HomeMy WebLinkAbout1963-07-15431
MINUTES
Council Chamber, City Hall
Huntington Beach, California
Monday, July 15, 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.
Councilmen Present: Wells, Gisler, Welch, Lambert
Councilmen Absent: Stewart
Dept. Reports On motion by Welch, seconded by Wells, Coun-
Rec'd & Filed cif received the reports of the City Trea-
surer, City Collector and Chamber of Commerce
Manager for June, 1963, and the reports of the Chief of Police for
May and June, 1963, were received and filed. Motion carried.
L,ord's Car Club A letter from the Lord's Car Club of Stanton,
Rea. .Perm. for llem. Hall California, requesting the use of Memorial
_ .� - Hall for a Club Benefit Dance on July 26,
1963, was presented for Council consideration.
Reg. Denied On motion by Welch, seconded by Gisler
Council denied the request of the Lord;s
Car Club for the use of Memorial Hall. Motion carried.
Scout Troop #550 Req. A letter from Boy Scout Troop No. 550,
Use of Pier Overnight sponsored by the Maywood Lions Club, request-
ing permission to bold an overnight fishing
trip on the Huntington Beach Pier on July 27, 1963, was presented
for Council consideration.
Reg. Cra.nted On motion by Welch, seconded by Wells,
W{Cond=Ltions Council granted permission to Boy Scout
Troop No. 550 to hold their overnight fish-
ing trip on the Huntington Beach Pier on July 27, 1963, with the
stipulation that they check with the Police Department on arrival.
Motion carried.
E_zpend, for City Emp. On motion by Wells, seconded by Gisler,
P4cnic Auth. 400 Council authorized an appropriation in an
amount not to exceed $400.00 to the Hunting-
ton Employees Association for the Annual City Employees Picnic to be
held on August 3, 1963, Motion carried.
Petersou Req, lastall. A letter from Mr, Aldon M. Peterson, 309
of Park. Meters - 5th St.Sth Street, City, requesting that Council
authorize the installation of parking meters
on 5th Street, between Orange and Olive, was presented for Council
consideration,
Chief of Police Req. A letter from the Chief of Police also re-
install,. ParkinZ Meters questing authorization to install parking
meters on 5th Street, in the 300 block,
and on Olive Street in the 400 block, on the north side of the street,
was presented for Council consideration.
Perm. to Install On motion by Welch, seconded by Gisler,
Parking Meters Granted Council authorized the Chief of Police to
install meters in the 300 block on 5th
Street, and on the north side of Olive Street in the 400 block.
Motion carried.
-1- (7-15-63)
1432
Page #10 - Minutes, July 15, 1963
Full Gospel Fellowship A letter from the Full Gospel Business Men's
Re. . St. Services Fellowship of Orange County, requesting per-
mission to hold street services at the north-
east corner of 5th Street and Ocean Boulevard on Sunday afternoons at
3:30 P.M., was presented for Council consideration.
Reg. Denied After some discussion by the Council, a motion
was made by Gisler seconded by Welch that
the request of the Full Gospel Business Mends Fellowship be denied.
Motion carried.
Faith Missionary Serv. A letter from Faith Missionary Service of
Kec Perm. to Solicit Los Angeles, requesting permission to make
religious solicitation in the City, was
presented for Council consideration.
Reg. Denied On motion by Wells, seconded by Welch,
Council denied permission to the Faith
Missionary Service to make religious solicitation in the City.
Motion carried.
Church of Latter Day On motion by Wells, seconded by Welch,
Saints Granted Use of Council granted permission to the Huntington
Mem, Hall. for Dinner Beach Ward of the Church of Jesus Christ of
the Latter Day Saints for use of Memorial
Hall facilities on the evening of August 2, 1963, for a fund raising
dinner and party, and directed the Clerk to waive the fees therefor.
Motion carried.
So. Calif. Water Co. A letter from the Southern California
Reg. Proration of LicenseWater Company requesting consideration of
the Council in allowing a proration of the
business license fees, due on July lst, because of the impending
sale of the water system to the City, was presented for Council con-
sideration.
Req. of So. Calif. Water On motion.by Welch, seconded by Gisler,
Referred to City Atty. the request of the Southern California Water
Company was referred to the City Administrator
and the City Attorney, with instructions to work up a proration of
license fees to be included in the purchase agreement, and report back
to Council. Motion carried.
Moore Req. Present Trophy A letter from Doris M. Moore of Long Beach,
Annual Surfln& Contest requesting Council permission for her business
to contribute a traveling trophy to be award-
ed during the Annual Surfing Contest, was presented for Council consid-
eration.
Req. Ref, to Rec. Dir. & On motion by Welch, seconded by Gisler,
Chief Lifead. for Study Council referred the request of Mrs. Moore
to the Recreation Director and the Chief
Lifeguard for study and report back to Council. Motion carried.
Cst. Ambul. Statements A letter from Mr. George Goodwin of Coast
Custody Case Services Ambulance Service, transmitting statements
for ambulance service rendered in Police
Custody cases to Hoag Hospital and to Orange County Hospital, was
presented for Council consideration.
Statements Ref, to Admin. On motion by Welch, seconded by Gisler,
Delete from Warrant Re . Council referred the payment of the Coast
Ambulance Service bill to the City Admin-
istrator for investigation; and directed the Clerk to delete this
bill from the Warrant Register. Motion carried.
Ann. Conf. of Managers A letter from the International City
Re . Admin, to Attend Managers' Association advising the
Council of the 49th Annual Conference
of the International City Managers' Association, to be held in
Denver on October 13-17, and requesting that the City Adminis-
trator be authorized to attend, was presented for Council con-
sideration.
-2- (7/15/63)
433
Page #3 - Minutes, July 15, 1963
Aaiun. Granted Perin. On motion by Welch, seconded by Gisler,
to attend Oct. 13-17 Council authorized the City Administrator
to attend the 49th Annual Conference of the
Internaticn al City Managers' Association in Denver on October 13-17,
with transportation and reasonable expenses allowed. Motion carried.
Res. Coumi. 4v .O.C.W. Ci.
on Dec. to Commnence
Utiaat on
_ �__..._._ —
Santa Ana River water
consideration.
City Atty. Dir. to
Frep.Simil.ar Res.
A Resolution of the County Board of Super-
visors commending the Orange County Water
District on its decision to commence liti-
gation to determine all water rights in the
shed above Prado Dam, was presented for Council
to the Council. Motion
On motion by Welch, seconded by Gisler,
Council directed the City Attorney to pre-
pare a similar Resolution for presentation
carried.
B. of S. Deleting' A copy of minute action of the County Board
City from Cty. Struct. of Supervisors instructing the County Clerk
:Eire Protection to certify the receipt of a request from the
..__�._.. _.� City of Huntington Beach for the exemption
of property within the City of Huntington Beach, from the levy of
any Orange County Tax to provide structural fire protection, was
presented for Council information.
Kafer, Nelson, Foster, A letter from Mrs. Doris Kafer, Mrs. Ruth
Ciancev, coumi. Fire Dept. Nelson, Mrs. Karen Foster, and Mrs. Irene
Clancey, commending the Huntington Beach
Fire Department for their efforts and services at an accident on
July 4th at the South Coast Child Guidance Clinic booth, was read
to the Council.
Ltr. of Comm. On motion by Welch, seconded by Gisler,
Recici & Filed the communication of Mrs. Kafer and others
was received and ordered filed. Motion
carried.
Stone Cowni. Pola.c e Chief A letter from Charles L. Stone, President
& Dept. for 4th. of July of the McFadden Homeowner's Association,
commending the actions of Chief Robidoux
and the Huntington Beach Police force during the 4th of July Cele-
bration, was read to the Council.
Comm. Reed & F-.led On motion by Welch, seconded by Gisler,
the communication from the McFadden Home-
owner's Association was received and ordered filed. Motion carried.
Winters In orw. of A letter from Duane Winters, President of
O.C. Econ. Con. the Orange County League of Cities, inform-
ing Council that the 4th Annual Orange
County Economic Development Conference would be held on November 14,
1963, at the Disneyland Hotel in Anaheim, and requesting them to
support the venture, was presented for Council consideration.
Sen, Citizens Club Hse. The Clerk read a letter from the Chairman
Lion Club Req. Plan Appr, of the Senior Citizens Project Committee
City Partic.�19a_5,00 of the Huntington Beach Lions Club, re-
__w_� questing Council approval of a plan to
build a Senior Citizens Club House and Recreational Facilities in the
park, west of Main Street, between llth and 12th Streets, and further
requesting the City to participate in the cost of rest rooms in the
proposed building, in an amount not to exceed $1,965.00
Plans Appr. City Partic. On motion by Gisler, seconded by Welcb,
in Spec, ,amount Auth. Council approved the plans of the Huntington
Beach Lions Club for the construction of a
Senior Citizens Club House and Recreational Facilities in the park,
and authorized City participation in the cost of rest rooms in the
proposed building in an amount not to exceed $1,965.00. Motion
carried.
-3- (7-15-63)
434
Page #4 -- Minutes, July 15, 1963
Calif. Miss. Army Notice The Clerk presented a notice of intent by the
to Work in City California Missionary Army to proceed with
missionary work in the City.
Perm. Denied - Clerk to On motion by Welch, seconded by Gisler,
info the California Missionary Army were denied
permission to solicit in the City, and the
Clerk was directed to notify them that they are prohibited from
carrying on such a campaign until given permission by the Council to
do so; and the Administrator was directed to check with the Huntington
Beach Ministerial Association for a study of such campaigns. Motion
carried.
C of C of Appre. 4th The Clerk read a letter from the Huntington
of July Celebration_ Beach Chamber of Commerce, expressing their
appreciation to the various city departments
and employees for their assistance and cooperation during the staging
of the Independence Day Celebration.
C of C Ltr. On motion by Welch, seconded by Gisler, the
Rec'd & Filed letter from the Huntington Beach Chamber of
Commerce was received and ordered filed.
Motion carried.
Wm. Krizan-Claim Den. On motion by Welch, seconded by Gisler,
Ref. to City Atty.Council denied a claim filed by Cohen and
McBride, attorneys on behalf of William
Krizan, for injuries incurred when the claimant was driving a cement
truck owned by Standard Ready -Mix Company, along Garfield Street
approaching the intersection with Cannery, and referred same to the
City Attorney and the City's Insurance carrier to handle. Motion
carried,
Hyman Claim Den. Ref, On motion by Welch, seconded by Gisler,
to City_Atty & Ins, claims for damages filed by Dorothy Levin,
attorney on behalf of Minnie S. Hymes,
deceased, through her administrator, Walter Scher, 5151 Sission Drive,
City; Georgia Hughes, 5151 Sission Drive, City; Edward Hughes, 5151
Sission Drive, City; and Richard Hughes, 5151 Sission Drive, City;
all parties injuried in an accident on April 6, 1963, at the inter-
section of Edinger Avenue and Beach Boulevard, were denied by the
Council and referred to the City Attorney and the City's Insurance
Carrier to handle. Motion carried.
Richmond of Outdoor Mr. Ben Richmond of the Columbia Outdoor
Adv. req. removal. of Advertising Company addressed the Council
Sign at Hwy 39 & 101-�A and discussed the request which had been
made for removal of a subdivision sign on
property being sold by the City to the State of California, at the
intersection of Highway 39 and 101-A. Mr. Richmond asked the
Attorney to report on the State's attitude in this matter.
Plunkett noCojection City Attorney Plunkett informed the
Council that they had stated that they
had no objection to the sign remaining in this location.
Mr. Richmond Mr. Richmond again addressed the Council,.
and informed them that the site on which
this sign was located is a key location for a subdivision sign for
Deane Brothers Company of Huntington Beach.
Mr. Hanna Mr. Jack Hanna of the Huntington Drift
Wood Corporation addressed the Council,
and stated that the sign is detrimental to promotion of the Huntington
Driftwood project being erected on Highway 101-A, from which the
City draws income. Mr. Hanna requested the Council to order the
subdivision sign removed.
Mr, Richmond Mr. Richmond again addressed the Council,
and stated that the Deane Brothers have a
lease on the sign and that they would abide by the stipulation set by
the Council in permitting the sign to remain for the balance of the
contract.
-4- (7/15/63)
435
Page #5 - Minutes, July 1.5, 1963
Plunkett can . City Attorney Plunkett informed the City
Extend Time fv/Con. can extend the time for allowing the sign
to remain, with the condition that the sign
will be removed at the -end of the contract period in approximately
nine months.
Perm. Cont'd Use of On motion by Welch, seconded by Gisler,
Sign Granted Council authorized Columbia Sign Company
to continue to use the sign until the
date of expiration of the lease, after which the sign must be re-
moved; and directed the City Attorney to prepare an agreement in this
matter with the requirement that a $100.00 bond for removal of the
sign be posted. Motion carried.
Recess Called
Council Reconvened
Hwy. 39 & main S t .
A221.e reo , Signals
Main Street and Beach
could be worked out to
Robidoux Stated Ltr.
had been Written to
State_Hwy _Depfi
that they received no
Mayor Lambert called a recess of the Council
at 8:30 o'clock P.M.
Council was reconvened at 8:45 o'clock P.M.
by the Mayor.
Mr. Joe Apple, 8071 Ellis Avenue, City,
addressed the Council regarding accidents
which had occurred at the intersection of
Boulevard, and asked whether some signalization
relieve the situation at that intersection.
Chief of Police Robidoux stated that the
Police Department had sent a letter to the
State Highway Department approximately six
weeks ago asking for a four way signal, but
reply from that State at this time.
Signals Ref, to City On motion by Welch, seconded by Wells, the
Exe. &_Police Chief matter of signalization at the intersection
of Main Street and Beach Boulevard, was
referred to the City Engineer and the Chief of Police to investigate
the possiblity of rechannelization to correct the situation. Motion
carried.
Toberty-Re; St. Serv, Mr. Paul Toberty, representing the Full
Fula. Gospels Fellowship Gospel Business Men's Fellowship of Orange
County, addressed the Council concerning
the denial made by the Council for their holding of meetings in the
City. Mr. Toberty stated that Mr. Tim Talbert had granted permission
for them to hold meetings on his property at 320 Ocean Avenue if the
Council would approve same.
Discussion by the Council brought up the
fact that their main objection to such meetings was the congestion
to be found in that area on Saturdays and Sundays, and Mr. Toberty
was asked whether they could hold such meetings on some other day
of the week. He informed them that this would be satisfactory with
him, and stated that they would like to hold them on Friday if
possible.
Perm. Granted - Fri, On motion by Gisler, seconded by Wells,
Afternoons at 320 Ocean the motion which had been mdae previously
denying permission to the Full Gospel
Business Men's Fellowship to hold meetings at the intersection of
5th and Ocean Boulevard on Sunday afternoons, was amended and per-
mission granted for them to hold their meetings on Friday afternoons
on Mr. Talbert's property at 320 Ocean Avenue in the City. Motion
carried.
Pub. Hearing Mayor Lambert announced that this was the
Res. #341 day and hour set for a public hearing on
Resolution No. 341 of the City Planning
Commission, recommending approval of Zone Case No. 341, on property
situated south of Slater Avenue and west of Beach Boulevard, and
requested the Clerk to read the legal notice.
-5- (7-15-63)
436
Page #6 - Minutes, July 15, 1963
The Clerk read notice of public hearing on
Zone Case No. 341 as published in the Huntington Beach News on July
4th, 1963, setting the hour of 7:30 o'clock P.M. or as soon thereafter
as possible, on Monday, the 15th day of July, 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: M-1 Light Industrial District, to: R-3
Limited Multiple Family Residence District.
No Written Protests
The Clerk informed the Council that they had
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 change
of zone or to the recommendation of the Planning Commission.
Hearing 0 yap ned
Mayor Lambert declared the hearing open.
'Hearin; Closed
There being no one present to speak on the
matter, and there being no protest filed,
either oral or written,
the hearing was closed by the Mayor.
Planning Director
Planning Director Warner addressed the
Warner
Council, and gave them a resume" of the
Planning Commission's reasons for recom-
mending approval of this zone case,
Zone Case #341
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 effecting the change of zone in
Zone Case No. 341. Motion carried.
Pub. Hearinz Mayor Lambert announced that this was the
Res. #345 day and hour set for a public hearing on
_ Resolution No. 345 of the City Planning
Commission, recommending approval of Zone Case No. 345, on property
situated at the northwest corner of Brookhurst Street and Adams
Avenue, and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 345 as published in the Huntington Beach News on July
4th, 1963, setting the hour of 7:30 o'clock P.M., or as soon there-
after as possible, on Monday, the 15th day of July, 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
Agriculture District as adopted by Interim Ordinance No. 672, to:
C-2 Community Business District with setback provisions.
No Written Protests The Clerk informed the Council that they
had been provided with copies of the Plan-
ning Director's transmittal and the Resolution of the Planning Com-
mission, and stated that he had received no written protests to the
zone change or to the recommendation of the Planning Commission.
Hearing Opened Mayor Lambert declared the hearing open.
Gerald Eisenhour Mr. Gerald Eisenhour of Los Angeles, addressed
the Council and informed them that he was
the developer and one of the owners of the property for which the change
of zone had been petitioned, and requested Council to authorized such
change.
Hearing Closed There being no one further present to speak
on the matter, and there being no protests
filed, either oral or written, the hearing was closed by the Mayor.
Zone Case #345 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 effecting the change of zone, in
Zone Case No. 345. Motion carried.
-6- (7-15-63)
Page #7 - Minutes, Jaly 15, 1963
437
Pub. Hearin, -
Res. No. 347
mission, recommending
situated at the south
Avenue, and requested
Mayor Lambert announced that this was the
day and hour set for a public hearing on
Resolution No. 347 of the City Planning Com-
approval of Zone Case No. 347, on property
west corner of Beach Boulevard and Qunicy
the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 347, as published in the Huntington Beach News on July
4th, 1963, setting the hour of 7:30 o'clock P.M., or as soon there-
after as possible, on Monday, the 15th day of July, 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: C-1 Neighborhood Commercial
District, R-5 Professional Motel. and Trailer Park District and R-5-0
Professional, Motel and Trailer Park District combined with oil pro-
duction, to: C-2 Community Business District and C-2-0 Community
Business District combined with oil production, with setback pro-
visions.
No Written Protests The Clerk informed the Council that they
- had been provided with copies of the Plan-
ning Director's transmittal and the Resolution of the Planning Com-
mission, and stated that he had received no written protests to
the zcne change or to the recommendation of the Planning Commission.
Hearing uoened
Mayor Lambert declared the hearing open.
Hear�.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 bythe Mayor.
Planning Director Planning Director Warner addressed the
Warner Council and gave them a resume' of the Plan-
ning Commission's reasons for recommending
approval of this zone case.
Zone Case #347 On motim by Welch, seconded by Wells,
Approved Council approved the recommendation of the
Planning Commission,and directed the City
Attorney to prepare an Ordinance effecting the change of zone in
Zone Case No. 347. Motion carried.
Pub. Hearing Mayor Lambert announced that this was the
Res. #348 day and hour set for a public hearing on
Resolution No. 348 of the City Planning
Commission, recommending approval of Zone Case No. 348, on property
situated south of Cypress Avenue on the east side of Ash Street,
and requested the Clerk m read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 348 as published in the Huntington Beach News on July
4th, 1963, setting the hour of 7:30 o'clock P.M., or as soon there
after as possible, on Monday, the 15th day of July, 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 consid-
ering a petition for a change of zone from: A-1-X General Agriculture
District as adopted by Interim Ordinance No. 668, to: R-2 Two
Family Residence District.
Pic ,-xittan Protests the Clerk informed the Council that they
had been provided with copies of the Plan-
ning Director's transmittal and the Resolution of the Planning Com-
mission, and stated that he had received no written protests to the
zone change or to the recommendation of the Planning Commission.
Heari_E 02ened 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.
-7- (7/15/63)
14-38
Page #8 - Minutes, July 15, 1963
Zone Case #348 On motion by Welch, seconded by Wells,
Approved Council approved the recommendation of the
Planning Commission and directed the City
Attorney to prepare an Ordinance effecting the change of zone in Zone
Case No. 348. Motion carried.
Res. #350 Mayor Lambert announced that this was the
Pub. Hearin; day and hour set for a public hearing on
Resolution No. 350 of the City Planning
Commission, recommending approval of Zone Case No. 350 proposing
to amend the Master Plan of Land Use by adopting an amendment entitled,
"Master Plan of Land Use, Study Area III," on property within the
City located generally north of Ellis Avenue, west of Goldenwest
Street, and south of Bolsa Avenue, and requested the Clerk to read
the legal. notice.
The Clerk read notice of public hearing
on Zone Case No. 350 as published in the Huntington Beach News on
July 4th, 1963, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday, the 15th day of July, 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 an amendment to the Master Plan of Land Use, Study Area
III.
No Written Protests The Clerk infomned the Council that they
had been provided with copies of the Plan-
ning Director's transmittal and the Resolution of the Planning Com-
mission, and stated that he had received no written protests to the
zone case as recommended by the Planning Commission
Hearin Opened Mayor Lambert declared the hearing open.
Heari.n,a 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 addressed the
Warner Council and gave them a resume' of the
Planning Commission's reasons for recom-
mending approval of this zone case, stating that it was the third
of five Master Plan Studys which had been instituted by the Com-
mission for general development of the City.
Res. #350 On motion by Welch, seconded by Lambert,
Approved Council approved the recommendation of the
Planning Commission, and directed the City
Attorney to prepare a Resolution adopting the amendment entitled,
"Master Plan of Land Use, Study Area III." Motion carried.
Use Variance #601 Mayor Lambert announced that this was
Public Hearing the day and hour set for a public hearing
on an appeal to a denial by the City
Planning Commission of Use Variance - UV #601 filed by Mr. C. V.
Colstadt on behalf of Mr. Kenneth C. Gandy, and requested the
Clerk to read the legal notice.
The Clerk read notice of public hearing
on an appeal to a denial by the Planning Commission of Use Variance
- UV #601, as published in the Huntington Beach News on July 4th,
1963, setting the hour of 7:30 o'clock P.M., or as soon thereafter
as possible, on Monday, the 15th day of July, 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 an
appeal to a denial by the Planning Commission of Use Variance No. 601
to regulations of the Districting Ordinance, to allow the construction
of a tri-plea on property containing less than the 6,000 square feet
required in the R-2-0 Two Family Residence District combined with oil
drilling production.
-8- (7/15/63)
_I
r
Page #9 -- Minutes, July 15, 1963
Prop. Owners had he n The Clerk read the appeal from Mr. Colstadt
Noti-Lied by Colstadt and informed the Council that all property
owners within 300 feet of the property
being considered, had been notified of this hearing by mail.
Mr. Kenneth Gandy Mr. Kenneth C. Gandy addressed the Council,
and informed theca of the plans which had
been formulated for developing this property. Mr. Gandy requested
that Council consider these plans and grant the Use Variance requested
Mr. R. E. Bannister Mr. R. E. Bannister, 504 14th Street, City,
addressed the Council and opposed the grant-
ing of the Variance.
IMr. Keliltald Pate Mr. Reginald Pate, 522 14th Street, City,
addressed the Council and opposed the grant-
ing of the Variance.
Mr. frank Le VeZLI Mr. Frank Le Vezu, 514 14th Street, address-
ed the Council and opposed the granting of
the Variance.
Mrs. George R. McKee Mrs. George R. McKee, 204 Kings Place, New-
port Beach, addressed the Council and re-
quested that they grant this Variance.
Hearing Closed There being no one further 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 addressed the Coun-
Warner w cil and gave them a resume' of the Planning
Commission's reasons for denying this Vari-
ance, stating that they felt it would start a trend if they granted
it.
UV #601. On motion by Welch, seconded by Gisler,
Denied Council sustained the Planning Commission
in their action on UV #601, and ordered
the Variance denied. Motion carried.
Public Hearing Mayor Lambert announced that this was the
St. Name Change day and hour set for a public hearing on a
proposed change of street name from Quincy
Avenue to Adams Avenue, between State Highway 39 (otherwise known as
Beach Boulevard) and 17th Street in the City, and requested the Clerk
to read the legal notice.
The Clerk read notice of public hearing on
a proposed change of street name as published in the Huntington Beach
News on July 4th, 1963, setting the hour of 7:30 o'clock P.M., or as
soon thereafter as possible, on Monday, the 15th day of July, 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 consid-
ering a change of street name from Quiicy Avenue to Adams Avenue
between State Highway 39 and 17th Street, in the City of Huntington
Beach..
Hearing Operned Mayor Lambert declared the hearing open.
fiearipZ 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. Name Change On motion by Welch, seconded by Gislerm
AFpr . ?nicy to ,darns Council directed the City Attorney to pre-
pare a Resolution effecting the change of
street name from Quincy Avenue to Adams Avenue between State Highway
39 and 17th Street in the City. Motion carried.
-9- (7/15/63)
1440
Page #JO - Minutes, July 15, 1963
Pub. Hearing Res. #1786 Mayor Lambert announced that this was the
"Sunset Beach #1 Annex." day and hour set for a public hearing on
Resolution No. 1786 of the City Council
giving notice of proposed annexation to the City of that certain
uninhabited territory designated as "Sunset Beach #1 Annexation,"
and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing of
Resolution No. 1786 of the City Council as published in the Huntington
Beach News on June 13th and June 20th, 1963, setting the hour of 8:00
o'clock P.M. on Monday, the 15th day of July, 1963 in the Council
Chamber of the City Hall, Huntington Beach, California, as the time
and place for a public hearing on a Resolution giving Notice of
Intention to Annex that certain uninhabited territory designated as
"Sunset Beach #1 Annexation," when and where any person owning
property in the territory proposed to be annexed and having any
objection to the proposed annexation might appear before the Council
of the City of Huntington Beach to show cause why such territory
should not be so annexed to said City of Huntington Beach.
No Written. Protests The Clerk informed the Council that he
had received no written protests to the
proposed annexation.
Hearing Opened 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.
Annexation On motion by Welch, seconded by Gisler,
A22roved Council approved the proposed annexation
to the City of uninhabited territory desig-
nated as "Sunset Beach #1 Annexation," and directed the City Attorney
to prepare an Ordinance making the annexation. Motion carried.
Bids Pres.-Water The City Engineer presented bids which
Main - Beach Blvd. had been received for the construction of
a water main in Beach Boulevard, from Terry
Drive to Heil Avenue in the City, and which had been opened at the
informal meeting of the Council at 7:00 A.M. on July 15th, 1963,
as follows:
I. B. Dixon Company - Santa Fe Springs $12,919.60
Hydro Construction Co. - Santa Fe Springs 113496.30
Plumbing Contractors - Santa Ana 12,175.00
R. L. Stuckey Co. - Garden Grove 8,212.50
Wonderly Construction Co. - Long Beach 11,919.70
Low Bidder The Clerk then read a letter from the City
R. L. &tuckey Co. Engineer stating that the bids had been
examined and the low bid of R. L. Stuckey
Company of Garden Grove in the amount of $8,212.50 had been found
to be in order, and that he recommended the acceptance of this bid
and rejection of all other bids, and the return of bid bonds to the
unsuccessful bidders upon execution of a contract.
Contract Awarded On motion by Wells, seconded by Welch,
R. L. Stuckey Co. Council awarded the contract for the con-
struction of a water main in Beach Boulevard,
from Terry Avenue to Heil Avenue, to the R. L. Stuckey Company of Garden
Grove for the amount of $8,212.50; rejected all other bids, and
authorized the return of bid bonds to unsuccessful bidders upon the
execution of the contract. Motion carried.
Bids Presented The City Engineer presented bids which had
Water Well #2 been received for the second phase of con-
struction of Water Well #2 in the City, and
which had been opened at the informal meeting of the Council at 7:00
A.M., July 15th, 1963, as follows:
-10- (7/15/63)
441
Page #11 - Minutes, July 15, 1963
Pylon, Inc. - Compton $ 32,720.00
West & Wiggs, Inc. - Long Beach 33,633.00
Triad - Compton 35,910.00
Pascal & Ludwig, Inc. - Upland 39,680.00
Low .Bidder The Clerk read a letter from the City Enginew
Pylon, Inc, stating that the bids had been examined and
that the low bid of Pylon, Inc., of Compton
in the amount of $32,720.00 had been found to be in order; and recom-
mending the acceptance of this bid and the rejection of all other bids
and the return of bid bonds to the unsuccessful bidders upon execution
of the contract.
Contract Awarded On motion by Welch, seconded by Gisler,
Pylon, hic. W Council awarded the contract for the second
phase of construction on Water Well #2 in
the City, to Pylon, Inc., of Compton for the amount of #32,720.00;
rejected all other bids, and authorized the return of bid bonds to
the unsuccessful bidders upon execution of the contract. Motion
carried.
Bids Pres, lmp. of The City Engineer presented the bids which
Gothard Street had been received for the reconstruction and
improvement of Gothard Street from Warner
Avenue to 800 feet south of Edinger Street in the City, and which
had been opened at the informal meeting of the Council at 7:00 A.M.
on July 15th, 1963, as follows:
Coxco, Inc., - Stanton $108,626.79
Griffith Company - Los Angeles 126,619.16
Sully -Miller Constr. Co. - Orange 103,458.02
Warren -Southwest, Inc. - Orange 126,446.25
Low Bidder The Clerk read a letter from the City Engi-
Sully-Miller Constr. Co. neer stating that the bids had been examin-
ed and that the low bid of Sully -Miller Con-
struction Company of Orange in the amount of $103,458.02 had been
found to be in order; and recommending acceptance of this bid and
rejection of all other bids, and the return of bid bonds to the un-
successful bidders upon execution of the contract.
Contract Awarded On motion by Welch, seconded by Gisler,
Su 1y,.Miller Constr. Co. Council accepted the bid of Sully -Miller
Construction Company of Orange in the amount
of $103,458.02 for the reconstruction of Gothard Street from Warner
Avenue to 800 feet south of Edinger Street; rejected all other bids,
and authorized the return of bid bonds to the unsuccessful bidders
upon execution of the contract. Motion carried.
Pub. hearings Ord. On motion by Welch, seconded by Gisler,
ZoniF! gases Nos. 344 35 Council ordered public hearing for Monday,
August 5, 1963, at 7.30 P.M., or as soon
thereafter as possible, on Zone Cases Nos. 344 and 352, and directed
the Clerk to publish notice of same. Motion carried.
Zone Case No. 353 Pres.
Rec. Denial
property situated south
from R-2 to R-5.
Councilman 'Wells Req.
to Abstaia-Left Table
from the Council table.
The Clerk presented a transmittal of Resolu-
tion No. 353 of the City Planning Commission,
recommending denial of Zone Case No. 353, on
of Garfield Avenue and west of Delaware Street
Councilman Wells requested permission to
abstain from consideration of this matter
due to a conflict of interest, and retired
Pub. Hearing Ord. On motion by Welch, se m nded by Gisler,
8/5/63 7:30 P.M. Council ordered a public hearing for Monday,
soon thereafter
ping Commission,
Motion carried.
August 5, 1963, at 7:30 o'clock P.M., or as
as possible, on Resolution No. 353 of the City Plan -
and directed the Clerk to publish notice of same.
-11- (7/15-63)
1442
Page #12 - Minutes, July 15, 1963
Pub. Hearing Ord. On motion by Welch, seconded by Gisler,
Res. #351 Council ordered a public hearing for
Monday, August 5, 1963, at 7:30 o'clock
P.M., or as soon thereafter as possible, on Resolution No. 351 of
the City Planning Commission, and directed the Clerk to publish
notice of same. Motion carried.
Councilman Wells Returns Councilman Wells resume his seat at the
Council table.
Final Adoption The Clerk presented a transmittal from the
Tract Map #4883 City Planning Director submitting final
form of Tract Map #4883 - Portion of Tentative
Tract Map #4704 - for adoption: Developer: Macco Realty Company,
Paramount, California; Engineer: Voorheis-Trindle-Nelson, Inc.,
Westminster, California; Location: Southeast corner of Yorktown
Avenue and Brookhurst Street; Legal Description: Being a subdivision
of a portion of the Sk of Sections 5, 6, and 10; Number of Lots:
101; Total Acreage: 22.622; that the map bad been certified by
the City Engineer and the Planning Director to be true and correct
in accordance with provisions of the City Subdivision Code.
shown on the map, and in
the following conditions:
pending the submittal and
The City Council may accept dedication as
addition approve the final map subject to
The City Clerk's signature shall be withheld
completion on the enumerated requirements:
1.Deposit of fees for water, sewer, drainage, engineering, and in-
spections.
2.Bond for improvements.
3.Signature of agreement.
4.Certificate of Insurance.
5.Approval from County Surveyor.
6.Bond for monuments.
Tract Map On motion by Welch, seconded by Gisler,
#4883 Adapted Council accepted the dedications as
shown on Final Tract Map #4883, and adopted
the map subject to compliance with conditions stipulated by the
Planning Commission. Motion carried.
Final. Adoption The Clerk presented a transmittal from the
Tract Map #5030 City Planning Director submitting final
form of Tract Map #5030 for adoption: Deve-
loper: Rinker Development Corporation, Anaheim, California; Engineer:
Voorheis-Trindle-Nelson Inc., Westminster, California; Location:
Northwest corner of Warner Avenue and Newland Street; Legal Description:
Being a subdivision of a portion of the E� cf the SE'k of the SWk of
Sections 24, 5 and 11; Number of Lots: 29; Total Acreage: 9.020;
that the map bad'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 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 fess 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.
-12- (7/15/63)
443
Page #13 - Minutes, July 15, 1963
Tract Map On motion by Welch, seconded by Wells,
#5030 Adopted Council accepted the dedications as
shown on Final Tract Map #5030, and adopted
the map subject to compliance with conditions stipulated by the
Planning Commission. Motion carried.
'T ina Adoption The Clerk presented a transmittal from the
Traci M��2(7u City Planning Director submitting final
form of Tract Map #5204 -.Portion of Tenta-
tive Tract Map No. 4039 - for adoption: Developer; Aries Homes,
Inc., (Wm. Lyon), Anaheim, California; Engineer: Voorheis-Trindle-
Nelson, Inc., Westminster, California; Location: South of Slater
Avenue and approximately 1320 feet east of Graham Street; Legal
Description: Being a subdivision of the NEk of the SEk of Section
28-5-11; Number of Lots: 171; Total Acreage: 36.756; 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 Sub-
division 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 Mop On motion by Welch, seconded by Gisler,
#5204 Adopted Council accepted the dedications as shown
on Final Tract Map #5204, and adopted the
map subject to compliance with conditions stipulated by the Planning
Commission. Motion carried.
Final Adoption The Clerk presented a transmittal from the
Tra.j Map_#5213 City Planning Director submitting final form
- of Tract Map #5213 for adoption: Developer:
George C. McCracken, Huntington Beach, California; Engineer: Hunting-
ton Engineering Corporation, Huntington Beach, California; Location:
1320 feet west of Beach Boulevard, and 600 feet south of Slater
Avenue; Legal Description: Being a subdivision of a portion of the
SEk of the NWk of the SEk of Section 26-5-11; Number of Lots: 8;
Total Acreage: 2.802; that the map had been certified by the City
Engineer and the Planning Director to be true and correct in accord-
ance with provisions of the City Subdivision Code.
The City Council may accept dedication as
shown on the map, and in addition approve the final map subject to
the following conditions:
The City Clerk's signature shall be with-
held pending the submittal and completion on the enumerated require-
ments: .
1. Deposit of fees for water, sewer, drainage, engineering, and
inspections.
2. Bond for impm vments.
3. Signature of agreement.
4. Certificate of Insurance.
5. Approval -from County Surveyor.
6. Bond for monuments.
Tract Map On motion by Welch, seconded by Wells,
#5213 Adopted Council accepted the dedications as shown
on Final Tract Map #5213, and adopted the
map subject to compliance with conditions stipulated by the Planning
Commission. Motion carried.
-13- (7/15-63 )
rli
Pale #14 - Minutes, July 15, 1963
Final Adoption The Clerk presented a transmittal from the
Tract Map #5264 City Planning Director submitting final form
of Tract Map #5264 - portion of Tentative
Tract Map No. 5050 - for adoption: Developer: Huntington Harbour
Corporation, Huntington Beach, California; Engineer: Moffactt &
Nichol, Engineers, Long Beach 12, California; Location: Approximately
600 feet north of Warner Avenue and 2000 feet west of Algonquin Street;
Legal Description: Being a subdivision of a portion of Section 20
and factional Sections 19, 29, and 30, T.5.S., R.11.W., and being
a resubdivision of a portion of Tract No. 5132; Number of Lots:
60; Total Acreage: 13.599; 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 Clerks signature shall be with-
held pending the submittal and completion on the enumerated requirements:
1. Deposit of fees for water, sewer, drainage, engineering, and
inspections.
2. Bond for i.mprovene n t s.
3. Signature of agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
6. Bond for monuments.
Hunt. Har. Corp. Req.
Waive. of Fees for Lets
The Clerk read a communication from Hunting-
ton Harbour Corporation stating that final
Tract Map #5264 was a resubmittal of a portion
of Tract Map #5132, which had been previously approved by the Council
with Park and Recreation fees waived on 54 waterfront lots; and re-
questing the Council to waive the fees on the six additional lots
included.
Tract Map #5264 Accept. On motion by Welch, seconded by Gisler,
Fees Waived on Lots Council accepted the dedications as shown
on Final Tract Map No. 5264, and adopted
the map subject to compliance with conditions stipulated by the
Planning Commission; and authorized the waiving of fees on all water-
front lots within Tract No. 5264. Motion carried.
Deed Presented
Ash Lane ,-7ideni.nv
American Land and Cattle
Deed Acce ted
American Land and Cattle
City Clerk to record same
Motion carried.
The Clerk presented a transmittal from the
City Engineer of a deed for street widening
on Ash Lane, south of Warner Avenue, from
Corporation to the City.
On motion by Wells, seconded by Welch,
Council accepted the deed from the
Corporation to the City, and directed the
with the County Recorder of Orange County.
Ded. Impr. Pres. Tracts The Clerk presented a communication from the
#43682 4369 and 4370 City Engineer recommending that improvements
dedicated for public use on Tracts No. 4368,
4369 and 4370 located at Springdale Street and the Navy Railroad, be
accepted and authorization granted for termination of the agreement.
Ded. Impr. Accept. Tract On motion by Welch, seconded by Gisler,
#4368, 4369, and 4370 Council approved the Engineer's recommendation,
and accepted the improvements dedicated for
public use on Tracts No. 4368, 4369 and 4370, and authorized the
termination of the agreements. Motion carried.
-14- (7/15/63)
445
Page #15 - Minutes, July 15, 1963
-inal Prog. Fa raent A communication from the City Engineer trans-
C,E . HurZy _Coax: tr . Co. mitting a request for final progress payment
_1 to C. E. Hurley Contracting Company for
work at the Beach-Qunicy-Adams intersection in the installation of
traffic signals, with a recommendation that Council accept the work
and instruct the Clerk to file a notice of completion, was presented
for Council consideration,
Final Pro-. Payment Autb. On motion by Wells, seconded by Welch,
'.,rk Accept. Creek file Council accepted the work of the C. E.
notice Tof�CoE,,p letioa _ , Hurley Contracting Company for installation
of traffic signals at Beach-Qunicy-Adams
intersection, and authorized payment of the final Progress payment
in the amount of $23,305.42; and directed the City Clerk to file
notice of completion on this contract. Motion carried.
R-_imb. Doyle & Shields A communication from the Director of Public
rQla er Ma „1-i iui: tad. s_ , Works, recommending that reimbursement be
made to Doyle and Shields in the amount of
$4,329.00 for oversize and offsite water mains installed in conjunc-
tion with Tract #4746, was presented for Council consideration.
Reimb. $4,329.00 Auth. On motion by Welch, seconded by Gisler,
to Doyle &Sbields Council authorized the reimbursement to
Doyle and Shield in the amount of $4,329.00,
for oversize and offsite water mains installed in conjunction with
Tract #4746. Motion carried.
Res. of Int, A transmittal from the City Engineer of a
Vac Ttidianapolis Ave. Resolution of Intention to Vacate a portion
of Indianapolis Avenue at Beach Boulevard
on the northwest corner, with a recommendation that the Resolution
be adopted, was presented for Council, consideration.
Res , -,K1 01-Tnt . to On motion by Welcb; seconded by Wells,
Vacate -
�pEE2yed Resolution No. 1805 - "A RESOLUTION OF INTEN-
TION OF THE CITY COUNCIL OF THE CITY OF
HUNTINGTON BEACH TO VACATE A PORTION OF INDIANAPOLIS AVENUE IN SAID
CITY AND GIVING NOTICE OF HEARING ON SAID VACATION," which had hereto-
fore been submitted to the Council and read by them, was passed and
adopted by the following roll call, vote:
AYES: Councilmen: Wells, Gisler, Welcb, Lambert
NOES: Councilmen: None
ABSENT. Councilmen: Stewart
Atlanta St-. !'csu-rf. A communication from the Director of Public
Sul? Millen- Coast. Co. Works informing Council that work has :been
completed in the Atlanta Street resurfacing
contract, and recommending that Council accept the work of Sully -
Miller Contracting Company and instruct the Clerk to file a notice
of completion, was presented for Council consideration.
Work Accept. Clk.. to On motion by Welch, seconded by Gisler,
Fkle Notice of Coy T Council accepted the work of Sully -Miller
Contracting Company for resurfacing Atlanta
Street, and authorized payment of the final Progress payment in
the amount of $13,334.71; and directed the City Clerk to file the
notice of completion on this contract. Motion carried.
llumt , . S t . Lights A communication from the Director of Public
Pacific Union Metal Co. Works informing Council that work bas been
Co., completed in the installation of street
light standards on Huntington Avenue, and recommending that Council
accept the work of Pacific Union Metal Company, and instruct the
Clerk to file a notice of completion, was presented for Council con-
sideration.
Wcc rK Accept. Clk. to
File Notice of Cor.rpl,
standards on Huntington
Progress payment in the
Clerk to file a notice
carried.
On motion by Welch, seconded by Wells,
Council accepted the work of Pacific Union
Metal Company for installing street light
Avenue, and authorized payment of final
amount of $4,726.20; and directed the City
of completion on this contract. Motion
-15- (7/15/63)
Page lt' 6 -- Minutes, July 15, 1963
Final Adoption The Clerk presented a transmittal from the
Tract Ma2 #5202 City Planning Director submitting final
form of Tract Map #5202 for adoption: Deve-
loper: Huntington Harbour Corporation, Huntington Beach; Engineer:
Moffatt & Nichol, Long Beach, California; Location: North of Warner
Avenue and approximately 2000 feet west of Algonquin Street; Legal
Description: Being a subdivision of a portion of Section 29-5-11
and a portion of Section 30-5-11; Number of Lots: 38; Total
Acreage: 15.005; that the Map had been certified by the City
Engineer and the Planning Director to be true and correct in accord-
ance with provisions of the City Subdivision Code.
The City Council may accept dedication as
shown on the map and in addition approve the final map, subject to
the following conditions:
The City Clerk's signature shall be with-
held pending the submittal and completion on the enumerated require-
ments:
1. Deposit of fees for water, sewer, drainage, engineering, and
inspections.
2. Bond for improvements.
3. Signature of agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
6. Bond for monuments.
Hunt. Harbour Corp. Req. The Clerk then presented a communication
Waiving Fees -Pk. & Rec. from the Huntington Harbour Corporation
requesting the waiving of Park and Recreation
fees on the waterfront lots in connection with Tract #5202.
Plan. Coal. Rec. Appr. The Clerk presented a communication from the
of UV #589 City Planning Commission, recommending approval
of Use Variance - UV #589 involving an
exception to the Ordinance Code for Tract No. 5202.
Tract #5202 Adapt. On motion by Welch, seconded by Wells,
UV #k589 Appr.WFees Waiv. Council authorized the waiving of Park and
Recreation fees on the waterfront lots only,
in Tract No. 5202; approved Use Variance No. 589 to the Huntington
Harbour Corporation and accepted the dedications as shown on final
Tract Map #5202, and adopted the map subject to compliance with
conditions stipulated by the Planning Commission. Motion carried.
Police. Dept.
Req.
A request from the Chief
of Police for
Auto for Det.
Bureau
Council authorization to
purchase an auto-
mobile for the Detective
Bureau, which had
been deferred
from the
meeting of July 1, 1963, was again presented
for Council consideration.
Ref. to Admin.
& Chief
On motion by Welch, seconded by Gisler,
of Police -for -study
the request of the Chief
of Police was
referred to the City Administrator and the
Chief of Police for study. Motion carried.
P.D. Req. Emp. Nordquist A request from the Chief of Police for
and Robitaillo-Step C Council authorization to employ Robert
G. Nordquist and Earle W. Robitaille, Jr.
as Policemen in Range 35-C, effective August 1, 1963, was presented
for Council consideration.
Res. #18 06 Adopt. Emp. On motion by Welch, seconded by Gisler,
in Step "C" Resolution No. 1806 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
AUTHORIZING THE APPOINTMENT OF TWO POLICEMEN AT A COMPENSATION GREATER
THAN THE MINIMUM COMPENSATION FIXED AND DETERMINED BY ORDINANCE," which
had heretofore been submitted to the Council and read by them, was
passed and adopted by the following roll call vote:
-16- (7/15/63)
447
Page #17 -- Minutes, July 15, 1963
AYES: Councilmen; Wells, Gisler, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: Stewart
F.D. Req. Emp. A letter from the Fire Chief informing
From E.liryi. List Council that Mr. Ronald L. Brady had resi
from the Fire Department, and requesting
Council permission to replace him with the top man on the Fireman-
Hoseman List, effective August 1, 1963, was presented for Council
consideration.
F.D. Auth. Emp. On motion by Welch, seconded by Gisler,
One Fireman-Hosemaa Council authorized the Fire Chief to employ
the top man on the Fireman-Hoseman Eligibi-
lity List, to be effective August 1, 1963. Motion carried.
Jordan & Endsley Req. The Clerk presented an invoice from Jordan
Pay $1500.00� and Endsley, architects, for preliminary
drawings on the Headquarters Fire Station,
in the amount of $1,500.00, chargable to Account #3091 CO.
Pay Autb: On motion by Welch, seconded by Wells,
Amt. $1,500.00 Council authorized the payment to Jordan
and Endsley, in the amount of $1,500.00,for
preliminary drawings for the Headquarters Fire Station. Motion
carried.
P.D. Req. Purch. A request from the Chief of Police for
Solo Motorcycle authorization to purchase 1 Police Solo
Motocycle for use by the Police Department,
was presented for Council consideration.
Purch. Deferred On motion by Welch, seconded by Lambert,
Council deferred this matter until the
capital outlay program had been prepared. Motion carried.
Fire Headgtrs. Cor.mi, A communication from the Fire Chief regarding
Study Presented a study made with Communication Engineers
from General Telephone Company to ascertain
the most suitable and usable system and space requirement for install-
ation at the proposed Fire Headquarters, was presented for Council
consideration.
Conununication On motion by Welch, seconded by Wells, Coun-
S stem ApEr. cil approved the Fire Chief's recommendation
for entering into negotiation with General
Telephone Company on an alarm system to be used in conjunction with
the new Fire Headquarters. Motion carried.
Allen-IIc1t Req, The Clerk presented a letter from Thelma
B,.,sine^ss License Allen and Richard Holt requesting the issu-
ance of a business license to operate and
maintain a teen-age and young adult dance club and food emporium at
302 Ocean Avenue in the City.
Mr, Edward HLr_d n� Mr. Edward Harding, representing Mr. Holt
and Miss Allen, addressed the Council to
request that they grant the business license for this enterprise.
lssuance of Bvs� Following some discussion by the Council,
Lic. Deferred a motion was made by Welch, and seconded by
Gisler, that consideration of this matter
be deferred until Council can have an opportunity to study same.
Motion carried.
Req. Appr. of B of S The Clerk presented a letter from the West
ryes. #63-908-IvT0C�3; Orange County Water Board transmitting a
copy of Resolution No. 63-908 of the Orange
County Board of Supervisors, approving Resolution No. 43-63 of the
West Orange County Water Board, with limitations stipulated by the
Supervisors; and requesting that Council by minute action, approve
the Resolution of the Supervisors.
-17- (7/15/63)
448
Page #18 - Minutes, July 15, 1963
Res. #63-908 On motion by Welch, seconded by Gisler.,
Approved Council approved Resolution No. 63-908
of the County Board of Supervisors as
presented. Motion carried.
Hearing: The Clerk read a letter from the Director
Senate Bill #344 of Public Works informing Council of a hearing
to be held on July 18, 1963, in Sacramento
in regard to Senate Bill No. 344, and suggesting that Council might
wish to authorize representation from the City at this meeting.
D of P.W. & 2 Council.- On motion by Wells, seconded by Gisler,
men Auth. to.,,.Repr. City Council authorized that two Councilmen
and the Director of Public Works represent
the City at the hearing in Sacramento on July 18, 1963, in regards
to Senate Bill No. 344, with reasonable expenses allowed. Motion
carried.
Ord. #988 The Clerk gave Ordinance No. 988 a second
Second -Reading reading by title - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH AMENDING THE
HUNTINGTON BEACH ORDINANCE CODE BY ADDING SECTION 2103.371 AND
REPEALING SECTION 9271.21."
Ord. #988 On motion by Welch, seconded by Gisler,
Adopted _ Ordinance No. 988 was passed and adopted
by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: Stewart
Ord. #990 The Clerk gave Ordinance No. 990 a second
Second- Reading reading by title - "AN ORDINANCE OF THE CITY
4 OF HUNTINGTON BEACH RELATING TO ZONE CASE
NO. 337; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING
CERTAIN PROPERTY AND AMENDING SECTION 9211.38 (Sectional District Map
22-5-11)."
Ord. #990 On motion by Welch, seconded by Wells,
Adopted Ordinance No. 990 was passed and adopted
by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: Stewart
Ord. #989 The Clerk presented Ordinance No. 989 for
First Reading a first reading by the Clerk - "AN ORDINANCE
OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON
BEACH GRANTING TO RICHFIELD OIL CORPORATION, A DELAWARE CORPORATION,
A FRANCHISE UPON TERMS AND CONDITIONS HEREIN SET FORTH TO CONSTRUCT,
MAINTAIN, OPERATE, RENEW, REPAIR, CHANGE THE SIZE OF AND REMOVE OR
ABANDON IN PLACE A SYSTEM OF PIPELINES, IN, UNDER, OVER, ALONG, OR
ACROSS.CERTAIN PUBLIC WAYS OF THE CITY OF HUNTINGTON BEACH AS HEREIN
DESCRIBED, FOR THE PURPOSE OF TRANSPORTING HYDROCARBON SUBSTANCES IN
THE CITY OF HUNTINGTON BEACH."
Rd. by Councilmen All Coun ilzmen st ` ula Qd that they had
previously read ti Ordinance.
Ord. #989 Oral On motion by Welch, seconded by Lambert,
Ist Read. Waived the oral first reading of Ordinance No. 989
was waived. Motion carried.
Ord. #991 The Clerk presented Ordinance No. 991 for
First Reading a first reading by the Clerk - "AN ORDINANCE
OF THE CITY OF HUNTINGTON BEACH AMENDING
THE HUNTIM TON BEACH ORDINANCE CODE BY AMENDING SECTION 9391.23."
-18- (7/15/63)
r
Page #19 - Minutes, July 15, 1963
Ted. by Councilmen All Councilmen stipulated that they had
previously read the Ordinance.
Ord. #991. 0--al- On motion by Welch, seconded by Lambert,
1st Readln� Waived the oral first reading of Ordinance No. 991
was waived. Motion carried,
Ord. #992 The Clerk presented Ordinance No. 992 for a
First Reading first reading by the Clerk - "AN ORDINANCE
OF THE CITY OF HUNTINGTON BEACH RELATING TO
ZONE CASE NOS. 338, 339, 340, and 342 AMENDING SECTIONS 9211.61
(Sectional District Map 18-6-10), 9211.42 (Sectional District Map
26-5-11), 9211.62 (Sectional District Map 13-6-11) and 9211.56
(Sectional District Map 11-6-11)."
Rd, by Councilmen All Councilmen stipulated that they had
previously read the Ordinance.
Ord, #992 Oral On motion by Welch, seconded by Lambert, the
F-;'^[t Ready_n, Waived oral first reading of Ordinance No. 992 was
waived. Motion carried.
Ord. #993 The Clerk gave Ordinance No. 993 a first r
First Reading ing in full - "AN ORDINANCE OF THE CITY OF
HUNTINGTON BEACH APPROVING THE ANNEXATION
OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS "SUNSET BEACH NO. 1
ANNEXATION" TO THE CITY OF HUNTINGTON BEACH."
Ord. #994 The Clerk gave Ordinance No. 994 a first
First Reading reading in full - "AN ORDINANCE OF THE CITY
- OF HUNTINGTON BEACH AMENDING SECTIONS OF THE
HUNTINGTON BEACH ORDINANCE CODE RELATING TO SALARY CLASSIFICATIONS
AND ALLOCATIONS."
Res. #1807 On motion by Welch, seconded by Lambert,
Adopted Resolution No. 1807 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
APPROVING AND ADOPTING THE RESOLUTION OF THE ORANGE COUNTY AND CITIE
CIVIL DEFENSE PLANNING BOARD DATED MAP 9, 1963, DESIGNATING ORANGE
COUNTY AS AN "OPERATIONAL AREA," which had heretofore been submitted
to the Council and read by them, was passed and adopted by the
following roll call vote:
AYES:
NOES:
ABSENT:
-kes . - 808
Adopted
Councilmen: Wells, Gisler, Welch, Lambert
Councilmen: None
Councilmen; Stewart
BEACH REQUESTING THE
TNITIATE PROCEEDINGS
TATION DISTRICT NO.
Council and read by
roll call vote:
On motion by Welch, seconded by Wells,
Resolution No. 1808 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON
BOARD OF SUPERVISORS OF THE COUNTY OF ORANGE_ TO
FOR THE ANNEXATION OF TERRITORY TO COUNTY SANI-
IA.," which had heretofore been submitted to the
them, was passed and adopted by the following
AYES: Councilmen: Wells, Gisler, Welch, Lambert
NCE S: Councilmen: None
ABSENT: Councilmen: Stewart
Res. #1809 On motion by Welch, seconded by Gisler,
dodo tnd Resolution No. 1809 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
AUTHORIZING THE TRANSFER OF APPROPRIATIONS BETWEEN DEPARTMENTS OR
FUNDS," which had heretofore been submitted to the Council and read
by them, was passed and adopted by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: Stewart
-19- (7/15/-63)
450
Pale #20 - Minutes, July 15, 1963
Bldg. Dir. Req. The City Administrator presented a request
2 Compact Cars from the Director of Building and Safety for
permission to purchase two compact cars for
use by newly employed Electrical and Structural Inspectors.
Purch. Agent Auth On motion by Welch, seconded by Wells,
To Get Bids Council directed the Purchasing Agent
to get bids for the compact cars requested
by the Director of Building and Safety. Motion carried.
Admin. Req. Defer The City Administrator informed the Council,
All Promot. in Dept. that the City Clerk had requested promotion
of three girls in his department, and recom-
mending that all request for promotions in all departments be deferred
until August, when the Personnel Department will present the results
of a wage and classification survey for Council consideration.
All Promotion On motion by Gisler, seconded by Welch,
Re . deferred Council directed that consideration of all
requests for promotions in all departments
be deferred until the Personnel Department presents the results of a
wage and classification survey in August. Motion carried.
St. Hwy Re -Hearing The City Administrator informed the Council
Coastal ;Freeway Monte that the City of Newport Beach was planning
to attend a State Highway meeting on July 22,
and 23, 1963, and had been granted a position on the agenda of that
meeting to request reconsideration of the proposed Coastal Freeway
Route.
N. B. Req. Mr. Miller stated that Newport Beach was
Su ort From H. B. requesting support from the City Council
of Huntington Beach in this matter.
City Atty & Council. On motion by Welch, seconded by Lambert,
Auth. to Attend Council authorized all those Councilmen
together with the City Attorney, who could
attend to be allowed reasonable expenses in attending this hearing
before the State highway Commission. Motion carried.
5-Pts. Shopping The City Administrator presented a request
Center -Bus. Survey from the Five -Point Shopping: -.Center for
permission to contact home owners in a business
survey in relation to their enterprise.
Perm. Granted On motion by Gisler, seconded by Welch,
Council granted permission for the Five -
Point Shopping Center to conduct the survey in connection with their
enterprise. Motion carried.
H.B. Safety Cozy. The City Administrator presented a report
Elec. Carts Rpt. from the Huntington Beach Safety Committee
concerning control over electric carts within
the City.
Rpt. Ref, to City Following some discusssion by the Council,
Attorney _ a motion was made by Gisler, seconded by
Welch, that this report be referred to the
City Attorney to study the legal possibilities of legislation which
could be used to control this matter. Motion carried.
Reimb. WOCWB The Clerk presented a request for reimburse-
Const. Fund ment of the West Orange County Water Board
Construction Fund for estimated construction
charges to the City in connection with Feeder No. 2 in the amount of
$972.95.
Reimb. Auth. On motion by `�lelch, seconded by Gisler
Council authorized the reimbursement of
the West Orange County Water Board Construction Fund for construction
charges in connection with Feeder No. 2 in the amount of $972.95.
Potion carried.
-20- (7/15/63)
451
Page #21 - Minutes, July 15, 1963
Minutes Appr. On motion by Welch, seconded by Gisler,
7/I/63., Council approved the minutes of the regular
meeting of July 1, 1963 as transcribed and
mailed. Motion carried.
Payroll Register On motion by Welch, seconded by Gisler,
Approved Council approved the Payroll Register for
July 10, 1963, on recommendation of the
Finance Committee. Motion carried.
Warrant Register On motion by Welch, seconded by Gisler,
Approved,_ Council approved the Warrant Register for
July 15, 1963, on a recommendation of the
Finance Committee. Motion carried.
Sister City Mayor Lambert informed the Council that he
Pram had been contacted regarding a proposition
that the City enter the Sister City Program
currently being conducted by the League of California Cities. He
informed the Council that be would endeavor to arrange a meeting
with the proponents of this program, so that the Council could learn
more about this program.
Mayor Lambert Re: Mayor Lambert then suggested that the City
Finance Officer Administrator be authorized to contact the
State Personnel Board to screen and procure
applicants for the position of Finance Officer in the City.
Aden, Auth. to Contact On motion by Welch, seconded by Gisler,
St. Personnel Board Council directed the City Administrator
to contact the State Personnel Board to
procure and screen applicants for the position of City Finance
Director. Motion carried.
Informal Meeting
Mayor Lambert called a meeting of the Coun-
8/5/63
7:00 A.M.
cil
as an informal committee of the whole
for
Monday, August 5, 1963, at 7:00 A.M.
in the
Council Chamber
for a
study session.
Meeting
Adjourned
On motion by Gisler, seconded by Lambert,
the
regular meeting of the City Council of
the
City of Huntington Beach adjourned.
Motion
carried.
ATTEST:
City Clew
City Clerk an"k-officio Clerk
of the City Council of the City
of Huntington Beach, California
X� /ll-1 _
Mayor'
-21- (7/15/63)