above payment from the tax increment ge~erated by the Downtown Redevelopment Project. The motion was seconded by Mr. Bambrick and passed unanimously by roll call vote. There being no further business before the Parking Authority~ on motion by Ms. Reed, seconded by Mr. Bambrick, the meeting was adjourned at 7:30 p.m. e e PARKING AUTHORITY MINUTES COUNCIL CHAMBER, CITY HALL, SANTA MONICA, CALIFORNIA Regular Meeting 7:00 p.m., Tuesday, October 11, 1977 MEMBERS PRESENT: None MEMBERS ABSENT: Donna O. Swink, John J. Bambrick, Seymour A. Cohen, Christine E. Reed, Perry Scott, Nathaniel Trives, Pieter van den Steenhoven Due to the absence of all Parking Authority members, the Parking and Traffic Engineer adjourned the meeting.