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)