HomeMy WebLinkAbout1961-09-05MINUTES
4711
Council Chambers., City Hall
Huntington Beach, California
Tuesday, September 5, 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, Waite, Gisler
Councilmen Absent: None
On motion by Lambert, seconded by Waite,
the reports of the City Treasurer,
Collector, Building Director, Engineer, Lifeguard Chief, Fire Chief, I
and Parking Lot Manager for the month of August, 1961, were received I
and ordered filed. Motion carried.
c1-,11) - A communication from the Associated
Chambers of Commerce transmitting a copy
of their Resolution inviting the Angels Baseball Club to locate
their franchise in Orange -County, and urging the City to take
similar steps, was presented for Council consideration.
4-
1_01. qc",! On motion by Stewart, seconded by Lambert,
the City Attorney was directed to prepare
a Resolution urging the Angels Baseball Club to locate their fran-
chise in Orange County. Motion carried.
H. 1oesslcr On motion by Waite, seconded by Wells, a
7'
letter from Mrs. Grayce M. Roessler, 8401
Munster Drive, City, expressing interest in the Planning Commission
vacancies, and requesting consideration by the Council in an appoint -I
ment to same, was received and ordered filed. Motion carried.
On motion by Lambert, seconded by Stewart,
the Los Angeles County Fair Association
were granted permission to hang banners
on Main Street advertising the Los Angeles County Fair; banners to -
be removed within five days after close of the fair; the Fair Asso-
ciation to furnish the City with evidence of Liability Insurance,
-1- (9-5-61)
472
and. to have the installation of the banners made under the super-
vision of the Street Superintendent. Motion carried.
The City Administrator presented to the
Council the matter of the City endeavoring
to furnish temporary housing for a new Municipal Court to be located
within the City within the next 30 days.
t,) Following some discussion by the Council,
a motion was made by Stewart, seconded by
Lambert, that the matter of temporary housing of a new Court, be re-
ferred to the Administrator to act on behalf of the City. Motion
carried.
't!1-UiL-1"-- ni -icrich Co. - The Administrator presented the matter of
a lease between the City and the Huntington
Beach Company covering the portion of Beach between the Municipal
Pier and 12th Street for Council consideration, and recommended that
an agreement be effected on a month to month basis, identical with
the last effective agreement, except that the section wherein the
City agrees to pay the taxes be deleted.
Eycc_?lti.on of On motion by Waite, seconded by Wells, the
Mayor and City Clerk were authorized to
execute an agreement between the City and the Huntington Beach Company
for the lease of the Beach area between the Pier and 12th Street on
a month to month basis, with other terms the same as in the last effec-
tive agreement, except the deletion of the section wherein the City
agrees to pay the taxes. Motion carried.
"i: CL sz '_?. i_-'; The Clerk presented a transmittal from the
City Planning Director submitting final form
of Tract Map #4114 for adoption; Developer; Pacific Sands - B. C.
Deane, Van Nuys, California; Engineer: Jennings-Halderman, Inc.,
Santa Ana, California; Location: North and South sides of Indianapolis
Avenue approximately 600 feet East of Beach Boulevard; Legal Descrip-
tion: Being a subdivision of a portion of the West k of Section 12,
T6S5 R11W1, SBB & M; Number of Lots: 61; Total Acreage: 14.02; that
-2-
(9-5-61)
4731
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 the submittal and completion on the enumerated require-1
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.
On motion by Lambert, seconded by Stewart,1
Final Tract Map #4114 was adopted, subject)
to compliance with conditions stipulated by the Planning Commission.1
Motion carried.
i'u� bl Lc Tlearin5Y Mayor Gisler announced that this was the
day and hour set for a public hearing on
Division of Land #154, and requested the Clerk to read the trans-
mittal from the City Planning Commission.
The Clerk then read letter from the City
Planning Commission transmitting a request for Division of Land
#154 - Petitioner: Mr. Conrad W. Tauber, Huntington Beach, Calif.,
to allow a division of land into two individual parcels as follows:
Division #1: a parcel 112.00 feet by 127.53 feet. Division #2: a
parcel 112.00 feet by 125.00 feet; said property being located at
the northwest corner of Beach Boulevard and Slater Avenue.
-3- (9-5-61)
474
L
The Clerk informed the Council that publi-
cation of this hearing was unnecessary, but that the hearing had been
set for 7:30 o'clock P.M., or as soon thereafter as possible on Tues-
day, the 5th day of September, 1961, in the Council Chambers of the
City Hall, Huntington Beach, California, as the time and place to con-
sider the petition for this division of land.
I_r:Y:i..�, �:�c zee �`. Mayor Gisler declared the hearing open.
The Clerk reported that he had received no
written protests to Division of Land #154.
There being no protests filed, either oral
or written, the hearing was closed by the Mayor.
__'IVISIgrt ) L�E1x_C On motion by Waite, seconded by Lambert,
the Council approved the division of land
with conditions as stipulated by the City Planning Commission. Motion
carried.
Mayor Gisler announced that this was the
,r
C.
day and hour set for a public hearing on
Resolution #196 of the City Planning Commission, recommending approval
of Zone Case #196, and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case #196, as published in the Huntington Beach News, August 24,
1961, setting the hour of 7:30 o'clock P.M., or as soon thereafter as
possible, on Tuesday, the 5th day of September, 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
boundary and use classification from: R-4-K Suburban Residential
District as adopted by Interim Ordinance #668, to: C-4 Highway Com-
mercial District, with setback provisions, on property located West
of Beach Boulevard and 480 feet South of Ellis Avenue.
7cki;r_+_rf. r,,e,.c The hearing was declared open by Mayor
Gisler.
The Clerk read transmittal from the City
Planning Director, together with Resolution #196 of the City Planning
Commission, and informed the Council that he had received no written
protests to the zone change.
-4- (9-5-61)
4751
Planning Director W. C. Warner pointed
out the area involved in this zone case on a map.
There being no protests filed; either
oral or written, against Zone Case #196, Mayor Gisler declared the
hearing closed.
On motion by Lambert, seconded by Stewart,1
Council approved the recommendation of
the City Planning Commission on Zone Case #196, and directed the
City Attorney to prepare an Ordinance covering same. Motion carried.1
Mayor Gisler announced that this was the
day and hour set for a public hearing on
Resolution #205 of the City Planning Commission, recommending appro-
val of Zone Case #205, and requested the Clerk to read the legal
notice.
C 1LlnC" _:?rt." i IL .Ynloc ft - At this time Councilman Lambert requested
:,_c tirec' from Counc:i.1.
that he be permitted to abstain from con-
sideration and voting on this Zone Case, due to his ownership of
property within the area covered in the Zone Case. Mr. Lambert
then vacated his seat at.the Council table.
The Clerk read notice of public hearing
on Zone Case #205, as published in the Huntington Beach News, August]
24, 1961, setting the hour of 7:30 o'clock P.M., or as soon there-
after as possible, on Tuesday, the 5th day of September, 1961, in
the Council Chambers of the City Hall, Huntington Beach, California,I
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: R-4-X Suburban
Residential District as adopted by Interim Ordinance #668, to: C-4
Highway Commercial District, on property located on the Southeast
corner of Beach Boulevard and Talbert Avenue.
Mayor Gisler declared the hearing open.
The Clerk read the transmittal from the
City Planning Director, together with Resolution #205 of the City
Planning Commission, and informed the Council that he had received
no written protests in this zone case.
-5- (9-5-61)
476
Planning Director W. C. Warner pointed
out the area involved in this zone case on a map.
He:3rin: : ]. s c' There being no protests filed, either oral
or written, against Zone Case #205, the hearing was closed by Mayor
Gisler.
On motion by Wells, seconded by Waite,
Council approved the recommendation of the
City Planning Commission on Zone Case #205, and directed the City
Attorney to prepare an Ordinance covering same. Motion carried.
Councilman Lambert then re -occupied his
chair at the Council table.
C Mayor Gisler announced that this was the
day and hour set for a public hearing on
Resolution #208 of the City Planning Commission, recommending appro-
val of Zone Case #208, and requested the Clerk to read the legal
notice.
The Clerk read notice of public hearing on
Zone Case #208, as published in the Huntington Beach News, August 24,
1961, setting the hour..of 7:30 o'clock P.M., or as soon thereafter as
possible, on Tuesday, the 5th day of September, 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 a change of zone relative to proposed change of district
boundary and use classification from: A-1-X General Agricultural Dis-
trict and M-1-X Light Manufacturing District as adopted by Interim
Ordinance #668 to: R-1 Single Family Residence District, on properties
located approximately 440 feet North of Slater Avenue and East of
Golden West Street.
ns 11(,(- Mayor Gisler then declared the hearing open.
The Clerk read transmittal from the City
Planning Director, together with Resolution IP208 of the City Planning
Commission, and informed. the Council that he had received no written
protests in this zone case.
(9-5-61)
477
Planning Director W. C. Warner pointed
out the area involved in this zone case on a map.
'e-,arin:1 '�LoS3e(I There being no protests filed, either
oral or written, against Zone Case #208, the hearing was closed by
Mayor Gisler.
r _
On motion by Stewart, seconded by Waite,
Council approved the recommendation of
the City Planning Commission on Zone Case #208, and directed the
City Attorney to prepare an Ordinance covering same. Motion
carried,
F°t_,. I.I.� ,c: ri.� ,. Mayor Gisler announced that this was the
day and hour set for a public hearing on
Resolution #210 of the City Planning Commission, recommending
approval of Zone Case #210, and requested the Clerk to read the
legal notice.
The Clerk read notice of public hearing
on Zone Case #210 as published in the Huntington Beach News, August
24, 1961, setting the hour of 7:30 o'clock P.M., or as soon there-
after as possible, on Tuesday, the 5th day of September, 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 a change of zone relative to proposed change
of district boundary and use classification from: R-1 Single Family
Residence District, to: C-4 Highway Commercial District, with set-
back provisions, on property located on approximately 10 acres
located on the West side of Newland Avenue and North.of Warner Ave.
Mayor Gisler then declared the hearing
open,
The Clerk read a transmittal from the City l
Planning Director, together with Resolution #210 of the City Planningi
Commission, and informed the Council that he had received no writteni
protests in this zone case.
Planning Director W. C. Warner pointed
out the area involved in this zone case on a map.
-7- (9-5-61)
478
There being no protests filed, either oral
or written, against Zone Case #210, the hearing was closed by Mayor
Gisler.
r+r_L,._ ;- 1_C' On motion by Waite, seconded by Wells,
Council approved the recommendation of the
City Planning Commission on Zone Case #210, and directed the City
Attorney to prepare an Ordinance covering same. Notion carried.
Mayor Gisler announced that this was the
� h
day and hour set for a continuation of a
public hearing on a denial by the City Planning Commission of UV
#303, filed by Mr. Guy H. Cherry, Jr., 1987 Burn Road, Altadena,
California.
Mayor Gisler then declared the hearing
open.
-0" 1'.(- The Clerk read a letter from Mr. Arthur
E. Webb and Mrs. Lorraine M. Webb, 18575 Beach Boulevard, Huntington
Beach, California, protesting the granting of this Variance.
Councilman Stewart then reported that he,
together with Councilman Lambert, Fire Chief Higgins and the City
Administrator, had investigated the property on which the request
for Variance was presented, and that they recommend denial of the
Variance.
Mayor Gisler called for comments from the
audience regarding the granting of this Variance. There being none
forthcoming, the Mayor declared the hearing closed.
On motion by Wells, seconded by Stewart,
the Council concurred with the Planning Commission and denied Use
Variance #303. Motion carried.
Mayor Gisler announced that this was the
day and hour set for a public hearing on a
denial by the City Planning Commission of AV #314, and requested the
Clerk to read the legal notice.
-8- (9-5-61)
479
The Clerk read notice of public hearing
on appeal of Area Variance #314, as published in the Huntington
Beach News, August 24, 1961, setting the hour of 7:30 o'clock P.M.,1
or as soon thereafter As possible, on Tuesday, the 5th day of
September, 1961,.in the Council Chambers of the City Hall, Hunting-1
ton Beach, California, as the time and place for considering an
appeal by Mr. James F. Deane (Pacific Sands) 8441 Indianapolis
Avenue, City, to the denial by the City Planning Commission of
Area Variance #314 - such area variance to allow the construction
of a patio to within 16 feet of the rear property line in deviation
to the required 20 foot rear yard setback in the R-1 Single Family
Residence District, on -property located at 8392 Munster Drive
(Pacific Sands) Huntington Beach, California, and legally described
as Lot #33, Tract #3595.
The Clerk also read the letter of appeal
from Mt. James F. Deane to the decision of the City Planning
Commission on Area Variance #314.
Gisler.
The hearing was declared open by Mayor
Mr. Quentin Roessler, 8401 Munster Drive,
City, addressed the Council on behalf of the property owner, Mr.
Wallace Corwin, whose property is involved in this appeal. Mr.
Roessler informed the Council that the patio had already been built
and was a very pleasing asset to the community, and even though it
were in conflict with the City Building Code, he felt that it should]
be allowed to remain.
Mr. Dudley Dean of the B. C. Dean Co.,
the Developers of this Tract, who had constructed the patio without I
the necessary building permit, addressed the Council and informed
them of the error which he felt had been made by his Company in pro-
ceeding with this construction.
-9- (9-5-61)
3' , T.: t?I
Following considerable discussion by the
Council, in which they indicated further
study should be made in this regard,.a motion was made by Wells,
seconded by Waite, that this hearing on the appeal be continued
until the regular meeting on September 18, 1961. Motion carried.,
--or fl.lt € City Engineer James R. Wheeler reported
of
to the Council that the bids for con-
struction and installation of sewers on Yorktown and Garfield
Streets, which had been opened at the meeting of August 21, 1961,
had been checked and found to be in order, and recommended that the
job be awarded to the low bidder, Leo Weiler Company of Garden Grove,
California, for a total bid of $15,457.08.
e c� = r~ .l. y- '- 7'"' )'E£1t= -, On motion by Waite, seconded by Lambert,
Cortract
' the construction and installation of
sewers on Yorktown and Garfield Streets be awarded to Leo Weiler
Company of Garden Grove, California, for a total bid of $15,457.08,
and that other bidders be notified. Motion carried.
On motion by Waite, seconded by Wells,
the Council accepted a subdivision bond
for Tract #3893 - Mansion Company (George R. Sant), and ordered
filed; and accepted a subdivision agreement for the same Tract and
authorized the Mayor and City Clerk to execute same on behalf of
the City. Motion carried.
On motion by Lambert, seconded by Stewart,
the Council accepted a right-of-way deed
from Doyle & Shields Company to the City, for property necessary for
the widening of Springdale Street and Edinger Avenue, and directed
the Clerk to record same with the County Recorder. Motion carried.
A communication from the City Engineer
recommending that Council accept dedicated
improvements for Tract #3836 (Luxury Homes) and authorize the release
of subdivision bonds, was presented for Council consideration.
-10- (9-5-61)
4 8 1
r} fi .. t. .�. "^ ..{Z ni-i t en tc-il'U1(.)
r r:t On motion by Stewart, seconded by Waite,
the Council accepted the improvements
dedicated for public use on Tract #3836 (Luxury Homes), and autho-
rized the release of the subdivision bonds. Motion carried.
:f . 1 L�r 1t' . a s A transmittal from the City Engineer of al
Resolution establishing the general prevailing hourly wages for thel
construction of Edinger Avenue from Highway 39 to 400 feet East of
Golden West Street was presented for Council consideration.
On motion by Waite, seconded. by Lambert,
Council approved the plans and specifica-
tions for the re -construction, re -surfacing, and improvement of
Edinger Avenue (Smeltzer Avenue) from 400 feet East of Golden West
Street to Beach Boulevard, as presented by the City Engineer, and
directed the Clerk to read Resolution #1512. Motion carried.
The Clerk read Resolution #1512 - "A
RESOLUTION OF THE CITY OF HUNTINGTON BEACH ESTABLISHING THE GENERALI
PREVAILING RATE OF HOURLY WAGES FOR EACH CRAFT OR TYPE OF WORKMAN
OR MECHANIC NEEDED FOR THE RE -CONSTRUCTION, RE -SURFACING, AND
IMPROVEMENT OF EDINGER AVENUE (SMELTZER AVENUE) FROM 400 FEET EAST
OF GOLDEN WEST STREET TO BEACH BOULEVARD, IN THE CITY OF HUNTINGTON
BEACH, CALIFORNIA.'"
On motion by Lambert, seconded by Stewart,l
Resolution #1512 was passed and adopted
by the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Waite, Gisler
Noes: Councilmen: None -
Absent: Councilmen: None
i,ySS fic .s=; i. r? r. Request from the Building Director for a
classification and salary change for Mr.
Samuel E. Ferguson from Electrical Inspector to Assistant Building
Director, and from the City Engineer for the promotion of Mr. Thomasl
Bushard to Park Maintenance Supervisor, Range 34, Step C, and for
the promotion of personnel in the Engineering Department as follows:
-11- (9-5-61)
4 8 2
(a)
Henry E.
Hartge
to
Asst. City Engineer
Range
48,
Step B
(b)
Helen R.
Axton
to
Principal Clerk
Range
30,
Step F
(c)
Donald W. Kiser
to
Sr. Civil Engr. Asst.
Range
40,
Step C
(d)
Millard
A. Plate
to
Sr. Const, Insp.
Range
38,
Step B
(e)
Charles
G. Stafford
to
Const. & Main. Supvr,
Range
38,
Step C
(f)
Hazel Mollica
to
Int. Typist Clerk
Range
26,
Step C
was presented for consideration of the Council.
kc.C'.:',`s fC' t A motion was made by Stewart,. seconded by
r.�, .• Wells, that these personnel items be re-
ferred to the Administrator for a salary survey and comparison with
other Orange County Cities, to be reported back to the Council.
Motion carried.
On motion by Waite, seconded by Lambert,
�.._ the Council authorized the Fire Chief to
attend the International Fire Chief's Conference in Las Vegas from
September 25th through September 28, 1961, with reimbursement of
reasonable expenses allowed. . Motion carried.
A request from the Building Director to
authorize the City Treasurer to refund Cash
bonds posted for directional advertising signs was presented for con-
sideration of the Council.
On motion by Stewart, seconded by Lambert,
the Treasurer was directed to refund the
Cash bonds to Robert H. Grant Sales in the amounts of $100.00 and
$250.00 respectively following the removal of the advertising signs.
Motion carried.
Mayor Gisler called a recess of the Council
at 8:2.5 o'clock P.M.
The Council was reconvened at 8:40 o'clock
P.M. by the Mayor.
_te=T�:LI. ;L: t--.) On motion by Stewart, seconded by Lambert,
,L __- ..a request from the Parking. Lot Manager for
permission to.close the lower gate of the parking lot during week
days for the balance of the season, was referred to the City Adminis-
trato.r, City Engineer and the Parking Lot Manager to work out details.
Motion carried.
-12-
(9-5-61)
'ac-.(-, .j1r 1 3 - ',,inu.tr. S , S[. T)tem.ber 5, 1 961
;„Tay wncr n The matter of vacancies on the Planning
Commission to be filled by appointment,
which had been referred to a committee consisting of the Council as
a whole .at the meeting of August 7, 1961, was again presented for
Council consideration.
Councilman Wells at this time read from
the Huntington Beach Ordinance Code Section 9113, Article 911 of
Chapter 91, concerning the designation of Officers or employees of
the City to attend meetings of the Planning Commission and to
assist the Commission in an advisory capacity.
City Attorney Bauer gave a brief back-
ground for the enactment of this section of the Ordinance Code.
Councilman Wells then read Section 65332
of Title 71 Chapter 3, Article 3, of the Government Code of the
State of California regarding appointments of the City Planning
Commission, members.
There was some discussion of this Section I
by the Council.
_n1��._rt Mayor Gisler then appointed Mr. Robert
—
Bazil to the Planning Commission to fill
the unexpired term of Mr. Paul A. Doutt with expiration date of
October 16, 1963.
tit,�n.tr �ct1 t tc°r Through lack of a motion or a second, the
Council refused to confirm the appointment of Mr. Bazil to this
term.
Mayor Gisler then appointed Mr. Thomas H.
Welch, of 5692 Warner Avenue, to a four
year term on the Planning Commission to expire on September 18,1965.1
r)', n.fi-^7e tt. . ti scc Again, through lack of a motion or a
second, the Council refused to confirm the appointment of Mr. Welch
to the Planning Commission.
art Fresson
re-am)0i-titcd
Mayor Gisler then re -appointed Mr. Earl R.1
Presson, 1821 Lake Avenue, City, to the
Planning Commission for a four year term to expire September 18,196-14
-13- (9-5-61)
[c�t_n '. =-1_r r: A motion was made by Wells, seconded by
Gisler, that the re -appointment of Mr. Presson be confirmed. When
put to vote, the motion failed.
Y:ri'v Vi 1.1.er Mayor Gisler then appointed Mr. C. R. "Ray"
)aintec-
Miller, 527 Crest- Avenue, City, to a four
year term on the City Planning Commission to expire on September 18,
1965.
Council again through lack of a motion or
a second, refused to confirm the appointment of Mr. Miller to this
term.
tol3r.�-t i.'?l:L Mayor Gisler then re -appointed Mr. Robert
Bazil to the City Planning Commission for
a four year term to expire on September 18, 1965.
Stan s_r:t ^� rat On motion by Stewart, seconded by Lambert,
t n f Irt:~:. z
Council confirmed the appointment of Mr.
Sazil to the City Planning Commission. Motion'carried.
`l'homac: ,:"'CI II-i Mayor Gisler then appointed Mr. Thomas H.
0 in L CA
Welch, 5692 Warner Avenue to a four year
term on the City Planning Commission to expire on September 18,
1965.
On motion by Lambert, seconded by Stewart,
Council confirmed the appointment of Mr.
Welch to the City Planning Commission. Motion carried.
Mayor Gisler then appointed Mr. C. R. uRay�'
Miller, 527 Crest Avenue, City, as -a member
of the City Planning Commission to fill the unexpired portion of the
term vacated by the resignation of Mr. Paul Doutt, with the term to
run until October 16, 1963.
.T.)T),7-r.tr f 11U On motion by Stewart, seconded by Lambert,
the appointment of Mr. Miller to fill the
unexpired term of Mr. Doutt on the Planning Commission was confirmed.
Motion carried.
-14- (9-5-61)
of The matter of appointment of three new
P-o 4_ i ccm. c n
Policemen to the City Police Department,
which had been referred to a committee composed. of Councilmen
Lambert and Stewart at the meeting of August 21, 1961, was again
presented for Council consideration.
Councilman Lambert reported to the Council)
that the Committee had made an investigation of the request, and
felt that the additional Policemen were needed and recommended that
they be employed.
On motion by Lambert, seconded by Stewart,1
the Chief of Police was authorized to em-
ploy Mr. George G. Amos, Mr. .lames G. Caldwell, and Mr. George F.
Abbond, as Policemen, Range 33, Step A, effective September 6, 1961.1
Motion carried.
The Clerk gave Ordinance #866 a second
reading by title - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE
CODE BY ADDING NEW SECTIONS THERETO."
On motion by Waite, seconded by Lambert,
Ordinance #866 was passed and adopted by
the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Waite, Gisler,
Noes: Councilmen: None
Absent: Councilmen: None
The Clerk gave Ordinance #867 a second
reading by title - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH RELATING TO ZONE CASE #194, AMENDING THE
HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY
AND AMENDING SECTION 9211.4 (SECTIONAL DISTRICT MAP 24-5-11)."
On motion by Lambert, seconded by Waite,
Ordinance #867 was passed and adopted by
the following roll call vote:
-15- (9-5-61)
Ayes: Councilmen: Wells, Lambert, Stewart, Waite, Gisler
Noes: Councilmen: None
Absent: Councilmen: None
The Clerk gave Ordinance #868 a first read-
ing in full - "AN ORDINANCE OF THE CITY OF
HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 1953 200, 202, 204 AND
206, AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING
CERTAIN PROPERTY AND AMENDING SECTIONS 9211.37 (SECTIONAL DISTRICT
MAP 21-5-11), 9211.42 (SECTIONAL DISTRICT MAP 26.-5-11), 9211.51
(SECTIONAL DISTRICT MAP 2-6-11), AND 9211.32 (SECTIONAL DISTRICT
MAP 10-5-11)."
The Clerk gave Ordinance #869 a- first
_. 7.y
reading in full - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH ESTABLISHING FIRE ZONES, REPEALING ORDIN-
ANCES 375 AND 393; AMENDING SECTION 8111 OF THE HUNTINGTON BEACH
ORDINANCE CODE, AND ADDING SECTIONS 8112.1, 8112.2, 8112.3 AND 8112.4
TO THE HUNTINGTON BEACH ORDINANCE CODE."
The Clerk read Resolution #1513 - "A RESO-
LUTION OF THE CITY OF HUNTINGTON BEACH EMPLOYING HERBERT A. DAY AS
LAND USE TECHNICIAN IN RANGE 36, STEP 'CI, EFFECTIVE SEPTEMBER 16,
1961.11
On motion by Waite, seconded by Lambert,
Resolution #1513 was passed and adopted
by the following roll call vote:
Ayes: Councilmen: Wells, Lambert, Stewart, Waite, Gisler
Noes: Councilmen: None
Absent: Councilmen: None
City Administrator Miller informed the
Council that,.in view of negotiations
which the City may have with the Southern Pacific Railroad Company
through their subsidary company the Pacific Electric Railway Company,
that it might be advisable for the Council to reconsider the stand
which it had been previously taken regarding approval of the Southern
Pacific Railroad's application for the purchase of the Western Pacific
Railroad.
-16- (9-5-61)
4871
Following some discussion by the Council,1
a motion was made by Lambert, seconded byl
Stewart that the•City Attorney be directed to prepare a Resolution
supporting the application of the Southern Pacific Railroad in
their endeavor to purchase the Western Pacific Railroad. Motion
carried.
7_ell A motion was made by Stewart, seconded
by Lambert, that Mr. Roy Mullen be em-
ployed as part-time Maintenance Man in Range 28, Step 'A' at a
salary of $1.92 per hour effective September 6, 1961, and that his
time be charged to account numbers 3380 and 3347.
Councilman Wells asked whether there was
an allocation open for this position, and was informed by the Chiefj
of Police that the allocation was available in the Administrative
Department.
F,.* , •.':�.itnc' When put to vote, the 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 July, 1961, in the
amount of $2,7M.07.
_17Uf i:S of ,.11,-,.0 2 � a
Motion carried.
On motion by Waite, seconded by Stewart,
Council approved the minutes of the meet-
ing of August 21, 1961 as transcribed and mailed. Motion carried.
On motion by Wells, seconded by Waite,
Council approved the Payroll Register for l
August 25, 1961 on the recommendation of the Finance Committee.
Motion carried.
On motion by Wells, seconded by Waite,
: 1T) 771 T',T I
Council approved the Warrant Register as
presented, on the recommendation of the Finance Committee. Motion
carried.
-17- (9-5-61)
Mayor Gisler called a meeting of the Council
as an informal committee as a whole for
Monday, September 18, 1961, at 7:00 o'clock A.M. for discussion
purposes.
On motion by Waite, seconded by Lambert,
the regular meeting of the City Council of the City of Huntington
Beach adjourned. Motion carried.
City Clerk andpK--off-icio Clerk
of the City Council of the City
of Huntington Beach, California
ATTEST:
City CWk
-18-
f 0
Mayof
(9-5-60