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