Loading...
HomeMy WebLinkAbout1963-01-07MINUTES Council Chamber, City Hall Huntington Beach, California. Monday, January 7, 1963 Mayor Lambert called the regular meeting, of the City Council of the City of Huntington Beach to order at 7:30 o'clock P.M. The Pledge of Allegiance was given by all present in the Council Chamber. The Invocation was offered by Reverend Loren Buelow of the Ring of Glory Lutheran Church of Huntington Beach. Councilmen Present: Wells, Gisler, Stewart, Welch, Lambert Councilmen Absent: None Service Pins Mayor Lambert informed the Council and the Awarded by Mayor audience that, consistant with the practice of making an award of service pins for those employees who load served the City for more than five years, he had -the pleasure of performing that duty. He then awarded pins for five years service to Mrs. Alice M. Hamilton and J. L. Manley; for ten years, to Henry T. Archer, Jack D. Bullar and E. W. Groom; for fifteen years, to R. A. Brown, Paul F. Dardin and F. Garvin; for twenty-five years, to William E. Rardin and John H. Seltzer; and for thirty years to Delbert G. Higgins. The Mayor expressed his appreciation to these employees for their service to the City, and thanked them for their cooperation. Dept. Reports On motion by Stewart, seconded by Welch, Rec'd. & Filed reports of the City Collector, City Engineer, Building Director, Fire Chief, Lifeguard Chief, Recreation Director and the Chamber of Commerce Manager, were received and ordered filed. Motion carried. Girl Scout Cookie Following the presentation of a letter from Sale Approved the Santiago Girl Scout Council, a motion was made by Welch, seconded by Gisler, that they be granted approval to conduct their annual Girl Scout Cookie Sale in the City from February 16th to March 2nd, 1963, subject to registration with the Police Department. Motion carried. League of Calif.. On motion by Stewart, seconded by Welch, a Cities Communication communication from the League of California Cities, expressing appreciation to the Council for their action in supporting a proposed increase in the Highway Users Taxes to finance City streets and County road deficien- cies, was received and ordered filed. Motion carried. Diehl Evans Report On motion by Welch, seconded by Gisler, a Rec'd & Filed communication from Diehl Evans and Company, auditors for the City, reporting on their audit of City Books and the Treasurer's cash for the Fiscal Year ending June 30, 1962, was received and ordered filed. Motion carried. Comm. - City of C.M. On motion by Welch, seconded by Wells, a. E1 Toro Area Rezoning communication from the City of Costa Mesa, transmitting a copy of their Resolution No. 60-150, urging the Orange County Board of Supervisors to take action on the rezoning of land in the E1 Toro area, until the Coastal Cities are heard, was received and ordered filed. Motion carried. -1- (1/7/63) 169 Page #2 - Minutes, January 7, 1963 Petition Pres. A transmittal from the City Clerk of a Im rovement Dist. petition from property owners in the Mc- Donald, Holt, Stark, Aldrich and Edinger Streets, and Beach Boulevard area, requesting the formation of an Improvement District for the construction of sanitary sewers, was presented for Council consideration. Petition Accepted - On motion by Stewart, seconded by Wells, Ref. to BEng. & At•ty.. Council accepted the petition for the formation of the Improvement District, and referred the matter to the Engineering Staff for preparation of plans and to Mr. John Ganahl, Attorney, for preparation of necessary legal documents to form the District. Motion carried. D.C. Heart Assn. On motion by Stewart, seconded by Welch, Perm, to Solicit the Orange County Heart Association was Granted granted permission to conduct their Annual Heart Fund campaign during the month of February, 1963, subject to solicitors registering with the Police Department. Motion carried. City of Hope On motion by Welch, seconded by Gisler, Perm.. to Solicit the City of Hope was granted permission Granted to conduct their annual campaign on Jum 9, 1963, designated as "Hope Sunday", subject to registration of solicitors with the Police Department. Motion carried. Mr. Richard Sinclair Mr. Richard Sinclair, Huntington Driftwood Hunt, Driftwood Corp. Corp. addressed the Council, and requested their consideration of the plan which had been presented for the financing on their leased property on Ocean Avenue, between Huntington Avenue and State Highway 39. He in- formed the Council that the availability of this financing was contingent on Council approval of the extension of the terms and conditions of the lease, which had previously been presented for their consideration. Driftwood Lease Following some discussion by the Council, Amended a motion was made by Stewart, seconded by Welch, that the lease between the City and Richard Sinclair, H. Jack Hanna, and J. A. McNeil Company, Inc. and Huntington Driftwood Inc. be amended so that the 50 year term will commence on February 1, 1963, or sooner; that the City Attorney be directed to prepare and negotiate the necessary documents to complete this amendment, and that the Mayor and City Clerk be authorized to execute same; that it is understood that this auth- ority is based upon the condition that Huntington Driftwood, Inc. obtain their loan from Glendale Federal Savings and Loan Company, by February 1, 1963, o; sooner..._, ,'3 Hunt. Driftwood to He further moved that the offer of Hunt - Pay $3900 to H.B. ington Driftwood, Inc. to pay $3900.00 ' to the City before February 1, 1963, in consideration for the City agreeing to this amendment, be accepted. Motion carried. Layne Neugart - Mr. Layne Neugart addressed the Council L.P.Cluiahse Req_ and requested use of Lake Park Clubhouse by the Bible Explorers Club of Midway City, on January 19, 1963, with fees waived. Perm. to use C1bse. On motion by Wells, seconded by Gisler, Fees Waived - 1/19f63 Council granted the Bible Explorers Club of Midway City permission to use Lake Park Clubhouse on January 19, 1963, and directed the Clerk to waive the fees therefor. Motion carried. -2- (1/7/63) IL70 Page #3 - Minutes, January 7, 1963 Water Main City Engineer Wheeler presented bids for the Bid Presented construction of a water main in Talbert Avenue and Gothard Street in the City , which had been opened at the informal meeting of the Council at 7:00 o'clock A.M. on January 7, 1963, as follows: Card Construction Company - Newport Beach 20,988.00 The Gallacher Company - Costa Mesa 19080.00 Garnier Pipeline Company - La Puente $ 19:992.90 Industrial Pipeline Company - Baldwin Park $ 21,210.00 Plumbing Contractors, Santa Ana $ 17,975.00 Rosecrans Construction Company - Compton $ 20,110.00 Royal Pipeline Construction Company • E1 Monte $ 16,676.00 Wonderly'Construction Company - Long Beach $ 18,797.00 Young Pipeline Company - Brea $ 17,925.00 Engineering Contractors, Inc. - Bellflower $ 20,995.00 I. B. Dixon Company - Santa Fe Springs $ 19,803.56 Low Bidder - The Engineer informed the Council that the Royal Pipeline Constr. low bid of Royal Pipeline Construction Company of El Monte, in the sum of $16,676.00 had been checked and appeared to be in order, and he recommended that the Council accept this bid and reject all other bids, and direct the Clerk to return the bid bonds to the unsuccessful bidders follow- ing the execution of the contract with Royal Pipeline Construction Company. Low Bid Accepted - On motion by Stewart, seconded by Welch, Roil Pipeline Constr. Council accepted the bid of the Royal Pipeline Construction Company in the amount of $16,676.00 for the construction of a water main in Talbert Avenue and Gothard Street in the City, and ordered all other bids rejected; and directed the Clerk to return the bid bonds to the unsuccessful bidders follow- ing the execution of the contract with the Royal Pipeline Construction Company. Motion carried. Resolution of Appr. Mayor Lambert informed the Council and the Charles L. Lyen audience that he had a Resolution of apprecia- tion to present, and called Mr. Charles L. Lyen , former Assistant City Attorney, to the front. Mayor Lambert then read the Resolution of Appreciation to Mr. Lyen for his services to the City as Assistant City Attorney, and expressed the thanks and good wishes of the Council and the Community to Mr. Lyen in his future endeavors. Public Hearing Mayor Lambert announced that this was the Res. #296 day and hour set for a public hearing on Resolution No. 296 of the Planning Commission, recommending approval of Zone Case No. 296, on property situated at the NW corner of Warner Avenue and Graham. Street, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 296, as published in the Huntington Beach News, December 20, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday the 7th day of January, 1963, 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 a change of zone from: R-1 Single Family Residence District, to: R-5 Professional Motel and Trailer Park District, and C-2 Community Business District, with setback provisions. No Written The Clerk informed the Council that they had Protests been provided with copies of the Planning Directors transmittal which had recommended that the zone change be approved for R-4 zoning, instead of the R-5 and C-2 zoning requested by the applicant; and with copies of the Resolution of the Planning Commission, and stated that he had re- ceived no written protests to the zone change. -3- (1/7/63) 17i Page #4 -• Minutes, January 7, 1963 Hearing Ueened The hearing was opened by Mayor Lambert. Hearing Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Warner Planning Commission's zoning for this area, applicant. Planning Director Warner pointed out the area involved in this Zone Case on a map, and gave the Council a resume` of the reasons for recommending approval of an R-4 rather than the zoning requested by the Zane Case 1`296 On motion by Welch, seconded by Gisler, A2 roved _ Council approved the recommendation of the - Planning Commission, and directed the City Attorney to prepare an Ordinance changing the zone in Zone Case No. 296 to R-4 Multiple Family Residence District. Motion carried. Public Hearing Mayor Lambert announced that this was the P.C. Res. #297 day and hour set for a public hearing on Resolution No. 297 of the Planning Commis- sion, recommending approval of Zone Case No. 297, on property located east of Beach Boulevard and north of Garfield Avenue, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 297 as published in the Huntington Beach News on December 20, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible on Monday, the 7th day of January, 1963, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of con- sidering a petition for a change of zone from: R-4-X Suburban Residential District, as adopted by Interim Ordinance No. 668, to: R-5 Professional Motel and Trailer Park District. No Written The Clerk informed the Council that they Protests had been provided with copies of the Plan- ning Director's transmittal and the Resolu- tion of the Planning Commission, and stated that he had received no written protests to the zone change. Hearing Opened The hearing was opened by Mayor Lambert. Hearing Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by Mayor Lambert. Planning Director Planning Director Warner pointed out the Warner area involved in this Zone Case on a map, and gave the Council a resume' of the Planning Cowmissions reasons for recommending approval of the change of zone. Zane Case ,297 On motion by'Stewart, seconded by Welch, Approved Council approved the recommendation of the _ Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case No. 297. Motion carried. Public Bearing Mayor Lambert announced that this was the P.C. Res. #298 day and hour set for a public hearing on Resolution No. 298 of the Planning Commis- sion, recommending approval of Zone Case No. 298, on property located at the southwest corner of McFadden Avenue and Edwards Street, and requested the Cleric to read the legal notice. -4- (1/7/63) J.7 2 Page #5 - Minutes, January 7, 1963 The Clerk read notice of public hearing on Zone Case No. 298 as published in the Huntington Beach News on December 20, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible on Monday, the 7th day of January, 1963, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of con- sidering a petition for a change of zone from: k-1 Single Family Residence District, to: C-2 Community Business District with setback provisions. No Written The Clerk informed the Council that they had Protests been provided with copies of the Planning Director's transmittal and the Resolution of the Planning Commission, and stated that he had received no written protests to the zone change. Hearing Opened The hearing was opened by Mayor Lambert. Mr. John Prins Mr. John Prins, representing the R. H. Grant R. H. Grant Co. Company, petitioners in this request, ad- dressed the Council and requested that they consider favorably this zone change. Hearing Closed There being no one further to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Warner, when called upon by the Mayor, informed the Council that he had no statement to make regarding this zone change. Zone Case #298 On motion by Welch, seconded by Gisler, Approved Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case No. 298. Motion carried. Public Hearing Mayor Lambert announced that this was the P.C. Res. #299 day and hour set for a public hearing on Resolution No. 299 of the Planning Commis- sion, recommending approval of Zone Case No. 299, on property located south of Garfield Avenue and west of Ward Street, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 299, as published in the Huntington Beach News on December 20, 1962, setting the hour of 7:30 o clock P.M., or as soon thereafter as possible on Monday, the 7th day of January, 1963, in the Council Chamber of the City Hall,, Huntington Beach, California, as the time and place for a public hearing for the purpose of con- sidering a petition for a change of zone from: A-1-Y General Agri- cultural District, as adopted by Interim Ordinance No. 672, to: R-1 Single Family Residence District. No Written The Clerk informed the Council that they Protests had been provided with copies of the Plan- ning Director's transmittal and the Resolu- tion of the Planning Commission, and stated that he had received no written protests to the zone change. Hearing Opened The hearing was opened by Mayor Lambert. Hearing Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Planning Director Warner pointed out the Warner area involved in this Zone Case on a map, and gave the Council a resume' of the Planning Commissions reasons for recommea ding approval of the change of zone. -5- (1/7I63) 173 Page #6 - Minutes, January 7, 1963 Zbne Case #299 On motion by Welch, seconded by Gisler, Approved Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case No. 299. Motion carried. Public Hearing Mayor Lambert announced that this was the P.C. Res. #300 day and hour set for a public hearing on Resolution No. 300 of the Planning Commis- sion, recommending approval of Zone Case No. 300, on property located at the southeast corner of Beach Boulevard and Adams Street, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 300, as published in the Huntington Beach News on December 20, 1962, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible on Monday, the 7th day of January, 1963, in the Council Chamber of the City Hall, Huntington Beach, California as the time and place for a public hearing for the purpose of con- sidering a petition for a change of zone from: R-4-Y Suburban Residential District, as adopted by Interim Ordinance No. 672, to: C-4 Highway Commercial District, with setback provisions. No Written The Clerk informed the Council that they Protests had been provided with copies of the Plan- ning Director's transmittal and the Resolu- tion of the Planning Commission, and stated that he had received no written protests to the zone clrange. Hearin; Opened Mayor Lambert declared the hearing open. He ari ng, Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Planning Ditector Planning Director Warner pointed out the Warner area involved in this Zone Case on a map, and gave the Council a resume' of the Planning Commissions reasons for a change of zone. Zone Case #300 On motion by Wells, seconded by Stewart, Approved Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance covering Zone Case No. 300. Motion carried. Public Hearing Mayor Lambert announced that this was the P.C. Res. #267 day and hour set for a public hearing on Resolution No. 267 of the Planning Commis- sion, recommending denial of Zone Case No. 267; on property located north of Banning Avenue between Bushard Street and the Flood Control Channel, and requested the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 267, as published in the Huntington Beach News on December 20, 1962, setting the hour of 7:30 o clock P.M., or as . soon thereafter as possible on Monday, the 7th day of January, 1963, in the Council Chamber of the City Hall, Huntington Beach, California as the time and place for a public hearing for the purpose of con- sidering a petition for a change of zone from: M-1 Light Industrial District, to: R-1 Single Family Residence District. Oka Bros. The Clerk informed the Council that they A Teal to Denial had been provided with copies of the Planning Director's transmittal and the Resolution of the Planning Commission. He stated that they had further been supplied with copies of a communication from Mr. George C. Gillette, Attorney for Oka Brothers Corporation of Fountain Valley, petitioners for the change of zone, appealing the recommenda- tion of denial made by the Planning Commission in this Zone Case. -6- (1/7/63) 174 Page #7 Minutes, January 7, 1963 Hearin armed The hearing was opened by Mayor Lambert. Mr. Geo. C. Gillette Mr. George C. Gillette, 412 62nd Stret, Atty. Oka Bros. Newport Beach, attorney for Oka Brothers, the petitioners for the change of zone, addressed the Council and informed them that this change was being requested because it was felt that the R-1 zoning requested would be the highest and best use for this property. He further stated that Council had established a precedent for allowing R-1 zoning in this area, through a change of zone granted a short time ago on adjoining property, and requested Council to seriously consider changing the zone in this case. Hearing Closed There being no one further present to speak on the matter, and there being no further protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Planning Director Warner, when called upon Warner by the Mayor, informed the Council that the Planning Commission had recommended denial of this change of zone because they felt that the best usage for land in this area was industrial, and not residential. Zone Case #267 On motion by Wells, seconded by Gisler, Ap rp oved Council overruled the recommendation of the Planning Commission and authorized the Change of Zone; and directed the City Attorney to prepare an Ordinance covering Zone Case No. 267. The motion carried by a vote of three ayes and two naves. Public Hearing Mayor Lambert announced that this was the day Res. #1686 - and hour set for a public hearing on Resolu- Sunset Heights_#1 Annex. tion No. 1686 of the City Council, giving notice of intent to annex to the City of Huntington Beach, that certain uninhabited territory designated as "Sunset Heights No. 1 Annexation", and requested the Clerk to read the legal notice. The Clerk read notice of public hearing as set forth in Resolution No. 1686 of the City Council, published in the Huntington Beach News and the Westminster Herald on November 29, and December 6, 1962, setting the hour of 8:00 o'clock F.M. on Monday, January 7, 1963, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing when and where any person owning property within the unin- habited territory described in the Resolution, and having any object- ions to the proposed annexation, may appear before the Council of the City of Huntington Beach to show cause why such uninhabited territory should not be so annexed to said City of Huntington Beach. No Written Protests Hearing Opened The Clerk informed the Council that he had received no written protests to the prop- osed annexation. Mayor Lambert declared the hearing open. Hearing Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Sunset Heights #1 On motion by Welch, seconded by Stewart, Annexation Approved Council approved the proposed annexation, and directed the City Attorney to prepare an ordinance ordering same. Motion carried. -7- (1/7/63) 175 Page #8 - Minutes, January 7, 1963 Public Hearing Mayor Lambert announced that this was the Res._ #1689 - Weeds day and hour set for a public hearing on Resolution No. 1689 of the City Council declaring a nuisance to exist in the form of weeds, and providing for the abatement thereof. Aff. of Posting The Clerk read the affidavit of posting Read by Clerk notices to destroy weeds executed by Mr. James R. Wheeler, Street Superintendent, and subscribed and sworn to on the 4th day of January, 1963, before the City Clerk. Hearing Opened Mayor Lambert declared the hearing open. Hearin& Closed There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. St. Supt. Auth. to On motion by Stewart, seconded by Gisler, Abate Nuisance Council authorized the Street Superintendent to proceed with the abatement of the nuisance by causing the removal of the weeds. Motion carried. Recess Called Mayor Lambert called a recess of the Council at 8:20 o'clock P.M. Council Reconvened Council vas reconvened at 8:40 o'clock P.M. by the Mayor. P.C. Res. #301 The Clerk presented a transmittal of Presented Resolution No. 301 of the Planning Depart- ment, recommending denial of Zone Case No. 301, on property situated at the southeast corner of Heil Avenue and Graham Street, from A-1-X to C-2, with setback provisions; and. informed the Council that he had.received a communication from Mr. Jay Lawyer, agent for Gomer J. Sims and Cecil B. Hollingsworth, requesting that this Zone Case be returned to the Planning Commis- sion for consideration of a change of zone to R-3. Res. #301 On motion by Wells, seconded by Gisler, Returned to P.C. Council ordered Resolution No. 301 of the Planning Commission, returned to the Commission for further consideration. Motion carried. Pub. Hearin6 Ordered On motion by Stewart, seconded by Wells, Res. #302 - 1/21/63 Council ordered a public hearing for Monday, January 21, 1963 at 7:30 o'clock P.M., or as soon thereafter as possible on Zone Case No. 302 of the Planning Commission, and directed the Clerk to publish notice of same. Motion carried. Pub. Hearing Ordered On motion by Welch, seconded by Gisler, Res. #303 - 1/21/63 Council ordered a public hearing for Monday, January 21, 1963, at 7:30 o'clock P.M., or as soon thereafter as possible on Resolution No. 303 of the Planning Commission, and directed the Clerk to publish notice of some. Motion carried. DV #177 - A transmittal from the Planning Commission Presented of a request for a Division of Land - DV #177, on property located at the south- east corner of Adams Avenue and Cannery Street, was presented f6r Council consideration. DV #177 On motion by Stewart, seconded by Welch, [ranted Council approved the recommendation of the Planning Commission, to allow the division of land and granted DV #177. Motion carried. -8- (1/7/63) V Page #9 - Minutes, January 7, 1963 Final Adoption The Clerk presented a transmittal from the Tract Map #4091 City Planning Director, submitting final form of Tract Map No. 4091 for adoption: Developer: Lansing & Cody, Jt. Venture Account, Stanton, California; Engineer: McDaniel Engineering Company, Anaheim, California; Location: N of Slater Avenue and approximately 1320 feet west of Beach Boulevard; Legal Description: Being a subdivision of the E k of the SE k of the SW k of the NE k of Section 26-5-11; Number of Lots: 20; Total Acreage: 5.004; that the map had been certi- fied by the City Engineer and the Planning Director to be true and correct in accordance with provisions of the City Subdivision Code. The City Council may accept dedication as shown on the map, and in addition approve the final map subject to the following conditions: The City Clerk's signature shall be with- held pending the submittal and completion on the enumerated re- quirements: 1. Deposit of fees for water, sewer, drainage, engineering, and inspections. 2. Bond for improvements. 3. Signature of agreement. 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for monuments. Tract Map #4091 On motion by Welch, seconded by Gisler, Adopted Final Tract Map No. 4091 was adopted, sub- ject to compliance with conditions stipula- ted by the Planning Commission. Motion carried. Final Adoption - The Clerk presented a transmittal from the Tract Map#4153 City Planning Director, submitting final form of Tract Map No. 4153 for adoption: Developer: Lansing & Cody, Jt. Venture Account, Stanton, California; Engineer: McDaniel Engineering Company, Anaheim, California; Location: N of Slater Avenue and approximately 660' W of Beach Blvd; Legal Description: Being a subdivision of a portion of the E k of the W k of the S k of the SE k of the NE k of Section 26-5-11; Number of Lots: 18; Total Acreage; 4.395; 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 withheld pending the submittal and completion on the enumerated requirements. 1. Deposit of fees for water, sewer, drainage, engineering and inspections. 2. Bond for improvements. 3. Signature of agreement. 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for monuments. Tract Map #4153 On motion by Stewart, seconded by Welch, Adopted Final Tract Map No. 4153 was adopted, subject to compliance with conditions stipulated by the Planning Commission. Motion carried. Buccola Req. The Clerk presented a transmittal from the Ext. of Time Planning Director of a request from Buccola Investment Company for an extension of time for the recording of Final Map, Tract #4039 (Buccola Investment Co.), located W of Edwards Street and S of Slater Avenue, with a recom- mendation from the Planning Commission that the request be denied. -9- (1/7J63) 177 Page #10 - Minutes, January 7, 1963 Only One Extension The transmittal indicated, and the City May Be Granted Attorney concurred, that Section 11554 of the Subdivision Map Act provides that only one extension of time may be granted, and thereafter a new tentative map must be filed for consideration in light of changed circumstances Request On motion by Welch, seconded by Stewart, Denied Council denied the request of Buccola X Investment Company for an extension of time for the recording of the final map on Tract No. 4039. Motion carried. Parks & Playground The Clerk presented a transmittal from the Guide Presented Planning Commission of a copy of a report entitled, "Interim Guide to the Selection of Park and Playground Sites," prepared by the Planning Department, and recommended for adoption by the Planning Commission. Parks & Playground On motion by Welch, seconded by Stewart, Guide Accepted Council approved the Planning Commissions recommendation and accepted the report entitled, "Interim Guide to the Selection of Park and Playground Sites," as prepared by the Planning Department, and directed that it be used as a guide in the selection and acquisition of neighbor- hood parks. Motion carried. Councilmen Express Councilmen Stewart and Welch expressed Appreciation to their thanks to the Planning Department Planning Department for the time and effort put into the preparation of this report. Prep. Res. of Appr. On motion by Wells, seconded by Gisler, To Planning Dept. Council directed the City Attorney to prepare a resolution of appreciation to the Planning Department for their fine work in this matter. Motion carried. Req. Term. of Drill. The Clerk presented a transmittal from the Bond - Macrate Oil City Engineer of a request from Macrate Oil Company for termination of drilling bond on their well Reservoir #5, together with a subsurface survey of the well. Bond Terminated On motion by Stewart, seconded by Gisler, No. 404 FM 5363 Council directed that St. Paul Fire and Marine Insurance Company drilling bond No. 404 FM 5363 on Macrate Oil Company's well Reservoir #5, be terminated in accordance with Section 2427.3 of the Huntington Beach Ordinance Code, and the owners notified. Motion carried. Req. Parksbro Constr. A transmittal from the City Engineer of a Prog. Pmt. No. 4 request from Parksbro Construction Company for Progress Payment No. 4 on Water Well No. 1, with the recommendation that the payment be authorized, was presented for Council consideration. Prog> Pmt. No. 4 On motion by Welch, seconded by Stewart, Auth. - Parksbro .Council approved the Engineer's recommend- ation and authorized the payment of Progress Payment No. 4 to the Parksbro Construction Company in the amount of $1,614.36 for work on Water Well No. 1. Motion carried. Slope Planting Bond Tracts #1813 & 3573 the Evans Building accept the bond and the subject tracts, Council. The Clerk presented a transmittal from the City Engineer of a bond covering slope planting on Tracts #1813 and #3573 from Company, with a recommendation that the .:Council direct the release of the Improvement Bonds on which had previously been authorized by the -10- (1/7/63) Page #11 - Minutes, January 7, 1963 Bond Accepted - On motion by Welch, seconded by Gisler, ;". ippr_Bonds Released Council accepted General Insurance Company of America Bond No. 484892, and directed the Clerk to file same; and authorized the Clerk to re- lease the Improvement Bonds on Tracts #1813 and #3573. Motion carried. Prop. Eng. Service The Clerk presented a transmittal from the Water Well #2 Engineer of a proposal from James M. Mont- gomery, Consulting Engineers Inc., for Engineering Services on the proposed Water Well #2, and recommended that Council approve the proposal. Proposal Approved On motion by Stewart, seconded by Welch, James M. Montgomery Council approved the proposal of James M. Montgomery, Consulting Engineers Inc., for Engineering Services for Water Well #2; and authorized the Mayor ,and City Clerk to execute same on behalf of the City. Motion carried. Bonds Accepted Tract #4153 No. 4153 (Lansing to file same; and and authorized the the City. Motion Bonds Accepted Tract No. 4091 On motion by Welch, seconded by Gisler, Council accepted Monument Bond No. 7046081 and Improvement Bond No. 7046079, for Tract & Cody Investment Co.), and directed the Clerk accepted the Subdivision Agreement for this Tract Mayor and City Clerk to execute saw on behalf of carried. No. 4091 (Lansing & Cody file same; and accepted authorized the Mayor and City. Motion carried. Deed Pres, Sewer Easement Tract #3563, from On motion by Wells, seconded by Welch, Council accepted Monument Bond No. 7046082 and Improvement Bond No. 7046080 for Tract Investment Co.) and directed the Clerk to the Subdivision Agreement for this Tract and City Clerk to execute same on behalf of the The Clerk presented a transmittal from the City Engineer of an easement for sewer purposes along the southerly boundary of Southwestern Enterprises, Inc. to the City. Deed Accepted - On motion by Stewart, seconded by Welch, Southwestern Ent. Council accepted the deed from Southwestern Enterprises, Inc. to the City, and directed the Clerk to record same ,with the County Recorder of Orange County. Motion carried. Deed Presented The Clerk presented a transmittal from the Sts. & Alleys City Engineer of a deed for the extension of Queens Lane and the alleys in Tract #4153, from Lansing Investment Company, Inc. and Cody Investment Company, Inc. to the City. Deed Accepted - On motion by Welch, seconded by Gisler, Lansin -- Cody Council accepted the deed from Lansing Investment Company, Inc. and Cody Investment Company, Inc. to the City, and directed the Clerk to record same with the County Recorder of Orange County. Motion carried. Reimb. Agree. Pres. The Clerk presented a transmittal from the Sewer Line Constr. City Engineer of a Reimbursement Agreement involving a sewer line constructed in Florida Street north of Utica Street; recommending that the Council accept the agreement and direct the Mayor and Clerk to execute. Agreement Accepted On motion by Welch, seconded by Stewart, Dawson & Wood Council accepted the Reimbursement Agreement from Dawson and Wood, and directed the Mayor and City Clerk to execute same on behalf of the City. Motion carried. -11- (1/7/63) 1 7 9 Page #12 - Minutes, January 7, 1963 Res. #1696 Pres. The Clerk presented a transmittal from Ped. Overpass the Engineer of Resolution No. 1696 approving the relocation of the Heil Avenue pedestrian overcrossing of the San Diego Freeway. Res. #1696 On motion by Stewart, seconded by Wells, Adopted Resolution No. 1696 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH RELATING TO PROPOSED DESIGN CHANGES FROM THE EXECUTED FREEWAY AGREEMENT", 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 Westm. Drainage - A communication from the Engineer advising City Participation Council that the City of Westminster have -� awarded a contract for drainage structure and facilities in Heil Avenue, in which the City agreed to partici- pate on a 50-50 basis; and recommending that payment be made to Westminster in the amount of $3,451.00 from funds in Account No. 4296, was presented for Council consideration. Pmt. to Westin. On motion by Welch, seconded by Gisler, Authorized Council authorized payment to be made to the City of Westminster in the amount of $3,451.00 from Account No. 4296, for the City`s portion in the construction of drainage structure and facilities in Heil Avenue. Motion carried. Agreement Pres. The Clerk presented a transmittal from the C5-SC2 Storm Channel City Engineer of an agreement between the City of Huntington Beach, Sol and Sydney Sher, and John A. Murdy and family, relating to Storm Channel C5-SC2, recommending that Council approve the Agreement. Agreement Approved - On motion by Stewart, seconded by Wells, Sher-Murdy & City Council approved the agreement between the City and Sol and Sydney Sher, and John A. Murdy and family, and authorized the Mayor and City Clerk to execute same on behalf of the City. iMotion carried. Eng. Req.. Pmt. The Clerk presented a communication from Water Main Ext. the Engineer informing the Council that the water main extension in Slater east of Beach Boulevard has been completed, and recommending that paymen in the amount of $1,605.00, representing half of the costs of the project, be authorized from the Water Fund to be paid to Mr. games Praggastis, the developer. Pmt. Auth. to On motion by Welch, seconded by Stewart, James Praggastis, Dev. Council approved the Engineers recommend- ation and authorized the payment of $1,605.00 from the Water Fund to Mr. James Praggastis for City participation in the water main in Slater Avenue. Motion carried. O.V.School Dist. The Clerk presented a transmittal from the Reg. Street Impr. City Engineer of a plan for street improve- ment adjacent to the Ocean View School District sites on Talbert Avenue and on McFadden Avenue, and in- forming Council that certain construction is required by the City if the School District is to participate with State Funds. Engr. to Neg. With On motion by Stewart, seconded by Welch, O.V.School District Council directed the Engineer to negotiate with the Ocean View School District, and authorized them to advertise for bids on a contract to perform the work; and directed that the Ocean View School District be notified that this would be the last time the City would participate in this manner. Motion carried. -12- (1/7/63) Page #13 - Minutes, January 7, 1963 Resolutions Pres, The Clerk presented a transmittal from Art. Hiwy. Fi.nan. Pry, the City Engineer of four Resolutions of `T request, and preliminary project statements for the Arterial Highway Financing Program for the Fiscal Year 1963-64. Res. #1698 On motion by Stewart, seconded by Wells, Adopted Resolution No. 1698 - "A RESOLUTION OF THE COUNCIL OF THE CITY OF HUNTINGTON BEACH REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE ARTERIAL HIGHWAY FINANCING PROGRAM THE DEVELOPMENT OF BOLSA CHICA STREET," which had heretofore been submitted to the City 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. #1.699 On motion by Welch, seconded by Gisler, Adopted Resolution No. 1699 - "A RESOLUTION OF THE COUNCIL OF THE CITY OF HUNTINGTON BEACH REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE ARTERIAL HIGH- WAY FINANCING PROGRAM THE DEVELOPMENT OF BOLSA CHICA STREET," which had heretofore been submitted to the City 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. #1700 On motion by Wells, seconded by Welch, Adopted Resolution No. 1700 - "A RESOLUTION OF THE COUNCIL OF THE CITY OF HUNTINGTON BEACH REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE ARTERIAL HIGH- WAY FINANCING PROGRAM THE DEVELOPMENT OF BOLSA STREET," which had heretofore been submitted to the City 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. #1701 On motion by Stewart, seconded by Welch, Adopted _ Resolution No. 1701 - "A RESOLUTION OF THE COUNCIL OF THE CITY OF HUNTINGTON BEACH REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE ARTERIAL HIGH- WAY FINANCING PROGRAM THE DEVELOPMENT OF BOLSA STREET," which had heretofore been submitted to the City 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 Executed Copies On motion by Wells, seconded by Gisler, to County__ Council authorized the Mayor and City Clerk to execute three copies of each Resolution and return them to the City Engineer for transmittal to the County. Motion carried. Eng. Red,. Trans. of The Clerk presented a transmittal from the Funds-05-5C2 City Engineer of a Resolution transferring funds from fees collected for Drainage Area #5, for participation in a cooperative project in connection with Storm Channel C5-SC2, in the amount of $21,344.80, payable to K.E.C. Co., and requesting Council to authorize the payment by adoption of the Resolution. -13- (1/7/63) 181 Page #14 - Minutes, January 7, 1963 Res. #1.702 On motion by Welch seconded by Wells, Added �. Resolution No. 1701 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING THE EXPENDITURE OF MONEY FROM THE PLANNED LOCAL DRAINAGE AREA #5 FUND," which had heretofore been submitted to the City 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 End;. Req. Trans. of The Clerk presented a transmittal from Funds - C5-SC2 the City Engineer of a Resolution transfer- ring funds from fees collected for Drainage Area #5, for participation in a cooperative project in connection with Storm Channel C5-SC2, in the amount of $4,089.28, payable to Concrete Conduit Company, and requesting Council to authorize the payment by adoption of the Resolution. Res. #1703 - On motion by Stewart, seconded by Gisler, Adopted Resolution No. 1703 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING THE EXPENDITURE OF MONEY FROM THE PLANNED LOCAL DRAIN- AGE AREA #5 FUND," which had heretofore been submitted to the City Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: NOES: Councilmen: ABSENT:. Councilmen: Eng. Req. Reimb. to H.B.U.H.S. Dist. Water & Sewer Fees Wells, Gisler, Stewart, Welch, Lambert None None The Clerk presented a communication from the Engineer transmitting a Resolution authorizing the expenditure of money from the Sewer Fund, and informing Council that payment had been received from the Huntington Beach Union High School District of fees for Water and Sewer in the amounts of $7,720.50 and $15,441.00 respectively, for the water and sewer developments to the Marina High School; and stating that the District had requested a reimbursement of 25% of the fees paid in order to comply with the requirements of School Districts receiving State Aid. The Engineer informed the Council that the request appeared reasonable in view of the fact that the City had been following a policy of accepting 75% of these fees from other School Districts within the City. .Res. #1704 On motion by Welch, seconded by Wells, Adopted Resolution No. 1704 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZ- ING THE EXPENDITURE OF MONEY FROM THE SEWER FUND," which had here- tofore been submitted to the City 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 Req. Trans. of Funds The Clerk presented a transmittal from the O.C.Sanitation Dist. City Engineer of a Resolution transferring $25.00 from the Sewer Fund to pay for a permit to connect sewers in Improvement District No. 6201 to the Orange County Sanitation District facility. Res. #1705 4n motion by Welch, seconded by Gisler, Adopted Resolution No. 1705 - "A RESOLUTION OF THE _ CITY COUNCIL OF HUNTINGTON BEACH AUTHOR- IZING THE EXPENDITURE OF MONEY FROM THE SEWER FUND," which had heretofore been submitted to the City 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 -14- (1/7%63) Page #15 - Minutes, January 7, 1963 Req. Trans. of Funds The Clerk presented a communication from Doyle & Shields the Engineer informing Council that a sewer line on Edwards Street from Slater to Heil Avenue, in which the City has agreed to participate on a 50-50 basis, has been completed by Doyle and Shields at a cost of $44,781.37; and transmitting a Resolution authorizing the transfer of money from the Sewer Fund to Doyle and Shields to pay for the City's portion of this participation. Res. #1706 On motion by Stewart, seconded by Welch, Adopted Resolution No. 1706 - "A RESOLUTION OF THE CITY COUNCIL OF HWINGTON BEACH AUTHOR- IZING THE EXPENDITURE OF MONEY FROM THE SEWER FUND," which had here- tofore been submitted to the City Council and read by them, was passed and adopted by thefollowing roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Tract #3953 - Fees A communication from the City Engineer re - Res. Refered to Atty. gar -ding collection of drainage fees for Tract No. 3953 - Alfred A. Edelsohn, and making recommendation that this matter be referred to the City Attorney for action, was presented for Council consideration. City Attorney On motion by Welch, seconded by Gisler, To Take Action Council approved the Engineer's recommend- ation, and directed the City Attorney to take action to collect the fees. Motion carried. 3 Res. Fres. The Clerk presented a transmittal from the Trans. of Funds City Engineer of three Resolutions transfer- 05-SC2 Storm Channel_ ring funds from Planned Local Drainage Area #5 Account, to John A. Murdy, Jr. and Norma L. Murdy - George E. Trotter, Jr. and Maxine M. Trotter - and the Murdy Grandchildren Trust, for partial payment of right-of-way ac- quisition for Storm Channel C5-SC2, and requesting adoption of the Resolutions to permit the transfers. Res. #1707 On motion by Stewart, seconded by Gisler, Adopted Resolution No. 1707 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHOR- IZING THE EXPENDITURE OF MONEY FROM THE PLANNED LOCAL DRAINAGE #5 FUND," which had heretofore been submitted to the City 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: Alone Res. #1708 On motion by Stewart, seconded by Gisler, Adopted Resolution No. 1708 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHOR- IZING THE EXPENDITURE OF MONEY FROM THE PLANNED LOCAL DRAINAGE #S FUND," which had heretofore been submitted to the City 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. #1709 On motion by Stewart, seconded by Gisler, Adopted Resolution No. 1709 "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZ- ING THE EXPENDITURE OF MONEY FROM THE PLANNED LOCAL DRAINAGE #5 FUND," which had heretofore been submitted to the City 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 -15- (1/7/63) 183 Page #16 - Minutes, January 7, 1963 Appeal. to UV #492 The Council considered an appeal by Doyle Doyle & Shields & Shields Company to a denial by the Plan- niAg Commission of a Conditional Exception, UV #492, to regulations of the District Ordinance. The hearing in this matter had been held on December 17, 1962, and action thereon was postponed until this meeting. UV #492 Granted Following some discussion by the Council, W_/A22 oval-Eng.Bld_g. a motion was made by Stewart, seconded by Gisler, that the Conditional Exception - UV #492 be granted subject to approval of the Engineering and Building Departments. Motion carried. Appeal to UV #496 Council considered an appeal from Mrs. Mrs. Preeninex Margaret Preeninger to the granting by the Planning Commission of Use Variance #496, permitting construction of a car wash. The hearing on this matter had been held at the meeting of December 17, 1962, and action thereon was postponed until this meeting. Ch j e c t i_ can Presented the use permitted Planning Director Warner Mayor Lambert informed the Council of a call he had received from Dr. Wade, object- ing to the granting of this variance and thereunder. Planning Director Warner then gave Council a resume' of the Planning Commissions re- commendations and the conditions stipulated in granting this variance. Uv #496 Following some discussion by the Council, Denied a motion was made by Stewart, seconded by Welch, that the Council uphold the Planning Commission and grant Use Variance #496. The motion failed and the variance was therefore denied on the following roll call voice vote: AYES: Councilmen: NOES: Councilmen: ABSENT: Councilmen: App. Bus. License Pres. - Kunin & Sons Stewart, Welch Wells, Gisler, Lambert None Council considered an application for Business License from Kunin and Sons, Inc. for a Frozen Food and Freezer business. This matter had been referred to the City Administrator, the City Attorney, and the Chief of Police at the meeting of December 17, 1962, to study and report back to Council. Mr. Claude Young Atty. - Kunin & Sons thirty days. Application for License - Denied, andFreezer business was Mr. Claude Young, Attorney for Kunin & Sons, Inc., addressed the Council and requested a deferment of action on this matter for On motion by Stewart, seconded by Gisler', the application for Business License from Kunin and Sons, Inc. for a Frozen Food denied. Motion carried. Eng. Req, Promotions A communication from the City Engineer, Campbell & Rozas requesting the promotion of Mr. Glen Campbell from Equipment Operator, Range 33-C to Maintenance Leadman, Range 34-C; and the promotion of Mr. Bernard Rozas from Equipment Operator, Range 33-C to Maintenance Leadman, Range 34-C, with approval recommended by the City Administrator, was presented for Council consideration. Promotions Approved On motion by Welch, seconded by Stewart, E_ff, - Jan. 16, 1963 Council approved the Engineer's request `-' and authorized the promotion of Mr. Campbell and Mr. Rozas to Maintenance Leadman, Range 34-C, effective January 16, 1963. Motion carried. -16- (1/7/63) I.84 Page #17 - Minutes, January 7, 1963 Eng. Req, Emp. A communication from the City Engineer Edgar L. Barckley requesting permission to employ Mr. Edgar L. Barckley as Meter Reader in Range 31-A, effective January 16, 1963, with approval recommended by the Admin- istrator, was presented for Council consideration. Edgar L. Barckley On motion by Wells, seconded by Gisler, Council Emp. Meter Reader approved the Engineer's request, and author- ized the employment of Mr. Edggar L. Barckley as Meter Reader in Range 31-A, effective January 16, 1963. Motion carried. Engineer Requests A communication from the City Engineer re - Vac. Time - Oldenburg questing that vacation time be added to sick leave allowance for Mr. Arthur Oldenburg because of an extended illness, was presented for consideration by the Council. Vacation Time as On motion by Stewart, seconded by Wells, Sick Leave Autb. Council authorized the use by Mr. Oldenburg of vacation time as sick leave. Motion carried. Eng. Req. 4 Insp. The Clerk presented a communication from the to O.S.C. City Engineer requesting authorization for .... — 4 inspectors in his Department to attend the "In Service Training Course" for public works construction inspect- ors, to be held at Orange State College, with registration fees and travel by City vehicles allowed. Registration Fees - On motion by Stewart, seconded by Welch, Use of City Vehicle Council approved the Engineers request, and authorized registration fees and use of City vehicles for 4 Engineering Department Inspectors, while attend- ing Orange State College. Motion carried. Ord. #945 The Clerk gave Ordinance No. 945 a second Second Reading reading by title - "AN ORDINANCE CFTHE CITY OF HUNTINGTON BEACH AMENDING SECTION 1577.5 OF THE HUNTINGTON BEACH ORDINANCE CODE RELATING TO ALLOCATIONS AND DECLARING AN EMERGENCY TO EXIST." Ord, #945 On motion by Stewart, seconded by Wells, Adopted Ordinance No. 945 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Ord. #946 The Clerk gave Ordinance No. 946 a second Second Reading reading by title - "AN ORDINANCE OF THE CITY OF HUNrINGTON BEACH RELATING TO ZONE CASE NO. 293; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFY- ING CERTAIN PROPERTY AND AMENDING SECTION 9211.46 (Sectional District Map 35-5-11) ." Ord. #946 On motion by Stewart, seconded by Gisler, Adopted Ordinance No. 946 was passed and adopted by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Ord. #947 The Clerk gave Ordinance No. 947 a second Second Readin,L reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 275, 288, 294 and 295; AMENDING THE HUNTINGTUN BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY AND AMENDING SECTIONS 9211.61 (Sectional District Map 18-6-10), 9211.51 (Sectional District Map 2-6-11), 9211.49 (Sectional District Map 6-6-10) and 9211.48 (Section- al District Map 5-6-10)." -17- (1/7/63) 185 Page #18 - Minutes, January 7, 1963 Ord. #947 On motion by Stewart, seconded by Welch, Adapted Ordinance No. 947 was passed and adopted by the following roil call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Ord, #942 The Clerk gave Ordinance No. 942 a first First Reading reading in full - "AN ORDINANCE OF THE ^� CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 283, 285 and 286; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY AND AMENDING SECTIONS 9211.38 (Sectional District Map 22-5-11), 9211.5 (Sectional District Map 1-6-11) and 9211.56 (Sectional District Map 11-6-11)." Ord. #948 The Clerk gave Ordinance No. 948 a first First Reading reading in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 296, 297, 298, 299 and 300; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING CERTAIN PROPERTY AND AMENDING SECTIONS 9211.37 (Sectional District Map 21-5-11), 9211.47 (Sectional District Map.36-5-11), 9211.34 (Sectional District Map 15-5-11), 9211.48 (Sectional District Map 12-6-11)." Ord. #949 The Clerk gave Ordinance No. 949 a first First Reading reading in full - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS "SUNSET HEIGHTS NO. 1 ANNEXATION" TO THE CITY OF HUNTINGTON BEACH." Res. #1697 The Clerk read Resolution No. 1697 - Read "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH PROCLAIMING THURSDAY, JANUARY 10, 1963, AS "ANGEL DAY" IN THE CITY OF HUNTINGTON BEACH." Res. #1697 On motion by Stewart, seconded by Wells, Adopted Resolution No. 1697 was passed and adopted - by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Res. #1710 The Clerk read Resolution No. 1710 -. "A Read RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH URGING THE STUDY OF A SPECIFIC ROUTE LOCATION OF THE HUNTINGIO N BEACH FREEWAY IN LOS ANGELES AND ORANGE COUNTIES". Res. #1710 On motion by Welch, seconded by Wells, Adopted Resolution No. 1710 was passed and adopted by the following roll call vote: AYES: Councilmen:; Wells, Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: None Res. #1711 The ,Clerk read Resolution No. 1711 - "A Read RESOLUTION OF THE CITY OF HUNTINGTDN BEACH .. TERMINATING ANY RIGHTS HELD BY VIRTUE OF CITY ORDINANCE NO. 835 AND DECLARING SAID ORDINANCE TO.BE NULL AND VOID." Res, #1711 On motion by Stewart, seconded by Gisler, Adopted Resolution No. 1711 was passed and adopted, and the Clerk directed to send notice to the California Gas Transmission Company, by the following roll call vote: AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert NOBS: Councilmen: None ABSENT: Councilmen: None -18- (1/7/63) 186 Page #19 - Minutes, January 7, 1963 Deed Pres. The Clerk presented a transmittal from Land Murdy Park Site Acquisition Service, Inc. of a grant deed covering Parcel No. A•15 in the Murdy Park site, from John Homer Nylund to the City, at a cost of $1700.00. Deed Acc.- Parcel A-15 On motion by Stewart, seconded by Welch, Payment Authorized Council accepted the deed and authorized the Clerk to send it to Land Acquisition Service for recording; and authorized payment to John H. Nylund of $1700.00, when approved by Land Acquisition Service. Motion carried. Agreement Pres. The City Administrator informed the Council State Emp Ret. System that Section 20527 of the State Employees .....,. — Retirement Law requires that an evaluation of the contributions made by the City and the Employees be made each year, and requested Council to authorize the Mayor and City Clerk to execute the Agreement for this service. Agreement Acc. On motion by Wells, seconded by Gisler, Annual Audit & Evan.. Council accepted the agreement between the State Employees Retirement System and the City, wherein the City will pay the System $275.00 to complete the annual audit and evaluation, and authorized the Mayor and City Clerk to execute same on behalf of the City. Motion carried. P.D. Personnel The City Administrator informed the Council List for Cert. that they had been provided with a list of 12 applicants who had taken the Police Department Personnel Examination conducted by a Personnel Board which included.the Assistant Personnel Officer. Mr. Miller informed the Council that if they approved, they should certify this list of applicants. List Certifiers On motion by Wells, seconded by Welch, the list of 12 applicants who had taken the Personnel Examination for the Police Department, was certified by the Council. Motion carried. Req. Emp. 2 Reserve Off. - Freeman and Coerper Department, be employed Mr. Miller informed the in the top three of the ified. Emp. Approved - Freeman & Coerper Eff. Jan. 8, 1963 The Administrator informed the Council that he had received a request from the Chief of Police that Mr. John Freeman and Mr. Gilbert Coerper, Reserve Officers in the Police as regular officers, effective January 8, 1963. Council that Mr. Freeman and Mr. Coerper were list of applicants which they had just cert- On motion by Wells, seconded by Gisler, Council approved the employment of Mr. Freeman and Mr. Coerper as Policemen in Range 34-A, effect- ive January 8, 1963. Motion carried. Police Chief Req. The City Administrator presented a request Promotions from the Chief of Police for authorization by the Council of the promotion of two Sergeants to Lieutenants, three Policemen to Sergeants, and;two Policemen to Detectives, which bad been previously presented to the Council. He recommended that Council approve these promotions, subject to compliance with Personnel Article 156, in order to establish the proper ranges and steps. P.D. Promotions On motion by Wells, seconded by Welch, Auth. -Eff. 1/8/63 Council authorized the promotion of two Sergeants in the Police Department tQ Lieutenant, three Policemen to Sergeants, and two Policemen to Detectives, to be made subject to compliance with Personnel Article 156, and with the effective date of promotion to be January 8, 1963; and to authorize adjustment in the pay of these individuals for two pay periods which had previously been paid in error. Motion carried. -19- (1/7/63) 187 Page #20 - Minutes, January 7, 1963 Lifeguard Req. The City Administrator asked the Council FdRrs. Expan. whether they wished to consider the propos- ed Capital Outlay item for the expansion of the Lifeguard Headquarters, which had been deferred from the meeting of December 17, 1962 to this meeting. Councilman Wells In answer to a question from Councilman Req, Admin. Rec. Wells, Mr. Miller informed the Council that he did not recommend the expenditure of the money at this time, beeause he felt other items in the pro- posed Capital Outlay Budget were more important. . Lifeguard.Chief On motion by Wells, seconded by Gisler, Request Denied Council upheld the recommendation of the City Administrator, and denied the request of the Lifeguard Chief for expansion of the Headquarters Building. Motion carried. Fire Chief Higgins The City Administrator presented a commaun- Poss. Use of Edison ication from Fire Chief Higgins, requesting Bldg. Lake.& Palm. Council to- take under advisement an examin- ation of the premises and building owned by the Southern California Edison Company at Lake Street and Palm Avenue, with the possibility of lease or purchase of the buildings and land for a Fire Department.Headquarters. Mayor Suggests Mayor Lambert suggested that they might Mtg._ to See Bldg. call the meeting of the Council as an informal committee of the whole, which had been proposed for 7:30 o'clock P.M. on January 14th, to meet at 6:30 o'clock P.M. to look at the building. W.O.C.W.B. On motion by Stewart, seconded by Gisler, Reimb. Auth. Council authorized the reimbursement of the West Orange County Water Board Fund for the City's portion for December, 1962, in the amount of $5,403.92. Motion carried. Minutes Approved On motion by Welch, seconded by Stewart, 12/17, 12/27, 1/2/63 Council approved the minutes of the regular meeting of December 17, 1962, the Special Meeting of December 27, 1962, and the Special Adjourned Meeting of January 2, 1963, as transcribed and mailed. Motion carried. Payroll Register On motion by Welch, seconded by Gisler, Approved Council aToved the Payroll Register for December 1962, on recommendation of the Finance Committee. Motion carried. Warrant Register On motion by Welch, seconded by Gisler, Approved Council approved the Warrant Register for January 7, 1963, on recommendation of the Finance Committee. Motion carried. Informal Mtg. Called Mayor Lambert called a meeting of the 1/14/63 6:30 PM Council as an informal committee of the whole for Monday, January 14, 1963, at 6:30 o'clock P.M. to examine the Edison Building at Lake Street and Palm Avenue, and at 7:30 o'clock P.M. in the Council Chamber, to meet with oil operators to discuss oil field cleanup, and to hear the report from Stone and Youngberg on the City's bonding capacity. Informal Mtg. Mayor Lambert called a meeting of the 1/21/63 7 A.M. City Council as an informal committee of �i the whole for Monday, January 21, 1963, at 7:00 o'clock A.M. for a study session. -20- (1/7/63) Page #21 - Minutes, January 7, 1963 Meeting On motion by Wells, seconded by Gisler, Adjourned the regular meeting of the City Council of the City of Huntington Beach adjourned. Motion carried. ATTEST: City C1 w City Clerk an"jE-officio Clerk of the City Oduincil of the City of Huntington Beach, California Mayor -21- (1/7/63) 1