Loading...
HomeMy WebLinkAbout1962-04-162 6 0 MINUTES Council Chambers, City Hall Huntington Beach, California Monday, April 16, 1962 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 Chamber. The invocation was given by Bishop Noble J. Waite of the Church of Jesus Christ of the Latter Day Saints of Huntington Beach. Councilmen Present: Wells, Lambert, Stewart, Waite, Gisler Councilmen Absent: None Report of Police Dept. On motion by Lambert, seconded by Waite, Reed & Filed the report of the Chief of Police for February, 1962, was received and ordered filed. Motion carried. O.C.Boxer Club Req. On motion by Waite, seconded by Wells, a Use of Lake Park request from the Orange County Boxer Club to use Lake Park on Sunday, June 10, 1962, for a Boxer Specialty Puppy Match, was granted. Motion carried. Orange Emp. BS Council On motion by Lambert, seconded by Waite, Re to Sell Tickets the Orange Empire Council of the Boy Scouts was granted permission to sell tickets from April 14th to May 6th, 1962, for their annual Scout -A -Roo to be held at the Orange County Fair Grounds. Motion carried. Req. to Remove Trees - A communication from the Huntington Medical Hunt Medical Plaza Plaza requesting permission to remove two trees in parkway and sidewalk line in front of their building at 18782 Main Street, was presented for Council consideration. Permission On motion by Waite, seconded by Wells, Granted Council granted the Huntington Medical Plaza permission to remove the trees at their own expense under sup- ervision of the City Engineering Department. Motion carried. Protest Presented - The Clerk presented a communication from Mr. T:'onald M. Smith Donald M. Smith, Petroleum Engineer of Long Beach, protesting the pumping of water from adjacent areas onto his property in Block 2204 of the Eastside Villa Tract on Delaware Street, for consideration by the Council. City Engineer City Engineer Wheeler reported to the Coun- `heeLer cil on the drainage problem which was pre- sented in the letter. Commun. Ref. to Eng. On motion by Lambert, seconded by Waite, & Cit_yAdmin.- the communication from Mr. Smith was refer- red to the City Administrator and Engineer for study and report back to Council. Motion carried. -1- (4/16/62) I 26 1 Page #2 - Minutes, April 16, 1962 20th Century Adv. Req. A communication from the Twentieth Century Lic, to Sell by„Phone Advertising Agency of Hollywood, request- ing the issuance of a business license for selling the Huntington Beach Gift Book by telephone solicitation, was presented for, Council consideration. License to Sell Following some discussion by the Council, Denied a motion was made by Waite, seconded by Lambert, that the request for business license by Twentieth Cent- ury Advertising Agency be denied. Motion carried. Petition Presented - The Clerk presented a petition from prop- Sanitar_y Sewer _ erty owners on Cameron Avenue from Slater Avenueeto Newman Street.for sanitary sewers to be in- stalled under the "1911 Improvement Act". Petition On motion by Lambert, seconded by Wells, Accepted Council accepted. the petition and direct- ed the Clerk to have it checked for authenticity and sufficiency of the signatures thereon. Motion carried. Co. Airport Comm. On motion by Lambert, seconded by Wells, Request a communication from the County Airport Commission transmitting their Resolution No. 60 277 of the Orange County Board of Supervisors, relating to a request that all mun- icipalities advise the Airport Commission of any construction near the County Airport, was referred to the City Planning Commis- sion for their consideration. Motion carried, Mr. Perk Dana - Under oral communications, Mr. Park Dana Re: Denied Bus. Lic. of Palos Verdes Estates, addressed the Council regarding the request for business license made by the Twentieth Century Advertising Company, which had previously been denied by the Council. Some further discussion was held by the Council but no .action was taken. Public Hearing - Mayor Gisler announced that.this was the Zone Case #236 day and hour set for a public hearing on Resolution #236 of the City Planning Commission, re: Size of signs in the C-2 Community District, and requested the Clerk to read the legal. notice. The Clerk read notice of public hearing as published in the Huntington Beach News on April 5th, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 16th day of April, 1962, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of consider- ing a recommendation from the City Planning Commission for an amendment to Section 9490.5 of the Huntington Beach Ordinance Code, regulating the size of signs in the C-2 Community Business District. H earinp_ Ope_nee Mayor Gisler declared the hearing open. -2- (4/16/62) Page #3 - Minutes, April. 16th, 1962 The transmittal from the City Planning Dir- ector, together with Resolution #236 of the City Planning Conimission, had been presented to the Council and read by them prior to the hear- ing. The Clerk informed the Council that there had been no protests filed on Resolution #236. Hearing There being no protests filed, either oral Closed or written, against Zone Case #236, Mayor Gisler declared the hearing closed. Zone Case #236• On motion by Lambert, seconded by Waite, Approved --- Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case #236.. Motion carried. Public Hearing Mayor Gisler announced that this was the Zone Case #237 day and hour set for a public hearing on Resolution #237 of the City Planning Commission, recommending approv- al of Zone Case #237, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing as published in the Huntington Beach News on April-5th, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 16th day -of April, 1962, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of considering a recommendation from the City Planning Commission to amend the Huntington Beach Ordinance Code to provide a uniform front yard line along Beach Boulevard by establishing a 50 foot setback measured from property line, affecting certain sectional district maps. Hearing Opened Mayor Gisler declared the hearing open. The transmittal from the City Planning Director, together with Resolution #237 of -the City Planning Commis- sion, had been presented to the Council and read by them prior to the hearing. The Clerk informed the Council that he had received no written protests to this Zone Case. Hearing _ There being no protests filed, either oral Closed or written, against Zone Case #237, the hearing was closed by Mayor Gisler. Zone Case #237 On motion by Waite, seconded by Lambert, Approver Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an ordinance covering Zone Case #237. Motion carried. Public Hearing - Mayor Gisler announced that this was the Zone Case #233 day and hour set for a public hearing on Resolution #238 of the City Planning Commission, recommending approval of Zone Case #238, and requested the Clerk to read the legal notice. -3- (4/16/62) 2631 Page #4 - Minutes, April 16, 1.962 The Clerk read notice of public hearing as published in the Huntington Beach News on April 5th, 1962, setting the hour of 7:30 o'clock P.M.,'or as soon thereafter as possible, on Monday, the 16th day of April, 1962, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of considering a Resolution of Intention for a 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 #668, to M-1-0 Light Industrial District combined `with oil production, on property located north of Garfield Street and east of Goldenwest Street. Hearing Opened Mayor Gisler declared the hearing open. The transmittal from the City Planning Director, together with Resolution #238 of the City Planning Commission had been presented to the Council and read by them prior to the hearing. The Clerk informed the Council that he had received no written protests to this zone change. Planning Director Planning Director Warner pointed out the Iarner areas involved in this Zone Case on a map, and gave the Council a resume' of the reasons for -the recom- mended approval of the Planning Commission. Hearing There being no protests filed, either Closed oral or written, against Zone,Case #238, Mayor Gisler declared the hearing closed. Zone Case #238 - On•motion by Lambert, seconded by Wells, Approved Council approved the recommendation of the Planning Commission, and directed the City Attorney to pre- pare an Ordinance covering Zone Case #238. Motion carried.` Canvass of Ballots Mayor Gisler at this time called for a Called canvass of the ballots of the General Municipal Election held Tuesday, April 10th, 1962. Discrepancy Discovered The City Clerk informed the Mayor.and In Precinct #5 _ Council that a small discrepancy had been discovered in the report of City Precinct #5, whereby more votes had been reported for the office of Chief of Police than total votes cast in the Precinct; He informed the Council that he had requested the members of Precinct Board No. 5 to be - present at the Council Meeting, and that they were all in attend- ance. Prec. #5 Board To On motion by Lambert, seconded by Waite, Correct Error k the Clerk was directed to instruct the , Board to retire to another room and publicly attempt to correct the error in their reporting, and if necessary, to open the envel- opes and recount the ballots cast in that precinct for Chief of Police. Motion carried. -4- (4/16/62) 264 Pa.D?e #5 - I-inutes, April. 16, 1962 1ecess The Clerk at this time put the Board under oath, and during a recess of the Council -call - led by the Mayor at 7:50 o'clock P.M., and they were conducted to another room to review the ballots and make a recount, if necessary; directing the Board that corrections were to pertain to a count for the office of Chief of Police alone. Reconvened Council was reconvened at 8:10 o'clock P.M. by the Mayor, who then directed that while the Board was making their review, the Council proceed with the business of the evening. Informal Bids Informal bids for one pickup truck for the Pickup Truck, Eng. Engineering Department were presented by the Purchasing Agent as follows: International Harvester Truck Div. International $19739.18 Mandic Motors, Huntington Beach Dodge $11761.50 Main Street Garage, Huntington Beach International $1,764.61 Groth Chevrolet, Huntington Beach Chevrolet $1,683.76 Mel Burns Ford, Long Beach Ford $1,715.62 All bids quoted including Sales Tax. Low Bidder - Groth On motion by Lambert, seconded by Waite, P.A., Auth. to Purch. the Purchasing Agent was authorized to purchase a pickup truck for the Engineering Department from the low bidder, Groth Chevrolet of Huntington Beach, for $1,683.76, including sales tax. Motion carried. Public Hearings Ord. 4n motion by Waite, seconded by Lambert, Res-.- #23---= 2240' #244 Council ordered . public hearings for Monday, May 7th, 1962, at 7:30 o'clock P.M., or as soon thereafter as possible, on Resolutions #239, #240 and #244 of the City Planning Commission, and directed the Clerk -to publish notice of same. Motion carried. Final. Farm - The Clerk presented a transmittal from the Tract Map�L4573 City Planning Director, submitting final form of Tract Map #4573 - portion of Tentative Tract Map #3847 - for adoption: Developer: Marin Management Corporation (R. C. Werbel), Los Angeles, California; Engineer: Millet, King & Associates, Fuller- ton.., California; Location: N of Sugar Avenue and E of Springdale Street; Legal Description: Being a subdivision of a portion of the NW 'k of Section 15-5-11 SBB & M; Number of Lots; 19; Total. Acreage: 5.180; that the map had been certified by the City Engineer and the Plannirg Director to be true and correct in accordance with provis- ions of the City Subdivision Code. The City Council may accept dedication as shown on the map and in addition approve the final map, subject to the following conditions: The City Clerk's signature shall be withheld pending submittal and completion on the enumerated requirements: -5- (4/16/62). 265 IN Page #6 - Minutes, April 16, 1962 1. Deposit of fees for water, sewer, drainage, engineering and inspections. 2. Bond for Improvements. 3. Signature of Agreement. 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for Monument. Final Tract ''lap On motion by Lambert, seconded by Wells, #4573 - Adopted Final Tract Map #4573 was adopted, sub- ject to compliance with the conditions stipulated by the Planning Commission. Motion carried. Tract. Ma,E, 24574 The Clerk presented a transmittal from the City Planning Director, submitting final form of Tract Map #4574 - portion of Tentative Tract Map #3847 - for adoption; - Developer: Werbco Construction Corporation (R. C. Werbel) Los Angeles, California; Location: Approximately 2324.82' S of Bolsa Avenue and E of Springdale Street; Legal. Description: Being a subdivision of a portion of the NW k of Section 15-5-11 SBB & M; Number of Lots: IS; Total Acreage: 3.961; that the map had been certified by the City Engineer and Planning Director to be true and correct in accordance with provisions of the City Subdivision Code. The City Council may accept dedication as shown on the map and in addition approve the final map, subject to the following conditions: - The City Clerk's 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 Improvement. 3. Signature of Agreement. 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for Monuments. Final Tract i`'fap On motion by Wells, seconded by Waite, ,4574 - Adopted Final Tract Map #4574 was adopted, subject to compliance with conditions stipulated by the Planning Commission. Motion carried. Final Form - The Clerk presented a transmittal from' Tract Map „#4575 the City -Planning Director submitting final form of Tract Map #4575 - portion of Tentative Tract Map #3847 - for adoption; Developer: Portsmouth Corporation (R.-C. Werbel,) Los Angeles, California; Engineer: Millet, King & Assoc., Fullerton, California; Location: Approximately 2187.82' S of Bolsa Avenue and E of Springdale Street; Legal Description: Being a subdivision of the NW k of Section 15--5-11 SBB & M; Number of Lots: 18; Total Acreage: 3.940; that the map had been -6- (4/16/62 26C Face 17 - ` i nutes , April 1.6, 1962 certified by the City Engineer and the Planning Director to be true and correct in accordance with provisions of the City Subdivision Code. The City Council, may accept dedication as shown on the map and in addition approve the final map, subject to the following conditions: The City Clerk's -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 Agreement. 4. Certificate of Insurance. 5. 'Approval from County Surveyor. 6, Bond for Monument. Final Tract 'Flap On motion by Waite, seconded by Lambert, �h4575 Adopted Final Tract Map #4575 was adopted, subject to compliance with conditions stipulated by the Planning Commission. Motion carried. Fina.? Form - The Clerk presented a transmittal from the Tract `'Iap #4576 City Planning Director submitting final form of Tract Map #4576 - portion of Tentative Tract Map #3847 - for adoption; Developer: Cape Ann Corporation (R. C. Werbel) Los Angeles, California; Engineer: Millet, King & Associates, Fullerton, Calif- ornia; Location: Approximately 2050.82' S. of Bolsa Avenue and E of Springdale Street; Legal Description: Being a subdivision of a portion of the NW k of Section 15-5-11 SBB & M; Number of Lots: 19; Total Acreage: 3.986; that the map had been certified by the City Engineer and the Planning Director to be true and correct in accord- ance with provisions of the City Subdivision Code. The City Council may accept dedication 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 re- quirements. 1. Deposit of fees for water, sewer, drainage, engineering and inspections. 2. Bond for Improvements. 3. Signature of Agreement. 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for Monuments. Final Tract Man On motion by Lambert, seconded by Waite, #'4576 - k ontee' Final Tract Map #4576 was adopted, subject to compliance with the conditions stipulated by the Planning Commis- sion. Motion carried. -7- (4/16/62) 267 Page #8 - Minutes, April 16, 1962 Final Form - The Clerk presented a transmittal ffom Tract Map #4499 the City Planning Director, submitting Hunting,ton Harbour "^ final form of Tract Map #4499 for adopt- ion; Developer: Huntington Harbour Corporation, Beverly Hills, California; Engineer: Moffatt & Nichol, Long Beach, California; Location: NW of the corner of Pacific Coast Highway 101 Alt., and Broadway Street; Legal Description: Being a subdivision of a portion of the W'ly 2 of Section 19-5-11; Number of Lots: 76; Total Acreage: 15.64; that the map had been certified by the City Engineer and the Planning Director'to be true and correct in accordance with provisions of the City Subdivision" Code. The City Council may accept dedication 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 re- quirements. 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. 6. Bond for Monuments. Communication Dead - City Administrator Miller read a commun- 'e. Harbor District ication from the Huntington Harbour. Corporation requesting approval of this Tract Map on condition that a Harbor District be formed by the City for this area. Admin. to Proceed With On motion by Lambert, seconded by Waite, .,ainten. ]fist. in Area the City Administrator was directed to proceed with the formation of a maintenance district for the harbor area in connection with the Huntington Harbour property. Motion carried., Final Tract :xap On motion by Lambert, seconded by Wells, #4499 - Adopted -� Final Tract Map #4499 was adopted, sub- ject to compliance with conditions stipulated by the Planning Commission and by the City Council.. Motion carried. Reso. #p1581 - The Clerk presented a communication from Rc: LARITS the City Planning Director transmitting Resolution #1581 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH APPROVING AN AGREEMENT BETWEEN THE STATE DEPARTMENT OF PUBLIC WORKS, DIVISION OF HIGHWAYS AND THE CITY" FOR PARTICIPATION IN THE LOS ANGELES REGIONAL TRANSPORTATION STUDY", and making recommendation from the Planning Commission for adoption thereof. -8- (4/16/62) M Page 7,'0. - Minutcs, April 16, 1962 Reso. #1551 - On motion by Lambert, seconded by Wells, Adopted Resolution #1581, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH APPROVING AN AGREEMENT BE- TWEEN THE STATE DEPARTMENT OF PUBLIC WORKS, DIVISION OF HIGHWAYS, Ah�D THE CITY FOR PARTICIPATION IN THE LOS ANGELES REGIONAL TRANSPORT- ATION STUDY", which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Lambert, Waite, Gisler NOES: Councilmen: None ABSENT: Councilmen: Stewart Req. Auth. To Use A communication from the City Engineer re - Outside En,-._ Service questing Council authorization to use Out- side Engineering services for future 111911_Act" projects, was presented for Council consideration. Eno. Auth. to Assign. On motion by Lambert, seconded by Waite, "d°rk in Assess. Proc. Council approved the request from the City Engineer and authorized him to assign the jobs to "An Engineer of WorkV" and incorporate same in Assessment District proceedings for future 111911 Act" projects. Motion carried. Re: Newman Ave. A communication from the City Engineer re - Sewers 50 f 50 Basi5 garding City participation in Newman Avenue Sewers on a 50-50 basis, was presented for consideration by the Council. Eng. Auth. to Proceec. On motion by Lambert, seconded by Wells, on 50/50 Basis Council approved the request of the Engineer and authorized him to proceed with negotiations for participation in Newman Avenue Sewers on a 50-50 basis. Motion carried. Comm. - Drainage A communication from the City Engineer, re: Structure on 39 Drainage structure on Highway 39 south of Slater.Avenue, and making recommendations thereon, was presented for Council consideration. Eng. Auth. to Survey On motion by Wells, seconded by Lambert, "e: Iraina�-Zc Structure Council authorized the City Engineer to make surveys on Highway 39 regarding the drainage structure. Motion carried. Ped. Overcrossing - A communication from the City Engineer, Near Heil Re: A pedestrian overcrossing in the vicin- ity of Heil Avenue, was presented for consideration by the Council. Ref. to Admin., & Eng. On motion by Waite, seconded by Lambert, For Stuey & Report this matter was referred to.thO City Admin- istrator and the City Engineer for study and report back to Council. Motion carried. :dater Right Deed On motion by Lambert, seconded by Wells, Acc. - Tract #4276 Council accepted a water right deed for Tract #4276 - R. H. Grant - and directed the Clerk to record same with the County Recorder. Motion carried. -9- (4/16/62) 269 Page #1.0 - Minutes, April 16, 1962 Bonds Accepted On motion by Waite, seconded by Wells, Tract J4415 Council accepted Subdivision Bond No, C 7 042 075 and Monument Bond No. C 7 042 083 for T,raet #4415 - F. B. Roane, and directed the Clerk to file same; and accepted the Subdiv-ision Agreement for the same tract, and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Agree. in Lieu of On motion by Lambert, seconded by Waite, Bonds Accepted - Council accepted Agreements in Lieu of Tract_#3646 & �3647 Bonds for Tracts #3646 and #3647 - Doyle and Shields, and authorized the Mayor and City Clerk"to execute same on behalf of the City. Motion carried. Agree, in Lieu cif On motion by Waite, seconded by Lambert, Bonds Accepted - ree- Council accepted the Subdivision A Tract #4495 p g ment and an Agreement in Lieu of Bond for Tract #4495 - B. C. Deane, and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Eng. Req. Auth, to A communication from the City Engineer Credit Fees to H.H. requesting authorization to credit water and sewer fees to the developers of Huntington Harbour,'to be used against their off -site construction costs, was presented for consideration by the Council. Request On motion by Lambert, seconded by Waite, Authorized Council authorized the Engineer'to credit' the water and sewer fees against the off -site construction°costs for Huntington Harbour. Motion carried. F11r. Walter Chaffee, Mr. Walter Chaffee, attorney for the Atty. for H.H. Corp. Huntington Harbout Corporation, addressed the Council and inquired whether this action authorized the execu- tion of an agreement. He was informed by the City Administrator that such *as'the case. Pavement Bonds Acc. On motion by Waite, seconded by Wells, From H,H. Carp. Council accepted Pavement Bonds No. 1009328 and No. 1009329 from the Huntington Harbour Corporation, guaranteeing the payment of County Highways in connection with the installation of off -site water and sewer mains. Motion carried. Bldg. Dir. Req. Auth. A request from the Director of Building Refund of Bond to and'Safety for Council authorization for Donald E. Goodell the City Treasurer to refund a cash bond in the amount of $150.00 to Donald E. Goodell, for relocation of a garage, for.which work has been completed, was presented for consideration of the Council. Treas. Auth. to'Refund On motion by Wells, seconded by Waite, C sh Bond. Council authorized the City Treasurer to refund the cash bond in the amount of $150.00 to Mr. Donald E. Goodell of Huntington Beach. Motion carried. -10- (4/16/62) 270 Page ,'11 - Minutes, April 16, 1962 Klection Board Returns The Board of City Precinct No. 5 returned. Correct Tabulation to the Council Chamber and was recognized by the Mayor. The Clerk informed the Council and citizens in the audience that the Board had made a recheck in the count of ballots cast for the office of Chief of Police in Precinct No. 5, and had found_ that the correct tabulation should have been as follows: Clinton H. Wright received 82 Howard F. Robidoux received 134 Mayor Gisler asked Mrs. Daisy Neeld, Inspect- or in Precinct No. 5, if the foregoing tabulation was true and correct to the best of her knowledge. Mrs. Neeld stated that this tabulation was true and correct to the best of her knowledge. Clerk to Show The Clerk was directed by the Council to Revised. Tabulation let the records show that the revised tab- ulation applied to the office of Chief of Police only, and that the vote cast in Precinct No. 5 for Clinton H. Wright for Chief of Police be recorded as 82; and that the vote cast in Precinct No. 5 for Howard F. Robidoux for Chief of Police be recorded as 134. Precinct Board #5 On motion by Waite, seconded by Wells, the Discharged -Thanked Board of Precinct No. 5 was discharged with a vote of thanks for their attendance and cooperation. Motion carried. Recom. Clerk's Trustee A communication from the City Treasurer Fund Increase recommending that the City Clerk's Trustee Fund be increased from $2,000.00 to $3,000.00, was presented for Council consideration. Increase On motion by Lambert, seconded by Waite, Authorized Council authorized the increase of the City Clerk's Trustee Fund from $2,000.00 to $3,000.00. Motion carried. County Reso. A transmittal from the County Clerk of Re: Jail Charles Resolution No. 62-383 of . the Orange County Board of Supervisors, re: The fixing of charges to Cities for the use by Cities of County Jail facilities for City prisoners, was presented for consideration by the Council. Jail Charges Rep. Mayor Gisler, as a member of the Jail Charges Mayor Gisler Committee, reported to the Council on the actions that had been taken to date. City to withhold Following some discussion by the Council in Action & Payment this matter, a motion was made by Wells, seconded by Lambert, that the City withhold action on this communica- tion, and withhold payment of further jail charges to the County until authorized by the Council. Motion carried. -11- (4/16/62) 271 Page #12 - Minutes, April 16, 1962 Req. Acc. Impr. The matter of a request from Mr. Lowell Tracts#LSL3 & 3573 Evans for acceptance of improvements on Tracts #1813 and #3573, on condition of the submittal of a bond in the amount of $4,000.00, was again presented for Council con- sideration. City Atty. Opinion City Attorney Plunkett informed the Re _Bond for Sloping Council that he had made a study of the matter, and that he felt that it was in the legal limits of Council action to accept the improvements dedicated for public use and release the Subdivision Bond on condition that the City be provided with a bond in the amount of $4,000.00, guaranteeing slope planning and maintenance. Matter Deferred After some discussion by the Council, a To Mav 7th__Mtg motion was made by Wells, seconded by Waite, that action on this matter be deferred to the meeting of May 7, 1962. Motion carried. Ord. #898 - The Clerk gave Ordinance No. 898 a Second Read nZ second reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING SECTION 8512 OF THE HUNTINGTON BEACH ORDINANCE CODE RELATING TO OUTDOOR ADVERTISING." Passed & On motion by Lambert, seconded by Wells, Adopted . Ordinance No. 898 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Lambert, Waite, Gisler NOES: Councilmen: None ABSENT Councilmen: Stewart Ord.. #889 - The Clerk gave Ordinance No. 889 a first First_R_ead_n& reading in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 234 and 238, AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY AND AMENDING SECTIONS 9211.54 and 9211.55 (Sectional District Maps 10-6-11 and 9-6-11), SECTION 9211.52 (Sectional District Map 3-6-11); and SECTION 9211.46 (Sectional District Map 35-5-11)." Ord. #900 - Ordinance No. 900 was given a first First Reading reading in full by the City Administrator - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASE NO. 237; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY AMENDING CERTAIN SECTIONAL DISTRICT MAPS AND CERTAIN SECTIONS THEREOF." Ord. #901 - The Clerk gave Ordinance No. 901 a first First Readi_n reading in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE RELATING TO SIGNS BY AMEND 3N G SECTION 949 0.5 . " -12.- (4/16/62) r ! 272 Page #13 - TTi..nutes, April 16, 1962 Ord. No.' 902 - The Clerk gave Ordinance #902 & firs•t reading First Reading in full - "AN ORDINANCE OF THE CITY OF HUNT- INGTON BEACH RELATING TO THE COMPENSATION OF MEMBERS OF THE CITY COUNCIL; AMENDING SECTION 1121 OF THE HUNTING -TON BEACH ORDINANCE CODE." Reso. #1579 - On motion by Lambert, seconded by Waite, Adopted Resolution #1579, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE TRANSFER OF APPROPRIATIONS BETWEEN DEPARTMENTS OR FUNDS", which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Lambert, Waite, Gisler; NOES: Councilmen: None ABSENT: Councilmen: Stewart Auth. Reimb. WOCWB On motion by Waite, seconded by Wells, CityIsPortion Council authorized the reimbursement of the West Orange County Water Board Fund for the City-s portion for February, 1962, in the amount of $2,738.36. Motion carried., 1inutes - 4/2/62 On motion by Wells, seconded by Waite, Approved Council approved the minutes of the meeting of April 2, 1962, as transcribed and mailed. Motion carried. Payroll Register On motion by Lambert, seconded by Waite, _Ppravea Council approved the Payroll Register for April 10, 1962, on recommendation of the Finance Committee. Motion carried. Warrant Register On motion by Lambert, seconded by Wells, A2provee, Council approved the Warrant Register as presented, bn recommendation of the Finance Committee. Motion carried. Canvass of Bbilots Mayor Gisler then directed that the Council Resurmed return to the matter of the canvass of the ballots.' This being the day, in accordance with the requirements of the City Charter, for the canvassing of the ballots cast at the General Municipal Election on Tuesday, April 10, 1962, the Clerk presented the envelopes containing the tally sheets from the Precinct Boards. The City Council opened .the envelopes con- taining the Precinct Tally Sheets and proceeded to canvass the precinct votes of the election. Clerk to F ecord. There being no errors in the canvass of the Results in Vinutes Municipal Election of April 10, 1962, the Clerk was instructed to record the results in the records of the Min- utes of the City Council. -13- (4/16/62) 273 Page #14 - Minutes, April 16, 1962 Reso. #1582 The City Clerk then presented and read Election Resolution #1582, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH, CALIFORNIA$ CANVASS- ING THE RETURNS OF THE GENERAL MUNICIPAL ELECTION HELD ON TUESDAY, APRIL 10, 1962, IN SAID CITY." Reso. #1582 - On motion by Lambert, seconded by Waite, Adopted Resolution #1582 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Lambert, Waite, Gisler NOES: Councilmen: None ABSENT: Councilmen: Stewart The statement of result of election is as follows: STATEMENT OF RESULT OF ELECTION 1. That the whole number of votes cast in the City of Huntington Beach at said General Municipal Election, including all absent- ee votes, is 3,831. 2. That the names of the persons voted for are: City Councilman: Robert M. Lambert John L. Henricksen ' C. (Ray) Miller John F. Thompson E. Jean Turner J. Byron Villacres Thomas H. Welch City Attorney: James D. (Jerry) Plunkett Ralph N. Highsmith Chief of Police: Clinton H. Wright Howard F. Robidoux There were no write-ins for any office. 3. The offices to be filled, for which each person named above was a candidate, were as follows: Two City Councilmen - each for a four year term. One City Attorney for a four year term. One Chief of Police for a four year term. 4. The number of v otes given at each precinct to each such person above named was as follows: -14- (4/16/62) Names of persons voted for Offices of; Councilman Robert M. Lambert John L. Henricksen C. (Ray) Miller John F. Thompson E. Jean Turner J. Byron Villacres Thomas H. Welch Names of persons f voted for Office of: City Attorney G ra R James D. Plunkett Ralph N. Highsmith �4 Names of persons votes for. Office of: Chief of Police Clinton H. Wright ' Howard F. Robidoux Measure YES � NO d� w 6q Consolidated Precincts Absentee Total Votes Votes 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 65 85 .84 105 82 78 122 134 111 68 155 117 189 88 190 10 1683 77 45 81 105 55 83 117 86 75 21 42 31 42 9 52 8 929 78 88 14b 165 84 125 155 66 125 37 50 56 50 11 30 13 1273 24 53 66 54 53. 47 44 45 57 16 28 22 44 25 16 6 600 48 50 58 52 70 48 34 86 50 80 58 56 77 32 58 4 861 15 12 30 15 13 20 16 27 17 16 25 15 39 65 43 1 369 62 60 79 69 66 68 111 126 94 47 84 78 193 81 209 9 1436 88 98 172 160 127 143 167'153 144 9,5 , 135 134 212 88 215 17 2148 102 107 100 134 88 103 141 145 132' 60 1,01 63 ,Ill 77 91 8 1563 79 83 106 131 82 113 155 171 112 78 127 79 212 106 234 12 1880 119 123 176 176 134 139 159 129 166 83 111 124 117 59 76 14 1905 107 107 144 173 96 127 173 177 145 109 138 88 197 77 195 16 2069 80 88 106 ill 108 116 132 105 124 48 92 103 116 81 107 12 1529 2 7' 5 Page #16 - Minutes, April 16, 1962 5. The total number of votes given in the City to each of such persons, including absentee votes, was as follows: Robert M. Lambert Councilman - four year term 1683 John L. Henricksen Councilman - four year term 929 C. (Ray) Miller Councilman - four year term 1273 John F. Thompson Councilman - four year term 600 E.. Jean Turner Councilwoman - four year term 861 J.Byron Villacres Councilman - four year term 369 Thomas H. Welch Councilman - four year term 1436 James D. (Jerry) Plunkett - City Attorney -four year 2148 Ralph N. Highsmith City Attorney - four year term 1563 Clinton H. Wright Chief of Police - four year term 1880 Howard F. Robidoux Chief of Police - four year term 1905 6. That it is hereby found and declared that the following named persons were elected to the respective offices opposite their names: Robert M. Lambert Councilman Thomas H. Welch Councilman James D.(-,Terry) Plunkett City Attorney Howard F. Robidoux Chief of Police 7. That the total number of votes given in the City to the measure, "Shall the ordinance fixing the monthly compensation at.the rate of $125.00 per month for each member of the City Council serving in that capacity after the canvass of the ballots of the General Municipal Election, in April, 1962, be adopted?", is as follows: YES: 2069 NO: 1529 8. That it is hereby found and declared that the measure was adopted. Oath of Office Immediately following the canvassing of Administered the election, the Clerk administered the oath of office to the newly elected officers as follows% Robert M. Lambert Councilman Thomas H. Welch Councilman James D. Plunkett City Attorney Howard F. Robidoux Chief of Police The Clerk gave the oath of allegiance and issued the certificate of election to each of the elected officers in accordance with the provisions of the Election Laws of the State of California. Cut'going Officers The outgoing officials, Councilman Waite Fx ress Appreciation and Chief of Police Wright, expressed their appreciation for cooperation of City Department Heads, Commissions, Boards and.the Citizen's Committee, during their terms of office. Recess Mayor Gisler ordered a recess of the City Council at 9:23 o'clock P.M. -16- (4/16/62) 2 7 6 Page #17 - Minutes, April 16, 1962 ATTEST: Council Reconvened City erk The City Council was reconvened at 9:35 o'clock P.M. following recess, by City Clerk Paul C. Jones. City Clerk a x-o icio C er of the City ouncil-of the City of Huntington Beach, California Mayor The City Clerk, acting as Chairman, inform- ed the Council that the first order of business would be the select- ion of one of the members to serve as permanent Chairman or Mayor. Selection -of Mayor" On motion by Lambert, seconded by Wells, Deferred - Gisler Mayor P_ rn -Tern p y the selection of a permanent Mayor was def- erred until the next regular meeting at which all members would be present; and Councilman Gisler was appoint- ed to be Mayor Pro-Tem. Motion carried. WOGWB Sing. Reappoint. The Clerk presented a communication from of Lambert & Waite. the West Orange County Water Board regarding the recent activities of the Board, and making a suggestion that Councilman Lambert be reappointed to the West Orange County Water Board as the Councilmanic representative for the City, and that Noble Waite be reappointed as the citizen representative for the City. Councilman Lambert. Councilman, Lambert requested permission to Abstains for Cons id, abstain from consideration in this shatter and retired from the Council table. Lambert & Waite On motion by Gisler, seconded by Welch, Reannoint. to .v_OC_WB Councilman Lambert and Mr. Waite were re- appointed as members of the West Orange County Water Board. Motion carried. Welsh Resigns From The City Administrator presented a commun- Planning Commission ication from Mr. Thomas H. Welch, submit- ting his resignation from the City Planning Commission, because of his having been elected as a City Councilman. No action was taken on the resignation at this time. -17 (4/16/62) 277 Page #18 - Minutes, April 16, 1962 Chief of Police - Mayor Gisler then called upon Chief of Howard F. Robidoux police Howard F. Robidoux, who responded with a few well chosen remarks to the Council and the audience. Lae.ies VFW Req. The Administrator presented a communicatio Official at Install. from the Ladies Auxillary of the V.F.W. informing the -Council that'they were holding an installation of officers with the Veterans of Foreign Wars on Wednesday'evening, April 25th, 1962, at'8t00 o'clock P.M., and requesting that some City Officials make an effort to attend this installation. Req. Official. Recog*, The City Administrator informed the Ralph St. Clair & Council that no official action had ever L __uel H. Berry been taken to recognize Mr. Ralph St. Clair and Mr. Lemuel H. Berry on their retirement as department heads in the City Government. Certificates of Service A motion was made by Lambert, seconded To Be Presented by Wells, that the Council express their appreciation to Mr. Ralph St. Clair for his service to the City and to Mr. Lemuel H. Berry for his service to the City, and direct the Clerk to prepare Certificates of Service to be present- ed to these gentlemen. Motion carried. Apprec. to City Yard. The Administrator read a letter from the Employees -^Election City Clerk, directed to the employees of the City Yard, expressing his appreciation for the work done by the men in this department in assisting in the Municipal Election held April 10, 1962. Tract #4148 - Time The City Administrator presented a com- Limit -on, Acceptance muni_cation from the developers of Tract #4148, advising the Council that the one year time limit on accept- ance of the Tract had run out, and requesting Council to consider reaccepting this Tract on reapproval by the Planning Commission. Tract #4148 On motion by Lambert, seconded by Wells, Reaccepted Tract #4148 was reaccepted by the Council., subject to approval by the Planning Commission at their meeting to be held -on April 17, 1962. Motion carried. Tract #413 - Ded. On motion by Lambert, seconded by Wells, 12 r. Acc. the Council accepted the dedicated im- provements for Tract #4148. Motion carried.. 'Mrs.. Robert Lambert & Mayor Fro-Tem Gisler introduced Mrs. Mrs. Howard Robidoux Robert M. Lambert, wife of Councilman Introduced Lambert to the audience and to the Council. He then introduced Mrs. Howard F. Robidoux, wife of Chief of Police Robidoux to the audience and the Council. Councilmen Welch & Mayor Pro-Tem Gisler then appointed Wells -Acting Finance Committee Councilmen Welch and Wells as an acting z. Finance Committee, until the election of a new Mayor would take place. -18- (4/16/62) f 27S Pao-e 7F19 - Minutes, April 16, 1962 Appointments On mAi6n by Lambert, seconded by Gisler, A-pprov d the appointments made by Mayor- Pro-Tem Gisler were approved. Motion carried. Informal Meeting Mayor Pro-Tem Gisler called a meeting of Caller - 5/7162- the Council as an informal committee -of -the - whole for Monday, May 7th, 1962, at 7:00 o'clock A.M. for discussion purposes, Meeting On motion by Lambert, seconded by Wells, Adjourned the'regular meeting of the City Council of i the City of Huntington Beach adjourned. Motion carried. ATTEST: L2. 12 L, L-I City aerk City Clerk and e�officio Clerk of the City Council of the City of Huntington Beach, California Mayor Pro-Tem. - 9- (4/16/62)