Loading...
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)