HomeMy WebLinkAbout1961-08-21MINUTES
Council Chambers, City Hall
Huntington Beach, California
Monday, August 21, 1961
Mayor Gisler called the regular meeting of
the City Council of the City of Huntington Beach to order at 7:30
o'clock P.M.
The Pledge of Allegiance was given by all
present in the Council Chambers,
Councilmen Present: Wells, Lambert, Stewart, Gisler
Councilmen Absent: Waite
FOIA-cc i.e;.-jt. lzcports On motion by Lambert, seconded by Stewart,
I;.c�cci�rt:c 21.
I'ilc(,
the report of the Police Department for
the month of July, 1961, was received and ordered filed. Motion
carried.
1 irs!- "(:C1 oc"i_s t L:t. _rci - A letter from the First Methodist Church
requesting permission to have the area of
llth Street in front of the Church blocked off during their vacation
Bible School from August 21st to September 1st, 1961, was presented
for Council consideration.
n motion by Wells, seconded by Lambert,
the Church was authorized to block off that section of 11th Street
in front of the Church, under supervision of the Police Department.
Motion carried.
ors. .? c.a i-e„ n - On motion by Lambert, seconded by Stewart,
Frotest Filet
a letter from Mrs, Alice Freeman, 415 6th
Street, City, protesting the parking of City cars daily between
Orange and Magnolia Streets was received and ordered filed. Motion
carried.
On motion by Lambert, seconded by Wells,
the Orange County Boxer Club were granted
permission to use Lake Park on October 15, 1961 for a Boxer Specialty
Puppy Match. Motion carried.
"r llary _t, Pea';C. A Letter from Mr. Harvey D. Pease, Island
Realty Company, making offer to purchase Lot 6 and portion of Lot 8,
Block 314, Huntington Beach Tract, which is owned by the City, was
presented for Council consideration.
-1- (8-21-61)
443
On motion by Stewart, seconded by Lambert,]
The request of Mr-. Pease, was referred to
a committee composed of Councilman Wells and City Attorney Bauer,
to investigate the title on the properties under consideration.
Motion carried.
.; The Clerk presented a letter from Fountain
. 'I.07-
T Valley transmitting a copy of their Reso-
lution No. 1073 re Study of the fly source situation in Fountain
Valley, Huntington Beach, Costa Mesa, and unincorporated areas, by
the State Department of Health.
,r :7...r. f:3,0t 'c .:3 . On motion by Lambert, seconded by Stewart,
the communication and Resolution were
received and ordered filed. Motion carried.
The Clerk presented a letter from the
i ?'j t l
City of Westminster transmitting their
Resolution No. 348, supporting the Los Alamitos Race Course's
application for fourteen days of thoroughbred racing in Orange
County.
On motion by Wells, seconded by Stewart,
ry
the communication and Resolution were
received and ordered filed. Motion carried.
-05,-��-, ` ,�.r:.. r.r .-)n The Clerk presented a letter from the
�}ryry
County Sanitation Districts of Orange
County transmitting a copy of their Resolution No. 971 re:,Dis-
tricts' declaration of policy in regard to water reclamation - also
copy of letter to the Orange County Water District.
c,r--,)e ' Ito A motion was made by Lambert, seconded by
Stewart, that the City Attorney be
directed to prepare a Resolution in support of the County Sanitation
Districts' policy regarding water reclamation. Motion carried.
The Clerk read a letter of resignation
f _ -viz-ti,,rt
effective September 8, 1961, from Planning
Commissioner Paul A. Doutt.
_2-
(8-21-61)
44
Re. �;.:riatcc4 ��._-(' On motion by Lambert, seconded by Stewart,
the resignation of Mr, Doutt was accepted with regret by the Council,
and the matter of a replacement referred to the Council as a committee
of- a whole. Motion carried.
Fi_,bl .c _Ic-arirt5" '_ a:c � F:c - On motion by Lambert, seconded by Stewart,
the Council ordered a public hearing for
Tuesday, September 5, 1961 at 7:30 o'clock P.M., or as soon there-
after as possible in the Council Chambers of the City Hall, Hunting-
ton Beach, California, on an appeal by Pacific Sands (James F. Deane)
to a denial by the City Planning Commission of Area Variance #314,
and directed the Clerk to publish notice of .same. Motion carried.
e; a 'ti r t `,::{ry The Clerk presented a letter from the City
unicinr%ic Recreation Director, requesting Council
authorization to hang a banner across the Municipal Pier entrance,
announcing the City Surf Board Contest sponsored by the Pepsi Cola
Company.
,z)nnc.- ,.r (7U,(-:,, On motion by Lambert, seconded by Stewart,
w"1r-)V
Council authorized the City Recreation
Director to proceed with negotiations for the hanging of the banner.
Potion carried.
f`
.-.._.-:irh,V Mayor Gisler announced that this was the
day and hour set for a public hearing on
Division of Land #152, and requested the Clerk to read the legal
notice.
The Clerk read notice of public hearing on
DV #152, as published in the Huntington Beach News, August 10, 1961,
setting the hour of 7:30 o'clock P.M., or as soon thereafter as
possible, on Monday the 21st day of August, 1961, in the Council
Chambers of the City Hall, Huntington Beach, California, as the time
and place to consider a petition for a conditional exception to re-
gulations of the Districting Ordinance - to allow a division of land
into two lots 48' x 1501 facing Oak Street and. 48' x 247.11, facing
Ash Street, in deviation to the required 601.frontage as required by
Section 9741 of the Huntington Beach Ordinance Code.
-3- (8-21-61)
445
Ira—c 4 - Gi.nutc-5, Au u s t L, L. 6L
- �_- cpeneLl Mayor Gisler then declared the hearing
open.
The Clerk read the letter of transmittal
from the City Planning Department, together with the conditions
imposed by the Planning Commission for DV #152, and informed the
Council that he had received no written protests to the proposed
division of land.
G?� a11iZr t;10sc„
There being no protests filed, either
oral or written, the Mayor declared the hearing closed.
On motion by Stewart, seconded by Lambert,
Council approved the division of land as
requested, subject to the conditions stipulated by the City Plann
Commission. Motion carried.
Mayor Gisler announced that this was the
day -and hour set for a public hearing on
Division of Land #153, and requested the Clerk to read the legal
notice.
The Clerk read notice of public hearing
on DV #153, as published in the Huntington Beach News, August 10,
1961, setting the hour of 7:30 o'clock P.M., or as soon thereafter
as possible, on Monday the 17th day of August, 1961, in the Council
Chambers of the City Hall, Huntington Beach, California, as the
time and place to consider a petition for a conditional exception
to regulations of the Districting Ordinance as adopted by Interim
Ordinance No. 668 - to allow a division of land into two individual
parcels as follows: Division #1 - the north 54, of the Ek of Lot
#4 in Block E of Tract #436. Division #2 - the south 421 of the
E� of Lot #4, Block E, Tract #436 and the north 6' of the E� of
Lot #5, Block E, -Tract #436. -
I Mayor Gisler then declared the hearing
open.
-4- (8-21-61)
1446
r r? F _` 5- i i%=_i C C ti, t! ` l rS t 71* ` C. T.
The Clerk read the letter of transmittal
from the City Planning Commission, together with the conditions
imposed by the Planning Commission in their approval of the division
of land, and informed the Council that there had been no written pro-
tests to the proposed division of land.
There being no protests filed, either oral
or written, the Mayor declared the hearing closed.
On motion by Lambert, seconded by Wells,
Council approved the division of land as
requested, subject to the conditions stipulated by the Planning
Commission. Motion carried.
P11 "1.. _ C LT >, Mayor Gisler announced that this was the
day and hour set for a public hearing on
the denial by the City Planning Commission of UV #303, and requested
the Clerk to read the legal notice.
The Clerk read notice of public hearing on
appeal of Use Variance #303, as published in the Huntington Beach News
August 10, 1961, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday the 21st day of August, 1961, in
the Council Chambers of.the City Hall, Huntington Beach, California,
as the time and place for considering an appeal by Mr. Guy H. Cherry,
Jr., 1987 Burn Road, Altadena, California, to the denial by the City
Planning Commission of Use Variance #303 - such Use Variance to allow
the conversion of a single fancily residence to a real estate office
in the R-4-X Suburban Residential District, as adopted by Interim
Ordinance #668, 225 feet south of Ellis Avenue and east of Beach
Boulevard.
The hearing was declared open by the Mayor.
r. Y r . Mr. Guy H. Cherry, Jr., the appellant,
th c
addressed the Council and informed them of
the steps he was willing to take to prepare the property for Commer-
cial use if it were allowed.
`5- (8-21-61)
r :30` Def--c>ri-ec On motion by Wells, seconded by Gisler,
�"_�L3.i. Scat. -5, 1 9-6L.
the hearing on UV #303 was deferred to
the meeting of September 5, 1961, and the matter referred to
Councilmen Lambert and Stewart as a committee, for study. Motion
carried.
Mayor Gisler announced that this was the
e13C1 xrc 5
day and hour set for a public hearing on
Resolution #195 of the City Planning Commission, recommending
approval of Zone Case #195, and requested the Clerk to read the
legal notice.
The Clerk read the notice of public hear-
ing on Zone Case #195, as published in the Huntington Beach News,
August 10, 1961, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday, the 21st day of August, 1961, in
the Council Chambers of the City Hall, Huntington Beach, California,
as the time and place for a.public hearing for the purpose of con-
sidering a petition for change of zone relative to proposed change
of district boundary and use classification from: A-1-X General
Agricultural District, as adopted by Interim Ordinance No. 668 to:
R-3 Multiple Family Residence District, on property located 250
south of Heil Avenue and on the east side of Graham Street.
{ctri:i._nc The hearing was declared open by Mayor
Gisler.
The Clerk read transmittal from the City
Planning Director, together with Resolution No. 195 of the City
Planning Commission,. and informed the Council that he had received
no written protests to the zone change.
Planning Director W. C. Warner pointed
out the area involved in this Zone Case on a map.
eT. <4.n : 7.'7"; There being no protests filed, either
oral or written, against Zone Case #195, Mayor Gisler declared the
hearing closed.
(8-21-61)
AM
On motion by Lambert, seconded by Stewart,
1n rIV cc!
Council approved the recommendation of the
City Planning Commission on Zone Case #195, and directed the City
Attorney to prepare an Ordinance covering same. Motion carried.
Mayor Gisler announced that this was the
Reso. a,'.2CO
day and hour set for a public hearing on
Resolution #200 of the City Planning Commission, recommending approval
of Zone Case #200, and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case #200, as published in the Huntington Beach News August 10,
1961, setting the hour of 7:30 o'clock P.M., or as soon thereafter as
possible, on Monday, the 21st day of August, 1961, in the Council
Chambers of the City Hall," Huntington Beach, California, as the time
and place for a public hearing for the purpose of considering a
petition of change of zone relative to proposed change of district
boundary and use classification from: M-2-0 Industrial District to:
R-2-0 Two Family Residence District combined with oil, on property
located south of 17th Street, north of Quincy Avenue, and between
Lake and Alabama Streets.
Mayor Gisler declared the hearing open.
The Clerk read transmittal from the City
Planning Director, together with Resolution #200 of the City Planning
Commission, and informed the Council that he had received no written
protests in this zone case.
Planning Director W. C. Warner pointed out
the area involved in this Zone Case on a map.
=: r r-1_s e{'. There being no protests filed, either oral
or written against Zone Case #200, the hearing was closed by Mayor
Gisler.
On motion by Stewart, seconded by Wells,
Ap ; ram'
Council approved the recommendation of the
City Planning Commission on Zone Case #200, and directed the City
Attorney to prepare an Ordinance covering same. Motion carried.
-7-
(5-21-61)
4491
Page i Minutes, Augu 21, 1.961
Publ. c heir-.nx Mayor Gisler announced that this was the
20.2
day and hour set for a public hearing on
Resolution #202 of the City Planning Commission, recommending
approval of Zone Case #202, and requested the Clerk to read the
legal notice.
The Clerk read notice of public hearing
on Zone Case #202, as -published in the Huntington Beach News,
August 10, 1961, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday, the 21st day of August, 1961, in 1
the Council Chambers of the City.Hall, Huntington Beach, California,
as the time and place for a public hearing for the purpose of con-
sidering a petition for a change of zone relative to proposed
change of district boundary and use classification from: R-4-K
Suburban Residential District, as adopted by Interim Ordinance
#668 to: R-3 Limited Multiple Family Residence District, on pro-
perty located on approximately 11.77 acres north of Slater Avenue
and approximately 990.00 feet west of Beach Boulevard.
Loenec The hearing was declared open by Mayor
Gisler.
The Clerk read transmittal from the City
Planning Director, -together with Resolution #202 of the City Plann-
ing Commission.
L�r11C 1..
Planning Director W. C. Warner pointed
out the area involved in this Zone Case on a map.
The Clerk informed the Council that he
had received no written protests to Zone Case #202.
C"4 r111" _osE'c'
There being no protests filed, either
oral or written, against Zone Case #202, Mayor Gisler declared the
hearing closed.
..: T Z o-y
On motion by Stewart, seconded by Lambert,
Council approved the recommendation of
the City Planning Commission on Zone Case #202, and directed the
City Attorney to prepare an Ordinance covering same. Motion carrie
-8- (8-21-61)
Mayor Gisler announced that this was the day
and hour set for a public hearing on Resolu-
tion #204 of the City Planning Commission, recommending approval of
Zone Case #204, and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case #204, as published in the Huntington Beach News, August 10,
1961, setting the hour of 7:30 o'clock P.M., or as soon thereafter as
possible, on Monday, the 21st day of August, 1961, in the Council
Chambers of the City Hall, Huntington Beach, California, as the time
and place for a public hearing for the purpose of considering a peti-
tion for change of zone relative to proposed change of district bound-
ary and use classification from: R-.1 Single Family Residence District
to: C-2 Community Business -District on property located on the North-
east corner of Springdale Street and Bolsa Avenue.
l_'.e arii-v4_ Cnenc-c. The hearing was declared open by Mayor
Gisler.
The Clerk read transmittal from the City
Planning Director, together with Resolution #204 of the City Planning
Commission.
The area involved in this Zone Case was
pointed out by Planning Director W. C. Warner.
The Clerk informed the Council that he had
received no written protests to Zone Case #204.
There being no protests filed, either oral
or written, against Zone Case #204, Mayor Gisler declared the hearing
closed.
On motion by Lambert, seconded by Stewart,
Council approved the recommendation of the
City Planning Commission on Zone Case #204, and directed the City
Attorney to prepare an Ordinance covering same. Motion carried.
-9- (5-21-61)
451 1
�n i�?'Yrtlt G., 196
Mayor Gisler announced that this was the
4206
day and hour set for a public hearing on
Resolution #206 of the City Planning Commission, recommending
approval of Zone Case #206, and requested the Clerk to read the
legal notice.
The Clerk read notice of public hearing
on Zone Case #206, as published in the Huntington Beach News,
August loth, 1961, setting the hour of 7:30 o'clock P.M., or as
soon thereafter as possible on Monday, the 21st day of August, 1961,1
in the Council Chambers of the City Hall, Huntington Beach, Califor-I
nia, as the time and place for a public hearing for the purpose of
considering a petition for change of zone relative to proposed
change•of district boundary and use classification from: R-2 Two
Family Residence District to: R-3 Limited Multiple Family Residence
District, on property located north of Owens Street and 155 feet
west of Beach Boulevard.
Mayor Gisler declared the hearing open.
The Clerk read transmittal from the City
Planning Director, together with Resolution #206 of the City Plann-
ing Commission.
Planning Director W. C. Warner pointed
out the area involved in this Zone Case on a map.
The Clerk infoxmed the Council that he
had received no written protests to Zone Case #206.
There being no protests filed, either
oral or written, against Zone Case #206, Mayor Gisler declared
the hearing closed.
:? "'f'C On motion by Stewart, seconded by Wells,
Council approved the recommendation of
the City Planning Commission on Zone Case #206, and directed the
City Attorney to prepare an Ordinance covering same. Motion carried.
-10- (5-21-61)
F452
Mayor Gisler announced that this was the
day and hour set for a public hearing on a
request by A & M Company for termination
of a drilling bond on their well Skeen #l, located on Lots 20 and 22,
Block 115, Huntington Beach, in accordance with Section 2427.4 of the
Huntington Beach Ordinance Code, and requested the Clerk to read the
legal notice.
The Clerk read notice of public hearing on
the request of the A & M Company, as published in the Huntington
Beach News, August 10, 1961, setting the hour of 7:30 o'clock P.M.,
or as soon thereafter as possible, on Monday, the 21st day of August,
1961, for the purpose of considering a request for termination and
cancellation of drilling bond as provided in Section 2427.4 of the
Huntington Beach Ordinance Code, on producing Well "Skeen #1" located
on Lots 20 and 22, Block 115, Huntington Beach.
The hearing was declared open by Mayor
Gisler.
The Clerk informed the Council that he had
received no written protests to the termination of the drilling bond.
E:: .n:: (.7.. sc'c` There being no protests ,filed, either oral
or written, the hearing was closed by Mayor Gisler.
On motion by Lambert, seconded by Stewart,
R':pnx:�vr-z_ the Council directed the termination of
Pacific Indemnity Company Drilling Bond #217907, with the owner to
be notified. Motion carried.
11CIG Mayor Gisler announced that this was the
time set for the opening of sealed bids for the construction and
installation of sewers on Garfield and Yorktown Streets, per plans
and specifications in the Office of the City Engineer, and directed
the Clerk to proceed with the opening,
-11- '(8-21-61)
4531
as. follows:
Bids were opened and read by the Engineer
Total Bid
J P S Contracting Co.
Santa Ana, California.........$18,351.60
Orange County Sewers Inc.
Santa Ana, California..... .... $182844.40
Leo Weiler Company
Garden Grove, California ...... $15,457.08
TZeferre.e to
La t~r
On motion by Lambert, seconded by Stewart,
the bids were referred to the City Engi-
neer for checking as to form, amount, and compliance with specifi-
cations. Motion carried.
'; Mayor Gisler called a recess of the
Council at 8:25 o'clock P.M.
Co,unci .. The Council was reconvened at 8:40 o' clo
P.M. by the Mayor.
Q.P.? .ioka Farm? - The Clerk informed the Council that Mr.
Roy K. Sakioka of Sakioka Farms had been
requested to appear before the Council at this meeting regarding a
violation of the Huntington Beach Ordinance Code relating to flies.
The Clerk stated that he had also been informed that Dr. Edward Lee
Russell, the County and City Health Officer and Mr. Robert Stone of
the County Health Department were in the audiance to present their
side of this matter.
-' . Mayor Gisler at this time invited Dr.
Ci1 Russell to address the Council. Dr.
Russell informed the Council that the County Health Department had
on various occasions, during the month of July and early August,
contacted Mr. Sakioka about the dumping of celery refuse on property
within the City Limits of Huntington Beach, and had informed Mr.
Sakioka that this dumping was in direct violation of the Huntington
Beach Ordinance Code. Following Dr. Russell's remarks to the
Council, Mr. Robert Stone of the County Health Department addressed
-12- (8-21-61)
454
Cyr .v - Z ., L .�`C Y F.. �' 115 1 .� .. �.46
the Council and gave a resumer of the study of the fly situation in
the area purportedly affected by this dumping of celery refuse. Mr.
Stone gave facts and figures on the habits of the house fly, the
distance they would normally travel, and his idea of the contribut-
ing, conditions to the excessive amount of flies in that area.
Questions were interposed by members of
the Council from time to time to both Dr. Russell and to Mr. Stone
during their discussions.
"- Mayor Gisler then called Mr. John Sakioka
of Sakioka Farms to the microphone to
answer questions regarding this matter. Mr. Sakioka volunteered
very little information in the matter when questioned by Mr. Stone
and the Council.
Following considerable discussion by the
Council, a motion was made by Wells,
seconded by Stewart, that the Attorney be directed to cite Mr.
Sakioka to appear at his office, and to make sure that he under-
stands that he has been violating the Huntington Beach Ordinance Code
in this matter, and that further violations will not be tolerated by
the City. Motion carried.
L'-°c sJ-rati =; - Mayor Gisler then recognized Mr. Ed Brawn,
8392 Rider Drive, and others in the audience
from the Pacific Sands Tract as new citizens of the City. Mr. Brawn
stated that he had nothing to offer in the fly situation but he was
attending the meeting as an interested citizen. Mayor Gisler thanked
the group for being present at the Council meeting.
c :7� City Engineer Wheeler reported to the Council
that the bids which had been opened pre-
viously appeared to be in order, but he would prefer the award of
contract be deferred until the bids could be checked by the City
Attorney for form on the bid bonds.
-13- (8-21-61)
4551
On motion by Stewart, seconded by Lambert,
the award on the contract for the con-
struction of sewers on Garfield and Yorktown Streets was deferred
until the next meeting to be held September 5, 1961. Motion
carried.
"r.s. :-a ti'A<-_rs-,n On motion by Lambert, seconded by Stewart,
....�,.. � the City Engineer was authorized to em-
ploy Mrs. Clarissa Pierson in the position of Intermediate Typist
Clerk, Range 26, Step C, effective September 5, 1961. Motion
carried.
fr)n Chief A request from the Chief of Police to
_ employ Mr. Robert L. Rinehart, David R.
Miller, James G. Caldwell, George G. Amos and George F. Abbond as
Policemen, Range 33, Step A, effective September 1, 1961, was
presented for Council consideration.
On motion by Wells, seconded by Gisler,
�117C
'L`i 1_ I. C'r CEr, 1 v the Chief of. Police was authorized to
employ Mr. Robert L. Rinehart and Mr. David R. Miller as Policemen
in Range 33, Step A, effective September 1, 1961, and that the re-
quest for three (3) additional Policemen be referred to a committee
consisting of Councilmen Lambert and Stewart. Motion carried.
y' ; ! Csr t_ _{ :c A request from the Director of Building
t. e Technician
and Safety and the Planning Director to
fill the position of Land Use Technician.at the third step, if
necessary, from applications on file, was presented for considera-
tion of the Council.
On motion by Lambert, seconded by Stewart,
Building and Planning Directors were
authorized to select an employee.as Land Use Technician in Salary
Range 36, A, B or C, if necessary. Motion carried.
-14- (8-21-61)
456
Public -leatiiu,�-; On motion by Stewart, seconded by Wells,
an t-'�_. the Council ordered public hearings for
September 5, 1961, at 7:30 o'clock P.M., or as soon thereafter as
possible, in the Council Chambers of the City Hall, Huntington Beach,
California, on Zone Cases #196, #205, #208 and #210, and -directed the
Clerk to publish notice of same. Motion carried.
1_ isIc: i,�. _ On motion by Stewart, seconded by Lambert,
the Council ordered a public hearing for
September 5, 1961, at 7:30 o'clock P.M., or as soon thereafter as
possible, in the Council Chambers of the City Hall, Huntington
Beach, California, on application for Division of Land - DV #154,
and directed the Clerk to publish notice of same. Motion carried.
:ec,t efog . sL A request for a Conditional Exception for
Jnc'ZLrt..),A, �. ; rc., �, Y1
Tentative Tract No, 4324 - Developer: Bill
Asawa, to allow two local streets within the Tract at 56 foot width
instead of the standard 60 foot width, was presented for Council
consideration.
The Clerk read the letter of.transmittal
from the Secretary of the City Planning Commission recommending their
approval of the conditional exception.
On motion by Stewart, seconded by Lambert,
the Clerk was directed to read Resolution
#1510 of the City Council authorizing approval of Tentative map with
the requested exception. Motion carried.
The Clerk read Resolution #1510 - "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
AUTHORIZING APPROVAL OF TENTATIVE TRACT #4324 WITH EXCEPTION OF
TWO STREETS ALLOWED WITH 56 FOOT WIDTH AS REQUESTED IN CONDITIONAL
EXCEPTION APPLICATION U.V. 317".
-15-
(8-21-61)
457
On motion by Stewart, seconded by Wells,
Resolution #1510 was passed and adopted
by the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
friC_nr '-:'.c:n- The Clerk read a transmittal from the
ion
} Planning Department of a -request for
extension of time on conditions of approval for Tentative Tract
No. 3595, and revised Tentative Study "X", submitted by Mr. James
Deane, together with a recommendation of the Planning Commission
that the request be granted for a period of six (6) months subject
to Standard Subdivision Requirements.
On motion by Stewart, seconded by Lambert,
the Council granted an extension for six (6) months subject to the
Standard Subdivision Requirements, on conditions of approval on
Tentative Tract #3595 and revised Tentative Study "XI' as requested
by Mr. Deane. Motion carried.
c�c'uc:st or i eft_.nc The Clerk presented transmittal from the
City Planning Director of a request from
George M. Holstein III (H-B Co.) for refund of Park and Recreation
fees paid on Tract No. 3887, as the land has been sold to the State '
of California for Freeway purposes.
k'elurrc' Alltho: i.:Ce': On motion by Lambert, seconded by Stewart,
Council authorized the refund of fees paid by the subdivider for
Parks and Recreation, in the amount of $1600.00, with the Clerk to
notify rir. Holstein that filing and checking fees could not be
refunded. Motion carried.
The Clerk presented a transmittal from
n I-_ ';C� 0 Pt i0 n
the City Planning Director, submitting
final form of Tract Map #3893 for adoption; Developer: Pioneer
Savings and Loan Association (George R. Sant) Huntington Beach,
-16- (8-21-61)
California; Engineer: Millet, King & Associates, Fullerton,,California;
Location: East of Edwards Street and approximately 1320 feet south of
Balsa Avenue; Legal Description: Being a subdivision of a portion of
the NE'k of Section 15-5-11 SBB & M; Number of Lots: 85; Total Acreage:
17.996; that the map had been certified by the City Engineer and the
Planning Director to be true and correct in accordance with the approved
Tentative Tract Map and in accordance with provisions of the City Sub-
division Code.
The City Council may accept dedications
as shown on the map and in addition approve the final map subject
to the following conditions:
The City Clerks signature shall be withheld
pending submittal and completion on the enumerated requirements:
1. Deposit of fees for water, sewer, drainage, engineering and
inspections.
2. Bond for Improvements.
3. Signature of Agreements.
4. Certificate of Insurance.
5. Approval from County Surveyor.
On motion by Lambert, seconded by Stewart,
Final Tract Map #3893 was adopted, subject
to compliance with the conditions stipulated by the Planning Commis-
sion. Motion carried.
"Zk) The Clerk presented a transmittal from the
,_ �7 C.'. _=ta'�:7 1. ��
City Planning Director, submitting final
form of Tract Map #3815 for adoption; Developer: Spring Lake Land
Corp. (R. C. Werbel), Los Angeles, California; Engineer: Milet, King
& Associates, Fullerton, California; Location: North of Sugar Avenue
and approximately 1812 feet west of Graham Street; Legal Description:
Being a subdivision of a portion of the south 30 acres of the W'k of
the NWk of Section 16, T.6.S., R.11.W., SBB & M; Number of Lots: 11;
Total Acreage: 2.30; that the map had been certified by the City
Engineer and the Planning Director to be true and correct in accord-
-17- (8-21-61)
459
ance with the approved Tentative Tract Map and in accordance with
provisions of the City Subdivision Code.
The City Council may accept dedications
as shown on the map and in addition approve the final map subject
to the following conditions:
The City Clerk's signature shall be with-
held pending the submittal and completion on the enumerated require-
ments:
1. Deposit of fees for water, sewer, drainage, engineering and
inspection.
2. Bond for Improvements.
3. Signature of Agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
Y. e
On motion by Stewart, seconded by Lambert,
Final Tract Map #3815 was adopted; sub-
ject to compliance with the conditions stipulated by the Planning
Commission. Motion carried.
Tract Map 4192 The Clerk presented transmittal from the
City Planning Director, submitting final
form of Tract Map #4192 for adoption; Developer: Rockport Land Corp.1
(R. C. Werbel), Los Angeles, California; Engineer: Millet, King &
Associates, Fullerton, California; Location: North of Sugar Avenue
and approximately 700 feet east of Bolsa Chica Road; Legal Descrip-
tion: being a subdivision of a portion of the south 30 acres of the
W2 of the NWk of Section 161 T.5.S.1, R.11.W., SBB & M; Number of
Lots: 17; Total. Acreage: 3.86; that the map had been certified by
the City Engineer and the Planning Director to be true and correct
in accordance with the approved Tentative Tract Map and in accord-
ance with provisions of the City Subdivision Code.
The City Council may accept dedications
as shown on the map, and in addition approve the final map subject
to the following conditions:
(8-21-61)
460
The City Clerk's signature shall be withheld
pending the submittal and completion on the enumerated requirements:
1. Deposit of fees for water, sewer, drainage, engineering and
inspection.
2. Bond for Improvements,
3. Signature of Agreements.
4. Certificate of Insurance.
5. Approval from County Surveyor.
-T i-i L ,-_.t ''�T) On motion by Lambert, seconded by Wells,
Final Tract Map #4192 was adopted, sub-
ject to compliance with the conditions -stipulated by the Planning
Commission. Motion carried.
The Clerk presented transmittal from the
City Planning Director, submitting final
form of Tract Map #4193 for adoption; Developer: Port Chester Land
Corp. (R. C. Werbel), Los Angeles, California; Engineer: Millet,
King & Associates, Fullerton, California; Location: Approximately
960 feet east of Bolsa Chica Road, and approximately 170 feet
north of Sugar Avenue; Legal Description: being a subdivision of a
portion of the south 30 acres of the W� of the NA of Section 16,
T.S.S., R.11.W., SBB & M; Number of Lots: 20; Total Acreage: 4.03;
that the map had been certified by the City Engineer and the Planning
Director to be true and correct in accordance with the approved
Tentative Tract Map and in accordance with provisions of the City
Subdivision Code.
. _The.City Council may accept dedications
as shown on the map and in addition approve the final map subject
to the following conditions:
The City Clerk's signature shall be with-
held pending submittal and completion on the enumerated requirements:
1. Deposit of fees for water, sewer, drainage, Engineering and
inspection.
2. Bond for Improvements,
_19-
(8-21-61)
4611
pa-k., 14,20 -- Yi-u1=tes AugklsC 11., 1961.
3. Signature of Agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
T in 1_ '':rac ''.r.� ,i 11%3 On motion by Wells, seconded by Stewart,
rr'opte(
Final Tract Map #4193 was adopted, sub-
ject to compliance to the conditions stipulated by the Planning
Commission. Motion carried.
The Clerk presented transmittal from the
City Planning Director, submitting final
form of Tract Map #4194 for adoption; Developer: Tarrytown Land
Corp. (R.. C. Werbel), Los Angeles, California; Engineer: Millet,
King & Associates, Fullerton, California; Location: North of Sugar
Avenue, approximately 1320 feet west of Graham Street; -Legal Descri
tion: being a subdivision of a portion of the south 30 acres of the
W12 of the NA of Section 161, T.S.S., R.11.W., SBB & M; Number of
Lots: 22; Total Acreage: 4.23; that the map had been certified by
the City Engineer and the Planning Director to -be true and correct
in accordance with the approved Tentative Tract Map and in accord-
ance with provisions of the City Subdivision Code.
The City Council may accept dedications
as shown on the map and in addition approve the final map subject
to the following conditions:
The City Clerk's signature shall be with-
held pending the submittal and completion on the enumerated
requirements:
1. Deposit of fees for water, sewer, drainage, engineering and
inspection.
2. Bond for Improvements.
3. Signature of Agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
-20- (8-21-61)
462
6 1,
On motion by Stewart, seconded by Wells,
n Ti- - c
Final Tract Map #4194 was adopted, subject
to compliance with conditions stipulated by the Planning Commission.
Motion carried.
1) c7 iv C, 'J") r On motion by Lambert, seconded by Stewart,
Bond for Tract #4235 - Lyn
C C C: T) t F i F. C, a Subdivision Bo
Bev Development, Inc., was accepted by the Council and ordered
filed; and a subdivision agreement for this Tract was accepted and
the Mayor and City Clerk were authorized to execute same on behalf
of the City. Motion carried.
On motion by Lambert, seconded by.Wells,
Council accepted deeds for park sites for
Tracts No.3789, 3889, 3890, 3891 and 3892 (Golden West Estates) in
lieu of Park and Recreation fees from the subdivider now on deposit,
and directed the Clerk to,record same with the County Recorder of
Orange County; and authorized the Treasurer to return checks of
$2$450.00, $3,550.00, $3,700.00, $3,550.00 and $3,250.00 respectively
for these Tracts,, to the subdivider. Motion carried.
On motion by Lambert, seconded by Stewart,
Council approved an agreement between the
City of Huntington Beach and the Pacific Electric Railway for an
-underground pipe crossing at Sugar Avenue, and authorized the Mayor
and City Clerk to execute the agreement on behalf of the City.
Motion carried.
T 7.k)rovo7icnt t,ccepti6 On motion by Stewart, seconded by Wells,
Council accepted dedicated improvements
for Tracts #3469 and #3787 (Luxury Homes), and authorized the re-
lease of the subdivision bonds. Motion carried.
`:;�t:nt-v city On motion by Lambert, seconded by Stewart,
r L-,-) n. r .-n, e c - Council approved standards adopted by the
Orange County City Engineers' Association on August 7, 1961. Motion
carried.
-21- (8-21-61)
0
4 6 3
Par-(:..: itJ9- - .:inu.tcs, Au�:u.t 21, 1961
fr . H H. r)Fox -
fji- Curb
—fitter Construction.
A request from Mr. H. D. Fox for curb and
gutter construction fronting his property
in the 1500 Block on Magnolia Avenue was presented for information
of the Council. No action was taken.
City TFng. to Serve on.
Commir,toe on treets,
1-lighways fine. FarkuTa s
On motion by Stewart, seconded by Lambert,
the City Engineer was authorized to serve)
on a committee on Streets, Highways and Parkways of the Huntington
Beach Chamber of Commerce in an advisory capacity only. Motion
carried.
iverC Cleo:nincr On motion by Lambert, seconded by Wells,
weed cleaning charges on City owned lots
were ordered cancelled. Motion carried.
Sunset Heic-,-hts annex.
On motion by Lambert, seconded by Stewart
Council approved proceedings for the pro-
posed "Sunset Heights Annexation" and referred the matter to the
City Planning Commission for study and report to the Council.
Motion carried.
erL�.c; t to CxA communication from the Engineer re-
`cof T3ie.
questing Council to consider a change in
the method of receiving and opening bids was presented for Council
consideration.
rroT)o5al_ to be: Brought
., il� the uttrrc-
On motion by Lambert, seconded by Stewart,
the Council directed the procedure pro-
posed by the Engineer for receiving and opening bids be followed
in the future, subject to approval of the City Attorney.
tion r-ailed When put to vote the motion failed for
lack of majority.
rarkin� L;)t On motion by Wells, seconded by Gisler,
CaJ'.''^?1.1I7iC tl.OIi Recci.ve(.'.
i.c' ril.cr". a communication from the City Engineer
making recommendations in the operation of the Municipal Parking
Lot was received and ordered filed. Motion carried.
-22- (8-21-61)
4 6 4
2 _`. I r7 'i y ;., _�.� 1. , e. 1-
7.':;?I.„-i., A communication from the City Engineer
E neer
t
regarding trash pick-ups at City Schools was presented for Council.
consideration.
On motion by Stewart, seconded by Lambert,
the Engineer was directed to notify all schools within the City that
trash will no longer be collected free. Motion carried.,
a r A communication from the Engineer request
7
r 11 cl
ing transfer of funds from the Sewer Fund
for the City's participation in the Wintersburg Avenue Improvement
District, Assessment District No. 6002 was presented for'Council
consideration. Councilman Stewart asked to abstain from considera-
tion of this matter due to an interest within the Assessment District.
On motion by Lambert, seconded by Gisler,
Council directed the Clerk to read. Resolution #1511. Motion carried.
The Clerk read Resolution #1511 "A RESOLU-
TION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING THE EXPENDI-
TURE OF MONEY FROM THE SEWER FUND".
Councilman Stewart asked to abstain from
voting on this matter due to an interest in the Assessment District.
r'.yC_�:.f On motion by Lambert, seconded by Wells,
y
Resolution #1511 was passed and adopted by
the following roll_ call vote:
Ayes: Councilmen: Wells, Lambert, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
Not Voting* Councilmen: Stewart
n IL 1 r: CCS On motion by Lambert, seconded by Stewart,
i t. the Engineer was authorized to apply water
and sewer fees against offsite construction costs incurred by the
Developer on Tract No. 3893 (George R. Sant). Motion carried.
On motion by Wells, seconded by Stewart,
Council authorized an allowance to the
Huntington Beach City Employees Association for expenses for the
annual City Employees Picnic in an amount not to exceed $400.00.
Notion carried.
-23- (8-21-61)
4651
3yr:1.' Er 1��' 4- 1L:U. F`.5, R`ilLrrl'4L
On motion by Lambert, seconded by Stewart,
the City Clerk was authorized fees and
travel by City vehicle in attending a course in Municipal and
Governmental Accounting to be held at Buena Park. Motion carried.
F laj.-i` A communication from Orange County Chapter
of the Engineering and Grading Contractors
Association, Inc., relating to a "group shelter plan" and offering
services of their Civil Defense Committee, was presented for Council l
consideration.
_ 131 C - irr ctD*-
t L c i+ c "+ a'-lt'
On motion by Lambert, seconded by Stewart,I
the offer of the Orange County Chapter of
the Engineering and Grading Contractor's Association, Inc., was re-
ferred to the committee on fall -out shelters, composed of Councilman
Waite and Building Director Cleveland. Motion carried.
lit I, On motion by Lambert, seconded by Wells,
the Clerk was authorized to withhold from
the agenda, at his discretion, any items which require no Council
action, provided that copies were mailed to all Councilmen in the
usual manner. Motion carried.
r
On motion by Lambert, seconded by Stewart,
a request from the City Librarian concern-
ing the planting of trees in the parkway fronting the Library which
had been deferred from the meeting of August 7, 1961, was denied.
Motion carried.
The City Administrator gave Ordinance #859 1
a second reading by title - "AN ORDINANCE
OF THE CITY OF HUNTINGTON BEACH ADOPTING THE "ORANGE EMPIRE PLUMBING
CODE, 1961 EDITION" BY REFERENCE; PROVIDING FOR THE PROTECTION OF
THE PUBLIC HEALTH AND SAFETY AND THE QUALIFICATION AND REGISTRATION
OF PERSONS ENGAGED IN THE 'BUSINESS OF PLUMBING, OR LABORING AT THE
TRADE OF PLUMBING; REQUIRING A PERMIT AND INSPECTION FOR THE INSTAL-
LATION OR ALTERATION OF PLUMBING AND DRAINAGE SYSTEMS; CREATING AN
-24- (8-21-61)
9
ADMINISTRATION OFFICE AND A BOARD OF PLUMBER EXAMINERS, AND PRE-
SCRIBING THEIR DUTIES; DEFINING CERTAIN TERMS; ESTABLISHING MINIMUM
REGULATIONS FOR THE INSTALLATION, ALTERATION OR REPAIR OF PLUMBING
,AND DRAINAGE SYSTEMS AND THE INSPECTION THEREOF; PROVIDING PENALTIES
FOR THE VIOLATION THEREOF, AND AMENDING THE HUNTINGTON BEACH ORDIN-
ANCE CODE BY REPEALING CHAPTER 84 ENTITLED "PLUMBINGO AND ALL SECTIONS
AND ARTICLES THEREOF".
On motion by Lambert, seconded by Stewart,
Ordinance #859 was passed and adopted by
the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
;`",)_? - The City Administrator gave Ordinance #863
a second reading by title - "AN ORDINANCE
OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING AN
AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF HUNTINGTON BEACH
AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA STATE EMPLOYEES'
RETIREMENT SYSTEM".
'` —
1,
-_'e On motion by Stewart, seconded by Lambert,
Ordinance #863 was passed and adopted by the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
The City Administrator gave Ordinance #864
a second reading by title - "AN ORDINANCE
OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 188, 189,
191 AND 193, AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSI-
FYING CERTAIN PROPERTY AND AMENDING SECTION 9211.34 (SECTIONAL DISTRICT
MAP 15-5-11)".
-25-
(8-21-61)
4671
tc7f_c.' On motion by Stewart, seconded by Lambert,
Ordinance #864 was passed and adopted by the following roll call
vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
The City Administrator gave Ordinance
#865 a second reading by title - "AN
ORDINANCE OF THE CITY OF HUNTINGTON BEACH DECLARING AN EMERGENCY
TO EXIST; -REGULATING THE SPEED OF BOATS UPON WATERS WITHIN -THE
CITY OF HUNTINGTON BEACH USED FOR BOATING AND WATER SKIING PURPOSES111
rc . Ga c r;_L;Lc'. On motion by Lambert, seconded by Stewart,
Ordinance #865 was passed and adopted by the following roll call
vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
�.rst: ;.eaC•,1C1u
The City Administrator gave Ordinance
#866 a first reading in full - "AN ORDIN-
ANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH
ORDINANCE CODE BY ADDING NEW SECTIONS THERETO".
The City Administrator gave Ordinance
#867 a first reading in full - "AN ORDIN- I
ANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASE NO. 194,
AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING
CERTAIN PROPERTY AND AMENDING SECTION 9211.4 (SECTIONAL DISTRICT
MAP 24-5-11)". -
The City Administrator read Resolution
#1509 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON
BEACH, CALIFORNIA, FIXING THE TAX RATE FOR SAID CITY OF HUNTINGTON
BEACH FOR THE FISCAL YEAR 1961-1962".
-26- (8-21-61)
M
On motion by Lambert, seconded by Stewart,
Resolution #1509 was passed and adopted by the following roll call
vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Gisler
Noes: Councilmen: None
Absent: Councilmen: Waite
a 1.-olIt ters The Clerk presented a report from the
Committee appointed to study Fall -out Shelters, for information
only.
Mayor Gisler appointed Mr. C..R. Miller,
527 Crest Avenue, City, as a member of the
City Planning Commission to replace Mr. Robert Bazil.
A motion was made by Wells, seconded by
4. r312 r _. V C
Gisler, that the appointment of Mr. Miller,
be confirmed.
:.�j.t Before a vote was called on this motion,
-. t...L c n �:. 1 �, 6 ,i_
a motion was made by Stewart, seconded by
Lambert, that the appointment of Mr. Miller be tabled until the next
meeting to be held September 5, 1961. Motion carried.
t' c., �' - r, �`�c'c YE:ntic_c' Mr. .Jack O'Brien, Real Estate Broker of
:01,1TIC
Huntington Beach, addressed the Council
regarding property owned by a client on Atlanta Street, and asked
whether the Council intended to purchase the portion of his client's
lot which was slated to be taken in a future widening of Atlanta
Street, under the Master Plan of Arterial Highways.
N-, `4C t ion There was considerable discussion on this
matter, but no action was taken by the Council.
On motion by Stewart, seconded by Lambert,
tWr 4n.i:tr { the Kiwanis Club of Huntington Beach was
granted a waiver of Business License Fees for their Organization to
install gum ball machines in various business houses within the City
for philanthropic purposes. Motion carried.
-27-
(8-21-61)
4691
Minutes, '21_, 1961-
"tr,�-:it nc- e Flan The Purchasing Agent report on an Incur-
:
ance plan proposed for the contents and
fixtures of the public buildings of the City, and informed the
Council that insuring the contents of the Library alone would cost
almost as much as to insure the contents of all buildings under
the blanket program with a 90% average clause.
*l4
On motion by Stewart, seconded by Lambert]
the Purchasing Agent was authorized to
renew the present contract on buildings, contents and fixtures
under the plan as proposed. Motion carried.
On motion by Lambert, seconded by Wells,
Council authorized the reimbursement of
the West Orange County Water Board fund for the City's portion for
June, 1961, in the amount of $4,235.81. Motion carried.
7.
p r
On motion by Lambert, seconded by Steward
Council approved the minutes of the
meeting of August 7, 1961 as transcribed and mailed. Motion
carried.
P,r.,-roll Re5,4'stor On motion by Lambert, seconded by Wells,
Council approved the Payroll Register
for August 10, 1961, on the recommendation of the Finance Committee]
Motion carried,
.: tcx On motion by Lambert, seconded by Wells,
Council approved the Warrant Register as
presented, on recommendation of the Finance Committee. Motion
carried.
�..rt }r.7_�` f``�Y Mayor Gisler called a meeting of the
Council as an informal committee of the
whole for Tuesday, September 5, 1961 at 7:00 o'clock A.M. for
discussion purposes.
-28- (8-21-61)
�xci_.. :c:av,rrlcc On motion by Wells, seconded by Lambert,
the regular meeting of the City Council of the City of Huntington
Beach adjourned. Motion carried,
ATTEST:
City ler
City Clerk an x-o icio Clerk
of the City Council of the City
of Huntington Beach, California
a
Mayo r