Loading...
HomeMy WebLinkAbout1962-05-07ME MINUTES Council Chamber, City Hall Huntington Beach, California Monday, May 7, 1962 Mayor Pro Tem Gisler called the regular meeting of the City Council of the City of Huntington Beach to order at 700 o'clock P.M. The Pledge of Allegiance was given by all present in the Council Chamber. The invocation was given by Reverend Alton Childers of the Community Assembly of God Church of Huntington Beach. Councilmen present: Wells, Gisler, Stewart, Welch, Lambert Councilmen Absent: None Recess Mayor Pro Tem. Gisler called a recess of the Called Council at 7:32 o'clock P.M. and vacated the seat of Mayor. Reconvene€' The Council was reconvened at 7:35 o'clock By Clerk P.M. by City Clerk Paul C. Jones, who in- formed the Councilmen that the first order of business would be the selection of a Mayor to serve for the next two years or until re- placed by the Council. Robert Lambert The name of Robert M. Lambert was placed in Nominated nomination by Councilman Jake R. Stewart. Councilman Thomas H. Welch seconded the nomination. Nominations On motion by Gisler, seconded by Stewart, Closed, the nominations for Mayor were closed. Motion carried. Unanimous Ballot On motion by Stewart, seconded by Welch, the Cast for Lambert City Clerk was directed to cast a unanimous ballot for Mr. Lambert for Mayor. Roll Call Vote- Councilman Welch demanded a roll call vote Lambert Elected on this matter. The motion passed by the following roll call vote: AYES: Councilman: Stewart, Welch, Lambert NOES: Councilman: Wells, Gisler Mayor Lambert The Clerk then turned the gavel over to Presented Gavel. Mayor Robert M. Lambert and congratulated him on his election. Meeting Mayor Lambert accepted the gavel and assumed Resumed charge of the meeting. Departmental. On motion by Stewart, seconded by Gisler, the Reports Filed report of the Treasurer, Collector, Building Director, Engineer, Lifeguard Chief, Fire Chief, Recreation Depart- ment and Chamber of Commerce Manager, were received and ordered filed. Motion carried. Ile 283 Page #2 - Minutes, `May 7, 1962 Letter - M. Corone'. A communication from. Mr. Michael Re: Hermann Case S. Coronel, Sunset Beach, regarding his deposit on Lots 2 and 4 in Block 414, in the City, and requesting information concerning same was presented for consideration of the Council. Clerk & Atty. Sent The Clerk informed the Council that the Status of Hermann Case City Attorney and the Clerk had written a letter to Mr. Coronel giving him the status of the Fred Hermann case on trhich this matter -is contingent. Comm. Rec1d. On motion by Stewart, -seconded by Welch, & Filed the communication from Mr. Coronel was received and ordered filed. Motion carried. O.C. Eng. & Grad. A communication from the Orange County Contr. - Re: Amend. Chapter of the Engineering and Grading of Sub. Map Act p g. g g Contractors Association, Inc., Santa Ana, transmitting a letter regarding amendment of the subdivision Map Act by the 1961 Legislature; and recommending adoption by the City of the provisions" of this bill, was presented for consideration by the Council. Atty. to Prep. Ord. On motion by`Stewart, seconded by Gisler, Adopting Provisions the City Attorney was instructed to pre- pare an Ordinance adopting the provisions of the bill as- presented. Motion carried. Co. Clerk - Res. Transmittal from the County Clerk of Re* Co.Serv.t;) Cities Resolution No. 62-447 of the County Board of. Supervisors,' re: Making contracts for County services to Cities on a fiscal year basis, was presented for Council co ns'id'era- tion. Comm. Ree d. On motion by Stewart, seconded by Welch, &• Filed, the communication from the County Clerk was received and ordered filed. Motion carried. Comm. - C.E.Ryals A communication from Smith and White, vs. ,City _ attorneys, Anaheim, presenting a claim against the City on behalf of Cecil Ezele Ryals of Santa Ana for injuries sustained when his car was struck -by, a school bus, was mpresented for consideration of the Council. Claim Denied - Ref. On motion by Stewart, seconded by Wells, TO Atty. &_ Ins. Car. Council denied the claim of Mx. Ryals and referred same to the City Attorney and the City's ins'Urance 'carrier to handle. Motion carried. -2- (5/7/62) Pa-c #3 - Minutes, May 7, 1962 Comm. - U.S.Army Eng. A communication from the U. S. Army Engineer's Re: H.H. Dike Permit District, Los Angeles, re: Application which has been made by Huntington Harbour Corp. for permit to construct temporary dikes across previously authorized channels in Sunset Bay, on property owned by the Huntington Harbour Corp.; and setting time for objections, was presented for Council information. Comm. - Rec'd. On motion by Stewart, seconded by Gisler, Filed — — the communication from the Army Engineer's District was received and ordered filed. Motion carried. March of Times Reo. A commumication from the National Foundation To Solicit - Salk Ins, for the March of Dimes requesting permis- sion to conduct a Salk Institute Building Fund Campaign in the City for six weeks beginning June lst, 1962, was presented for considera- tion by the Council. = Permission On motion by Stewart, seconded by"Wells, Granted the Council granted the National Founda- tion of the March of Dimes.permissiorn to conduct their campaign in the City for six weeks beginning June lst, 1962. Motion carried. Vets. "MV l - A communication from Veterans of World War Req. Wreath for I, requesting the City to furnish a wreath Memorial 2ay - for the Memorial Day services to be held May 30th, 1962, and. inviting Council to attend, was presented for Council consideration. Wreath Purcn. On motion by Welch, seconded by Gisler, Authorized Council authorized the Purchasing Agent to procure a wreath for the Memorial Day Services. Motion carried. O.C.Fair Boare - A communication from the Orange County Fair Req. Flags in City Board, requesting permission to hang over- head flag lines at various i6cations in the City to advertise the 1962 Fair, was presented for consideration by the Council. Permission On motion by Stewart, seconded by Wells, Granted the Orange County Fair Board was granted permission to hang flags in the City on July 6th;.the same to be removed not later than July 18th, 1962. Motion carried, 11B Home -Owners Assn.- The Clerk presented a communication from Coo eration the Huntington Beach Home -Owners Associa- tion No. 1, informing the Council of the existence of this associa- tion and offering cooperation in matters of civic .interest. Comm. Rec'd. & Filed. On motion by Welch, seconded by Gisler, Clerk to Write Assn, Council ordered the communication received and filed; and requested the Clerk to express their appreciation to the Huntington Beach Home -Owners Association No. l for their interest. Motion carried. -3- (5/7/62) 285 Page 4,14 - Minutes, May 7, 1962 Leonard D. Moody, Atty. A communication from Leonard D. Moody, Gothard Claim — Easement attorney representing Mr. & Mrs. Paul W. Gothard, 5162 Caliente Drivel City, presenting a claim in the amount of $400.00'for an easement being used by the City, was pre- sented for Council consideration. Claim Ref. to On motion by Stewart, seconded by Gisler, Adman` & ratty' Council referred the claim of Mr. & Mrs. Gothard to the City Attorney and the City Administrator for in- vestigation and report to Council,. Motion carried. Cert. of Service - Mayor Lambert presented Certificates of St._ Clair & Berry Service to Mr. Ralph St. Clair and Mr. Lemuel Berry for extended service to the City as Department Heads, and gave them the best wishes of the Council in their 'future' life, Howard Stephens -' Under oral communications, Mr. Howard Pres. Chamber of Comm, Stephens, 1831-1 Thomas Circle, City, President of the Huntington'Beach Chamber of Cotnmerce, presented several items from the Board of Directors of the Chamber of Com- merce. The first matter concerned a special survey which had been made by the Traffic Safety and Highway Committee of the Chamber, regarding parking problems in the area adjacent to City Hall, and submitting a resolution making recommendations for providing ad- ditional parking space by creating a parking lot between the Municipal Court Building and Memorial Hall. Mr. `Stephens then pointed out on a map which had been prepared the areas to be con- verted to parking in this study. President Stephens then presented to the Council a Resolution from the Retail-Traffic-SafLfy-Highway Committee, which had been adopted by the Chamber, making recom- mendations for the setting aside of all Huntington Beach City Parking Meter Revenue in a separate.'fund for off street parking in the future. He followed the reading of this Resolution with a report from the Traffic -Safety -Highway Committee of the Chamber, making recommendations regarding the entire parking problem in the business and beach areas of the City. Mayor Directed C1k. Mayor Lambert then directed the Clerk to To S.apply Codes furnish each Councilman with copies of all the communications and resolutions presented by the Chamber of Commerce. ' Planning Comm. Res. - Planning Director Willis C. Warner read Gratitude to Mr. Welch a Resolution of the CityPlanning Com- For Services to P.C. g mission expressing the gratitude of the Commission to Mr. Thomas H. Welch for his services on the Planning Commission, and extending best wishes on his election to the City Council. Native Sons Req. The City Administrator read a letter Prop for F rewks. Std. from the Native Sons of the Golden West, Re: Property for a fireworks stand, and requirements for permit for stand. -4- (5/7/62) ass Psge. #5 - ',Iinutes, May 7, 1962 I?.ef.. to�'.m�_a. On motion by Stewart, seconded by Welch, & Fire Chief the communication and request from the 'Native Sons of� the Golden West was referred to the Administrator and the Fire Chief to handle. Motion carried. Public Hearing - Mayor Lambert announced that this was the Res' 1 1569 �--- -- day and hour set for a public hearing on Resolution #1569 of the City Council, proposing to, annex t<o the City that certain uninhabited territory designated as "Jay Annexation", and requested the Clerk to read the legal notice. The Clerk read notice of public hearing as published in Resolution No. 1569 by the Huntington Beach News and the Westminster Herald on March 29th and April 5th, 1962, setting the hour of 8:00 o'clock P.M. on May 7th, 1962, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place when and where any person owning property within the unin-, habited territory described in the Resolution and proposed to be annexed to the City of Huntington Beach, and having any objections to the proposed annexation, might appear before the Council of the City of Huntington Beach and show cause why such uninhabited territ- ory should not be s6 annexed tp said City of Huntington Beach. No Protests The Clerk informed the Council that he had received no written protests to the proposed Jay Annexation. IIearimz 0penec, e The hearing was declared open by Mayor Lambert. 1IcarinF! Closcc Since no one appeared to speak on the mattet, the hearing was closed by the Mayor. Atty. to Prep. Ors'. On motion by Stewart, seconded by Gisler, Re:"Jay Annexation" the Council directed the City Attorney to prepare an Ordinance making the annexation of the uninhabited territ- ory designated as "Jay Annexation". Motion carried. Councilman 4elch At this time, Councilman Welch requested To Abstain on P.C. Matters permission, and was granted same, to abstain from consideration on all matters on which he had previously acted as a member of the City Planning Commission. Pubic Hearing - Mayor Lambert announced that this was the P.C. des' #239 day and hour set for a public hearing on Res- olution #239 of the Planning Commission 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 19th, 1962, setting the hour of 7:30 o'clock F.M., or as soon thereafter as possible, on Monday, May 7th, 1962, in the Council Chamber of the City Hall, Hunt- ington Beach, California, as the time and place for a public hearing for the purpose of considering a petition for change of zone, relat- ive to proposed change of district boundary and use classification from: -5- (5/7/62) Page #6 - Minutes, May 7, 1962 R-4-X Suburban Residential District as adopted by Interim Ordin- ance #668, to: R-1 Single Family Residence Districts ort property located approximately 660' east of Beach Boulevard and approximat- ely 110' north of Ellis Avenue. , No airitten The Clerk informed the Council that he Protests had received no written protests to the proposed zone change. , Planning, Director Planning Director Warner pointed out the Warner -- area involved in this Zone Case on a map. Hearing Opened Mayor Lambert declared the hearing open. Hearing Closed. Since no one appeared to speak on the matter, the hearing was closed by the Mayor. .Zone Case #239 - On motion by Stewart, seconded by Gisler, A raved Council approved the recommendation of the Planning Commission and directed the City Attorney to prepare an Ordinance covering Zone Case #239. Motion carried, with Councilman Welch abstaining. .Public Hearint - Mayor Lambert announced that this was P.C. Res. #240 the day and hour set for a public hearing on Resolution #240 of the Planning Commission 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 19th, 19625, setting the hour of 7:30 o'clock P.M. or as soon thereafter as possible on Monday, May 7th, 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 petition for change of zone, relative to proposed change.of district bound- ary and use classification from: R-4-Y Suburban Residential, District as adopted by Interim Ordinance #672, to: C-1 Neighbor- hood Commercial District, with setback provisions, on property located at the northeast corner of Adams Avenue and Cannery Street. No Written The Clerk informed the.Council that he had -• Protests received no written protests to this zone change. Planning Director Planning Director Warner pointed out the Warner area involved in this Zone Case on a map. .Iearinr� pe.nee. The hearing was opened by Mayor Lambert. ilearinr Closed Since no one appeared to speak on this matter, the hearing was closed by the Mayor. ... Zone Case #240 - On motion by Stewart, seconded by Gisler, Anaroy-ed. Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case #240. Motion carried, with Council- man Welch abstaining. -6- (5/7/62) •■ s Page #7 - 'K nut -es , Nay 7, 1962 Public Hearing - Mayor Lambert announced that this was the day P.C. Res. 7'=244 �— and hour set for a public .:hearing on Resolu- tion #244 of the Planning Commission and requested the Clerk to read the legal notice. The Clerk read notice of public hearing as published in the Huntington Beach News, April 19th, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, May 7th, 1962, in the Council Chamber of the City Hall, Hunt- ington Beach, California, as the time and place for a public hearing -for the purpose of considering a petition for a change of zone, rel- ative to proposed change of district boundary and use classification from: R-3 Limited Multiple Family Residence District to: C-1 Neighborhood Commercial District, with setback provision, on property located at the southwest corner of Garfield Street and Main Street. No Written The Clerk informed the Council that he had Protests received no written protests to this zone change. Planning Director Planning Director Warner pointed out on a Warner map the area involved in this Zone Case. Hearing Oncnec The hearing was declared open by Mayor Lambert. KearinS Closee' Since no .one appeared to speak regarding this Zone Case, the hearing was closed by the Mayor. Zone Case #244 - On -motion by Stewart, seconded by Gisler, Approved Council approved the recommendation of the Planning Commission and directed the City Attorney to prepare an Ordinance covering Zone Case #244. Motion carried, with Councilman Welch abstaining. Res. Ik1578 - Mayor Lambert announced that this was the Weec' Abatement day and hour set for a public hearing on Resolution #1578 of the City Council, declaring a nuisance to exist and providing for the abatement thereof, and requested the Clerk to read the notice of posting. Affidavit of Posting The Clerk read Affidavit of Posting Notices Rearl to destroy weeds as prepared and.sworn to by James R. Wheeler, Street Superintendent, stating that he had com- pleted all the posting of said notices on the first day of May, 1962, ,and thereafter made this affidavit and filed it with the City Clerk of the City of Huntington Beach. Said notice gave notice of public hearing setting the hour of 8:00 o'clock P.M. on Monday, May 7th, 19152, in the Council Chamber of the City Hall, Huntington Beach, California, as the -time and place when all property owners having any objections to the proposed removal of the weeds, rubbish, refuse, and dirt, may object and be heard and given due consideration. -7- ( 5/.7/62) 289 Page #8 - "=tinutes, May 7, 1962 Hearing Opened The hearing was declared open by Mayor.` Lambert. Hearing^Closed Since no one appeared to speak in the matter, or to register objections, the hearing was closed -by the Mayor. St. Supt. Auth. On motion by Stewart, seconded by Gisler, To Proceed With Council authorized the Street Supbrintend- tveed Abatement ent to proceed with the abatement of the nuisance. Motion carried, with Councilman Welch abstaining. Studen't'GOVI t. Mayor Lambert then asked Miss Vivian H.B.H.-S. e Fowler of the Huntington Beach High School to introduce to the -Council and the audience the students who.had been selected to take part in the Student Government of the City. Miss Fowler introduced the various stud- ents as -follows: Mayor Dick Freeman Councilman #1 Rick Elliott Councilman #2 Bill Smith Councilman #3 Deborah Diehl Councilman #4 Mike Dolan City -Clerk , : Susan Hubbell City Treasurer Dave Stegan City Attorney Rual Duarte Chief of�Police Jack Tinsley -City Administrator Robert August City Engineer Ralph Lee .Planking Director Tobey Schleining Lifeguard Chief Steve Flanders Recreation Director Carter Lewis Librarian Robyn Bunge City Administrator Miller then introduced the Council and Department Heads to the members of the Student Government. Mr. Wesley Wilson - Mr. Wesley Vilson, Exalted Ruler of the 1?.B.._ElIzs Club_ Huntington Beach Elks Club #1959, address- ed the Council and expressed the appreciation of the Elks Club to the City Administration for their cooperation in setting up;this Student Government Day. Public Hearing Ordered- On motion by Stewart,' seconded by Gisler, Zone: Case #24L Council ordered a public hearing fdr Monday, May 21st, 1962, at 7:30 olelock P.M., or as soon thereafter as possible, on Resolution #241 of the City Planning Commission, recommending approval of a portion of Zone Case #241, and rdcom- mending denial of a portion of this Zone Case, and directed the Clerk to publish notice of same. Motion carried, with Councilman Welch abstaining. -8- (5/7/62) 1290 Page #9 - "iinutes, :,iay 7, 1962 P.C. Res. #242 Resolution #242 of the City Planning Commis - Presented sion - a Resolution of Intention proposing to change zone on property located north of Quincy avenue, south'of Yorktown Avenue, east of Alabama Street, and west of Florida Street, was presented for consideration by the Council. .Not Approved They were informed by the, Clerk that this By P.L._ Resolution had failed to receive approval by the Planning Commission, and that it was therefore denied. Zone Case f242 -- On motion by Stewart, seconded by Wells, Denied Council denied Zone Case #242. Motion carried, with Councilman Welch abstaining. Pub. Hear. Ordered - On motion by Stewart, seconded by Wells, P.C.Res._#245-249Council ordered public hearings on Res- olutions #245, #2469 #247, #248 and #249 of the City Planning Com= mission, for Monday, May 21st, 1962, at 7:30 o'clock P.M., or as soon thereafter as possible, and directed the Clerk to publish noticesof same. Motion carried. Tract "viap #4009 - The Clerk presented a transmittal from the Presented City Planning Director, submitting final form of Tract Map #4009 for adoption: Developer: Huntington Beach Estates (Wm. Lyon), Anaheim, California; Location: North of Slater Avenue and west of Newland Street; Legal Description: Being a subdivision of a portion of the Wd k of Section 25-5-11 SBB &M; Number of Lots: 227; Number of Lots: 227; Total Acreage: 62.02; that the map had been certified by the City Engineer and the Planning Director to be true and correct in accordance with the 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 require- ments: 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. Tract Map #4009 - On motion by Stewart, seconded by Wells, An rove - - Final Tract Map #4009 was adopted, subject to compliance with the conditions stipulated by'the Planning Commis- sion. Motion carried. -9- (5/7/62) 291 Page #10 - Minutes, May 7, 1962 Tract ',,ap #39031- The Clerk presented a transmittal from Presented the City Planning Director, submitting final form of Tract Map #3903 for adoption: Developer: Nova Homes, Inc. (Wm. Lyon), Anaheim, California; Engineer: Mil -let, King & Associates, Fullerton, California; Location: South Df Banning Avenue and west of Bvshard Street; Legal Description: Being a subdivision of a portion of the -north half of the NU k of Section 19-6-10, and that portion of the NE k of the NE k of Section 24-6-11; Number of Lots: 297; Total Acreage: 63.29; that the map had been certified by the City Engineer and the Planning Director to be true and correct in accordance with pro- visions of the City Subdivision Code. The City Council may accept dedication as shown on the 'trap 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. Approvals from County Surveyor. 6. Bond for monuments. Tract Map #3903 - On motion by Wells, seconded by Stewart, Ad.onted Final Tract Map,#3903 was adopted, sub- ject to compliance with conditions stipulated by the Planning Commission. Motion carried. Tract 14tap #4328 - The Clerk presented a transmittal from the Presented. City Planning Director, submitting .final form of Tract Map #4328 for adoption; Developer: Mareli Homes, Inc., Huntington Beach, California; "Engineer: Nat Neff Engineer- ing Co., Garden Grove, California; Location: South of Slater Ave- nue and approximately 660' east of Beach Blvd; Legal Description: Being a subdivision of the N- 2 of the W 2 of the E 2 of the Nod of the SW k of Section 25-5-11; Number -of Lots: 20; Total - Acreage: 5.00; 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 require ments. -10- (5/7/62) 1292 Page #11 - Minutes, May 7, 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 monuments. Tract hap #r4328 - On motion by Stewart, seconded by Wells, Adopter, Final Tract Map #4328 was adopted, subject to compliance with conditions stipulated by the Planning Commission. Motion carried. Tract Map #4682 - The Clerk presented a transmittal from the Presented City Planning Director, submitting final form of Tract Map #4682 for adoption; Developer: Marell Homes, Inc., Huntington Beach, California; Engineer: Nat Neff Engineering Co., Garden Grove, California; Location: Approximately 989.16' east of Beach Blvd. and approximately 410.97' south of Slater Avenue; Legal Description: Being a subdivision of Lots 4, 5, 14, 15 and a portion of Lots 13 and 16, of Tract No. 439, and a portion of the E 2 of the E z of the NW k of the SW k and. a portion of the N � of the NE k of the SW k of Section 25-5�11; Number of Lots: 21; Total Acreage; 4.728; 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 require- ments: 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. Tract Map -#4682 - On motion by Stewart, seconded by Wells, Adontec? Final Tract Map #4682 was adopted, subject to compliance with conditions stipulated by the Planning Commission. Motion carried. Proposer' St. Name The Clerk presented a transmittal from the Changes Presented City Planning Director of a list of proposed street name changes recommended by the Planning Commission, for con- sideration by the Council. -11- (5/7/62) Page 012 - :Minutes , May 7, 1962 Atty. To On motion by Stewart, seconded by Gisler, F enare Res. Council directed the City Attorney to prepare a Resolution making the street name changes recommended by the Planning Commission. Motion carried. recess Mayor Lambert called a recess of the Council at 8025 o'clock P.M. During the intermission, the various members of the Student Government were called up to the Council e i tables by. Mayor Lambert to assume the positions of their counter- parts which they held. Reconvened Council was reconvened at 8:45 o'clock P.M. by the Mayor. ;rater -Rights Deeds 4n motion by Stewart, seconded by Gisler, Tr. #4150 3646-71 water-ri hts deeds for Tracts #4150 #4381, #4493. ACCg ' - `- #3646, #36473 #4381 and #4493 - Doyle & Shields, were accepted by the Council and the. Clerk directed to record same with the recorder of Orange County. Motion carried. Tract #4496 On motion by Welch, seconded by Stewart, Azreemts. Acc. Council. accepted Subdivision Agreement and Agreement in Lieu of Bond for Tract #4496 - Williamson Park Co. (B. C. Deane) and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Tract #4304 - On motion by Stewart, seconded by Wells, Band Accepted Council accepted the Monument Bond for Tract #4304 - Kenneth W. Koll, and directed the Clerk to file same; and accepted the Subdivision Agreement and the Agreement in Lieu of Bond for this tract and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion,carried. Tract #4150 - On motion by Wells, seconded by Stewart, on Accepted Council accepted the Monument Bond for Tract #4150 - Alco-Pacific Enterprises, Inc. (R. H. Grant) and directed the Clerk to file same; and accepted the Subdivision Agreement and the Agreement in Lieu of Bond for this tract and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Tract #4277 - On motion by Stewart, seconded by Wells, Bone. Accej2te6 Council accepted the Monument Bond for Tract #4277 - Mayne Homes, Inc. (R. H. Grant) and directed the Clerk to file same; and accepted the Subdivision Agreement and the Agreement in Lieu of Bond for this tract and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. '12- (5/7/62) 294 Fa4p,c yr13 - 14inutcs, May 7, 1962 Tract #4026 - A communication from the City Engineer re- Inrovrikccept, commending acceptance of improvements dedicat- ed for public use for Tract #4026 - Commodore Plaza, was presented for Council consideration. ° Tract #4026 - On motion by Welch, seconded by Wells, ;nprovemcnts. Am, -Council approved the recommendation of the City Engineer and accepted the improvements for Tract #4026 and th d au orzze the release of Subdivision Bond, Motion carried. Req. Partial Pmt. The Clerk presented a transmittal from the To Staler,__Inc. City Engineer of d request to make a partial payment to Staler, Inc. in the amount of $16,557.81, as partial pay- ment on the Beach Boulevard Sewer Job `from Slater to Ellis Avenues; together with Resolution #1584 authorizing the expenditure from the Sewer Fund. Councilman Stewart Councilman Stewart requested and was granted Abstns, from Consid. permission to abstain from consideration in this matter due to°an interest he had in property in this vicinity. Staler, 'Tnc. Partial On motion by Wells, seconded by Welch, Paymnt_ -� Anprovec' Council approved the partial payment to Staler, Inc. in the amount of $16,557.81 for the Beach Boulevard Sewer Job. Motion carried, with Councilman Stewart abstaining". Res, #1584 - On motion by Wells, seconded by Welch, Acontec'� _ Resolution #1584, "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING THE EXPENDITURE OF MONEY FROM THE SEWER FUND," 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, Gisler, Welch, Lambert NOES: None ABSENT• No ne NOT VOTING: Couhciltnen: Stewart Resurfacing Yoa' ktot,m, The Clerk presented a transmittal from the Garfield, 12tln °Al_abama City Engineer submitting proposal and plans for the resurfacing of Yorktown Street from Beach Boulevard to 685' east of Beach Boulevard; Garfield Avenue from Beach Boulevard to 1980' east of Beach'Boulevard; 12th Street from Ocean to Orange Avenues; and Alabama Street from Indianapolis to Nashville Avenues, and requesting authorizatiotz t6 advertise for bids for same, for Council consideration. Plans & Proposals On motion by Welch, seconded by Stewart, Accept, - Eng. to Aev. Council accepted the plans and proposal for 4,iOs and authorized the Engineer to advertise for bids for this resurfacing job. Motion carried. -13- (5/7/62) 295 Page #14 - 'Minutes, May 7, 1962 'ties. #1585 - On motion by Stewart, seconded by Wells, Adopted Resolution #15851, $ A RESOLUTION OF THE CITY OF HUNTINGTON BEACH ESTABLISHING THE GENERAL PREVAILING RATE OF HOURLY STAGES FOR EACH CRAFT OR TYPE OF WORKMAN OR MECHANIC NEEDED FOR THE RESURFACING OF YORKTOWN AVENUE; FROM BEACH BOULEVARD TO 685 FEET EAST OF BEACH BOULEVARD; GARFIELD AVENUE, FROM BEACH BOULEVARD TO 1980 FEET EAST OF BEACH BOULEVARD; TWELFTH STREET, FROM OCEAN AVENUE TO ORANGE AVENUE; AND ALABAMA STREET, FROM INDIANAPOLIS AVENUE TO NAHHVILLE AVENUE, IN THE CITY OF HUNTINGTON BEACH, CALIFORNIA." 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, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Replacement of. St. Lt. The Clerk presented a transmittal from Stds. on Palm Ave, - the City Engineer of a proposal -and plans for replacement of street light standards on Palm Avenue from Seventh to Seventeenth Street, and requesting authorization to advertise for bids, for consideration by the Council. Proposal & Plans Acc. On motion by Stewart, seconded by Gisler, Eaa. to-Adv. for Bids Council accepted the proposal and plans and authorized the Engineer to advertise for bids for the replace- ment of street light standards. Motion carried. Res. 4,4586 - On motion -by Stewart, seconded by We11s, Adopted Resolution #1586, "A RESOLUTION OF THE CITY OF HUNTINGTON BEACH ESTABLISHING THE GENERAL PREVAILING RATE OF HOURLY WAGES FOR EACH CRAFT OR TYPE OF WORKMAN OR MECHANIC NEEDED FOR THE FURNISHING AND ERECTION OF CONCRETE STREET LIGHT- ING STANDARDS ON PALM AVENUE BETWEEN SEVENTH STREET ,AND SEVENTEENTH STREET IN THE CITY OF HUNTINGTON PEACH, CALIFORNIA," which had heretofore been submitted to the Council and read by them, was passed and adopted by the following -roll call vote: AYES: - Coun-oilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Ri ht-of-llay Deed On motion by Stewart, seconded by Gisler, , arner & Fewlanc. - e right-of-way deed for -street widening Accepted of darner Avenue and Newland Street at the northwest corner, was accepted by the Council and the Clerk directed to record same with the County Recorder of Orange County. . Motion carried. I -14- (5/7/62) 296 Page it15 - ,.inutes, `i.ay 7, 1-962 Parkin' -Zone - The City Administrator presented a commun. s+ Siele of 5th ication from the Chief of Police, re: Request for consideration by the Council of the establishment of a one hour parking zone on the west side of the 100 block on Fifth Street in the City. Atty.. to Prep. On motion by Stewart, seconded by Gisler, Park_' -Zone 'rc?' Council directed the City Attorney to pre- pare an Ordinance establishing a one hour parking zone as requested by the Chief of Police. Motion carried. Req. AJditi.onal Pay The Administrator presented a communication Phones on Beach from the General Telephone Company request- ing permission to install additional public telephone pay stations on the beach at specified locations. neouest Following some discussion by the Council, Granted on motion by Stewart, seconded by Wells, the request of the General Telephone Company was granted. Motion carried. Private Patrol The City Administrator presented. applications Applications Filed from the California Merchants Patrol - William P. White, and from Southern California Security - Robert S. deMalignon, for Certificate of Public Need and Necessity and license to operate private patrol service in the City, and submitting the required filing fee and bond. Mr Courmier - Mr. Percy J. Courmier of Jeffery Circle, App. - State Lic. City, addressed the Council and informed them that he had submitted his application for a State License and that he believed that he would have same within approximately 90 days. Private Patrol - Following considerable discussion on this Awn. Tat>>_cc: 90 eulys matter by the Council, a motion was made by Stewart, seconded by Gisler, that the applications made by Calif- ornia Merchants Patrol and Southern California Security be tabled for 90 days. Motion carried. Citlzen's Stecrin A communication from Mr. E. A. Hartsook, Con.. necc)=' eneations Chairman of the C,itizen's Steering Com- mittee, making recommendation regarding the filling of .the position of City Treasurer, and the establishment of a Finance Department, was presented for Council consideration. Betty Dickoff rLpptd. On motion by Wells, seconded by Welch, Mrs. Acting Treasurer Betty Diekoff was appointed as Acting Treas- urer to perform the duties of Treasurer on a interim basis while Mr. Clegg is on vacation, and until a regular Treasurer is designated. Motion carried. -15- (5/7/62) 297 Page #16 - Minutes, May 7, 1962 Resicnation of 44m.Clegg -On motion by Stewart, seconded by Gisler, AcceCtcd with Re ret Council accepted with regret, the resigna- tion of Mr. William M. Clegg as Treasurer, effective July 1, 1962. Motion carried.. T.C. Sale #932 - A communication from the County Tax Col - Co Tax Collector lector regarding T. C. Sale #932, cover- ing certain property within the City, and requesting information as to whether the Council consents or objects to the sale, was presented for consideration of the Council. City Consents to On motion by Stewart, seconded by Wells, T.C.Sale g932 the Clerk was instructed to inform the Orange County Tax Collector of the City's consent to T.C. Sale #932. Motion carried. T.C.Sale #933 - The Clerk presented a communication from Co. Tax Collector the County Tax Collector informing the City that they intended to sell at public auction,'all property covered by T. C. Sale #933, and asking whether the City consents or objects to the sale. City Objects to On motion by Stewart, seconded by Wells, T.C.Sale #933 the Clerk was instructed to inform the Orange County Tax Collector of the CI-ity's objection to T. C. Sale #933, and their agreement to purchase this -property at the price set by the Board of Supervisors. Motion carried. City of F.V. 6, H.S. - A communication from the City of Agreement - Drainage Fountain Valley, transmitting agreement between the two Cities pertaining to the collection of drainage fees and the forwarding of funds collected on said fees, was presented for Council consideration. Agreement On motion by Welch, seconded by Stewart, Accepted Council accepted the agreement as'present- ed and directed the Mayor and City Clerk to execute same on behalf of -the City. Motion carried. Lowell Evans - On motion by Stewart, seconded by Gisler,, -Tracts #1813 S-.r #35713 a request from Mr. Lowell Evans for, Tabled 2 ;leeks reduction of bond on Tracts #1813 and #3573, was tabled for two weeks. Motion carried. C.D. & Di5. Relief The City Administrator prestefitdd a Plan Presentee' Civil Defense and Disaster Relief Plan which had been prepared by the Administrator and the Assistant Director of Civil Defense, for consideration by the Council. Plan Approved - On motion by Welch°, seconded by Stewart, Filee with State Council approved the plan as presented and ordered it filed with the State. Motion carried. -16- (517162) 29� pare #17 - Minutes , .,ay 7, 1962 Lease Renewal P res. The Clerk presented a renewal Lease between City___u Geo. Sutton the City and Mr. George Sutton on City prop- erty Located east of the Edison Company, for Council consideration. On motion by Gisler, seconded by Stewart, .Lease Apnrovrc' Council approved the lease between the City and Mr. George Sutton at a rental of $30.00 per month on a month -to - month basis, and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Ord, #899 - The Clerk gave Ordinance #899 a second Second ReadiniZ 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 Maps 3-6-11) and SECTION 9211.46 (Sectional Distract Map 35-5-11)". Councilman Belch Councilman Welch requested permission to Abstains from Action abstain from consideration of this Ordinance which he has heard on the Planning Commission at the time recommenda- tion was made. pre. #899 - On motion by Stewart, seconded by Gisler, Adopted. Ordinance #899 was passedand adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Lambert NOES: Councilmen: None ABSENT: Councilmen: None NOT VOTING: Councilmen: Welch Ord. #900 -- The Clerk gave Ordinance #900 a second reading Second. Readin'r- by title - "AN ORDINANCE OF THE CITY OF HUNTING - TON BEACH RELATING TO ZONE CASE NO. 237; AMENDING THE HUNTINGTON BEACH ,ORDINANCE CODE BY AMENDING CERTAIN SECTIONAL DISTRICT MAPS AND CERTAIN SECTIONS THEREOFt' . Councilman `.elch Councilman welch requested permission to Abstains from Action abstain from consideration of this Ordinance for the reason previously given. Orb. #900 _ On motion by Stewart, seconded by Gisler, Adoj2tec Ordinance #900 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Lambert NOES: Councilmen: None ABSENT: Councilmen: None NOT VOTING: Councilmen: Welch Ord.. #901 - The Clerk gave Ordinance #901 a second reading Second Reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE RELATING .TO SIGNS BY AMENDING SECTION 9490.511. -17- (5/7/62) 299 Page #18 - Minutes, May 7, 1962 Motion to Reject A motion was made by Wells,. Ord. 001 seconded by Gisler, that Ordinance #901 be rejected.. Councilman Welch Considerable discussion was held by the Abstains from Action. Council regarding who could. vote on this matter, and the Clerk reread the Ordinance in full. Following the reading, Councilman Welch requested and received permission to abstain from consideration of the Ordinance because of having acted upon it while a member of the Planning Commission. Ord. #901 - The motion to reject the Ordinance was Rc ected passed by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart NOES: Councilmen: Lambert ABSENT; Councilmen: None NOT VOTING: Councilmen: Welch Ord. #902 - The Clerk gave Ordinance #902 a second Second Reading reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO THE.COMPENSATION OF MEMBERS OF THE CITY COUNCIL, AMENDING SECTION 1121 OF THE HUNTINGTON BEACH ORDINANCE CODE." Ore. #902 - On motion by Wells, seconded by Gisler, Adopted, Ordinance #902 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Ord. #903 - The Clerk presented Ordinance #903 for a First Reading first reading - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES 239, 240 and 244; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY AND AMENDING SECTIONS 921i1.47 (Sectional District Map 36-5-11), 9211.49 (Sectional District Map 6-6-10) and 9211.51 (Sectional District Map 2-6-11)." First Reading - The first reading of this Ordinance was .halved waived by a ruling of the City Attorney. Ord. #904 - The Clerk presented Ordinance #904 for a First Reading; first reading - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO BUSINESS LICENSES; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY REPEALING CERTAIN SECTIONS THEREOF AND ADDING SECTIONS THERETO." First Reading - The first reading of this Ordinance was Waived waived by a ruling of the City Attorney. -18- (5/7/62) 4 30 Fare #11 - ?Minutes, May 7, 1962 Ord. Ir905 - The Clerk gave Ordinance #905 a first reading First neadiri in full - "AN ORDINANCE OF THE CITY OF HUNT- INGTON BEACH APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS 'JAY ANNEXATION" TO THE CITY OF HUNTINGTON BEACH." Res. t58O - The Clerk read Resolution #1580 - "A RESOLU- A,,)Frec. to�CC.H.Wright TION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH EXPRESSING THE APPRECIATION OF THE CITY TO MR. CLINTON H. WRIGHT FOR HIS SERVICES AS CHIEF OF POLICE." Councilman dells Councilman Wells asked the Clerk by what authority this Resolution had been prepared and was informed that it had been prepared by the Clerk as a matter =of courtesy. Councilman Welch Councilman Welch informed Councilman Wells that he had suggested also that a Resolut- ion be prepared. Res. #1580 - On motion by Stewart, seconded by Welch, Ada,2ted Resolution #1580 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Rec . X70C'4B Reimb. On motion by Wells, seconded by Gisler, M7arch - 1952 Council authorized the reimbursement of the West Orange County Water Board Fund for the City's portion for March, 1962, in the amount of $1;093.98.° Motion carried. Minutes Approve - On motion by Stewart, seconded',by Wells, 4/16 •& „4LO --� Council approved the minutes 'of the regular meeting of April 16th as corrected, and the special meeting°of April 20th, 1962, as transcribed and mailed. Motion carried. Fayroll Register :» On motion by Wells, seconded by Gisler, Anprovr'; Council approved the Payroll Register for April 25th, 1962, on recommendation of the Finance Committee. Motion carried. '�.`arrarit Register.. - On motion by Wells, seconded by Welch, Approved^-- Council approved the Warrant Register as .presented on recommendation of the Finance Committee. Motion carried. A ' & L. Cleaners Claim The City Administrator read a communication Against Cit Presented. from A. & L. Cleaners - teRoy E. LaFond, making claim for an amount of $32.38 for a tire which he had ruined on the City's streets. C1a i_m, On 'motion by>>Gisler, seconded by Welch, Denied the claim of A. & L. Cleaners - Mr. La Fond, was denied and referred to the City Attorney and the City's insurance carrier. Motion carried. -19- (5/7/62) 301 Page #20 - Minutes, May 7, 1952 _Blec,. Dir. Rea, The Administrator presented a request PLLLU Truck from the Building Director for an addition- al half -ton pickup truck for the Building Department to provide -for an additional electrical inspector, and recommended that this be authorized. P.A. Auth. to On motion by Stewart, seconded by Welch, Advertise for Bids the Purchasing Agent was authorized to advertise for bids for a pickup truck for the Building Department. Motion carried. neck. from P.E. R.R. - The Administrator presented a request Re: A raiser from the Pacific Electric Railway that Mr. Bowdle be appointed as an additional appraiser in the matter of removal of the P.E. tracks, and recommended that Council take this action. I Considerable discussion was held in the matter. Councilman Stewart made a motion that the City participate with Pacific Electric Railway and Mills, Land & Water, and Willow Water Company in employing Mr. Ralph S. Bowdle as appraiser. :Motion Ma6c - The motion received no second, and was r.�o Secondwithdrawn by Councilman Stewart. Action Deferre6. - Following further discussion; a motion ? '>4eeks was made by,Councilman Welch, seconded. by Gisler, that action in this matter be deferred for two weeks, and the Administrator be directed to contact Mr. Bowdle to, -procure a statement regarding the time it would take to make such appraisal and the approximate cost to the City. Motion carried. Req. - W.P. Ficker - The Administrator presented a request Sewer Participation from Mr. W. P. Ficker, Newport Beach, that the City participate with.him in the building of 660 feet of sewer on Cameron Avenue south of Slater Avenue. Eno. Recor,�m. City Engineer Wheeler addressed the City Participation Council and recommended that the City participate in this project if Mr. Ficker would agree to under- writing half the cost. End. to Prep. Plans & On motion by Stewart, seconded by Gisler, Specs on 50-50 Basis Council authorized the Engineer'to prepare plans and specifications and directed that the City participate in the project on a 50-50 basis. Motion carried. P.P. Req. - 10(,, The Administrator presented a request Parking �"eters from Chief Robidoux that the City purchase 210 ten -cent parking meters to replace the remaining five -cent meters on Ocean Boulevard. -20- (5/7/62) f 302 Page 1'�21- - '�`inut�s , _,1ay 7, 1.962 P.A. Auth. to Following some discussion,by the Council, a Itiep. on Rental Basis motion was made by Wells, seconded by Gisler that the Administrator and Purchasing Agent be authorized to proceed with negotiations for these parking meters on a rental basis only. Motion carried. Exp. Allowed - A motion was made by Stewart, seconded by tta;7or & Councilmen Lambert, that any Councilman who wished to Seminar attend the Mayor and Councilmen Seminar be allowed reasonable expenses. Motion carried. Renre:sentatives to Mayor Lambert made the,fglJowing app9int- Sanitation Districts ment of representatives to the Sanitation District Boards: Councilman Stewart as Director of Sanitation District No. 11 Mayor Lambert as Director of Sanitation District No. 3 Councilman Welch as alternate Director of Sanitation Districts No. 3 and No. 11. ° Finance Committee - Mayor Lambert then appointed Councilman Appointe`y—°---- Welch and Councilman Gisler as the Finance Committee. Informal"Meetin:� - Mayor Lambert calked a meeting of the Council Mlay 21 st,--7 .00 "• `• as an informal committee -of -the -whole for Monday, May 21st, 1962, at 7:00 o'clock A.M. for discussion purposes. l'tecting On motion by Stewart, seconded by Gisler, Ae,journed the regular meeting of the City Council of the City of Huntington Beach adjourned. Motion carried.. ATTEST: City erk City Clerk and-officio Clerk of the City Council of the City of Huntington Beach, California Mayor - -21- (5/7/62)