Loading...
HomeMy WebLinkAbout1962-07-23MINUTES 453 Council Chamber, City Hall Huntington Beach, California Monday, July 23, 1962 Mayor Lambert called the regular adjourned meeting of the City Council of the City of Huntington Beach to order at 6:30 o'clock P.M. Councilmen Present: Wells, Gisler, Stewart, Welch, Lambert Councilmen Absent: None Personnel Problems- The City Administrator informed the Council Discussion I that this session was being held for a discussion of personnel problems for various departments within the city. Police Dept. He presented to the Council a proposal Allocations from the Police Department of allocations deemed necessary for the operation of this department during the coming year. Ref, to Admin. On motion by Stewart, seconded by Welch, St2qX & Report the proposal of the Police Department be referred to the City Administrator to study and report back to the Council. The motion passed by the following roll call vote; AYES: Councilmen: Stewart, Welch, Lambert NOES: Councilmen: Wells, Gisler ABSENT: Councilmen: None Fire Dept. The Administrator presented a proposal Allocations from the Fire Department submitting allocations deemed necessary for the operation of that department during the coming year. Ref. to Admin. & Fire On motion by Stewart, seconded by Welch, Chief for Study & Rep. the proposal of the Fire Department was referred to the City Administrator and the Fire Chief for study and report back to Council. call vote: The motion passed.by the following roll -1�- (7/23/62) 154 Page #2 - Minutes, July 23, 1962 AYES: Councilmen: Stewart, Welch, Lambert NOES: Councilmen: Wells, Gisler ABSENT: Councilmen: None Other Dept. Allocations for various other departments of Allocations Discussed the City were discussed by the Council at some length. Doors Opened At 7:30 o'clock P.M., Mayor Lambert ordered to Public - the doors to the Council Chamber to be opened to the public, and called for the regular business of the evening. Thompson Deed - Mr. Mize, Attorney for W. H. Thompson, Nursery Sign addressed the Council regarding property on the southeast corner of Adams and Beach Boulevard, stating that Mr. Thompson had a deed dated April 9, 1962, for transmittal to the City as soon as details could be worked out regarding the issuance of a Use Variance for a sign advertising the Mainland Nursery. Mr. Jim Rogers - UV Mr. Jim Rogers,representative of the Main - Application Rejected land Nursery, addressed the Council, stat- ing that his application for a Use Variance had been rejected and requesting Council consideration. UV App. to be On motion by Stewart, seconded by Wells,' Resubmitted to P.C. Mr. Rogers' request for a Use Variance was ordered resubmitted to the Planning Commission, with fees waived. Motion carried. H.B. Safety Council Mr. Robidoux presented a request from the Request Huntington Beach Safety Council, asking that a sign reading "School Open - Be Extra Alert", be placed on all City Equipment for one month beginning September 7, 1962. Request On, motion by Stewart, seconded by Welch, Granted the request of the Huntington Beach Safety Council was granted. Motion carried. H.B.E.S. Req. Chief Robidoux presented a request from To Close Block S.A. Moffatt, Principal of the Huntington Beach Elementary School, that Orange Avenue and Sixth Street be blocked off from September 13, 1962 through February 15, 1963, for the -2- (7/23/62) 455 Page #3 - Minutes, July 23, 1962 school children that would be attending school in the Baptist Church. He stated that he had explained to Mr. Moffatt that Orange Avenue was a fire lane and that Sixth Street would possibly be closed shortly, due to work beginning on the Civic Center Parking Lot. Ref. to City Atty. On motion by Stewart, seconded by Welch, Rep. on Legality the matter was referred to the City Attorney for a study of the legal aspects of the matter. Public Hearing - Mayor Lambert announced that this was the Res. #1619 day and hour set for a public hearing on . I Resolution #1619 of the City Council of the City of Huntington Beach, declaring intention to vacate certain easements in said City, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Resolution #1619, as published in the Huntington Beach News on July 5th, and July 12th,, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, July 23rd, 1962, in the Council Chamber of the City Hall, Huntington Beach, Californ- ia, as the time and place when and where a public hearing shall be held upon said Resolution of Intention to vacate said easements and where all persons interested in or objecting to the proposed vacation may be heard. No Written Protests Hearing 92ened Hearing Closed hearing closed. The Clerk stated that she had received no written protests. The hearing was declared open by Mayor Lambert. There being no protests filed,, either oral or written,, Mayor Lambert declared the Vacation Approved- On motion by Stewart, seconded by Gisler, Atty. to Prep. Res. Council approved the vacation and directed the City Attorney to prepare a Resolution ordering the vacation of said easements. Motion carried. -3- (7/23/62) 456 Page #4 - Minutes, July 23, 1962 Public Hearing - Mayor Lambert announced that this was the Res. #1620 day and hour set for a public hearing on Resolution #1620 of the City Council of the City of Huntington Beach declaring intention to vacate an easement in said City, and requested the Clerk to,read the legal notice. The Clerk read notice of public hearing on Resolution #1620, as published in the Huntington Beach News, on July 5th, and July 12th, 1962, setting the hour of 7.-30 o'clock P.M., or as soon thereafter as possible, on Monday, July 23, 1962, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place when and where all persons interested in or object- ing,to the proposed vacation may be heard. No Written The Clerk stated that she had received no Protests written protests. Hearing Opened The hearing was declared open by Mayor Lambert. Hearing Closed There being no protests filed, either oral or written, Mayor Lambert declared the hearing closed. Vacation Approved- On motion by Welch, seconded by Gisler, Atty. to Prep. Res. Council approved the vacation and directed - the City Attorney to prepare a Resolution ordering said vacation. Motion carried. Public Hearing - Mayor Lambert opened the hearing for the Weed & Rubbish Abat. City Council to hear objections of the prop- erty owners shown on the final partial list of Weed and Rubbish abatement charges for the year 1962, as posted at the outside entrance to the Council Chamber in accordance with Government Code, Chapter 13, Article 3, State of California, to the weed abatement charges as listed thereon. Rearing Closed There being no objections voiced, the Mayor declared the hearing closed. 'Unpaid Weed Bill On motion by Stewart, seconded by Welch, On Tax Roll the Weed and Rubbish Abatement charges cover- ing the final partial list, as posted at the entrance to the Council Chamber, be confirmed, and any charges listed thereon not paid by August 1, 1962' be certified to the County Office for inclusion on the 1962-1963 Tax Roll. Motion carried. -4- (7/23/62) 457 Page #5 - Minutes, July 23, 1962. Comm. S.O.Martineau A commmication from S. 0. Martineau, 209 Tree Removal Baltimore Street, City, requesting the removal of a palm tree, was presented for Council consideration. Request On motion by Gisler, seconded by Welch, Granted the request for tree removal was granted and referred to the Engineering Department to handle. Motion carried. ON. Mushroom Growers A communication from Ocean View Mushroom Resuest SiRns Growers'. Inc., 18196 Goldenwest Street, City, signed by Victor DiStafano, requesting that Golden West Street between Warner Avenue and Reservoir Hill be posted with speed limit signs and truck warning signs, was presented for Council considera- tion. Ref. to Act. Traff. Eng. On motion by Welch, seconded by Gis-ler, For Study & Report the communication from the Ocean View Mushroom Growers, Inc., was referred to the Acting Traffic Engineer for study and report to the Council. Motion carried. Comm. - Hwy. Comm. A communication from the California Highway Re: San Gabriel Frwy—. Commission, acknowledging the receipt of the Council telegram and requesting that a representative of the City be at the meeting scheduled for July 24, 1962, relative to the extension of the San Gabriel Freeway, was presented for Council consideration. Comm. - State Governor The Administrator read a letter from the Re: San Gabriel Frwy. Governor of the State of California, thanking Huntington Beach for their interest, and stating that no decision would be made on the extension of the San Gabriel Freeway at the meeting of July 24, 1962. Admin. Req. The Administrator requested an opinion from Opinion the Council as to whether they wished to formulate a policy in this matter and have it presented at the meeting. Admin. Dir. to On motion by Stewart, seconded by Gisler, Express Qb jections the Administrator was directed to take a letter to the meeting expressing Councils' objections to the exten- sion of the San Gabriel Freeway, along Highway 101 Alternate, and requesting that the San Gabriel Freeway be routed inland. Motion carried. (7/23/62) 458 Page IN - Minutes, July 23, 1962 C.P.C. Oil Co. Req. The Clerk presented a communication from Term. of Bond the Engineering Department, stating that cleanup requirements had been met on the C.P.C. Oil Company well, Potts No. 1, located on Lots 13 & 15, Block 517, and recommending termination of bond. Bond On motion by Stewart, seconded by Gisler, Terminated Council directed that Pacific Euployers Insurance Company Bond No. 21-B-51507 be terminated and that the owner be notified of the action. Motion carried. Parcel A-110 The Clerk presented a transmittal from Couchman Deed Land Acquisition Service, Inc. of a grant deed from Victoria Chrisman Couchman to the City, covering Parcel No. A-110 in the proposed Murdy Park site, at A cost to the City of $450.00. Deed Accepted - On motion by Stewart, seconded by Welch, Payment Auth. Council accepted the deed and authorized the Clerk to return it to Land Acquisition Service for recording, and authorized payment in the amount of $450.00 to Victoria Chrisman Couchman, when approved by Land Acquisition Service. Motion carried. Parcel B-143 The Clerk presented a transmittal from Hixson Deed Land Acquisition Service, Inc. of a grant deed from Arthur J. Hixson and Elena Hixson, to the City, covering Parcel B-143 in the proposed Hurdy Park site, at a cost to the City of $450.00. Deed Accepted - On motion by Stewart, seconded by Welch, kaympnt Auth. Council accepted the deed and authorized the Clerk to return it to Land Acquisition Service for recording, and authorized payment in the amount of $450.00 to Arthur J. Rixson and Elena Hixson, when approved by Land Acquisition Service. Motion carried. Parcel B-90 - The Clerk presented a transmittal from McCamant Deed Land Acquisition Service, Inc. of a grant deed from Vera McCamant to the City, covering Parcel No. B-90 in the proposed Murdy Park site, at a cost to the City of $450.00. -6- (7/23/62) 459 Page #7 - Minutes, July 23, 1962 DeedAccepted-- On motion by Stewart, seconded by Welch, Payment Auth. Council accepted the deed, and authorized the Clerk to return it to Land Acquisition Service, Inc. for record- ing, and authorized payment in the amount of $450.00 to Vera McCamant, when approved by Land Acquisition Service. Motion carried. Parcel B-63 The Clerk presented a transmittal from Hoag Deed Land Acquisition Service, Inc. of a grant deed from Esther Hartzell Hoag to the City, covering Parcel No. B-63 in the proposed Murdy Park site, at a cost to the City of $450.00. Deed Accepted.- On motion by Stewart, seconded by Welch, Payment Auth. Council accepted the deed, and authorized the Clerk to return it to Land Acquisition Servi.ce, Inc. for recording, andaithorized the payment in the amount of $450.00 to Esther Hartzell Hoag, when approved by Land Acquisition Service. Motion carried. DV - 0170 The Clerk presented a transmittal from the Presented City Planning Director of Division of Land - DV #170 - Petitioner: John T. Fialko, 16641 Nile Circle, City; to allow division of a portion of Lot 34 of Tract #3744 to be combined with Lot No. 33, Tract No. 3744, on property located at the north- west end of Nile Circle, Huntington Beach. Approval was recommended by the Planning Commission. DV.- #170.- on motion by Stewart, seconded by Gisler, Allowed Council approved the recommendation of the Planning Commission and allowed Division of Land - DV #170. Motion carried. Ordinance.Draft Pres. The Clerk presented a communication from Tepp_._Dir. ns Jj&_ ___ the Planning Commission, presenting a draft of a proposed Ordinance covering temporary directional subdivision signs, and making recommendation that same be adopted. Atty. to Prep. Ord. On motion by Stewart, seconded by Gisler, Temp. Dir. Signs _ Council directed the City Attorney to prepare an Ordinance covering temporary directional subdivision signs, as recommended by the Planning Commission. Motion carried. -7- (7/23/62) 460 Page 48 - Minutes, July 23, 1962 Agreement Pres.. The Clerk presented an agreement between the OCMWD & City Orange County Municipal Water District and the City of Huntington Beach for a capacity of 5 cfs in the East Orange County Feeder #2, and a letter requesting payment of $502,000.00. Agreement On motion by Welch, seconded by Stewart, Accepted Council accepted the agreement and authorized the Mayor and City Clerk to execute same on behalf of the City- and P directed the Clerk to read Resolution #1629 and #1630. Motion carried. Res. #1629 - The Administrator read Resolution #1629 Read by Admin. "A RESOLUTION OF THE CITY CCIUNCIL'OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE LOAN AND TRANSFER OF FUN DS FROK THE GENERAL FUND TO THE WATER DEPARTMENT FUND OF THE CITY OF HUNTINGTON BEACH." Res. #1629 - On motion by Stewart, seconded by Gisler, Adol2ted Resolution #1629 was passed and adopted by the following roll call vote: AYES-. Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOESO. Councilmen: None ABSENT: Councilmen: None Res. #1630 - The Administrator read Resolution #1630 - Read "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE EXPENDITURE OF MONEYS FROM THE CITY OF HUNTINGTON BEACH WATER DEPARTMENT FUND TO ORANGE COUNTY MUNICIPAL WATER DISTRICT." Res. #1630 - On motion by Stewart, seconded by Welch, Ado2ted Resolution #1630 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Agreement Pres. The Clerk presented an agreement between County - Lifeguard Serv. the City . and the County of Orange, covering lifeguard services for the Fiscal Year 1962-63, for Council consider- ation. -8- (7/23/62) 461 Page #9 - Minutes, July 23, 1962 Agreement on motion by Stewart, seconded by Gisler, Accepted Council accepted the agreement and direct- ed the Mayor and City Clerk to execute same on behalf of the City. Motion carried. Little League Req. The Clerk read a communication from the Banners on Main St. Ocean View Little League of Huntington Beach, requesting permission to hang a banner on Main Street between Ilth and 12th Streets, to advertise a donation breakfast on August 4th, 1962, to be held at Lake Park, and requesting the. Cityls assistance in hanging and removing the banner. Permission On motion by Gisler, seconded by Welch, Granted Council granted permission to the Ocean View Little League of Huntington Beach to hang a banner on Main Street, and further granted the reques t for the City's assistance in the hanging and removing of the banner. Notion carried. Petition Read - The Clerk read a petition signed by Ronald Rd. Ext. residents and property owners of Ronald Road, requesting a study of the possibility of extending the entrance of Ronald Road through the divider on Beach Boulevard, for Council consideration. Ref. to On motion by Stewart, seconded by Welch,, City Engineer the communication was referred to the City Engineer. Motion carried. Req. - R. D. Bryant The Clerk read a communication from Roy D. To Rang_Sign in P.D. Bryant, making an offer of $25.00 a year to the City for permission to hang a sign 14" x 28" in the Police Department lobby, advertising his name, business and telephone number, and making a further request that this space be rented to him for a 3 year period. Enclosed with the communication was a check for �25.00 for the'first year. Mr. Br ant Req. Perm. At this time, Mr. Roy Bryant addressed the To WitKdraw Reg. Council and requested permission to with- draw his offer. Permission on motion by Stewart, secondedby Wells, Granted permission to withdraw the offer was granted. Motion carried. -9- (7/23/62) 462 Page #10 - Minutes, July 23, 1962 Right -.of -Way Deed The Clerk presented a right-of-way deed Presented from Tony and Marguarite Luis for property on the north side of Taylor Avenue, west of Beach Boulevard, for Council consideration. Deed On motion by Stewart, seconded by Gisler, Acc�pt Council accepted the deed and directed the Clerk to record same with the County Recorder, subject to the approval of the City Attorney. Motion carried. Mr. Francis Herrara Mr. Francis Herrara, 118 llth Street, City, Addressed Council addressed the Council,stating that.he had had two people apply at the Tropicana Apartments for overnight ac commodations and in both cases, they had been accommodated on an overnight basis, and that the rental receipts had been turned over to the City Attorney. Mr. Herrara further requested that ordinances in the City Code be enforced, as they applied to apartment houses and motels. City Attorney The City Attorney reported that he had To Contact Owner contacted the owner of the Tropicana Apartments and requested him to come to his office for discussion. Atty. Req. To On motion by Wells, seconded by Welch, Clear.Situation the City Attorney was directed to clear up the situation imm diately. Motion carried. Skid -Mounted -Sprayer The Purchasing Agent reviewed bids for a Bids Reviewed Skid -Mounted Sprayer, which were authorized at the meeting of June 18th, 1962, and stated that specifications as written by the Engineering Department, allowed for only two bids to be submitted, and both of these bids exceeded the amount of money budgeted for the purchase of these items. He further stated that there would have to be some relaxing in the specifications, and there would be no bids submitted at this time for Council action. Bids Presented The Purchasing Agent reviewed bids on a Recreation Pickup pickup truck for the Recreation Department, as follows: L. D. Coffing Dodge - Santa Ana International Harvester Truck Div. Worthington Dodge, Fullerton $1,705.34, inc. sales tax - S�A* $1,597.00, inc. sales tax $1,658.75, inc. sales tax _10- (7/23/62) 463 Page #11 - Minutes, July 23, 1962 No Additional No bids were received from either Ford or Bids Rec'd Chevrolet. Purch. of Pickup Tr. On motion by Wells, seconded by Stewart, Auth. - Low Bidder the City Council directed the Purchasing Agent to accept the low bid in the purchase of this truck. Motion carried. State Lands Mtg. The Administrator informed the Council of 7/26/62 a letter received from the State Lands Commission, stating that a hearing would be held on July 26, 1962, regarding the opening of bids for off -shore exploration. He further stated that.he planned to attend this meeting, and would be happy to have any interested Councilman go with him. No Action Taken No action was taken on this -matter. Obj. to States Prop. The Administrator reported to the Council A . mend. to BIA&. Code on a letter which he had written, object- ing to the State's proposed amendment to Title 19 of the Building Code. He stated that he had forwarded a copy of the letter to Senator Murdy, who had arranged a meeting which was to take place at the same time and place as the State Lands Commission Meeting, and that Senator Murdy had agreed to rearrange the hearing date. No Action Taken No action was taken on this matter by the Counc il. Brd.. Of.Supervisors The City Administrator read an excerpt Excerpt-ppmp Site from the minutes of the Board of Super- visors of Orange County meeting held on July 18th, regarding the Gothard Dump Site. Excerpt "On motion of Supervisor Warner, duly seconded and unanimously carried, the letter dated July 6, 1962, from Doyle Miller, City Administrator, City of Huntington Beach, regarding the proposed purchase of a portion of County Waste Disposal #10, Gothard Street, Huntington Beach, by the City, for use as a public park site, is ordered re- ferred to the County Surveyor and Road Commissioner for a report to the Board of Supervisors on the status of the area and the area involved." -11- (7/23/62) 464 Page #12 - Minutes, July 23, 1962 Administrator - The Administrator reported that after,the Re2ort County had determined the area needed for a refuse transfer station, the City could proceed with negotiations to purchase the remainder, if it were the pleasure of the Council. No Action Taken No action was taken by the Council on this matter. Asst. Dir. of C.D. The Administrator informed the Council that Asst. Pers. Officer at the meeting of May 28, 1962, he had re- quested the establishment of positions of Assistant Director of Civil Def ense in Range 35, and Assistant Personnel Director in Range 36. He stated that the Civil Defense position was being requested to provide a po sition for Mr. Claude Jones, who had been employed as Assistant Director of Civil Defense on a part-time basis, and to provide a position for Mr. Serl Watson, who for the past 18 months had been employed as an Administrative Trainee and Maintenance Man part-time, with the City. Mr. Miller informed the Council that the minutes show that Council had directed the Attorney to prepare an amendment to the Ordinance Code to provide for the establishment of these positions, but that they do not indicate that these part-time employees had been appointed to the respective positions; and he requested Council action in making these appointments. Mr. Claude Jones On motion by Stewart, seconded by Welch, Mr. Serl.Watson Appointed to Pos. Mr. Claude Jones was appointed to the Position of Assistant Director of Civil Defense in Range 35, effective July 23, 1962, and Mr. Serl Watson was appointed to the position of Assistant Personnel Officer in Range 36, Step A, effect- ive July 23, 1962. Motion was passed by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: -Councilmen: Wells ABSENT: Councilmen: None League of Calif. Cities The City Administrator reported to the Meeting - 10121Z62 Council th . at the League of California Cities meeting was to be held in Los Angeles at the Biltmore Hotel from October 21st through 24th, 1962, and that it would be in order -12- (7/23/62) 465 Page #13 - Ninutes, July 23, 1962 to get reservations in as soon as possible. Mr. Miller suggested that the Council might wish.�Lsignate by Resolution or minute action, the personnel who would attend the meeting, and authorize their participation and reimbursement for expenses. No Action Taken No action was taken by the Council on this matter. Parking Meter The City Administrator presented a letter Reguest from Chief Robidoux recommending that parking meters be installed on certain streets. ChiefRobidoux Council held a lengthy discussion on the Reg. Changes matter. Chief Robidoux requested that the Council, by minute action, direct the City Engineer to paint out the green 10 minute parking zones and the yellow loading zones on Third and Fifth Streets between ocean and Olive Avenues, as follows: (a) On the west side of the 100 block Third Street, remove the green and red curb markings at the side of Groth Chevrolet. (b) On the east side of the 100 block Third Street, remove the green curb markings in front of Groth Used Car Lot. (c) On the west side of the 100 block Third Street, remove the green curb markings in front of light standards A-5, front of Groth Chevrolet Body and Parts Department. (d) 181 Loading Zone on the west side of the 100 block on Third Street. (e) On the east side of the 200 block Third Street, remove the yellow and green curb markings in front of D & H Motors. (f) On the east side of the 200 block Fifth Street, remove the curb markings in front of 5th Street 'Cleaners. Eng. to Remove On motion by Welch, seconded by Wells, Parking Lines Council authorized the Engineering Depart- ment to delineate Monterey type parallel parking lines on Walnut Avenue between First and Third Streets on both sides of the Street. Motion carried. Proposed Trash Ord. The Administrator reported that the proposed Not_aeaq y_for Reveiw changes in the Trash Ordinance were not ready for Council review. -13- (7/23/62) 466 Page #14 - Minutes, July 23, 1962 Drafts to be Mailed The City Engineer reported that a draft of When Re�LdX the proposed changes would be ready in a day or two, and that if Council desired, he would mail each a copy. Council so instructed. Req. Percy J.Courmier The City Administrator read a communication 30 Day Lic._Ext. — from Percy J. Courmier, requesting a 30 Day extension on his business license., as he did not expect the re- sult of the test which he was to take on July 28, 1962, by the 7th of August, 1962. Request On motion by Welch, seconded by Gisler, Granted Council granted the request of Mr. Percy J. Courmier for a 30 day extension on his business license. Motion carried. St. Light to be Inst. The City Administrator reported that the Patterson Way & Ellis request of property owners on Patterson Way and Ellis Avenue for a street light, had been investigated and the Service Department was in the progress of making the arrange- ments to install the light. Letters to School Brds. The City Administrator reported that he Req. Mtg. - Crossing Guards and Safety _ had sent letters to all the Elementary School Boards, requesting a meeting between them and a committee appointed by the Mayor, to discuss the Crossing Guard situation and the safety of school children, and that he expected answers very soon. Ord. #921 - The Clerk gave Ordinance #921 a first read - First Reading ing in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH SETTING UP APPROPRIATIONS TO BE EXPENDED FROM THE SPECIAL CAPITAL OUTLAY FUND DURING THE FISCAL YEAR 1962-1963 AND DECLARING AN EMERGENCY TO EXIST." Ord. #922 - The City Administrator gave Ordinance #922 First Reading a first reading in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO TEMPORARY DIRECTIONAL SUB- DIVISION SIGNS: AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY ADDING ARTICLE 868 AND NEW SECTIONS THERETO." -14- (7/23/62) 467 Page #15 - Minutes, July 23, 1962 Ord. #917 - The Clerk gave Ordinance #917 a second Second Reading reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY AMENDING SECTION 9421.4 RELATING To SIGNS." Ord. #917 - On motion by Stewart, seconded by Welch, Adopted Ordinance #917 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, LAmbert NOES: Councilmen: None ABSENT: Councilmen: None Ord. #919 - Second Reading The Clerk gave Ordinance #919 a second reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS "HUNTINGTON HARBOUR CORPORATION ANNEXATION - PARCEL #1" TO THE CITY OF HUNTINGTON BEACH." Ord. #919 - On motion by Stewart, seconded by Gisler, Ad ted Ordinance #919 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilman: None Ord. #920 - The Clerk gave Ordinance #920 a second Second ReaqLn reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS "HUNTINGTON HARBOUR CORPORATION ANNEXATION - PARCEL #2" TO THE CITY OF HUNTINGTON BEACH." Ord.. #920 On motion by Welch, seconded by Stewart, Adopted Ordinance #920 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None -15- - (7/23/62) 468 Page #16 - Minutes, July 23, 1962 Res. #1626 on motion by Stewart., seconded by.Gialer, Ad02ted Resolution4t626 - .' 'Al ORD9R.OF-THE_.CITY COUNCIL VACATING.A PORTION OF GRAHAM STREET IN THE CITY OF HUNTING - TON BEACH." 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 Res. #1627 - On motion by Welch, seconded by Stewart, Adopted Resolution #1627 - "AN ORDER OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH VACATING CERTAIN EASEMENTS IN SAID CITY," which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roA.1 call Vote: AYES:, Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Res. #1628 - On motion by Welch, seconded by Stewart, Adopted Resolution #1628 - "AN ORDER OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH VACATING AN EASEMENT IN SAID CITY," 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 Warrant Register - On motion by Welch, seconded by Gisler, 62proved Council approved the Warrant Register on recommendation of the Finance Committee. Motion carried. Meeting On motion by Welch, seconded by Gisler, Adjourned the regular adjourned meeting of the City Council of the City of Huntington Beach adjourned. Motion carried. ATTEST: PAUL C. JONES, City Clerk By:. -,, A!�� PAUL C. JONES City Clerk and ex-officio Cler"R of the City Council of the City of Huntington Beach, California By z:_- Deputy Z" 4 ( //1#f11f&/1'F //"I 0�1 -16- Mayor (7/23/62)