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