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