Loading...
HomeMy WebLinkAbout1964-04-06229 MINUTES Council Chamber, City Hall Huntington Beach, California Monday, April 6, 1964 Mayor Lambert called the regular meeting of the City Council of the City of Huntington Beach to order at 7:30 P.M. The Pledge of Allegiance was given by all present in the Council Chamber. The invocation was given by Reverend Ralph Jason, minister of the First Baptist Church of Huntington Village. ROLL CALL Councilmen Present: Gisler, Stewart, Welch, Lambert Councilmen Absent: Wells PRESENTATION OF Mr. Pete Buzzard, Director of Water Safety AWARDS for the American Red Cross, addressed the Council and gave a brief Water Safety Report. He then introduced Al Erwin, Orange Coast College, who presented Certificates of Recognition to Lifeguard John Freenor for saving the lives of 4 Navy men whose helicopter went down one mile off the Huntington Beach Pier on March 14, 1964, and to Vince Moorhouse on behalf of the Lifeguard Department for outstanding water safety pro- tection along the Orange County coastline. MINUTES APPROVED On motion by Stewart, seconded by Welch, Council approved the minutes of the regular meeting of March 1631 1964, as transcribed and mailed. Motion carried. q6' DEPT. REPORTS On motion by Welch, seconded by Gisler, the reports of the Director of Public Works, Building Director, Fire Chief, Lifeguard Chief and Recreation Dir- ector, for March, 1964, were received and ordered filed. Motion carried. - ` BOY SCOUTS On motion by Stewart, seconded by Gisler, ° SOLICITATION the Boy Scouts of America, Orange Empire Council, were granted permission for various local Scout Troops to sell tickets in the City from April 24 - May 23, 1964, for their annual Scout-O-Rama, to be held -at the Orange County Fair Grounds on May 22-23, 1964, subject to the conditions stipulated by the Ploice Department. Motion carried. ORANGE CO. REQ: The Clerk presented a letter from the Orange STREET NAME CHANGE County Street Naming Committee,°suggesting that Cannery Street be renamed Magnolia Street within the corporate limits of the City, in order to overcome the conflicting street naming problem which exists on the Cannery Street - Magnolia Street alignment. On motion by Gisler, seconded by Welch, Council deferred the matter for study and action until the next meeting. �� LOCAL RESOLUTION On motion by Welch, seconded by Stewart, the SCHOOL SITE USE letter from the City of Dairyland, trans- mitting resolution No. 195, encouraging more efficient use of school sites, and requesting the City to take similar action, was received and ordered filed. Motion carried. MWD RE Q. SUPPORT On motion by Stewart, seconded by Gisler, OPPOSING UDALL'S WATER Council directed the City Attorney to pre - PLAN. pare a Resolution in support of the Metro- politan Water District of Southern California position in opposing Secretary of the Interior Udall's modified Pacific Southwest Water Plan. Motion carried. -1- (4/6/64) 230 Page #2 - Minutes, April 6, 1964 $ O.C.W.D. ENDORSE On motion by Welch, seconded by Gisler, 119'ASSEMBLY BILL 17 Council directed the City Attorney to prepare a Resolution in support of Assembly Bill - 4B 17 as endorsed and requested by the Orange County Water District. Motion carried. CHILD GUIDANCE CLINIC On motion by Welch, seconded by Gisler, the )SOLICITATION request from the Huntington Beach South Coast Child Guidance Clinic to contact business in the City to ask for monetary support of said clinic, was deferred until the next meeting. Motion carried. y APPEAL FILED The Clerk presented a letter of appeal from 11'7UV #702 Decon Corporation appealing a decision of the City Planning Commission in the granting of Use Variance - UV #702, on property located in the vicinity of Brookhurst and Hamilton Streets. On motion by Stewart, seconded by Gisler, .CQQuncil ordered a public hearing for Monday, April 20, 1964, at 7:30 o'clock P.M., or as soon.thereafter as possible, on the appeal of Decon Corp., and directed the Clerk to publish notice of same. Motion carried. yy OFFICIAL CITY TREE On motion by Welch, seconded by Stewart, jfWOMENS C of C Council approved the request from the Huntington Beach Women's Division of the Chamber of Commerce, and named the Bottle Brush Tree as the Official Tree of the City of Huntington Beach. Motion carried. y C.of C REQUEST The Clerk presented a letter from the 3f BEACH MASTER PLAN Huntington Beach Chamber of Commerce re- commending that Council request the City Planning Commission,staff to start work on a beach "Master Plan" and suggesting that the block wall on the north side of the City s parking lot, be removed from First St. to Beach Blvd. On motion by Welch, seconded by Gisler, Council deferred action on the matter for study by the Department of Public Works and the Council. Motion carried. CHAMBER OF COMMERCE On motion by Stewart, seconded by Gisler, �2-WORLDS FAIR RESO. Council concurred with the Resolution of the Chamber of Commerce supporting the California "Worlds Fair" (1967-68), and directed the City Attorney to prepare a Resolution supporting the California Worlds Fair. Motion carried. I C of C RESO. On motion by Welch, seconded'by Stewart, 4aPHONE DIRECTORIES Council concurred with the Resolution of the Chamber of Commerce opposing the plan of Pacific Telephone and Telegraph Co. to divide their directory into five parts, and directed the City Attorney to prepare a Resolution opposing said request, and suggesting that two books be used. Motion carried. c PROCLAMATION On motion by Stewart, seconded by Gisler, r9LAW DAY IN HB Council proclaimed May 1, 1964 as "Law Day U.S.A." in the City of Huntington Beach, as requested by Judge C. A. Bauer, Chairman of the Huntington Beach Law Day Committee of the Orange County Bar Association. Motion carried: HDQRS. FIRE STATION On motion by Welch, seconded by Stewart, ;2CHANGE ORDER #4 Council approved Change OrOg!r, #4 on the Headquarters Fire Station, as transmitted by Architects Jordan & Endsley. Motion carried. JAMES J. BARRETT On motion by Stewart, seconded by Gisler, 12'EXTENSION OF TIME Council granted a 6 day extension of time to James J. Barrett, contractor for the alterations to the Headquarters Fire Station, for completion of the work. Motion carried. -2- (4/6/64) 231 Page #3 - Minutes, April 6, 1964 GIRL SCOUTS REQUEST On motion by Welch, seconded by Gisler, the LFG HDQRS BLDG request from Mrs. Rollo West, Neighborhood Chairman of the Santiago Girl Scout Council, for future use of the Lifeguard Headquarters Building by the Girl Scouts for storage of equipment and a meeting place, was received and ordered filed. Motion carried. V BUS SERVICE REQ. The Clerk presented a letter from William WM. G. BOOKING G. Brooking, 608 Huntington Street, City, requesting that the City make formal re- quest to the Greyhound Bus Company, for all south bound buses to make left hand turns into the station to discharge passengers, rather than unloading on the south side of Ocean Avenue. On motion by Stewart, seconded by Gisler, Council, referred the request to the Huntington Beach Safety Council for study and report to Council. Motion carried. PROTEST REF. On motion by Welch, seconded by Stewart, the TO CITY ADMIN. letter of protest from E. J. Perkins, owner of property located at 711 Owen Street, City, regarding use of adjacent property as h storage area for building materials, was referred to the City Administrator. Motion carried. ��, PARKING PROTEST On motion by Welch, seconded by Stewart, TERRY BUICK Council referred the letter of the Terry Buick Agency protesting placement of two parking spaces in their driveway on Walnut Street, to the Director of Public Works. Motion carried. )� ,ok VFW SIGN PERMIT On motion by Stewart, seconded by Gisler, FEES WAIVED Council waived permit fees for the re- installation of a sign damaged by wind,' for VFW Post No. 7368, but stipulated that, Electrical Permit and Building Permit for said sign be required. Motion carried. VFW MEMORIAL On motion by Stewart, seconded by Welch, PLAQUE Council granted VFW Post 7368 permission to mount a Bronze Plaque on top of the memorial stone at the east end of Memorial Hall, with the names of the 31 Huntington Beadii boys who gave their lives while in the armed services. Motion carried. CLAIM AGAINST CITY On motion by Welch, seconded by Gisler, a BRENNER claim filed by William E. Moore, Attorney on behalf of Mr. & Mrs. Ronald Brenner, 16632 Busby Lane, City, for injuries sustained by their son David E. Brenner, was denied and referred to the City Attorney and the City's insurance carrier. Motion carried. CLAIM AGAINST CITY On motion by Stewart, seconded by Gisler, a RUTAN claim filed by Dr. George A. Rutan, 13782 Hoover Street, Apartment 3, Westminster, for damages to his car caused by a city truck and crane used in trimming palm trees in front of the City Library, was denied and referred to the City Attorney and the City s insurance carrier. Motion carried. CLAIM AGAINST CITY On motion by Gisler, seconded by Welch, a HARDY claim filed,by Dr. B.W. Hardy, 726 Main Street, City, for damages to his car re- sulting from a cave-in in the alley in the rear of his garage, was denied and referred to the City Attorney and the City's insurance carrier. Motion carried. Y L � PUBLIC HEARING Z.C. 414 - APPROVED Master Plan of Land Boulevard and south Planning Commission, Mayor Lambert announced that this was the day and hour set for a public hearing on Zone Case No. 414, proposing to amend the Use involving property located east of Beach of Ellis Avenue, with approval recommended by the and directed the Clerk to read the legal notice. -3- (4/6/64) 232 Page #4 - Minutes, April 6, 1964 The Clerk read notice of public hearing on Zone Case No. 414, as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 pro- posed amendment to the Master Plan of Land Use, by adopting an amend- ment entitled "Master Plan of Land Use, Study Area I," 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, recommending approval of Zone Case No. 414, and stated that he had received no written protests to the Zone Case or to the Resolution of the Planning Commission. Mayor Lambert declared the hearing open. There being no protests filed, either oral or written, and there being no one present to speak on the matter, the hearing was closed by the Mayor. Planning Director Warner addressed the Coun- cil and gave a resume' of the Planning Commission's reasons for rec- ommending approval of Zone Case No. 414. On motion by Stewart, seconded by Welch, Council approved the recommendation of the Planning Commission, and directed the City Attorney to prepare a Resolution setting forth the "Master Plan of Land Use, Study Area I." Motion carried. PUBLIC HEARING Mayor Lambert announced that this was the day kj.jZ.C. 416 APPROVED and hour set for a public hearing on Resolution No. 416 of the City Planning Commission, rec- ommending approval of Zone Case No. 416, on a large portion of property situated in the southeastern section of the City, and directed the Clerk to read the legal notice. The Clerk read notice of public hearing on Zode Case No. 416, as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M,, or as soon thereafter as possible, on Monday, the 6th day c[April, 1964, 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 Reso- lution of Intent as adopted by the City Planning Commission for changes of zone relative to proposed change of district boundary and use classi- fication,, from: M-1-0 and M-1 Light Industrial District, M-1-A-0 and M-1-A Restricted Manufacturing District, M-2-0 Heavy Industrial District, R-1 Single Family Residence District and A-1-Y General Agricultural District, as adopted by Interim Ordinance No. 672, to: R-A Residential Agricultural District; Also change of zone from: M-1 and M-1-0 Light Industrial District, M-2-0 Heavy Industrial District,.and R-1 Single Family Residence District, to: M-1-A Restricted Manufacturing District. `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, recommending approval of Zone Case No. 416, and stated that he had received no communications or written protests to the Zone Case or to the Resolution of the Plan- ning Commission. Mayor Lambert declared the hearing open. There being no one present to speak on the matter, and there being no protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Warner addressed the Coun- cil and gave a resume' of the Planning Commission's reasons for rec- ommending approval of the change of zone in Zone Case No. 416. -4- (4/6/64) `233 Page #5 - Minutes, April 6, 1964 On motion by Stewart, seconded by Gisler, 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. 416. Motion carried. PUBLIC HEARING Mayor Lambert announced that this was the \�l Z C 417 CON'T day and hour set for a public hearing on Resolution No. 400 of the City Planning Mommission, recommending revisions of the RA, R-1, R-2, R-3 and R-4 zones of the Huntington Beach Ordinance Code, and directed the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 417, as published in the Huntington Beach News on March 5, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 the proposed amendment to certain sections of .the Huntington Beach Ordinance Code, to wit: RA, R-1, R-2, R-3 and R-4 Zones. 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, recommending approval of Zone Case No. 417, and read a communication from D.D. Dunlap, pro- testing said changes of zone, and stated that he had received no further communications or written protests to the Zone Case or to the Resolution of the Planning Commission. RA: Mayor Lambert declared the hearing open on RA portion of the Zone Case. There being no one present to speak on the matter, and there being no further protests filed, either oral or written, the hearing was closed by the Mayor. R-1: Mayor Lambert declared the hearing open on the R-1 portion of the Zone Case. There being no one present to speak on the matter, and there being no further protests filed, either oral or written, the hearing was closed by the Mayor. R-2: Mayor Lambert declared the hearing open on the R-2 portion of the Zone Case. Mr. Meinhardt, 2908 Tustin Avenue, Newport Beach, addressed the council and stated that he owned property on 13th Street in the 200 Block, and made an inquiry regarding setback. Mr. Lon Frazier, 7th Street, City, addressed the Council and stated that he owned property on 14th Street, and was against the amendments in the R-2 Zone. It was explained that there was no change in that part of town. Mrs. Dorothy Jordan, 910 Orange, City, addressed the Council and requested that explanations be given regarding each zone and setbacks. There being no one further present to speak on the matter, and there being no further protest filed, either oral or written, the hearing was closed by the Mayor. R-3: Mayor Lambert declared the hearing open on the R-3 portion of Zone Case No. 417. Mr. Robert L.T. Smith, 423 Belvue Lane, Balboa, addressed the Council and protested the proposed amendments in the R-3 Zone. -5- (4/6/64) 234 Page #6 - Minutes, April 6, 1964 Mr. N. C. Jordan, 910 Orange, City, addressed the Council and protested the proposed amendments to the R-3 Zone. Mr. Jerry Lance, 225 5th Street, City, re- presenting the Downtown Business Organization, addressed the Council and requested that Council consider deferring action on this portion of the Zone Case at this time. There being no one further to speak on the matter, and there being further protests filed, either oral or written, the hearing was closed by the Mayor. R-4: Mayor Lambert declared the hearing open on the R-4 portion of the Zone Case. Mr. Jerry Lance, 225 5th Street, City, representing the Downtown Business Organization addressed the Council and requested that Council consider deferring action on this portion of the Zone Case at this time. Mr. John Swetka, 19281 Newhaven Lane, City, representing Orange County Real Estate investors, addressed the Council protesting the proposed amendments in the R-4 zone, stating that the required setback would affect the number of units which could be"built on the property. Mr. Alan Osborne of the Orange County Homebuilders Association, addressed the Council and stated that there are many land developers in the county interested in the develop- ment of Huntington Beach. Mr. Osborne expressed appreciation to the Planning Commission for their cooperation, and stated that he was not in favor of all parts of the proposed amendments to the various zones, but felt the Planning Commission has been very considerate of the situ- ation. He requested a reasonable period of grace for property owners to build before the Ordinance becomes effective. Mr. Jerry Lance addressed the Council and inquired as to property costs. Mrs. Jordan addressed the Council and made an inquiry regarding income property. Mr. Osborne again addressed the Council and answered the questions of Mr. Lance and Mrs Jordan. Mr. Oscar Taylor, 220 Via San Marino, Newport Beach, addressed the Council to protest the proposed amendments and urged Council to delay action on this Zone Case. Mr. Taylor presented plans and opinions for possible solutions for Council consideration. Mr. Jordan addressed the Council to protest the proposed amendments to the R-4 Zone. There being no one further present to speak on the matter, and there being no further protests filed, either oral or written, the hearing was closed by the Mayor. On motion by Welch, seconded by Gisler, Council took the matter under study, and deferred action until the meeting of May 4, 1964. Motion carried. RECESS Mayor Lambert called a recess of the Council at 8:40 P.M. COUNCIL RECONVENED Council was reconvened at 9:00 P.M. by the Mayor. -6- (4/6/64) Page #7 - Minutes, April 6, 1964 235 PUBLIC HEARING Z C 422 DENIED Commission, recommending situated at the southeast Avenue, and directed the Mayor Lambert announced that this was the day and hour set for a public hearing on Resolution'No. 422 of the City Planning denial of Zone Case No. 422 on property corner of Springdale Street and Heil Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 422, as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 to regulations of the Districting Ordinance, from: A-1-X General Agricultural District, as adopted by Interim Ordinance No. 668, to: C-2 Community Business District, with setback provisions, and R-2 Two Family Residence District. The Clerk informed the Council that they had been provided with copies of the Planning Director's trans- mittal and the Resolution of the Planning Commission, recommending denial of Zone Case No. 422, and stated that he had received no communications or written protests to the Zone Case or to the Resolution of the Planning Commission. - Mayor Lambert declared the hearing open. Mr. Donald Fogg, 16731 Busby Lane, City, addressed the Council and stated that he was against the zone change.. Mr. Adolph Berry, 6021 Doyle Drive, City, addressed the Council and stated that he purchased a home in the Prestige Home Development, and protested the R-2 zone petitioned for, and recommended that a city park be considered for said area. There being no one further present to speak on the matter,and there being no further protests filed either oral or written, the hearing was closed by the Mayor. Planning Director Warner addressed the Council and gave a resume' of the Planning Commission's reasons for recommending denial of Zone Case No. 422. On motion by Stewart, seconded by Welch, Council approved the recommendation of the Planning Commission, and denied Zone Case No. 422. Motion carried. PUBLIC HEARING Mayor Lambert announced that this was the \�\ Z C 423 DENIED day and hour set for a public hearing on Resolution No. 423 of the City Planning Commission, recommending denial• of Zone 'Case No. 423 on property situated north of Hamilton Street extending west from Newland Street, and directed the Clerk to read the legal notice. The Clerk read notice of public hearing on Zone Case No. 423, as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 to regulations of the Districting Ordinance, from: M-1-0 Light Industrial District, ' combined with oil production, to: R-3 Limited Multiple Family Residence District. The Clerk informed the Council that they hac been provided with copies of the Planning Director's transmittal, and the Resolution of the Planning Commission, recommending denial of Zone Case No. 423, and stated that he had received an appeal to the denial by the Planning Commission from Mr. Quirk and Mr. Blank, and that he had received no further communications or protests to the Zone Case or to the Resolution of the Planning Commission. -7- (4/6/64) 236 Page #8 - Minutes, April 6, 1964 Mayor Lambert declared the hearing open. Mr. Robert M. Hemrod, Attorney, 3313 Higler Place, Anaheim, addressed the Council and protested the denial by the Planning Commission, and presented his plan for resort type apartments, claiming that no undue burden would be placed on the schools. Mr. Ted Levigne addressed the Uouncil to ask for an explanation of "tank farms". Mr. Ackley Quirk, 1605 E. Bay Front, Newport Beach, addressed the Council and protested the denial by the Planning Commission of Zone "Case No. 423. Mr. Charles Palmer, 1701 Kings Road, Newport Beach, addressed the Council as a School Board representative, and defended the school's position in this Zone Case. Fire Chief Delbert Higgins addressed the Council and stated that the fire danger near the tank farm would be a life hazard and recommended that. a buffer zone be considered. Mr.-Hemrod again addressed the Council and informed them that a satisfactory agreement could be made concerning the buffer zone near the tank farm. There being no one further present to speak on the matter, and there being no further protests filed, either oral or written, the hearing was closed by the Mayor. Planning Director Warner addressed the Council and gave a resume' of the Planning Commissions reasons for recommending denial of Zone Case No. 423. On motion by Stewart, seconded by Gisler, Council concurred with the recommendation of the Planning Commission and denied Zone Case No. 423. Motion carried. X PUBLIC HEARING Mayor Lambert announced that this was the 13A Z C 424 day and hour set for a public hearing on Resolution No. 424 of the City Planning Commission, recommending denial of Zone Case No. 424, on property located at the southeast corner of Adams Avenue and Brookhurst Street, and directed the Clerk to read the legal notice. The Clerk read notice of public hearing as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 to regulations of the Districting Ordinance No. 672, to: R-2 Two Family Residence District. 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, recommending denial of Zone Case No. 424, and read a letter from Voorheis-Trindle-Nelson Inc. on behalf of the Meridith Company, requesting that all further proceedings on Zone Case No. 424 be terminated, and stated that he had received no further communications or written protests to the Zone Case or to the Resolution of the Planning Commission. Mayor Lambert declared the hearing open. 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. -8- (4/6/64) 237 Page #9 - Minutes, April 6, 1964 Withdrawn On motion by Stewart, seconded by Gisler, Council granted the request of Meredith Company to withdraw their petition for a change of zone in Zone Case No. 424. Motion carried. PUBLIC HEARING Z C 425 APPROVED Commission, recommending situated on the east sid e The Clerk read notice of public hearing as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, 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 pre-, zoning to regulations of the Districting Ordinance, from: R-4 Suburban Residential District (County), to: R-3 Limited Multiple Family Residence District (City). 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, recommending approval of Zone Case No. 425, and stated that he had received,no communication or written protests to the Zone Case or to the Resolution of the Planning Commission. Mayor Lambert declared the hearing open. 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. On motion by Stewart, seconded by Gisler, Council concurred with the recommendation of the Planning Commission, and directed the City Attorney to prepare an Ordinance effecting the change of zone in Zone Case No. 425. Lotion carried. PUBLIC HEARING Mayor Lambert announced that this was the UNION OIL FRANCHISE day and hour set for a public hearing on RESO #1931 Resolution No. 1931 of the City Council of the City of Huntington Beach declaring its intention to grant an extension of the rights and privileges granted by Ordinance No. 1033 to Union Oil company of California, within certain portions of Warner Avenue and Algonquin Street, to also include a"portion of Heil Avenue, and directed the City Clerk to read the legal. notice. The Clerk read notice of public hearing as published in the Huntington Beach News on March 19, 1964, setting the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Monday, the 6th day of April, 1964, in the Council Chamber of the City Hall, Huntington Beach, California, as the time and place for a public hearing for the purpose of declaring its intention to grant an extension of the rights and privileges granted by Ordinance No.,1033, which Ordinance grants a franchise to Union Oil Company of California for pipelines and underground telephone and telegraph and electrical power lines, within certain streets of the City of Huntington Beach to also include a certain portion of Heil Avenue, in accordance with the provisions of Article II B of said Ordinance No. 1033. The Clerk informed the Council that they had been provided with copies df Resolution No. 1931 of the City Council, and stated that he had received no communication or written protests to said Resolution. -9- (4/6/64) 238 Page #10 - Minutes, April 6, 1964 Mayor Lambert declared the hearing open. 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. On motion by Welch, seconded by Gisler, Council ordered that the rights and privileges granted to the Union Oil Company of California under Ordinance No. 1033, be extended to include that certain portion of Heil Avenue lying between the west line of Algonquin Street and a point 280.71' east of the centerline of Algonquin Street, as provided by Article II B of said Ordinance No. 1033. Motion carried. Of TRUNK MAIN BIDS- The Clerk presented bids for the fabrication, 11VSO PIPE & CASING CO, furnishings and delivery of a Trunk Water Main to be constructed in Huntington Street, Yorktown Avenue, Brookhurst Street and Adams Avenue, and for a special section on Springdale Street, which had been opened at the informal meeting of the Council at 7:00 o'clock A.M. on April 6, 1964, as follows: Southern Pipe & Casing Company - Azusa $ 216,130.00 United Concrete Pipe - Baldwin Park $ 237,627.50 Smith -Scott Co. Inc. - Riverside $ 230,323.75 The Director of Public Works informed the Council that the bids had been reviewed and the low bid of Southern Pipe & Casing Company was in order, and recommended that the award be made to Southern Pipe & Casing Company, Azusa, California, on the bid of $216,130.00. On motion by Gisler, seconded by Stewart, Council awarded the contract for the fabrication, furnishings and delivery of a Trunk Water Main to be constructed in various City streets, to Southern Pipe & Casing Company of Azusa; on the bid of $216,130.00; rejected all other bids, and authorized the return of bid bonds to the unsuccessful bidders upon execution of the contract. Motion carried. r PURCHASE - TRUCK The Purchasing Agent presented informal bids "%,kENGINEERING DEPT= which had received for a pickup truck for the Engineering Department, as follows: Brookhurst,.Dodge, Garden Grove $ 1953.47 Tax Inc. Mel Burns Ford, Long Beach $ 1650.63 Tax Inc. Internatio6al Harvester Co. - Santa Ana $ 1718.02 Tax Inc. Groth Chevrolet - Huntington Beach 1733.20 Tax Inc. Downey Ford Co. - Downey $ 1720.45 Tax Inc. Downtown Ford - Los Angeles $ 1685.47 Tax Inc. The Clerk read a communication from the Purchasing Agent informing Council that a review of the bids in- dicated that the low bid submitted by Mel Burns Ford, Long Beach, was in order, and recommended that Council authorize the purchase of a 2 Ton Pickup Truck from this agency. On motion by Stewart, seconded by Welch, Council authorized the Purchasing Agent to purchase a 2 Ton Pickup Truck for the Engineering Department, from Mel Burns Ford of Long Beach, for the sum of $1650.63, including sales tax. Motion carried. ' BIDS - AIR COMPRESSOR The Purchasing Agent presented informal bids AA WATER DEPARTMENT which had been received for an 85 cfm Air Compressor for the Water Department, as follows: Engine & Equipment Co. - Le Roi - Southgate $ 2924.00 Orange County Equipment Co. - Jaeger - Santa Ana $ 2513.20 Calavar - Schramm - Santa Fe Springs $ 3605.47 -10- (4/6/64 1239 Page #11 - Minutes, April 6, 1964 The Clerk presented a communication from the Purchasing Agent informin Council that a review of the bids indicated thatthe low bid of t2513.20, submitted by Orange County Equipment Company on a Jaeger Compressor, 85 cfm, was in order, and recommended that Council authorize the purchase from the low bidder. On motion by Stewart, seconded by Gisler, Council authorized the Purchasing Agent to purchase the 85 cfm Jaeger Air Compressor from Orange County Equipment Company for the sum of $ 2515.20, including sales tax. Motion carried. BIDS - AIR COMPRESOR The Purchasing Agent presented informal bids q� STREET DEPARTMENT which had been received for a 125 cfm Air Compressor for the Street Department, as follows: Engine & Equipment Company - Le Roi - Southgate $ 3820.40 Orange County Equipment Company - Jaeger - Santa Ana $ 3853.76 Calavar - Schramm - Santa Fe Springs $ 3605.47 The Clerk presented a communication from the Purchasing Agent informing Ccu ncil that a review of the bids indicat- ed that the low bid of $ 3853.76, submitted by Engine & Equipment Company on a 125 cfm Le Roi Air Compressor, was in order, and re- commended that Council authorize the purchase from the low bidder. On motion by Welch, seconded by Gisler, Council authorized the Purchasing Agent to purchase the 125 cfm Le Roi Air Compressor from Engine & Equipment Company for the sum of $3853.76, including sales tax. Motion carried. PUBLIC HEARINGS On motion by Stewart, seconded by Gisler, \'a\ SET FOR 4/20/64 Council ordered public hearings for Monday, April 20, 1964, at the hour of 7:30 o'clock P.M., or as soon thereafter as possible, on Zone Case Nos. 419, 426, 428, 429, 430, 431, 432, 433, 434, 435, 436 and 437, and directed the Clerk to publish notice of same. Motion carried. i CONDITIONAL EXCEPTION On motion by .Welch, seconded by Gisler, *� UV #690 HUNT HARB Council approved Use Variance #690, on recommendation of the Planning Commission, for Huntington Harbour Corporation, involving exception to the Huntington Beach Ordinance Code for Tentative Tract #5483. Motion carried. DV #213 GRANTED The Clerk presented a transmittal from the JOHN MARK Planning Director of a petition for a Division of Land - DV t213 - Petitioner: John Mark, Los Angeles - to allow a Division of Land into four separate parcels on property located on the southwest corner of Florida Street and Clay Avenue. The Planning Commission recommended approval of said Division of Land. On motion by Stewart, seconded by Gisler, Council approved the recommendation of the Planning Commission, and granted Division of Land - DV #213. Motion carried. fit DV # 14 GRANTED The Clerk presented a transmittal from the DARRELL LIGHTNER Planning Director of a petition for a Div- ision of Land - DV #214 - Petitioner: Darrell A. Lightner, Camarillo, California - to allow a Division of Land into two separate parcels on property located on the east side of Ninth Street 50' north of Magnolia Street. The Planning Commission has recommended approval of this Division of Land. On motion by Welch, seconded by Gisler, Council approved the recommendation of the Planning Commission, and granted Division of Land - DV #214. Motion carried. -11- (4/6/64) 210 Page #12 - Minutes, April 6, 1964 ;zY STREET RENAMING The Clerk presented a letter from the Planning joq RES ORDERED Director submitting a recommendation from the Planning Commission that a portion of Florida Avenue from Seventeenth Street to Garfield Avenue be renamed Seventeenth Street; and that the portion from Garfield to Main be renamed Stang Lane. On motion By Stewart, seconded by Welch, Council ordered a public hearing for Monday, May 4, 1964, at 7:30 o'clock P.M., or as soon thereafter as possible, on a proposal to change the name of a portion of Florida Street from Seventeenth Street to Garfield Avenue be named Seventeenth Street, and that the portion of Florida Street from Garfield Avenue to Main Street be changed to Stang Lane. Motion carried. 0 FINAL ADOPTION The Clerk presented a transmittal from the lev TRACT MAP #5385 City Planning Director, submitting final form of Tract Map #5385 for adoption: Developer: Huntington Beach Shopping Center, Gerald J. Chazan, Glendale; Engineer: Jasper & Forker, Los Angeles; Location: Northeast corner of Adams Avenue and Cannery Street; Legal Des- cription: Being a subdivision of a portion of Lot No. 85, Tract No. 4493; Number of Lots: 11; Total Acreage: 5.34; 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 may approve the final map, subject to the following conditions: The City Clerk's signature shall be with- held pending completion of: 1. Deposit of fees for water, sewer, drainage, engineering & inspections. 2. Bond for improvements. 3. Signing of subdivision agreement. 4. Certificate of Insurance 5. Approval from County Surveyor. 6.- Bond for monuments. On motion by Welch, seconded by Gisler, Council accepted the dedications as shown on Final Tract Map #5385, and adopted the map subject to compliance with conditions stipulated by the Planning Commission. Motion carried. &YFINAL ADOPTION The Clerk presented a transmittal from the TRACT MAP #5502 City Planning Director, submitting final form of Tract Map #5502 for adoption: D.N. Wchneider Construction Company, Fullerton; Engineer: McDaniel Engineering Com- pany, Anaheim; Location: Northwest corner of Utica Avenue and Florida Street; Legal Description: Being a subdivision of Block 2106, East Side Villa Tract; Number of Lots: 9; Total Acreage: 2.067; 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 may approve the final map, sub- ject to the following conditions: The City Clerk's signature shall be with- held pending completion of: 1. Deposit of fees 2. Bond for improvements. 3. Signing of subdivision agreement. 4. Certificate of Insurance 5. Approval from County Surveyor. 6. Bond for monuments. -12- (4/6/64) 241 Page #13 - Minutes, April 6,'1964 On motion by Welch, seconded by Gisler, Council accepted the dedications as shown on Final Tract Map #5502, and adopted the map subject to compliance with conditions stipulated by the Planning Commission. Motion carried. DEED ACCEPTED On motion by Stewart, seconded by Gisler, °Cd GARFIELD CONV HOME Council accepted a deed for street widening from Garfield Avenue, between Delaware and Florida Streets, from the Garfield Convalescent Home to the City, and directed the Clerk to record same with the Orange County Recorder. Motion carried. ACCESS PERMIT On motion by Welch, seconded by Gisler, ORANGE COUNTY Council accepted a revokable permit from the County of Orange to the City, for in gress and egress over 60' of their Transfer Station property, to allow the City access from Gothard Street to the Gothard Park site, and directed the Mayor and City Clerk to execute same on behalf of the City, for transmittal to the County. Motion carried. COSTA MESA CO WATER The Clerk presented a communication from DIST AGR AMENDED the Director of Public Works transmitting and recommending approval of an amendment. to the Agreement between the City and the Costa Mesa County Water District, relating to pro -ration of costs and details of maintenance and operation. On motion by Stewart, seconded by Welch, Council approved the amendment to the Agreement between the City and the Costa Mesa County Water District, and directed the Mayor and City Clerk to execute the Amendment on behalf of the City. lob DED IMPR ACC The Clerk presented a transmittal from the TRACT No--4677 Director of Public Works recommending that improvements dedicated for public use on Tract No. 4677, Huntington Harbour, be accepted and authorization granted for the release of the Monument Bond, and the termination of the Three -Party Agreement and the Subdivision Agreement; and re- commending that the developer and bonding company be notified re- garding the action of the Council. On motion by Welch, seconded by Gisler, Council accepted the improvements dedicated for public use on Tract No. 4677, and authorized the release of the Monument Bond, and termination of the Three -Party Agreement and Subdivision Agreement; and directed that the developer and bonding company be notified. Motion carried. VACATION OF The Clerk presented a communication from W_ ANDERSON ST the Director of Public Works requesting Council direction relating to a request made by Sam Arvanitis, for vacation of Anderson Street from Pacific Coast Highway to "Sunset" Bay, northwesterly of the Rancho Line. On motion by Stewart, seconded by Gisler, Council ordered a public hearing for Monday, May 4, 1964, at 7:30 o'clock P.M., or as soon thereafter as possible, on the proposed vacation of a portion of Anderson Street, and directed the City Clerk to publish notice of same. Motion carried. '13' (4/6/64) 242 Page i; 14 - Minutes, April 6, 1964 NOTICE INVIT BIDS The Clerk presented a transmittal from the WATER TRUNK MAIN Director of Public Works of Plans and Spec- ifications, Notice Inviting Sealed Bids, and a Resolution establishing the general prevailing rate of wages for the installation of a trunk main and appurtenance in Huntington Street from Clay Street to Yorktown Avenue; from Yorktown Avenue from Huntington Street to Brookhurst Street; in Brookhurst Street from Yorktown Avenue to Adams Avenue; and in Adams Avenue from Brookhurst Street to the Santa Ana, River, recommending that Council adopt the Resolution and approve the Plans and Specifications and instruct the Clerk to publish Notice Inviting Sealed Bids. On motion by Welch, seconded by Stewart, Council approved the Plans & Specifications, and directed the Clerk to publish Notice Inviting Sealed Bids. On motion by Welch, seconded by Gisler, Resolution No. 1941 - " A RESOLUTION OF THE CITY OF HUNTINGTON BEACH ESTABLISHING THE GENERAL PREVAILING RATE OF HOURLY WAGES FOR EACH CRAFT OR TYPE OF WORKMAN OR MECHANIC NEEDED FOR THE INSTALLATION OF A TRUNK WATER MAIN AND APPURTENANCES IN HUNTINGTON AVENUE FROM CLAY STREET TO YORKTOWN AVENUE, IN YORKTOWN AVENUE FROM HUNTINGTON AVENUE TO BROOKHURST STREET, IN BROOKHURST STREET FROM YORKTOWN AVENUE TO ADAMS AVENUE, AND IN ADAMS AVENUE FROM BROOKHURST STREET TO THE SANTA ANA RIVER, ALL .IN THE CITY OF HUNTINGTON BEACH, CALIFORNIA," which had heretofore been presented to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells n REIMB AGRMT The Clerk presented a communication from the 14 ARIES HOMES INC Director of Public Works requesting reimburse- ment of $50,345.55 to Aries Homes, Inc. for drainage fees collected in Tracts No. 5201 and No. 5251, as per Agreement dated March 17, 1964, between the City and Aries Homes, Inc. in conjunction with their building over -sized storm drain systems in the development of Tract #3903. On motion by Stewart, seconded by Gisler, Resolution No. 1942 - "A RESOLUTION OF THE CITY COUNCIL OF HUNTINGTON BEACH AUTHORIZING THE EXPENDITURE OF MONEY FROM THE LOCAL DRAINAGE FACILITIES FUND - AREA #7C," which had heretofore been presented to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wellso REIMB AUTH The Clerk presented a communication from DOYLE - SHIELDS the Director of Public Oorks requesting reimbursement to Doyle & Shields Develop- ment Company of $516.28, over -charge on Engineering and Inspection Fees, in connection with Tract #5440. On motion by Welch, seconded by Gisler, Council.approved the Director of Public Works request, and authorized the reimbursement of $516.28 to Doyle & Shields Development Company. Motion Carried. r% ,\\t WATER FUND REIMB The Clerk presented a communication from the JACK WOLFE Director of Public Works requesting that Council release $1,055 from the Water Fund to reimburse Mr. Jack Wolfe for the City's portion of the cost of a water main on Warner Avenue, approximately 200' east of the Southern Pacific Rail . Road. Council agreed to City participation by minute action at their meeting of December 2, 1963 -14 (4/6/64) 242 Page # 15 - Minutes, April 6, 1964 On motion by Stewart, seconded by Gisler, Council approved the recommendation of the Director of Public Works, and authorized the disbursement from the Water Fund of $1,055.00 to Mr. Jack Wolfe. Motion carried. WATER & SEVER LINE The Clerk presented a communication from CITY PARTICIPATION the Director of Public Works regarding the construction of off -site sewer and water lines in connection with the building of an apartment in the vicinity of Memphis Street, and in an alley between Huntington and California Streets, at an extimated cost of $4,200.00, and requesting Council consideration in approving City participation with builder James Clark. On motion by Welch, seconded by Gisler, Council approved the recommendation of the Director of Public Works, and authorized City Participation in the construction of off -site sewer and water lines with builder James Clark, at an estimated cost of $4,200,00. Motion carried. SEWER FUND The Clerk presented a communication from ,Aj REIMB - BRUNDERLIN the Director of Public Works requesting release of $25,595.97 from the Sewer Fund to'reimburse Henry H. Brunderlin for the City's portion of the cost for sewer construction at Heil and Algonquin, as per minute action of the Council at the meeting of September 16, 1963. On motion by Stewart, seconded by Welch, Resolution No. 1943 - "A RESOLUTION OF THE CITY COUNCIL OF uUNTINGTON BEACH AUTHORIZING THE 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: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells *16y WATER FEE REIMB The Clerk presented a communication from TR 3903 - ARIES the Director of Public Works requestingg Council authorize the release of $2,052.00 water fees collected from developers of Tract 4992 - for payment to Aries Homes, Inc., developer of Tract 3903, as per Reimbursement Agreement between the City and Aries Homes, Inc., dated November 8, 1963, relating to the construction of off -site watermain in Bushard Street. On motion by Welch, seconded by Stewart, Council approved the request of the Director of Public Works, and authorized payment of $2,052.00 to Aries Homes, Inc., as per Reimbursement Agreement dated November 8, 1963. Motion carried. 1)yj0$ SUBDIV AGRMTS On motion by Stewart, seconded by Welch, TRACT 4380 - LYON Council accepted an Agreement in lieu of of Bond and Subdivision Agreement for Tract 4380 ( William Lyon ), and authorized the,Mayor and City Clerk to execute same on behalf of the City. Motion carried. m WATER & SEWER LINE The Clerk presented a communication from PARTICIPATION the Director of Public Works recommending Council approval of 50% participation by the City and Decon Corporation in the construction of water main and sanitary sewer line extensions in the area northwesterly of Huntington Harbour. On motion by Welch, seconded -by Gisler, Council approved the recommendation of the Director of Public Works, and authorized 50% City participation in the costs of water and sewer line extensions to Decon Corporation. Motion carried. -15- (4/6/64) 244 PAGE #16 - Minutes, April 6, 1964 t Nf STATE ALLOC FUNDS The Clerk presented a communication from Go BUDGET ADOPTED the Director of Public Works, transmitting proposed Resolution No. 1944, adopting a budget of expenditure of State allocated funds during the 1963-64 fiscal year, and recommending adoption of same. On motion by Stewart, seconded by Gisler, Resolution No. 1944 - "RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH ADOPTING BUDGET FOR EXPENDITURE OF FUNDS ALLOCATED FROM THE STATE HIGHWAY FUND TO 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: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells 0' ST & HWY REPORT On motion by Welch, seconded by Stewart, AGMT - JOHN BON-ESKE Council approved an Agreement to employ ..r.� the services of John Bon Eske for engineering services, to prepare a Section 2156 Report of Street and Highway Deficiencies, and directed the Mayor and City Clerk to execute same bn behalf of the City. Motion carried. PMT TO WERBCO The Clerk presented a communication from the )t WATER WELL #1 Director of Public Works recommending pay- ment to Werbco Construction Company from the Water Fund, for the lot and improvements theron to Water Well #1, in Tract 5002, as per agreement between the City and Werbco Conttruct- ion Company.. , On motion by Stewart, seconded by "Gisler, Council approved the recommendation of the Director of Public Works, and authorized payment to Werbco Construction Company of $1,535.75 for the lot and improvements thereon to Water Well, #1, in Tract 5002. Motion carried. VACATION - AGMT' The Clerk presented a communication from the \\'-SARU CIRCLE Director of Public Works, transmitting an c.<:. .\,t. Agreement between the Edison Company, Newland Investment Company, and the City for Council approval, in order to resolve an existing conflict in the vacation of Saru Circle in Tract 5030; recommending approval of said agreement and adoption of Resolution No. 1947 setting a public hearing on the vacation of Saru Circle. On motion by Gisler, seconded by Welch, Council approved the Agreement between the Edison Company, Newland Investment Company and the City, and authorized the Mayor and'City Clerk to execute same on behalf of the City. Motion carried. On motion by Welch, seconded by Gisler, Res- olution No. 1947 - "A RESOLUTION OF INTENTION OF THE CITY COUNCII,-OF THE CITY OF HUNTINGTON BEACH TO VACATE A PORTION OF SARU CIRCLE *.. SAID CITY AND GIVING NOTICE OF HEARING ON SAID VACATION," which 16d heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells ;off FINAL ADOPTION The Clerk presented a transmittal from the TRACT MAP 4380 City Planning Director submitting final form of Tract Map,No. 5380, for adoption: Developer:. Aries Homes Inc. (William Lyon), Anaheim; Engineer: Millet, King & Associates, Fullerton; Location: South of Edinger Avenue and.west of Golden West Street; Legal Description: Being a subdivision of,a portion of the Nk of the NE'k of Section 22-5-11 SBB & M; Number of Lots: 168; Total Acreage: 34.40; 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. This matter had been re- ferred back to the Planning Commission at the meeting of March 16, 1964 for futther study. -16Z (4/6/64) 245 Page #17 - Minutes, April 6, 1964 The City Council may accept the offers of dedication as.shown on the map and may approve the final map, sub- ject to the following condition: The City Clerk's signature shall be with- held pending completion of: 1. Deposit of•fees for water, sewer, drainage, engineering and in- spection. 2. Bond for improvements. 3. Signing of subdivision agreement 4. Certificate of Insurance. 5. Approval from County Surveyor. 6. Bond for Monuments. On motion by Stewart, seconded by Gisler, Council accepted the dedications as shown on Final Tract Map No. 4380, and adopted the map subject to compliance with conditions stipulated by the Planning Commission. Motion carried. LA CO EPILEPSY The Clerk presented a letter from the Los SOLICITATION Angeles County Epilepsy Society requesting permission for their organization to place cannisters in business houses within the City during the month of July, 1964, as part of their annual fund drive. This matter was referred to the City Administrator at the meeting of March 16, 1964. On motion by Welch, seconded by Gisler, Council received and ordered filed the request of the Los Angeles County Epilepsy Society to solicit in the City, as the request was inadvertently sent to Huntington Beach instead of Huntington Park. Motion carried. �.11 PERSONNEL On motion by Gisler, seconded by Welch, RECLASS - DPW Council approved the request from the Director of Public Works for reclassifica= tion of Clyde Daugherty from Skilled Worker to Equipment Operator, Range 34-B, effective April 1, 1964, in the Street Department. Motion carried. ,* o%3 DPW - STANG TO On motion by Stewart, seconded by Gisler, WATER CONFERENCE Council granted the request from the Director of Public Works and approved the attendance of Mr. Edward Stang at the Spring Conference of the American Water Works Association in Palo Alto on April 9th & lOth, 1964, with reasonable expenses allowed. Motion carried. �ry�a PERSONNEL On motion by Welch, seconded by Stewart, RECLASS - F D Council approved the request from the Fire Chief for reclassification of Lawrence J. Holm from Hoseman to Fire Engineer in Range 38-B, effective April 16, 1964. Motion carried. $� FXRSONNEL On motion by Stewart, seconded by Gisler, RECLASS - DPW Council approved the request from the Director of Public Works for reclassifica- tion of Patrick D. Moore from Equipment Operator, Range 34-B to Engineering Aide, Range 35-A, effective April 1, 1964. Motion carried. >071 MURDY PARK SITE ROMANO DEED ACC Murdy Park site, from the City of $900.00. The Clerk presented a transmittal from Land Acquisition Service, Inc. of a grant deed covering Parcel Nos. A-38 and A-39 in the Nola Marie Romano to the City, at a cost to On motion by Welch, Council accepted the deed and authorized the Land Acquisition Service for recording; and the grantor in the amount of $900.00, when Acquisition Service. Motion carried. -17- seconded by Stewart, Clerk to return it to authorized payment to approved by Land (4/6/64) 20 Page 18 - Minutes, April 6, 1964 BLDG DEPT The Clerk presented a communication from the 33 BOARD OF APPEALS Director of Building and Safety, recommending that a "Board of Appeals" be created, in accordance with Section 204 of the Uniform Building Code, to review and pass on matters pertaining to building construction. Building Director Jack Cleveland informed the Council that he had a list of 12 people willing to serve on such a board. On motion by Gisler, seconded by Welch, Council authorized the creation of a "Board of Appeals", in accordance with Section 204 of the Uniform Building Code, to review and pass on matters pertaining to building construction. Motion carried. COLL TAX SALE The Clerk presented a letter from the Deputy CITY OBJECTS County Tax Collector of Orange County, in- forming Council that the following listed parcels of property are to be sold at public auction, and requesting Council determination as to whether they consent or object to said sale. AP 25-090-03 sub 4 Und 1/2500 int in T J Watson Resub Code 4-001 Lots 1 to 20 Blks 1403 & 1404 Ex 100% int in Min Rts AP 110 - 130-05 Assessors Map No. 7 Code 4-007 Lot 511 AP 110-252-05 Tract No. 281 Code 4-007 Lot 38 Blk D AP 111-032-18 Tract No. 263 Code 4-007 Lots 151 and 152 AP 111-041-08 Tract No. 273 Code 4-007 Lot 82 AP 111-041-17 Tract No. 273 Code 4-007 Lot 179 AP 111-271-10 Tract No. 172 Code 4-011 Lot 13 Blk A AP 111-302-26 Tract No. 171 Code 4-011 Lot 60 Blk 3 AP 111-318-20 Tr'act No. 171 Code 4-011 Lot 51 Blk 7 On motion by Stewart, seconded by Gisler, Council objected to the sale of the above listed parcels, and directed the City Clerk to notify the County Tax Collector of such objection; and authorized the Mayor and City Clerk to execute an Agreement to Purchase this property at a price of $210. Motion carried. OCEAN VIEW On motion by Welch, seconded by Gisler, FD EQUPMT Council authorized payment of $1,450.00 to the Ocean View Volunteer Fire Department for fire equipment owned by the Ocean View Fire Department. Motion carried. JR CHAMBER - On motion by Welch, seconded by Stewart, 3V SOUND TRUCK Council granted permission to the Jr. Chamber of Commerce to use a sound truck on April 12, 13, and 14, 1964, between the hours of 10:00 P.M. and 7:00 P.M., with fees waived, to urge residents to get out and vote. Motion carried. /' -18- (4/6/64) 247 Page #19 - Minutes, April 6, 1964 JORDAN & ENDSLEY On motion by Stewart, seconded by Gisler, ,4-V LIFEGUARD HDQRS Council authorized the payment to Jordan & Endsley for adjustment of architectural fees on the Lifeguard Headquarters Building, in the amount of $3,985.26. Motion carried. JORDAN DSLEY On motion by Welch, seconded by Gisler, PMTl LFGD Council authorized Progress Payment No. 1 to Jordan & Endsley for architectural services on the Lifeguard Headquarters Building, in the amount of $155.56. Motion carried. HARRIS & DENNER On motion by Welch, seconded by Stewart, q� PMT #1 LFGD Council authorized Progress Payment #1 to Harris & Denner, contractor for the construction of the Lifeguard Headquarters Building, in the amount of $7,000.34. Motion carried. �R- JORDAN & ENDSLEY On motion by Welch, seconded by Stewart, PMT #4 BUSHARD Council authorized Progress Payment #4 H V to Jordan & Endsley for architectural services on the Bushard Fire Station, in the amount of $173.87. Motion carried. Xj HARRIS & DENNER On motion by Stewart, seconded by Gisler, PMT #4 BUSHARD Council authorized Progress Payment #4 to Harris & Denner, contractor for the Bushard Fire Station, in the amount of $7,823.93. Motion carried. 1tg JORDAN & ENDSLEY PMT #6 HDQRS STA On motion by Welch, seconded by Gisler, Council authorized Progress Payment #6 to Jordan & Endsley for architectural services on the Headquarters Fire Station, in the amount of $2,258.16. Motion carried. JAMES J. BARRETT On motion by Stewart, seconded by Welch, PMT #6 HDQ STA Council authorized Progress Payment #6 to James J. Barrett for alterations to the Headquarters Fire Station, in the amount of $36,026.81. Motion carried. DOWNTOWN BUSINESS ASSN The Clerk presented a letter from the PARKING PROBLEMS Downtown Business Association, submitting recommendations relating to the downtown parking problems. On motion by Welch, seconded by Gisler, Council referred the matter to the Director of Public Works, Police Chief and City Administrator for study and recommendation. Motion carried. ORDINANCE 1045 The Clerk gave Ordinance No. 1045 a second. ADOPTED reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 396 and 410; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY PREZONING AND RECLASSIFYING SECTIONS 9211.44 (Sectional District Map 28-5-11) and 9211.36 (Sectional District Map 20-5-11). On motion by Welch, seconded by Gisler, Ordinance No. 1045 was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells -19- (4/6/64) OR Page #20 - Minutes, April 6, 1964 ORDINANCE 1046 The Clerk gave Ordinance No. 1046 a second H7ADOPTED reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO USE PERMITS FOR MULTIPLE FAMILY RESIDENCES: DECLARING AN EMERGENCY TO EXIST AND AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY ADDING SECTION 9308 and 9407." On motion by Stewart, seconded by Gisler, Ordinance No. 1046 was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells ORDINANCE 1047 The Clerk gave Ordinance No. 1047 a second 10 ADOPTED reading by title - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY ADDING SECTIONS 6302.1 and 6431." On motion by Welch, seconded by Gisler, Ordinance'No. 1047 was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells W' ORDINANCE 1048 All Councilmen stipulated that they had read 1'3klst READING WAIVED Ordinance No. 1048 in its entirety and were aware of the contents thereof. On motion by Stewart, seconded by Welch, Council directed that the oral first reading of Ordinance No. 1048 - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO ZONE CASES NOS. 413, 415, and 420; AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY RECLASSIFYING SECTIONS 9211.43 (Sectional District Map 27-5-11) and 9211.61 (Sectional District Map 18-6-10)," be waived. Motion carried. y ORDINANCE 1049 All Councilmen stipulated that they had read 35'lst READING WAIVED Ordinance No. 1049 in its entirety and were aware of the contents thereof. On motion by Stewart, seconded by Welch, Council directed that the oral first reading of Ordinance No. 1049 - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY ADDING SECTION 2103.81," be wavved. Motion carried. ORDINANCE 1050 95-lst All Councilmen Stipulated that they had read READING WAIVED Ordinance No. 1050 in its entirety and were aware of the contents thereof. On motion by Stewart, seconded -by Welch, Council directed that the oral first reading*of Ordinance No. 1050 - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RENUMBERING CHAPTERS, ARTICLES AND SECTIONS OF DIVISION 9 OF THE HUNTINGTON BEACH ORDINANCE CODE WITHOUT CHANGING WORDING OR INTENT OF SUCH CHAPTERS, ARTICLES AND SECTIONS OF SAID DIVISION 9," be waived. Motion carried. ORDINANCE 1051 161st All Councilmen stipulated that they had read READING WAIVED Ordinance No. 1051 in its entirety and were aware of the contents thereof. On motion by Stewart, seconded by Welch, Council directed that the oral first reading of Ordinance No. 1051 - "AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH RELATING TO NO PARKING: AMENDING THE HUNTINGTON BEACH ORDINANCE CODE BY ADDING SECTIONS THERETO," be waived.. Motion carried. -20- (4/6/64) 24. Page #21 - Minutes, April 6, 1964 RESOLUTION 1940 On motion by Stewart, seconded by Gisler, ADOPTED Resolution -No. 1940 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH, CALIFORNIA, DECLARING A NUISANCE TO EXIST AND PROVIDING FOR THE ABATEMENT THEREOF,: which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells RESOLUTION 1945 On motion by Welch, seconded by Gisler, 11� ADOPTED Resolution No. 1945 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH RELATING TO THE METROPOLITAN WATER DISTR-ICTil which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES t' ' Councilmen : None ABSENT: Councilmen: Wells RESOLUTION 1946 On motion by Welch, seconded by Gisler, Sao ADOPTED Resolutilft No. 1946 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH, DESIGNATING CERTAIN STREETS AS ONE HOUR PARKING LIMIT ZONES," which had heretofore been submitted to the Council and read by them, was passed and adopted by the following roll call vote: AYES: Councilmen: Gisler, Stewart, Welch, Lambert NOES: Councilmen: None ABSENT: Councilmen: Wells g, DEED ACCEPTED On motion by Stewart, seconded by Welch, LOLAND HOMES, INC Council accepted a deed which had previously been recorded, for park site purposes, transmitted by Van Nuys Savings & Loan Association, from Loland, Inc. to the City. Motion carried. IV HDQ FIRE STA On motion by Gisler, seconded by Welch, FINAL ACCEPTANCE Council accepted the work completed on alterations to the Headquarters Fire Station by James J. Barrett Construction Company. Motion carried. SUPVSRS MTG Mayor Lambert appointed Councilman. Stewart PURCH 0 V FIRE STA and Councilman Gisler to attend a meeting in Supervisor Baker's Office at 10:36 A.M. on April 8, 1964, to discuss arrangements concerning the contract to purchase the Ocean View Fire Station from the County, which had been approved by the County Board of Supervisors. The Fire Chief and City Administrator will also attend said meeting. HEIL ANNEX Mayor Lambert appointed Councilman Stewart a LAFC MEETING and Councilman Gisler to attend the meeting of. the Local Agency Formation Commission at 2 P.M. on April 8, 1964, regarding the proposed Heil Annexation to the City of Huntington Beach. BLDG DIR AUTH On motion by Gisler, seconded by Welch, EMP 3 ADD INSP Council authorized the uilding Director to employ three additional Inspectors in the Building Department. Motion carried. z -21- (4/6/64) 25Q Page #22 - Minutes, April 6, 1964 PURCH 3 CARS AUTH On motion by Stewart, seconded by Gisler, R1 TRANS 3 TO BLDG DPT. Council authorized the Purchasing Agent to purchase three new vehicles, one each for the Administrator, Assistant Administrator and Planning Director; and further authorized the transfer of their present vehicles to the Building Department, in order to get additional mileage from said vehicles. Motion carried. LFGD LT D'ARNALL On motion by Stewart, seconded by Gisler, UC CLINIC Council authorized payment of the enrollment fee of $20.00, and reasonable expenses and transportation, to Lifeguard Lieutenant Douglas D'Arnall for part- icipation in a four day course at the University of California, in emergency care of sick and injured, beginning April 22, 1964. Motion carried. ,, NEW MAYOR & COUNCMN On motion by Gisler, seconded by Stewart, q2 MAYOR'S INSTITUTE Council authorized the newly elected Councilmen and new Mayor to attend the 8th Biennial Institute for Mayors and Councilmen, in Santa Monica from May 17-19, 1964, with reasonable expenses allowed. Motion carried. WOC"nrB I & 0 On motion by Stewart, seconded by Welch, REIMB AUTH Council authorized the reimbursement for the City's portion to the West Orange County Water Board for February, 1964, in the amount of $6,726.87. Motion carried. c WOCWB CONSTR On motion by Welch, seconded by Gisler, ►�SIFUND REIMB AUTH Council authorized the reimbursement of the West Orange County Water Board Construction Fund for the City's portion for April, 1964, for Feeder No. 2, in the amount of $24,546.00. Motion carried. PAYROLL REGISTER On motion by Welch, seconded by Gisler, Council approved the Payroll Register for March 25,1964, on recommendation of the Finance Committee. Motion carried. WARRANT. -REGISTER On motion by Welch, seconded by Gisler, Council approved the Warrant Register for April 6. 1964, on recommendation of the Finance Committee. Motion carried. TIDELANDS ANN9K Assistant City Attorney George Shibata XFRE: CITY WATER reported annexation steps to the Council. On motion by Welch, seconded by Stewart, Council directed the City Administrator to contact the Union Oil Company and the State Lands Commission regarding the. possible -a. annexation of tidelands area in order to supply City Water to oil developments off shore. Motion carried. INFORMAL MTG Mayor Lambert called a meeting of the Council 4/20/64 7 AM as an informal committee of the whole for Monday, April 20, 1964, at 7:00 o'clock A.M., for a study session. MEETING ADJOURNED On motion by Stewart, seconded by Gisler, The regular meeting of the City Council of the City of Huntington Beach adjourned. Motion carried. City Clerk and t o4eofficio Clerk of the City Co6,6il of the City of Huntington Beavh, alifornia ATTEST: L Mayor ity C er -22- (4/6/64)