HomeMy WebLinkAbout1963-08-05452
MINUTES
Council Chamber, City Hall.
Huntington Beach, California
Monday, August 5, 1963
Mayor Lambert called the regular meeting of
the City Council of the City of Huntington Beach to order at 7:30
o' clack P.M.
The Pledge of Allegiance was given by all
present in the Council
Chamber.
The Invocation was given by Rev. Loren Beulow,
Minister of the King of
Glory Lutheran Church, Huntington Beach.
Councilmen Present;
Wells, Gisler, Stewart, Welch, Lambert
Councilmen Absent:
None
C of C Presented
Mayor Lambert called Mr. Edmond Hartsook,
Plaque
President of the Huntington Beach Chamber of
Commerce, to the rostrum and presented him
with a plaque honoring
the Chamber for their efforts in promoting the
Water Bond election on
April 30, 1963.
Plaque Accepted
President Hartsook received the plaque and
By Mr. Hartsook
responded with a few well chosen remarks, and
then read a letter from the Chamber of Com-
merce to the City Council..
C of C Cotmu.
On motion by Stewart, seconded by Gisler,
Rec'd & Filed
the communication from the Chamber of Com-
merce was received and ordered filed.
Motion carried.
Dept. Reports On motion by Stewart, seconded by Wells,
W d-&_Filed the reports of the City Engineer, Building
Director, Fire Chief, Lifeguard Chief and
Recreation Director, were approved and ordered filed. Motion carried.
Texaco Req. The Clerk presented a letter from Texaco,
Franchise Inc. of Los Angeles, requesting that the City
grant them a franchise for a term of 25 years
to cover the installation and maintenance of pipelines within the City.
Atty. to Prep. On motion by Stewart, seconded by Gisler,
Res. of Intent. Council directed the City Attorney to prepare
a Resolution of Intention to grant a franchise
to Texaco, Inc. Motion carried.
Comm. prey.
The
Clerk presented a letter
from Dr. Wayne
Dr. W one Chesledon
A.
Chesledon of Seattle, Washington, express-
ing
appreciation to the City
for the beach
facilities and the July 4th
Parade; and registering a
complaint re-
garding electric cars
being
operated on the sidewalk.
Comm. Reed
on
motion by Welch, seconded
by Stewart,
& Filed
the
communication from Dr. Chesledon was
received
and ordered filed.
Motion carried.
Conna. Mrs, Eugenie The Clerk presented a letter from Mrs. Eugenie
Maxwell Maxwell, 8661 Salem Circle and 30 other pro-
perty owners, registering a complaint against
the whistles, bells, horns and music boxes being used by vendors of
ice cream, bread and other merchandise in the residential areas of the
city.
Complaint Ref. to
Following
some discussion
by the Council, a
Admin. & Attu
motion was
made by Stewart, seconded by Welch,
that the
complaint of Mrs.
Maxwell be referred
to the City Administrator and the
City Attorney to
investigate possible
legislation which might
be enacted
to control this
nuisance. Motion
carried.
-1- (8/5/63)
453
Page #2 - Minates , August 5, 1963
lalbert Cora-i aint The Clerk presented a setter from Mr. T. B.
Water Condition M Talbert and Mrs. Margaret E. Talbert,,
registering a complaint against a water
condition on the west side of Beach Boulevard in the area adjacent
to Atlanta Avenue, and requesting that Council order some action
taken to alleviate this condition.
City Enzineer City Engineer Wheeler gave the Council a
Wheeler resume' of the steps which were presently
being taken in this matter.
Talbert Corun. On motion by Welch, seconded by Gisler,
Rec'd & Filed the communication from the Talberts was
received and ordered filed. Motion carried.
Muscular Dystophy Assn. On motion by Gisler, seconded by Wells,
Perm. Granted to solicit Council granted permission to the Muscular
Dystrophy Association of America, Inc.,
Orange County Chapter, to solicit contributions in the City between
the 1st and 31st of December, 1963. Motion carried.
Hwy. Dept. Res. Pres. The Clerk presented a letter from the
Ri hwat 60 - Freeway District Engineer of the State Division of
Highways, District VII, transmitting a
certified cony of a Resolution passed by the California Highway
Commission, changing the location and declaring to be a freeway
a section of State Highway Route 60 in Orange County, in the cities
of Newport Beach and Huntington Beach.
State Highway Div. On motion by Welch, seconded by Wells, the
Cor=. Rec'd & Piled communication from the State Highway Div-
ision was received and ordered filed. Mot
carried.
Costa Mesa ices. Pres. A letter from the City of Costa Mesa, trans-
ContinL2ines Codes muting a copy of their Resolution No. 63-
79 urging the continuance of the Uniform
Building Code, the Uniform Housing Code, the Uniform Plumbing Code,
and the National Electric Code as instruments of municipal juris
diction was presented for Council consideration.
Atty. to Prepare On motion by Stewart, seconded by Welch,
Similar Res. the Communication from the City of Costa
Mesa, together with their Resolution, was
received and ordered filed, and the Attorney directed to prepare a
similar resolution for Council consideration. Motion carried.
Uniform Curfew Ord. The Clerk presented a letter from the Orange
Cal-. League of -Cities County League of Cities, transmitting a
copy of a proposed Uniform Curfew Ordinance
for consideration by the Council, prior to a discussion on the matter
at the next executive meeting of the League.
Communication On motion by Wells, seconded by Welch, the
Reed & Piled communication was received and ordered
filed. Motion carried.
David L. Baker Letter The Clerk presented a letter from County
Pam: By -Laws Pres. Supervisor David L. Baker, transmitting a
draft of proposed by -Laws for the Southern
California Association of Governments; and recommending that Council-
man Stewart be authorized to attend the meeting of the Southern Cali-
fornia. Regional Supervisors Association at Mammoth Lake, California,
on August Sth and 9th, 1963.
Reccmmi . Approved On motion by Welch, seconded by Gisler,
Mr. Stewart -Mammoth Lake Council approved the recommendation of Super-
visor Baker and authorized Councilman
Stewart to attend the Regional Meeting of the Supervisors Association
at Mammoth Lake on August 8th and 9th, with reasonable expenses
allowed; and approved the proposed by-laws presented. Motion carried.
-2- (8/5/63)
454
1 a'-',e #3 Minutes, i�uA wit 5, 1163
H: B. Players to On motion by Gisler, seconded by Welch,
Use Mem. Hall � Council granted permission for the Huntington
Beach Players to use Memorial Hall on the
evening of August 6th for readings of a new play,, and directed the
Clerk to waive the fees therefor. Motion carried.
H. B. Emp. Assn. The Clerk presented a letter from the
Express App ectation Huntington Beach City Employees Association,
expressing their appreciation to the Council
for the appropriation which had been made to defray expenses for the
annual Employees Picnic held Saturday, August 3, 1963.
Coimuunicati.on On motion by Welch, seconded by Gisler, the
Rec`d & Fi.Ied communication from the Employees Association
was received and ordered filed. Motion
carried.
H. 3. Emp. (bequest The Clerk presented a letter from the Hunt -
Excess Picnic Plat. ington Beach City Employees Association
transmitting a list of expenses for the
annual Employees Picnic, and requesting that Council authorize pay-
ment of $33.42 excess over the $400.00 previously authorized for the
picnic.
Fria. Auth. Emp. Assn. On motion by Welch, seconded by Gisler,
Picnic Expenses Council authorized the payment of $33.42 to
cover additional expenses incurred by the
Employees Association in conducting the annual Employees Picnic.
Motion carried.
Naval Recruiting The Clerk presented a letter from the
Request Pres. Recruiting Officer, Naval Reserve Training
Center, San Pedro, requesting permission to
park a Naval Reserve Recruiting Trailer near the Pavilon from August
6th thru August 18th for recruiting purposes.
Peril. Granted for On motion by Welch, seconded by Stewart,
Recrui.tin- Trailer Council granted permission for the Naval
Reserve Training Center of San Pedro to
park their Recruiting trailer near the Pavilon from August 6th thru
August 18th for recruiting purposes, directing that they report to
the Chief of Police for instruction. Motion carried.
AAA Presented At this time, )Jr. Charles Edwards, Manager
Safety Awards of the Southern California Automobile Assoc-
iation, addressed the Mayor and presented
him with a special safety citation on behalf of the City.
Mayor LaL�Dezt Mayor Lambert accepted the citation and
Accepts Award responded 'with a few well chosen remarks.
�Ir. Roy Bryant Mr. Roy Bryant, 608 11th Street, City,
Municipal Court addressed the Council regarding the in-
adequacies of facilities which he felt
existed in the Municipal Court. Mr. Bryant urged the Council to
take some action immediately to insure retaining the Court in the
City.
Admin. to Investigate Following some discussion by the Council, a
Acq" of Land _ motion was made by Welch, seconded by Gisler,
that the Administrator be directed to in-
vestigate the possibility of acquiring approximately 2 acres of land
in the vicinity of the Civic Center for court purposes. Motion
carried.
H. B. Safety Council Mr. Ben Gautier, president of the Huntington
Electric Car Ord. Beach Safety Council addressed the Council
and inquired about the Ordinance which had
been requested on the operation of electric cars in the City. He was
informed by City Attorney Plunkett that the matter had been deferred
for the time being at the request of the members of the Safety Council.
-3- (8/5/63)
455
Page #4 Minutes, August 5, 1963
Public Hearin:` Mayor Lambert announced that this was the
P.:. Res. No. 344 day and hour set for a public hearing on
~�T Resolution No. 344 of the City Planing
Commission, recommending approval of Zone Case No. 344, on property
situated at the southwest corner of Banning Avenue and Bushard Street,
and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 344 as published in the Huntington Beach News on July
18th, 1963, setting the hour of 7:30 o'clock P.M., or as soon there-
after as possible, on Monday, the 5th day of August, 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: R-1 Single Family
Residence District, to: C-4 Highway Commercial District, with set-
back provisions.
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 Zone
Change or to the recommendation of the Planning Commission.
hearinE; Opened Mayor Lambert declared the hearing open.
HearinE 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 Plan-
ning Commission's reasons for recommending
approval of this zone case.
Zone Case No. 344 On motion by Stewart, seconded by Gisler,
Agnroved 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. 344. Motion carried.
Public Hearin;; Mayor Lambert announced that this was the
P.G. Res. No, 3�? day and hour set for a public hearing
-� on Resolution No. 352 o1k the City Planning
Commission, recommending approval of Zone Case No. 352 on property
situated at the southwest corner of Warner Avenue and Springdale
Street, and requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 352, as published in the Huntington Beach News on
July 18, 1963, setting the hour of 7:30 o'clock P.M., or as soon there
after as possible, on Monday, the 5th day of August, 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: A-1-X General Agricultural
District as adopted by Interim Ordinance No. 668, to: R-1 Single
Family Residence District and C-4 Highway Commercial District, with
setback provisions.
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 Zone Change
or to the recommendation of the Planning Commission.
HeariaE 02ened Mayor Lambert declared the hearing open.
Mr. John Horner_ Mr. John Horner, representing Mr. William
Lyons, the developer, addressed the Council
and informed them that he felt that this was desirable zoning because
this location was a good spot for commercial development.
-4- (8/5/63)
456
Page #5 -- Minutes, August 5, 1963
Hearin; ('1osed 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.
Plann.in,�, Director Planning Director Warner addressed the Council
Warner and gave them a resume' of the Planning Com-
mission's reasons for recommending approval
of this Zone Case.
Zone Case No. 352 On motion by Stewart, 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. 352. Motion carried.
Public Hearinti, Mayor Lambert announced that this was the
P.C. Res. No. 351. day and hour set for a public hearing on
Resolution No. 351 of the City Planning
Commission, recommending denial of Zone Case No. 351, on property
situated on the west side of Newland Street, south of Talbert Avenue,
and requested the Clerk to read the legal notice.
Councilman Wells
Abstains
in the matter, and
of this zone Case.
Council Chamber.
Councilman Wells informed the Council that
the applicant in this zone case was a
relative and there was a conflict of interest
requested permission to abstain from consideration
He left the Council table and retired from the
The Clerk read notice of public hearing on
lone Case No. 351, as published in the Huntington Beach News on
July 18, 1963, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday, the 5th day of August, 1963,
in the Council Chamber of the City Hall, Huntington Beach, California,
as the time and place for a public hearing for the purpose of considering
a petition for a change of zone from: R-1 Single Family Residence
District, to: R-2 Two Family Residence District.
Letter of Appeal The Clerk informed the Council that they had
Presented been provided with copies of the Planning
Directors transmittal and the Resolutioft of
the Planning Commission, and read a letter of appeal from Mr. Reubin
Dobkins, the applicant for the Zone Change, to the recommendation of
denial made by the Planning Commission. The Clerk infonied the Council
that the appeal had been properly filed, and the fee therefor deposited,
and that all property owners within 300 feet of the property under con-
sideration had been notified of the hearing to be held on the matter.
Libby Letter The Clerk then rea a communication from Ethel
No Objections G. Libby and Henry F. Libby of Ojai, California,
owners of adjacent property stating that they
had no objection to the proposed change of zone requested by the
petitioner.
Petition Presented The Clerk then presented the Council with a
Bohlert, et al petition signed by Elsie B. Bohlert, 18272
Thomas Circle, City, and 25 other property
owners in the same vicinity, protesting the proposed change of zone.
Planning ConyL, The Clerk also presented copies of the
Petitions Pres, petitions which had been filed with the
City Planning Commission, prior to the time
of hearing on the matter by that body.
Hearin; Opened Mayor Lambert declared the hearing open.
Mr. Jariies ;far .er Mr. James W. Parker, 8411 Santana Circle,
City, addressed the Council and stated that
he was speaking for the neighbors in his tract, and that they opposed
any change of zone from the present R-1 to a zone which would allow
multiple development.
V
-5- (8/5/63)
457
Page #6 - Minutes, August 5, 1963
Mr. Leo v�ilsaa Mr. Leo Wilson, 8441 Santana Circle, City,
. addressed the Council and registered a pro-
test against the change of zone.
,,its. David Bravo Mrs. David Bravo, 8401 Santana Circle, City,
addressed the Council and registered a pro-
test against the proposed change of zone.
xr rltGkit�s Mr.
sed
against the change of zone.
Meekins of 18071 Gulf Lane, City, addres-I
the Council and registered a protest
Mr. Nate Goodson Mr. Nate Goodson, 8301 Kiner Street, City,
addressed the Council and informed them that
he was representing a group from the Huntington Crest development,
and that they opposed the change of zone.
Mrs. Elsie Bohlert Mrs. Elsie Bohlert, 18272 Thomas Circle,
City, addressed the Council, stating that
she was a representative of a group from the Roberta Ranchero
Development and that they opposed the proposed change of zone.
Mrs. GIGria Meekins Mrs. Gloria Meekins, 18071 Gulf Lane, City,
addressed the Council and stated that the
schools already were in split sessions; the streets were not wide
enough to carry increased traffic, and opposed the proposed change
of zone.
Mrs. Winfred Taylor Mrs. Winfred Taylor, 18091 Gulf Lane, City,
addressed the Council and opposed the change
of zone because the petitioner had presented no plans for developing
the property. I -
Mrs. Helen J. 3akwr Mrs. Helen J. Baker, 8412 Santana Circle,
City addressed the Council and registered a
protest against the change of zone.
Kenneth Lawson, Atty. Mr. Kenneth Lawson, Attorney for Mr. Reubin
Dobkins; the petitioner in this zone change
request, addressed the Council and gave a resume' of the reasons why
the zone change was justified.
Dkrs. UUILh ".vCEtc�rhus Mrs. Ruth Wetterhus, 18102 Hartlund Street,
City, addressed the Council and protested
the change of zone, stating that apartment development lowers property
values.
Nir. Jack 'YetteYr}us Mr. Jack Wetterhus, 18102 Hartlund Street,
City, addressed the Council and registered
a protest a against the change of zone, and stated that the applicant
had requested annexation only because he needed water for his own
personal. use.
Mr. Reubin Dobkins Mr. Reubin Dobkins addressed the Council,
and informed them that he had granted the
City use of some of his property prior to his annexing to the City,
because they were in need of a recreational area in that district.
Mr. Dobkins stated that he leased the property to the City at a fee
of $1.00 per year: Mr. Dobkins further informed the Council that at
the time of petitioning for annexation, he was not aware of the City's
regulation that property being annexed must come in under an R-1
zoning.
Attorney Laws—:n Attorney Lawson again addressed the Council
and stated that their studies indicated that
this property on the bluff was more adapted to multiple unit deve-
lopment than that of single family development.
K . „times r. Parke-i Mr. James W. Parker again addressed the
Council to inquire why the applicant had
waited so long in requesting the change of zone, when the property
was annexed in 1960.
-6- (8/5/63)
458
Page Y�7 - Minutes, August 5, 1963
Mrs. Bravo Mrs. Bravo again addressed the Council and
gave additional reasons why she felt the zone
change should not be granted.
Hearin- Closed There being no one further present to speak
on the matter, and there being no further
protests filed, Mayor Lambert declared the hearing closed.
Plannin- Director Planning Director Warner addressed the Council
Warner and gave them a resume' of the Planning Com-
mission's reasons for recommending denial of
this Zone Case.
Zone Case #3 1 Following some consideration by the Council,
Adopted a motion was made by Stewart, seconded by
Gisler, that the City Attorney be directed
to prepare an ordinance effecting the change of zone in Zone Case
No. 351. Motion carried.
Councilman Wells Councilman Wells resumed his seat at the
Resumes Seat Council table.
Public Hearing Mayor Lambert announced that this was the
P.C. Res, r?c. 353 day and hour set for a public hearing on
Resolution No. 353 of the City Planning
Commission, recommending denial of Zone Case No. 353, on property
situated south of Garfield Avenue and west of Delaware Street, and
requested the Clerk to read the legal notice.
The Clerk read notice of public hearing on
Zone Case No. 353, as published in the Huntington Beach News on
July 18, 1963, setting the hour of 7:30 o'clock P.M., or as soon
thereafter as possible, on Monday, the 5th day of August, 1963, in
the Council Chamber of the City Hall, Huntington Beach, California,
as the time and place for a public hearing for the purpose of con-
sidering a petition for a change of zone from: R-2 Two Family
Residence District, to: R-5 Professional, Motel and Trailer Park
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 Zone Change
or to the recommendation of the Planning Commission.
Hearing Closed There being no one present to speak on the
matter, and there being no protests filed,
either oral or written, the hearing was closed by the Mayor.
Planning Director Planning Director Warner addressed the
Warner Council and gave them a resume' of the
Planning Commission's reasons for recom-
mending denial of this Zone Case.
Zone Case ;=353 on motion by Welch. seconded b7 Stewart,
Denied Council approved the recommendation of the
Planning Commission and denied the change
of zone in Zone Case No. 353. Motion carried.
Pu�l.i.c Hearin
,., Mayor Lambert announced that this was the
Use Perftit �r224 day and hour set for a public hearing on an
appeal to a denial by the City Planning Com-
mission of Use Permit No. 224, filed by Mr. Henry N. Stout, the
petitioner, and requested the Clerk to read the legal notice.
The Clerk read notice of public bearing on
a denial by the City Planning Commission of Use Permit No. 224 to
regulations of the Districting ordinance to allow the construction of
a four unit cement block building for use as a real estate office and
small retail stores in the C-4 Highway Commerical District located at
the southwest corner of Beach Boulevard and Glencoe Street.
-7- (8/5/63)
459
Page #3 - Minutes, August 5, 1963
Letter of Appeal_ The Clerk then read the letter of appeal
Mr. Sto,,It from Mr. Stout, and read another letter from
Mr. Stout presenting reasons for requesting
the Use Permit.
Petition Requesting
The
Clerk then read a petition signed by Mrs.
Use
Permit
Helen Hauptman, 16371 Beach Boulevard, City,
and
43 adjacent property owners, requesting
that
Council grant this
Use
Permit.
Hearin OpeLred
Mayor
Lambert declared the hearing open.
Mr.
Gosfcld
Mr.
Authur Gosteia of Buena Park addressed
the
Council and stated that he owned property
for
which the Use Permit
had
been requested. Mr. Gosfeld informed
the
Council that he believed
the Use Permit should be granted.
Mr.
Strut - Petit4.orier '
Mr.
Henry Stout, the petitioner, addressed
_
_.T
the
Council and requested that they approve
the
Use Permit.
Heari n�,,_ Cloed 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.
Planning; Director Planning Director Warner addressedthe Council
olarner and gave them a resume' of the Planning Com-
mission's reasons for denying Use Permit
No. 224.
Moti.nn v7i.tY'dr_G Following some discussion, a motion was made
_._ _.� by Welch, seconded by Gisler, that the Use
Permit be granted. After further discussion, Councilman Welch with-
drew his motion and Councilman Gisler his second on this motion.
Action Deferred on motion by Welch, seconded by Gisler,
Use Permit #224 action on the appeal by Mr. Stout, regarding
Use Permit No. 224, was deferred until the
meeting of August 19, 1963. Motion carried.
Pub!-4c Hear-ing Mayor Lambert opened the hearing for the
Geed Charges City Council to hear objections of the proper-
ty owners shown on the list of Weed and
Rubbish Abatement Charges for the year 1963 as posted at the outside
entrance to the Council Chamber, in accordance with Government Code,
Chapter 13, Article 3, State of California, to the charges listed
thereon.
Notices Posted The Clerk presented the affidavit of posting
notices of Weed Abatement Charges as sworn
to by James R. Wheeler, Street Superintendent.
Hear.r_C�csed There being no objections voiced, the Mayor
declared the hearing closed.
Weed Charges Cert. On motion by Welch, seconded by Stewart, the
To 1963-64 Weed Abatement Charges covering the year 1963
as posted at the entrance to the Council
Chamber, be confirmed and any charges listed thereon not paid by
August 5, 1963, be certified to the County offices for inclusion on
the 1963-1964 Tax Roll. Motion carried.
Recess Called Mayor Lambert called a recess of the Council
at 9:14 P.M.
Council 'Reconvened Council was reconvened at 9:33 P.M. by the
Mayor.
Pub. Hearings Ord. On motion by Welch, seconded by Gisler, Coun-
ZC #3432354,356,357,358 cif ordered public hearings for Monday, Augus
19, 1963, at 7:30 o'clock P.M., or as soon
thereafter as possible, on Zone Cases No. 343, No. 354, No. 356, No.
357, and No. 358, and directed the Clerk to publish notice of same.
Motion carried.
-8- (8/5/63)
46b
Page #9 - MI nutes, Au"ust 5, 1963
Res. #355 Pres. Resolution No. 355 of the City Planning Com-
mission recommending approval of Zone Case
No. 355, proposing changes which include adjustments in the number
of units per lot, yard requirements, parking requirements, and a new
provision regarding lot coverage, together with some changes proposed
regarding some of the uses permitted in the various zones, was present-
ed for Council consideration.
Res. #355 Returned On motion by Welch, seconded by Gisler,
To Planain� va�ni. Council directed that Zone Case No. 355 be
returned to the Planning Commission for
additional hearing, and that a transcript be prepared for Council
consideration. Motion carried.
Final Adoption The Clerk presented a transmittal from the
Tract Map #4761 City Planning Director submitting final
^� form of Tract Map #0bi for adoption:
Developer: Huntington Harbour Corporation; City; EnOneer: Moffett
and Nichol, Long Beach; Location: Approximately 300 north of Warner
Avenue and approximately 300' west of Algonquin Street; Number of
Lots: 64; Total Acreage: 15.569; 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 the offers of
dedication as shown on the map and 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,
inspections.
2. Bond for improvements.
3. Signing of Subdivision agreement.
4. Certificate of Insurance.
5. Approval from County Surveyor.
6. Bond for monuments.
drainage, engineering and
Tract Map #4761 On motion by Welch, seconded by Gisler,
Adapted Council accepted the dedications as shown
on Final Tract Map No. 4761, and adopted
the map subject to compliance with conditions stipulated by the
Planning Commission. Motion carried.
Final Adaption The Clerk presented a transmittal from
Tract Map Yr4881 the City Planning Director submitting
final form of Tract Map #4881 - portion
of Tentative Tract Map #4823 - for adoption: Developer: Doyle and
Shields Company, Inc., Anaheim; Engineer: Voorheis-Trindle-Nelson,
Inc., Westminster; Location: Southwest corner of Heil Avenue and
Edwards Street; Number of Lots: 120; Total Acreage: 28.203; that
the map had been certified by the City Engineer and the Planning
Director to be true and correct in accordance with provisions of
the City Subdivision Code.
The City Council may accept dedication as
shown on the map and in addition approve the final map, subject to
the following conditions:
The City Clerk's signature shall be 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.
-9- (8/5/63)
4 6 1
Page #10 - Minutes, August 5, 1963
flap ;`4 31 On motion by Stewart, seconded by Wells,
pted Council accepted the dedications as shown
on Final Tract Map #4881, and adopted the
map subject to compliance with conditions stipulated by the Plan-
ning Commission. Motion. carried.
Final Adoption The Clerk presented a transmittal from the
Tract. Ma2 #5062 City Planning Director submitting final
form of Tract Map �15062 for adoption:
Developer: Brookham Land Company; Engineer:
R. G. Kempa .end Associates, Santa Ana; Location: Northeast corner
of Adams Avenue and Bushard Street; Niunber of Lots: 306;. Total
Acreage: 23.408; that the map had been certified by the City Enginee
and the planning Director to be true and correct in accordance with
the provisions of the City Subdivision. Code.
The Citv 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 agresnent.
4. Certificate of Insurance.
5. Approval from County Surveyor.
6. Bond for.monuments.
Ti:act Map --r�5062 On motion by Welch, seconded by Gisler,
Adopted Council accepted the dedications as shown
on Final Tract Map #5062, and adopted the
map subject to compliance with conditions stipulated by the Planning
Commission. Motion carried.
DV #19+ The Clerk presented a transmittal from the
P a_',seu ed Planning Director of a petition for a
Division of Land - DV #194 - Petitioner:
Doumain Development, City, to allow a Division of Land into two
parcels on property located at the southwest corner of Brunswick
Drive and Goldenwest Street, which had been recommended for approval
by the Planning Commission.
ski_ .t s,a: ;> Mr. Mac Bangoy, President of the Goldenwes t
Homeowners Association addressed the Council
and requested Planning Director Warner to give a report on the
conditions requested by the petitioner in this matter.
Nkr. Warne%- Mr. Warner informed Mr. Bangoy and the
Council of the action before the Planning
Commission in hearing this matter, and stated that they had fully
recommended the approval of this Division of Land.
DV 4194 On motion by Welch, seconded by Stewart,
G_anted Council granted Division of Land - DV #194,
as recommended by the Planning Commission.
Motion carried.
Deipt. Cost The Clerk presented a transmittal from the
Planning Director of an analysis of the
' costs of processing the various applications
which are filed with the Planning Commission, for.Council-considera-
tion.in setting of filing fees.
Resume' of Study Planning Director Warner addressed the
Council and gave them a resume' of a study
which had been made and the findings which had come out of such
study
Coma, ,Rec'd & Filed On motion by Welch, seconded by Gisler, the
communication from the Planning Director was
received and ordered filed. Motion carried.
-10- (8/5/63)
4 6 2
Page #11 - Minutes, , AuEust ,, 1963
Deeds Presented
The Clerk presented a transmittal from the
City Engineer of various deeds as follows:
(a) Right-of-way deed for street section on the west side of
Brookhurst Street south of Bushard Street, and on the southwest
side of Bushard Street, northwest of Brookhurst Street, from
the Westporter Company to the City.
(b) Right-of-way deed for street section at the southwest corner
of Ellis Avenue, and proposed future street approximately 1320'
east of Beach Boulevard, from the Southern California District
of the Lutheran Church -Missouri Synod to the City.
(c) Right-of-way deed for street section at the northwest corner
of Beach Boulevard and Garfield Street, from Katherine T. and
Thomas C. MacMillan to the City.
Deeds AccSIpted On motion by Stewart, seconded by Welch,
Council accepted all the foregoing deeds
and directed the City Clerk to record same with the County Recorder
of Orange County. Motion carried.
Ded. Impr. Pres. The Clerk presented a communication from the
Tract IM143 Director of Public Works, recommending that
improvements dedicated for public use on
Tract #4143 located at Edinger and Standish Streets be accepted, and
authorization granted for release of the Subdivision Bond.
Dead, luapr. Acc. On motion by Stewart, seconded by Gisler,
Tract #4143 Council approved the Public Works Director's
recommendation and accepted the improvements
dedicated for public use on Tract #4143, and authorized the release
of the Subdivision Bond. Motion carried.
Ded. ltapr. Pres. The Clerk presented a communication from the
Tract #4277 Director of P blic Works, recommending that
improvements 2edicated for public use on
Tract #4277 located at Edinger and Edwards Streets be accepted, and
authorization granted for the release of the Monument Bond and the
termination of the Agreement.
Ded. Impr. Ac,.. On motion by Welch, seconded by Stewart,
Tract #4277 Council approved the Public Works Director's
recommendation and accepted the improvements
dedicated for public use on Tract #4277, and authorized the release
of the Monument Bond and the termination of the Subdivision Agreement.
Motion carried.
Ded. Impr. Pres.
The Clerk presented a communication from the
Tract #4276
Director of Public Works, recommending that
improvements dedicated for public use on
Tract #4276 located at
Edinger and Edwards Streets be accepted, and
authorization granted
for release of the Subdivision Bond.
Ded. Impr. Ace:.
On motion by Stewart, seconded by Gisler,
Tract #4276
Council approved the Public Works Director's
recommendation and accepted the improvements
dedicated for public use
on Tract #4276, and authorized the release
of Subdivision Bonds.
Motion carried.
Ded. Impr. Pres.
The Clerk presented a communication from the
Tract #4094
Director of Public Works, recommending that
improvements dedicated for public use on
Tract #4094 located at
Beach and Indianapolis Streets be accepted,
and authorization granted for the release of the Subdivision Bond.
Ded. Ifiipr. Act.,
On motion by Wells, seconded by Welch,
Tract #4094
Council approved the Public Works Director's
recommendation and accepted the improvements
dedicated for public use on Tract #4094, and authorized the release
of the Subdivision Bond. Motion carried.
-11- (8/5/63)
463
Page #12 w Minutes, AuLusL 5, 196-
Derr. 1Lr.pr. Pry;. The Clerk presented a communication from the
1. ac;Director of Public Works, recommendinp- that
improvements dedicated for public use on
Tract #3750 located at Edinger and Bolsa Cbica Streets be accepted,
and authorization granted for the release of the Subdivision Bond.
Ded. Impr. Acc. On motion by Welch, seconded by Gisler,
Tracy ;'�350 Council approved the Public Works Director's
recommendation and accepted the improvements
dedicated for public use on Tract #3750, and authorized the release
of the Subdivision Bond. Motion carried.
Sty, —ii D ai n A communication from the Director of Public
. Uonstruction �.or.p' eted Works informing Council that the Storm Drain
Pump Station, and otorn drain construction
by Macco Realty in conjunction with their development had been
completed in accordance with plans and specifications, and recommend-
ing that Council accept these improvements, was presented for their
consideration.
S'Uor:- Drai-.a On motion by Stewart, seconded by Welch,
C'o-ostractiot) iiec . Council accepted the Storm Drain Pump Station
and Storm Drain constructed by Macco Realty
in conjunction with their development on Adams Avenue. Motion
carried.
Prop. Left_ '1u ci The Clerk presented a communication from the
Pockets - Pres. Director of Public Works transmitting prints
showing proposed construction on Beach
Boulevard to provide left turn pockets at the intersections of (1)
Heil Avenue and (2) Taylor Avenue, stating that these plans had
received tentative approval from the State Division of Highways, with
slight modifications.
Proposal On motion by Welch, seconded by Gisler,
Ant-i-OZ " Council approved the Public Works Director's
proposal and directed him to proceed with
plans and specifications for this work on Beach Boulevard. Motion
carried.
Partial Pmt. Req. The Clerk presented a transmittal from the
Hydro Constr. Co. Director of PLiblic Works of an invoice and
request for partial payment on the contract
between the City of Huntington Beach and Hydro Construction Company,
for the construction of a water main and appurtenances in Beach
Boulevard in the amount of $16,391.77; with a recommendation that
payment therefor be authorized.
Pai)iia�-it A_,,th. On motion by Welch, seconded by Stewart,
Fwr_ -'I.Council authorized payment of $16,391.77 to
Hydro Construction Company as a Progress
Payment for the construction of the water main in Beach Boulevard,
Motion carried.
Req. PI;LL . Constr. The Clerk presented a communication from the
P cz�? sets ut: tit=�'. Inc_ Director of Public Works informing Council
that a change of grade in Bolsa Avenue and
Springdale Street to lower a water main, had been necessary in the.
construction of Flood Control Facilities, and recommending that
Council authorize payment to Plumbing Contractors, Inc. in the amount
of $6,459.62 for this work.
Pmt . Aij.4_-1; . to On motion by Stewart, seconded by Gisler,
Council authorized the payment of $6,459.62
from the Water Fund, to Plumbing Contractors,
Inc., for work on a water main at Bolsa Avenue and Springdale Street.
Motion carried.
Res. #1818 Pres. A transmittal from the Director of Public
Sewer Connection Fee Works of Resolution No. 1818 authorizing the
expenditure of money from the Sewer Fund in
the amount of $25.00 for a connection fee to Sanitation District #11,
was presented for Council consideration.
-12- (8/5/63)
� #,a
Page �M - MiIlUtes, Au ust S, 1963
Res. #181S On motion by Stewart, seconded by Gisler,
Adopted Resolution No. 1818 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
AUTHORIZING AN EXPENDITURE OF MONEY FROM THE SEWER FUND," which had
heretofore been submitted to the Council and read.by them was passed
and adopted by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. 7r:i81.9 Pres . The Clerk presented a communication from the
Pint. to Prazj;astis Director of Public Works, informing Council
that an overcharge had been made to Mr. James
Praggastis in the amount of $210.00 for sewer fees on property at the
northeast corner of Beach Boulevard and Slater Avenue, and transmitting
Resolution No. 1819 authorizing refund of this amount from the Sewer
Fund.
Res, #1819 On motion by Welch, seconded by Stewart,
Adopted Resolution No. 1819 - "A RESOLUTION OF THE
CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING
THE EXPENDITURE OF MONEY FROM THE SEWER FUND," Vhich had heretofore
been submitted to the Council and read by them, was passed and adopted
by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen:' None
ABSENT: Councilmen: None
Bonds Pees, The Clerk presented a transmittal from the
Tract #4883 Director of Public Works of Monument Bond,
Improvement Bond and Subdivision Agreement
for Tract #4883 (Macco) .
Bonds Accepted On motion by Stewart, seconded by Gisler,
Tract 7;�4883 Council accepted Monument Bond No. 7724908
and Improvement Bond No. 5633127, and directed
the Clerk to
Tract #4883,
behalf of the
Bands Pres .
Tract #5030
file same; and accepted the Subdivision Agreement for
and authorized the Mayor and City Clerk to execute same on
City. Motion carried.
for Tract #5030 (Rinker).
Bonds Accepted
Tract #'5030
the Clerk to file
Tract #5030, and
on behalf of the
The Clerk presented a transmittal from the
Director of Public Works of Monument Bond,
Improvement Bond, and Subdivision Agreement
On motion by Welch, seconded by Stewart,
Council accepted Monument Bond No, 486707
and Improvement Bond No. 486706, and directed
same; and accepted the Subdivision Agreement for
authorized the Mayor and City Clerk to execute same
City. Motion carried.
Bonds Pres.-T3racGs �M49 The Clerk presented a transmittal from the
4945,�4868-4872„ Director of Public Works of Monument Bond,
Improvement Bond,and Subdivision Agreement
for Tracts #3849, #4945, #4868, #4869, #4870, #4871, and #4872
(Gindling).
Bonds Acc. Tracts #3849 On motion by Wells, seconded by Stewart,
4945 4868-4372 Council accepted Monument Bond No. 486891
and Improvement Bond No. 486597, and
directed the Clerk to file same; and accepted the Subdivision ree-
ments for Tracts #3849, #4945, #4868, #4869, #4870, #4871, and 4872,
and authorized the Mayor and Casty Clerk to execute same on behalf of
the City. Motion carried.
Bond & Agreeints .
Pres.-Tract #5204
Subdivision Agreement for
The Clerk presented a transmittal from the
Director of Public Works of Monument Bond,
Agreement in Lieu of Improvement Bond, and
Tract #5204 (Lyons),
-13- (8/5/63)
465
Pace #14 - Minutes, August 5, 1963
Be��Ld 0 ALreei-;.eats On motion by Stewart, seconded by Gisler,
lice.-1a4 ,'i-5?J4 Council accepted Monument Bond for No, 15-
` 3-1486, and directed the Clerk to file same;
and accepted the Agreement in Lieu of Improvement Bond and the Sub-
division Agreement for Tract #5204, and authorized the Mayor and City
Clerk to execute the documents on behalf of the City. Motion carried.
Pro-. PmL . No. The Clerk presented a transmittal from the
4ateL 'f1el- Supply Co. Director of Public Works of a Progress Paymen
` for the second phase of construction of Water
Well No. 2 in the amount of $21,329.93; informing Council that the
work had been completed in accordance with the specifications and
recommending that payment be authorized to Water Well Supply Company
in the -amount of $19,196.94, and that the Clerk be directed to file
a notice of completion on the project.
Pint. Auth. On motion by Welch, seconded by Gisler,
water Well supp_�y C Council authorized payment of $19,1.96,94 to
Water Well Supply Company, and directed the
Clerk to file a notice of completion on the second phase of Water
Well No. 2. Motion carried.
A;-recRz.ea:a} �re The Clerk presented a transmittal from the
Test IxYj, Welly Director.of Public Works of an agreement
-' between the City and the Orange County Water
District, to provide for the sale of water by the City to the District
for Operation of a Test Injection Well in Talbert Valley.
Agreement Appr. On motion by Stewart, seconded by Welch,
Orange �1_nty Water Dist.Council approved the agreement between the
City and the Orange County Water District,
and directed the Mayor and City Clerk to execute same on bieralf of
the City. Motion carried.
Teen -ale Dpnce The Clerk again presented a letter from
Bus. 1.,Lese Rec, Thelma Allen and Richard Holt requesting the
issuance 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. This matter had previously been
presented to the Council at the meeting of July 15, 1963 and action
thereon had been deferred until this meeting.
Deferied to on motion by Welch, seconded by Gisler,
Au_..^ ,�1 631 Council deferred consideration of this
business license until the meeting of August
19, 1963, Motion carried.
Mr. Richard Holt Mr. Richard Holt of Santa Ana, one of the
sed the Council
because of the
property.
applicants for this business license, addres-
and requested immediate consideration in the matter
fact that they were presently paying rent on the
Mrs. Thelma Alien. Mrs. Thelma Allen of Newport Beach, also one
of the applicants, addressed the Council and
gave them facts and figures concerning the operation of the proposed
club if the license were granted. Mrs. Allen requested that Council
reconsider the matter and authorize the issuance of the license at
this time.
Vo Farther Action No further action was taken by the Council
on this matter.
Chief of .Police Req.
Porch. of Auto
been deferred from the
Chief of Police and the
Council consideration.
Admin. Recomi, -,.
New Model in Sept.
available, probably
A request from the Chief of Police for
Council authorization to purchase an auto-
mobile for the Detective Bureau, which had
meeting of July 15, 1963 and referred to the
Administrator, was again presented for
The City Administrator infgrmed the Council
that he recommended that no action be taken
in this matter until the new models were
sometime in September,
-14- (8/5/63)
466
Pae #T15 - Minutes, August 5, 1963
Doris Moore Tropby The Clerk again presented a letter from Doris
Award Alain Pres. Moore of California requesting permission for
her business to contribute a traveling trophy
to be awarded during the annual surfing contest. This matter toad been
deferred from the meeting of July 15, 1963, and had been referred to
the Recreation Director and Chief Lifeguard for investigation.
Chief Moorhouse Chief Lifeguard Moorhouse addressed the Council
and informed them that the surfing committee
had denied acceptance of any new trophy and
events, but would approve the acceptance of a trophy from Doris Moore
of California for one of the current events.
Conan. Auth. to On motion by Gisler, seconded by Welch,
Accent_T_roph,.y Council authorized the committee to accept
a trophy from Doris Moore of California.
Motion carried.
Sick Leave Req.. A communication from the Director of Public
Glenn Campbell -City Ward Works transmitting a request from Mr. Glenn
Campbell for a three month leave of absence
necessitated by his current illness and subsequent hospitalization,
together with a recommendation of approval for same, was presented
for Council consideration.
3 Mo, Leave On motion by Stewart, seconded by Gisler,
Granted_ Campbell Council granted a three month leave of
absence to Mr. Glenn Campbell because of
sickness. Motion carried.
Police Req. to Emp. A letter from the Chief of Police requesting
GerviLaine Cloutier permission to employ Germaine Cloutier as a
Typist -Clerk in Range 25-A, effective August
61 1963, was presented for -Council consideration.
Emp . Aut;; , VC a/63 On motion by Gisler, seconded by Welch,
J: ist-Clerk - 25-A Council authorized the Chief of Police to
employ Miss Cloutier as Typist -Clerk in
Range 25-A, effective August 6, 1963. Motion carried.
Police Req, to Emp. A letter from the Chief of Police requesting
Orval L. Wooner that Orval L. Wooner be employed as Policeman
in Range 35-C, effective August 6, 1963, as
a replacement for Mr. Robert G. Nordquist who was forced to decline
his appointment to this position, together with Resolution No. 1820
making authorization for such appointment in Range C, was presented
for Council consideration.
Res. #1820 Adopted On motion by Gisler, seconded by Welch,
Range 35-C Resolution No. 1820 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
AUTHORIZING THE APPOINTMENT OF A POLICEMAN 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:
AYES: Councilmen: Wells, Gisler, Welch, Stewart, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
F%T.Req, to License The Clerk presented a request from VFW
Venuin Scooters Post #490 of Fountain Valley for a business
license to operate 5 motor scooter ice cream
vending units in the City without fee in accordance with Section
2101.83 of the Huntington Beach Ordinance Code.
License Deriie(i On motion by Stewart, seconded by Welch,
Council denied the issuance of a license
to VFW Post #490 of Fountain Valley without fees. Motion carried.
Spano Req. License The Clerk presented an application for a
"Intro. Agency".__ . Business License from Anthony P. Spano to
conduct a business of "Introduction Agency"
in the City.
-15- (8/5/63)
467
Page # 6 - Minutes, August S, 1963
x S a Mr. Spano was called to the rostrum and
gave the Council some information regarding
the operation he proposed to conduct if he were granted the license.
De.erred to On motion by Stewart, seconded by Gisler,
ticm, tc ic1cy u� this matter was deferred to the meeting of
August 19, 1963, and the Administrator
directed to get additional information regarding this type of business
from other cities. Motion carried.
Grolier Society Req. The Clerk presented an application for a
l.ic . ca S'Ciic 4 t business license from Grolier Society Inc.,
of Los Angeles to sell teaching machines
within the City.
License Dei;iec, On motion by Gisler, seconded by Welch,
W Council denied the license to the Grolier
Society, Inc., because of an incomplete application. Motion carried.
Req. Additional A communication from the City Clerk inform-
W.O.C.H B. Pe_Pvs-t. ing the Council that the City does not have
sufficient funds on deposit in the Mainten-
ance and Operation Fund of the West Orange County Water Board to pay
current bills, and recommending that Council increase the amount on
deposit by $6,000.00, was presented for their consideration.
Deposit Autii. On motion by Stewart, seconded by Welch,
Council approved the recommendation of the
City Clerk and.authorized an increase in the
City deposit in the West Orange County'Water Board Maintenance
and Operation Fund in the amount of $6,000.00, to be paid from the
Water Fund. Motion carried.
Ir'�� L i.e Ranch 1,78ter List. The Clerk presented a communication from
Lease r' mt.-eater Irvine Ranch Water District transmitting a
proposed lease agreement between the City
and the Irvine Ranch Water District for the lease of capacity in their
San Joaquin Reservoir, together with an addendum agreement to this
lease. The Clerk informed the Counc:. that these documents had been
reviewed and approved by the City Attorney.
Lease k,, reeraent On motion by Gisler, seconded by Welch,
:APpraved Council approved the lease agreement and the
addendum to the lease agreement, and auth-
orized the Mayor and City Clerk to execute the documents on behalf
of the City. Motion carried.
...Jordan & E�_Ldsley A communication from Jordan & Endsley,
Contract Submitted architects, transmitting a contract for
architectural service for a residential fire
station at Bushard Street and Cape Cod Drive, was presented for Coun-
cil consideration.
Fire Sta. On motion by Welch, seconded by Stewart,
Plans A.nroved. Council approved the plans as presented, and
authorized the Mayor and City Clerk to exe-
cute the contract on behalf of the City. Motion carried.
CoI4.abia Outdoor Adv, The Clerk presented an agreement between the
AZreentei►t Pres. Columbia Outdoor Advertising Company and the
City, granting a permit to Columbia to use
that certain land recently transferred to the State of California by
the City, for the purpose of conducting thereon the business of an
advertising sign.
C lul6bia outulcoi: On motion by Welch, seconded by Gisler,
reei:,Lcnit A2provcd Council approved the agreement between the
City and Columbia Outdoor Advertising
Company, and authorized the Mayor and City Clerk to execute the same
on behalf of the City. Motion carried.
-16- (8/5/63)
46
Pa-e k17 - Minutes, August 5, 7.96.E
Brd, of Supervisors A communication from Supervisor David L. Baker,
Res. No. 63-945 transmitting a copy of Resolution No. 63-945
of the Orange County Board of Supervisors,
inviting the several private and government agencies to participate in
the Northwesterly Coastal Projects Coordinating Committee, and requesting
that the City support the project and appoint a representative to serve
on the Coordinating Committee, was presented for Council consideration.
Councilman Welch On motion by Gisler, seconded by Lambert,
Appointed Council approved the request of Supervisor
T Baker and authorized the appointment of
Councilman Welch as a member of the Northwesterly Coastal Projects
Coordinating Committee, with Councilman.Gisler to serve as alternate
member. Motion carried.
County Tax Lots A communication from the Deputy County Tax
Deeds Presented Collector of Orange County transmitting deeds
to Lot 70 in Block 1 of Tract 171, and
Lot 42 in Tract 274, recently purchased by the City under T. C. Sale
No. 954, was presented for Council consideration.
Deeds Accepted On motion by Stewart, seconded by'Gisler,
Council accepted the deeds and directed the
City Clerk to record same with the County Recorder of Orange County.
Motion carried.
Parking Recona, The Clerk presented a letter from the
600 B1, 5th Street Chief of Police regarding parking in the
vicinity of the new Villa Sweden Restaurant
at 522 Main Street, City, and recommending that Council, by Resolution,
designate both the north and the south side of the 600 block on Fifth
Street as subject to a two hour parking limit.
Parkin- Rrcorini. On motion by Stewart, seconded by Gisler,
Ref. for Study_the request and recommendation of the Chief
of Police concerning parking in the 600
block on Fifth Street was referred to the entire Council for study.
Motion carried.
Traffic Report The Clerk presented a letter from the Chief
Main & Skean of Police reporting on an investigation of
traffic conditions at the intersection of Main
Street and Ocean Boulevard, which had been referred to him by the
Council at the meeting of July 15, 1963.
Comm.
Redd & Filed
carried.
Ord. #991
Second 'Rleadi.nz
BEACH ORDINANCE CODE BY
ord. #991
Adapted
AYES: Councilmen:
NOES: Councilmen:
ABSENT: Councilmen:
On motion by Welch, seconded by Stewart,
Council ordered the communication from the
Chief of Police received and filed. Motion
The Clerk gave Ordinance No. 991 a second
reading by title - "AN ORDINANCE OF'THE CITY
OF HUNTINGTON BEACH AMENDING THE HUNTINGTON
AMENDING SECTION 9391.23."
On motion by Stewart, seconded by Welch,
Ordinance No. 991 was passed and adopted
by the following roll call vote:
Wells, Gisler, Stewart, Welch, Lambert
None
None
Ord. #992 The Clerk gave Ordinance No. 992 a second
Second Readin reading by title - "AN ORDINANCE OF THE CITY
OF HUNTINGTON BEACH RELATING TO ZONE CASES
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)."
-17- (8/5/63)
469
Pa e #18 - Minutes, August 5, 196
Ord. t992 On motion by'Stewart, seconded by Gisler,
Adopted Ordinance No. 992 was passed and adopted by
the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Ord.
The Clerk gave Ordinance No. 993
a second
,Second Reading
reading by title -
"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. 4993
On motion by Welch,
seconded by
Gisler,
Aa�"opted
Ordinance No. 993 was passed and
adopted by
the following roll
call Grote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Ord. #994 The Clerk gave Ordinance No. 994 a second
Second Reading reading by title - "AN ORDINANCE OF THE CITY
-' OF HUNTINGTON BEACH AMENDING SECTIONS OF THE
HUNTINGTON BEACH ORDINANCE CODE RELATING TO SALARY CLASSIFICATION
AND ALLOCATIONS."
Gr . 41994 On motion by Stewart, seconded by Welch,
Ado��ed Ordinance No. 994 was passed and adopted by
R' the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Ord. 995, 996, & 997 All Councilmen stipulated that they had
Read _b Ceuac i ""Lmer. read Ordinances No. 995, No. 996, and No.
997 in their entirety and were aware of the
contents thereof.
ord . 1995 Ur.-ai On motion by Stewart, seconded by Lambert,
lsL Rea.liri ';1 ived Council directed that the oral first reading
of Ordinance No. 995 - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE
BY AMENDING SECTION 9480.2," be waived. Motion carried.
Ord. #'�196 Oral On motion by Stewart, seconded by Lambert,
lst Readi.n Waived Council directed that the oral first reading
-� of Ordinance No. 996 - "AN ORDINANCE OF THE
CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 341, 348, 347,
and 345; AMENDING SECTIONS 9211.42 (Sectional District Map 26-5-115,
9211.56 (Sectional District Map 11-6-11) and 9211.49 (Sectional
District Map 6-6-10)," be waived. Motion carried.
Ord. #997 Ora"..
1st Reading; Wai,;-ed
CITY OF HUNTINGTON BEACH
ARTICLE 139 and SECTIONS
REPEALING SECTIONS 1437,
carried.
On motion by Stewart, seconded by Lambert,
Council directed that the oral first reading
of Ordinance No. 997 - "AN ORDINANCE OF THE
RELATING TO THE LIFEGUARD DEPARTMENT ADDING
1391, 1392, 1393, 1394 and 1395 THERETO AND
1437.1 and 1437.2," be waived. Motion
Heap;-t: ��. Let"��:r The Clerk presented a letter from the Health
Nec:�ssiL o f S�s Officer of the City of Huntington Beach and
the County of Orange, certifying to the
necessity of installation of sanitary sewers in the Boulevard Gardens
Improvement District, Assessment District No. 6301.
Health Officer's On motion by Welch, seconded by Gisler, the
Letter Rec'd & Filed letter from the Health Officer was received
and ordered filed. Motion carried.
-18- (8/5/63)
470
Pale #1 _ Minutes, �,u�,ust 5, 1.963
Res. #1810 On motion by Stewart, seconded by'Welch,
Adopted Resolution No. 1810 -"RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH,
CALIFORNIA ORDERING LETTER OF COUNTY HEALTH OFFICER SPREAD IN FULL
UPON MINUTES AND DECLARATION OF NECESSITY OF INSTALLATION OF SANITARY
SEWERS," which had heretofore been submitted to the Council and read
by them, was passed and adopted by the following roll call vote:
AYES: Councilmen:
NOES: Councilmen:
ABSENT: Councilmen -
The Honorable Mayor and
City of Huntington Beach
City Hall
Wells, Gisler, Stewart, Welch, Lambert
None
None
City Council
Huntington Beach, California
Re: Boulevard Gardens Improvement District
Assessment District No. 6301
Gentlemen:
March 21, 1963
The rapid growth of the area described in Resolution No.
1734 of your body adopted March 18, 1963 without the concurrent
development of a sanitary sewerage system is a problem which had con-
cerned this department progressively over the last several years.
This department, therefore, recommends:
1. That the construction of sanitary sewers to serve the
area described in said resolution, as shown upon the plans and speci-
fications of this improvement district is necessary as a health
measure.
2. That proceedings for the construction of said sanitary
sewers is necessary as a health measure.
3. That proceedings under the Improvement Act of 1911,
Division 7 of the Streets and Highways Code of the State of California
for the construction of said sanitary sewer system is necessary as
a health measure.
This recommendation is made pursuant to the provisions of
Section 2808 of the Streets and Highways Code of the State of California.
This department is prepared to fully support the urgency of this
measure is a protection to the public health.
Yours very truly,
/s/ Edw. Lee Russell
EDW. LEE RUSSELL, M.D.
Health Officer, City of
Huntington Beach and
County of Orange,
State of California
Res. #1311. On motion by Welch, seconded by Gisler,
Adopted Resolution No. 1811 - "RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON
BEACH, CALIFORNIA, ADOPTING PLANS, SPECIFICATIONS AND ASSESSMENT
DIAGRAM, ASSESSMENT DISTRICT NO. 6301," which had heretofore been
submitted to the Council and read by them, was passed and adopted by
the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
-19- (8/5/63)
471
Pa e #20 - Minutes, August 5, 1963
zl
Res. P-312 On motion by Welch, seconded by Stewart,
Adooted resolution No. 1812 - "IN THE MATTER OF THE
CONSTRUCTION AND INSTALLATION OF A SANITARY
SEWER SYSTEM IN ASSESSMENT DISTRICT NO. 6301 IN THE CITY OF HUNTING -
TON BEACH, CALIFORNIA, BOULEVARD GARDENS ASSESSMENT DISTRICT," which
had heretofore been submitted to the Council and read by them, was
passed and adopted by the following roll call vote:
AYES: Councilmen:. Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
1ws . `131-3 On motion by Stewa
A.iptec� Resolution No. 181
CITY COUNCIL OF TH
CALIFORNIA ADOPTING SCALE OF PREVAILING WAG
TRICT NO. 6301," which had heretofore been
and read by them, was passed and adopted by
vote:
AYES:
NOES:
ABSENT:
cs . #1C,14
Adooted
Councilmen:
Councilmen:
Councilmen:
BEACH CALLING FOR BIDS
ASSESSMENT DISTRICT NO.
the Council and read by
roll call vote:
rt, seconded by Gisler,
3 - "RESOLUTION OF THE
E CITY OF HUNTINGTON BEACH,
E RATES, ASSESSMENT DIS-
submitted to the Council
the following roll call
Wells, Gisler, Stewart, Welch, Lambert
None
None
On motion by Welch, seconded by Gisler,
Resolution No. 1814 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON
IN THE BOULEVARD GARDENS ASSESSMENT DISTRICT,
6301," which had heretofore been submitted to
them, was passed and adopted by the following
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Kes. #181.5 On motion by Stewart, seconded by Gisler,
Adopted Resolution No. 1815 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
COMMENDING THE ORANGE COUNTY WATER DISTRICT ON ITS DECISION TO COM-
MENCE LITIGATION TO DETERMINE ALL WATER RIGHTS IN THE SANTA ANA RIVER
WATERSHED," which had heretofore been submitted to the Council and
read by them, was passed and adopted by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. #1816 On motion by Stewart, seconded by Welch,
Ao�ted Resolution No. 1816 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON
BEACH AMENDING THAT CERTAIN MASTER LAND USE PLAN ENTITLED, 'MASTER
PLAN OF LAND USE, REVISED JANUARY, 1961," BY ADOPTING THE AMENDMENT
TO THE MASTER PLAN OF LAND USE - STUDY AREA III," which had heretofore
been submitted tD the Council and read by them, was passed and adopted
by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. #1817 On motion by Stewart, seconded by Welch,
Ad opted Resolution No. 1817 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON,
,BEACH CHANGING THE NAME OF QUINCY STREET TO ADAMS STREET BETWEEN
BEACH BOULEVARD AND SEVENTEENTH STREET." which had heretofore been
submitted to the Council and read by them, was passed and adopted by
the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
-20- (8/5/63)
r
472
Pa e #2:1 Minutes, August 5, 1963
Res. #1821 On motion by Stewart,
AdoptedResolution No. 1821 -
COUNCIL OF THE CITY OF
ING THE CLASS SPECIFICATIONS,FOR THE POSITION 0
OF HUNTINGTON BEACH," which had heretofore been
and read by them, was passed and adopted by the
seconded by Welch,
"A RESOLU'IION OF THE CITY
HUNTINGTON BEACH
AMEND -POLICEMAN IN THE CITY
submitted to the Council
following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. #1822 On motion by Stewart, seconded by Welch,
Adopted Resolution No. 1822 - "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, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. #1823 On motion by Stewart, seconded by Welch,
Adopted Resolution No. 1823 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH
DECLARING ITS INTENTION TO GRANT A FRANCHISE TO RICHFIELD OIL COR-
PORATION, A DELAWARE CORPORATION, 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 FOR THE PURPOSE OF TRANSPORTING
HYDROCARBON SUBSTANCES IN THE CITY OF HUNTINGTON BEACH," which had
heretofore been submitted to the Council and read by them, was pass-
ed and adopted by the following roll call vote;
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res. #1824 On motion by Stewart, seconded by Welch,
Adopted Resolution No. 1824 - "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF HUNTINGTON
BEACH AUTHORIZING THE ATTENDANCE OF OFFICIALS AND DEPARTMENT HEADS
OF THE CITY AT THE 65th ANNUAL CONFERENCE OF THE LEAGUE OF CALIFORNIA
CITIES,' which had heretofore been submitted to the Council and read
by them, was passed and adopted by the following roll call vote:
AYES: Councilmen: Wells, Gisler, Stewart, Welch, Lambert
NOES: Councilmen: None
ABSENT: Councilmen: None
Res, 1825-34 The Clerk presented Resolutions of appreci-
Presented ation for various people in the passage of
Assembly Bill No. 1151, as follows:
(a) Resolution No. 1825 - "A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF HUNTINGTON BEACH THANKING GOVERNOR BROWN FOR SIGNING
ASSEMBLY BILL NO. 1151."
(b) Resolution No. 1826 - "A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF HUNTINGTON BEACH THANKING ASSEMBLYMAN JAMES E. WHETMORE
FOR SPONSORING AND WORKING FOR THE PASSAGE OF ASSEMBLY BILL
NO. 1151."
(c) Resolution No, 1827 - "A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF HUNTINGTON BEACH THANKING SENATOR JOHN A. MURDY, JR.,
FOR CO -SPONSORING AND WORKING FOR THE PASSAGE OF ASSEMBLY BILL
NO. 1151."
-21- (8/5/63)
473
Pa;.fie #22 - Minutes, August 5, 1963
(d) Resolution No. 1828 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF HUNTINGTON BEACH THANKING SENATOR ROBERT J.
LAGOMARSINO FOR WORKING FOR THE PASSAGE OF ASSEMBLY BILL
NO. 1151."
(e) Resolution No. 1829 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF HUNTINGTON BEACH THANKING SENATOR ALVIN C.
WEIGAND FOR WORKING FOR THE PASSAGE OF ASSEMBLY BILL NO.
1 151."
(f) Resolution No. 1830 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF HUNTINGTON BEACH THANKING MR. WILLIAM GALLIENNE
FOR HIS WORK TOWARD THE PASSAGE OF ASSEMBLY BILL NO. 1151."
{g) Resolution No. 1831 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF FUNTINGTON BEACH THANKING MR, BEN REDDICK FOR
HIS WORK TOWARD THE PASSAGE OF ASSEMBLY BILL NO, 1151."
(h) Resolution No. 1832 - *A RESOLUTION OF THE CITY COUNCIL OF
THE CITv OF HUNTINGTON BEACH THANKING SUPERVISOR WILLIAM C.
BLAKE FOR UIS WORK TOWARD THE PASSAGE OF ASSEMBLY BILL NO.
1151."
(i) Resolution No. 1833 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OFHUNTINGTON BEACH THANKING MR, PAUL WARD, LEGIS-
LATIVE ASSISTANT TO GOVERNOR EDMUND G. BROWN, FOR HIS WORK
TOWARD' THE' PASSAGE OF ASSEMBLY BILL NO. 1151.11
(j) Resolution No. 1834 - "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF HUNTINGTON BEACH THANKING MR. FRANK A. CHAMBERS
FOR HIS WORK TOWARD THE PASSAGE OF ASSEMBLY BILL NO. 1151."
Res. No. 1825-1834 On motion by Stewart, seconded by Gisler,
Adopted Resolutions No. 1825 through No. 1834, which
had heretofore been submitted to the Council
and read by them, were passed and adopted by the following roll call
vote:
AYES: Councilmen: ;dells, Gisler, Welch, Stewart, Lambert
S: Councilmen: None
-ABSENT: Councilmen: None
Litr. ro Governor's On motion by Stewart, seconded by Gisler,
Sec. Auth. the City Administrator was directed to write
a letter on behalf of the City Council to
Mrs. Jackie Habecker, Secretary in the Governor's Office, expressing
their appreciation for her assistance and cooperation. Motion
carried.
Fireman Eligibility The City Administrator presented a new
Lists Presented eliibility list for Fireman-Hoseman which
bad recently been prepared through examin-
ation for this position.
El i.bility List On motion by Stewart, seconded by Gisler,
Coil �:IL WCA! Council confirmed and approved the eligibi-
lity list presented for Fireman-Hoseman.
Motion carried.
Dkv Req .
A letter from the Director of Public Works
requesting that Council authorize the Pur-
chasing Agent to receive bids for a wheel
type tractor to be used in the Beach Maintenance Division, was pre-
sented for their consideration.
Purch. Anent to On motion by Gisler, seconded by Welch,
Obtain BiCs-Tractor Council directed the Purchasing Agent to
obtain bids for the tractor for the Beach
Maintenance Division. Motim carried.
-22- (8/5/63)
474
Pate 7r23 - kIinL?tes, Au-ust 5, 1963
Faith Lutheran Req. The City Administrator presented a request
BarrLeades for VBS from the Faith Lutheran Church for permission
.... ...
to have Tenth Street, between Orange and Magno-
lia Streets barricaded, from August 5th thru
August 16th, except Saturdays and Sundays, for a Vacation Bible School.
Request Denied On motion by Gisler, seconded by Welch, the
request of the Faith Lutheran Churrch.was denied
because of the safety problems involved in barricading a street in this
manner. Motion carried.
Fire Chief Req. The City Administrator presented communications
Ord. Code Chafes from the Fire Chief, requesting Council to
amend the Ordinance Code to place the position
of Fire Battalion Chief three ranges above that of Fire Captain, in
Range 42, and to create a position of Fire Marshal or make allocation
of one additional Fire Battalion Chief.
Z
Atty. to Prep. Ord. On motion by Stewart, seconded by Welch,
Code Chaage6 Council directed the Attorney to prepare
an Ordinance amending the Ordinance Code
to -put the position of Battalion Chief in Range 42, and to create a
position of Fire Marshal. Motion carried.
New CPS Plan
Presented
which had been presented,
for this plan.
The City Administrator presented a request
from the City Employees Association that
Council approve a new C.P.S. health plan
and consider defraying total employees costs
New CPS Platy On motion by Welch, seconded by Gisler,
Lk2pr. E-m. Pml.. Def. Council accepted and approved the C,P.S
plan presented by the Employees Association,
and deferred action on the request for payment of the total employees
costs for the plan. Motion carried.
Vacation Req.
Willis C . Warner
19th through August 30th,
The City Administrator
from Planning Director
permission to take his
1963.
presented a request
Willis Warner for
vacation from August
Vacation Autb. On motion by Gisler, seconded by Welch,
the Planning Director was authorized to take
his vacation during this period. Motion carried.
Ai.ib lance CL-stady The City Administrator presetned the matter
Bills Presented of bills for ambulance custody cases which
had been referred to him for investigation,
and stated that he did not believe the ambulance company had exhausted
all means of collecting on such bills.
Pmt. Auth. Coast Arab On motion by Stewart, seconded by Gisler,
JJ mr ._ nec._In Future Council authorized that the bills from the
Coast Ambulance Service, which are presently
unpaid, be paid, and directed that the Coast Ambulance Service be
informed that it will be necessary for them to produce a judgment
from the Court with a Writ of.Execution, before payment of future
bills will be authorized. Motion carried.
County Dui-tp Side The City Administrator informed the Council
Sale to City that the County of Orange load agreed to sell
the Gothard Dump Site to the City at $4,000.00
per acre, with an understanding that the City could use any stipulated
amount for other purposes, with the additional payment of one-half
of the appraised valuation at the time of negotiation.
Contract Accepted On motion by Stewart, seconded by Gisler,
WC011ditions Council accepted the contract of purchase
for the Gothard Dump Site from the County
of Orange, with the condition stipulated therein, and authorized the
Mayor and City Clerk to execute same on behalf of the City. Motion
carried.
-23- (8/5/63)
475
Page #24 - Minutes, August 5, 1963
,IV .C.I.B. Req. The Clerk presented a request
II & 0 Reimb. ment of the West Orange County
Maintenance and Operation Fund
portion for June, 1963, in the amount of $7,654,79.
for reimburse -
Water Board
for the City's
a�.O.C.=i.;S. On motion by Stewart, seconded by Gisler,
,qe ni[_). uth. Council authorized the reimbursement of the
-_� West Orange County Water Board Maintenance
and Operation Fund for the City's portion in the amount of $7,654.79.
Motion carried.
4.0.C:.`=T.B. Req. The Clerk presented a request for reimburse-
Constr. Fund Reiiyib, ment of the West Orange County Water Board
Construction Fund for the City's portion for
June, 1963, in the amount of $560.00.
W.O.C.W.B. On motion by Stewart, seconded by Welch,
Re7.rilb. Aal-. Council authorized the reimbursement of the
� West Orange County Water Board Construction
Fund for the City's portico for June, 1963, in the amount of $560.00.
Motion carried.
MJ5.aklltes Appx owed On motion by Welch, seconded by Gisler,
the minutes of the regular meeting; of July
15, 1963 were approved as transcribed and mailed. Motion carried.
Payroll Register
On motion by Welch,
seconded
by Gisler,
A i2roved
Council approved the
Payroll
Register for
July 25, 1963, on recommendation
of the
Finance Committee.
Motion carried.
Warraot Register
On motion by Welch,
seconded
by Gisler,
4,proved
Council approved the
Warrant
Register for
August 5, 1963, on recommendation
of the
Finance Committee.
Motion carried.
ecrEat ors Corul. Mayor Lambert appointed Mrs. Raliegh Musolf
A Pointrizents as a member of the Huntington Beach Recrea-
tion Commission to fill the unexpired term
of Mrs.Betty Oswald; Dr. Donald Shipley as a member of the Recreation
Commission to replace Mr. Boyd L. Davis; and reappointed Mr. Rogan
Harrell as a member of the Recreation Commission.
lnformra" Mtn. Mayor Lambert then called a meeting of the
3/19/63 7 aril Council as an informal committee of the
whole for Monday, August 19, 1963, at 7:00
o'clock A.M., for a stUdyr session.
Meet:.g.L Adjourned On motion by Gisler, seconded by Stewart,
the regular meeting of the City Council of
the City of Huntington Beach adjourned.Motion carried,
ATTEST:
City -er
city ci erK a ex-otticio c ierx
of the City Council of the City
of Huntington Beach, California
-24- (8/5/63)