Loading...
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