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)