Loading...
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)