Loading...
HomeMy WebLinkAbout1956-04-160 612 MINUTES I I • DO 1 Council Chamber, City Hall Huntington Beach, California Monday, April 16, 1956 Mayor Seabridge called the regular meeting of the City Council of the City of Huntington Beach to order at 7:30 o'clock P.M. Councilmen Present: Terry, Bartlett, LeBard, Seabridge Councilmen Absent: Lockett On motion by Bartlett seconded by LeBard the minutes Minutes. for the regular meeting held on April 2, 1956, and the special called meeting held on Friday, April 6, 1956, as transcribed and mailed by the City Clerk be accepted and ordered filed, was approved. On motion by Terry seconded by LeBard.t he applications Business Licenses for license to conduct business in the City of Huntington Beach were granted as follows: Richard Coppola, do -nut shop at 6262 Main Street Charlie A. Bright, Garden Grove, jewelry store at 222 Main St. Mr. Stanley L. Miller,•shoe repair shop at 119" Main Street, Harold Archuletta, Bellflower, wheel -tax, wholesale meat. Vernon Lewis O'Barr, Long Beach, electrical contractor. On motion by Terry seconded by Bartlett the surety bond Vernon Lewis ' of the Travelers Indemnity Company Bond No. 559298, for principal O'Barr - surety bond Vernon Lewis O'Barr, as approved for form by the City Attorney, be accepted and ordered filed, was approved. On motion by Terry seconded by Bartlett the application C.A.Bright Jewelers- "for building permit of C.A. Bright -Jewelers for permission to neon sign erect a neon sign 10 feet over the sidewalk and approved by the Building Inspector, was granted. On motion by LeBard seconded by Bartlett the request Hoffman #1 of the G and A Oil Company for termination of the Glens Falls termdrlg. bond Insurance Company drilling bond. No. 551891 for Hoffman #1 well, located on the southeasterly 58.75 feet of Lots 26 and 28, Block 209, Huntington Beach Tract, having filed a sub -surface survey of the well in accordance with the requirements of Sec- tion 2427.3 of the Huntington Beach Ordinance Code,'a.nd the owner and the bonding company be notified of the termination was approved. Huff - On motion by Bartlett seconded by LeBard the request Thompson #1 of Red Star Oil Company for termination of Fidelity and Deposit term.driz. bond Company of Maryland drilling bond No. 7112258 for the Huff- t6 612 Page #2 Minutes - Monday, April 16, 1956 Thompson #1 well, located on Lots 24, 26, and 28, Block 308, Huntington Beach Tract, having filed a sub -surface survey of the well in accordance with the requirements of Section 2427.3 of the Huntington Beach Ordinance Code and the bonding com- pany and owner be notified of the termination, was approved. On motion by Terry seconded by Bartlett the re - Florence #1- quest of A. B. Watkins, for termination of the Glens Falls Insur- term. clean- up bond ante Company cleanup bond No. 551875 for the Florence #1 well, located on Lot 16, Block 308, Huntington Beach Tract, having. complied with the requirements of Section 2448.1 of the Hunt- ington Beach Ordinance Code, and the owner and the bonding company be notified of the termination, was approved. On motion by LeBard seconded by Bartlett the request Farrell #1 of the F. M. A. Company for termination of the Continental term.cleanup bond Casualty Company cleanup bond No. 1517147 for Farrell #1 well, located on Lots 5 and 7, Block 207, Huntington Beach Tract, having complied with the requirements of Section 2448.1 of the Huntington Beach Ordinance Code, and the owner and the bonding . company be notified of the termination, was approved. On motion by Terry seconded by LeBard the request of Carrie the Jay Oil Company for termination of the Continental Casualty Edwards #1 term.cleanup Company cleanup bond No. 1517350 for the Carrie Edwards No. 1 bond well, located on Lot 8, Block 308, Huntington Beach Tract, and having complied with the requirements of Section 2448.1 of the Huntington Beach Ordinance Code, and the bonding company and the owner be notified of the termination, was approved. On motion by Bartlett seconded by Terry the request C.D.Cunning- of C. D. Cunningham for termination of .the Indemnity Insurance ham-- term.clean Company of North America cleanup bonds for wells listed as ,up bonds follows, and having complied with Section 2448.1 of the Hunt- ington Beach Ordinance Code, and the owner and the bonding company be notified of the termination, was approved: Hunnicutt #1 5' Lot-9 all Lot 11, Bond dated 20' " 13, Blk. 201, H.B. 12-16-54 Hunnicutt #2 do do 1-10-55 Poole #1 Lots 21-23, B1k.102, H.B. 1-24-55 Edwards #1 Lots 21-23, B1k.102, H.B. 2-14-55 DeBritton-Sarrabere Community #1 Lots 21-23, B1k.102, H.B. 2-15-55 DeBritton-Sarrabere Community #2 Lots 21-23, B1k.102, H.B. 2-15-55 DeBritton-Sarrabere Community #3 Lots 21-23, B1k.102, H.B. 2-15-55 1 1 J 613 Page #3 Minutes - Monday, April 16, 1956 On motion by LeBard seconded by Terry the request of the James White Oil Company for termination of the Travelers Indemnity Company cleanup bond dated April 18, 1955, covering White #2 the White #2 well, located on Lots 17, 19, and 21, Block 209, term.cleanup bond Huntington Beach Tract, and having -complied with Section 2448.1 of the Huntington Beach Ordinance Code, and the owner and the bond- ing company be notified of -the termination, was approved. On motion by LeBard seconded by Terry the request of Neaves the Neaves Petroleum Developments for termination of the Trave- Petroleum Devel.- lers Indemnity Company cleanup bonds on the following wells, =� term.clean- up bonds having complied with the Section 2448.1 of the Huntington Beach Ordinance Code, and the owner and the bonding company be notified of the termination, was approved: Howard #1 - Travelers Ind. Co. Bond #522872, Lots 11-13-15 and 10 feet Lot 17, Block 102, H.B. Gilbert #1 - Travelers Ind. Co. Bond #501991, Lots 2- 4-6, Block 307, H. B. Neaves, et al #1 - Travelers Ind. Co. Bond #522806, Lots 2-4, Block 308, H. B. On motion by LeBard seconded by Terry the oil well per - Chinook Petr.Oper.- mit of the Chinook Petroleum Operators, Ltd.,'be cancelled as the �canc.permit well was never drilled on Lots 21 and 23, Block 108, Huntington Beach Tract, was approved. • On motion by LeBard seconded by Terry the request of ones.#� the Chinook Petroleum Operators, Ltd., for cancellation of the Banc . d1&axe- upndnd drlg. Glens Falls Insurance Company drilling bond and cleanup bond bonds. No. 551637 and 551638 for Jones #1 well, located on Lots 21 and 23, Block 108, Huntington Beach Tract, for rea son well , . was never drilled and should be cancelled in accordance with Section 2427.2 of the Huntington Beach Ordinance Code, and the bonding company and the operator be notified of the can- cellation, was approved. On motion by Bartlett seconded by LeBard the request Ralph #2 of the Chinook Petroleum Operators, Ltd., for termination of Term. drlg. bond the Glens Falls Insurance Company drilling bond No. 551710 for Ralph #2 well, on Lots 14 and 16, Block 207, Huntington Beach Tract, and having complied with Section 2427.3 of the Huntington Beach Ordinance Code and the owner and the bonding company be notified of the termination, was approved. On motion by Terry seconded by Bartlett the request Wilma #1- term.drlg.bd. of the Almar 0.11 Company for termination of the Glens Falls Insurance Company drilling bond No. 505510 for Wilma #1 well, on Lots 13, 15, 17 and 19, Block 207, Huntington Beach Tract, I* 613 Page,# Minutes - Monday, April 16, 1956 and drilling bond No. 551672 for Rachel #1 well, located on Lots 13, 15, 17 and 19, Block 207, Huntington Beach Tract, having com- plied with Section 2427.3 of the Huntington Beach Ordinance Code, and the.owner and the bonding company be notified of the termi- nation, was approved. The Clerk read -the communication received from the Wilshire Oil Company advising the City that a change in the Com- Wilshire pany's plans has made it desirable to modify the descripti;bn*of 011 Co.- modify ease- the easement referred to'in a certain agreement dated December m6nt description 19, 1955, by and between the City of.Huntington Beach and the Wilshire Oil Company, so as to extend the northeasterly ter- minus of said easement southerly along the service road main- tained on City's property immediately west of Hampshire Avenue, a distance.of 263.27 feet, and request approval of. agreement to amend the agreement dated December 19, 1955 to affect the changes required. On motion by Bartlett seconded by Terry the Mayor and the City Clerk.be authorized to execute the agreement dated April 16, 1956, between the City of Huntington Beach and the Wilshire Oil Company of California amending the agreement dated December ' 19, 1955, so as to change the route of easement, -was passed and adopted by the following roll call vote: AYES: Councilmen: Terry, Bartlett, LeBard, Seabrid_ge NOES: Councilmen: None ABSENT: Councilmen: Lockett On motion by `ferry seconded by LeBard the Mayor and the So.Calif. City Clerk be authorized to execute the grant deed to the Southern Edison Co.-, grant deed- California Edison Company covering the real property recently sold steam gen; station to the Southern California Edison Company by the City of Huntington Beach, for the purpose of building a steam generating station there- on, was approved by the following roll call vote: AYES: Councilmen: Terry, Bartlett, LeBard, Seabridge NOES: Councilmen: None ABSENT: Councilmen: Lockett On motion by LeBard seconded by Bartlett the City Clerk be instructed to place in escrow in accordance with escrow in- structions at the Security First National Bank of Los Angeles, Huntington Beach Branch, the grant deed from the.City to the Southern California Edison Company, was approved. The Clerk read the communication of the Southern Cali - Steam gen. f ornia Edison Company signed by President Harold Quinton, stating station name changed that the Southern California Edison Company, upon the request of Ll L 1 C M.J.Major- agreement amended' C.F.Inger- soll-lease to operate tram .sere. on Pier. J.P.Green lease can- celled Home Serv.Co. wash.mach. lease ext. Page #5. - Minutes - Monday, April 16, 1956 the City of Huntington Beach that the steam -electric generating station name be changed from South Coast Steam Station to the Huntington Beach Steam.Station, had approved said request and that application had been made to the Public Utilities Com- mission to amend their previous application. On motion by LeBard seconded by Terry the Mayor and the City Clerk be authorized to execute the amendment to the agree- ment between the City of Huntington Beach and Michael J. Major covering certain changes to be made in the operating schedule of roller skating rink at the Pavalon Building, was approved. On motion by Bartlett seconded by Terry the Mayor and the City Clerk be authorized to execute the agreement between the City of Huntington Beach and Chester F. Ingersoll and Ava L. Ingersoll, husband and wife, to permit the operation. -of tram service on the Municipal Pier and to and from the Muncipal Trailer Park for the period from April 3, 1956 up to and includ- ing December 31, 1958, was approved. On motion by Terry seconded by LeBard the City Clerk be authorized to serve notice of cancellation.of lease agree- ment between the City of Huntington Beach and John P Green, for reasons of non-payment of rent and failure to file required certificate of insurance with the City of Huntington Beach, In accordance with provisions of the agreement, was approved. On motion by Bartlett seconded by Terry the lease agreement between the City of Huntington Beach and Lambert Ross dba Home Service Company, permitting the operation of coin operated washing machines in the Municipal Trailer Park be extended for a term of one year up to and including March 31, 1957, was approved. i On motion by Bartlett seconded by LeBard that Resolu- Reso.#1275- tion No. 1275, a resolution of -the City Council of the City of accept.deed �.� to property Huntington Beach accepting deed to certain real property and authorizing the recording of said deed, was passed and adopted by the following roll call vote: AYES: Councilmen: Terry, Bartlett, LeBard, Seabridge NOES: Councilmen: None ABSENT: Councilmen: Lockett The request of Wm. C. Wantz and John F. Kernodle, Jr., W;C.Wantz & i.F.Kernodle- present operators of the sportfishing barge and boats from the request for f rarichise Huntington Beach Municipal Pier and owners of the landing,at - the end of the Municipal Pier requesting an exclusive franchise to operate boats and equipment as required by oil companies- 614 140 Pa'ge ' # 6 _ .. Minutes - Monday, April 16, 1956 involved in off -shore operations of barges, oil islands and pipe lines, was tabled and to be submitted to the incoming Council. The request of John F. Kernodle, Jr. for assignment of balance of term of contract held by Lowery J. Bjerknes, operating the sportfishing barge and taxi service for the bal- J.F.Kernodle, Jr. ante of the term of his agreement which expires December-31, 1956, and requesting a new contract be drawn up for a period of 3 years from December 31, 1956 to December 31, 1959, was tabled and to be submitted to the incoming Council. The City Attorney advised the Council that no action could be taken on the request of John F. Kernodle, Jr. to take over the contract arrangement with Lowery J. B:jerknes until Lowrey J. Bjerknes requested termination of his present agree- ment and termination approved. The Clerk read'the request of Ben H. Dulaney, Chief Request bids for new of Police, for a new car replacement for the 1952 Chevrolet police car 4 door sedan. The Council requested the Clerk to a:sWtfor informal bids covering the car replacement as requested by the Chief of Police and to be in accordance with the specifications outlined by the Chief of Police. The Clerk read the request of Harry Overmyer,.City B1dg.Dept.- request for Engineer, for the purchase of a one-half ton pick-up truck for i ton pick- up truck. use in the Building Department as the present one-half ton pick-up purchased for the Trailer Park will have to be turned back to the Trailer Park for the summer season. The Clerk was requested to ask for informal bids on a one-half ton pick-up truck for the Building Department in accordance with specifications outlined by the'City Engineer. The Clerk reported the West Orange County Water Board held a meeting on April 11, 1956, and on motion duly made and carried approved Change Order No. 5 to the plans and specifications Approve of the Baker -Anderson Corporation contract, adding $397.56 to the Change Order #5 of Baker contract and its amended amount. Anderson contract On motion by Terry seconded by LeBard the approval of the West Orange County Water Board of Change Order #5 to the Baker Anderson Corporation contract adding $397.56 to the con- tract be accepted and confirmed, was approved. The Clerk reported that at the meeting of the West Fund Trfr.- 8136,406.6o -Orange County Water Board held on April 11, 1956, the entities to W.Or.Co- Wtr.Bd.constr. were requested to deposit to the West Orange County Water Board Fd. Construction Fund the amount required to bring the revolving fund as per agreement to $200,000.00 of which the City of �� blj 1 Wage step adjustment for Recr. personnel Page #7 Minutes -'Monday, April 16, 1956- Huntington Beach share is $136,409.60. On motion by LeBard seconded by Bartlett the City Council authorizes the transfer from the Water Bond Sales 1955 Fund to the West Orange Council Water Board Construction Fund the amount of $136,409.60, was approved. The Clerk read the communication from the Recreation Commission whereby they authorize the following wage step ad- justment for the Recreation.personnel upon approval of the City Council, and to be effective in conformance with the date set for the City salary adjustments, as follows: Title. Former Range Proposed Range Superintendent of Recreation (33) 419-505 .(34)-439-554 Supervisor of Sports (26) 304-365 (27) 318-400 Supervisor of,Special Activities (26) 304-365 (27) 318-400 Supervisor of Bldg. & Grounds (23) 265-318 (25) 290-365 Swimming Instructor (24) 277-333 (25) 290-365 Sports Instructor. (24) 277-333 (25) 290=365 Playground Leader (18) 211-253 (19) 221-2?7 On motion by LeBard seconded by Bartlett the request of the Recreation Commission for wage step adjustments to -the salaries of the Recreation Department personnel in accordance with communications read by the City Clerk and funds be appro- priated for the increase and said increase to be effective in conformance with the date set for the City "`salary adjustments, was approved. ; On motion by Bartlett seconded by LeBard the demands Demands as approved by the Finance Committee be ordered paid was approved. On motion by Bartlett seconded by LeBard the City J.G.Shepard- Attorney be instructed to draw up the necessary eviction notice eviction notice- to process and evict John G. Shepard of 1211 Orr and Day Street, Mun.Tr.Park Norwalk, California, from the Municipal Trailer Park for the �• reason of non-payment of rent as the dispossessed notice was served on the llth,day of March, 1956, and that the necessary steps also be taken to collect the money due the City, was approved. This being the date set for canvassing ballots cast at the General'Municipal Election,.Tuesday,•April 10, 1956, . Result of- and for canvassing absentee ballots, the Clerk presented the General' Municipal ballots. The first order of business was the canvassing of Election- 4-10-56 absentee ballots. 0» b15 Page 0:- .._.... Minutes - Monday, April 16, 1956 It was determined that there were sixteen (16) ab- sentee ballots cast for the following officers: Harry R. LeBard Councilman 10 Victor Terry Councilman 13 Roy D. Bryant. Councilman 9 Earl T. Irby Councilman 7 Noble J. Waite Councilman 6 John L. Henricksen City Clerk 13 W. M. Clegg City Treasurer 13 The City Council then proceeded to canvass and check the ballots. cast at the. General Municipal Election April 10, 1956. There being no., -errors, the Clerk presented and read Reso-• lution No. 1276, a resolution of the City Council of the City of Huntington Beach, California, canvassing the returns of the General Munidipal Election held on Tuesday, April 10, 1956, in said City. On motion by Bartlett seconded by LeBard Resolution No. 1276 was passed and adopted by the following roll call vote: AYES: Councilmen: Terry, Bartlett, LeBard, Seabridge NOES.: Councilmen: None ABSENT: Councilmen: Lockett The statement of result of election is as follows: STATEMENT OF'RESULT OF ELECTION 1. That the whole number of vote's cast in the City of Huntington Beach at said General Municipal Election including all absentee votes is 1628. 2. That the names of,the persons voted for are: City Councilman: Harry R. LeBard Victor Terry Roy-D. Bryant. Earl T. Irby Noble J. Waite. Oscar J. Williams Write-ins for City Councilman: City Clerk: Write-ins for John A. Hoist Mamie Ganf field John L. Henricksen City Clerk: W. L. Houston Alex Parquet T. B. Talbert J. L. Frampton City Treasurer: "W.. M. Clegg 3. The offices to.be filled for which,each person named above was a candidate or write-in were as follows: 1 I. 40a 1 1 1 • 1 Page #9 _ Minutes - Monday, April 16, 1956 .,, Three City Councilmen, each for a four-year term. One City Clerk for a four-year term. One City Treasurer for a four-year term. 4.' The number of votes given at each.precinct to each such person -above named was as follows: Names of Persons voted for: Harry R. LeBard Victor Terry Roy D. Bryant Earl T. Irby Noble J. Waite Oscar J. Williams Write -Ins: John A. Hoist Mamie .Ganfield John L. Henricksen Write -Ins: 616 Absen- Precincts tee Total Office 1 2 3 4 5 Total Votes Votes Councilman 66 131 167 121 90 575 10 585 Councilman 130 210 315 235 193 1083 13 1096 Councilman. 106 195 254 173 i67 895 9 904- Councilman 117 196 297. 169 178 957 7 964• Councilman 107 182 244 151 131 815 6 821- Councilman 22 53 34 39 24 172 - 172 Councilman 1 1 1 Councilman 1 1 1 City Clerk 150 255 349 237 217 1208 13 1221 W. L. Houston City Clerk 1 1 Alex Parquet City Clerk 6 6 T. B. Talbert City Clerk 1 1 J. L. Frampton City Clerk 1 1 W. M. Clegg City Treasurer 155 261 373 246 224 1259 13 5.• The total number of -votes given in the City to each of such persons, including absentee votes, was as follows: Harry R. LeBard Councilman, 4-year term. 585 Victor Terry Councilman, 4-year term 1096 Roy D. Bryant Councilman, 4-year term 904 Earl T. Irby Councilman, 4-year term 964 Noble J. Waite Councilman, 4-year term 821 Oscar J. Williams Councilman, 4-year term 172 John A. Hoist Councilman, 4-year term 1 Mamie Ganfield Councilman, 4-year term 1 John L. Henricksen City Clerk, 4-year term 1221 W. L. Houston. City Clerk, 4-year term 1 Alex Parquet City Clerk, 4-year term 6 T. B. Talbert City Clerk, 4-year term 1 J. L. Frampton City Clerk, 4-year term 1 W. M. Clegg City Treasurer, 4-year term 1272 6. That it is hereby found and declared that the following named persons were elected to the respective offices opposite their names: 1 6 1 1 1272 0 10 616 Page #10 Minutes - Monday, April 16, 1956 Roy D. Bryant, Councilman . Earl T. Irby, Councilman Victor Terry, Councilman John L. Henricksen, City Clerk W. M. Clegg, City Treasurer Immediately following the canvassing of the election the Clerk administered the oaths of office to the newly elected officers as follows: Newly elected Roy D. Bryant, Councilman officers sworn in Earl T. Irby, Councilman Victor Terry, Councilman W. M. Clegg, City Treasurer Mayor Seabridge administered the oath of office to John L. Henricksen, City Clerk. The Clerk issued the Certificate of Election to each of the elected officers in accordance with provisions of the election laws of the State of California. On motion by.LeBard seconded by Terry the regular meet- ing of the City Council of the City of Huntington Beach adjourned. ATTEST: r- �L City Clerk ()VIII-L City Clerk and ex-officio Clerk ofthe City Council of the City of Huntington Beach, California Mayor • MINUTES 61 1 1 1 • Council Chamber, City.Hall Huntington Beach, California Monday, April 16, 1956 Immediately following adjournment of the previous City Council the City Clerk called the new Council to order. Councilmen Present: Bryant, Bartlett, Irby, Terry Councilmen Absent: Lockett - The Clerk informed the Councilmen that the next mat- ter of business was that of choosing a permanent Chairman and/ Victor Terry or Mayor for the ensuing two years, whereupon Councilman Irby elected Mayor moved that Victor Terry be nominated for the position of Mayor. The motion was seconded by Councilman Bryant. There being no further nominations the motion of Councilman Irby seconded by Bryant was carried by a unanimous vote and Victor Terry was elected Mayor for the ensuing two-year term. Mayor Terry paid tribute to the retiring Mayor, Roy Seabridge, for the splendid service that he had rendered the City and the cooperation that he had given the Councilmen dur- ing his term of office, and he also thanked outgoing Council- man Harry LeBard for his contributions he made and the fine co- operation that he had given the City Council during his term of office. Mayor Terry reported to the Council members that a Bartlett, vacancy now existed in the Orange County Sanitation Water Dis- representa- tive., Or.Co. trict No. 11, due to the vacancy held by former Councilman Sanit.Bd. . #11 Harry LeBard, and appointed Councilman Bartlett as representa- Bryant, Alternate tive of the City of Huntington Beach to serve on the Orange County Sanitation Board No. 11, and Councilman Bryant as an alternate. On motion by Irby seconded by.Bryant the appointment by Mayor Terry of Councilman Bartlett as the City of Huntington Beach representative on District 11 of the Orange County Sani- tation Board and Councilman Bryant to serve as alternate be confirmed was approved. On motion by Bartlett seconded by Bryant the meeting of the City Council adjourned. ATTEST: City Clerk C ty Clerk and ex-officio Clerk f the City Council of the City of Huntington Beach, California