Loading...
HomeMy WebLinkAboutCity Clerks Working File - Expanded Lists of some Records on CATEGORY LISTING AS OF 8/20/02 BINDER DIVIDER TABS AND EXPANDED FOLDERS • Agreements • Beach • Boards, Committees, Commissions, Misc. • Bonds • Budget • Conditional Exceptions • Cultural • Emergency Services • Environmental • Finance • Fire Depart • Flood Control • Gas Tax Fund • Grants • Highways & Freeways • Insurance • Legislation • Library • Local Coastal Prog • Mobile Homes • Moratoriums • Negative Declarations (See Environmental)- • Parcel Maps • Parking • Parks • Personnel • Petitions • Planning • Property • Public Works Dept • Recreation Dept • Redevelopment • Schools • Sewers • Signs • Specific Plans • Streets, Traffic • Surplus Property • Tracts • Waterways • Zoning CATEGORY LISTING AS OF 12/17/98 BINDER DIVIDER TABS AND EXPANDO FOLDERS • Agreements • Beach • Bonds C e fi `�� .,r, • Budget � Conditional Exceptions • Cultural • Emerg Services • Environmental • Finance • Fire Depart Flood Control�r � � • Grants Highways Freew� Legislation ��✓``'-`�`'` `"Asti • Library • Local Coastal Prog • Mobile Home` • Parce aps • Parking • Parks • Personnel • Petitions • Planning • Property • Public Works Dept • Recreation Dept • Redevelopment 1 • Sewers • Signs ^, • Streets, Traffi • Tracts • Waterways • Zoning AGREEMENTS -\ EXPANDED LIST AGREEMENTS Microfiche Head ing.,HY 600.25 Orange County of-Arterial Hw Financing Project- Administration Agreements. File#31975_`'""1990 .. . Box 256 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Adams between Beach and Newland and Heil between Goldenwest and Silver, Aug 20, 1990 600.25 Agreement between City of Huntington Beach and County of Orange, for reconstruction of Garfield between Magnolia and OCFCC DOS Channel, May 21, 1990 600.25 Agreement between City of Huntington Beach and County of Orange for matching funds from OC Arterial Hwy Finance Program, Nov. 20, 1989. (6088, 6089, 6090, 6091) 600.25 Agreement between City of Huntington Beach and County of Orange, for the re- qualification of the OC Arterial Hwy Financing Program, July 3, 1989. (6038) 600.25 Agreement between City of Huntington Beach and County of Orange, for matching funds from AHFP, Jan 17, 1988 (5979) 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of the OC AHFP, June 15, 1988 (5895) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction & Landscaping of Medians on Garfield, Adams and Magnolia, Dec 9, 1987 ( 5831, 5832, 5833) 600.25 Agreement between City of Huntington Beach and County of Orange for repair and resurface of Goldenwest between Warner& McFadden, Sept. 23, 1987 600.25 Agreement between City of Huntington Beach and County of Orange for development of Adams between Magnolia and Bushard, Nov. 16, 1987 (5825) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Springdale between Warner& Heil, Dec 10 1986 (5736) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Bolsa between Bolsa Chica and Springdale, Dec. 16, 1986 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of OC AHFP, May 30, 1986 (5673) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Adams between Magnolia & Bushard, May 1 ,1986 (5659) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Brookhurst between Hamilton &Atlanta, April 9, 1986 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of the OC AHFP, April 18,1985 (5526) 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Brookhurst between Banning & Hamilton, March 15, 1985 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Atlanta between Beach & Newland, Jan 28, 1985 600.25 Agreement between City of Huntington Beach and County of Orange for street improvement projects, Nov. 21, 1984. (5472, 5473, 5474) 600.25 Agreement between City of Huntington Beach and County of Orange for Bolsa Chica St. Improvements between Warner& 760' No. of Heil, April 9, 1984. 600.25 Agreement between City of Huntington Beach and County of Orange for Brookhurst St. improvement between Adams &Atlanta, April 5, 1984 600.25 Agreement between City of Huntington Beach and County of Orange for Bushard St. improvements between Adams & Garfield, Nov. 23, 1985 08/28/98 10:57 AM G:Records/mflist/aglist.doc t 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of OC AHFP, June 10, 1983 (5277) 600.25 Agreement between City of Huntington Beach and County of Orange for Bolsa Chica St improvements between Heil & Edinger, April 19, 1983 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of OC AHFP, June 16, 1982 (5137) 600.25 Agreement between City of Huntington Beach and County of Orange for street improvement projects, Dec. 8, 1981 ( 5063,5064) 600.25 Agreement between City of Huntington Beach and County of Orange for the Yorktown Ave., Right—of—Way acquisition project. April 2, 1981 (4986) 600.25 Agreement between City of Huntington Beach and County of Orange for improvements of Edinger from Bolsa Chica to West City Limits, Jan 22, 1981 600.25 Agreement between City of Huntington Beach and County of Orange for 1981-82 AHPF submittal re: Bolsa Chica improvements, Ellis/Main, Florida/Main, Delaware/Main, Nov. 21, 1980 (4546, 4547) 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of AHFP, June 26, 1980 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Yorktown between Main & Delaware, April 9, 1980 (4871) 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of AHFP, Nov. 7. 1979 (4807) 600.25 Agreement between City of Huntington Beach and County of Orange for Street improvement projects— Edinger between Bolsa Chica & West City Limits. Dec 28, 1979 (4827) 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Slater between Goldenwest& Newland, April 4, 1979 600.25 Agreement between City of Huntington Beach and County of Orange, for improvement of Saybrook between Santa Barbara and Edinger, March 5, 1979. 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Yorktown between Delaware and Beach, April 4, 1979. 600.25 Agreement between City of Huntington Beach and County of Orange for construction of Ellis Ave. from Gothard to the So Pacific RR. March 8, 1979 (4727) 600.25 Agreement between City of Huntington Beach and County of Orange for McFadden Ave. widening from Gothard to San Diego Fwy., May 25, 1978 600.25 Agreement between City of Huntington Beach and County of Orange for inclusion of Yorktown, Edinger, Heil into '78—79 AHFP, Dec. 5, 1977 (4565, 4566, 4567) 600.25 Agreement between City of Huntington Beach and County of Orange for Magnolia St. improvement funds, Aug 19, 1977 (4516) 600.25 Agreement between City of Huntington Beach and County of Orange for Heil Ave. improvements, Oct 10, 1975 Microfiche Heading: 600.25 Change,County of-Arterial Hwy Financing_Project' Rroject Administration'Agrmts File#21972-1991 AHfP-See List in file 170.30 Box 252 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Warner Ave. between Algonquin & Edgewater, 8/19/91 600.25 Agreement between City of Huntington Beach and County of Orange for re- qualification of O C arterial Hwy financing program (Springdale St from Warner to Heil), 6/19/87 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Bolsa Ave. from Bolsa Chica to Springdale, 1/27/87 600.25 Agreement between City of Huntington Beach and County of Orange for 08/28/98 10:57 AM G:Record s/mflist/agIist.doc 2 reconstruction of Brookhurst from Hamilton to Atlanta, 5/20/86. 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Adams Ave. from Magnolia to Bushard, 6/24/86 600.25 Agreement between City of Huntington Beach and County of Orange for reconstruction of Brookhurst St. from Banning to Hamilton, 5/7/85 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Atlanta Ave from Beach to Newland, and Indianapolis between Beach and Newland, Mar. 12, 1985 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Brookhurst between Adams and Atlanta, May 8, 1984 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Bolsa Chica from Warner to 760' North of Heil, May 8, 1984 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Bushard between Adams and Garfield, Jan 17,1984 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Bolsa Chica between Edinger& OCFCD Sunset Channel, May 17, 1983 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Edinger between Bolsa Chica & Countess Dr. Feb 24, 1981 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Yorktown between 360' east of Main and Delaware, May 20, 1980 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Yorktown between 200'west of Delaware & Beach, May 1, 1979 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Slater between Goldenwest and Newland, May 1, 1979 (Project #921) 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Slater between Goldenwest and Newland May I, 1979 (Project#920) 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Saybrook Lane between Santa Barbara and Edinger, Apr. 24, 1979(Project#916) 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Saybrook Lane between Santa Barbara and Edinger, April 24, 1979 (Project#917) 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of McFadden Ave. between Gothard and San Diego Fwy. June 27, 1978 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Springdale between Bolsa and Glenwood , June 20, 1978 600.25 Agreement between the City of Huntington Beach and County of Orange for improvement of Hamilton between Brookhurst& Santa Ana River, Mar 15, 1977 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Center Dr between Huntington Cnt & Beach. June 21, 1977 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Heil between Bolsa Chica & Springdale April 19, 1977 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Algonquin between Heil and Warner, Aug. 16,1977 6t00.25 Agreement between City of Huntington Beach and County of Orange for improvement of Talbert between Gothard and Newland Aug. 16.1977 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Mansion between 360' east of Main &Whitesands, Dec 14, 1976 600.25 Agreement between City of Huntington Beach and County of Orange for improvement of Banning at Talbert Channel Aug 19, 1975 600.25 Agreement between City of Huntington Beach and County of Orange for 08/28/98 10:57 AM G:Records/mflist/aglist.doc 3 improvement of Mansion between Main & Delaware Sept 24, 1973 (project#703) Microfiche Heading. 6ft05,Agreeii ents Never Executed 2118186 -6110191 Box 252 600.05 Agreement between City of Huntington Beach and STA, Inc. for the preparation of Environmental Impact Report#90-5, 2/19/91 600.05 Agreement between City of Huntington Beach and Roger Ernst DBA Roger Ernst& Assoc., for the maintenance and sale of vehicles seized pursuant to the asset forfeiture program, 8/13/90 600.05 Agreement between City of Huntington Beach and the Orange County. Transportation Commission, for joint grant application (State, Local transportation partnership program. State share funds) 7/16/90 600.05 Agreement between City of Huntington Beach and World Wide Spectaculars, for staging and producing 4th of July Parade, 6/10/91 600.05 Agreement between City of Huntington Beach and Orange County Water District for services in deteriorated well casings rehab, 6/19/89 600.05 Agreement between City of Huntington Beach and Caltrans, for acquisition of its corporation yard on Beach 9/19/88 600.05 Agreement between City of Huntington Beach and Edward Bonnani (the Kar Kare Parking Systems, Inc)for parking lease agreement, 5/25/89 600.05 Agreement between City of Huntington Beach and Huntington Beach International Surfing Museum Foundation, for property located at 312 Walnut, 5/6/88 600.05 Agreement between City of Huntington Beach and Jeff Allen, for marketing of City's Surfer/Hologram 2/2/87 600.05 Agreement between City of Huntington Beach and Earl R. Metcalfe and Assoc. for property Appraisals and appraisal consultant services, 2/7/86 600.05 Agreement between City of Huntington Beach and Cedric A. White Jr for property appraisals and appraisal consultant services, 2/7/86 Microfiche Heading: 600.05 Contracts and Agreements Termination Record 311/67 to 7/8188 Box 256 600.5 City Attorney and Consulting for Professional Services 7/79. Change Code to all renewal of existing agreements 600.5 City of Huntington Beach (formerly the rights of So Cal Water Co.) and Pacific Electric Co— RE: 2 inch water pipeline at Pacific Coast Hwy. And 8th St. 8/30/76 600.5 City of Huntington Beach and Joint Powers Agreements. Attorney request for copy of complete file of all Joint Powers Agreements 2/8/73 600.5 City of Huntington Beach and Concessions Leasee— 1/1/61 —Lists base rental rates —percentage of gross receipts. Doc101 File Label: Orange, County of Flood Contract District Agrmts File 1 of 2 1960-1987 File No. FL-600-25 Box #255 12/13/66 Agreement No. BA66D02-275—between County of Orange Flood Control District and City of Huntington Beach;widening Adams Avenue at the Talbert Channel 08/28/98 10:57 AM G:Records/mflist/aglist.doc 4 12/13/66 Agreement No.BA66DO1-274—construct and improve portion of Huntington Beach Channel, construction of culverts at Atlanta and Indianapolis Avenue;an earth channel from Atlanta to Adams Avenue; (Betterment Agreement) 6/16/66 Certificate of Insurance from New Hampshire Insurance to City of Huntington Beach 4/05/66 Permit#02166—permission to City of Huntington Beach to utilize district land adjacent to Westminster Flood Control Channel for recreation and civic activities(east side of Springdale Street, approximately 600 feet south of Bolsa Avenue 3/08/66 Agreement No. MS66EO1-227—construct storm water pumping plant on unimproved portion of district's property(Parcel No. 211 of said Grant Deed—to facilitate drainage into the Santa Ana River Channel 12/15/64 Agreement No. BA64C07-157—for improvement(widening)of Bolsa Chica Road and portion of District's Sunset Channel adjacent to Bolsa Chica Road 12/03/64 Letter referring to construction of Sunset Channel(C07)at Bolsa Chica St.,north of Heil Ave. 12/02/64 Letter referring to permit for construction of pedestrian footbridge across Ocean View Channel easterly of Beach Blvd. 11/10/64 Amended Agreement No. BA64D01-101—extension of Huntington Beach Channel(northerly to Atlanta Avenue)to provide a revised alignment which will reduce cost of right-of-way acquisition 10/01!64 Letter referring to Huntington Beach Channel Agreement(D01)—differentiates work to be done by the City and work to be done by County. (agreement not found in file) 9/01/64 (Betterment)Agreement No. BA64C04-118—construction of Edwards Street Bridge in Westminster Channel north of Bolsa Avenue 10/03/63 Letter referring to Agreement No.BA63D1-101,regarding joint financing of the extension of the Huntington Beach Channel;provide for right-of-way and construction of pilot channel from existing Huntington Beach Channel to Atlanta Avenue.(agreement not found in file) 6/11/63 Agreement No.MS63C4-89—specifications for further improvements of Westminster Channel from McFadden Avenue to Edwards Street 11/20/62 (Copy)Resolution No.F62-131 from Board of Supervisors authorizing execution of Contract and Grant Deed 11/07/62 Grant Deed—Project No. C5;Project: East Garden Grove Wintersburg Channel;Parcel No: 304.1 11/07/62 (Copy)Contract of Sale of Real Property;Project No. C5—East Garden Grove Wintersburg Channel; Parcel No.: 304.1 9/18/62 Agreement No. BA62C4-43—for construction of certain additional improvements to the Westminster Channel,vicinity of McFadden and Springdale Avenues 7/10/62 Project No. C5,Project: E.Garden Grove-Wintersburg Ch.,Parcel No. 304.1 (P.M.); Lease of Excess Property; (Copy)Lease Agreement(agricultural)—between Orange County Flood Control District (Lessor)and Y.K. Chikasawa known as Lessee, from April 1, 1962 to March 31, 1963 for$200 total rent. 08/28/98 10:57 AM G:Records/mflist/aglist.doc 5 No Date Resolution No. 1841 authorizing expenditure of$70,000 from Planned Drainage Area 2 Fund,Fiscal year1963-64 6/27/61 Agreement No. C4.15—improvement of a portion of Westminster Channel from Graham Street to extension of Sugar Avenue—provide drainage outlet 7/25/60 (Copy)Policy of Title Insurance—Issued through Orange County Title Company;First American Title Insurance and Trust Company paid for this policy of title insurance 4/05/60 Permit—For City of Huntington Beach for construction of storm drain inlet structures within district's right-of-way of Westminster Channel(Tract No. 3616) Doc 102 File Label: Orange, County of Flood Contract District Agrmts File 2 of 2 1962-1987 File No. FL 600-25 Box #255 8/11/87 Amendment No. 1 to Cooperative Agreement No. D86-234 for Brookhurst Street Bridge over Talbert Cha Flood;to be redesigned. 3/12/87 Agreement No. D84-271 —Between Hoelscher/Guggenheim,the City of Huntington Beach and Orange C Control District for construction of underground drainage structure within Ocean View Channel(OCFCD right-of-way) 3/03/87 Cooperative Agreement No.D86-234—Lengthening Brookhurst Street Bridge over Talbert Channel(Floo No. D02 8/31/76 Amended Agreement to Agreement No. C941 —cooperative funding for construction of Adams Storm Dr 8/09/76 Correspondence where the Adams Storm Drain also referred to as the Old town Storm Drain Assessment 7302 5/20/75 Lease between Orange County Flood Control District and the City of Huntington Beach— 10-yr.Rent free open space or non commercial recreational use of certain surplus flood control parcels 3/25/75 Agreement No. C941 —Construction of drainage facilities including Adams Storm Drain(Project);partial "Oldtown Storm Drain Assessment District"—Assessment District No. 7302. 3/04/75 Resolution No. F75-9—"Master Plan Storm Drain System" 2/05/74 Amendment to Agreement No. C747—construction of city storm drain system,designed to replenish and (11)acre marsh located at the toe of bluffs,north of Adams Ave. and east of Beach Blvd. 8/14/73 Petition regarding flood control ditch between Bolsa and McFadden, alleging existence of a health hazard 12/12/72 Agreement No.747—for construction of the Huntington Beach Storm Drain,Facility No.DO1P05 from A Yorktown Ave. (city provide right-of-way) 11/21/72 Easement Deed—Orange County Flood Control District—street and highway; (original deed in vault) No Date Orange County Flood Control Act—California Laws, Statues,etc. 5/25/70 Agreement No. C533—Talbert Channel D02 at Hamilton Ave. CC-160 08/28/98 10:57 AM G:Records/mflist/aglist.doc 6 3/10/70 Agreement No. C459—between O.C.Flood Control District and City of Fountain Valley and City of Hun for widening Garfield Avenue and lengthening Talbert Channel 4/04/68 Correspondence referring to Agreement No. BA66DO1-274—Betterment Agreement,dated 12/07/66 or 1 agreed to transfer right-of-way to the District;betterment of the Huntington Beach Channel. (agreement n file) 4/01/68 No.DO1.51 —correspondence referring to a Quitclaim Deed—quitclaim to district the city's interests in P 301. 302,and 303 of the Huntington Beach Channel 7/11/67 Agreement No. BA67C06-302—construct and improve Ocean View Channel 7/13/67 Minutes of Board of Supervisors,regarding: revision of firearm ordinance;agreement—horseback riding Santa Ana River Channel Right-of-Way;construction of box culvert in Ocean View Channel in City of H Beach; authorize negotiation of agreement—Euclid Storm Drain—City of LaHabra 08/28/98 10:57 AM G:Records/mflist/aglist.doc 7 -� BONDS I �I Document 359 330.70 Tax Anticipation Revenue Bonds and Notes — General 4/28/87 to 1/4/89 Box 188 1/17/89 RCA from Robert J. Franz, Deputy City Administrator— Budget Appropriation, Tax Revenue Anticipation Notes (TRAN) Expenses 10/11/88 RCA from Robert J. Franz, Deputy City Administrator and Donald L. Watson, City Treasurer— Bond Counsel & Underwriting Agreements, Tax Revenue Anticipation Notes (TRAN) FY 1988/89 5/5/87 RCA from Warren G. Hall, City Treasurer— Issuance Of Tax Anticipation Notes For F/Y 1987/88 BEACH EXPANDED LIST FOR LIFEGUARD DEPARTMENT 1977 - 1989 CATEGORY 245.10 BOX 161 DATE DOCUMENT SUBJECT 10-6-89 Memo to City Clerk from Council member Winchell request for comments on Mgmt Asst agenda regarding alcohol &tobacco advertising is prohibited on public properties 2-5-88 RCA from City Admin Recommends lifeguard headquarters be relocated from Pierside Village 6-21-88 RCA from City Admin Recommends adopt ordinance amending the City's municipal code prohibiting docking of any vessel without consent of owner 1-4-88 RCA from City Admin Recommend staff to prepare a Request for Bid Proposal for design &construction of parking & camping facility entrance &office facility at Huntington Street and renovation of landscaping & lighting between Lake Street& Beach Blvd 9-8-87 Memo to Mayor& City In support of co-sponsoring 3 Annual So. Calif. Tall Council from Interim City Ships Competition. Proposal included. Admin 2-24-86 Public Notice of Hearing City operated temporary overnight camping facility located at Beach Blvd & PCH 2-18-86 RCA from Dir Community Recommend approve temporary overnight camping Svcs facility at Beach Blvd & PCH in concept; authorize staff to acquire all necessary permits 2-19-86 Memo to City Admin from Transmitting Fiscal Impact Report on proposed Chief Adm Svcs development of temporary overnight camping facility located at Northwest corner PCH & Beach Blvd 7-24-85 RCA from Dir Community Recommends adopt ordinance of the City's municipal Svcs code allowing director to establish time limits for mooring boats at public docks & post signs giving notice of same. ORDINANCE NO. 2786 12-24-84 RCA from Dir Community Recommend City Admin to negotiate with County of Svcs Orange to dredge main channel &Christiana Bay within Huntington Harbour and enter into ongoing waterway cleaning agreement. 8-9-84 RCA from Dir Community Recommend approve agreement with King Bee Svcs Marine Services for modification & use of City's sewer pump-out line at Warner Fire Station 2-13-84 RCA from Acting Dir Recommend City Admin negotiate with State for City Community Services takeover of Huntington & Bolsa Chica State Beaches 2-6-84 RCA from Acting Dir Recommend amend the City's Municipal Code by Community Services repealing and amending certain sections pertaining to parking regulations. Chapter 10.68 4-23-83 Ltr to Mayor& City Council Complimented efforts of City's Beach Maintenance from Dwight's and Jack's Crew for cleaning up storm damage after January & Beach Concession February rain storms. 3-15-83 RCA from Dir Community Recommend adopt Resolution#5253 which Services establishes camping fee of$5.00 for overnight 8-9-82 RCA from Dir Community Recommend approval of adding Section 13.28.320 to Services Ordinance#2572 to permit consumption of alcoholic beverages in the municipal camping facility. • DATE DOCUMENT SUBJECT 3-12-81 RCA from Dir Community Recommend adopt Resolution #4981 which affirms Services the fee of$80 per person for Junior Lifeguard Program. 1-7-81 RCA from Dir Community Recommend adopt Ordinance#2473 which amends Services Section 13.20.010 defining "Lifeguard". 10-16-80 RCA from Dir Community Recommend approve Ordinance#2463 which Services prohibits living aboard a vessel in a harbor in the City. 6-18-80 RCA from Dir Community Recommend approve construction of basketball court Services adjacent to the pier in from of Maxwell's restaurant. 1-2-80 Memo to City Admin from Dir Transmitting Orange County Sunset Beach Lifeguard Community Services Contracts 12-20-79 Ltr to Orange County Transmitting info regarding installation of boat docks Revenue Sharing/Santa Ana in the City from Dir, Community Svcs 7-26-78 RCA from City Attorney Recommend amending Municipal Code Section 13.48.040 with Ordinance#2303 which prohibits loitering in or about public toilets located on City beaches. 7-31-78 RCA from Dir Harbors & Recommend retain Swanson Service Beaches Corp/consultants for structural survey of municipal pier. 7-10-78 RCA from Dir Harbors& Recommend adopt Resolution#4656 which affirms Beaches fee of$68.00 per person for Junior Lifeguard Program. 5-31-78 RCA from Dir Harbors& Recommend adopt Ordinance#2287 which regulates Beaches mooring of non-city owned vessels. 9-27-77 Memo to Mayor& City Recommend authorizing expenditure of$8,600 from Council from Act. City Admin Contingency account for support of All American National Surfing Championship. 1-12-77 Memo to Mayor& City Recommend support use of City parking lot for bus Council from City Admin lines serving the City's beaches and share expense to upgrade the lot to accommodate busses. DOCUMENT 302 245.10 LIFEGUARD DEPARTMENT/DEPARTMENT OF HARBORS AND BEACHES 1961 — 1965 BOX 210 7/16/65 Communication from Bill Richardson, President, Huntington Beach Chapter, Surf Lifesaving Association to Paul Jones, City Clerk, with an invitation to a breakfast to be held at the Sheraton Inn on 8/12/65 and the National Dory Championships. 2/19/65 Communication from Vincent Moorhouse, Lifeguard Chief to Doyle Miller, Administrative Officer, requesting approval for Ernest Kidd, mechanic, to attend a Chrysler Corporation clinic on 3/3, 3/4 and 3/5 in Anaheim dealing with the tuning and maintenance procedure for Chrysler marine engineers as the rescue boat is equipped with this type of engine. 7/13/64 Communication from Vincent Moorhouse, Lifeguard Chief, requesting approval for the Lifeguard Department to co-sponsor with the Huntington Beach Chapter of the Surf Life Saving Association of America, a rough water, surf dory race around the municipal pier. 1/2/64 Communication from Vincent Moorhouse, Lifeguard Chief requesting approval of a new classification of"Lifeguard Cadet" be established in the Ordinance Code effective Easter, 1964 11/14/63 Communication from Vincent Moorhouse to Doyle Miller, City Administrative Officer, requesting approval to commence the plans, specification and construction of the upper portion of lifeguard station zero, on the pier. 8/12/63 Communication from Vincent Moorhouse, Lifeguard Chief, requesting approval to start the planning phase of the expansion or relocation of the Lifeguard Headquarters building in order for construction to start at the conclusion of the summer season. 8/13/63 Communication from Vincent Moorhouse, Lifeguard Chief, requesting approval, on behalf of the Huntington Beach Surfing Club, for the Huntington Beach Surfing Club to sell the official program for the West Coast Surfing Championships 6/14/63 Communication from Harold Meyer, Outside Plant Construction Supervisor, General Telephone Company, thanking Lt. Doug D'Arnall and Lifeguard Harold Cold for the demonstration on 6/6/63 of Mouth to Mouth Artificial Respiration 3//6/61 Memorandum from Vincent Moorhouse, Lifeguard Chief, to Doyle Miller, Administrative Officer, transmitting the Job Specifications for Lifeguard Boat Operator. DOCUMENT 303 245.10 LIFEGUARD DEPARTMENT #1 1978 - 1979 BOX 210 10/26/79 Notice of abandoned boat, by Capt. Dough D'Arnall — Beach Operations Harbor and Beaches Division, 20 foot , double ender, yellow, cabin mid-ship, no engines. 9/17/79 Request for Council Action. Ordinance No. 2399 regarding Departmental and Commission name change from Harbors, Beaches, Recreation and Parks to Community Services, Adopted 10/15/79. 8/30/79 Request for Council Action. Resolution No. 4797 Authorizing the Director of Harbors, Beaches, Recreation and Parks to negotiate an Agreement with the State of California providing for City Administration of a portion of State Beach — 750 linear feet from the Municipal Pier to the apartment complex—Adopted 9/4/77. 6/18/79 Ordinance No. 2383 Amending the Huntington Beach Municipal Code Section 2.64 pertaining to the Harbors, Beaches, Recreation and Parks Commission - Adopted 6/18/79. 5/11/79 Request for Council Action. Ordinance No. 2374 revises and consolidates the City's Harbor Ordinance (Title 13) —Adopted 6/4/79. Effective in 30 days. 5/30/79 Request for Council Action. Ordinance No. 2383. New City Charter requires that all boards, commissions, and committees be established by Ordinance within one year of the effective date of the Charter—Adopted 6/18/79 as amended. 11/16/78 Request for Council Action. Ordinance No. 2332. Proposed Reorganization of Harbors & Beaches/Recreation & Parks Departments. Approved 11/20/78, 12/4/78 Ordinance No. 2332 establishes a Department of Harbors, Beaches, Recreation and Parks. Adopted 12/4/78. DOCUMENT 304 245.10 LIFEGUARD DEPARTMENT #2 1966 TO 1976 BOX 210 11/24/76 Communication from Vincent Moorhouse, Director, Harbor, Beaches, and Development, regarding Regulation of vehicles on beach. Ordinance No. 2138 adopted 12/20/76. Effective in 30 days. 11/9/76 Communication from Earle Robitaille, Chief of Police, requesting adoption of Ordinance No. 2124 amending Huntington Beach Municipal Code pertaining to enforcement of Traffic Regulations — Adopted 12/6/76 12/15/76 Communication from Edward Thompson, Director of Personnel and Labor Relations, transmitting Resolution No. 4392 approving and adopting the Association Memorandum of Agreement for 27 months from 7/1/76 through 9/30/78 —adopted 12/20/76 3/23/76 Request for Resolution from Vincent Moorhouse, Harbors and Beaches, to amend Resolution No. 4092 regarding fees to be charged on municipal parking facilities. 11/24/75 Resolution No. 4159 establishing fee procedures and fees regarding beach overnight camping facility and repealing Resolution No. 3653 Adopted Resolution No. 4159 on 11/24//75. Undated City-County communications regarding Coastline Study transmitting DIVE report. Coastline Study dated 11/5/71 — Emerald Cove, Catalina Island. 8/1/75 Memorandum from Ed Selich, Assistant Planning Director to David Rowlands, City Administrator, regarding leasing proposal for Huntington Harbor Yacht Club. 12/22/75 Communication from Vincent Moorhouse, Director, Harbors, Beaches, and Development, to William Carden transmitting a certificate of insurance form to be completed. 9/18/74 Memorandum from David Rowlands, City Administrator, regarding proposed Downtown Redevelopment Budget— FY 74-75. Council approved the transfer of funds for the downtown redevlopment work on 10/7/74. 7/25/75 Memorandum from David Rowlands regarding Financial Impact Report— Harbors and Beaches. Resolution No. 4113 transferring appropriations between departments adopted 7/28/75 5/75 Surf Life Saving Association of Japan Team member to Huntington Beach City 4/7/75 Press release No. 75-52 from Bill Reed, Public Information Office, regarding the arrival of David Franklin, volunteer life saver from the Bay of Plenty, New Zealand on 4/3/75 to study ocean lifeguard systems as used by the services in Southern California. t 9/11/73 Memorandum from Environmental Review Board transmitting the Environmental Impact Report No. 73.13 from Warner Avenue Fire and Harbor Facility (Department of Harbors and Beaches). Pacific Coast Highway and Warner Avenue at 3801 Warner Avenue. Adopted by Council on 9/17/73 2/7/75 Memorandum from David Rowlands, City Administrator, Resolution No. 4026 supporting the Huntington Beach Union High School District in it's proposal to the Environmental Education Division of the State Department of Education. Adopted by Council on 2/18/75 11/18/74 Statement of Action of the City Council regarding Harbor Patrol Function to be assumed by County, Approved 11/18/74 7/19/73 Memorandum from Environmental Council regarding Proposed Mobile Science Laboratory, approved by Council on 8/6/73, Resolution No. 3747 as amended 6/14/73 Memorandum from Walter Johnson, Library Director, to David Rowlands, City Administrator, transmitting the Allied Arts Commission recommendation that the Surfer Sculpture be located on the south west corner of Pacific Coast Highway at Huntington Avenue. 6173 Monthly status and activity report, Marine Safety Activities, Harbors and Beaches Department. 4/73 Monthly Status and Activity Report, Marine Safety Activities, Harbors and Beaches Department. 6/7/73 Memorandum from Vincent Moorhouse, Director, Harbors, Beaches and Development, to David Rowlands, City Administrator, regarding Council's action to lower parking rates on Pacific Cost Highway, Ordinance No. 1856 and Resolution No. 3709 adopted 6/18/73 6/11/73 Communication from Don Bonfa, City Attorney, regarding Ordinance. No. 1856 providing for use of"Black Ball" flag during hazardous surfing condition adopted 6/18/73 6/1173 Information letter from Guy Richsecker, Program Manager, Boating Safety and Regulation, regarding permits concerning un-muffled engines in Boat races, received and filed by Council 6/18/73 5/30/73 Communication from Rus Calisch, International Surfing Magazine Counterpoint, Inc. requesting reconsideration of surfing ordinances and parking meters and that the matter be reopened for public hearing. Referred by Council to the City Attorney to prepare ordinance on parking meters 6/4/73 5/73 Monthly status and activity report, Parking facility statistics, Harbors and Beaches Department 5/16/73 Memorandum from David Rowland, City Administrator, regarding hazardous water sports. Taken under advisement by Council, Mayor to work with Administrator and Director of Harbors and Beaches. 5/21/73 4/16/73 Presentations of Keys to the City from Ireland 12/7/72 Memofrom Don Bonfa, city Attorney, transmitting Ordinance No 1806 pertaining to towing a person from a vessel in Huntington Harbor. 6/16/72 Memorandum from Don Bonfa, City Attorney, transmitting Resolution No. 3513 endorsing the YMCA surfboard riding program. 1/18/71 Memorandum from Don Bonfa, City Attorney, transmitting an Ordinance amending the boating regulations to include firemen and lifeguards among those authorized to operate vessels in the City's harbors at speeds in excess of 5 miles an hour and adding provisions relating to bulkhead lines and mooring of vessels. 2/10/71 Communication from Phillip Stubbs, President, National Board, National Surf Life Saving Association of America, requesting approval for Mr. Moorhouse, Director, Harbors, Beaches and Development, to attend a meeting of the International Council of Surf Live Saving to be held on 3/24/71 in Sydney, Australia to represent the United States Surf Life Saving movement of this country. Approved by Council on 2/16/71 5/21/69 Communication from Vincent Moorhouse, Director, Harbors, Beaches, and Development requesting that the Mayor present keys and plaques at the 6/16/69 Council meeting to five New Zealand lifeguards who will arrive on 6/11/69 for 6 weeks of training in surf life saving techniques by the Harbor and Beaches Lifeguard Division. Approved by Council on 6/2/69 2/4/69 Communication from Doyle Miller, City Administrator, requesting approval for Vincent Moorhouse, Harbors and Beaches Director to represent the West Coast Surf Life Saving Association in reviewing major techniques being used on the West Coast at a symposium and workshop on 3/9- 3/12/69 in Washington, D. C. Approved by Council on 2/17/69 11/6/67 Excerpt from minutes of City Council meeting requesting approval for the City Attorney to prepare documents requesting approval by the local agency formation commission of de-annexation of property within the city from the Orange County Harbor Department. 10/10/68 Memorandum from Vincent Moorhouse, Director, Harbors and Beaches Division to Branden Castle, Assistant Administrator, requesting approval of the proposals from the Marshall Boat Company for construction of a new rescue boat based on specification for a twin propeller lifeguard rescue vessel. Approved by Council on 11/18/68 7/8/68 Communication from James Wheeler, Public Works Director, regarding fees for Harbor Permits. Deferred by Council to 8/5//68. 8/10/67 Communication from Ken Watson, MBD, Honorary Secretary/Treasurer, International Council of Surf Life Saving, regarding conducting an International convention in Australia on 10/7/67 6/13/67 Communication from C. A. Trowbridge, Executive Vice President, Catalina Martin, Apparel Industries of California, Inc. commending the life guard service functioning in the Huntington Harbor area. 6/28/67 Communication from James Irvine, Jr. Colonel, CE, Acting District Engineer, Department of the Army, Los Angeles District, Corps of Engineers, permitting the City to install three marker buoys to be used as mid-channel and speed limit signs in Huntington Harbor. 1/13/67 Communication from Vincent Moorhouse, Director, Harbors and Beaches Department, to Doyle Miller, City Administrator, requesting authorization from the Council to purchase a new harbor patrol boat. Administrator to obtain costs on 1/16/67. Undated Communication from Raymond Bray, President, Huntington Beach Chapter National Surf Life Saving Association of America introducing the organization and stating the purpose it was created and requesting funds to transport representatives to Australia. Request granted by Council on 12/5/66. 8/2/66 Communication from Ken Watson, National Honorary Secretary, the Surf Life Saving Association of Australia, to Vincent Moorhouse, Harbors and Beaches Director, to confirm the invitation to visit Australia as a member of the American Surf Life Saving Team during February/March, 1967. 11/29/66 Communication from Vincent Moorhouse, Director Harbors and Beaches Department, to Doyle Miller, City Administrator, regarding the invitation of the National Council of Surf Life Saving Association of Australia. Approved by Council on 12/5/66. BUDGET Document 360 320.45 Unbudgeted Expenditures 1990 Box 188 12/17/90 RCA from Jim B. Engle, Acting Director of Community Services — Contribution To Golden West Swim Club For Multipurpose Swimming Pool Bulkhead 11/19/90 RCA from Ron Hayden, Director of Library Services— Library Services And Construction Act Grant For Major Urban Resource Libraries 11/19/90 RCA from Ronald E. Lowenberg, Chief of Police— Reimbursement To Search And Rescue Explorer Post 11/19/90 RCA from William G. Reed, Public Information Officer—Appropriation Of Funds For Repair Of City Council Chambers Audio System 8-6-90 RCA from Robert Franz, Deputy City Administrator—Authorize the Appropriation of City Picnic Donations 6/18/90 RCA from Raymond C. Picard, Fire Chief—Appropriation And Transfer Of Funds 5/21/90 RCA from Jim B. Engle, Acting Director of Community Services— Library's Summer Read-A-Thon Program 5/21/90 RCA from Ronald E. Lowenberg, Chief of Police—Transfer of Asset Funds to Expenditure Account 5/7/90 RCA from Raymond C. Picard, Fire Chief— Replacement Of Damaged Vehicle 2/2090 RCA from Louis F. Sandoval, Director of Public Works - Vehicle Purchase Document 361 320.45 Unbudgeted Expenditures 1991 Box 188 8/19/91 RCA from Louis F. Sandoval, Director of Public Works— Funds For The Harbors And Waterways Committee 7129/91 RCA from Ron Hagan, Director of Community Services— Skateboard Areas At Edison And Murdy Community Park 12/16/91 RCA from Ronald E. Lowenberg, Chief of Police— Orange County Jail Booking Charges 12/16/91 RCA from Ron Hagan, Director of Community Services— Parking Meter Repair Workers (Recurrent) 12/16/91 RCA from Ronald E. Lowenberg, Chief of Police — Expansion Of Women's Locker Room 12/2/91 RCA from Louis F. Sandoval, Director of Public Works— Budget Appropriation For Replacement Of Street Trees 11/4/91 RCA from Ron Hagan, Director of Community Services — Showmobile Overtime Expense For Community Services Activities 10/7/91 RCA from Michael P. Dolder, Fire Chief—Telephone Budget Deficit 1990/91 Fiscal Year 8/19/91 RCA from Ronald E. Lowenberg, Chief of Police — Purchase Of Tape Drives 5/20/91 RCA from Richard Barnard, Deputy City Administrator—Air Quality Technical Assistance Program 4/1/91 RCA from Ronald E. Lowenberg, Chief of Police—Transfer Of Standards And Training For Corrections (STC) Grant Funds 3/18/91 RCA from Barbara A. Kaiser, Deputy City Administrator/Economic Development—Appropriation Of Funds For Property Acquisition: Talbert-Beach Redevelopment Project Area 3/4/91 RCA from Ronald E. Hagan, Director of Community Services and Michael P. Dolder, Fire Chief— Beach Telephone Cable Project 2/4/91 RCA from Louis F. Sandoval, Director of Public Works and Ron Hagan, Director of Community Services— Beach Parking Lot— 11th Street To Golden West Document 362 320.45 Unbudgeted Expenditures 1992 Box 188 2/14/92 Letter from Richard J. Silber, Attorney; Received 2/18/92 and distributed during Council meeting —Re: George Eddy, Payment of Court Judgment for Work Related Injury 12/21/92 RCA from Ronald E. Lowenberg, Chief of Police—Transfer of Standards And Training For Corrections (STC) Funds 12/21/92 RCA from Ron Hayden, Director of Library Services— Families For Literacy State Grant For Library Literacy Program, Jan. 1. 1993— June 30, 1993 10/5/92 RCA from Patricia A. Dapkus, Management Assistant—Coverage Of Expenses For Washington Trip 10/5/92 RCA from Ronald E. Lowenberg, Chief of Police— Funding For Career Criminal Apprehension Program (C-Cap) Grant 9/21/92 RCA from Barbara A. Kaiser, Deputy City Administrator/Economic Development— Public Service Agency Funding 9/8/92 RCA from Louis F. Sandoval, Director of Public Works—Supplemental Expenditures For Public Works Projects 9/8/92 RCA from Michael P. Dolder, Fire Chief— Huntington Beach Firemen's Association Claim For Fair Labor Standards Act Reimbursement For Mandatory Training 8/17/92 RCA from Ron Hagan, Director of Community Services— Replacement For Demolished Pick Up#5274 7/6/92 RCA from Ronald E. Lowenberg, Chief of Police— Expansion Of Police Parking Lot 6/1/92 RCA from Michael P. Dolder, Fire Chief— Funding Request For Oil Well Repair 5/18/92 RCA from Richard Barnard, Deputy City Administrator—Appropriation Of Funds For HBTV Channel 3 4/20/92 RCA from Ron Hagan, Director of Community Services and Ron Lowenberg, Chief of Police—City Funding Of Production "A Teenager Is. . " 4/20/92 RCA from Gail Hutton, City Attorney— Poppin & Shier Legal Services Final Payment 3/16/92 RCA from Ronald E. Lowenberg, Chief of Police— Request for Funding Assistance for Senior Class Non-Alcohol and Drug Free Grad-Night Celebration Festivities at Local High School 3/16/92 RCA from Ronald E. Lowenberg, Chief of Police—Upgrade Of Jail Security, Surveillance And Alarm Systems 3/16/92 RCA from Ronald E. Lowenberg; Chief of Police—Appropriation for Consulting Services for the Feasibility Study of Law Enforcement Regional Air Support Concept 3/2/92 RCA from Ronald E. Lowenberg, Chief of Police—Jail Food Account DOC 363 Request for City Council Action 320.45 Unbudgeted Expenditures 1993 Box 188 11/1/93 RCA from Louis Sandoval, Director of Public Works —Oil Pipe Line At 19001 Huntington Street (Water Operations Yard) 10/25/93 RCA from Ron Hagan, Direction of Community Services— Main Promenade Parking Structure Budget Revisions 10/25/93 RCA from Ronald E. Lowenberg, Chief of Police—Transfer Of Standards And Training For Corrections (STC) Funds 6/7193 RCA from Ronald E. Lowenberg, Chief of Police — Office of Criminal Justice Planning Grant Proposal (Career Criminal Apprehension Program) 6/7/93 RCA from Ron Hagan, Director of Community Services— Electrical Services For Ocean Pacific Surfing Contest 6/7/93 RCA from Gail Hutton, City Attorney—Appropriation Of Funds To Pay Legal Expanese In Conjunction With American Trader Oil Spill 5/17/93 RCA from Louis F. Sandoval, Director of Public Works —Huntington Beach Water Wells No. 2 And No. 98 4/5/93 RCA from Michael P. Dolder, Fire Chief—Authorization/Appropriation For Emergency Purchase Of Body Armor Vests For Fire Department 4/5/93 RCA from Ron Hagan, Director of Community Services—Television Coverage Of The 1993 Fourth Of July Parade 9/21/92 RCA from Robert J. Franz, Deputy City Administrator— Financial Impact Report— Unbudgeted Expenditures 3/1/93 RCA from Louis F. Sandoval, Director of Public Works and Barbara A. Kaiser, Deputy City Administrator— Oakview North Half; CC-771 2/1/93 RCA from Barbara A. Kaiser, Deputy City Administrator/Economic Development— Budget Amendment For FY 1992/93 And Authorization To Expend $1,000,000 For The Driftwood Annual Buyouts 1/19/93 RCA from Ron Hagan, Director of Community Services— State Water Resources Control Board Annual Fee For Landfill 1/4/93 RCA from Ronald E. Lowenberg, Chief of Police— Replacement Of all Terrain Vehicles 1/4/93 RCA from Ron Hagan, Director of Community Services— Budget Revision For Automated Beach Equipment 12/4187 **(Note RCA from Don Watson, City Treasurer—Office for Senior Deputy City on RCA to file Treasurer this document in 1993 file) Doc 339 340.10 Revenue Sharing Program 1978— 1987 Box 164 11/29/84 Proof of Publication for the Revenue Sharing Compliance Report City of HB, from 7/1/83 — 6/30/84; appeared in the Huntington Beach Ind. Review 11/29/84 Proof of Publication, Revenue Sharing Compliance Notice for City of Huntington Beach for independent audit, fiscal year 1983/84;HB Ind. Review 11/29/84 Proof of Publication, Revenue Sharing Compliance Notice for City of HB for independent audit, fiscal year 1983/84; Orange Coast DAILY PILOT 11/26/84 Proof of Publication for Revenue Sharing Compliance Report City of HB, from 7/1/83 — 6/30/84; Orange Coast DAILY PILOT 01/06/83 Proof of Publication for Revenue Sharing Compliance Report City of HB, from 7/01/81 —6/30/82; Huntington Beach Independent newspaper 06/84 1984 Survey of Municipal or Township Finances; Expenditures of General Revenue Sharing Funds 11/20/84 Revenue Sharing Compliance Report City of HB, 7/01/83 — 6/30/84; (clipping) 01/05/84 Revenue Sharing Compliance Report City of HB, 7/01/82 —6/30/83; Huntington Beach Ind. Review 12/28/83 1983 Survey of Municipal or Township Finances; Expenditures of General Revenue Sharing Funds 12/30/83 Revenue Sharing Compliance Report City of HB; (Typed in HB City Clerk's Office) for publication in HB Indep. and PILOT 07/12/84 Proof of Publication, Public Notice City of Huntington Beach Revenue Sharing Budget Summary, for fiscal yr. 1984/85; Huntington Beach Ind. Review 01/04/84 Proof of Publication, Public Notice, Revenue Sharing Compliance Report City of Huntington Beach, for Federal Revenue Sharing, 7/01/82 — 06/30/83; Orange Coast DAILY PILOT 09/15/83 Proof of Publication, Revenue Sharing Budget Summary for fiscal yr. 1983/84, Huntington Beach Ind. Review 09/08/83 Proof of Publication, Public Notice, City of Huntington Beach Revenue Sharing Budget Summary for fiscal yr. 1983/84; Orange Coast DAILY PILOT 05/28/81 Proof of Publication, Revenue Sharing Compliance Report City of Huntington Beach, 7/01/79 — 6/30/80; Huntington Beach Indep. Review 11/09/79 Proof of Publication, Revenue Sharing Compliance Report City of Huntington Beach, 7/01/78 — 6/30/79; Huntington Beach Independent Review 06/16/78 Proof of Publication, Public Hearing FY 1978-79 Municipal Budget; Huntington Beach News 11/13/78 Request for City Council Action; submitted by City Administrator; re. Critical Capital Outlay Items/Revenue Sharing; 4 pages 11/09/78 City of HB memo from City Treasurer, Warren Hall, to F.G. Belsito, City Administrator; re. Relative Importance of Capital Items 11/08/78 City of HB memo to Vince Moorehouse, Harbor & Beaches Director, from Ivor Gitsham, Insurance Claims Administrator; re. Outside Stairway, West Side of Pier Y 11/09/78 City of HB Inter-Department Communication; to Floyd Belsito, City Administrator, from F,B. Arguello, Director of Finance; re. Revenue Sharing — Capital Outlay Finance Department 11/09/78 City of HB Inter-Department Communication; to Bud Belsito, City Administrator, from Walter Johnson; re. Revenue Sharing Funds 11/09/78 City of HB Inter-Department Communication; to Erich Matthews, Assistant to City Administrator, from Norm Worth, Director Recreation, Parks and Human Services; re. Revenue Sharing — Critical Items; attachment 11/09/78 City of HB Inter-Department Communication; to Floyd Belsito, City Administrator, from Raymond Picard, Fire Chief; re. Priority Capital Equipment List 11/09/78 City of HB Inter-Department Communication, to Floyd Belsito, City Administrator, from Captain Michael Burkenfield, Administrative Services Commander; re. Revenue Sharing Capital Outlay Priorities 11/08/78 City of HB Inter-Department Communication, to Floyd Belsito, City Adm. from H.E. Hartge, Director of Public Works; re. Revenue Sharing 11/09/78 City of HB Harbors and Beaches Dept. Capitol Outlay— Department Priority, Fiscal Year 1978 —79; 2 pages 06/27/74 Affidavit of Publication, Planned Use Report General Revenue Sharing; 7/01/74 —6/30/75; Huntington Beach News 08/29/74 Affidavit of Publication, Actual Use Report General Revenue Sharing; 7/07/73 —6/30/74; Huntington Beach News 01/04/73 Affidavit of Publication, Notice of Public Hearing, Huntington Beach Revenue Sharing Program; Huntington Beach News 01/03/73 Notice of Public Hearing, Huntington Beach Revenue Sharing Program 12/29/72 City of HB Council —Administrator Communication; to Mayor and City Council, from City Adm. re. Huntington Beach—Revenue Sharing Program,3 pgs 12/29/72 Projected Revenue Sharing Expenditures by Entitlement Period; 7 pages 12/29/72 Revenue Sharing Expenditure Justifications; 6 pages 01/15/73 Use of Revenue Sharing Funds; 2 pages 01/08/73 Letter from R.D. Slates, President of Huntington Beach Chamber of Commerce, to Chamber Member; re. Results of revenue sharing funds questionnaire. 01/08/73 Letter from R.D. Slates, President of HB Chamber of Commerce, to Mayor and City Council, re. Results of revenue sharing funds poll; recommendations 01/11/73 Letter from Brian Parkinson, President of HB Home Council, to Mayor and City Council, re. HOME Council Recommendations Federal Revenues Sharing Funds; against the City's 12/29/72 Priority Expenditure List 12/03/87 Proof of Publication for City of HB Revenue Sharing Compliance Notice for independent audit, fiscal year 1986/87; Orange Coast DAILY PILOT 12/03/87 Proof of Publication for City of HB Revenue Sharing Compliance Notice for independent audit for fiscal year 1986/87; Huntington Beach Independent 12/26/85 Proof of Publication for City of HB Revenue Sharing Compliance Notice for period 7/01/84 to 6/30/85; Orange Coast DAILY PILOT 01/03/86 Proof of Publication for City of HB Revenue Sharing Compliance Notice for fiscal year 1984/85; Orange Coast DAILY PILOT 01/03/86 Proof of Publication for City of HB Revenue Sharing Compliance Notice for period 7/01/84 to 6/30/85; Orange Coast Daily Pilot 01/31/85 Proof of Publication for City of HB, Notice To Public Of Request For The Release of Funds and Notice of Finding of No Significant Effect On Environment; Huntington Beach Ind. Review 11/26/84 Proof of Publication for Public Notice for Revenue Sharing Compliance Report for City of Huntington Beach; Orange Coast DAILY PILOT 11/29/84 Proof of Publication for Revenue Sharing Compliance Notice City of Huntington Beach; Orange Coast DAILY PILOT 08/18/83 Proof of Publication for Public Notice City of Huntington Beach Housing & Community Development Release of Federal Funds; HB Ind. Rev. 08/11/83 Proof of Publication for Public Notice City of Huntington Beach Housing & Community Development Release of Federal Funds; HB Ind. Review No Date 1978 — 79 Summary of Revenue Sharing Account; 6 pages No Date General Revenue Sharing, 1978 — 1979; (Report); 6 pages 11/08/78 Note to Erich Matthew, Asst. City Adm.from Floyd Belsito, City Adm. re. Revenue Sharing (requesting crucial revenue sharing expenditures proposed) 10/30/78 Request for City Council Action, submitted by Floyd Belsito, City Adm. , re. Revenue Sharing 10/12/78 City of HB Council-Administrator Communication, to Mayor and City Council, from Floyd Belsito, City Administrator, re. Revenue Sharing Public Hearing; (General Revenue Sharing Funds available for FY 1979); attachment 5 pgs. 06/01/76 General Revenue Sharing Planned Use Report; 1 page 10/30/75 City of HB Council-Administrator Communication, to Mayor and City Council, from David Rowlands, City Administrator, re. Revenue Sharing (Impact of possible loss of Federal Revenue Sharing monies); 5 pages 09/74 Resolution No. 3952; endorsing the continuation and re-enactment by the ninety-fourth congress of the general revenue sharing program 07/06/73 Letter to City Council, from City Attorney; re. Resolution Containing Criteria for Allocation of Federal Revenue Sharing Funds; attachment not in the file. 07/11/73 Letter from Ruth Finley, President of League of Women Voters of HB to Mayor and City Council; re. Resolution 3718-a resolution of the city council of the City of HB setting out criteria for determining allocation of federal sharing funds; enclosure; statement from Mrs. Kenneth Kaplan, President, League of Women Voters of California, June 21, 1973. Statement to the Advisory Commission on Intergovernmental Relations on General Revenue Sharing in Action in the West; 4 pages 6/20/73 City of HB, Request for Ordinance or Resolution; resolution incorporating the four criteria of Home Council for determining future Revenue Sharing allocations; attachment-recommendations 01/11/73 Letter from HB H.O.M.E. Council, re. Recommendations Federal Revenues Sharing Funds; recommendations for 4 million dollars 06/04/73 City of HB Council-Administrator Communication, to Mayor and City Council, from City Administrator; re. Revenue Sharing Items — Priority I, 11, 111 06/08/73 City of HB Council-Administrator Communication, to Mayor and City Council, from City Administrator; re. Revised Revenue Sharing Program; 2 pages 06/01/73 City of HB New Employees General Fund; summary of personal costs, listed by department/division; 4 pages 03/15/73 Letter from Ronald W. Caspers, Chairman, Orange County Board of Supervisors, to Mayors and City Councils of the Fifth District; re. Copy of Approved Revenue Sharing projects; attachment 4 pages 03/16/73 Letter from Maxine Maniss, Associate Administrative Officer for County of Orange; re. Notice of Approved Revenue Sharing Projects; attachment 4 pgs. 03/20/73 Resolution of the Board of Supervisors of Orange County, California; policy for expenditures of revenue sharing funds shall be 50 percent for tax reductions, 25 percent for parks, recreation, and open space, 25 percent for social programs; Resolution No. 73-305 Policy for Revenue Sharing 03/20/73 Resolution of the Board of Supervisors of Orange County, California; that the 50 percent of revenue sharing funds which are allocated for tax reduction shall be spent as advised by the County Administrative Officer on projects showing a proven need; Resolution No. 73-306 Allocation for Tax Reduction; Revenue Sharing Funds 03/20/73 Resolution of the Board of Supervisors of Orange County, California; that the Orange County Harbors, Beaches, and Parks Commission is directed to study the 25 percent allocation for parks, recreation, and open space programs and submit its recommendations to this Board. Resolution No. 73-307 Allocation for parks, recreation, and open space; Revenue Sharing Funds 03/20/73 Resolution of the Board of Supervisors of Orange County, California; that a review board consisting of two representatives from the Community Action Council, two representatives from Human Relations Commission, two from Citizens Direction Findings Commission, one from County Administrative Office shall study the 25 percent allocation for social programs from federal revenue sharing and shall submit their commendation to this Board. Resolution No. 73-308 Allocation for social programs; Revenue Sharing Funds 03/13/73 Resolution of the Board of Supervisors Orange County, California; the Board has made various determinations regarding the use of revenue sharing funds; appropriations of federal revenue sharing monies are as follows; Resolution No. 73-272 Federal Revenue Sharing Funds; 6 pages 03/13/73 Resolution of the Board of Supervisors Orange County, California; the Board has made various determinations regarding the use of revenue sharing funds; appropriations of federal revenue sharing monies are as follows; Resolution No. 73-272 Federal Revenue Sharing Funds; 6 pages (corrected copy) 02/01/73 City of Huntington Beach Council-Administrator Communication, to Mayor and City Council, from City Adm. re County Revenue Sharing Funds; (possibility of joint funding of projects, submit suggested projects); 2 pages 01/19/73 Letter to David Rowlands, HB City Administrator, from R.E. Thomas, County of Orange Administrative Officer, re. Policy objective for County's participation in Federal Revenue Sharing Program 01/17/73 Letter from Robert Finnell, President, Orange County Division League of California Cities, to all city councilmen, all city managers; re. County revenue sharing funds; (recommendations regarding application of the County's revenue sharing funds) G ► 01/11/73 Minutes from Executive Meeting, Orange County Division League of California Cities, Friedmann Hall, Orange, California; 4 pages 12/19/72 Resolution No. 7108; resolution of city council of the City of Fountain Valley, urging the United States Congress to appropriate funds for immediate completion of the flood hazard report for the Santa Ana River in Orange County and the prompt construction of facilities to eliminate the flood hazard resulting from deficiencies in the Prado Dam and the Santa Ana River 02/05/73 Statement of the Action of City Council; re. Possibility of joint funding of projects by the County and City with Federal revenue sharing monies ;recommendation 12/29/72 City of HB Council-Administrator Communication, to Mayor and City Council, from David Rowlands, City Administrator; re. Huntington Beach Revenue Sharing Program; (use only for priority expenditures); 3 pages; attachment— Projected Revenue Sharing Expenditures by Entitlement Period, 13 pages 11/20/72 Council Meeting Minutes, re. Orange County League of Cities Committee on Revenue Sharing, cooperative program with County of Orange 11/09/72 Letter from Tom Fuentes, Executive Assistant for Ronald Caspers, Chairman, Orange County Board of Supervisors, to HB Mayor Alvin Coen; re. Public hearings on revenue sharing to be held on 11/22 at 10 a.m. 12/01/72 Letter from T.B. Parkinson, President of HB HOME Council, to Mayor and City Council; re. Criteria and guidelines regarding expenditures for Revenue Sharing Funds EE N NW 12/04/89 Memo —RCA— from Paul Cook, City Administrator, to Council requesting 2 year re-appointment of Councilman Peter Green to OC Vector Control District. Letter from OC Vector Control District attached. 11/13/89 Memo —RCA— from Paul Cook, City Administrator, to Council recommending accepting report of Blue Ribbon Committee. Committee members were former Councilmembers charged with reviewing existing systems of Commissions, Boards & Committees and to make Recommendations for Improvement Report attached. 11/02/87 Memo — RCA— from Paul Cook, City Administrator to Council recommending approval of Ordinance No. 2922 relative to Citizens Advisory Board (CAB) for Housing and Community Development 04/14/87 Memo —RCA— from Charles Thompson, City Administrator, to Council, recommending preparing an Ordinance from Resolution No. 5032 relative to exclusions for membership on a City Board or Commission. 1 05/11/87 Memo to Alicia Wentworth, City Clerk, from Pat Dapkus, Management Aide, relative to prop sal Ordinance No. 2896. 01/08/87 Memo — RCA— from Charles Thompson, City Administrator, to Council relative to establishment of Water Quality Committee to protect water quality in channels of Huntington Harbour and proposed Bolsa Chica Harbour. 12/24/86 Memo from Mayor Jack Kelly to Council relative to appointments to City Boards, Committees and Communications. 12/08/86 Memo from Mayor Jack Kelly to Council relative to Council liaison appointments to Boards and Commissions. 10/03/83 Letter from Mayor Jack Kelly to William F. Keene thanking him for his letter regarding City Commissions. 07/09/81 Memo — RCA— from Charles Thompson, City Administrator, to Council relative to Operating Policy for Boards and Commissions. 05/30/79 Memo —RCA— from Floyd Belsito, City Administrator, to Council recommending approval of Ordinance No. 2381, which re-establishes Community Redevelopment Commission, Design Review Board, Board of Appeals, and Citizens Advisory Committee for Local Coastal Plan. 05/30/79 Memo —RCA— from Floyd Belsito, City Administrator to City Council recommending approval of Ordinance No. 2382 which re-establishes Environmental Review Board, Board of Zoning Adjustments, Subdivision Committee and Underground Utilities Coordinating Committee. 05/29/79 Memo —RCA— from Floyd Belsito, City Administrator, to City Council recommending approval of Ordinance No. 2384 which establishes the Planning Commission and its duties. 03/01/79 Legal Notice Ordinance No. 2352 which adopts definitions for the terms "Board" "Commission" and "Committee." 02/20/79 Document suggesting changes for Boards and Commissions. Approved by City Council on 02/20/79. 01/15/79 Memo —RCA—from Floyd Belsito, City Administrator, to City Council recommending Ordinance No. 2352 which adopts defintitions for the terms "Board", "Commissions" and " Committee." 12/14/78 Memo to Floyd Belsito, City Administrator, from Recreation and Parks Commission relative to when an appointed body becomes a Committee, Commission or Board. 11/09/78 Memo to Floyd Belsito, City Administrator, from Recreation and Parks Commission relative to change in Name — Board/Commission. 09/22/78 Memo to Floyd Belsito, City Administrator, from Jeri Chenelle, Administrator Aide II, relative to establishing a Library Board, its and various regulations. Undated Chapter 2.88 Library Board 10/19/78 Ordinance No. 2352 — amends the Huntington Beach Municipal Code by amending Section 1.04.010 pertaining to definitions. 09/22/78 Memo —RCA— from Floyd Belsito, City Administrator, to City Council recommending direct City Attorney to prepare an Ordinance adopting the definitions as recommended by the Charter Revision Committee. 04/18/78 Memo —RCA— from City Administrator to City Council recommending Council liaison appointments to the various City Boards, Commissions, and Committees. 06/02/78 Memo from Mayor Ron Shenkman to Council regarding Board and Commission Re-appointments. 11/28/77 Letter from Alicia Wentworth, City Clerk, to Betty Parnell, City of Springfield, transmitting documents on our Council on Aging, Mayor's Advisory Committee on the Handicapped and equal Employment opportunity Commission. 11/21/77 Letter from Betty Parnell, Investigator, City of Springdale, addressed to whom it might concern requesting information from cities that have organizations that deal with discrimination on race, color, sex, religion, national origin, ancestry, handicap, and age. 08/10/77 A list of Board and Commission Appointment Recommendations. 07/29/77 Memo from Mayor Ron Pattinson to Council regarding Conflict of Interest code. 07/25/77 Memo from Floyd Belsito, City Administrator, to Conflict of Interest Committee regarding Board and Commission Summaries. 06/12/74 Opinion No. 74-30 Reg. By Edward Thompson Question: Are the members of the proposed Economic Advisory Commission subject to the Conflict of Interest Statutes Answer: Yes 07/12/77 Memo from Floyd Belsito, City Administrator, to City Council regarding Procedures for Board and Commission appointments. 05/18/77 Mayor's Memo from Ron Pattinson to City Council relative to Council appointments. 05/05/77 Memo from Floyd Belsito, City Administrator, to City Council relative to Maddy Local Appointive List —Resolution No. 4464. 07/29/75 Memo from Harriett Wieder to City Council relative to Boards and Commissions and Staff playing more of a leadership role. 02/13/75 Letter to Dr. James J. Rue, National Alliance for Family Life, from Henry Flynn, Search Committee, reporting on their successful search for establishing a National Center for the Family in Huntington Beach. 02/13/75 Letter to Dave Rowlands, Administrator, from James Rue, President of National Alliance for Family Life relative to choosing Huntington beach for location of National Alliance for Family Life. 12/18/73 Memo from Victor Alleman, President, Orange County Health Planning Council, to Mayor and Councilmembers of San Juan Capistrano in response to Resolution No. 73-11-26-3 in support of Comprehensive Health Planning. 12/31/73 Memo from City Administrator to Council relative to City— Wide Festival, featuring a carnival, tents and booths. 2 copies). 01/08/74 Letter from Alicia Wentworth, City Clerk, to Chamber of Commerce transmitting Resolution No. 3825 which approved co-sponsorship for City — Wide Festival. 04/23/73 Letter from Robert Beck, Southern California Edison Company, to Council, expressing appreciation for the establishment of the Aesthetics Committee. 03/05/73 Memo from Don Bonfa, City Attorney, to City Council relative to Amendments to the Definition of Words Section of the General Provisions. The amendment will define the word " Board" and/ or "Commission". 02/13/73 Letter from W.A. Wren, Huntington Beach Company, to City Council resigning his appointment to the Underground Utilities Commission and other Commissions. Oct. 1972 Document from Huntington Beach Citizens Committee to City Council presented their Goals and Objectives 07/26/72 Letter from Brauder Castle, Assistant Administrator, to Robert Breenahan, director of Aviation, County of Orange, relative to appointment of Committee to study acquisition of Meadowlark Airport 04/04/72 Press Release from Mayor George McCracken relative to Advisory Board for Drug Abuse Prevention. 12/17/71 Letter from Paul Jones, City Clerk, to R.E. Steinhauer, City of Berkeley, transmitting City Charter and 3 Amendments. 12/14/71 Letter from R.E. Steinhauer, Assistant Administrator, City of Berkeley, to City Clerk, relative to appointing a Citizens Charter Revision Committee and requesting a copy of our Charter. 11/30/71 Memo from Brauder Castle, Acting Administrator, to City Council, recommending Mrs. Betty Kennedy to be appointed to 1971-72 Commission on Goals for the H.B.U.H.S.D. 12/02/70 Memo from Brauder Castle, Assistant Administrator, to City Council, recommending appointment of an Art Council. 10/13/70 Letter from Kurt Meyer, Architect, to Brauder Castle, Assistant Administrator, recommending appointment of an Art Council. 10/05/70 Application for Appointment to Citizens Committees, Boards, and Commissions, from Frank Higgins. 09/30/64 Letter from Celia Baker, Civic Administrator, to City Council, requesting more definite directions for scope of study. 08/05/64 Letter from W.C. Warner, Planning Commission, to City Council recommending re-appointment for Commissioners Frank Larkin and T.A. Worthy for new terms of four years. Index to Conditional Exceptions Lists (Use Variance) Category 420.50 on G:Records/MFList/CEList and Filed in hard copy in records shelf and in black book Microfiche Heading: 420.50 Conditional Exception -Use Var 1968/68-56,63-53, 6849, 68- 46, 6841,68-40, 68-39,68-37,68-34,68-01, 68-33, 68-17, 68-16,68-14,68-12, 68-02, 68-11, 68-10, 68-09, 68-08(Denied) Microfiche Heading: 420.50 Conditional Exception 1976/77/79 7941/42/43/46/47, 79-20, 79- 17, 77-28,77-18, 77-03,77-02, 76-62. Microfiche Heading: 420.50 Conditional Exception 1987 87-68 (Denied), 87-34,87-33,86- 103,86-94,86-62,8644 Microfiche Heading: 420.50 Conditional Exception 1973/74175 74-67,74-51, 7443,74-25, 74-14, 74-02, 73-03, 77-02,76-62 Microfiche Heading: 420.50: Conditional Exceptions 1979/80 80-29,80-09, 80-08,80-07 Microfiche Heading: 420.50 Conditional Exception 1984/85 85/93(denied) 85-63, 85-51, 85-32, 84-70,84-67,84-28,84-12 Microfiche Heading: 420.50 Conditional Exception 1981/82,83 83-06, 82-39,81-18, 81-17, 81-08, 81-02,81-01 (Denied) Microfiche Heading : 420.50 Conditional Exception 1988-89,89-35,88-29 Microfiche Heading: 420.50 Miscellaneous Variances 1968-1969 7/24/98 9:48 AM G/es/ceindcx.doc 1 1 M EXPANDED LIST FOR MICROFILMED CONDITIONAL EXCEPTIONS (USE VARIANCE) - CATEGORY 420.50 Microfiche Heading: 420.50 Conditional Exception -Use Var 1968168-56, 63-53,68-49, 68- 46,68-41, 68-40,68-39,68-37,68-34,68-01,68-33,68-17,68-16,68-14,68-12, 68-02, 68-11, 68-10,68-09, 68-08 (Denied) 68-56 Appeal Villa Pacific Assoc/Colwell Co - No location available 68-53 Appeal Robert Wilder-210 Coast Highway 68-49 Appeal Dix Leasing Corp-West side of Gothard/North of Ellis 68-46 Appeal Colwell Co. North of Hamilton/West of Brookhurst 68-41 Appeal Sterling Building Design -S/E corner of 14th St. and Olive 68-40 Appeal B.A. Berkus - N E Corner of Admiralty and Highway#1 68-39 Appeal R. J. Zinngrabe-S W Corner of Indianapolis and Newland 68-37 Appeal Darby Land Co. - East of Bushard between Indianapolis and Atlanta 68-34 Appeal Donald Ray England - North of Talbert-West of Beach 68-33 Appeal R.M. Galloway -West side of Newland, South of Atlanta 68-17 Calah Construction Corp - 368' South of Hamilton, 475' East of Bushard 68-16 Appeal Dorothy E. Lamb -South of Garfield and East of Magnolia 68-14 Appeal Shell Oil Co. Northwest Corner of Warner and Gothard 68-12 Fashion Homes Inc- S/W Corner of Atlanta and Brookhurst 68-11 Shields Development Co. S/W corner of Brookhurst and Yorktown 68-10 Essex Land Co.-187' North of Atlanta 140' East of Brookhurst 68-09 Hideo Yabuki - South side of Heil, 600' East of Bolsa Chica (approx) 68-08 Appeal Anthony Bartoli -S/W Corner of 8th and Walnut 68-2 Appeal Darold Baker-S Side of Alhambra, 445'W of Beach (Approx) 68-01 Appeal Wm. J. Krueger/The Colwell Cc - NE Corner Hamilton/Bushard Microfiche Heading: 420.50 Conditional Exception 1976/77/79 79-41/42/43/46147, 79-20, 79- 17,77-28, 77-18,77-03, 77-02,76-62. 79-41 Appeal to Robert Lee Corona -401 19th St Denial 79-42 Appeal to Robert Lee Corona -627 19th St. Denial 79-43 Appeal To Robert Lee Corona - 327 21 st St. Denial 79-46 Appeal To Robert Lee Corona -628 21 st St. Denial 79-47 Appeal To Robert Lee Corona -628 20th St. Denial 79-20 Appeal to Web Morrow- 3801 Ragtime Circle Denial 79-17 Appeal to Parking Lot of America-North west corner Beach and Pacific Coast Denial Highway 77-28 Appeal To Henry G. DeLapp- 320 Joliet St. - Huntington Beach 92646 Denial 77-18 Lowell D. Zehnder- East side of 15th St., approximately 50 ft. 7/23/98 12:57 PM G:Records/MFList/CEList.doc 1 n/Walnut Ave. 77-03 Appeal To John Thomas- East of Silver Lane/North side of Glencoe Denial 76-10 Appeal To John Thomas (Note: 76-10 crossed thru-both C.E.'s combined Denial under 77-03 maybe?) Probably 77-02 Appeal To Bruce E. Miller, D.D.S. Northwest corner of Talbert/Bell Denial 76-72 Appeal to James C. Van derhyden/Vanderwood Assoc., Unable to locate any Approval documents 76-62 Appeal to Valley Consultants for Jack Santiago -West side of Denial Delaware/North of Elmira Microfiche Heading: 420.50 Conditional Exception 1987 87-68 (Denied),87-34,87-33,86- 103,86-94,86-62,86-44 87-68 Appeal to Applicant: J. H. Hendrick & Co, Owner: Van Buren Properties - Denial 8201 Newman (Denied) 87-34 Appeal to Appellant: John Stillman, et at, Applicant: Miguel & Sonja Coello Approval 16951 Concord Lane 87-33 Appeal to Appellant: John Stillman, et al Applicant: June &Arthur Ascolesi - Approval 16931 Concord Lane 86-103 Appeal to Academy Builders - 811 Frankfort Approval 86-44 Appeal to Jack Broberg - 16852/62 Bolsa Chica (Appeal Withdrawn Denial 10/20/86) 86-62 86-62 CUP/CE 86-107 Jerome Bane (no location) 86-94 Carolyn L. Deden - 3402 Ventura Dr. (Ventura/Sundancer) Microfiche Heading: 420.50 Conditional Exception 1973/74/76 74-67, 74-51,74-43,74-25, 74-14,74-02,73-03, 77-02,76-62 74-67 Appeal to Classical Development Corp-Southwest corner Constantine/Lister Denial 73-26 Classical Development Corp- Southwest Corner Constantine/Lister. (In folder and microfilm but NOT listed on computer print-out) 74-51 Appeal To Jack Andrus/Andrus Dev Corp - North side of Pierce-West of Denial Green 74-43 Appeal To David E. Lorenzini/Huntington Harbour Property-West side of Denial Bolero, approx from Finisterre Dr. 74-25 Appeal to Appellant: Huntington Harbour Property Owners Assoc./Applicant: Denial David Lorenzini-West side of Bolero Lane, Approx. 790' from Finisterre Dr. 74-14 Appeal To Crocker Bank/Donal M. Forker- Main and Olive Denial 73-14 Appeal Heath & Co/Ralph's Grocery - South side Warner-West of Goldenwest 74-02 Appeal To Graziadio Development Co. -Southwest corner of Ellis/Chapel Denial Lane 73-23 Appeal to Property location: s/w corner Edinger Ave., & Newland St. Setback Denial for carports of proposed 296 unit apartment complex; appellant& 7/23/98 12:S7 PM G:Records/MFList/CEList doc 2 i applicant not named. 73-03 Appeal to Beach City Swimming Pools- East side of Beach, South of Denial Garfield. 73-01 Appeal to B. G. Williams - East side of 12th, south of Palm Denial Microfiche Heading: 420.50: Conditional Exceptions 1979/80 80-29,80-09,80-08, 80-07 80-29 Appeal of Web Morrow - East end of Ragtime Cr. (3801 Ragtime) Denial 80-09 Appeal of Appellant: Jack and Shirley Rogers Applicant: Gary Brown/Shea Denial Construction-Southeast corner 11th and Acacia. 80-08 Appeal to Richard P. Kelter- North side of Glencoe/West of Beach Denial 80-07 Appeal Dorothy Higginbotham/Richard A. Cook- Northwest corner 12th/Pecan. 79-20 Appeal of Webb Morrow (Letter dated 1/16/81 from Webb Morrow) 3801 Rejection Ragtime Cr. Microfiche Heading: 420.50 Conditional Exception 1984/85 85/93(denied) 85-63,85-51, 85-32,84-70,84-67,84-28, 84-12 85-93 Appeal to K. Reynolds 9421 Leilani Dr. (APPEAL DENIED) Denial 85-63 Appeal to W. W. Morningstar North side of Warner between Lynn and Sims Approval (Lincoln Properties proposed Development) 85-51 Appeal to Hamilton Properties - 9596 Hamilton - South side of Hamilton at Conditions Intersection of Spyglass. of Approval 85-32 Appeal to John S. Gray/O.K. Earl Corporation -7531 McFadden Approval 84-70 Appeal to Mr. and Mrs. Frank J. Hill 17191 Marina View Denial 84-67 Appeal to E. Van Vlahakis - 16727 Bolero Lane Denial 84-28 Appeal To Applicant: 30th St. Architects Inc, Appellant: Dr. Neil Friedman, Approval Applicant: Harold E. Graham - South side of Newman east of Beach. 84-12 Appeal to Chevron USA Inc, T. E. Baumgartner-Southwest corner of Denial Warner and Goldenwest, Microfiche Heading: 420.50 Conditional Exception 1981182,83 83-06, 82-39,81-18, 81-17, 81-08,81-02,81-01 (Denied) 83-06 Appeal to Rick Annigoni -South of Edinger between Santa Barbara and P.C. Saybrook. (Appeal withdrawn 11/28/83) 82-39 Appeal of James Neal/Sunset- Orange Partnership - South side of Hideout Denial Circle 81-58 Appeal Robert Cole (3772 Ragtime) - Ragtime Cr. 300 ft. South of 7/23/98 12:57 PM GAccords/MFLisUCELis't.doc 3 i Sundance. 81-17 Appeal Robert Corona, Corona Development Co. - s/e corner 11 th St. & Olive Ave. 81-18 Appeal to Robert Corona, Corona Development Co. - Southeast corner 18th Denial and Orange. 81-08 Appeal Ray Soto, Pacific Vacation Vehicles (R. Family Dodge) west side of Beach between Heil & Chrysler. 81-02 Appeal to American Balboa Properties, Balboa Construction Co. North side Denial Banning between Brookhurst/Santa Ana River. 81-01 Appeal To Pacific Design and Development- East side of Gothard approx Denial 720' south of Heil. (denied#89 354/20/81) Microfiche Heading : 420.50 Conditional Exception 1988-89, 89-35,88-29 89-35 Appeal to Walden Williams 519 8th St. Denial 88-29 Appeal of Appellant: John C. H. Chang, Applicant: Robert & Shelia Goebel Approval 16201 and 16211 Typhoon Lane (Appeal granted: Conditional Exception #88-29 denied) Microfiche Heading: 420.50 Miscellaneous Variances 1968-1969 No# Letter from United Pentecostal Church requesting waiver regarding parking requirements ( approved) 69-1 Trailer Park SE Corner Springdale/Heil No# Letter to Council from Planning Commission regarding policy statement for subdividers deadline date for various application on tentative tracts. No# Letters and map for variance on deck layout- E. R. Casale 4002 Figaro Cr., Huntington Harbour 7/23/98 12:57 PM G:Records/MFList/CEList.doe 4 EMERGENCY SERVICES f 510.10 HAZARi3Qi75 BUILDINGS—EARTHQUAKE, r 121 4/8,0 T OC 1/231W2, BOX 197 (DUCIJMENY318) 01/23/84 Certificate that Building is no longer dangerous from James Vincent, Fire Marshal, regarding 21112 Pacific Coast Highway. Assessor's Parcel No. 024-250-65. 10/22/82 Communication from Alicia Wentworth, City Clerk, to Lee Branch, Recorder, transmitting Notice of Hazard Classifications to be recorded on the following properties: Charles Robinson, 428 Main Street, APN 024-134-07 Zoran Hac, 420 Fifth Street, APN 024-134-08 Francis Butts, 301 Fifth Street, APN 024-142-16 Dave Burris, 218-220 Fifth Street, APN 024-147-03 Elmyra Terry, 214 Fifth Street, APN 024-147-34 John Naber, 115 Third Street, APN 024-154-10 Stephen Davis, 311 Walnut Street, APN 024-154-06 Elmer Goetsch, 610 Main Street, APN 024-095-04 Tom Wurzl, 307 Main Street, APN 024-143-10 William Regan, 305 Main Street, APN 024-143-11 Stan Bottjer, 303 Main Street, APN 024-143-12 Acacia Rebekah Lodge, 226 Main Street, APN 024-148-02 Bank of America, 224 Main Street, APN 024-148-03 Phoenex Investment Company, 222 Main Street, APN 024-148-04 Paul Biedebach &Raymond Hastey, 221 Main St., APN 024-147-32 City of Huntington Beach, 220 Main Street, APN 024-148-05 Bob Koury, 218 Main Street, APN 024-148-06 Tom Wurzl, 215 Main Street, APN 024-147-15 Bob Koury, 214 Main Street, APN 024-148-07 Huntington Beach Company, 18971 Main Street, APN 111-072-04 Phil Cessna, 211 Main Street, APN 024-147-25 Bob Koury, 210 Main Street, APN 024-148-10 Philip Horwith, 208 Main Street, APN 024-148-10 Robert DeBritton; John Naber; Nancy Quackenbush;and Adel Ziedan, 126 Main Street, APN 024-154-01 Charles Sarrabere, 122 Main Street, APN 024-154-02 Main St. Saloon& Emporium, 117 Main Street, APN 024-153-07 Homer Watkins, 115 Main Street, APN 024-153-08 William Siracusa, 111-113 Main Street, APN 024-153-09 Max Hoeptner, 112-114 Main Street, APN 024-154-05 Martha Holt/Max Hoeptner, 302 PCH, APN 024-154-16 City of Huntington Beach, 704 Lake Street, APN-024-080-02 Recorded 11/9/82 3 08/12/81 Request for City Council Action from James Palin, Director, Development Services, regarding Extension of Time for Compliance with Earthquake Hazard Ordinance Requirements. Ordinance No. 2505 06/16/80 Memorandum from John Vogelsong, Assistant Director, Department of Development Services, transmitting 26 Notices of Hazard Classification to be recorded against various properties. Undated Huntington Beach Municipal Code Sections 17.16.090— 17.16.190—Notice and Orders of Building Official. O1/08/81 (5)Notice of Hazard Classifications for the following properties: Bob Koury, 218 Main Street, APN 024-148-06 Bob Koury, 214 Main Street, APN 024-148-07 Tom Wurzl, 307 Main Street, APN 024-143-10 Tom Wurzl, 215 Main Street, APN 024-147-15 Bob Koury, 210 Main Street, APN 024-148-10 Recorded 2/2/81 12/24/80 Request for City Council Action from James Palin, Development Services, requesting approval to modify the earthquake regulations by extending the time limitation for submittal of a plan of action for a building classified as excessive hazard from 6 to 18 months, by adoption of Ordinance No. 2471. Approved 1/19/81 amends Huntington Beach Municipal Code Sections 17.16.100— 17.16.110. 06/19/80 (2) Notice of Hazard Classifications for the following properties: Elmyra Terry, 214 Fifth Street, APN 024-147-34 Phil Cessna, 211 Main Street, APN 024-147-25 Recorded 11/24/80 06/19/80 (24)Notice of Hazard Classifications for the following properties: City of Huntington Beach, 704 Lake Street, APN 024-080-02 Elmer Goetsch, 610 Main Street, APN 024-095-04 Charles Robinson, 428 Main Street, APN 024-134-07 Zoran Hoc, 420 Fifth Street, APN 024-134-08 Francis Butts, 301 Fifth Street, APN 024-142-16 William Regan, 305 Main Street, APN 024-143-11 Stan Bottjer, 303 Main Street, APN 024-143-12 Dave Burris, 218-220 Fifth Street, APN 024-147-03 Paul Biedebach & Raymond Hastey, 221 Main St., APN-024-147-32 Acacia Rebekah Lodge, 226 Main Street, APN 024-148-02 Bank of America, 224 Main Street, APN 024-148-03 Phoenex Investment Company, 222 Main Street, APN 024-148-04 City of Huntington Beach, 220 Main Street, APN 024-148-05 Philip Horwith, 208 Main Street, APN 024-148-10 Main St. Saloon & Emporium, 117 Main Street, APN 024-153-07 Homer Watkins, 115 Main Street, APN 024-153-08 William Siracusa, 111-113 Main Street, APN 024-153-09 Robert DeBritton; John Naber; Nancy Quackenbush; and Adel Ziedan, 126 Main Street, APN 024-154-01 4 Charles Serrabere, 122 Main Street, APN 024-154-02 Max Hoeptner, 112-114 Main Street, APN 024-15405 Stephen Davis, 311 Walnut, APN 024-154-06 John Naber, 115 Third Street, APN 024-154-10 Martha Holt &Max Hoeptner, 302 PCH , APN 024-154-16 Huntington Beach Company, 18971 Main St, APN 111-072-04 Recorded 11/10/80 5 Doc 337 510.20 ECCC Emergency Guide 1978— 1983 Box 164 05/06/81 City of Huntington Beach Administrative Communication; to all department heads, from Charles Thompson; re. Emergency Information Guide; attachment — revised Emergency Information Guide 09/83 Emergency Information Guide; prepared by Civil Defense/Emergency Services Office; Distribution List 09/01/83 Administrative Communication; to all department heads, from Charles Thompson, City Administrator; re Emergency Information Guide; basic information guide for use by all city departments in event of emergency; activation of Emergency Operating Center 09/83 Table of Contents 09/83 Section I — E.O.C. (Emergency Operating Center) Activation. When to activate; How to activate; Who can activate 09/83 Section II —Alerting Procedures; Who and How to alert; Alerting Chart; Emergency Alerting List and telephone numbers 09/83 Section III - E.O.C. Telephone System Activation; Who to call; How to make contact; E.O.C. Desk Telephone numbers 09/83 Section IV— Operations Commander Designation; Who is responsible during a specific emergency situation in the E.O.C. 09/83 Section V— Succession of Civil Defense Director—Who they are and their telephone numbers 09/83 Section VI — Department Responsibilities; primary functions and responsibilities of each city department/division during an emergency 09/83 Section VII — E.O.C. Alternatives—Where to go if the primary E.O.C. is inaccessible 09/83 Section VIII — Keys — Emergency Operating Center Location of Keys 09/83 Section IX— (Operations Manual Section L) - Resources — Equipment and supply resources list. Where to start looking for equipment or supplies; 23 pgs. Listed alphabetically and cross referenced 04/81 Emergency Information Guide - 04/81 Contents 04/81 (Yellow) — Incident Commander Information; Department Assignment by Emergency Types, Basic Checklist for Incident Commander 04/81 (Yellow) — Other City Department/Division Supporting Functions During Emergency Situations; Breakdown of Assignments —When Department/Division is Not Incident Commander 04/81 (Pink) —Administrative Communications; to all department heads, from Charles Thompson, City Administrator; re. Alerting Procedure to Activate the E.O.C. (Emergency Operating Center) and Emergency Alerting List, names & telephone numbers 04/81 (Blue) — Emergency Operating Center Information Location of Keys and map of facility 04/81 (Blue) —Telephone Hook-Up in E.O.C. 04/81 (White) — Resources-School Information & Telephone numbers, map 04/81 (White) —(Operations Manual Section L) — Resources — Equipment and Supply Resources List; 23 pages; listed alphabetically and cross referenced 03/10/81 (Blue) — Flood Scenario-potential emergency situation, evacuation preparation, warning, traffic control, flood control, activate congregate care facilities; 4 pgs. 07/80 City of Huntington Beach Civil Defense/Emergency Services, Emergency Information Book, Contents 07/80 (Yellow) — Incident Commander Information. Department Assignment by Emergency Types; Basic Checklist for Incident Commander 07/80 (Yellow) — Other City Department/Division Supporting Functions During Emergency Situations; Breakdown of Assignments —when department/division is not incident commander 07/21/80 (Pink) —Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. Alerting Procedures to Activate the ECCC; Alerting Procedure Chart; 07/80 (Pink) — Emergency Alerting Telephone List— City Personnel to Call in an Emergency (listed by each department's inner priority) 07/80 (Blue) — Emergency Command and Control Center Information, Location of Keys and Map of Facility 07/80 (Blue) — Telephone Hook-Up in ECCC 07/80 (White) — Resources — School Information & Telephone Numbers & Map 06/12/78 (Pink) — City of Huntington Beach Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. ECCC Emergency Guide; basic information guide for use by all city departments 06/78 (White) Emergency Guide Contents 06/78 (Blue) — Incident Commander Information — Department Assignment by Emergency Type; Basic Checklist for Incident Commander 05/01/78 (Pink) —Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. Alerting Procedure to Activate the ECCC; Alerting Procedure Chart 04/78 (Pink) — Emergency Alerting List; names and telephone numbers 06/78 (Green) — Emergency Command and Control Center Information, Location of Keys 06/78 (Green) — Emergency (Desk) Telephone Hook— Up 06/78 (Yellow) — Resource — City School Districts and Transportation Officers and their telephone numbers 06/78 (Yellow) — Red Cross Alerting List, Newspapers & Radio Stations & telephone numbers 07/14/83 (White) — City of Huntington Beach Civil Defense/Emergency Services; Civil Defense Bulletin; ordered to implement Stage II Alerting Procedures due to episodes occurring inland. Doc 336, 510 O E i thquake4AI 19 4.a- 106 My 164 09/03/76 Letter from William F. Speicher, Maj, MSC-USAR. MOBDES, to George; re. comments concerning the Earthquake Exercise of 09/02/76 09/07/76 Inter-Department Communication; to Office of Civil Defense Emergency Services, from Melvin Bowman of Harbors & Beaches Dept., re. ECCC Earthquake Drill of September 2, 1976 09/07/76 Inter-Department Communication; to George Thyden, Office of Civil Defense/Emergency Services, from Lieutenant G.E. Davis Police Dept.; re. critique of ECCC Earthquake Drill of September 2, 1976 09/06/76 Inter-Department Communication; to Floyd Belsito, City Administrator, from J.E. Gerspach, Fire Department; re. E.C.C.C. Earthquake Drill of 9/02/76 09/08/76 Inter-Department Communication; to Floyd Belsito, from Roy How and David Irwin; re. ECCC Earthquake Drill; comments from Purchasing Dept. 09/08/76 Inter-Department Communications; to Office of Civil Defense/Emergency Services, from Bill Back, Economic Development Dept/Acting as Public Information Officer; re. Comments on September 2. 1976 ECCC Earthquake Drill 09/09/76 Inter-Department Communication; to Office of Civil Defense and Emergency Services, from James Palin; Designee Assistant Director Planning & Environmental Resources; re. written report on earthquake drill 09/07/76 Inter-Department Communication; to George Thyden, Coordinator Civil Defense, from Tom Bushard, Park Superintendent; re. Disaster; (comments to earthquake drill) 09/02/76 Listing of items needed in preparation for earthquake by city employees No Date Letter to Tom Bushard, from Mike, Park Foreman; re. parks inventory and pre-organized plan 09/03/76 City of Huntington Beach Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. ECCC Earthquake Drill of September 2, 1976; (to submit written comments, recommendations, etc) No Date Emergency Operations Center Organization-(information about the center) 05174 A PERSPECTIVE ON DISASTER PLANNING — report on principles and recommendations of disaster planning; 11 pages 10/08/74 City of Huntington Beach Inter-Department Communication; to department heads, from Wilbur J. Lage; re. earthquake exercise; recommended reading in preparation for earthquake exercise on October 10 No Date Summary —A Study of Earthquake Losses in the Los Angeles, California area; 32 pages 01/28/74 Letter to City Council, from City Attorney; re. resolution to establish eligibility to receive surplus federal property for emergency services 01/25/74 City of Huntington Beach Request for Ordinance or Resolution; requested by Wilbur Lage, Coordinator Civil Defense/Emergency Services, to Administration Civil Defense; re. request resolution number 3762 be 1 rescinded and new resolution be submitted to Council to replace it No Date Resolution No. 3839 —combination of surplus property over and under $2500; donation of surplus Federal Property for civil defense purposes;6pgs 08/76 City of Huntington Beach Earthquake Operations Plan Action Check List 5 pages No Date Handwritten accounting of simulated earthquake; 6 pages �t t7r DOC 335 510.20 Emergency Information Book 1979— 1988 Box,164 07/15/87 City of Huntington Beach Administrative Communication to all department heads from Charles Thompson, City Administrator; re. Emergency Information Guide; basic information guide for use by all city departments in event of emergency; activation of Emergency Operating Center 07/87 Table of Contents 07/87 Section I — Emergency Operation Center (EOC) Activation. When to activate; How to activate; Who can activate 07/87 Section II —Alerting Procedures, Who & How to alert; Emergency Alerting List and telephone numbers 07/87 Section III — Emergency Operating Center (EOC) Telephone Numbers; Administrative Services, Agency Liaison, Civil Defense, Disaster Assessment, Fire Control, Health & Welfare, Law Enforcement, Public Works, RACES 07/87 Section IV— Operations Commander Designation. Who is responsible during a specific emergency situation in the Emergency Operating Center 07/87 Section V— Succession of Civil Defense Director; Who they are and their telephone numbers 07/87 Section VI — Department Responsibilities; Primary functions and responsibilities of each City Department/Division during an emergency 07/87 Section VI I —Alternate Emergency Operating Centers (EOC's); Where to go if the primary EOC is inaccessible 07/87 Section VIII — Emergency Operating Center Location of Keys 07/87 Section IX— Location of public schools in Huntington Beach; Names, addresses, telephone numbers, school district information, emergency contact after hours 07/07/88 City of Huntington Beach Administrative Communication; to all department heads, from Paul E. Cook, City Administrator; re. Emergency Information Guide; basic information guide for use by all city departments in event of emergency; activation of Emergency Operating Center 06/88 Table of Contents 06/88 Section I — Emergency Operations Center Activation. When to activate; How to activate; Who can activate 06/88 Section II — Emergency Alerting Procedures. Who & How to alert; Emergency Alerting List and telephone numbers 06/88 Section III — Emergency Operating Center(EOC) Desk Telephone Numbers Administrative Services, Agency Liaison, Civil Defense, Disaster Assessment, Fire Control, Health & Welfare, Law Enforcement, Public Works, RACES 06/88 Section IV— Operations Commander Designation; Who is responsible during a specific emergency situation in the Emergency Operating Center 06/88 Section V— Succession of Civil Defense Director; Who they are and their phone numbers 06/88 Section VI — Department Responsibilities - Primary functions and responsibilities of each City Department/Division during an emergency 06/88 Section VI I —Alternate Emergency Centers (EOC's); where to go if the primary EOC is inaccessible; chart of functional responsibilities of local agencies and private organizations 06/88 Section VIII - Emergency Operating Center Location of Keys 06/88 Section IX - Public Schools — location of public schools in Huntington Beach that can be used as Evacuation Centers; Names, addresses, telephone numbers, school district information, emergency contact after hours 09/79 Operations Plan Eight (0-Plan-8) —Aircraft Accident; City of Huntington Beach Civil Defense/Emergency Services Plan (final draft); 10 pages 09/79 Operations Plan Eight (0-Plan-8) —Aircraft Accident; City of Huntington Beach Civil Defense/Emergency Services Plan —with signatures; 10 pages 03/06/80 Request for City Council Action; submitted by George Thyden, Department of Administration-Civil Defense; re. resolution to appoint applicant's local agent for disaster assistance funds for period of January 8, 1980 till close of disaster declaration 08/07/79 City of Huntington Beach Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. Alerting procedures to activate the E.C.C.C.(Emergency Command and Control Center) — and to call in personnel for emergency situations 08/29/89 City of Huntington Beach Administrative Communication; to all department heads, from Floyd Belsito, City Administrator; re. Aircraft Accident Plan — Final Draft ENVIRONMENTAL I DOCUMENT NO. 379 520.70 NEGATIVE DECLARATIONS ENVIRONMENTAL IMPACT REPORTS APPEALS LEGAL NOTICES 1984— 1989 BOX 145 09/29/89 Memo from Connie Brockway, to Mike Adams, Community Development, re: Negative Declaration Postings 08/04/89 Draft Negative Declaration No. 89-18 request to amend the McDonnell Douglas Master Plan for the site located at 5301 Bolsa Avenue. 08/19/89 Draft Negative Declaration No. 89-31 request to receive funding for the widening of the east side of Gothard Street from 65 feet south of Cedar Avenue north to Warner Avenue. 08/08/80 Notice of Public Hearing —Angus Petroleum Corp application for waste discharge of stormwater runoff. 08/08/89 Environmental Impact Report No. 89-4 — rehabilitation of 3 acre area in Downtown Specific Plan & Downtown Redevelopment Plan bounded by Olive Avenue north, Main Street east, Walnut Avenue south & Fifth Street west. 07/28/89 EIR 89-1 Development of a 768 acre area (Holly-Seacliff) bounded by Ellis Ave north, Huntington & Main Streets east, Yorktown & Clay Ave south and the bluff edge west of Edwards Street to the west. 07/28/89 Draft Negative Declaration No. 89—20 request to construct 2 industrial buildings on .66 acre site at 17082 Palmdale Street 07/05/89 Draft Negative Declaration No. 89-22 request to develop a 16 acre open/passive park located west of Goldenwest Street, at terminus of Talbert Ave between Ellis & Slater Ave 07/12/89 Draft Negative Declaration No. 89-10 request to expand existing stable facilities at Smok 's Stables. 06/30/89 Draft Negative Declaration No. 89-15(Code Admendment#89- 6)request for an amendment to the City of Huntington Ordinance Code, Article 961, to permit the use of electronic readerboard signs within the City. 06/17/89 Draft Negative Declaration No. 89-16 request to construct two industrial buildings totaling approximately 28,000 sq ft on a one acre parcel located at the terminus of Belva Drive on Metzler Lane near corner of Gothard St & Talbert Ave in the City. 06/17/89 Draft Negative Declaration No 89-14 (in conjunction with Code Amendment No. 89-3) request to amend Article 908, Definitions. The definitions would apply to projects citywide. 06/09/89 Draft Negative Declaration No. 89-17 request to adopt new flood zone maps for the City, effective 09/15/89. i 06/09/89 Draft Negative Declaration No. 89-11 request to amend Article 963, Unclassified Uses, to allow social service uses on school sites within residentially zoned areas. 02/10/89 Draft Negative Declaration No. 89-5 request to amend City's Ordinance Code to provide citation power to Land Use Staff. 02/18/89 Draft Negative Declaration No. 88-30 request to construct 49 boat slips in the Main Harbor Channel and the Bolsa Chica Channel for use by Portofino Cove condominium owners. 02/06/89 Draft Negative Declaration No. 88-43 request to construct a 20,850 sq ft 3 story 10 unit apartment dwelling located at 7801 Garfield Avenue west of Florida Street. 02/03/89 Draft EIR No. 88-2 analyzes potential environmental impacts of development of 160 acre area known as Ellis-Goldenwest Quartersection. 01/07/89 Draft Negative Declaration No. 89-2 request to reduce ultimate right-of-way width of Walnut Ave between Lake & Sixth St. 01/07/89 Draft Negative Declaration No. 88-49 request to amend Article 977, Yards and Fences, the City's Ordinance Code, regarding fence height measurement and limiting fence height. 12/22/88 Draft Negative Declaration No. 88-40 request to construct 70,000 industrial complex composed of 5 buildings. 3.5 acre site located on eastern side of Gothard St north of Talbert Avenue. 12/20/88 Draft Negative Declaration No. 88-47 request to subdivide one parcel into 2 lots. 7,800 sq ft located southwest corner Hartford Ave & Alabama St. 12/02/88 Draft Negative Declaration No. 88-39 request for amendment to the City's Ordinance Code, Article 961, to permit the use of electronic readerboard signs within the City. 12/02/88 Draft Negative Declaration No. 88-45 request to amend the City's Ordinance code to require a Conditional Use Permit for any business proposing to sell alcohol for on-site consumption. 12/02/88 Draft Negative Declaration No. 88-46 request to construct and addition to an existing vacant, older structure to be used as a 24 hour shelter for runaway children. Located in Central Park near northeast corner of Talbert Ave & Goldenwest St. 12/02/88 Draft Negative Declaration No. 88-41 request to construct an additional 25 spaces in the Oceanview Estates Mobilehome Park located at the northeast corner of Ellis Ave & Goldenwest St. 11/14/88 Draft Negative Declaration No. 88-44 request to construct water mains in the Reservoir Hill Assessment District, bounded Ellis Ave north, Huntington St east, Yorktown south and Edwards St west. 11/04/88 Draft Negative Declaration No. 88-34 request to widen 3.5 mile segment of Goldenwest St from Warner Ave to Route 1 (PCH). 2 10/21/88 Draft Negative Declaration No. 88-38 request to construct a recreation underpass and elevate Ellis Ave approximately midway between Goldenwest & Edwards Sts. 10/10/88 Notice of Public Hearing and Application for Waste Discharge Requirements for Shell Service Station. 10/22/88 Draft Negative Declaration No. 88-36 request by Lang Lampert Architects to construct a 44 unit condominium project, 3 story. Consolidated site located at 16900 Sims St & 1900 Lynn St, north of Warner Ave. 10/08/87 Draft Negative Declaration No. 87-34 request to subdivide 5 acre (10/8/88?) parcel into 12 custom residential lots located Edwards St east and Ellis Ave south. 09/24/88 Draft Negative Declaration No. 88-33 request to subdivide 3/< acre parcel into 5 single family residential lots. Located on the southwest corner of Newland St & Heil Ave. 09/24/88 Draft Negative Declaration No. 88-14 request by the City's Pub Work's Dept to continue to use the subject site as a street sweeper drop site. Located on north side of Adams Ave at its terminus at the Santa Ana River at the eastern border of the City. 09/16/88 Draft document analyzes potential environmental impacts of the City's proposal to demolish existing structures on the eastern 200 block of Main Street and construct a parking/commercial structure. 09/10/88 Draft Negative Declaration No. 88-35 request to construct an 11,478 sq ft one story industrial building. Site located on west side of Connector Lane. 09/09/88 Draft Negative Declaration No. 88-16 request to subdivide a 4.86 acre parcel located at southeast corner Edwards St & Ellis Ave. 09/09/88 Draft Negative Declaration No. 88-20 request by Pacific Coast Homes to rezone a portion of a 17 acre site. The triangular shaped site is located Civic Center south, bounded by Main St, Utica St and 170 ft east of Lake St. 09/09/88 Draft Negative Declaration No. 88-25 request by Pacific Coast Homes to rezone 11.6 acres of property bounded by Golden West St, Twenty-Second St, Walnut Ave and Palm Avenue. 09/09/88 Draft Negative Declaration No. 88-22 request by Cardinal Development Co to develop a revised project located at 19300- 19324 Beach Blvd. 08/23/88 Draft EIR 86-1. The draft documents analyzed the potential environmental impacts of Angus Petroleum's proposed consolidated waterflood oil recovery program in the Springfield area. Located in western portion of the City at the intersection of Springfield Ave & California St and scattered well operations bounded by Florida St east, Seventeenth St west, between Yorktown Ave north & Memphis Ave south. 3 08/13/88 Draft Negative Declaration No. 88-28 request to construct a 26,000 sq ft industrial building located at 5401 Argosy. 08/04/88 Draft Negative Declaration No. 88-24 request by B.W. Randall Lumber Co for temporary storage of lumber located adjacent to So Pacific Railroad, 850 south of Warner. 07/22/88 Draft Negative Declaration No.88-22 (Permit No. 88-34) request by Cardinal Development Co to develop 32,200 sq ft specialty retail center located at 19300-19324 Beach Blvd. 07/22/88 Draft Negative Declaration No. 88-27 request by Alpine Services to develop a 5 building industrial park on east side of Steward St, 140 ft north of Garfield Ave. 06/29/88 Amend & re-advertise Negative Declaration No. 87-6 within the McDonnell Douglas complex. Project site is located at 5301 Bolsa Ave. 06/27/88 Draft Negative Declaration No. 88-13 request to demolish an existing service station and rebuild a new full service Exxon Station located at 17222 Pacific Coast Highway. 04/22/88 Draft Negative Declaration No. 88-12 request by McDonnell Douglas Astronautics to develop a new 650 space parking lot. Located at the northeast end of the site and develop an access road along Spa Drive. 04/22/88 Draft Negative Declaration No. 88-2 request to develop single story, tilt-up 31,645 sq ft building to house a branch of West coast University at 14600 Bolsa Chica St. 04/09/88 Draft Negative Declaration No. 88-10 request to change zoning on .47 acre parcel located at 7801 Garfield Ave. 04/09/88 Draft Negative Declaration No. 88-9 request to construct 2 industrial buildings to be used for light manufacturing, warehousing and associated office space. Located at 18281- 18291 Gothard St. 01/22/88 Draft Negative Declaration No. 87-51 request to develop a 9 unit condominium project located at northwest corner of Pacific Coast Hi hwa & 10 St. 01/22/88 Draft Negative Declaration No. 87-55 request to develop 58,353 sq ft 30 ft high building located at 7632 Slater Avenue.. 01/22/88 Draft Negative Declaration No. 87-56 request to develop 4 office buildings on 3.86 acres located south side of Bolsa Ave west of Springdale Ave. 01/15/88 Draft Supplement to EIR 82-2 analyzes request by Robert Mayer Corp and the City to develop a mixed use project "The Waterfront" on 44 acres located at the northwest corner of Beach Blvd & PCH. 12/23/87 Draft Negative Declaration No. 87-50 request to drill 1 oil/gas well on 40 acre site where 9 oil wells & agricultural uses exist. Located at southwest corner intersection Altanta Ave & Bushard St. 4 12/23/81 Draft Negative Declaration No. 87-52 request by the City's Planning staff to update the City's Circulation Element of the General Plan. Existing Main Street extension between Garfield & Yorktown will be placed on the cit 's Circulation element Map. 11/13/87 Draft Negative Declaration No. 87-48 request to develop a 13,936 sq ft multi-tenant auto repair center on 75,000 sq ft lot. Located just east of 7572 Warner Ave. 10/23/87 Draft Negative Declaration No. 87-39 request to subdivide 1.65 acre parcel into 7 lots and to develop one fourplex on each of the 7 lots. Located at 16852-16862 Bolsa Chica St. 09/25/87 Draft Environmental Impact Element North of the Pier State Beach General Plan. 08/21/87 Draft Negative Declaration No. 87-32 request to construct an 11 unit apartment complex at 7581 Warner Avenue. 08/20/87 Draft Negative Declaration No. 87-31 request to construct 3 story 35 unit condominium with subterranean parking. Located on PCH north side, between Ninth & Tenth Streets. 08/07/87 Draft Negative Declaration No. 87-30 request to consolidate 8 lots into one for construction of 26 condominium units on northwest corner of PCH and Nineteenth Street. 07/23/87 Draft Negative Declaration No. 87-29 request to construct a 3 story 140 unit senior citizen boarding home with 73 at-grade parking stalls. Located at 8102 Ellis Avenue. 06/19/87 Draft Negative Declaration No. 87-27 request to construct 5 concrete, tilt-up industrial buildings. Located east side of Gothard St south of Belva Ave, west of Metzler Lane, 800 ft north of Talbert Ave. 06/11/87 Draft Negative Declaration No. 87-25 request to improve undeveloped lot to accommodate auto sales, storage and off- street parking. Located at 19160 Beach Blvd south of Garfield. 04/04/87 Negative Declaration No. 87-9 request to construct a 122,000 sq ft tilt up industrial building located at the terminus of Redondo Circle & Kovacs St. 04/04/87 Negative Declaration No. 87-7 request to construct 25,000 sq ft of light industrial building consisting of 11 separate business units. Location: not available. 03/19/87 Negative Declaration No. 87-4 request to construct mini storage facility with outside recreation vehicle storage on 3.59 acre parcel located at 7471 Slater avenue. 03/23/88 Draft Negative Declaration No. 88-6 request to construct 5 tilt up industrial buildings located at 17750 Gothard Street north of Talbert Avenue. 03/07/876 Negative Declaration No. 87-3 request to develop 64 unit condominium complex consisting of 2 & 3 story units with enclosed garages, clubhouse, swimming pool & spa. Located on east side Lake Street between Acacia & Indianapolis Avenues. 5 06/05/87 Draft Environmental Impact Report 87-2 assesses potential impact of 2 separate general plan amendment requests. Area 2.1 located north side of Warner Ave, south side Heil Ave & 600 ft east of Bolsa Chica St. Area 2.2 site bounded north &west by Gothard St, east by Edison Electric Co & So Pacific Railroad right-of-ways and south Center Drive. 06/02/87 Negative Declaration No. 87-9 request to construct a 122,424 sq ft tilt-up industrial building located at terminus of Redondo Circle & Kovacs St south Talbert Avenue. 05/15/87 Draft Negative Declaration No. 87-20 request by the City to enhance Central Library by installing island hardscape and a connecting walkway& ramp to Talbert Avenue. 05/07/87 Draft Negative Declaration No. 87-11 request to convert 46,400 sq ft of existing structure into retail space. The 5.6 acre parcel located at 7227 Edinger Avenue 220 ft west of Gothard Street. 05/01/87 Negative Declaration No. 87-15 request by the City's Dept of Pub Works to construct a bikeway along Main Street between Yorktown Avenue & Beach Blvd. 04/30/87 Negative Declaration No. 87-12 request to add a two-bay, drive- through automobile lube & oil change business located at 5841 Warner Avenue north side 600 ft east of Springdale Street. 04/25/87 Draft Negative Declaration No. 87-10 request to construct 6 concrete tilt-up buildings ranging in size. Located at 7601 Talbert Avenue. 04/25/87 Draft Negative Declaration No. 87-5 request to construct 18 unit apartment building on a 17,164 sq ft site located at northwest corner of intersection of 19t' Street &Walnut Avenue. 04/24/87 Negative Declaration No. 87-13 request to construct 2 single story concrete tilt-up manufacturing/industrial buildings located south side of Talbert 500 ft east of Gothard. 04/24/87 Negative Declaration No. 87-14 request to construct 2 multi tenant, single story concrete tilt up manufacturing/industrial buildings. Located on the west side of Gothard Street in front of the City heliport, 330 ft north of Ellis Avenue. 03/27/87 Negative Declaration No. 87-6 request by McDonnell Douglas to add 88,550 sq ft to existing operation located at 5301 Bolsa Avenue. 01/22/87 Negative Declaration No. 86-61 request to construct a 3 story, 53 unit motel located at 18783 & 18771 Beach Blvd 1,200 ft north of Garfield Avenue. 01/22/87 Negative Declaration No 86-64 request to subdivide a 10 acre parcel into 30 lots located at 6842 Ellis Avenue. 01/15/87 Negative Declaration No. 86-56 request to change General Plan use designation. The site is located north Warner Ave between AI on uin St & Sims St. 6 01/15/87 Negation Declaration No. 86-60 request to change General Plan land use designation. The site is located north side Garfield Ave 570 ft east of Beach Blvd. 01/15/87 Negative Declaration No. 87-2 request to operate a 24 hour board & care facility for 6 elderly persons in a single family home in a residential area. Located at 19632 Occidental Lane. 11/20/86 Negative Declaration No. 86-59 request to develop a 21-unit apartment project composed of 2 & 3 story structures. The 1.2 acre site is on the southeast corner of Yorktown Ave & Huntington St. 11/06/86 Negative Declaration No. 86-57 request to remove 38 trees along east &west side of Springdale St between Warner Ave & Heil Ave. 10/16/86 Negative Declaration No. 86-62 request by the City to develop the McCallen Park Site located between Huntington & Delaware Sts south of Yorktown Ave & north of Utica Ave. 07/29/86 Negative Declaration No. 86-34 request for a zone change from R5 to R3 which would permit a total of 13 units on 2 sites located on the northeast corner of Cameron St & Newman Ave. 07/11/86 Negative Declaration No. 86-39 request to change the zone from R2 to R2-1700. The 2.51 acre site is located on Heil Ave between Beach Blvd & Silver Lane. 06/12/86 Negative Declaration No. 86-31 request to construct a 7 unit apartment complex at 17232 Elm Street. 06/05/86 Negative Declaration No. 86-28 request for a 104 unit hotel located at 16301 Beach Blvd. 06/05/86 Negative Declaration No. 86-33 request to construct 4 buildings for West Coast University. Located southeast corner Bolsa Chica & Rancho Road. McDonnell Douglas Corp.) 06/05/86 Negative Declaration No. 86-36 request to permit a windsurfing school for 6 students north side of Warner Ave 50 ft west of Weatherly Lane. 06/05/86 Negative Declaration No. 86-32 request to divide a 4 acre site into 15 parcels for 15 industrial buildings northwest corner Gothard St & Ellis Ave. 06/05/86 Negative Declaration No. 86-30 request to construct a 7 unit condominium project. Located at 20800 Beach Blvd. 05/22/86 Negative Declaration No. 86-26 request to change Zone C3 to Townlot Specific Plan or C1. Locations at northwest corner Delaware/Frankfort; southwest corner Delaware/Frankfort; Main/Acacia/Seventh; southwest & southeast corners Orange/Eleventh & northwest corner Olive/Seventeenth. 05/08/86 Negative Declaration No. 86-22 request for 50,000 sq ft addition to Pacifica Hospital located at 18792 Delaware St. 05/08/86 Negative Declaration No. 86-19 request for tentative tract map for Vacation of alley & required property dedications for Springfield Area Waterflood Project. The 1.6 acre block bounded by California St east; Huntington St west; Springfield Ave south and Toronto Ave north. 05/08/86 Negative Declaration No. 86-20 request for tentative tract map for vacation of alley & required property dedications for Springfield Area Waterflood Project. The 1.6 acre block bounded by Delaware St east; California St west; Rochester St south and Springfield Ave north. 05/30/86 Negative Declaration No. 86-27 request for an8 unit apartment building located at 2402 & 2406 Delaware 125 ft south of Yorktown. 05/28/86 Notice of Determination: Negative Declaration 86-5 Northwest corner Pacific Coast Highway& Beach Blvd temporary camping facility for recreational vehicles. 04/04/86 Negative Declaration 86-14 request for a Use Permit for density bonus located at 7016 Stark Avenue. 04/04/86 Negative Declaration 86-15 request for a Use Permit for density bonus located at 7924 Stark Avenue. 04/04/86 Negative Declaration 86-16 request for a Use Permit for density bonus located at 7891 Holt Street. 04/04/86 Negative Declaration 86-17 request for a Use Permit for density bonus located at 7901 Holt Street. 03/06/86 Negative Declaration No. 86-6 request to adopt a conceptual boundary for the proposed Bolsa Chica Linear Park. Located along the Huntington Bach Mesa Bluffs between Huntington Central Park & Bolsa Chica State Beach west of Edwards St & Sea point Ave. 03/25/86 Negative Declaration No. 86-7 request for zone change .16 acre parcel located at 8111 Newman Avenue. 04/01/86 Negative Declaration No. 86-10 request for zone change from (Q)C4 & C4 to R2 located at 16852 & 16862 Bolsa Chica. 04/01/86 Negative Declaration No. 86-12 request for Tentative Tract No.12760 to build 10 single family dwellings located southeast of the intersection of Sims & Orion Sts. 02/20/86 Negative Declaration No. 86-5 request to establish temporary camping facility at northwest corner Beach Blvd & PCH. 02/20/86 Negative Declaration No. 86-3 request to change zone from C2 to C4 located at 19551 Beach Blvd, west side between Yorktown & Utica. 07/23/85 Negative Declaration No. 85-46 request by the City to change zoning on 10 acres located on northwest corner Ellis Ave & Goidenwest St from C2-0- Q to C2-0. 8 05/08/85 Negative Declaration 85-21 request for a zone change from C2 to C2 SS located at 9001 Adams Ave northeast corner of Adams & Magnolia. 04/17/85 Negative Declaration No. 85-15 request to develop a mini-storage facility consisting of 12 buildings. Bounded by McFadden Ave north; Center Drive south, west of Southern Pacific Railroad, 200 ft east of Gothard St. N/A Notice of Preparation of EIR No. 84-5 . Redevelopment Agency proposes to designate 3.44 square miles of land as a Redevelopment Project Area. 07/16/85 Negative Declaration No. 85-40 request to construct 48,250 sq ft building located at 7252 Saturn Drive. 07/16/85 Negative Declaration No. 84-43 request to combine 2 lots to create a on lot subdivision for a 3 unit condominium project located at 115 15t' St. 11/22/84 Negative Declaration No. 84-43 request to rezone 17,922 sq ft of property at northeast corner Newman Ave & Cameron St 17712 & 17762 Cameron St from R5 to R3. 11/27/84 RCA from Paul Cook to City Council re: Negative Declaration 84- 21 prerequisite to providing funds for the Seabridge Marina Project from State Dept Boating & Waterways. Report & back-up material attached. 07/26/85 Memo from Environmental Resources Section regarding Negative Declaration No. 85-47. To widen & improve 500 linear ft of Brookhurst, including bridge over Talbert channel. Located at southern end of Brookhurst St between Talbert Channel & PCH. 10/18/79 Proof of Publication of Public Hearing Negative Declaration No. 79-52 expansion of the existing bay & racquet club located north side Warner Ave between Edgewater Lane & Sceptre Lane. 10/10/79 Petition Opposing Certain Modifications to the Huntington Harbour Bay and Racquet Club. 07/05/74 Notice of Public Hearing Appeal to Negative Declaration No. 74- 82 proposal for an 8 lot single family subdivision location northwest corner Marina View Place & Los Patos Ave by George Armstrong. 06/26/74 Letter to City Council from William E. Halpin regarding Negative Declaration No. 74-82. 06/06/74 Legal Advertisement Environmental Review Board No. 74-30 was published. Negative Declaration No. 74-82. 06/18/74 Memo to Planning Commission from Environmental Review Board regarding Exemption Declaration No. 74-73. Initial Study of Preliminary Environmental Description attached. Negative Declaration No. 74-82. 9 12/28/76 Memo to City Council from Planning Department regarding and transmitting Resolution No. 4397 which will implement the recent revisions to the CEQA Guidelines promulgated by the Resources Agency. These revisions must be complied with by January 1, 1977. 10 DOCUMENT NO. 378 520.70 ENVIRONMENTAL IMPACT REPORTS MISCELLANEOUS 1974—89 BOX 145 03/06/88 Letter from Huntington Beach Historical Society to Wes Bannister, Mayor, re: Discontinuing use of Styrofoam cups 02/27/78 Memo from Tom Livengood, President Home Council, to OC Planning Commission, re: EIR 81-250 3.12 Transportation/Circulation concerning the development of Bolsa Chica 04/03/78 Memo from Edward Selich, Dir of Planning, to Floyd Belsito, City Admin, re: 208 Milestone Report. The Planning Dept recommended approval with comments of the final draft 208 Milestone Report Document. SCAG requested a City resolution. 12/19/75 Memo from Environmental Review Board, to Mayor& City Council, re: EIR NO. 75-1 Huntington Harbor Capacity Study. Concerned moratorium of State Lands Commission refusing to issue boat dock leases within the State waterways of Huntington Harbor. 07/10/74 Memo from Environmental Review Board to Mayor& City Council, re: EIR 74-2 — Proposed widening & realignment of Gothard Street between Warner Avenue & Garfield Avenue. 06/21/74 Memo from EIR Review Committee to Environmental Review Board, re: Gothard Street Improvement Final EIR. 03/18/74 Memo from Environmental Review Board, to Mayor& City Council, re: Huntington Beach Industrial Park (EIR 73-16). Location: a 407 acre Industrial Park project bounded by Bolsa Avenue north, Springdale Street east, Edinger Street south & Bolsa Chica Street west. 03/13/74 Memo from EIR Review Committee (Environmental Council), to Environmental Review Board, re: Lush Industrial Park— EIR 73 — 16. DOCUMENT 308 AIR QUALITY—GENERAL JANUARY 22, 1990 TO NOVEMBER 2,1992 BOX 198 2/1/93 Report— South Coast Air Quality Management District. Micrometeorological and Ambient Air Monitoring Results, Vicinity of Unocal's Fort Apache Plant, 4541 Heil Avenue. Presented to City Council 2/1/93. 11/6/92 Memorandum from Connie Brockway, City Clerk, transmitting Benjamin Shaw, Manager, South Coast Air Quality Management District Energy Branch's address and telephone number. Presented to Council on 11/2/92 8/24/92 Memorandum from Connie Brockway, City Clerk, transmitting a Resolution No. 92-80 from the City of Costa Mesa supporting the Final Report of the Special Commission on Air Quality and the Economy presented to the South Coast Air Quality Management District Board. 4/15/91 Request for City Council Action from Richard Barnard, Deputy City Administrator, transmitting Ordinance No. 3105 regarding Financial Assistance to local agencies in their efforts to implement strategies to reduce Mobile Sources of Air Pollution. Ordinance No. 3105 — First reading approved 4/15/91, as amended, adopted 5/6/91 2/28/90 Communication from Jananne Sharpless, Chairwoman, Air Resources Board, to Connie Brockway, City Clerk, acknowledging receipt of Resolution No. 6099, adopted 1/22/90, requesting a public hearing on the Air Resources Board's (Board/ARB) adoption of the 1989 conformity procedures for the South Coast Air Quality Management Plan. 4/17/90 Communication and Staff Report from James Boyd, Executive Officer, State of California, Air Resources Board, Notice of Public Hearing to consider Air Resources Board adoption of updated conformity procedures as a revision to the State implementation plan for the South Coast Air Basin on 6/21/90 1/8/90 Request for City Council Action from Michael Adams, Director of Community Development to adopt Resolution No. 6099 to request that the California Air Resources Board schedule a formal public hearing on the adoption of conformity procedures into the South Coast Air Quality Management plan. Resolution No.6099 adopted 1/22/90. << Iz, a l 4 o P , 1 cr �� ✓��� �,C 2d�a o' ��r ate:„ (r'..�..Z Of ac7c 4 w -- o� P�O�a Ali I�GO Jr Q o� =V 7 Y cl dr .� ci 6099 OF �i��.✓ra�..` . L.T.iI� /t/o..�--_ — - � - � /// '• B�/ e. ' P U ell ROUTING SLIP Staff: Control No. Assigned to: Date: File Label: Category: 1-2.2 j'o 74 From Box: For Resolution No. 8/14/98 8:26 AM G/eshoutslip.doc 1 DOCUMENT 305 520.90 OIL COMMITTEE AUGUST 23, 1977 TO AUGUST 11, 1983 BOX 198 8/11/83 Request for City Council Action. James Palin, Director Development Services. Oil Code Revisions to be reviewed by Reactivated Oil Committee. Approved by Council 8/22/83 8/11/83 Request for City Council Action. James Palin, Director, Development Services. Reactivation of Oil Committee. Approved by Council on 8/22/83. Larry McCamish, Chevron USA—Western Oil and Gas Assoc. and Spencer Sheldon of Aminoil USA to represent California Independent Producers Assoc. 11/3/82 Request for City Council Action. James Palin, Director, Development Services re. Reactivation of Oil Committee; Reactivation of Oil Committee failed. 8/23/77 Memorandum from John Behrens, Director, Building and Community Development, to Floyd Belsito, City Administrator, regarding Oil Committee— Status, Ordinance No. 2228. Adopted 9/19/77 10/17/80 Notice of vacancy on the Oil Committee. DOCUMENT 305 520.90 OIL COMMITTEE AUGUST 23, 1977 TO AUGUST 11, 1983 BOX 198 8/11/83 Request for City Council Action. James Palin, Director Development Services. Oil Code Revisions to be reviewed by Reactivated Oil Committee. Approved by Council 8/22/83 8/11/83 Request for City Council Action. James Palin, Director, Development Services. Reactivation of Oil Committee. Approved by Council on 8/22/83. Larry McCamish, Chevron USA—Western Oil and Gas Assoc. and Spencer Sheldon of Aminoil USA to represent California Independent Producers Assoc. 11/3/82 Request for City Council Action. James Palin, Director, Development Services re. Reactivation of Oil Committee; Reactivation of Oil Committee failed. 8/23/77 Memorandum from John Behrens, Director, Building and Community Development, to Floyd Belsito, City Administrator, regarding Oil Committee— Status, Ordinance No. 2228. Adopted 9/19/77 10/17/80 Notice of vacancy on the Oil Committee. DOCUMENT 305 520.90 OIL COMMITTEE AUGUST 23, 1977 TO AUGUST 11, 1983 BOX 198 8/11/83 Request for City Council Action. James Palin, Director Development Services. Oil Code Revisions to be reviewed by Reactivated Oil Committee. Approved by Council 8/22/83 8/11/83 Request for City Council Action. James Palin, Director, Development Services. Reactivation of Oil Committee. Approved by Council on 8/22/83. Larry McCamish, Chevron USA—Western Oil and Gas Assoc. and Spencer Sheldon of Aminoil USA to represent California Independent Producers Assoc. 11/3/82 Request for City Council Action. James Palin, Director, Development Services re. Reactivation of Oil Committee; Reactivation of Oil Committee failed. 8/23/77 Memorandum from John Behrens, Director, Building and Community Development, to Floyd Belsito, City Administrator, regarding Oil Committee— Status, Ordinance No. 2228. Adopted 9/19/77 10/17/80 Notice of vacancy on the Oil Committee. ROUTING SLIP Staff: Control No. 3 Assigned to: Date: File Label: Category: From Box: l G� For Resolution No. 8/14/98 8:26 AM G/es/routshp.doc 1 DOCUMENT 308 520.76 AIR QUALITY— GENERAL JANUARY 22, 1990 TO NOVEMBER 2,1992 BOX 198 2/1/93 Report— South Coast Air Quality Management District. Micrometeorological and Ambient Air Monitoring Results, Vicinity of Unocal's Fort Apache Plant, 4541 Heil Avenue. Presented to City Council 2/1/93. 11/6/92 Memorandum from Connie Brockway, City Clerk, transmitting Benjamin Shaw, Manager, South Coast Air Quality Management District Energy Branch's address and telephone number. Presented to Council on 11/2/92 8/24/92 Memorandum from Connie Brockway, City Clerk, transmitting a Resolution No. 92-80 from the City of Costa Mesa supporting the Final Report of the Special Commission on Air Quality and the Economy presented to the South Coast Air Quality Management District Board. 4/15/91 Request for City Council Action from Richard Barnard, Deputy City Administrator, transmitting Ordinance No. 3105 regarding Financial Assistance to local agencies in their efforts to implement strategies to reduce Mobile Sources of Air Pollution. Ordinance No. 3105 — First reading approved 4/15/91, as amended, adopted 5/6/91 2/28/90 Communication from Jananne Sharpless, Chairwoman, Air Resources Board, to Connie Brockway, City Clerk, acknowledging receipt of Resolution No. 6099, adopted 1/22/90, requesting a public hearing on the Air Resources Board's (Board/ARB) adoption of the 1989 conformity procedures for the South Coast Air Quality Management Plan. 4/17/90 Communication and Staff Report from James Boyd, Executive Officer, State of California, Air Resources Board, Notice of Public Hearing to consider Air Resources Board adoption of updated conformity procedures as a revision to the State implementation plan for the South Coast Air Basin on 6/21/90 1/8/90 Request for City Council Action from Michael Adams, Director of Community Development to adopt Resolution No. 6099 to request that the California Air Resources Board schedule a formal public hearing on the adoption of conformity procedures into the South Coast Air Quality Management plan. Resolution No.6099 adopted 1/22/90. CULTURAL I i DOC 222 CULTURAL 960.10— MUSIC MAN BAND BOX 222 DATE DOCUMENT SUBJECT 4-26-76 Memorandum to Alicia Wentworth — Change of name from Music Man Band to City Clerk from Doug Thompson — The All American Sound Machine. Director of Music Man Band 8-15-73 Letter to City Council from Doug Request for the City to sponsor Thompson — Director of Music Man Mr. Thompson's band, the Music Man Band Band. 9-27-73 Memorandum to City Council from Allied Arts Commission and High School David Rowlands—City Administrator District recommendations for Music Man Band. 10-15-73 Letter to City Council from Walter Allied Arts Commission recommendation of Johnson — Library Director Music Man Band to be under City sponsorship. 10-23-73 Statement of the Action of City City sponsorship of Music Man Band Council approved. FINANCE ©C 2,�7-. y . _ On 10 ' ` Bo 179 09/18/89 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Adoption of Revisions to Fees, Permits and Fines for FY 1989/90. Resolution #6068. Adopted by� City Council September 18, 1989. 08/23/89 Request for City Council Action, submitted by Paul Cook, City Administrator, re. Public Hearing and Adoption of Revisions to Fees, Permits & Fines for FY 1989/90, attachments. Approved by City Council September 5, 1989. 08/25/89 Public Notice — City of Huntington Beach Revisions to Fees, Fines and Permits for Fiscal Year 1989/90, (2)notices 08/31/89 Proof of Publication for Public Notice-City of Huntington Beach Revisions to Fees, Fines! and Permits for Fiscal Year 1989/90; Orange Coast Daily Pilot 09/01/89 Proof of Publication for Notice-City of Huntington Beach Revisions to Fees, Fines and! Permits for Fiscal Year 1989/90; Huntington Beach News 04/06/88 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Levying; of Late Fees for Certain Miscellaneous Billings. Ordinance #2939. Approved by City,! Council May 2 1988. 03/21/88 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Levying, of Late Fees for Certain Miscellaneous Billings. Ordinance #2939 O1/07/88 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Refund of, Interest Earnings to Orange County Transportation Commission. Approved by City Council January 19, 1988. 11/18/87 Letter to Dan Villella, Director of Finance, from Ronald Kilzer, CPA, Financial Officer for Orange County Transportation Commission; re. refund of disbursement 12/30/87 Letter to Dan Villella, Director of Finance, from Ronald Kilzer, CPA, Financial Officer for Orange County Transportation Commission, re. refund of interest 10/27/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Revision to Fees, Permits & Fines for Fiscal Year 1986/87. Res. #5723. Approved by City Council November 3, 1986. 09/26/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Revision to Fees, Permits & Fines for Fiscal Year 1986/87; attachments-10 pgs. Approved by City Council October 6, 1986. 02/04/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Computer Power Problems 10/27/82 Inter-department Communication, to Frank Arguello, Chief of Administrative Services, from Rich Barnard, Chairman of Data Processing Steering Committee; re. Uninterrupted Power Supply(UPS); attachment-COMPUTERWORLD article 02/11/83 Inter-department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services; re. Funding for Study to Analyze Problems/Solutions Relative to City Computer Power Outages FIR# 83-33 No Date Revised Economic Development Promotional Program; with regard to Business to Business, a business magazine 1 a No Date Cover to Business to Business-Nov.'84 issue; Proposal For The City of Huntington Beach 04/06/84 Letter from Business to Business,re. special supplement issue for City of Huntington Beach 11/29/84 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Uninterru table Power Supply(UPS) for Critical Computer Application 09/18/84 Inter-department Communication, to Charles Thompson, from Robert Franz, Chief of Administrative Services; re. Uninterru table Power Source 11/06/84 Inter-department Communication, to Member of the City Council, from M.C. Burkenfield, Captain Special Operations Commander; re. Uninterru table Power System 04/27/83 Inter-department Communication, to Jerry Bramlett, Data Processing Manager, from Ken Blendermann, Computer Operations Coordinator; re. Manufacturers' Responses UPS/Motor Generator Systems 02/04/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re Computer Power Problems 02/01/84 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Appropriation of Funds to Fund Maintenance Agreement Due Wang Laboratories for Fiscal 80-81 and 81-82. Approved by City Council March 5, 1984. O1/25/84 Inter-department Communication, to Jerry Bramlett, Data Processing Manager, from Gail Hutton, City Attorney; re Legal Opinion: Wang Corporation Maintenance Agreement 06/09/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Gann Initiative Appropriation Limit. Resolution #5278. Approved by City Council June 20, 1983. 10/14/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Ordinance Allowing Extension of Credit. Ordinance #2587. 09/15/82 Ordinance 2587 — an ordinance of the city of Huntington Beach amending the Huntington Beach Municipal Code by adding thereto new Chapter 3.05 entitled, "Extension of Credit for Payment of Fees." 06/10/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Revisions to Fees, Permits and Fines for the Fiscal Year 1983/84, attachments-17 pages. Approved by City Council June 20, 1983. 12/03/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. 1983 Liability Excess Insurance and High Value Vehicle Insurance Coverage 07/07/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Spending Limitation for FY 1982-83, attachment-appropriation limitation computation. Resolution#5141. Approved by City Council July 17, 1982 06/14/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Gann Initiative Appropriation Limit, attachment-Estimated Revenue Breakdown Resolution #5135. Approved by City Council June 21, 1982. 06/26/81 Request for City Council Action, submitted by Charles Thompson; re. Gann Initiative Appropriation Limit, attachment-Resolution, Appropriation Limit Adjustment Factor for 1979-80, 80-81, and 81-82. Resolution#5015. Approved by City Council July 6, 1981 03/27/81 Request for City Council Action, submitted by Charles Thompson; re. Cost Allocation Plan. Approved by Council April 6, 1981. 03/27/81 Inter-department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services; re. Cost Allocation Plan FIR#81-38 2 12/19/80 Request for City Council Action, submitted by Dan Villella; re. City Cost Allocation Plan. Approved by City Council January 5, 1981. 12/03/80 Request for City Council Action, submitted by Frank Arguello, Acting City Administrator; re. Adjustment to the Capital Outlay Fund. Approved by City Council December 15, 1980. 04/22/80 Request for City Council Action, submitted by Floyd Belsito, Administrator for Administration; re. Word Processing Terminal and Transcribers. Approved by City Council May 5, 1980. 04/22/80 Request for City Council Action, submitted by Paul Cook, Dept. of Public Works; re. Request for Revision of the Appropriation in the Sewer Capital Outlay Account. Approved by City Council May 5, 1980. 03/29/80 Request for City Council Action, submitted by Floyd Belsito, City Administrator; re. Appropriation Revision of$2,472 to Cover 15% Price Increase of Two Previously Council Authorized Vehicles. Approved by City Council April 7, 1980. 03/21/80 Inter-department Communication, to Floyd Belsito, City Administrator, from Vincent Moorhouse, Community Services Director; re. Budget Revision - Two Jeep Vehicles 03/28/80 Request for City Council Action, submitted by Floyd Belsito, City Administrator; re. Appropriation Increase from $8,000 to $13,000 for Two (2) Zeiman Trailers, Approved by Council December, 1979. (Approved by City Council April 7, 1980). 03/28/80 Inter-Department Communication, to Floyd Belsito, City Administrator, from Paul Cook, Director of Public Works; re. Capital Outlay Fund Appropriation Division 3 r ; Doc 341 340.10 Revenue Sharing 1979 — 1982 Box 164 01/07/80 Letter from Jack H. Watson, Jr. The White House, Washington; re. Renewal of General Revenue Sharing Funds to state and local overnments 07/11/79 Letter from Jack H. Watson, Jr. The White House, Washington, to Alicia Wentworth, City Clerk, re. Status of General Revenue Sharing 12/26/85 1985 Survey of Municipal or Township Finances, 8 pages 10/18/82 Copy of card from, Office of the Secretary of the Treasury, Director of Office of Revenue Sharing, to City of Huntington Beach, re. Confirms the report submitted has been accepted by the Office of Revenue Sharing 05/19/82 City of Huntington Beach Inter-Department Communication, to Alicia Wentworth, City Clerk, from Dan T, Villella, Financial Operations Administrator, re. Revenue Sharing Proposed Use Hearin 09/25/81 Letter to City Council, from Peat, Marwick, Mitchell & Co., Certified Public Accountants, re. Financial statements for the City of Huntington Beach for year ending June 30, 1981; 3 pages 11/07/81 Proof of Publication Revenue Sharing Compliance Report City of Huntington Beach, Huntington Beach Ind. Review 10/29/81 1981 Survey of Municipal or Township Finances; 8 pages 09/10/81 Request for City Council Action, to Mayor and City Council, submitted by Charles Thompson, City Administrator; re. Surplus Property Program No Date State Agency for Surplus Property, Definitions of Personnel Authorizations 08/25/81 Distribution Document, A2376 10/05/81 Resolution No. 5042 authorizing certain city officials and employees to represent the city in acquiring federal surplus property and executing documents relative to such acquisition 10/06/81 Resolution Form with signatures of authorized individuals for acquiring federal surplus property from the California State Agency for Surplus Pro ert ; also a Terms and Conditions page 10/14/81 Letter to Jacki Buyers, Office of Revenue Sharing, from Dan T. Villella, HB Financial Operations Administrator; re. Enclosed Statement of Assurances form for the City of Huntington Beach 09/16/81 General Revenue Sharing, Statement of Assurances, Entitlement Period 13, Department of Treasury Form Packet 07/27/81 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from Jeri Chenelle, Admin. Analyst, Sr., re. Quarterly Grant Report - attachment 07/12/81 Proof of Publication of Revenue Sharing Budget Summary for fiscal year 1981/82; Huntington Beach Ind. Review No Date Wording for Proof of Publication Revenue Sharing Budget Summary for fiscal year 1981/82, as it is to appear in the Huntington Beach Inde endent Review newspaper 04/26/81 Proof of Publication, City Administrator's Hearing for 1981/82 Revenue Sharing Funds; Huntington Beach Ind. Review 04/26/81 City Administrator's Hearing for 1981/82 Revenue Sharing Funds; information regarding the three separate hearing dates to receive written and verbal comments 05/03/79 Proof of Publication, Revenue Sharing Hearing for May 14, 1979, appearin in Huntington Beach Independent Review 07/24/79 Request for City Council Action, submitted by Floyd Belsito, Administration; re. Increase in the 1979/80 capital outlay fund to include unencumbered capital equipment funds from the 1978/79 revenue sharing budget 08/06/79 Resolution No. 4783 to increase the 1979-80 capital outlay fund appropriation from $2,118,000 to $2,764,368, attachment-Exhibit "A" 04/30/79 Request for City Council Action, submitted by Floyd Belsito, Administration; re. Authorization to expend additional 1978-79 revenue sharing funds for capital equipment; Summary of 1978-79 Budgeted Revenue Sharing Fund by Department— 7 pages 04/02/79 Request for City Council Action, submitted by Floyd Belsito, Administration; re. Authorization to expend additional 1978-79 revenue sharing funds for capital equipment; Authorization to Expend the Balance of 1978-79 Revenue Sharing Funds March 23, 1979 (pg. 2); attachments A and B — broken down by department, 3 pages No Date Capital Outlay Request; Treasurer Department; Risk Manager Program No Date Capital Outlay Request; Finance Department; Accounting and Records Program No Date Capital Outlay Request; Library Department; Support Program, 2 pages No Date Capital Outlay Request; Harbors, Beaches, Recreation and Parks Depart ent; Parks Program No Date Capital Outlay Request; Fire Department; Fire Control and Medical Aid Pro ram-3 pages; Paramedic Program 1 page No Date Capital Outlay Request; Public Works Department; Engineering Services Program; Street Maintenance Program; Traffic Engineering Program; Building Maintenance Painting Program; Street Sign Painting Program; Street and Special Lighting Program; Street Tree Maintenance Program; Civic Center Building Maintenance Program; Parking Control Program; S.S. and S.D. P.S. Maintenance Program, etc; 17 pages 09/05/78 City of Huntington Beach, Inter-Department Communication; to Bud Belsito, from H.E. Hart e; re. Modifications to Engineering Offices, 3 pgs. No Date Capital Outlay Request; Police Department; Aero Program No Date Capital Outlay Request; Harbors, Beaches, Recreation & Parks Department, Beach Maintenance Program; Administration Program i FIRE DEPARTMENT Doc 208 540.10 Fire Department 1980 — 1989 Box 179 09/18/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re: Fire Service Rates. Approved by City Council Set 18, 1989. 09/13/89 Inter-Department Communication, to Paul Cook, City Administrator, from Robert Franz, Deputy City Administrator; re. Fire Service Rates supplemental Information, (2) 11/16/89 Proof of Publication, Notice of Public Hearing Adoption of Uniform Fire Code; Orange Coast Daily Pilot 10/23/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. Adoption of 1988 Uniform Fire Code; attachment 1 and 2. Ordinance 3020. 11/13/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. Reallocation of Funds to Complete Lighting System and Work Station Plans at the Fire Dispatch Center. Approved by City Council November 20, 1989. 11/06/89 Inter-Department Communication, to Paul Cook, City Administrator, from Robert Franz, Deputy City Administrator; re. Request for Appropriation to Reallocate Funds for Fire Dispatch Center Projects Fis 89-32 11/02/89 Inter-Department Communication to Dan Villella, Finance Director, from Raymond Picard, Fire Chief, re. Financial Impact Statement—Fire Dispatch Work Station, attachment 11/02/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. Warner Fire Station Traffic Signal—Additional Funds. Approved by City Council November 13, 1989. 11/01/89 Inter-Department Communication to Dan Villella, Finance Director, from Raymond Picard, Fire Chief, re. Financial Impact Statement—Warner Traffic Signal, attachment 10/25/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. California Specialized Training Institute (CSTI). Approved by Council November 6, 1989. 10/30/89 Inter-Department Communication, to Paul Cook, City Administrator, from Robert Franz, Deputy City Administrator; re. Request for Appropriation to Fund Disaster Preparedness Training Course for City Staff Fis 89-31 10/30/89 Inter-Department Communication, to Dan Villella, Finance Director, from Raymond Picard, Fire Chief, re. Financial Impact Statement California Specialized Training Institute 10/25/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. California Specialized Training Institute (CSTI) 09/06/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. Improved Emergency Medical Services. Resolution#6066. Approved by City Council Set 18, 1989. 07/18/89 Inter-Department Communication, to Raymond Picard, Fire Chief, from Gail Hutton, City Attorney; Re. Implementation of a nonresident fee for the use of paramedic and transportation services (RLS #89-482) 08/10/89 Request for City Council Action, submitted by Paul Cook, City Administrator; Re. Fire Med Concept; (Fire Med Program). Approved by City Council August 21, 1989. 08/09/89 FIRE MED MEMBERSHIP PLAN—a community sponsored paramedic ambulance system; Program Concept, Huntington Beach Fire Department; 7 pages I 06/16/89 Request for City Council Action, submitted by City Counsel Members and Fire Dept., re. Emergency Ordinance Requiring Installation and Maintenance of Smoke Alarms in All Dwellings and Lodgings Classified Under Group R Division 3 of the Uniform Building Code. Ordinance#3006. Approved by City Council June 19, 1989. 06/30/89 Proof of Publication, Legal Notice of Ordinance No. 3006; Huntington Beach News 05/22/86 New Regulation No. / re. No new building or structure shall be constructed over or near any abandoned oil or gas well within the incorporated city limits or Huntington Beach -1/23/85 Certificate of Insurance to Huntington Beach Fire Department for Aircraft Liability 11/01/84 Covenant and Agreement to Reconstruct Fire Wall, Lot 9 of Tract No. 8327, Book 337, p.4,5 01/07/85 Letter to Captain Tom Poe, City of Huntington Beach Fire Dept, from James Martin of Cooksey, Coleman &Howard; re. Our Client: Dean J. Rief—Covenant to reinstall fire wall between 5412 and 5442 Research Drive 05/23/89 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Agreement for Use of Private Property, attachments 3 pages. Approved by City Council June 5, 1989. 05/18/89 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Improved Paramedic Service. 05/17/89 Inter-Department Communication, to City Administrator, from Fire Chief Picard; re. Paramedic Services 07/29/88 Fire Med Membership Program - a proposal for a community sponsored emergency pre- hospital cares stem; by Chief Raymond Picard, Huntington Beach Fire Dept; 29 pages 09/15/88 Letter and Petition with 15 signatures to Mayor John Erskine, re. Opposition to Fire Dept. proposal to establish a service fee for paramedic service 04/08/88 Request for City Council Action, submitted by Paul Cook, City Administrator; re. OPTICOM Funding - to increase Opticom budget (traffic signal preemption system), attachment. Approved by City Council April 18, 1988. 04/08/88 Inter-Department Communication, to Paul Cook, City Administrator, from Robert Franz, Deputy City Administrator; re. Request for funding to cover Phase II of traffic signal pre- emption system, F.I.S. 88-7 09/22/87 Request for City Council Action, submitted by Paul Cook, Interim City Administrator; re. Amendment to Huntington Beach Municipal Code Chapter 2.40; Fire Dept. Ordinance#2917 Approved y City Council November 2, 1987. 04/30/87 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Ordinance relating to requirements for building over oil wells. Ordinance #2901. Approved by City Council June 1, 1987. 05/01/87 Request for City Council Action, submitted by Gail Hutton, City Attorney; re. Amending Section 17.10.080 and 17.10.170 Relating to Abatement of Public Nuisances. Ordinance #2897. 07/14/86 Letter to Local and State Government Agencies, Law Enforcement Agencies and Fire Districts, from Toxic Substances Control Division - Dept. of Health Services; re. EPA Identification Numbers for Emergency Response; enclosure-Calif. Counties EPA Numbers 09/04/86 Proof of Publication - Public Notice -Notice of Public Hearing "Uniform Fire Code Proposed Ordinance 2865; Orange Coast Daily Pilot 09/25/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Adoption of 1985 Uniform Fire Code - attachment, 10 pages. Ordinance #2865 2 08/26/86 Inter-Department Communication, to Charles Thompson, City Administrator, from Raymond Picard, Fire Chief; re. Fireworks, enclosure - copy of newspaper articles pertaining to banning of all fireworks. 09/09/86 Inter-Department Communication, to Charles Thompson, City Administrator, from Raymond Picard, Fire Chief, re Fire Loss in Small Buildings 08/22/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Adoption of 1985 Uniform Fire Code, attachments, 11 pages. Ordinance #2865. 08/08/86 Letter to Jim Vincent, Huntington Beach Fire Marshall, from Michael Cate, Fire Marshall and Bill Dean, Assistant Fire Marshall for County of Orange; re 1986 Fireworks Statistics, attachments, 3 pages 02/05/86 Inter-Department Communication, to Raymond Picard, Fire Chief, from James Vincent, Fire Marshall; re. Fireworks; attachments 7 pages 06/05/84 Request for City Council Action, submitted by Charles Thompson, City Administrator,re. Use of Net 6 Training Center by Orange County Fire Department; attachments 10 pages 08/12/83 Inter-Department Communication, to Department Heads, from Raymond Picard, Fire Chief, re. New Policy on Fire Extinguisher Servicing 03/29/84 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. County-wide 800MHz Fire Radio System Concept and Cost Distribution Formula, attachment. Approved by City Council April 16, 1984. 02/09/84 Letter to County of Orange Board of Supervisors, from R.S. Campbell, Asst.Director for General Services Agency, Support Services; re. Fire 800 MHz Trunked Radio System, attachment 08/22/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Inspection Fees and Cleanup Bond for Fireworks Stands. Resolution#5300. Approved by City Council August 23, 1983. 09/15/83 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Marking of Fire Lanes 09/12/83 Council-Administration Communication, to Mayor and City Council Members, from Charles Thompson, Administrator; re. No Parking in Fire Lanes, attachments, 8 pages 08/08/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. "No Parking" Painted Fire Lanes 08/05/83 Inter-Department Communication, to Charles Thompson, City Administrator, Attn: Jeri Chenelle, from Raymond Picard, Fire Chief; re. Stenciling of"No Parking" on Fire Lanes, attachment 08/08/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. "No Parking" Painted Fire Lanes; attachment 08/02/83 Inter-Department Communication, to Chief Picard, from Inspector Olson, Fire Prevention Division; re. Stenciling of"No Parking" on Fire Lanes 08/12/83 Proof of Publication, Public Hearing Uniform Fire Code; (Ordinance No. 2638); Huntington Beach Ind. Rev. 08/02/83 Notice of Public Hearing "Uniform Fire Code" - to adopt Ordinance 2638 08/01/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Adoption of Revised Huntington Beach Municipal Code Title 17, Chapter 17.56 (Uniform Fire Code). Ordinance #2638. 3 09/02/83 Proof of Publication, Legal Notice of Ordinance No. 2638 05/26/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Retroactive Firefighter I Certificate. Resolution#5275. Approved by City Council June 20, 1983. 12/10/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Adoption of a City Ordinance Requiring Fire-Retardant Roof Covering on Newly Constructed Buildings and on Existing Buildings When the Roof is Replaced; attachments 9 pages. 08/05/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Adoption of a City Ordinance Requiring Fire-Retardant Roof Covering on Newly Constructed Buildings and on Existing Buildings When the Roof is Replaced, attachment. 11/23/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Sale and Use of Fireworks 08/17/82 City of Huntington Beach, Request for Legal Services (form); requested by Jeri Chenelle, City Administration; to prepare ordinance regarding the banning fireworks in HB 08/09/82 Request for City Council Action, submitted by Charles Thompson; re. Reserve Firefighter Program; attachment 5 pages. Approved by City Council August 16, 1982. 06/28/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Emergency Funds to Replace Warner Fire Station Door. Approved by City Council June 28, 1982. 06/28/82 Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services; re. Replacement of Warner Fire Station Apparatus Door FIR# 82-25, attachment 06/02/82 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Request for Appropriation and Accounting Transfer. Approvd by City Council June 7, 1982. 07/22/81 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Municipal Ordinance -Fire Lanes and Emergency Access Roads. Ordinance#2520. Approved by City Council November 2, 1981 09/03/81 Request for City Council Action; submitted by Charles Thompson, City Administrator; re. Request for Budget Adjustment. Approved by City Council September 21, 1981. 09/11/81 Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services; re. Request for Increased Appropriation of Fire Prevention Division Overtime Account FIR# 81-72; attachment 07/23/81 Request for City Council Action, submitted by Charles Thompson; re. Lake Fire Station, Reinstatement of Funds 07/24/81 Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services; re. Reinstatement of Funds for Completion of Lake Fire Station Project FIR# 81-63, attachment 03/10/81 Request for City Council Action, submitted by Raymond Picard, Fire Chief; re. Sale of Paramedic Van. Approved "lease"by City Council March 16, 1981. 02/02/81 Request for City Council Action, submitted by Raymond Picard, Fire Chief, re. Budget Revision. Approved by City Council February 17, 1981. 11/28/80 1 Letter to: Each Member, California Legislature, Chairman, Board of Supervisors, Each California County, City Clerk, Each California City; from James S. Mize, Executive Officer 4 for Board of Supervisors County of Los Angeles; re. Urging the legislature to pass legislation requiring fire retardant roofing in new construction statewide 10/02/80 Inter-Department Communication, to Frank Arguello, Acting City Administrator, from Raymond Picard, Fire Chief; re. Lake Station Financing 09/19/80 Request for City Council Action, submitted by Raymond Picard, Fire Chief; re. Additional HCD Fund Allocation for the Lake Fire Station 07/11/80 Request for City Council Action, submitted by Floyd Belsito, Dept. Administration; re. Capital Outlay Appropriation for Fire Department Command Vehicle 06/05/80 Proof of Publication,Notice of Public Hearing, Uniform Fire Code; Huntington Beach Independent Review 06/03/80 Notice of Public Hearing, "Uniform Fire Code"proposed Ordinance No. 2430 on 6/16/80 04/10/80 Request for City Council Action, submitted by Raymond Picard, Fire Chief; re. Adoption of Revised Huntington Beach Municipal Code, Title 17, Chapter 17.56 (Uniform Fire Code) 06/16/80 Legal Notice Ordinance No. 2430 - An Ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by repealing Chapter 17.56 thereof, and adding thereto a new Chapter 17.56, entitled, "Uniform Fire Code" No Date Legal Notice, Request for Proposals Architectural Services; for 9,500 sq. ft. fire station 04/14/80 Request for City Council Action, submitted by James Palin, Dept. of Development Services; re. Individual Apartment Numbering 04/01/80 Memo to Mayor and City Council from Floyd Belsito, City Administrator; re. Individual Apartment Numbers 03/26/80 Inter-Department Communication, to Jim Palin, from Pat Spencer; re. Apartment Numbers 03/20/80 Request for City Council Action, submitted by Paul Cook, Dept. Public Works; re. Resolution of Condemnation - Lake St. Fire Station. Resolution#4864. Approved by City Council April 7, 1980. O1/23/80 Request for City Council Action, submitted by Raymond Picard, Fire Chief, re. New Lake Station; obtain authorization for purchase of property to construct fire station. Resolution #4841. Approved by City Council February 4, 1980. O1/31/80 Request for City Council Action, submitted by Raymond Picard, Fire Chief, re Lake Fire Station Architect O1/11/80 Request for City Council Action, submitted by Raymond Picard, Fire Chief, re. Lake Fire Station 02/21/80 Proof of Publication, Public Notice, Legal Notice Request for Proposals Architectural Services; Orange Coast Daily Pilot 02/21/80 Proof of Publication, Legal Notice Request for Proposals Architectural Services; Huntington Beach Independent Review 5 - FLOOD CONTROL i FLOOD CONTROL 1960 — 1987 (INCLUDES OVERSIZED DOCUMENTS) CATEGORY 550.10 BOX NO. 179 (DOCUMENT 221) DATE DOCUMENT DESCRIPTION 04/11/86 RCA from Charles Thompson, City Adm., to City Council. Re: Approval of Plans & Specifications for the Construction of the Bartlett Park Retention Basin. Approved by Council 4/21/86. 01/16/87 Letter from Peter Grenell, Executive Officer of CA State Coastal Conservancy, to Mayor Jack Kelly & Councilmembers, re: Talbert Channel Outlet. Approved support of Talbert Channel Ocean Outlet Alternative F2 & adopted Resolution 5750 B 1/20/87. 01/12/87 RCA from Charles Thompson, City Adm. to City Council; Re: Talbert Flood Control Channel Ocean Outlet Relocation. Adopted Resolution 5750 B 1/20/87. 10/08/86 RCA from Charles Thompson, City Adm., to City Council. Re: City of Los Alamitos' Membership in SARFPA. Approved by Council 10/20/86. 03/31/86 Letter from Peter E. von Elten, General Counsel, Mola Development Corporation; to Les Evans, City Engineer; Re: Storm Drain Improvements/Entrance to Crazyburro and Won s. 06/05/86 RCA from Charles Thompson, City Adm. to City Council. Re: Talbert Channel from Yorktown Ave. to DO2/DO5 Confluence. Approved by Council 06/16/86. 05/21/86 Letter from J.W. Williams, Manager, EMA/Public Works-Design Division; to Charles Thompson, City Adm. Re: Talbert Channel Project (Facility No. DO2) from Yorktown Ave. to DO2/DO5 Confluence. 11/04/85 Chart on Flood Control Prevention presented to Council on 11/4/85 by H. Bohrman. Addresses Orange County Talbert Valley Channel Program. 11/04/85 Document entitled Will Your Next Home Improvement Be SANDBAGS? Presented to Council on 11/4/85. 10/30/85 Copy of article from Daily Pilot Newspaper relative to flyer entitled "Will you next home improvements be sandbags?" Mayor Ruth Bailey- No Date Flyer announcing Town Hall Meeting on Huntington Brach Flood Prevention, October 30, 1985 with O.C. Supervisor, Harriett Wieder and Huntington Beach City Council. 10/06H85 Copy of newspaper article from L A. Times entitled "Flood Control —Who Should Pay?" 10/17/85 Copy of newspaper article from H.B. Independent entitled "Supervisors OK Project" relative to Sunset and Huntington Harbour work to relieve shoaling No date Public Notice "Storms are Serious Bus iness'T'Flood"/"Floods do Kill!" the dangers of winter storms in CA. 5/21/85 Public Notice, Santa Ana River Flood Control Threat— HB Preliminary Budget FY 1985- 86 5/21/86 HB Preliminary Budget FY 1985-86 08/01/85 Flood Control Report to the City Council from Councilwoman Ruth E. Finley 05/24/85 Memo from Paul Cook to Bob Franz re: Flood Control Priorities with attached list of 49 projects, which are necessary improvements to the Cit 's flood controls stem. 04/26/85 RCA from Charles Thompson, City Admin, to City Council, Re: Resolution 5513, requesting Coastal Commission to return permit jurisdiction to the City for the flood control channels. Approved by Council on 5/6/85. 08/30/84 Newspaper Proof of Publication for Legal Notice Re:City of H.B. notice to the public of 5 t ' 1 final determination and exploration of a proposed housing and redevelopment rehabilitation project in a designated 100-year flood hazard zone neighborhood in the City of H. B., CA. 01/30/84 RCA from C. W. Thompson, City Admin, to City Council, Re: Relocation of the Talbert Channel Ocean Outlet. Resolution No. 5355. 02/13/84 Memo from Paul Cook, Dir Pub Works, to C. W. Thompson, City Admin. Re: Talbert Channel Ocean Outlet Relocation. Flood Control Project Map. Plate 10. Copy attached to 170.30 files. 10/25/83 RCA from C. W. Thompson, City Admin, to City Council, Re: Authorization to request proposals for review of Flood Control Channel Design. Approved by Council 11/7/83. 07/25/83 RCA from Charles Thompson, City Admin, to City Council, Re: Flood Prevention. Approved by Council 8/1/83. Resolution No. 5294. 08/01/83 Document entitled Summary of Flood Prevention Activities Now Underway by The City and County. No Date Draft of letter from Don MacAllister, Mayor to Col. Paul W. Taylor, Dist. Eng., U.S. Army Corps of Engineers, Los Angeles, Re: Need for a resurvicey of the Orange County area to determine whether changed conditions of land development accompanying tremendous population growth would justify additional federally funded flood control improvements within Orange County. 07/25/83 RCA from Charles Thompson, City Admin to City Council, Re: Civil Defense/Emergency Services Plan/Flood Annex. 05/18/83 Letter from Anne Higgins, Special Assistant to President Reagan, to Alicia Wentworth, City Clerk, Re: Thanking her for sending a copy of Resolution No. 5256, Beach Erosion, adopted 4/18/83. 03/22/83 Letter from Alicia Wentworth, City Clerk, to Orange County Board of Supervisors, Re: forwarding a certified copy of Resolution No. 5252 which requested the County of Orange to provide adequate flood control protection. Same letter also sent to Environmental Management Agency, Santa Ana; and Board of Trustees, H.B. Union High School District, Orange County League of Cities. 03/01/83 Proclamation confirming existence of a local emergency via Ordinance No. 1757 due to flooding from extremely high volume of rain. Ratified by City Council on March 2, 1983. 03/03/83 Document: Storm Assessment Thursday, March 3, 1983 03/03/83 Document: Storm Assessment Tuesday, March 1, 1983 03/01/83 Memo from John Vogelsang, Deputy, to James Pallin, Dir. Dev. Services, Re: Preliminary Structural Damage Assessment within the City of Huntington Beach. 02/11/83 Minutes of Santa Ana River Flood Protection Agency Meeting Thursday, January 27, 1983. Resolution #5236 adopted on February 22, 1983. 02/XX/83 Note to File: Resolution No. 5236 was mailed to U.S. Army Corps of Engineers; Sen. Alan Cranston; Sen. Pete Wilson; Santa Ana River Flood Protection Agency; Con. Dan Lun ren; Con. Robert Badham 0 Document: Proof of Publication for Ordinance No. 2604 Relating to Floodplain District. 1/27/83 12/14/81 Memo from Alicia Wentworth, City Clerk, to Charles Thompson, City Admin., Re: Communication from T. V. Talbert Flooding at 317 Adams between Park & Pine. 12/16/81 Letter from T. V. Talbert & E. Anderson to City Council re: Flooding on Adams between Park & Pine 02/10/81 Letter from Homer Johnstone, Brig Gen, USA, Div Engineer, to Alicia Wentworth, City Clerk re: resolution urging early completion of the Army's review of Phase I General Design Memo for Santa Ana River Flood Protection Project. 01/13/81 Letter from Ronald Robie, Director, Dept of Water Resources, to Alicia Wentworth, City 6 & :r��T•:• ,�1�^._;������C?a' ''� ��'':�'��-:ya�� =� ���,'.yr -� .yz � — - �- t•j�'^�'�j�1.�5 KEY /moo. ATI VE TALB_ERF H00 r :: 'S -+ e: ', i,' •.y` \ i RECOMMED MAIN 41 PPOPOSEO 4ENTONE DAY Pei I. 41 •�1 ANA —PP1D0044 l '" •Y' �`< d +4 ^ GO OAK MEET DPAW 1 �. - i ��.�- AVER �� 4 NO .N TO SCALE I f �. f� E_TALBERT CHANN 'j ` MENDED MAIN CH A IvN V. Lu LEGEND P' y cn ww _y Z a a �•, t. •;: PROJECT RIGHT OF WAY _ # ` BICYCLE AND EOUEST..IAN TRAIL PROPOSED MARSH COMBINED SANTA ANA RIVER AND HUNTINGTON BEACH ® RESTORATION �• .gyp - GREENVILLE-BANNING CHANNEL (TALBERT)CHANNEL NA MITIGATION FOR NESTING500, PRESERVE ® PRESERVE DAMAGE MA! 20' © MITIGATION FOR VICTORIA POND DAMAGE NOT TO SCALE ——— REPLACEMENT TRAIL w 1 .i •1T- •ij DOWNSTREAM VIEW TYPICAL SECTION A �= � •a +�.� ' RIVER MOUTH fir. i i? BICYCLE AND EQUESTRIAN TRAIL , ` 625'-685' SCALE `? ii '} 480, 500 0 500 COMBINED SANTA ANA RIVER AND FEET y •:r. - . L _�' r r •. _ �- GREENVILLE-BANNING CHANNEL SANTA ANA RIVER 20' FLOOD CONTROL PROJECT EARTH BOTTOM SANTA ANA RIVER MOUTH 1 '% a• RECOMMENDED PLAN AND a>r - ! `` is NOT TO SCALE SUPPLEMENTAL EVALUATION ~' TYPICAL SECTION DOWNSTREAM VIEW DOWNSTREAM OF HAMILTON AVE.-VICTORIA ST.TO RIVER MOUTH U.S.ARMY CORPS OF ENGINEERS LOS ANGELES DISTRICT 5.f61 PLATE 10 Clerk. Re: Response to receiving copy of Resolution No. 4948. (2 copies of letter in file 09/26/80 RCA from James Palin, Director, Dev Services re Flood Insurance Rate Map Appeals. 12/02/80 Letter from Alicia Wentworth, City Clerk, to the following: Con. Jerry Patterson; Con. Clair Burgener; OC Supervisor Harriett Wieder; Gov Edmund Brown, Jr.; Con. Wm Dannemeyer and Con Dan Lungren. Also Sen Alan Cranston; Brig Gen Homer Johnstone; Sen S. I. Hayakawa; Con Robert Badham and OC Supervisor Ralph Clark. Re: sent each a certified copy of Resolution No. 4948 "A Resolution of the City Council of the City of Huntington Beach Urging Implementation of the Santa Ana River Flood Protection Project and Community Support Thereof." Memo from Ed, Santa Ana River Flood Protection Agency to Ben, Admin Office 11/25/80 transmitting sample resolution with suggestion of who to address it to and who to send copies to 08/14/80 Memo from Santa Ana River Flood Protection Agency to Member Agencies. RE: Correspondence Needed. Urged members to contact Sen Alan Cranston regarding 1980 Water Resources Act to permit work to proceed on the Santa Ana River Flood Control Project. 02/28/80 Memo from James Palin, Dir Dev Services, to Floyd Belsito, City Admin. RE: City Participation in the National Flood Insurance Program. 03/22/79 RCA from H. E. Hartge, Public Works. RE: Lining of the Santa Ana River Channel from 1100 feet Upstream of Pacific Coast Highway to 3000 feet Downstream of Adams Avenue. Approved by Council 4/2/79. 02/09/79 Memo from H. E. Hartge to Floyd Belsito. RE: Flooding of Pacific Mobile Home Park, Draina a District 8B. 02/16/79 Letter from Senior Citizens of Huntington Beach (Pacific Mobile Home Park) to City Council. RE: Demanding the City to take immediate corrective measures to protect homes from flooding. 3 pages signatures) 03/16/79 Letter with signatures from residents of Trudy Lane on condition of sewer improvements which left the area unsafe roads and unsanitary conditions. 03/05/79 RCA from H. E. Hartge, Public Works. RE: Priorities of Orange County Flood Control Projects. Approved by Council 3/19/79. Approved Resolution #4726. 02/21/79 Department of Water Resources Flood Management Program. Presentation by Chuck R. Shoemaker, Acting Deputy Dir., Dept. of Water Resources, CA. 03/20/79 Letter from Alicia Wentworth, City Clerk, to OC Board of Supervisors, transmitting copies of Resolution No. 4726. Resolution requests the County to allocate funds from the Flood Control District budget for the improvement of flood control channels within the City. Same letter sent to Honorable Harriett Weider. 03/05/79 Memo from Floyd Belsito, City Admin to all Dept Heads. RE: Flood Management Program of February 21, 1979. Attached text of prepared statements, which raised some questions concerning methods and funding of flood control projects. 02/21/79 Department of Water Resources Flood Management Program. Presentation by Chuck Shoemaker, Acting Deputy Dir. Dept. of Water Resources, California. 11/22/76 Memo from H. E. Hartge, to Floyd Belsito, City Admin. RE: Flooding at Del Mar Mobile Home Park. 11/30/76 Memo from John Behrens, Dir Bldg & Comm Dev, to Floyd Belsito, City Admin. RE: Cabrillo Mobile Home Park 12/18/75 Memo from Santa Ana River Flood Protection Agency to SARFPA Commissioners. RE: Santa Ana River Flood Protection Project Update. 12/03/75 Letter from Garth Fuquay, Chief, Eng Div, Dept of Army, to Alicia Wentworth, City Clerk. RE: Acknowledging receipt of Resolution No. 4160. 7 11/18/75 Letter from Alicia Wentworth, City Clerk, to OC Board of Supervisors. RE: sent certified copy of Resolution 4160 expressing approval of Santa Ana River Flood Control Plan Alternative 6. 11/17/75 Copy of Resolution No. 4160 11/13/75 Memo from Edward Just, Dir, Santa Ana River Flood Protection Agency to Member Cities. RE: List of people and agencies to send resolutions to. 11/07/75 Memo from Santa Ana River Flood Protection Agency to Commission Members. RE: U.S. Corps of Engineers Survey Report on Santa Ana River Main Stem and Santiago Creek. 08/02/7X Statement for Mayor Pro Tern Ron Pattinson to read to Council on behalf of Mayor Wieder. Explained her absence so she could represent the City attending Senate Subcommittee hearings in Washington, D.C. regarding the Santa Ana River Flood Control Project. 03/18/76 Letter from H. E. Hartge, Dir. Pub Works, to City Council. RE: OC Flood Control District ready to proceed with a contract to improve Talbert D-02 Channel from Garfield Avenue to 1070 feet south. Approved by Council 4/5/76. 07/23/75 Letter from Alicia Wentworth, City Clerk to OC Flood Control District. Re: Council approval of plans & specifications required by the Flood Control Act for the Anaheim- Barber City C-03 Channel Improvements. 07/10/75 Letter from Donald Kiser, Act. Dir Public Works, to City Council. Re: Anaheim-Barber City C-03 Channel Improvements. Approved by Council 07/21/75. 11/25/75 Letter from Con. Jerry Patterson, to Alicia Wentworth, City Clerk. RE: Acknowledging receipt of Resolution No. 4160, which expressed approval of Santa Ana River Flood Control Plan Alternative 6. 11/24/75 Letter from Assemblyman Robert Burke to Alicia Wentworth, City Clerk. Acknowledging receipt of Resolution No. 4160. 11/12/75 Memo from Richard Harlow, Planning Dir, to City Council. RE: Update Report on National Flood Protection Program. 07/10/75 Memo from Richard Harlow to David Rowlands. RE: Flood Insurance Program. Summary of the impacts of the National Flood Insurance Program on Huntington Beach and some recommended modifications to the National Flood Protection Act and Federal Insurance Administration regulations. 02/26/75 Memo from Monica Florian, Senior Planner, to David Rowlands, City Administrator. RE: Flood Insurance Analysis. 10/24/75 Letter from Environmental Council to Mayor& City Council. RE: Comments on Santa Ana River EIS. Comments are confined generally to the Huntington Beach area of the Santa Ana River and to the impacts and mitigating measures involved with the proposed project Alternative 6. 05/20/75 Letter from Congressman Andrew Hinshaw to Alicia Wentworth, City Clerk. RE: Acknowledgement of receiving proposed revisions in the National Flood Insurance Program. 05/05/75 Resolution 1975— 3. Declaration that the proposed changes to the National Flood Insurance Program, as printed in the Federal Register on March 26, 1975, are totally unacceptable to the City of Huntington Beach and its residents. 05/05/75 Resolution No. 4075, A resolution of the City Council of the City of Huntington Beach notifying the Acting Secretary of the Federal Insurance Administration of the total unacceptability of the proposed changes to the National Flood Insurance Program as tinted in the March 26, 1975 Federal Register. 04/22/75 Memo from Planning Department to Mayor& City Council. RE: Proposed changes to Flood Insurance Regulations affecting Huntington Beach. 8 05/14/XX Notes on draft to amend the National Flood Insurance Act of 1968. 04/28/75 Form Request for Ordinance or Resolution from Monica Florian, Planning. A resolution regarding ro osed changes to the National Flood Insurance Program. 05/09/75 Letter from Alicia Wentworth, City Clerk, to Acting Secretary of the Federal Insurance Administration. Transmitted a copy of Resolution No. 4075. Copies also sent to Hon Mark Hannaford; Hon Jerry Patterson; Hon Andrew Hinshaw; Hon Alan Cranston; Hon John Tunne ; and Intergovernmental Coordinating Council. 06/07/74 Newspaper article from the Daily Pilot entitled "Irvine Firm Awarded Bid for Flood Study." 05/22/73 Letter from James Wheeler, Dir Public Works, to City Council. RE: O.C.F.C.D. Storm Drain Pump Station on Huntington Beach Channel at Adams Ave. 01/31/73 Letter from Adelyn Bonin to Norma Gibbs, Councilmember. RE: transmitting copy of article from the German Tribune which deals with a new method of flood control in Germany. 06/27/72 Memo from John Kern, Technical Writer, to H. B. Lage, Civil Defense Director. RE: Flood Emergency Preparations. 08/XX/67 Orange County Flood Control Act 05/17/65 Letter from James Wheeler, Dir Public Works to City Council. RE: plans and specifications for the construction of a portion of the Fountain Valley Channel DO-5. Approved by City Council 5/17/65. 08/14/64 Letter from James Wheeler, Dir Public Works, to City Council. RE: plans & specifications for Edwards St. Culvert, Westminster Channel. 11/17/60 W. C. Richardson, Senior Right of Way Agent, So Cal Edison Co., to Doyle Miller, City Administrator. RE: Huntington Beach Steam Plant Site. Includes oversized plans & specifications. Huntington Beach Channel map. Copy attached to 170.30 files. 10/18/61 Letter from H. G. Osborne, Chief Engineer, OC Flood Control District, to Doyle Miller, City Manager. RE: Westminster Channel No. C4.11 9 a z Eric Jo Sts O,:o/G�/,f o�/•' �\ \ S Co/ifEc:ronCaEmt. Srd Od co o/ S.T/ /f9/49 E S Oi'd�lOtLLaJir•G.a I T o \ ? � &%JlCvo.rL SURFLAND �l'.4TERC0.- m-s ra:ral I /= AP /4919_?/S1/ /0/9S7 'I d2. / tit �biil,`' �� P.P.'//•FS727E I{, PP.`,7157 E _� u�_ 7 6•Die%S O4 .. ✓, i 5 �y /Og�� —Lei/�hro • - ` Gos 1—se ro Gaa C. Atha ST/./AD325Fx 7 �w SURF&AID-& WArER c0, A.P. //4-/TO-21 1l ASP ac. p2� � �h✓i�Sd \ r'Ps _/ O6 pl Mh! ¢ /p m. \ �Cf' '� �-Oyd6o-rLa "Sn Gca •44-30:T.Y- 3 �ac � �• CAt/ro ST/. /49494 Ew:3 1•f00', /-If...rs���y b� Clrr�/if NT/i1GT0/Y BEACH ' Bc2i�o A.f7//4-/TO-20 J. ac h9 f/ on .�•rr , SLL /49444/,'Yo J// /O.1S:S7 1' cnc. bwr $ Comprcrs �O'EisY. ro Co..Joni/orlon O}r— \ ��y.1lt � _ •,`..�. _ -�� ->---�tf• ,.�.,-�/ .-.,.,./ Un dcg.ouns -rtrcf- - - '- �-Err�L ro TviGcrr-.J o..,�•na t2.,- - _ - r \ --�-. �\. -- ___ - _._ Of/iu wov..5 a-.Jc .ST.L !9/B7 Ea.4 /To/6iil wo•rfi wo,'/i/ \ ,\ .Yrr �sA-rrrrsrro/v orsr Na//1 o AR /ifvso-,f ,SOI/TfrER/V CAL/F.OR, ,4 kpo- �\/ AP. //4-/SO-Af k 96.6Bac. � J' -S:TL /f9491 /NoSt J /01SS7 � � - $f AYATER /0-19•S7 w Q m O ,\�y .o o Mllw"LETE p �s COAST RAIL WAY ;,,• \\CST.AI. /2.9-fB REVISED REFERENCES ORANGE COUNTY FLOOD CONTROL DIS 2•16-59 UC. RIGHT OF WAY MAP otra/ oJid. af�z Jcr Ae170// /.P. Qcud Otlicio/ ,o 4-a-•5!) ORS Ra ,sed R.I.rof.e Ac. Ac. Ac. F/cd Late Oot¢ /7¢co�d Rema�Fs 9 6-60 GRS Addrd AP//a-oeo t4Z5 HUNTINGTON BEACH C✓Iyalh/wllaylandeech 2-32 /.-;,O 1. 19 B:RW 3-5-55 S9 L P OR.46/s-6 CHANNEL 1300 Saf•f Land d l9o%ila 0,9/ d47 3 s-S9 C.P, OR (LAM 46/5.6-" FEET WEST CANNERY (LAMB) STREET TO STATA. 8 3+00 Sa eolit Edison Ca. 060 2./3 62259 f76B/7S " E PREPARED CHECKED SurfLond�K'ottrCo. 06 7•-33 /'/ c -_e ZA 5%n i APPROVED: iflft/1 Lond�{fo>ar CO. .6" 91.971 SUBMITTED RECOMMENDED FLOOD CONTROLEN GIN r'ty a W21171ingfv,-9�- h O.P.: SCALE: DATE: DWG.NO. Sam/ifEdi<o Cc. .026 '/606/90 /02 E R/W ENGR. I°=200� DI �OOe fo Dn/c Ln' 4 'eo';;.t U-D:•G['i�/ ,l?�:Nofr-..v G%.'a. E�mS!ia�inyierof�9'A11 00 'U•.�i�0� I .f..iynrr/eye., cUG10c2^ .der 1=o'ao�a. m✓fi,yrsrf y.eu «c G E 5 L'PlP�6 P° • r��yR �5 a PA,a 08° P Cps P3 P G5f t �PXR �Pa°p ,I �iy�5�a-0 • PP 3 \ \ -0p, 08�69 �� �653 At E x 9q 0Z g \\ 11PoO26 g 06 roll, P P Cn,,,ev Z 37" ?, A'1�D �• //� 0.0 p i P/LL 4 s �• 'tj myZI - J.LL /•f9S6 C.S7B. /2 -42 �%/i.ra z �. /'yam' / �--"• .39 Z1�� �d / 3f � �E�t ro CY/• of f/anNnyronBooch ¢�yy �� Su-•rer'Lins OaYa v � 7• 235.87' 7/.67' �I i-v ' DUTHER /.322.78 • E L EC T SO%7 7/ X z .. C r L• DQcI01 FIL 6100.25 Change, County, 'of flood Contract;Distrlct,,1Agrmts_, File 1 ofZ ��g6�t�-1987 Baxz#255 12/13/66 Agreement No. BA66D02-275— between County of Orange Flood Control District and City of Huntington Beach; widening Adams Avenue at the Talbert Channel 12/13/66 Agreement No. BA66D01-274—construct and improve portion of Huntington Beach Channel, construction of culverts at Atlanta and Indianapolis Avenue; an earth channel from Atlanta to Adams Avenue; (Betterment Agreement) 6/16/66 Certificate of Insurance from New Hampshire Insurance to City of Huntington Beach 4/05/66 Permit#02166—permission to City of Huntington Beach to utilize district land adjacent to Westminster Flood Control Channel for recreation and civic activities (east side of Springdale Street, approximately 600 feet south of Bolsa Avenue 3/08/66 Agreement No. MS66E01-227—construct storm water pumping plant on unimproved portion of district's property (Parcel No. 211 of said Grant Deed —to facilitate drainage into the Santa Ana River Channel 12/15/64 Agreement No. BA64C07-157 —for improvement (widening) of Bolsa Chica Road and portion of District's Sunset Channel adjacent to Bolsa Chica Road 12/03/64 Letter referring to construction of Sunset Channel (C07) at Bolsa Chica St., north of Heil Ave. 12/02/64 Letter referring to permit for construction of pedestrian footbridge across Ocean View Channel easterly of Beach Blvd. 11/10/64 Amended Agreement No. BA64D01-101 —extension of Huntington Beach Channel (northerly to Atlanta Avenue) to provide a revised alignment which will reduce cost of right-of-way acquisition 10/01/64 Letter referring to Huntington Beach Channel Agreement (D01)—differentiates work to be done by the City and work to be done by County. (agreement not found in file) 9/01/64 (Betterment)Agreement No. BA64C04-118—construction of Edwards Street Bridge in Westminster Channel north of Bolsa Avenue 10/03/63 Letter referring to Agreement No. BA63D1-101, regarding joint financing of the extension of the Huntington Beach Channel; provide for right-of-way and construction of pilot channel from existing Huntington Beach Channel to Atlanta Avenue. (agreement not found in file) 6/11/63 Agreement No. MS63C4-89—specifications for further improvements of Westminster Channel from McFadden Avenue to Edwards Street J ~ 11/20/62 (Copy) Resolution No. F62-131 from Board of Supervisors authorizing execution of Contract and Grant Deed 11/07/62 Grant Deed—Project No. C5; Project: East Garden Grove Wintersburg Channel; Parcel No: 304.1 11/07/62 (Copy) Contract of Sale of Real Property; Project No. C5— East Garden Grove Wintersburg Channel; Parcel No.: 304.1 9/18/62 Agreement No. BA62C4-43—for construction of certain additional improvements to the Westminster Channel, vicinity of McFadden and Springdale Avenues 7/10/62 Project No. C5, Project: E. Garden Grove-Wintersburg Ch., Parcel No. 304.1 (P.M.); Lease of Excess Property; (Copy) Lease Agreement (agricultural)— between Orange County Flood Control District (Lessor) and Y.K. Chikasawa known as Lessee, from April 1, 1962 to March 31, 1963 for$200 total rent. No Date Resolution No. 1841 authorizing expenditure of$70,000 from Planned Drainage Area 2 Fund, Fiscal year 1963-64 6/27/61 Agreement No. C4.15—improvement of a portion of Westminster Channel from Graham Street to extension of Sugar Avenue—provide drainage outlet 7/25/60 (Copy) Policy of Title Insurance— Issued through Orange County Title Company; First American Title Insurance and Trust Company paid for this policy of title insurance 4/05/60 Permit— For City of Huntington Beach for construction of storm drain inlet structures within district's right-of-way of Westminster Channel (Tract No. 3616) " 5 r _ . 6100.2,6. ,Orange, County,,?,off Flood Contract DistrictrAgtmts File 2 bf"2; 1962-19 7 Box.#255 8/11/87 Amendment No. 1 to Cooperative Agreement No. D86-234 for Brookhurst Street Bridge over Talbert Channel (D02) Flood; to be redesigned. 3/12/87 Agreement No. D84-271 — Between Hoelscher/Guggenheim, the City of Huntington Beach and Orange County Flood Control District for construction of underground drainage structure within Ocean View Channel (OCFCD Facility C06 right-of-way) 3/03/87 Cooperative Agreement No. D86-234— Lengthening Brookhurst Street Bridge over Talbert Channel (Flood), Facility No. D02 8/31/76 Amended Agreement to Agreement No. C941 —cooperative funding for construction of Adams Storm Drain (Project). 8/09/76 Correspondence where the Adams Storm Drain also referred to as the Old town Storm Drain Assessment District AD 7302 5/20/75 Lease between Orange County Flood Control District and the City of Huntington Beach — 10-yr. Rent free for City for open space or non commercial recreational use of certain surplus flood control parcels 3/25/75 Agreement No. C941 —Construction of drainage facilities including Adams Storm Drain (Project); partial funding of"Oldtown Storm Drain Assessment District' —Assessment District No. 7302. 3/04/75 Resolution No. F75-9 —"Master Plan Storm Drain System"- outlining drainage works requested ultimately for proper urban development 2/05/74 Amendment to Agreement No. C747 —construction of city storm drain system, designed to replenish and control the (11) acre marsh located at the toe of bluffs, north of Adams Ave. and east of Beach Blvd. 8/14/73 Petition regarding flood control ditch between Bolsa and McFadden , alleging existence of a health hazard 12/12/72 Agreement No. 747 —for construction of the Huntington Beach Storm Drain, Facility No. D01 P05 from Adams Ave. to Yorktown Ave. (city provide right-of-way) 11/21/72 Easement Deed —Orange County Flood Control District—street and highway; (original deed in vault) No Date Orange County Flood Control Act—California Laws, Statues, etc. 5/25/70 Betterment Agreement No. C533—Talbert Channel D02 at Hamilton Ave. CC-160; widen culvert crossing of Hamilton Ave. at Talbert Channel; and financial arrangements r 3/10/70 Agreement No. C459—between O.C. Flood Control District and City of Fountain Valley and City of Huntington Beach for widening Garfield Avenue and lengthening Talbert Channel 4/04/68 Correspondence referring to Agreement No. BA66D01-274— Betterment Agreement, dated 12/07/66 or 12/13/66—agreed to transfer right-of-way to the District; betterment of the Huntington Beach Channel. (agreement not found in file) 4/01/68 No. D01.51 —correspondence referring to a Quitclaim Deed —quitclaim to district the city's interests in Parcel Nos. 301. 302, and 303 of the Huntington Beach Channel 7/11/67 Agreement No. BA67C06-302—construct and improve Ocean View Channel and construction of a reinforced box culvert in the Ocean View Channel 1 Gas Tax Doc 343 180.20 Insurance Administrative (Medical) 1979 — 1984 Box 145 06/12/84 Request for City Council Action, from Charles Thompson, City Administrator; re. Appropriation Increase in the Self Insurance Fund; attachment — Financial Impact Statement and Appropriation Revision 06/12/84 City of Huntington Beach Inter-Department Communication, from Charles Thompson, to Robert Franz, Chief of Administrative Services; re. Appropriation increase in the Self Insurance Medical Claims FIS # 84-2 01/26/83 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs 01/27/83 City of HB Inter-Department Communication, from F.B. Arguello, Chief of Administrative Services, to Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs FIR # 83-31 No date City of Huntington Beach Financial Impact Report 06/12/84 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from Robert Franz, Chief of Administrative Services, re. Appropriation Increase in the Self Insurance Medical Claims FIS #84-2 01/26/83 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator, re. Insurance Claims Administration (Medical) 01/06/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, re. Insurance System Cost 12/29/82 City of HB Inter-Department Communication, to Frank Arguello, Chief of Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated Claims Handling Cost Study, 2 pages 10/22/82 City of HB Inter-Department Communication, to Frank Arguello, Chief Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated claims administration, 2 pages 01/28/83 City of HB Request for Budget Appropriation Revision 01/20/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Funding for Conversion to In-House Administration of City Funded Medical/Workers Compensation Claims FIR #83-30 No date City of HB Financial Impact Report 04/08/82 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator, re. Appropriation to the Self Insured Employee Medical Plan 04/08/82 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Request for increase appropriation to the Self Insured Medical Fund for FY 1981-82 FIR # 82-17 No date City of HB Financial Impact Report 09/21/79 Request for City Council Action, submitted by Warren G. Hall, Treas. Dept. re. Approval for Issuance of Certificate of Self-Insurance and Indemnification r 08/09/79 City of HB Inter-Department Communication, to City Treasurer/Risk Manager, from City Attorney, re. Risk Manager's Approval of Certificates of Self- Insurance, and Indemnity Agreements—Resolution; attachments not found in file 02/16/84 RCA Re: Reimbursement of City's Gas Tax fund for Ineligible Expenditures. Approved by City Council March 5, 1984. 08/09/83 RCA Re: Revision of 1983-84 Gas Tax Budget. Approved by City Council August 22, 1983. 09/23/82 RCA Re: Reimbursement of City's Gas Tax Fund for Ineligible Expenditures. Approved by City Council October 4, 1982. 07/27/81 RCA Re: Revision of Fiscal 1981-82 Gas Tax Budget. Approved by City Council August 3, 1981. O1/23/81 RCA Re: Revision of Fiscal 1980-81 Gas Tax Budget. Approved by City Council February 2, 1981. 06/01/76 Letter to City Council, prepared by Don P. Bonfa, City Attorney, Subject: Special Gas Tax Fund—Transfer of Moneys to General Fund. 05/10/76 Letter to Honorable Mayor & CC, Attention David D. Rowland, City Admin. Re: Revision in Appropriation for the Special Gas Tax. Resolution#4240. Adopted May 17, 1976. 05/01/72 Inter-Dept. Comm. to City Administrator, From City Attorney, Re: Use of Funds Received From Sales Tax on Gasoline 05/06/70 Letter to Honorable Mayor and CC from James R. Wheeler, Dir. Of Public Works, Re: State Constitution Amendment. Attachment 2 pages Gas Tax 04/30/70 Letter to City Councilmen from Les Sanders, Dir.-Transportation Dept. Re; "The Capitol Scene and Diversion of Highway-user Tax Revenues" O1/XX/70 California State Highway System—Financing (13 pages) No date California Highway Facts (6 pages) 06/03/70 Letter from Paul C. Jones, City Clerk Re: Adoption of Resolution #3175, opposing any amendments to Article XXVI of the California Constitution, which protects Gasoline Tax Funds. (9 letters sent to Sacramento) 05/20/70 Letter to City Council from City Attorney, Don Bonfa, Re: Resolution Opposing Any Amendments to Article XXVI of the California Constitution Which Protects Gasoline Tax Funds. 04/15/70 Letter to City Clerk/ City Hall, from G. R. Lau, Coordinator, California Freeway Support Committee Re: poll of action taken by Huntington Beach on the issue of diversion of gasoline tax funds. O1/13/70 Memo to City Council from City Attorney, Don Bonfa, Re: Resolution Requesting Legislation Pertaining to Apportionment and Expenditures of Gas Tax Funds. O1/20/70 Letter To Honorable E. Richard Barnes, Assembly Post Office From Paul Jones, City Clerk, Re: Adoption of Resolution 3119 Gas Tax Funds. 09/07/67 Letter to Honorable Mayor and CC, Attn. Doyle Miller, City Admin. from James R, Wheeler, Dir. Of Public Works Re: Budget Approval, 1967-68 Fiscal Year 2107 Gas Tax Funds. Resolution 42631. Approved by City Council Sept 8, 1967. 1 02/28/67 Letter to City Council from George W. Wakefield, Coordinator Southern California Regional Assoc. of County Supervisors, Re: Use of State Highway Construction Funds. Approved by City Council March 20, 1967. (Attachment 2 pages and book "Equity and Need for Revision of Mayo- Breed" from County of LA, CA. O1/24//67 Letter to Honorable Mayor and City Council, Attention Doyle Miller, City Admin from James R. Wheeler, Dir. Of Public Works, Re: Sewer Fund CC- 034. Approved by City Council February 6, 1967. 11/21/66 Letter to Honorable Mayor and City Council, Attention Doyle Miller, City Admin. from James Wheeler, Dir. Of Public Works. Approved by City Council November 21, 1966. Resolution#2460. 09/30/66 Letter to Honorable Mayor and City Council, attention Mr. Doyle Miller, City Admin. from James Wheeler, Dir. Of Public Works, RE: the acceptance by City Council adopting the budget in the amount of $65,300.00 for construction of Warner Ave. Resolution#2447. 03/04/66 Letter to Honorable Mayor and City Council Attention Mr. Doyle Miller, City Admin. from James Wheeler Dir. Of Public Works Re: Submitting Resolution and budget proposal of Section 2107 Gas Tax financing Cannery Street. Resolution #2338. 03/1766 Letter to Honorable Mayor and City Council Attention Mr. Doyle Miller, City Admin. from James R. Wheeler, Dir. Of Public Works. Re: #2107 Gas Tax financing for street maintenance 1965-66. Approved by City Council March 21, 1966. Resolution#2340. 02/25/65 Letter to Honorable Mayor and City Council from James Wheeler, Dir. of Public Works, Re: State Gas Tax Budget Proposal. Approved by City Council March 1, 1965. Resolution#2128. 02/20/63 Letter to Senator George Miller, Jr., Chairman, Senate Finance Comm., from Doyle Miller, City Admin. Re: Senate Bill 344. Street and Road Users Tax Bill. 02/26/63 Letter to The Honorable Randolph Collier, Senator, Chairman, Senate Comm. of Transportation, from Mayor, Robert Lambert, City Councilman, Re: Hunt. Beach City Council enacting Resolution#1694 urging the enactment of Senate Bill No. 344 at this session. 02/18/63 Letter to Mayors, City Managers, City Clerks and Public Works Directors, from League of California Cities Re; S.B. #344 Hearing by Senate Comm. on Transportation—Tuesday March 5cn 04/03/64 Letter to Honorable Mayor and City Council from H. E. Hartge, Deputy Dir. of Public Works, Re: Division of Highways, Section#2107 Funds Resolution #1944. 04/06/64 Resolution #1944 02/28/64 Letter to City Managers, City Clerks and Finance Officers of all California Cities, from J.C. Womack, State Highway Engineer, Re: payments under provisions of the Collier-Unruh Local Transportation development Act. 02/13/64 Letter to City Manager/Admin. /City Engineer/Dir. of Public Works/Finance Dir./Controller/City Clerk Re; Tabulation of the Jan. '64 payment of funds to cities and counties under the Collier-Unruh Local Transportation 2 Development Act, Section 186.1. Includes 6 pages of Payment of Gas Tax Allocation. O1/25/63 Letter to City Clerk from M. L. Bauders, Dist. City & County Projects Engineer, Re: Tabulation showing the quarterly apportionment of 5/8¢ gas tax funds in District VII. Includes 4 pages of Gas Tax Funds for Expenditure on City Streets. 11/08/62 Memo to Mr. Paul Jones, City Auditor from M. L. Bauders, City& County Projects Engineer. October 1962 Apportionment of Gas Tax Funs for Expenditure on City Streets Dist. VII. 08/13/62 Letter to Mr. Paul Jones, City Controller, from A.C. Birme, Dist. Engineer Re: Tabulation for July'62 apportionment of gas tax funds for expenditure on city streets Dist. VII. 07/XX/92 Table "Statement of Gas Tax Revenue, Based Upon Actual Collections and Apportioned for Expenditure Within Cities for the Fiscal Year July 1, 1961 to June 30, 1962" for Dist. I—XI. No date Memo to Paul Jones, City Controller from Office of M. L. Bauders, City& County Projects Engineer Re: July1961 Apportionment of Gas Tax Funds for Expenditure on City Streets District VII (4 pages) 05/10/61 Memo to Paul Jones, City Controller, from M. L. Bauders, City & County Projects Engineer 04/26/61 Letter to Mr. Telford, Attention Mr. Bauders from Engineer of City and Cooperative Projects Re: April quarterly apportionment of Section#2107 funds for the period ending March 31, 1961. (Includes 4 pages) 07/23/62 Letter to James Wheeler, City Engineer, from M. L. Bausers, Dist. City & County Projects Engineer RE: Budget Approval for the 1962-63 fiscal year. (Original and I copy.) (Colored rider attached to the budget approval with regard to the necessity of confirming to Section 199 of the Streets and Highways Code.) 07/17/62 Approved Expenditures of State Allocated (5/8¢) Funds by Projects for the City of Huntington Beach/ Gothard Street from Warner to Edinger. (Includes Budget Approval 62-63FY) 05/27/63 Approved Expenditures of State Allocated (5/8¢) Funds by Projects for the City of Huntington Beach/Bolsa Avenue from Bolsa Chica Street to Springdale Streets; Bolsa Chica Street from Rancho Street to south of Bolsa Avenue; and Rancho Street from Bolsa Chica Street to Navy Railroad. (Includes Budget Approval 63-64 FY) 06/09/61 Letter to Mr. James Wheeler, City Engineer, from M. L. Bauders, District City and County Projects Engineer. Re: budget approval for the 1961-62 fiscal year. (Colored rider attached to the budget approval with regard to the necessity of confirming to Section 199 of the Streets and Highways Code.) 06/06/61 Approved Expenditures of State Allocated (5/80) Funds by Projects for the City of Huntington Beach/Edinger Avenue east of Golden West Street to Beach Blvd. 07/05/61 Letter To Mr. James Wheeler, City Engineer of Hunt. Beach, from M. L. Bauders, Dist. City and County Projects Engineer, RE: The new population and revised estimated apportionment as of April 1, 1961. 3 06/30/62 Letter to City of Huntington Beach Of Hunt. Beach Attention: City Official Responsible for Preparation of Annual Street Report to State Controller, Re: Information for Preparation of Annual Street Report. 03/16/62 Letter to Mr. Paul Jones, City Clerk, from Alan Cranston, State Controller, Martin Anderson, Chief, Div. Of Local Gov. Fiscal Affairs. Re: Report covering the recent review of your 1960/61 Annual Street Report to the State Controller. (Includes Report.) 02/05/62 Letter to Mr. Paul Jones, City Clerk, from Eric. V. Swanson, Supervisor, City Fiscal Affairs, Re: Rough draft of report covering review of your 1960/61 Annual Street Report to the State Controller. (Includes draft.) 02/05/62 Letter to Mr. Paul Jones, City Clerk, from Eric. V. Swanson, Supervisor, City Fiscal Affairs, Re: Understating the ledger on the Annual Street Report to the State Controller as of June 30, 1961. (Includes City of Huntington Beach Analysis of the Special Gas Tax Street Improvement Fund Per Sate Controller June 30, 1961 —2 pages.) O1/08/62 Letter to Mr. Paul Jones, City Clerk, from James Ault, Supervising Accountant for Alan Cranston, State Controller. Re: Section #2153, Streets and Highways Code visit to the city of Huntington Beach for a review of 1960/61 Annual Street Report to the State Controller. No date Letter to City of Huntington Beach from Henry Fujimoto, J. C. Womack, Sate Highway Engineer. Re: Information for Preparation of Annual Street Report 1960— 1961. 06/30/60 Letter to City of Huntington Beach from E. Higgins, J. C. Womack, State Highway Engineer. Re: Information for Preparation of Annual Street Report 1959— 1960. 06/18/59 Letter received on June 18, 1959, to City Fiscal Officer from Martin Anderson, Chief Division of County Budgets & Reports, Alan Cranston, State Controller. Re Annual Report of Financial Transaction for Fiscal Year 1958-59. 06/30/59 Letter to City of Huntington Beach from E. Higgins, G. T. McCoy, State Highway Engineer. Re: Information for Preparation Annual Street Report. 06/08/59 Letter received on June 8, 1959, to City Officials, from Martin F. Anderson, Chief Div. Of County Budgets &Reports, Alan Cranston, State Controller. Re: Preparation of the 1958-59 Annual Street Report. 06/30/58 Letter to City of Huntington Beach from E. Higgins, Comptroller, G. T. McCoy, State Highway Engineer. Re: Information for Preparation of Annual Street Report 1957-58. 4 A 02/16/84 RCA Re: Reimbursement of City's Gas Tax fund for Ineligible Expenditures. Approved by City Council March 5, 1984. 08/09/83 RCA Re: Revision of 1983-84 Gas Tax Budget. Approved by City Council August 22, 1983. 09/23/82 RCA Re: Reimbursement of City's Gas Tax Fund for Ineligible Expenditures. Approved by City Council October 4, 1982. 07/27/81 RCA Re: Revision of Fiscal 1981-82 Gas Tax Budget. Approved by City Council August 3, 1981. O1/23/81 RCA Re: Revision of Fiscal 1980-81 Gas Tax Budget. Approved by City Council February 2, 1981. 06/01/76 Letter to City Council,prepared by Don P. Bonfa, City Attorney, Subject: Special Gas Tax Fund—Transfer of Moneys to General Fund. 05/10/76 Letter to Honorable Mayor & CC, Attention David D. Rowland, City Admin. Re: Revision in Appropriation for the Special Gas Tax. Resolution #4240. Adopted May 17, 1976. 05/01/72 Inter-Dept. Comm. to City Administrator, From City Attorney, Re: Use of Funds Received From Sales Tax on Gasoline 05/06/70 Letter to Honorable Mayor and CC from James R. Wheeler, Dir. Of Public Works, Re: State Constitution Amendment. Attachment 2 pages Gas Tax 04/30/70 Letter to City Councilmen from Les Sanders, Dir.-Transportation Dept. Re; "The Capitol Scene and Diversion of Highway-user Tax Revenues" O1/XX/70 California State Highway System—Financing (13 pages) No date California Highway Facts (6 pages) 06/03/70 Letter from Paul C. Jones, City Clerk Re: Adoption of Resolution#3175, opposing any amendments to Article XXVI of the California Constitution, which protects Gasoline Tax Funds. (9 letters sent to Sacramento) 05/20/70 Letter to City Council from City Attorney, Don Bonfa, Re: Resolution Opposing Any Amendments to Article XXVI of the California Constitution Which Protects Gasoline Tax Funds. 04/15/70 Letter to City Clerk/ City Hall, from G. R. Lau, Coordinator, California Freeway Support Committee Re: poll of action taken by Huntington Beach on the issue of diversion of gasoline tax funds. O1/13/70 Memo to City Council from City Attorney, Don Bonfa, Re: Resolution Requesting Legislation Pertaining to Apportionment and Expenditures of Gas Tax Funds. O1/20/70 Letter To Honorable E. Richard Barnes, Assembly Post Office From Paul Jones, City Clerk, Re: Adoption of Resolution 3119 Gas Tax Funds. 09/07/67 Letter to Honorable Mayor and CC, Attn. Doyle Miller, City Admin. from James R, Wheeler, Dir. Of Public Works Re: Budget Approval, 1967-68 Fiscal Year 2107 Gas Tax Funds. Resolution #2631. Approved by City Council Sept 8, 1967. 1 ti 02/28/67 Letter to City Council from George W. Wakefield, Coordinator Southern California Regional Assoc. of County Supervisors, Re: Use of State Highway Construction Funds. Approved by City Council March 20, 1967. (Attachment 2 pages and book "Equity and Need for Revision of Mayo- Breed" from County of LA, CA. 01/24//67 Letter to Honorable Mayor and City Council, Attention Doyle Miller, City Admin from James R. Wheeler, Dir. Of Public Works, Re: Sewer Fund CC- 034. Approved by City Council February 6, 1967. 11/21/66 Letter to Honorable Mayor and City Council, Attention Doyle Miller, City Admin. from James Wheeler, Dir. Of Public Works. Approved by City Council November 21, 1966. Resolution#2460. 09/30/66 Letter to Honorable Mayor and City Council, attention Mr. Doyle Miller, City Admin. from James Wheeler, Dir. Of Public Works, RE: the acceptance by City Council adopting the budget in the amount of $65,300.00 for construction of Warner Ave. Resolution #2447. 03/04/66 Letter to Honorable Mayor and City Council Attention Mr. Doyle Miller, City Admin. from James Wheeler Dir. Of Public Works Re: Submitting Resolution and budget proposal of Section 2107 Gas Tax financing Cannery Street. Resolution#2338. 03/1766 Letter to Honorable Mayor and City Council Attention Mr. Doyle Miller, City Admin. from James R. Wheeler, Dir. Of Public Works. Re: #2107 Gas Tax financing for street maintenance 1965-66. Approved by City Council March 21, 1966. Resolution #2340. 02/25/65 Letter to Honorable Mayor and City Council from James Wheeler, Dir. of Public Works, Re: State Gas Tax Budget Proposal. Approved by City Council March 1, 1965. Resolution #2128. 02/20/63 Letter to Senator George Miller, Jr., Chairman, Senate Finance Comm., from Doyle Miller, City Admin. Re: Senate Bill 344. Street and Road Users Tax Bill. 02/26/63 Letter to The Honorable Randolph Collier, Senator, Chairman, Senate Comm. of Transportation, from Mayor, Robert Lambert, City Councilman, Re: Hunt. Beach City Council enacting Resolution#1694 urging the enactment of Senate Bill No. 344 at this session. 02/18/63 Letter to Mayors, City Managers, City Clerks and Public Works Directors, from League of California Cities Re; S.B. #344 Hearing by Senate Comm. on Transportation—Tuesday March 5tn 04/03/64 Letter to Honorable Mayor and City Council from H. E. Hartge, Deputy Dir. of Public Works, Re: Division of Highways, Section #2107 Funds Resolution#1944. 04/06/64 Resolution#1944 02/28/64 Letter to City Managers, City Clerks and Finance Officers of all California Cities, from J.C. Womack, State Highway Engineer, Re: payments under provisions of the Collier-Unruh Local Transportation development Act. 02/13/64 Letter to City Manager/Admin. /City Engineer/Dir. of Public Works/Finance Dir./Controller/City Clerk Re; Tabulation of the Jan. '64 payment of funds to cities and counties under the Collier-Unruh Local Transportation 2 Development Act, Section 186.1. Includes 6 pages of Payment of Gas Tax Allocation. O1/25/63 Letter to City Clerk from M. L. Bauders, Dist. City & County Projects Engineer, Re: Tabulation showing the quarterly apportionment of 5/8¢ gas tax funds in District VII. Includes 4 pages of Gas Tax Funds for Expenditure on City Streets. 11/08/62 Memo to Mr. Paul Jones, City Auditor from M. L. Bauders, City& County Projects Engineer. October 1962 Apportionment of Gas Tax Funs for Expenditure on City Streets Dist. VII. 08/13/62 Letter to Mr. Paul Jones, City Controller, from A.C. Birnie, Dist. Engineer Re: Tabulation for July'62 apportionment of gas tax funds for expenditure on city streets Dist. VII. 07/XX/92 Table "Statement of Gas Tax Revenue, Based Upon Actual Collections and Apportioned for Expenditure Within Cities for the Fiscal Year July 1, 1961 to June 30, 1962" for Dist. I—XI. No date Memo to Paul Jones, City Controller from Office of M. L. Bauders, City& County Projects Engineer Re: Julyl961 Apportionment of Gas Tax Funds for Expenditure on City Streets District VII (4 pages) 05/10/61 Memo to Paul Jones, City Controller, from M. L. Bauders, City & County Projects Engineer 04/26/61 Letter to Mr. Telford, Attention Mr. Bauders from Engineer of City and Cooperative Projects Re: April quarterly apportionment of Section#2107 funds for the period ending March 31, 1961. (Includes 4 pages) 07/23/62 Letter to James Wheeler, City Engineer, from M. L. Bausers, Dist. City& County Projects Engineer RE: Budget Approval for the 1962-63 fiscal year. (Original and 1 copy.) (Colored rider attached to the budget approval with regard to the necessity of confirming to Section 199 of the Streets and Highways Code.) 07/17/62 Approved Expenditures of State Allocated (5/8¢) Funds by Projects for the City of Huntington Beach/ Gothard Street from Warner to Edinger. (Includes Budget Approval 62-63FY) 05/27/63 Approved Expenditures of State Allocated (5/8¢) Funds by Projects for the City of Huntington Beach/Bolsa Avenue from Bolsa Chica Street to Springdale Streets; Bolsa Chica Street from Rancho Street to south of Bolsa Avenue; and Rancho Street from Bolsa Chica Street to Navy Railroad. (Includes Budget Approval 63-64 FY) 06/09/61 Letter to Mr. James Wheeler, City Engineer, from M. L. Bauders, District City and County Projects Engineer. Re: budget approval for the 1961-62 fiscal year. (Colored rider attached to the budget approval with regard to the necessity of confirming to Section 199 of the Streets and Highways Code.) 06/06/61 Approved Expenditures of State Allocated (5/80) Funds by Projects for the City of Huntington Beach/Edinger Avenue east of Golden West Street to Beach Blvd. 07/05/61 Letter To Mr. James Wheeler, City Engineer of Hunt. Beach, from M. L. Bauders, Dist. City and County Projects Engineer, RE: The new population and revised estimated apportionment as of April 1, 1961. 3 06/30/62 Letter to City of Huntington Beach Of Hunt. Beach Attention: City Official Responsible for Preparation of Annual Street Report to State Controller, Re: Information for Preparation of Annual Street Report. 03/16/62 Letter to Mr. Paul Jones, City Clerk, from Alan Cranston, State Controller, Martin Anderson, Chief, Div. Of Local Gov. Fiscal Affairs. Re: Report covering the recent review of your 1960/61 Annual Street Report to the State Controller. (Includes Report.) 02/05/62 Letter to Mr. Paul Jones, City Clerk, from Eric. V. Swanson, Supervisor, City Fiscal Affairs, Re: Rough draft of report covering review of your 1960/61 Annual Street Report to the State Controller. (Includes draft.) 02/05/62 Letter to Mr. Paul Jones, City Clerk, from Eric. V. Swanson, Supervisor, City Fiscal Affairs, Re: Understating the ledger on the Annual Street Report to the State Controller as of June 30, 1961. (Includes City of Huntington Beach Analysis of the Special Gas Tax Street Improvement Fund Per Sate Controller June 30, 1961 —2 pages.) O1/08/62 Letter to Mr. Paul Jones, City Clerk, from James Ault, Supervising Accountant for Alan Cranston, State Controller. Re: Section#2153, Streets and Highways Code visit to the city of Huntington Beach for a review of 1960/61 Annual Street Report to the State Controller. No date Letter to City of Huntington Beach from Henry Fujimoto, J. C. Womack, Sate Highway Engineer. Re: Information for Preparation of Annual Street Report 1960— 1961. 06/30/60 Letter to City of Huntington Beach from E. Higgins, J. C. Womack, State Highway Engineer. Re: Information for Preparation of Annual Street Report 1959— 1960. 06/18/59 Letter received on June 18, 1959, to City Fiscal Officer from Martin Anderson, Chief Division of County Budgets & Reports, Alan Cranston, State Controller. Re Annual Report of Financial Transaction for Fiscal Year 1958-59. 06/30/59 Letter to City of Huntington Beach from E. Higgins, G. T. McCoy, State Highway Engineer. Re: Information for Preparation Annual Street Report. 06/08/59 Letter received on June 8, 1959, to City Officials, from Martin F. Anderson, Chief Div. Of County Budgets & Reports, Alan Cranston, State Controller. Re: Preparation of the 1958-59 Annual Street Report. 06/30/58 Letter to City of Huntington Beach from E. Higgins, Comptroller, G. T. McCoy, State Highway Engineer. Re: Information for Preparation of Annual Street Report 1957-58. 4 GRANTS 1 DOC 3'57 300, O Single Audit of Federal Grants 0&-30-W to 06-30-91 Box 187 06-30-90 Report of Single Audit of Federal Grants. Generated by Diehl, Evans & Co. Cover Letter Public Notice Attached from City Clerk. 03-14-90 Copy of Public Notice Re: Single Audit Report 06-30-91 Huntington Beach Single Audit Reports from KPMG Peat Marwick, CPA's. 06-30-89 Huntington Beach Single Audit Reports. Generated by Diehl, Evans & Co. Doc 367 340.80 California State of— Grant Application Criminal Justice Planning— HBUHSD Substance Abuse 7/06/87 to 9/16/91 Box 189 06/23/87 Request for City Council Action, from Charles Thompson, City Administrator, re. Cooperative Substance Abuse Grant with the Huntington Beach Union High School District — through the office of Criminal Justice Planning; Resolution 5783 and attachments — OCJP Grant Application and other appropriate materials; approximately 57 pgs. 09/16/91 Request for City Council Action, from Michael Uberuaga, City Administrator, re. Library Literacy State Grant; attachments: Notification of grant award and Budget Request Form FY 1991/92 Doc 338 340.70 United States Government: Open Space Land Grant 1964 — 1972 Box 164 03/03/69 Statement of the Action of City Council; re. Land Acquisition Policy Statement adopted; to be eligible for the U.S. Government Open Space Land Program; note attached: Ken Reynolds has complete file on this action 02/03/70 Letter to City Council, from City Attorney; re. Resolution approving and providing for the execution of a contract for grant to acquire and develop open-space land between the city and the United States of America. To obtain grant of Federal Funds to aid in acquiring open-space land. 03/19/69 Southern California Association of Governments — Federal Grant Application for Review in Compliance with Section 204 of the Metropolitan Development Act of 1966; for land acquisition of Huntington Central Park 11/27/72 Letter to City Council, from City Attorney; re. Resolution approving and providing for the execution of a contract for grant to acquire and/or develop land for open-space purposes No. California.-OSA-375(G) — Second Amendatory Contract 03/11/69 Letter to City Council, from City Attorney; re. Application to Dept.of Housing and Urban Development for grant to acquire open-space. (Res. No. 2945) 02/20/69 Letter to Mayor and City Council, from Doyle Miller, City Administrator; re. Open space grant - Huntington Central Park; Council must adopt a Land Acquisition Policy Statement in order to be eligible for grant 12/07/65 Letter to John Costello Administrative Analyst, City of Huntington Beach, from Richard Mitchell, Regional Director Urban Renewal, Dept. of Housing and Urban Development, Housing and Home Finance Agency; re. in response to November 22 inquiry about Open Space Land Program; attachments Letters No. OS-5 and OS-6, 25 pages. 07/13/65 Letter to Doyle Miller, City of Huntington Beach City Administrator, from Albert Meyer, acting for Richard Mitchell, Regional Director Urban Renewal, Housing and Home Finance Agency; re. Open Space Land Program No. California OS- 30 Requisition for Grant Payment; certain documents were not submitted 08/02/65 Letter to Albert Meyer, Housing and Home Finance Agency, from James Plunkett, City Attorney for City of Huntington Beach; re. Open Space Land Program, No. California OS-30 Requisition for Grant Payment; Opinion of Public Body's Counsel 08/02/65 Resolution No. 2217 — authorizing filing of application for grant to acquire open-space land. 11/17/64 (Pink)Note to City Attorney, from Doyle Miller, City Administrator; re. 11/16 Council Meeting, authorized to purchase the 3.07 acre park site; attached description of Park Site 4, 13, and 22 11/09/64 Letter to Mayor and City Council, from Margaret Kettler; re. 3.07 acres land purchased for park HIGHWAYS & FREEWAYS - i I 600.25 Highways and Freeways General 1964 - 1986 Box 179 (Doc 209 02/06/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Emergency Call Boxes for Orange County Freeways; attachment - Arthur Young Executive summary, 4 pages 11/26/85 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Street Improvement Projects; Orange County Arterial Highway Financing Program (AHFP) 02/14/83 Request for City Council Action, submitted by C.W. Thompson, City Administrator; re. Resolution Urging the Completion of the Route 57 Freeway Between the Santa Ana and San Diego Freeways 03/10/83 Memo from HB City Clerk, Alicia Wentworth,re. Adoption of Resolution No. 5239, urging the Orange County Transportation Commission to complete Route 57 Freeway corridor 08/17/81 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Resolution to Re qualify for the Orange County Arterial Highway Financing Program 12/19/88 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Matching Funds From Orange County Arterial Highway Financing Program (AHFP) 11/14/86 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Street Improvement Project; Orange County Arterial Highway Financing Project(AHFP) attachmnt 02/21/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Application of OCUTT State Highway and Freeway Funds 06/13/84 Request for City Council Action; submitted by C.W. Thompson, City Administrator; re. Resolution to Re qualify for the Orange County Arterial Highway Financing Program 06/07/84 Letter to Paul Cook, Director of Public Works, from W.L. Zaum, Program Manager for County of Orange,Environmental Management Agency; re. Arterial Highway Financing Program; attachments-MPAH Amendment Process, Legend(map). Copy attached with 170.30 files. 11/28/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Street Improvement Projects; Orange County Arterial Highway Financing Program (AHFP) 09/21/83 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Federal Aid Urban Program (FAU) 05/11/81 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Safety Improvements on Pacific Coast Highway, attachment - Safety Report Statistics 03/11/81 Inter-Department Communication, to Mayor and City Council, Attention: Frank Arguello, Acting City Administrator, from Earle Robitaille, Chief of Police; re. Proposed Improvements to Pacific Coast Highway, Beach Boulevard to Santa Ana Bridge 09/28/79 Memo to Jeri from June, re. Printing Resolution 4800 and send out 10/01/79 Letter to City of San Clemente City Clerk, from HB City Clerk, Alicia Wentworth; re. Adoption of Resolution No. 4800 10/01/79 Letter to City of Seal Beach City Clerk, from HB City Clerk, Alicia Wentworth; re. Adoption of Resolution No. 4800 10/01/79 Letter to City of San Juan Capistrano City Clerk, from HB City Clerk, Alicia Wentworth; re. Adoption of Resolution No. 4800 10/01/79 Letter to Orange County Board of Supervisors, from Alicia Wentworth, HB City Clerk; re. Adoption of Resolution No. 4800 10/01/79 Letter to Supervisor Hariett Wieder, Orange County Board of Supervisors, from Alicia Wentworth, HB City Clerk; re. Adoption of Resolution No. 4800 1 04/18/79 Request for City Council Action, submitted by Michael Zambory, Public Works Director; re. Federal Aid Urban (FAU) Program, attachment, Exhibit A 01/26/79 Request for City Council Action, submitted by H.E. Hartge, Dept. of Public Works; re. Placentia City Council Resolution 79-R-103 O1/22/79 Letter from William Rashford, Mayor of Placentia, asking for support of Resolution No. 79- R-103 01/15/79 Resolution No. 79-R-103 —a resolution of the City Council of the City of Placentia requesting that the state legislature adopt legislation creating a new state highway district consisting solely of Orange Count 01/26/79 Letter to Ronald Pattinson, Mayor of Huntington Beach, from Al Hollinden, Chairman of Orange County Transportation Commission; re. creation of the Orange County district of Caltrans, attachment-Staff Report, Creation of a Separate State Transportation District for Orange County, 8 pages 12/06/78 Request for City Council Action, submitted by H.E. Hartge. Dept. Public Works; re. Inclusion of Heil Ave. into the 1979-80 FY Orange County Arterial Highway Financing Program 09/15/78 Request for City Council Action, submitted by H.E. Hartge, Dept. Public Works; re. Resolution for Re qualification in the AHFP Program 10/11/78 Request for City Council Action, submitted by H.E. Hartge, Dept. Public Works; re. Federal Aid Urban (FAU) Program Resolutions, attachments, Projects 1-5 maps 10/13/77 Letter to Alicia Wentworth, HB City Clerk, from Heinz Heckeroth, Assistant Director for Department of Transportation, Highways; re. Resolution No. 4526 04/25/77 Letter to Mayor and City Council, Attn. Floyd Belsito, City Administrator, from H.E. Hartge, Director of Public Works; re. Resolution to Modify Our Existing Select System of Streets and Highways 06/09/77 Letter to Alicia Wentworth, HB City Clerk, from Heinz Heckeroth, Assistant Director for Department of Transportation, Highways; re. acknowledging receipt of Resolution No. 4466 09/01/76 Letter to Mayor and City Council, Attn. Floyd Belsito, City Administrator, from H.E. Hartge, Director of Public Works; re. Federal Highway Act of 1976 04/15/75 Letter to Mayor and City Council, Attn: David Rowlands, City Administrator, from H.E. Hartge, Director of Public Works; re. An Addition to Federal Aid Urban System 05/16/75 Letter to Cal Trans, District 7, Attn: R.W. Rockwood; from H.E. Hartge, Director of Public Works; re. Addition to Federal Aid Urban System 07/22/76 Letter to Mayor and City Council, Attn: Floyd Belsito, City Administrator, from H.E. Hartge, Director of Public Works; re. Annual Re qualification for AHFP 06/02/76 Letter to Mayor and City Council, Attn: Floyd Belsito, City Administrator; from H.E. Hartge, Director of Public Works; re. Federal-Aid Urban Routes and 1980 Functional Usage Study 04/08/75 Letter to Assemblyman Robert Burke, from Alicia Wentworth, City Clerk; re. adoption of Resolution No. 4057 requesting you to introduce an Assembly Concurrent Resolution to request the California Department of Transportation to construct an off ramp from the San Diego Freeway in the vicinity of Center Drive 04/01/75 Letter to Mayor and City Council, Attn: David Rowlands, City Administrator, from H.E. Hartge, Director of Public Works; re. San Diego Freeway Off Ramp at Center Drive 02/26/75 Letter to Mayor and City Council, Attn: David Rowlands, City Administrator, from H.E. Hartge, Director of Public Works; re. 1995 Functional Classification Stud 12/06/74 City of Huntington Beach Final Report of Examination National Highway Safety Act Public Laws 89-564 and 91-605 Project Number 137206, from Houston Flournoy, State Controller; attachments—Final Report California Traffic Safety Project, City of Pomona Project Number 107302 Computation 10/25/74 Letter to Mayor and City Council, Attn: David Rowlands, City Administrator, from H.E. Hartge, Director of Public Works; re. Resolution to California Department of Transportation 2 Regarding Off Ramp 08/30/74 Letter to City Council from H. Ayanian, District Director for Department of Transportation; re. Adopted Freeway Routes Deleted From the Freeway and Expressway System, attachment 10/08/71 Letter to City Council from Mr. &Mrs. A. Bagdasarian;; re. to stop development of freeway 09/27/71 Letter to HB Mayor George McCracken, from James Neal, City Manager for City of Fountain Valley; re. Meeting to discuss Route 39 Freeway 09/14/71 Letter to City Council, from Don Bonfa, City Attorney; re. Resolution Requesting Approval of Newland Street Crossing 05/17/71 Letter to Mayor and City Council, from Planning Commission; re. Landscaping of Arterial Highways 05/12/67 Letter to HB Mayor Donald Shipley, from Newport Beach Mayor Paul Gruber; re. asking for support at May 17 hearing in Sacramento before the State Highway Commission; study of the southerly terminus of the Newport Freeway in an effort to preserve Newport Boulevard as an arterial highway No Date (Book) City of Newport Beach Summary of Data on FREEWAY ALIGNMENT CONTROVERSY; Letter from Newport Beach Mayor dated 03/15/67, attachments 10 pgs. 05/17/71 Letter to Mayor and City Council from Planning Commission, re. Landscape Medians 05/17/71 Letter to City Council from City Attorney, re. Resolution Concerning Route 1 Freeway; (temporary crossing at Magnolia Ave. and Pacific Coast Highway. until Route 1 Freeway is. completed; attachments 6 pages 06/01/70 Letter to Mayor and City Council,Attn: Doyle Miller, City Administrator, from James Wheeler, Director of Public Works; re. Attached Resolution Regarding the City's Use of Federal TOPICS Funds for the 1969-70 and 1970-71 Fiscal Years 07/17/69 Letter to City Council from A.S. Koch, County of Orange Road Commissioner and County Surveyor,re. freeway route location studies for portion of State Highway Route 57 03/21/69 Letter to City Council from A.C. Birnie, Deputy District Engineer for Division of Highways; re. route location studies for Route 57; Section 75.5, 75.6, 210.4 of Streets and Highways Code, 07/22/68 Letter to City Council from Lan Weir, Senior Highway Engineer for Division of Highways; re. adoption of resolution relinquishing to City of Huntington Beach a portion of State Road 07-Ora-405-17.0, in connection with San Diego Freeway 06/24/68 Letter to Mayor and City Council from James Wheeler, Director of Public Works; re. Annual Re qualification in Arterial Highway Financing Program 05/27/68 Letter to City Council from Gary Graham, Real Estate Representative for TACO BELL Franchise Owner at 818 Ocean Avenue, re. request for left-hand turn pocket in proposed Ocean Avenue divider strip at 9th Street intersection 06/19/68 Letter to Gary Graham, Real Estate Representative of Taco Bell from Paul Jones, HB City Clerk; re. left hand turn pocket, Council denied request 05/15/68 Letter to Department of Public Works, California Highway Commission, Attn: Samuel Nelson, Director of Public Works, from Paul Jones, HB City Clerk; re. expression on the matter of adoption of location for particular segment of Highway 39 Freeway 04/24/68 Letter to HB City Council from Samuel Nelson, Director of Public Works and Administrative Officer for California Highway Commission; re. possible location for Route 39 and soliciting expression on the matter 05/01/68 Letter to Dale Dunn, Manager Chamber of Commerce from Larry Curran, Spokesman for Concerned Citizen's Committee; We are in favor of Red Route, along with 2,501 petitioners 04/30/68 Letter from R. Blair of Robert Lamb Engineers and Builders for Industry to Mr. &Mrs. Larsen (copy to City Councilman); re. disbelief in the recommendation of the Orange Route 04/28/68 Letter from Mrs. R.L. Blair,re. objection to the Orange Route for the new freeway 04/26/68 Letter from Mrs. R.L. Blair, re. objection to the Orange Route 3 , 05/06/.68 Letter to Mayor and City Council from Howard Matheny, President of HB Chamber of Commerce; re. their position in favor of the early adoption of the North/South Freeway Route and preference for Westerly alignment 05/06/68 Letter to Mayor and City Council from Monte Nitzkowski, Chairman of Urban Land Institute Citizens Steering Committee; re. Importance of an early route adoption for the north-south freeway 04/29/68 Letter to City Council from William Ben Londeree, President of Home Council; re. Opposition to the Orange line 04/30/68 Letter to City Council from Larry Curran,representative for CONCERNED CITIZENS COMMITTEE; re. Selection of State Route 39 Freeway; in support of the Red Route No Date Note to Paul Jones, City Clerk from Charles Gill, Scout Master Troop 134; re. Request for open hearing for permission for fireworks booth by Boy Scout Troop 134 04/26/68 Letter to HB City Clerk from Pauline Larsen, attached are over 200 signatures (petition) opposing the "Orange-Line Route" as Highway 39; recommend the "Green-Red Route" 05/07/68 Letter to City Council from Larry Curran, representative for CONCERNED CITIZENS COMMITTEE (CCC); re. In support of the Red Route 05/11/68 Letter to City Council from Larry Curran, representative for CONCERNED CITIZENS COMMITTEE (CCC); re. Petition with 2,879 signatures in favor of the Red Route 04/08/68 Office Memorandum to Doyle Miller, City Administrator, from James Wheeler, Director of Public Works; re. 9th St. -Pacific Coast Hwy. Median Opening; attachment, letter from E. Clark Beaumont 03/19/68 Letter to Doyle Miller, Chief Administrative Officer, from Earl Freels of Linesch and Reynolds, Landscape Architects, Environmental Planners; re. Budget and information for beautification of the portion of Pacific Coast Hwy. between Main St. and Highway 39 04/02/68 Letter to City Council from Robert Martin, Assistant Secretary, California Highway Commission; re. Adoption of a resolution stating their policy on the planning and design of highway projects when parks are involved; attachment - Resolution of the California Highway Commission Pertaining to Parks 11/30/67 Letter to Paul Jones, City Clerk, from I.V. Denny, Asst. Maintenance Engineer for Dept. of Public Works, Division of Highways; re. Acknowledging receipt of Resolution 2653 06/08/67 Letter to Mayor and City Council, attn: Doyle Miller, City Administrator, from James Wheeler, Director of Public Works; re. North Coast Transportation Study 05/10/66 Letter to Mayor and City Council, from K. Dale Bush, City Attorney; re. Opinion from City Attorney Hearings on Highway and Freeway Routes 04/21/66 Letter to City Council from R.E. Deffebach, Deputy District Engineer, Dept. of Public Works, Division of Highways; re. legal interpretation by the State Division of Contracts and Rights of Way concerning Section 74.5 of the Streets and Highway Code; attachment 04/27/66 Letter to Mayor and City Council from James Wheeler, Director of Public Works; re. resolution, so that the median opening on Beach Boulevard at Alhambra Ave. can be closed 07/01/64 ESTIMATE OF STREET NEEDS (Section 2156 Report); prepared by James R. Wheeler, Director of Public Works, 27 pages 09/08/64 Letter to City Council from K.A. Reynolds, Deputy Secretary; re. Planning Commission's adoption of plan for location of both the Huntington Beach and the Pacific Coast Freeways 06/02/64 Letter to Paul Jones, City Clerk, from John Murdy, Jr., President, Board of Directors for Hoag Memorial Hospital-Presbyterian; re.opposition to proposed location of coastal freeway 07/13/64 Letter to Senator John Murdy, Jr., President, Board of Directors Hoag Memorial Hospital- Presbyterian, from Paul Jones, City Clerk; re. Adoption of Resolution No. 2013 (to reconsider Droposed route for Coastal Freeway) 07/13/64 Letter to Assemblymen Robert Badham, William Dannmeyer, James Whetmore, Governor Edmund Brown, from Paul Jones, City Clerk; re. Adoption of Resolution No. 2013 07/15/64 Letter to John Erreca, Director,Department of Public Works Division of Highways, from 4 Paul Jones, City Clerk; re. Adoption of Resolution No. 2013 04/26/63 Letter to Doyle Miller, City Administrator, from William Hoy, Right of Way Agent for Division of Highways, District VII; re. File No. VII-Ora-158-HntB Parcel Nos. 260,261,262 04/04/63 Letter to Doyle Miller, City Administrator from R.D. Lamy, Accounts Receivable,N.S. Christopulos, District Chief Accounting Officer for Division of Highways, District VII; re. Transmitted bill 57065 D7, enclosure 05/04/64 Letter to Mayor and City Council, from James Wheeler, Director of Public Works; re. Heil Annex; cooperative financing of the opening of Newland Street between Heil and Edinger 03/28/63 Letter to Honorable John Murdy, Jr., from J.C. Womack, State Highway Engineer re. File No. VII-Ora-Material Site R/W Property Management(Talbert Avenue & Golden West St.) 03/06/64 Letter to City Council from J.C. Womack, State Highway Engineer re. Recommendations as required by Section 256 of the Streets and Highways Code 03/11/64 Letter to Mayor and City Council, Attn: Doyle Miller, City Administrator, from James Wheeler, Director of Public Works,re.2156 Study(survey of streets and highway deficiencies) No Date MASTER PLAN OF ARTERIAL HIGHWAYS - COUNTY OF ORANGE, CALIF. (MAP) Copy attached with 170.30 files. 09/24/62 Letter Manager/Administrator, from A.C. Birnie, District Engineer for State Division of Highways, re. File No. VII-Urban Extension Project (general outline of steps to construct) No Date Department of Public Works Division of Highways DISTRICT VII Federal Aid System-map. Copy attached with 170.30 files. 06/13/62 Letter to California State Highway Department District No. 7, from Doyle Miller, Administrator; re. Ocean Avenue; (extension of metered parking on Ocean Avenue) 04/06/61 Letter to J.C. Womack,. State Highway Engineer, from Richard T. Hanna; re. Request for a statement of disposition and status of highway situation in HB and Newport Beach 03/27/61 Letter to Assemblyman Richard T. Hanna, from Doyle Miller, City Administrator; re. Objection to the proposed Ocean Avenue Freeway between HB and Newport Beach 03/27/61 Letter to Senator J.A.Murdy, from Doyle Miller, City Administrator, re. Objection to the proposed Ocean Avenue Freeway between HB and Newport Beach 02/16/61 Letter to Jim Farquhar, Publisher of Huntington Beach News, from Doyle Miller, City Adm. re. Freeway Plans; First Street; meeting held to express objection to Ocean Avenue Freeway No Date CALIFORNIA FREEWAY AND EXPRESSWAY SYSTEM, Orange County(map). Copy attached with 170.30 files. No Date Streets and Highways Code, Division 1. State Highways, Chapter 1. Administration; Article 2. The California Highway Commission, Sec. 75.5 and Sec. 75.6 No Date Assembly Bill No. 1432, Chapter 1019; an act to add Section 210.4 to the Streets and Highways Code, relating to state highways No Date Assembly Bill No. 1430, Chapter 1017; an act to add Section 75.6 to the Streets and Highways Code, relating to highways and freeway plans 02/10/69 Letter to Mayor, City Council, attn: Doyle Miller, City Administrator, from James Wheeler, Director of Public Works; re. Airspace Utilization; the use of airspace over freeways O1/06/69 Letter to All City Councils, from Robert Martin, Assistant Secretary, California Highway Commission; re. Adoption of resolution Restating Procedure Relative to Adoption of Freeway Locations by the California Highway Commission, attachment of resolution 03/26/65 Letter to City Council, from J.C. Womack, State Highway Engineer, Division of Highways; re. Study for Planning a Continuing Highway Program (After 1972) 02/03/65 Letter to Mayor and City Council, from M.A. Sturges, legal counsel for John Schmitz, Senator- Orange County; re. Proposed legislation to take from the Highway Commission the power which it derives from Sections 102, 103, 103.5, 104 of the Streets and Highways Code No Date STATE HIGHWAYS AND FREEWAYS, CONSTRUCTION THROUGH COUNTIES, CITIES, RIGHT OF JUDICIAL DETERMINATION AS TO NECESSITY OF CONSTRUCTION, 2 pages 5 12/07/.64 Letter to City Council, from J.C. Womack, State Highway Engineer, Div. of Highways; re. Appreciation of the Div. of Highways for their cooperation in State Highway System Review 10/19/66 Letter to Paul Jones, City Clerk, from Edward Telford, District Engineer, Division of Highways, re. Assembly Bill 51 (Ch. 125, Stats. 1966, I't Ex. Sess.)relating to control of Junkyards and the acquisition of scenic areas became effective; attachments-map and Bill 03/22/66 Letter to James Wheeler, Director of Public Works, from Harry D. Freeman, Deputy Director and Chairman Interdepartmental Committee on Scenic Highways; re. Designation of Highway No. 1 from the Santa Ana River to Anaheim Bay as an Official State Scenic Hwy. 03/07/66 Letter to Mayor and City Council, from K.A. Reynolds, Planning Director and Secretary; re. Initiating a scenic corridor survey of Pacific Coast Highway; (Hwy. 1 as scenic highway) 11/20/64 Letter to City Council, from J.C. Womack, State Highway Engineer, Division of Highways; re. National Scenic Roads and Parkways Study; attachment-criteria and guidelines for scenic roads and parkways study. Microfilmed pages 1 and 2. *See additional 3 —5 pages below. No Date 3 pages of information re. Highway specifications for new construction or reconstruction -3- recognition, or should be of sufficient Interest to be a destination, in and of itself, for recreation purposes. It should provide opportunities for the development of roadside complementary facilities at intervals, adjacent to the road. "(2)Variety--The highway should provide a variety of experiences, such as changes in terrain, type of landscape, or land-use activity. As part of the state inventory, it should provide a balance to the type or experience offered elsewhere by exhibiting a type of natural or cultural landscape peculiar to that area of the state. "(3)Accessibility-- The highway should provide access to, or links between, existing or proposed parks, other public recreation areas, or points of scenic, cultural, or scientific interest. "Even though a section of highway provides this kind of accessibility, it should also qualify as a scenic highway or parkway as previously described. On parkways, limiting the number of access points is an inherent feature of design. On other kinds of scenic roads, it would be desirable to limit the number of private and public points of access to the highway to no more than four per side per mile, in heavily-populated areas. "(4) Location and geographic distribution -- The general location of the highway, when included as part of the state inventory should contribute to the objective of distributing scenic highways over a wide geographic area and, at the same time, making them available where they may serve the needs of the people in urban centers for day-use and weekend recreation. The highway occasionally may parallel the approximate alignment of a major trans-state or inter- regional route, making it possible for motorists using such routes to leave them periodically to enjoy the scenic highway. "(5) Design and safety-- It should be feasible to develop a geometric design for the highway which will foster graceful, ground-fitting horizontal and vertical alignment, appropriate curves and striking vistas, and to accommodate the anticipated volume of traffic without undue hazard to highway users. 1/ "(6)Adaptability to development-- The existing character of the corridor can best be preserved if protective action is taken now. The Immediate roadside should be relatively free of commercial or restrictive developments which would fall within the suggested minimum corridor and right-of-way width of 200 feet. Other development within the corridor, which would not be in keeping with the desired 1/ Applicable to major reconstruction or new construction. 6 -4- character of the corridor, could be eliminated, bypassed, or screened from view. Further development of an undesirable nature could be prevented. "(7) Compatibility--The location of new highways should be compatible and coordinated with other outdoor recreation, aesthetic and conservation objectives. The highway should not disrupt wilderness areas, fish, wildlife, or nature preserves, nor should it be located so as to impair the maintenance or enjoyment of features of scenic, geologic, cultural, or historic interest. "(8) Competing uses --The requirements of other highway users for the use of the highway should not materially interfere with the use of the road for recreation purposes because of one or more of the following: (1)the volume of other- use traffic is small enough to be of little concern, (2) the bulk of the other use occurs at a time when little recreation use is being made of the road, or (3) additional capacity and design features have been or can be built into the road to accommodate, with safety, the needs and driving patterns of the recreation seekers and other users. "LOCATION AND DESIGN STANDARDS FOR SCENIC ROADS AND PARKWAYS "in general, the design standards promulgated by the American Association of State Highway Officials will apply... For a general reference, see Geometric Design Standards for Highways Other than Freeways, American Association of State Highway Officials, 1962. In connection with multi-purpose scenic highways, design standards should be selected according to the prima highway use. "Lower design speeds are normally adopted for scenic roads and parkways than for conventional highways. "In addition to the lower design speed, essential differences in location and design standards between ordinary highways and scenic roads and parkways are: "(1)Wider rights-of-way... Minimum ruling width of right-of-way for scenic roads is 200 feet and minimum ruling width of right-or-way or parkland for parkways is 300 feet, unless effective control of landscape by conservation easement or other device is obtained for this minimum width by means other than by right-of-way acquisition. Additional strips of land may be acquired or otherwise protected for roadside and landscape development but the location of such additional land shall not ordinarily exceed a distance of one-quarter mile from the center of the roadway... 7 -5- "(2)Variable widths of medians...this feature is distinctive for scenic roads and parkways because it is almost continuously employed on all scenic roads and parkways having dual roadways. "(3)Avoidance of tangent alignment-- Long tangents on both single roadways and dual roadways are to be avoided. "(4) Landscaping -- Landscape architectural development is to be employed in accordance with the practices set forth in the American Association of State Highway Officials' 1961 publication, 'A Policy on Landscape Development for the National System of Interstate and Defense Highways.' "(5) Bridge types -- Bridge types shall be selected which shall be pleasing to the eye and in harmony with the landscape or historic period commemorated. "(6) Complementary facilities -- Facilities may be provided for picnicking, hiking, scenic or historic observation and for camping where appropriate; for access to trails, and so forth; with adequate parking areas to serve all such recreational needs. "(7) Pedestrian, equestrian and bicycle trails --Trails well separated from roadways may be constructed along the right-of-way for pedestrian, bicycle, or bridle paths where the amount of such traffic justifies the facility." "SCENIC ROADS SUGGESTED "It is desired that state highway departments (following consultation with other interested state agencies, with appropriate county and municipal officials) suggest scenic routes...which seem to conform to concepts and criteria set forth in this manual. Existing highways in scenic corridors may be suggested as scenic routes when not less than 90 percent of their length is amenable to development to scenic route standards... "Scenic corridors in which no highways presently exist may be suggested as scenic routes... "In fringe areas of urban places, scenic routes as short as five miles may be suggested if they lie entirely within an area of approximately double the current diameter of the approved Federal-aid urban area. Elsewhere, the minimum length of suggested scenic routes should be 25 miles. 11-20-64 8 11 — o •� i� �� ` r.t• NY � kw M w. i DEPARTMENT OF PUBLIC WORKS s 1 DIVISION OF HIGHWAYS DISTRICT VII FEDERAL AID SYSTEM 1 w~ l Legend RV rtes-mr F.271s.mwn w \ o c F .e A N y �...— ' .- �`r�.%% 1`-7/ •: CERTIFICATIONS i - COUNTY PUNNING. COMMISSION I c. 4 1�)_/',..r a 'i ••r F 7 `, .. �4 RIVERSIDE I FRwY2 3•�'' e/ �-__�.- !_ s, __ °y i• [ y t - •-RIVER%Eif „ i ..,...u. .r _ -— BOARD of SUPERVISORS I ay, J` � -t 9i9 E^ „�',�-'`-•- - -�;�•• I 9�, .. ... , ,r .... .. .. ... ,:3/S.n., � I +1..... _ GARDE GROVE @ I y z V O r i o ' • i a it el a PLANNING BCARD No COMM!$SION SUPE •.•.6 J—Eit•:)_9 ..uLY 23.951 :• .c• ���Q •//`ACV_'_ 1; I,' ``,1 '" . I + - •.n / • / 1 6.19+• S[•T rt,r95! -4'. •I• \I C ; • �/ %/ _ - c. qaq -..-.._ I -r - qt� �-i __ l `r T 1J'. \ S i/ _ rUe ALc)i.,9eq ^.] sr9Ec � � •� n _ - -- --- - -' — - - _...._._...__......-- .-__..._..-.. ' _3Cc25,•C9 1' .,•...••rf, __ _ - _ _ � _.-___.__.__. _ _.._._ _ ._ �_._._.. ..... .. .......��_..... __•.._.a_..-...-...•.,...-ems..-._ .__--__.. ) -.-r,A>-38:ro6r :LLr f •Or :.. -.._..__..__. .., .-.. _.-._.-__ - -_- --- _ _ - - �'.���: -r1� Y W ' -`� •-� O/' ALG i6,i9li OCT.,:96i ' 3C-33 JAy 1],�962 EEB 25.1952 JAN,25,1962 MARCr.5,962 -,•' )' 1 /, u- . 1 , i N Y�3..'9G2 35-3•"Etl:i.•e_ A. - cE2 __' _j = •-_ 1 , 1 • • � J j / f n // I • 1 • _ 1 / 1 m / 81 �a I 11 1 1 D / • \ 1 lyi • G, • 1 LEGEND cl COUNTY ARTERIAL HIGHWAYS ' /i° 1 / f`: • MAJOR 17 \ "� • PROPOSED MAJOR IE 1 - 7 •• f� 1 , •RIVERSIDE PRIMARY 1 r COUNTY _ PROPOSED PRIMARY ------- AN,' 1 / DIE00 SECONDARY - • 1 /ems, % • OUNTY PROPOSED SECONDARY Z • f: F ai . COMMUTER ---MASTER PLAN o f PROPOSED COMMUTER —••—••— �� '' STATE FREEWAYS \ EXISTING OR '" ADOPTED ROUTES BY STATE y o Sq /�9• � HIGHWAY COMMISSION HIGHWAYS •..ro... a : ARTERIAL /e. G` • • • • • • • STATC ROUTCS O TO SC RCLOCATCD TO fRC[YIAT / STANDARDS / LOe/ • / AN ELEMENT OF THE ­ ORANGE O.,l NTY of ORANGE , CALIFORNIA � �� •• ORANGE COUNTY GENERAL PLAN -- 7L - O 1 2 3 6 5 r • MILES E � ' rl / . . .....:•. :................................................................................: � � 1 / FM* a .•�j� � / fFY1 \ � OP 4*4 '► / ky r,,r I QE '• � 46`O r 0 MrY Rr+ `\ IIII ��__ fpetH,` I .� y�.,� `'�, '3 �.•• _ _III 1 / -_ \ j _ fii' . •�• 1 III 'lit IN •�,' �, \\ dry` / III + ra t.cl ��t • LEGEND ARTERIAL HIGHWAYS ESTABLISHED CONCEPTUALLY ALIGNMENT PROPOSED MAJOR 4m m m m PRIMARY ------ SECONDARY -------- COMMUTER - -- - TYPICAL SECTION ...................................................... - 120 — --- } 102 -9 MAJOR 6 LANE DIVIDED ROADWAY 100 - - --y8 84 PRIMARY 4 LANE DIVIDED ROADWAY 80 SECONDARY 4 LANE UNDIVIDED ROADWAY ------- 56 ----J -'~8! 40 '8 COMMUTER `• \ 2 LANE UNDIVIDED ROADWAY �j,• ADDITIONAL RIGHT OF WAY MAY BE REQUIRED WHEN � 4N ARTERIAL HIGHWAY E COINCIDES WITH AN ADOPTED ROUTE FOR AN ADDITIONAL PUBLIC FACILITY (EX. 'J PEDESTRIAN, BICYCLE, OR EQUESTRIAN TRAIL), ` OR FOR A SCENIC HIGHWAY DOWNGRADING IN �If CLASSIFICATION IS MADE BY TRANSITIONING FOR APPDXIMATELY 600 FEET, W'TH THE HIGHER t' CLASSIFICATION CARRIED THROUGH AN INTERSECTION. r •.} �� TRANSPORTATION CORRIDOR J coy"° \ ESTABLISHED CONCEPTUALLY _ / f ALIGNMENT PROPOSED // / �.��� 1 ,,•• �-' i W ,��i/ R IGHT OF WAY 0 0 0 / 1 r 1 •.` ;i�" RESERVE j I � �%0 BRIDGES STATE FREEWAYS � � ,•�• ,, � _ CONSTRUCTED ADOPTED -- 1� PROPOSED — aT�• _ �`` `� \\\ INTERCHANGE �. fb s J I ' � • SSTATE FREEWAYS ARE SHOWN FOR LOW ------ AM! rows LA k -W 'a 0—Pi i 170 2 M71 I kv, TV Nov W-A Mm w F�A- "PF NMI, 1plomoelllmi LPAI RESERVE `J BR I DGES 1 \ STATE FREEWAYS CONSTRUCTED --- -- ADOPTED PROPOSED Ike". ° \\ INTERCHANGE • ffblf! 1 \� STATE FREEWAYS ARE SHOWN FOR ` r � �dY,. \\\ REFERENCE PURPOSES ONLY. 1� ��'•'� ZZ ' •*� \�� PRIVATE E STATUS TUS ARTERIALS 0000000 R I \op�� •�``• `a , .•"� ���c�l�a►' \\ FOR FURTHER INFORMATION REFER TO THE MASTER /\`_ f`•a ; `, '� PLAN OF ARTERIAL HIG4WAYS TEXT AND THE ORANGE T waa , ; ' // COUNTY STANDARD PLANS. iapws,a t,�\ �1 _ / / v) % �• :• ^ i Leo Ir H 1 � SCALE s i \\ } 1 ♦ All -- - - \ ♦ a - 00 a --1- 0 200 4 8000 12 00 6 00 00 FEET wy 5 r1n m,re 1 a CERTIFICATION I HEREBY CERTIFY THAT THE MASTER PLAN OF AR-E91AL —GHWAYS COVPONENT. CONSISTING OF THE GENERAL LOCATION AND EXTENT OF Ea,STING AND :-=D==SE3 MAJOR THOROUGHFARES, WAS APPROVED AS THE OFFICIAL MAP OF THE TRANSPORTATION ELEMENT OF THE GENERAL PLAN BY THE ORANGE COUNT, PLANNING TER 1. AL H I GHWAYS COMMISSION ON__ OCTOBER IS. 1983 AND ADOPTED BY NUMBER RESOLUTION 83-I i21 OF THE ORANGE COUNTY BOARD OF SUPERVISORS ON NOVEMBER 18 1983 ENVIRONMENTAL MANAGEMENT AGENCY MURRAY STORM. DIRECTOR Insurance Doc 343 180.20 Insurance Administrative (Medical) 1979 — 1984 Box 145 06/12/84 Request for City Council Action, from Charles Thompson, City Administrator; re. Appropriation Increase in the Self Insurance Fund; attachment— Financial Impact Statement and Appropriation Revision 06/12/84 City of Huntington Beach Inter-Department Communication, from Charles Thompson, to Robert Franz, Chief of Administrative Services; re. Appropriation increase in the Self Insurance Medical Claims FIS # 84-2 01/26/83 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs 01/27/83 City of HB Inter-Department Communication, from F.B. Arguello, Chief of Administrative Services, to Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs FIR # 83-31 No date City of Huntington Beach Financial Impact Report 06/12/84 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from Robert Franz, Chief of Administrative Services, re. Appropriation Increase in the Self Insurance Medical Claims FIS #84-2 01/26/83 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator,.re. Insurance Claims Administration (Medical) 01/06/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, re. Insurance System Cost 12/29/82 City of HB Inter-Department Communication, to Frank Arguello, Chief of Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated Claims Handling Cost Study, 2 pages 10/22/82 City of HB Inter-Department Communication, to Frank Arguello, Chief Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated claims administration, 2 pages 01/28/83 City of HB Request for Budget Appropriation Revision 01/20/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Funding for Conversion to In-House Administration of City Funded Medical/Workers Compensation Claims FIR #83-30 No date City of HB Financial Impact Report 04/08/82 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator, re. Appropriation to the Self Insured Employee Medical Plan 04/08/82 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Request for increase appropriation to the Self Insured Medical Fund for FY 1981-82 FIR # 82-17 No date City of HB Financial Impact Report 09/21/79 Request for City Council Action, submitted by Warren G. Hall, Treas. Dept. re. Approval for Issuance of Certificate of Self-Insurance and Indemnification 08/09/79 City of HB Inter-Department Communication, to City Treasurer/Risk Manager, from City Attorney, re. Risk Manager's Approval of Certificates of Self- Insurance, and Indemnity Agreements—Resolution; attachments not found in file Doc 343 180.20 Insurance Administrative (Medical) 1979 — 1984 Box 145 06/12/84 Request for City Council Action, from Charles Thompson, City Administrator; re. Appropriation Increase in the Self Insurance Fund; attachment— Financial Impact Statement and Appropriation Revision 06/12/84 City of Huntington Beach Inter-Department Communication, from Charles Thompson, to Robert Franz, Chief of Administrative Services; re. Appropriation increase in the Self Insurance Medical Claims FIS # 84-2 01/26/83 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs 01/27/83 City of HB Inter-Department Communication, from F.B. Arguello, Chief of Administrative Services, to Charles Thompson, City Administrator, re. Consolidation of City's Insurance Programs FIR # 83-31 No date City of Huntington Beach Financial Impact Report 06/12/84 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from Robert Franz, Chief of Administrative Services, re. Appropriation Increase in the Self Insurance Medical Claims FIS #84-2 01/26/83 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator, re. Insurance Claims Administration (Medical) 01/06/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, re. Insurance System Cost 12/29/82 City of HB Inter-Department Communication, to Frank Arguello, Chief of Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated Claims Handling Cost Study, 2 pages 10/22/82 City of HB Inter-Department Communication, to Frank Arguello, Chief Administrative Services, from Jerry Bramlett, Data Processing Manager, re. Automated claims administration, 2 pages 01/28/83 City of HB Request for Budget Appropriation Revision 01/20/83 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Funding for Conversion to In-House Administration of City Funded Medical/Workers Compensation Claims FIR #83-30 No date City of HB Financial Impact Report 04/08/82 Request for City Council Action, to Mayor and City Council, from Charles Thompson, City Administrator, re. Appropriation to the Self Insured Employee Medical Plan 04/08/82 City of HB Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief Administrative Services, re. Request for increase appropriation to the Self Insured Medical Fund for FY 1981-82 FIR # 82-17 No date City of HB Financial Impact Report 09/21/79 Request for City Council Action, submitted by Warren G. Hall, Treas. Dept. re. Approval for Issuance of Certificate of Self-Insurance and Indemnification 08/09/79 City of HB Inter-Department Communication, to City Treasurer/Risk Manager, from City Attorney, re. Risk Manager's Approval of Certificates of Self- Insurance, and Indemnity Agreements—Resolution; attachments not found in file m LEGISLATION 640.10 LEGISLATION-GENERAL #1 of 2 1976 - 1989 BOX 179 DOCUMENT 223 1/25/89 AB- 160. Use of Eminent Domain by Redevelopment Agencies. Approved by City Council February 6, 1989. 1/9/87 Letter from State Senate to Jack Kelly,Mayor Re: Meeting with Randy Hicks on developer fee issue. 9/30/86 Letter from Legislative Counsel of Calif. Re: School Facilities Fees:Proceeds of Taxes -#22643. 9/24/86 Letter from Legislative Counsel of Calif.Re: School Facility Construction: Developer Fees - 22589 121686 Senate Bill No.97 Re: Amend Section 17705.5 of Education Code. Also Sections 53080,65995,56996 and add to Section 53080.5 12/15/86 Letter from Huntington Beach Fountain Valley Board of Realtors,Inc. Re: Agenda Item B-64,Developer Fees AB 2926 6/7/85 RCA From Charles W.Thompson,City Admin. Subject: Support of Assembly Bill 1868(Caldron). Resolution#5531. Approved by City Council June 17, 1985. 6/18/85 Letter from Alicia Wentworth,City Clerk to State Assembly Re:Adoption of Resolution No. 5531 supporting Assembly Bill 1868. 3/8/85 RCA From Charles Thompson,City Admin. Subject: Resolution in Support of S.B.429 (Seymour). Resolution#5505. Approved by City Council March 18, 1985. 2/25/85 Letter from Orange County Transportation Commission to Mayor Ruth Bailey Re: SB 429.Asking for support of this legislation. 2/14/85 Senate Bill No.429 Re: an act to add Section 99301.5 to the Public Utilities Code. 2/14/85 News Release from Orange County Transportation Commission Re: SB 429 No date Draft of General Guidelines for Orange County Unified Transportation Trust Fund Streets and Roads Element 1/23/84 RCA from Charles Thompson,City Admin. Subject: Assembly Bill 969.Resolution# 5350. Approved by City Council February 6, 1984. 4/18/83 Letter from Robert P.Mandic,Mayor to Housing and Urban Affairs Committee Re: Opposition to SB 956. 5/2/83 RCA from Charles Thompson,City Admin. Subject: Senate Bill 489-Access to Public Buildings. Resolution#5263. Approved by City Council May 16, 1983. 4/21/83 RCA From Charles Thompson,City Admin. Subject: Resolution Supporting Senate Bill 575 Regarding Joint and Several Liability (Res 5259)copy of letters sent to Judicial Committee 3/15/83 and 4/15/83. Adopted by City Council April 25, 1983.- 117/82 Copy of Newspaper article in HB Independent Re: $1 million suit for personal in' 4/26/83 Letter from Alicia Wentworth,City Clerk Re: Resolution No. 5259 supporting Senate Bill 575. 9/10/82 Letter from Jane Reifer to Mayor Mandic Re: Nuclear Weapons Freeze including copies of articles on subject. 2/19/82 RCA from Charles Thompson,City Admin. Subject: AB 2371 (Frizzelle). Resolution #5096. Approved by City Council March 1, 1982. 1/14/82 News Release Re: Frizzelle Introduction of AB 2371. Copy of sections of the Penal Code. 2/9182 RCA From Charles Thompson,City Admin. Subject: Resolution supporting Senate Constitutional Amendment No. 7 designed to prevent the Calif.Supreme Court from unilaterally extending the rights of a criminal defendant beyond those rights guaranteed by the U.S.Constitution. Res. 5095 2/17/82 Letter to Calif.State Assembly from Alicia Wentworth,City Clerk Re: Adoption of Resolution No.5095 supporting Senate Constitutional Amendment No.7 3 2/17/82 Letter to Independent Cities Assoc.of L A County from Alicia Wentworth,City Clerk Re: Adoption of Resolution No.5095. 12/3/80 Copy of Senate Constitutional Amendment No.7 2/8/82 Letter from Independent Cities Association of L A County Re: Senate Constitutional Amendment No 7. 12/21/81 Inter-Department from Jeri Chenelle,Adm.Analyst Sr.to Charles Thompson,City Admin. Subject: SB 1005 Holmdahl)Local Agency Fees. 10/20/81 Letter from H.,B.Chamber of Commerce to Ruth Bailey,Mayor RE: Redistricting plan. 9/l/81 Memo from California Legislature Richard Alatorre Re:Re-apportionment meeting. 3/28/80 RCA from Floyd Belsito,City Adm. Subject:Assembly Bill 2474(Mello)Litigation Discussions. 4/3/80 Memo to Belsito,City Admin,from Jeri Chenelle,Adm Analyst,re: AB 2474(Mello) Litigation Discussions. 6/4/81 RCA from Charles Thompson,City Adm. Subject: Item Pricing(Res. 5001). Approved by Cit Council June 15, 1981. 5/12/81 Letter from Consumer Coalition of Calif. Re: support of Item Price Marking. 3/11/81 Letter from Department of Justice to Assemblyman,Richard Katz RE: Assembly Bill 65 Includes articles from Consumer Coalition. 3/11/81 RCA From Charles Thompson,City Admin. Subject Legislation.Giving Recommendations on SB63,AB513,S136, S134 and SCA5. Approved by City Council April 6, 1981. 5/12/80 RCA From Floyd Belsito,City Admin. Subject SB 1842 Greene Agency Shop. 3/24/80 RCA From Floyd Belsito,City Admin. Subject AB 2212(Knox). Approved by City Council April 7, 1980. 3/1/80 Letter from Orange County Division of League of Calif.Cities RE: Support requested for AB 2212(Knox) 3/28/80 RCA from Floyd Belsito,City Admin. Subject: Assembly Bill 2257(Nolan). Approved by City Council April 7, 1980. 3/18/80 Letter from City of Burbank to Floyd Belsito Re: Assembly Bill 2257. 2/29/80 Letter from McDonough,Holland and Allen Attorneys to City of Burbank re: Assembly Bill 2257. 2/6/80 Copy of Assembly Bill 2257 No date Copy of City of Burbank Resolution No.R-802 re: Assembly Bill 2257). 3/11/80 Newspaper Editorial Re: Assembly Bill 2257. 1/10/80 RCA from Floyd Belsito Subject: AB 1951 and ACA 56(Mello). Approved by City Council January 21, 1980. 1/9/80 Inter Department Com.To Jeri Chenelle from Paul Cook,Director of Public Works Subject.AB 1951 and ACA 56. 1/24/80 RCA from Floyd Belsito Subject: Item Pricing. Resolution#4843,Ordinance#2416. Adopted by City Council on February 4, 1980. 12/6/79 Copy of ordinance No.3169 relating to item price marking. 2/6/80 Letter from Alicia Wentworth,City Clerk to County Board of Supervisors re:Adoption of Resolution No.4843. 5/1/79 Letter from Assembly California Legislature. To Alicia Wentworth, City Clerk Re: Resolution #4732. 5/8/79 Letter from City of Placentia to Mayor and City Council re: enclosed Resolution No.79- R-121. (Subject)Social Service Funds. 4/25/79 RCA From Floyd Belsito City Admin. Subject Older Americans Act. (Res.#4743) Approved by City Council Ma 7, 1979. 4/5/79 Letter from City of Hayward to the Mayor Re: Older American's Act. Includes a copy of that Ci 's Resolution 79-101. 5/9/79 Letter from Alicia Wentworth,City Clerk to Congressman Lungren RE: Resolution No. 4743 7/26/77 Council-Administration Communication to Mayor/Council from Floyd Belsito,City 4 Admin. Subject: Financial Responsibility Driver's License. Resolution#4500. Adopted by City Council August 1, 1977. 8/3/97 Letter from Alicia Wentworth,City Clerk to Council RE: Adoption of Resolution No. 4500. No date List of State Offices names,addresses,etc. 5/2/77 Letter from U S Environmental Protection Agency to Mayor Re: Part 205 Transportation Equipment Noise Emission Controls . 12/3/76 Letter from Alicia Wentworth to Leonard Foote,Secretary of Calif.Horseracing Board. Re: Horseracing at OC Fair. 7/8/75 Letter from Alicia Wentworth,City Clerk to Los Alamitos Racetrack advising them of the adoption of Resolution 4096 supporting horse racing days at the Fair. 7/8/75 Letter from Alicia Wentworth to Orange County Fair Board Re: Adoption of Resolution 4096. 5/27/76 Letter from Robert Burke,Assemblyman to Alicia Wentworth,City Clerk re acknowledge receipt of Resolution No.4209 Colorado River Board 7/13/76 Council-Administration communication to Mayor from Floyd Belsito,City Admin. Subject: Action on Pending Legislation(Disband Legislative Analysis Committee). Approved by City Council Jul 19, 1976. 4/6/76 Letter from Alicia Wentworth, City Clerk to Citizens for Cal Vet Housing Proposition 2. Re: Adoption of Resolution No.4214. 3/11/76 Letter from Citizens for Cal Vet Housing Proposition 2 to Mayor Coen urging support of Pro .2. 5 1 DOCUMENT LEGISLATION- GENERAL STATE OF CALIFORNIA 1970 THROUGH 1975 BOX 209 12/22/75 Letter to Mayor from State Senator John Still, transmitting copy of draft constitutional amendment re: employees not required to pay dues or fees to any employee organization as condition of employment. 2/4/75 Copy of State Assembly concurrent Resolution No. 220—Relative to medical examinations of rape victims. 9/30/74 Letter to County Board of Supervisors and City Councils in California frm Chief Clerk transmitting copy of Assembly concurrent Resolution No.181 relative to opening of new retail products outlets. 11/30/71 Letter from J. Whetmore to N. Worthy, Pres. MEO thanking Norm for his support for Senate Bill 47. 9/17/73 Letter to each County Board of Supervisors from Chief Clerk transmitting copy of Assembly Concurrent Resolution No. 36, relative to appointment of women to boards, commissions, committees and councils. 7/10/73 Letter to City Administrator from State Assemblyman Cory appreciating concerns SB 90 revenue controls. 7/3/73 Letter to City Clerk from State Senator Carpenter thanking her for sending copy of Resolution No. 3713 opposing SB90 reimbursement provisions. 6/28/73 Letter to Mayor from State Senator Gregorio requesting support of City Council for his SCA 1 re: legislative reapportionment. 6//5/73 Memo to each City Government from Chief Clerk of State Assembly transmitting copy of Concurrent Resolution No. 43 relative to Sister City Program 6/5/73 Press release relative to AB 164, redistricting. 4/14/73 Letter to Mayor from State Assembly Select Committee on manpower Development relative to S.32, National Science Policy and Priorities Act. 4/23/73 Letter to Acting City Clerk from State Assemblyman Burke acknowledging receipt of Resolutions 3661 and 3657 relative to uniform sales &use tax and establishment of state lottery. 4/17/73 Letter to Acting City Clerk from State Assemblyman Cory relative to Resolution 3661, uniform and use tax. 4/2/73 Memo to Calif. City Councils from State Assemblyman Wakefield relative to AJR No. 1 & SJR 12, forced busing and preservation of neighborhood school concept. 4/13/73 Letter to Acting City Clerk from State Senator Whitmore acknowledging receipt of Resolution No. 3661 relative to uniform sales and use tax law. 8/24/72 Letter to City Clerk from State Senator Whitmore relative to tax relief provision 2 for industrially zoned property. Res. #3549. 8/31/72 Letter to City Clerk from State Assemblyman Cory relative to Resolution 3549, creation of tax relief provisions for industrially zoned property. 7/12/72 Letter to City Clerk from State Senator Whitmore for supporting SB 860, Resolution 3528 relating to Coastal Resources. 5/24/72 Letter to City Clerk from State Assemblyman Cory acknowledging receipt of Resolution 3487 relative to removal of outdoor advertising displays on State owned real property. 6/14/72 Letter to Ciy Clerk from State Assemblyman Whitmore relative to SB 147. 5/22/72 Letter to City Clerk from State Assemblyman Whitmore relative to removal of outdoor advertising displays on State owned real property. Res. #3487. 5/18/72 Letter to Asst. City Clerk from Commission on Highway Beautification acknowledging receipt of corrected copy of Resolution 3481. Requests Federal legislation granting States the right to meet Federal Standards for control of outdoor advertising. 4/28/72 Letter to City Clerk from State Senator Whitmore relative to modification of administration and operation of uniform sales and use tax. 5/9/72 Letter to City Clerk from State Assemblyman Burke relative to Resolutions 3469, Uniform Sales &Use Tax and Resolution 3476, opposing AB 452 and AB 475, Public Employees Retirement System. 2/22/72 Letter to City Clerk from State Senator Carpenter relative to Resolution 3438, long term lease for surplus state land of Fairview State Hospital. 10/27/71 Notice of Public Hearing. The Assembly Committee on Elections and Reapportionment will hold a public hearing on proposed reapportionment of the Assembly and Congressional Districts on 11/3/71. 9/9/71 Letter to City Clerk from State Assemblyman Cory relative to SB 1122, election consolidation. 7/22/71 Letter to City Clerk from State Assemblyman Cory relative to AB 2294. 8/2/71 Letter to City Clerk from State Senator Carpenter relative to SB 1122 relative to election consolidation. 7/21/71 Letter to City Clerk from State Senator Whitmore relative to AB 2294, regulatory owers over mobile home parks. 6/25/71 Letter to City Clerk from State Senator Carpenter relative to SB 700, deletes provision prohibiting increase or diminution of salaries of elected City Clerks and Treasurers during term of office. 6/24/71 Letter to City Clerk from State Assemblyman Burke thanking him for support of Senate Bill 700. 6/14/71 Letter to City Clerk from State Assemblyman Burke acknowledging receipt of Res. #3327, supporting SB 1326 and 1327 concerning termination of unproductive oil and gas leases at state level. 6/16/71 Letter to City Clerk from Assemblyman Cory acknowledging receipt of resolution in opposition to AB 1471. AB 1471 relates to land development control for preserving California's coastline. 6/10/71 Letter to City Clerk from State Assemblyman Burke acknowledging receipt of Res. #3331,which opposes AB 1471 relative to control and development for 3 alleged purposes of preserving California's coastline. 6/11/71 Letter to City Clerk from State Senator Carpenter acknowledging receipt of Res. #3327. 6/3/71 Letter to City Clerk from Gov. Reagan's special assistant acknowledging receipt of a resolution.. 6/l/71 Letter to City Clerk from State Assemblyman Cory thanking him for support of SB 1326 and S B 1327. 5/28/71 Letter to City Clerk from State Senator Whitmore acknowledging receipt of Res. #3327 and 3331. 5/10/71 Letter to City Clerk from State Senator Whitmore acknowledging receipt of Res. #3313 relative to Huntington Beach State Park and Pacific Coast Highway. 5/11/71 Letter to City Clerk from State Assemblyman Cory thanking him for the City Councils opposition to SB 333. 4/30/71 Letter to City Clerk from State Assemblyman Cory acknowledging receipt of Res. 3313 relative to Huntington Beach State Park. 4/27/71 Letter to City Clerk from State Assemblyman Burke acknowledging receipt of resolution opposing SB 333.. 4/23/71 Letter to City Clerk from State Senator Carpenter acknowledging receipt of resolution opposing SB 333.. 3/15/71 Letter to City Clerk from State Senator Carpenter acknowledging receipt of Res. #3295 relative to maint4enance and storage of dangerous drugs and narcotics. 3//8/71 Letter to City Clerk from State Senator Whitmore in reference to Res. #3295 and AB 219, maintenance and storage of dangerous drugs and narcotics. 1/15/71 Letter to City Clerk from State Assemblyman Cory acknowledging receipt of resolution relative to opposing orderly physical development of region without involving local governments. 3/4/71 Letter to City Clerk from State Assemblyman Burke acknowledging receipt of Res. #3295. 2/10/71 Letter to City Clerk from State Senator Carpenter acknowledging Res. #3281 which opposes requested rate of increase about 16%by So. Calif. Edison. 2/18/71 Letter to City Clerk from State Assemblyman Cory acknowledging receipt of Res. #3281. 2/8/71 Letter to City Clerk from State Senator Whitmore acknowledging receipt of Res.#3281. 1/20/71 Letter to City Clerk from State Assemblyman Burke acknowledging receipt of Res.#3276. 1/11/71 Letter to City Clerk from State Senator Whjitmore acknowledging receipt of resolution relative to orderly h sical development of the re ion Res.#3276),_ 1/7/71 Letter to City Clerk from State Assemblyman Carpenter acknowledging receipt of Res.#3276 1/7/71 Letter to City Clerk from State Assemblyman Briggs acknowledging receipt of Res.#3276 12/7/70 Memo to Mayors of California Cities from League of California Cities in reference to the Comprehensive Manpower Act.of 1970. i DOCUMENT LEGISLATION GENERAL FEDERAL 1970 through 1975 BOX 209B 3/19/73 Letter to Assistant City Clerk from U.S. Senator Cranston relative to resolution on POWS &MIAS. 3/7/73 Letter to President Nixon and U. S. Congressman from Asst. City Clerk transmitting copies of=Resolution 3650 relative to POWS and MIAS. 3/8/73 Letter to Assistant City Clerk from U.S. Senator Tunney relative to H.R. 2337 year-round daylight savings time, Res. #3644.. 2/28/73 Letter to Assistant City Clerk from U.S. Senator Cranston in agreement with Resolution 3644, year round daylight savings time. 2/26/73 Letter to Assistant City Clerk from Congressman Hosmers office relative to year round daylight savings time. 6/29/72 Letter to Mayor From U.S. V P Agnew relative to general revenue sharing. 6/22/72 Letter to City Clerk from U.S. Senator Cranston relative to increasing natural gas supply to So. Calif. 5/5/72 Letter to City Clerk from U.S. Representative Hosmer relative to control of outdoor advertising. 10/5/71 Letter to City Clerk from U. S. Senator Cranston relative to utility taxes being deductible from income taxes. 9/7/71 Letter to City Clerk from U. S. Senator Tunney acknowledging receipt of thought provoking information. 4/3/71 Letter to City Clerk from U.S. Senator Cranston thanking him for resolution regarding use of Aerospace Personnel in seeking solutions to Ecological Problems. 4/l/71 Letter to City Clerk from U. S. Senator Tunney thanking him for resolution concerning maintenance and storage of dangerous drugs and narcotics. 3/8/71 Letter to City Clerk from C. Hosmer acknowledging the receipt of letter regarding the maintenance and storage of dangerous drugs &narcotics. 3/18/71 Letter to City Clerk from U. S. Senator Cranston in appreciation of concern relative to drug abuse in America and Senator Cranston's statement on Legislation to deal with drug abuse.. 12/14/70 Letter to City Clerk from President Nixon's Staff Assistant acknowledging receipt of resolution(Res. #3243 —possible employment in Aerospace Industry for engineers now unemployed in ecology).. 1/18/71 Letter to City Clerk from U.S. Senator Cranston acknowledging receipt of resolution opposing any bill which does not involve local government in decision-making process. Re: Orderly physical development of a region.. 1/18/71 Letter to City Council and City Clerk from U. S. Senator Tuinney acknowledging receipt of resolution relative to involvement of local government concerning orderly physical development of a region(Res. #3276). 1/12/71 Letter to City Clerk from U. S. Representative Hosmer's Administrative Assistant acknowledging receipt of Res. #3276. r ' 1 LEGISLATION GENERAL COUNTY- CITY 1970 through 1975 BOX 209C 10/9/74 Letter to Intergovernmental Coordinating Council of O.C. from City Clerk transmitting copy of Resolution o. 3961 endorsing Prop 1 School Earthquake Safety and Building Aid Bond Issue. 5/8/74 Letter to Assembly members from City Administrator Transmitting copies of Resolution O. 3880 urging approval of Assembly Bill 3611 relative to reimbursement to coastal cities with beaches for public use. 4/18/74 Letter to Governor Reagan from City Administrator transmitting copy of Resolution 3866 adopting a policy of Clean Air. 4/18/74 Letter to Governor Reagan from City Administrator transmitting Resolution No. 3871 endorsing Prop. 1 on June ballot. 7/25/73 Memo to City Council from City Attorney re: Resolution 3732 relating to supporting Senate Constitutional Amendment No. 1 7/9/73 Letter to Executive Committee and Member agencies from L. A. County Board of Supervisors re: Policy position relevant to Assembly Bill 1181 6/12/73 Memo to City Council from City Attorney re: Resolution 3713 opposing SB 90. Reagan- oretti Tax Reform Program. 6/8/73 Letter to Mayor from Mayor Arth, City of Arcadia, relative to AB 1324, Horse racing 6/5/73 Letter to State Attorney General from City Administrator transmitting certified copy of Resolution 3700, includes legal defense to public entities. 5/7/73 Memo to Mayors from O.C. Chiefs of Police and Sheriff's Association relative to State Lottery Laws. 6/13/73 Memo to City Council from City Attorney transmitting copy of Resolution 3714 relative to reapportionment of legislative districts. 4/23/73 Letter to City Administrator from City Manager, Cypress, relative to Resolution 3678 supporting on campus teaching hospital at U.C. Irvine. 2/8/73 Memo to City Council from City Attorney relative to year round daylight savings time. 11/6/72 Letter to City Administrator from O.C. Citizens for Health Sciences relative to Prop 2 Bond Issue. 11/6/72 Letter to Mayor from Mayor Dutton, Anaheim, relative to Prop 18, anti- pornography 8/9/72 Letter to City Clerk from Irvine Deputy City Clerk relative to promoting well being of the handicapped Res. #3512 8/1/72 Letter to City Clerk from City Clerk of City of Orange in support of Resolution 3512 promoting well being of the handicapped. 8/3/71 Letter to City Clerk from City/Clerk of Monterey Park, transmitting copy of their resolution relative to SB 51, consumer auto repair bills. 4/19/72 Memo to City Council from City Attorney opposing Assembly Bills 452 and 475 relative to increasing retirement benefits for local safety members. r 2 7/26/71 Letters to State Lawmakers from City Clerk relative to SB 1122, election consolidation 5/19/71 Letters from City Clerk to the Following: State Assemblymen Cory and Burke and Prialo, State Senators Carpenter and Whitmore, League of California Cities, Orange County Board of Supervisors, Mayors of Seal Beach, Newport Beach, Laguna Beach, San Clemente and San Juan Capistrano. Transmitted a copy of Res. #3331 to each in opposition to AB 1471 12/18/70 Report to Mayor and City Council from City Clerk relative to attendance at State Senate meeting in Los Angeles on Senate Constitutional Amendment No. 21, which involves combining Municipal elections with either primary or general elections. 4/26/71 Memo to Mayor and City Council from City Administrator transmitting a Resolution endorsing the State Attorney General's legislative proposals in the fields of Criminal Justice, Environment and Consumer Protection. 1/25/71 Letter to City Clerk from City Clerk of Yorba Linda acknowledging receipt of Res. #3271 relative to alleviating problems of litter and waste disposal from sale of beverages in disposable non returnable containers. 12/28/70 Memo to City Council from City Attorney submitting resolution relative to state or federal legislatures not involving local governments in decision making process re: orderly physical development of a region(Res. #3276 Doc 104 640.40 Legislation — Misc. 1986-1987 Box 161 11/87 1987 Legislative Wrap-Up Bulletin — inform city officials on final actions of the 1987 Legislative Session; Table of Contents page; 2 pgs. 11/87 Index— Bill, Chapter, Page; 2 pages; 11/87 1987 Legislative Wrap-Up (report) 76 pages; to include the following: Brown Act/Political Reform/Conflicts of Interest; Elections; Employer/Employee Relations and Personnel Management; Fiscal Issues; Hazardous Maaterials, Solids Waste, Natural Resources, and Environmental Quality; Housing, Community Development, Redevelopment, Building Regulation, Rent Control, and Mobilehomes; Incorporations/Annexations/LAFCO; Land Use Planning, Zoning, Subdivisions and Property Development; Law Enforcement, Criminal Justice Procedures, Court Administration; Liability/Insurance; Parks and Recreation/'Childcare and Community Care Facilities; Public Retirement Systems; Public Safety, Fire Protection and Emergency Medical Services; Public Works/Infrastructure/Public Contacts; Transportation; Vehicles; Workers' Compensation, Unemployment Insurance, OSHA; Miscellaneous 11/10/87 City of Huntington Beach Inter-Department Communication; to Alicia Wentworth, City Clerk, from Susan Hunt, Adm. Intern; re. 1987 Legislation; attachment— overview of AB 2202 03/23/87 Assembly Bill 639; Coastal Resources Conservation Bond Act of 1988; 6 pgs. 08/14/86 Letter from Alicia Wentworth, City Clerk, to Congressman Robert Badham; re.approval of Resolution No. 5693 supporting creation of Nat'l Oceanic Park between Orange County Coastline and Catalina Island; letter sent to attached 08/08/86 Letter from Jeffrey Holm, President of Signal Bolsa Corporation, to Robert Mandic, Mayor and City Council; re. requesting support for Section 1199r of HR-6, the House omnibus Water Resources Bill 08/05/86 Letter to Honorable Pete Wilson, from Ralph Clark, Chairman of Board of Supervisors, Fourth District and Harriet Wieder, Supervisor, Second District; re. endorsement of section 1199r of H.R. 6; cc: City of Huntington Beach 08/05/86 Letter to Honorable Alan Cranston, from Ralph Clark, Chairman of Board of Supervisors, Fourth District and Harriet Wieder, Supervisor, Second District; re. endorsement of section 1199r of H.R. 6; cc: City of Huntington Beach 08/05/86 Letter to Honorable Daniel Lungren, from Ralph Clark, Chairman of Board of Supervisors, Fourth District and Harriet Wieder, Supervisor, Second District; re. endorsement of section 1199r of H.R. 6; cc: City of Huntington Beach 07/24/86 Letter to Supervisor Harriet Wieder, from Robert Fisher, Director of Planning, EMA, County of Orange; re. Federal Legislation Providing Potential Funding Assistance for Bolsa Chica; attachment 9 pages re. HR-6,Section 1199r 07/25/86 Letter from Behrens, Recht, Finley & Hanley, a law corporation; to E. Del Smith, of E. Del Smith &Associates; re. Bolsa Chica; (HR-6,Section 1199r) 08/12/86 Letter to Robert Mandic, Jr., Mayor and City Council; from R.L. Kirkland, Board President of Huntington Beach Fountain Valley Board of Realtors, Inc; re. Sunset Harbor. Bolsa Chica Bay Project/Repayment of Federal Costs 11/05/86 Letter to Alicia Wentworth, City Clerk, from Robert Badham, Member of Congress; re. delay in the sale of oil and gas leases until January 1, 1989 09/04/86 Letter to Mayor Ruth Bailey and Councilmembers, from George Scott, Mayor Pro Tem, City of Avalon; re. Resolution No. 86-23, seeking support of the League of Cities for legislation limiting liability exposure for park and recreational facillities 08/18/86 Letter to Mayor Robert Mandic, Jr; and City Council, from R.L. Kirkland, Board President of Huntington Beach Fountain Valley'Board of Realtors, Inc; re. Sunset Harbor/Bolsa Chica Bay Project/Repayment of Federal Costs; support for inclusion of Sunset Harbor/Bolsa Chica Bay project in H.R. 6, oppose the use of a real estate transfer tax as mechanism for repayment 07/28/86 Request for City Council Action; to Mayor and City Council, from Charles Thompson, City Administrator; re. Proposition 61 — California Fair Pay Initiative; (Paul Gann). Opposition to Proposition 61 - limit salaries of elected and appointed state and government officials— Resolution No. 5691 07/15/86 Letter from League of California Cities; to Mayor, Police Chiefs, fire Chiefs, Directors of Public Works, Directors of Parks & Recreation; re. Special Bulletin: Gann Pay Limitation Initiative 07/15/86 League of California Cities— Special Bulletin — Gann Pay Limitation Initiative — Information Package Index; attachment: Information, Package — 17 pages 05/15/86 Request for City Council Action; to Mayor and City Council, submitted by Charles Thompson, City Administrator; re. Resolution supporting propositions 46, 47, 49, & 51; attachments-14 pages; and summaries of Propositions 03/12/86 Request for City Council Action; to Mayor and City Council; submitted by Charles Thompson, City Administrator; re. resolution to support SB 1694 (Bergeson); attachments 1) Resolution supporting SB 1694(Bergeson) — not found in file 2)Senate Bill 1694-to overturn Gonzales vs. San Diego (decision) 02/26/86 City of Huntington Beach Inter Department Communication; to Dennis Luppens, from Alicia Wentworth, City Clerk; re. AB 2674 (Connelly) Open Meetings, Review & Comment. City Clerk opposes AB 2674, suggestions if AB 2674 passes) 02/24/86 City of Huntington Beach Inter Department Communication; to Alicia Wentworth, City Clerk, from Dennis Luppens, Richard, Barnard; re. AB 2674 (Connelly) Open Meetings — Review & Comment; attachment— copy of AB 2674 and back-up information from League of California Cities Newport Beach, Costa Mesa, Cypress, Santa Ana, Westminster, Stanton, Governor Brown, Assemblyman Whitmore, Havna and Senator Murdy, Jr. Re: transmitting copies of resolution No. 1685, which opposes any legislation permitting or sanctioning the use of artisan political labels by municipal office candidates. 08/20/62 Letter from State Senator O'Sullivan's office to City Clerk appreciating the Council's adoption of a resolution in o osition to Prop No. 23. 08/16/62 Letter from State Senator Murdy, Jr. To City Clerk receipt of a resolution opposing the Bonelli Plan for reapportionment of the State Senate. 08/13/62 Letter from State Legislative Secretary Ward to City Clerk acknowledging Gov. Brown's receipt of a resolution relating to Prop No. 23. 08/03/62 Letter from State Assemblyman Sumner acknowledging copies of a resolution and letter to Gov. Brown regarding the amendment proposed by the Division of Housing of the State of California. 02/21/62 Letter from U.S. Sen. Kuchel to "Dear Friend" relating to proposal to establish a Dept of urban Affairs & Housing. 04/10/62 Letter from U.S. Sen. Engle to City Clerk thanking him for communication expressing opposition to establishment of a Dept. Of Urban Affairs & Housing. 03/21/62 Letter from City Clerk to Fleet Reserve Assoc. Relating to establishment of a Naval Hospital in Long Beach. 02/16/62 Letter from Fleet Reserve Assoc. To City Council requesting support to establish a Naval Hospital in Long Beach. r r+i 5^ i! a ru i lira al'rtl #a 1 i i ill iu r i s ' d kt'r{lil'I hy;l,,,rr r rra rn� ,a<i tr�4�,i f'i1�Nrjlii'llflli�rl��� u,� Ali��I �hiki` F i+ r �{{i~ 0 � � r I�',I,I�f�I�F# Gkl l ll`�� � k�,�{ G, '����i�k�i��+�h�, � a I h �I ��,I >>ax_ � luui $ I µµ r fii' f.r. .Y.i.l� ilu._r,! —_,.,1 Ill f,�hll fili6f { � i�,i�r ill,f iI ,rnd .u, l _ ; i7 r u�.�;��.�„ , ,;i�4' �f�l�i�1 I� — �� �� {,�_ u �kl "r 05/07/69 Letter from City Clerk to State Assemblyman Sieroty relating to res. 2985 possession and use of marijuana opposing Assembly Bill 1003. Same letter and copy of Res. 2985 sent to Orange County League of Cities-, State Assemblyman Burke; State Assemblyman Corey; State Senator Schmitz; and State Senator Whitmore. 05/06/69 Letter from Paul Jones, Secretary, West Orange County Water Board to State Assemblyman Burke thanking him for his effort and support of AB 2776 and requesting his opposition to SB 495, which would require recordings of all meetings of County Boards of Supervisors, City Councils and County or City Planning Commissions. 11/19/62 Seal Beach City's Resolution 1202, opposing any legislation permitting or sanctioning use of partisan political labels by municipal office candidates. 12/26/62 Letter from State Senator Murdy, Jr. To City Clerk thanking him for copy of Resolution. 12/18/62 Letter from State Senator Murdy, Jr. To City Clerk thanking him for the City's resolution in opposition to permitting or sanctioning use of partisan political labels by municipal office candidates. 12/24/62 Letter from State Senator Murdy, Jr. To City Council requesting notification of any problems that require legislative action. 12/13/62 Letter from State Senator Murdy, Jr. To City Clerk acknowledging receipt of Res. 1202 opposing any legislation permitting or sanctioning use of partisans political labels by municipal office candidates 12/06/62 Letter from Gov. Brouens's office acknowledging receipt of resolution concerning use of partisan political labels by municipal office candidates 11/30/62 Letter from Garden Grove City Clerk to City Clerk acknowledging receipt of Resolution No. 1685, which opposes uses of partisan political labels by municipal office candidates. The Garden Grove City Council _ passed a similar resolution. 11/29/62 Letter from Mayor of Newport Beach to State Assemblyman Hanna and Assemblyman Sumner which also opposed legislation permitting or sanctioning use of partisan political labels by municipal candidates. 11/21/62 Letter from City Clerk to the following: Mayors & City Council of Garden Grove, Fullerton, Long Beach, Fountain Valley, Anaheim, AN m LIBRARY 7)o c- D y r 950.10— LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 11-23-81 Letter to Walter Johnson, Director of Approval in the amount of$5,995.00 regarding Library Huntington Beach Library Information Services and Construction Act (LSCA) application for the and Cultural Resource Center, from third Major Urban Resource Library (MURL). Gary E. Strong, California State Librarian 10-81 Consolidated Application/Notification Grant of$5,995.00 regarding Library Services and of Grant Award and Recipient Construction Act (LSCA) application. Term of agreement Certification—California State Library from September 30, 1981 to and including June 30, 1982. 1-22-82 Memorandum to Alicia Wentworth, Removal of dolls by Idelle Jungbuth from the vault for City Clerk, from Walter Johnson, display at the Newland House. Library Director 6-28-79 Doll Collection Inventory Jessie Doll (1911), Corona Doll (1902), Dorothy Elizabeth Doll (1905), Melanie, Esther Doll (1898), Butterfly Doll (1930), Alice Doll (1874), Jennie Doll (1874), Priscilla Prudy Doll (1910), Little Lydia Doll (1911), Modern Knotts Berry Farm Doll and four handmade aprons and one pair of brown shoes. 12-8-81 Request for City Council Action to Library Fees Resolution Honorable Mayor and City Council from Charles W. Thompson, City Administrator 10-30-81 Request for City Council Action to Policy On Complaints Regarding Library Materials Honorable Mayor and City Council from Charles W. Thompson, City Administrator 10-30-81 Procedural Statement Policy Recommendation on Complaints Regarding Library Materials 10-30-81 Complaint Form Citizen's Complaint Form Regarding Library Materials 10-23-81 Request for City Council Action to Library Services Construction Act Application for Honorable Mayor and City Council 1981/1982 for Major Urban Resource Libraries (MURLS) from Charles W. Thompson, City Administrator 10-27-81 Memorandum to Charles W. Requested Funding To Purchase Library Materials Thompson, City Administrator, from Related To Fields of Science and Genealogy (FIR F. B. Arguello, Chief of Administrative No. 81-78) Services 1981 MURL Application MURL Application - California State Library, Library Services and Construction Act (8 pages) 8-31-81 Request for City Council Action to Library Services Construction Act 1980/1981 for Major Honorable Mayor and City Council Urban Resource Libraries (MURLS) Grant from Charles W. Thompson, City Administrator 8-31-81 Request for City Council Action to Nursing Information Consortium of Orange County Honorable Mayor and City Council (NICOC) Grant from Charles W. Thompson, City Administrator 8-12-81 Request for City Council Action to Reorganization —Library Division Honorable Mayor and City Council from Charles W. Thompson, City Administrator G:\RECORDSWIflist\Doc204.doc - 1 — 9/98 r 950.10—LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 7-9-81 Request for City Council Action to Reappointment of Marguerite Davenport to the Library Honorable Mayor and City Council Board from Councilmembers Ruth Bailey and Don MacAllister 6-23-81 Handwritten Letter to Mrs. Ruth Request to be reappointed for another four years on the Finley, Mayor of Huntington Beach, Library Board. from Marguerite Davenport 1981 Application for Appointment to Application for Library Board (Marguerite Davenport). Citizen's Committees, Boards and Originally appointed 10-11-77. Commissions 5-11-81 Request for City Council Action to Rental of Phonograph Records at Library Honorable Mayor and City Council from Charles W. Thompson, City Administrator 4-9-81 Request for City Council Action to Ordinance Amending Huntington Beach Municipal Code Honorable Mayor and City Council Sections 2.84.020 and 2.84.030 to Increase the from Charles W. Thompson, City Membership of the Library Board Administrator 5-4-81 Ordinance No. 2483 An ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code amending Sections 2.84.020 and 2.84.030 relating to membership and terms of the Library Board. 3-5-81 Request for City Council Action to Orange County Arts Alliance (OCAA) Resolution Honorable Mayor and City Council from Vince Moorhouse, Community Services 2-3-81 Request for City Council Action to Grant Application/Nursing Information Consortium of Honorable Mayor and City Council Orange County (NICOC) Department of Health, from Vincent G. Moorhouse, Education &Welfare, Public Health Service, National Community Services Institutes of Health, National Library of Medicine 2-3-81 Memorandum to Walter Johnson from Grant request of$500.00 for reference materials Janice Pell, Friends of the Library pertaining to nursing. 2-17-81 Grant Application Medical Library Resource Grant Application — Improvement Grant including Narrative, Nursing and Health Education Services Library Needs Assessment Survey, Authorization to Be Participating Member of the Nursing Information Consortium of Orange County, and City of Huntington Beach Financial Impact Report (total of 9 pages) 2-17-81 Memorandum to F. B. Arguello, Acting Grant Application for Nursing Books (FIR No. 81-26) City Administrator, from Dan T. Villella, Acting Director of Finance 3-4-81 Note to Walter Johnson, City Note states: Walter, these are all signed and sealed and Librarian, from Connie Brockway, ready for you to send off. When the Government Deputy City Clerk completes it, will you send me a copy? 2-17-81 Request for City Council Action to Library Services Construction Act Application 1980/1981 Honorable Mayor and City Council for Major Urban Resource Libraries (MURLS) from Vincent G. Moorhouse, Community Services G:\RECORDS\Mflist\Doc204.doc - 2— 9/98 950.10— LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 3-4-80 LSCA/MURL Application Form, Assurance of Compliance With the Department of Health, Page A8 (Grant Award Form) Education, and Welfare Regulation Under Title VI of the Civil Rights Act of 1964 (Applicant: Huntington Beach Library, Information & Cultural Resources Center) 3-3-81 LSCA/MURL Application Form, Consolidated Application/Notification of Grant Award and Page A4 (Grant Award Form) Recipient Certification (Designated Fiscal Agent: Huntington Beach Library, Information & Cultural Resources Center) 3-4-81 LSCA/MURL Application Form, Assurance of Compliance With the Department of Health, Page A6 (Grant Award Form) Education, and Welfare Regulation Under Title VI of the Civil Rights Act of 1964 (Applicant: City of Huntington Beach Library) 1-81 LSCA/MURL Application Form, Fair Employment Practices Addendum Page A5 (Grant Award Form) 1-81 LSCA/MURL Application Form, Consolidated Application/Notification of Grant Award and Page Al (Grant Award Form) Recipient Certification (Project Title: Major Urban Resource Library (MURL)/City of Huntington Beach Acting for the Huntington Beach Public Library 1-81 LSCA/MURL Application Form, Consolidated Application/Notification of Grant Award and Page A2 (Grant Award Form) Recipient Certification (continued) 1-81 LSCA/MURL Application Form, Consolidated Application/Notification of Grant Award and Page A3 (Grant Award Form) Recipient Certification (continued) 1981 Library Pamphlet Cover to Welcome to the Library Pamphlet (notes written inside) 2-4-81 Memorandum to Frank B. Arguello, Library Consolidation — High School District and City Acting City Administrator, from Vincent G. Moorhouse, Director, Community Services 2-11-81 Letter to Honorable Mayor and City Enclosure of prospective agenda dealing with some Council, City of Huntington Beach, issues discussed as a board which have been voiced by from George Williams, Chairman, volunteers and community members. Also, enclosure of Library Board of Trustees materials dealing with growth of the Library. 1981? Booklet on Library Booklet on Library. 11-19-80 Request for City Council Action to Fund Appropriation of the Major Urban Resource Library Honorable Mayor and City Council (MURL) Grant from Vincent G. Moorhouse, Community Services 7-29-80 Library Services and Construction Act Claim for Payment of Grant Library Services and Financial Claim Construction Act- Fiscal Agency: City of Huntington Beach (Amount Claimed: $5,907.00) 3-4-80 Grant Award Form (several pages) Consolidated Application/Notification of Grant Award and Recipient Certification (Grant Award: $5,907.00) 9-25-80 Request for City Council Action to Repair to Exterior Railings of the Library Honorable Mayor and City Council from Walter Johnson, Library 9-8-80 Memorandum to Walter Johnson, Installation of Pickets in Exterior Railings at the Library Library Director, from Donald W. Kiser, Division Engineer G:\RECORDS\Mflist\Doc204.doc - 3— 9/98 950.10— LIBRARY(1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 6-19-80 Request for City Council Action to SB 958 (Nielson): Public Libraries Honorable Mayor and City Council from Floyd G. Belsito, Administration 6-16-80 Memorandum to Bud Belsito, City Senate Bill 958 (seeks to guarantee every resident Administrator, from Walter Johnson, access to an adequate level of library service). Library Director 2-21-80 Request for City Council Action to Library Services Construction Act Applications 1979/1980 Honorable Mayor and City Council for Major Urban Resource Libraries (MURLS) from Walter W. Johnson, Library 5-24-80 Request for City Council Action to New City Charter deletes reference to the Library Board Honorable Mayor and City Council and requires that boards and commissions be established from Floyd G. Belsito, Administration by ordinance within one year. 4-6-80 Request for City Council Action to Appropriation Revision From Administration to Library— Honorable Mayor and City Council Census personnel utilized Library lavatory supplies during from Floyd G. Belsito, Administration performance of the Special Census. 5-3-79 Memorandum to Alicia Wentworth, Death of Gwendolyn R. Talbert—Worked for the City for City Clerk, from Walter W. Johnson, 42 years. Library Director 3-21-79 Request for City Council Action to At the Council meeting of 2-20-79, the City Council Honorable Mayor and City Council directed that municipal code sections pertaining to the from Floyd G. Belsito, Administration Library Board which are outdated or in conflict with an advisory board be repealed. Council also directed that a resolution be prepared which would include powers and duties listed in the old charter for this advisory board. 3-28-80 Request for City Council Action to Resolution Establishing A Trust Fund for Library Honorable Mayor and City Council Purposes from Walter W. Johnson, Library 3-27-79 Copy of Senate Bill 958 An act to add and repeal Chapter 1.5 (commencing with Section 18010) to Part 11 of the Education Code, relating to public libraries, making an appropriation therefor, and declaring the urgency thereof, to take effect immediately. 2-2-79 Memorandum to City Administrator Transfer of Banning Annex from Vincent G. Moorhouse, Director of Harbors, Beaches, Recreation & Parks 2-2-79 Memorandum to Walter Johnson, Banning Annex Classroom Library Director, from Vincent G. Moorhouse, Director of Harbors, Beaches, Recreation & Parks 10-11-78 Request for City Council Action to Deletion of Commercial and Industrial Units From The Honorable Mayor and City Council Community Enrichment Fees from Floyd G. Belsito, City Administrator 9-22-78 Request for City Council Action to Community Enrichment Library Fee— Reduction In Rate Honorable Mayor and City Council from Floyd G. Belsito, Administration G:\RECORDS\Mflist\Doc204.doc -4— 9/98 950.10 — LIBRARY(1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 10-11-78 Request for City Council Action to City Council approval of first reading of the ordinance Honorable Mayor and City Council pertaining to Community Enrichment Library Fees as from Floyd G. Belsito, City amended at the last meeting to allow the deletion of a tax Administrator on commercial and industrial properties, while still allowing the tax at a later date. 10-10-78 Copy of Ordinance No. 2324 An ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by amending Sections 3.40.020 and 3.40.030 thereof pertaining to community enrichment library fees. 9-22-78 Request for City Council Action to Community Enrichment Library Fee—Clarification of Honorable Mayor and City Council Ordinance from Floyd G. Belsito, City Administrator 9-18-78 Another Copy of Ordinance No. 2324 Changes to ordinance. 10-3-78 Note to Gail Hutton, City Attorney, Subject -Ordinance No. 2324. Mr. Belsito's note states: from Floyd G. Belsito, City Is it necessary for this ordinance to be reintroduced at the Administrator 10/16 Council meeting based upon the amendments that were incorporated at last night's Council meeting? If so, please have this ordinance ready for the 10/16 meeting. 9-22-78 Memorandum to Floyd G. Belsito, City Resolution from the Library Board which would establish Administrator, from Jeri Chenelle, the Board, its duties, and various regulations. Chapter Administrative Aide II 2.88 and Chapter 2.92 of Municipal Code be repealed. In effect Copy of Old Charter Old Charter since 1909 8-28-78 Request for City Council Action to Approval of Attached Resolution by City Council — Honorable Mayor and City Council California Library Services Act from Walter W. Johnson, Library 3-22-78 Letter to Honorable Mayor and City City-Wide Book Campaign Council from Maria Bottoms, President, Friends of the Library 12-28-76 Memorandum to Honorable Mayor Library Board Pay (Ordinance No. 2162) and City Council from Richard A. Harlow, Acting City Administrator 1-17-77 Copy of Ordinance No. 2162 An ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by amending Section 2.88.020, repealing library trustees serving without compensation. 11-16-76 Memorandum to Honorable Mayor No Compensation to Library Board Members and City Council from Floyd G. Belsito, City Administrator 12-21-76 Request for Ordinance or Resolution Preparation of an ordinance deleting the "no compensation" clause in S.2.88.020 of the Huntington Beach Municipal Code pertaining to compensation for the Library Board. 2-27-76 Memorandum to David D. Rowlands, Library Board —Term and Compensation City Administrator, from James Georges, Deputy City Attorney G:\RECORDS\Mflist\Doc204.doc - 5— 9/98 950.10— LIBRARY(1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 8-8-77 Letter to Alicia M. Wentworth, City Enclosure of Resolution supporting Senate Bill 792 which Clerk, from William E. Dannemeyer, provides for a new program of grants and Assemblyman, 69th District reimbursements to public libraries. 7-25-77 Letter to Alicia M. Wentworth, City Adoption of Resolution by the City Council of Huntington Clerk, from Paul B. Carpenter, Beach endorsing Senate Bill 792. Senator, 37th District 7-20-77 Letter to State Legislature, Orange Adoption of Resolution No. 4491 supporting Senate County League of Cities, Orange Bill 792 providing for a new program of grants and County Cities, Senator John Dunlap, reimbursements to public libraries. and Assemblyman Dennis Mangers, from Alicia M. Wentworth, City Clerk 7-12-77 Memorandum to Honorable Mayor Passage of Senate Bill 792 to create additional statewide and City Council (Attn: Floyd G. funding for libraries. Belsito, City Administrator)from Walter W. Johnson, Library Director 3-11-77 Letter to Honorable Mayor Wieder and Attached Resolution restoring $20,000 in Library Charter Members of City Council (Attn: Tax Funds to the Library budget. Passage of the Floyd G. Belsito, City Administrator) Resolution will free the funds for expenditure on Library from Walter W. Johnson, Library operations in accordance with the City Charter. Director 12-8-76 Memorandum to Honorable Mayor Purchase of$10,000 worth of library shelving. and City Council from Floyd G. Belsito, City Administrator 11-29-76 Memorandum to Bud Belsito, City Proposal before the Public Facilities Corporation for Administrator, from Walter W. $10,000 worth of metal.shelving. Johnson, Library Director 12-1-76 Memorandum to Honorable Mayor Reactivate and fill the position of Assistant City Librarian and City Council from Floyd G. due to the demands of a growing operation. Belsito, City Administrator 11-30-76 Memorandum to Honorable Mayor Pressing need to fill the position of Assistant City and City Council from Walter W. Librarian. Johnson, Library Director 12-9-76 Memorandum to Bud Belsito, City Resignation of Myrtle Stinson from the Library Board. Administrator, from Walter W. Johnson, Library Director 12-8-76 Handwritten Letter to Walter Johnson, Resignation from the Library Board Librarian, from Myrtle Brown Stinson 12-10-75 Memorandum to David Rowlands, Sunday Opening of Library City Administrator, from Walter W. Johnson, Library Director 10-23-75 Memorandum to Board of Directors of Central Library CC-149 (variety of subjects) the Huntington Beach Public Facilities Corporation, Honorable Mayor and City Council, and David D. Rowlands from Donald W. Kiser, Huntington Beach Public Facilities Corporation 9-25-75 Memorandum to The City Council Appointment of New Library Board Member(for (Attn: David Rowlands) from replacement of Dr. Richard Altimari, who resigned from Walter W. Johnson, Library Director the Board). G:\RECORDS\Mflist\Doc204.doc - 6— 9/98 950.10 — LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 1-5-76 Memorandum to Honorable Mayor Support for City Council decision for continued operation and City Council from Ad Hoc of branch libraries and request for City Council assistance Committee of Concerned Citizens for in funding for current titles for use by patrons of the Branch Libraries Library annexes. 12-22-75 Letter to Honorable Mayor and City Request to be scheduled to address the City Council at Council from Lawrence Jay Rolon its meeting on Monday, January 5, 1976 regarding the Library. 10-1-75 Memorandum to Honorable Mayor Proposed Resolution For The Use of Library Multipurpose and City Council from David D. Rooms — Resolution 4142 Rowlands, City Administrator 7-15-75 Letter to David Wickersham, Resignation from the Board of Trustees. President, Board of Trustees, Huntington Beach Library and Cultural Center, from Richard A. Altimari 5-30-75 Copy of Opinion No. 75-21, Office of Powers, responsibilities and duties of the Library Board. the City Attorney 6-5-75 Memorandum to Honorable Mayor& Library Board's Powers and Duties (Ordinance No. 1992) City Council from David D. Rowlands, City Administrator(2 copies) 3-7-75 Memorandum to City Council from Unbudgeted Library Start-Up Costs Economic Advisory Council 2-24-75 Agenda for Library Board Meeting Monies For Dedication 12-23-74 Agenda for Library Board Meeting Decision to have pre-opening fund raising ceremony on Friday, March 21, 1975 and breakdown of budget used for the Civic Center dedication. 12-4-74 Memorandum to Honorable Mayor Minority Student Grant for Ferrell Morgan of the Library and City Council from David D. Staff Rowlands, City Administrator 11-6-74 Letter to Walter W. Johnson from Attached Agreement regarding $2,500 grant to Ferrell Jack J. Sapnaro, Chief of Business Morgan. Service Office, State of California Department of Education 7-1-74 Agreement (four pages) Agreement for$2,500 grant to Ferrell Morgan. 7-29-74 Letter to California State Library, Granting of authority for Ferrell Morgan to apply for funds Federal and State Programs Office, under the Minority Recruitment Assistance Program and from David D. Rowlands, City that he is an employee of the Huntington Beach Public Administrator Library. 6-19-74 Letter to George Williams from Reappointment by the City Council of Mr. Williams to a Alvin M. Coen, Mayor four year term as a member of the Library Board. 4-15-74 Memorandum to Huntington Beach Circulation and Book Acquisition System for the Library City Council from Walter Johnson, City Librarian 4-10-74 Memorandum to Walter Johnson, Huntington Beach Library Automation Library Director, from F. B. Arguello, Director of Finance 1-14-74 Consultant's Report Consultant's Report on the North Suburban Library System's Proposed Computer Library Services, Inc. (CLSI) Circulation System G:\RECORDS\Mflist\Doc204.doc - 7— 9/98 950.10— LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 1-28-74 Report A Study of Cost Savings Achievable Through Automation of Circulation Control and Book Acquisition in the Glendale Public Library 1-7-74 Report Report on Computer Library Services, Inc. (CLSI) System Proposal For Circulation Control 3-21-74 Agreement Agreement For The Sale of CLSI Systems (five pages) 9-4-73 16mm Film Listing Huntington Beach Information Network Cooperative Listing of 16mm Films 8-9-73 Letter to Honorable Mayor and City Retirement and resignation as a member of the Library Council (Attn: David D. Rowlands) Board. from Bobbi Murphy 8-24-73 Letter to Honorable Mayor and City Replacement of Library Board member due to Bobbi Council (Attn: David Rowlands) from Murphy's retirement. Walter Johnson, Library Director 8-23-73 Letter to David Rowlands, City Bobbi Murphy moving from Huntington Beach. Administrator, from Walter Johnson, Library Director 8-23-73 Letter to Honorable Mayor and City Expiration of Charlene Bauer's Library Board Council (Attn: David Rowlands) from membership. Library Board requesting that she be Walter Johnson, Library Director reappointed for another term. 2-25-73 Memorandum to David Rowlands, Use of the Council Chambers on Saturday Afternoon City Administrator, from Walter Johnson, Library Director 8-4-72 Memorandum to Mayor and City Official statement for the mortgage bonds for the Library Council from Brander D. Castle, project. Secretary, Huntington Beach Public Facilities Corporation 6-5-72 Memorandum to City Council from Request for Approval of Library Construction Plans and Don P. Bonfa, City Attorney Specifications 5-3-72 Note to Paul Jones from David D. Preparation of an excerpt from the minutes of Monday Rowlands, City Administrator night's Council meeting covering Council's action accepting plans and specifications on the Library, subject to the City Administrator's final approval. 5-2-72 Memorandum to Dion Neutra from Plans and specifications of the Library that could be David Rowlands printed and prepared for bids with the condition that any. changes that the city finds necessary can be attached by addendum. 6-14-71 Memorandum to Doyle Miller, City (1)Appointment of Mrs. Norbert Murphy as a member of Administrator, from Walter Johnson, the Library Board expiring 6-30-71 and recommendation Library Director that she be reappointed for another term, and (2) Library Board suggestion that a student be appointed to the Library Board as an ex officio member, in an effort to follow the recommendations of the Committee on Youth of the recent conference on improving local government. 11-10-70 Memorandum to Honorable Mayor Mr. Dion Neutra to be present at 4:30 p.m. on Monday, and City Council from Doyle Miller, November 16 to present to the City Council the City Administrator schematics for the Central Library. 10-27-70 Memorandum to City Council from Resolution Including Santa Ana Public Library in The Don P. Bonfa, City Attorney Santiago Library System G:\RECORDS\Mflist\Doc204.doc -8— 9/98 950.10 —LIBRARY(1966 — 1981) BOX 161 DATE DOCUMENT SUBJECT 9-30-70 Letter to Honorable Mayor and City Design of a Library Information and Control System Council from Walter Johnson 6-5-69 Memorandum to City Council from Resolution Authorizing The Library to Enter Into an Don P. Bonfa, City Attorney Agreement to Provide Film or Audio-Visual Inventory 4-28-70 Note to City Clerk from Brander D. Inclusion of the following under Administrative Items on Castle the May 4 agenda: (1) Central Library—Architect's Contract (Richard and Dion Neutra and Associates), and (2) S.A. —Authorize Mayor and City Clerk to execute the agreement. 1-30-70 Letter to Walter Johnson, Library Enclosure of her December 11 letter to Mrs. Gwen Director, from Mrs. Lorraine Faber, Talbert and arrangements necessary with City Clerk's President of Golden West Home Office to put the presentation of$100.00 on the evening Owner's Association agenda of City Council meeting of February 16. 12-11-69 Letter to Mrs. Gwen Talbert, Youth General membership of G.W.H.A. made available Librarian, from Mrs. Lorraine Faber, $100.00, bringing their 1969 city library contributions to a President of Golden West Home total of$200.00, the $100.00 to be used to purchase sets Owner's Association of children's prereaders with matching tapes and recordings. 1-9-70 Memorandum to The Honorable Jack First Annual City-Wide Festival Green, Mayor of Huntington Beach and the City Council of Huntington Beach, from Walter Johnson, Library Director and Chairman of the Huntington Beach Coordinating Council 10-27-69 Memorandum to City Council from Library and Public Park Facilities Don P. Bonfa, City Attorney 8-28-69 Letter to The Huntington Beach City Resignation from the Library Board of Trustees. Council, c/o Mr. Doyle Miller, from Mrs. Robert E. King, Jr. (Lynn Hottenstein) 8-13-69 Letter to Paul C. Jones, City Clerk, Letter to the President transmitting Resolution No. 2989 from Mark W. Alger, Deputy Director, of the City Council concerning Federal funds for public Human Resources Programs Division, library programs. Executive Office of the President, Bureau of the Budget 7-7-69 Letter to Paul C. Jones, City Clerk, Huntington Beach City Council Resolution which was from John Veneman, Under forwarded, opposing the 1970 budget proposals for Secretary, Department of Health, library facilities, books, and educational equipment. Education, and Welfare 5-12-69 Memorandum to City Council from Federal budget cuts on books and library facilities and the Don P. Bonfa, City Attorney placing of books and such facilities on low priority for the receipt of federal funds. G:\RECORDS\Mflist\Doc204.doc - 9— 9/98 • 950.10—LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 5-13-69 Carbon copies of letters to the Adoption of Resolution No. 2989 opposing the budget cut American Library Association, which would limit funds available for the construction of President Richard M. Nixon, Governor library facilities and also opposing the placing of library Ronald Reagan, Congressman Craig facilities and books on low priority for receipt of Federal Hosmer, Congressman Richard T. funds. Hanna, Senator Alan Cranston, Senator George Murphy, Congressman James B. Utt, The Board of Supervisors (County of Orange), Winston Updegraff, Executive Secretary (Orange County League of Cities), and John G. Veneman, Under Secretary of Health, Education, and Welfare 5-12-69 Memorandum to City Council from Resolution Consenting to the Change of Name of the Don P. Bonfa, City Attorney Orange County Cooperative Library System to the Santiago Library System 5-16-69 Letter to Paul C. Jones, City Clerk, Resolution No. 2989 concerning Title II, Library Services from James B. Utt, Member of and Construction Act, which provides funds for Congress construction of public libraries. 4-9-69 Carbon copy of letter to Assemblyman Adoption of Resolution No. 2964, endorsing Assembly Bill Robert H. Burke from Paul C. Jones, No. 236, to empower school districts to enter into City Clerk contracts with cities or library districts to effect the interchangeable use of library facilities. 3-27-69 Letter to Honorable Mayor and City City of Costa Mesa Resolution supporting Assembly Bill Council from Brander D. Castle, No. 236, which would authorize the governing board of a Assistant Administrator school district, whose territory is served by one or more public agencies providing library services, to contract with them for library services for pupils. 2-17-69 Copy of Resolution No. 69-17 A resolution of the City Council of the City of Costa Mesa, California, relating to Assembly Bill No. 236. 3-10-69 Letter to City Council of Huntington Expiration of her term as a member of the Library Board Beach from Lea Hood of Trustees at the close of the fiscal year. 6-19-67 Agreement Plan of Service (Public Library Services Act) 4-14-67 Letter to The Honorable Mayor and Resignation from the Library Board of Trustees. City Council, Attn: Doyle Miller, from Joan Kleinberg (two copies) 3-9-67 Letter to City Council, Attn: Doyle Study for the needs of the Library. Miller, from David Wickersham, Chairman, Board of Trustees 1967 Report (two copies) Report on Huntington Beach Public Library. 11-23-66 Letter to City Council from Walter Survey to determine the minimum requirements of a Johnson, City Librarian library to serve the needs of the City of Huntington Beach. 10-10-66 Letter to City of Huntington Beach, Giving of 1,200 square foot building on Edinger, owned Attn: Doyle Miller—City Administrator by Mr. Sher and his brother Saul, to the City of from Sydney Sher, Sher Enterprises Huntington Beach for a neighborhood library. 5-31-66 Letter to Alicia Wentworth, City Clerk's Reservation of Council Chambers for a lecture series. Office, from Walter Johnson, City Librarian G:\RECORDS\Mflist\Doc204.doc - 10 — 9/98 950.10 — LIBRARY (1966— 1981) BOX 161 DATE DOCUMENT SUBJECT 6-9-66 Letter to Mrs. Berta Tovatt from Doyle Invitation to attend City Council meeting on June 20, Miller, City Administrator 1966 at 7:30 p.m. in the Council Chamber at Memorial Hall in appreciation for her many years of service as a member of the Library Board. 5-31-66 Letter to Richard Derby, Jr. from Possible appointment to the City of Huntington Beach Doyle Miller, City Administrator Library Board. 6-17-66 Letter to City Council from David L. Appointment of Lynn Hottenstein to Library Board, who is Wickersham, Chairman of the Library replacing Mrs. Berta Tovatt. Board 3-15-66 Letter to George Williams from Appointment to Library Board of Trustees. Donald D. Shipley, Mayor 1966 Note Regarding Richard Bacon Council should authorize preparation of a Certificate of Appreciation for services rendered to the Library Board. Period of service: January 3, 1961 to March 31, 1966. 3-9-66 Letter to Mayor and City Council of Consideration of George Williams as a replacement for Huntington Beach from Walter Richard Bacon on the Library Board. Johnson, City Librarian 1-18-66 Letter to Buster B. Johnson from Response to Buster Johnson's letter regarding library Walter Johnson fines. 1-17-66 Note to City Librarian and Board from Item G-2, attached, referred to you by City Council. E. DiFabio 1-19-66 Carbon copy of letter to Miss Lea Confirmation of Miss Hood's appointment to the Library Hood from Donald D. Shipley, Mayor Board of Trustees for a three year term. G:\RECORDS\Mflist\Doc204.doc - 11 — 9198 i a DdC 203 ........., �N p bra Y. ©8Q ..,�:a.,. ..���,� "�'`�W' ,,;., fig•. x� <.,:.. r Do 10/16/89 Request for City Council Action; submitted by Paul Cook, City Administrator, re. library services & construction act grant for major urban resource libraries 10/26/89 Inter-department Communication; to Paul Cook, City Adm. from Robert Franz, Deputy City Adm. re. request for appropriation to accommodate application for M.U.R.L. Grant, Fis 89-29 09/01/89 Letter to Ron Hayden, HB Public Library, from Gary Strong, Calif. State Library; re. LSCA I-7.13, FY 1989/90, WP 88, Grant Award #40-1709; Title: Major Urban Resource Library (MURL); funding approval for $15,113 08/89 Info.sheet from Calif. State Library re. LSCA Procedural Requirements,Title I, III 09/01/89 LSCA Grant Award Fiscal Documentation; LCSA Control # I-7, Budget Citation Chapter 93, Item 6100-211-890; LSCA Award #40-1709; Project title: Major Urban Resource Library (MURL) No Date Consolidated Application Notification of�Grant Award — Library Services and Construction Act; also Nondiscrimination Clause Addendum; Assurances 10/02/89 Request for City Council Action; submitted by Paul Cook, City Administrator re. library expansion project and drawing of upper and lower level addition 09/05/89 Request for City Council Action; submitted by Paul Cook, City Administrator re. Library Literacy Program; notification of$40,011 grant award for this purpose 04/10/89 1989/90 CLSA California Literacy Campaign; Plan of Service Abstract; 8 pages 07/25/89 Letter to Ronald Hayden, Director of HB Library; from Gary Strong, CEO Calif. Library Services Board, re. HB Library have been granted $40,011. 04/10/89 CLSA Program Budget Request for Calif. Literacy Campaign Programs, Fiscal Year 1989/90 No Date Instructions for Budget Change Requests (form) 04/06/89 California Library Services, 1989/90 Claim Form, Special Services, California Literacy (Educ. Code Sec. 18730) 07/01/89 City of Huntington Beach Appropriation Revision 08/07/89 Request for City Council Action, submitted by Paul Cook, City Administrator, re. Central Library Expansion; 01/30/89 Phase Cost Estimates from Anthony and Langford, AIA—Architecture, Engineering, Planning firm 07/19/89 Inter-department communication; to Paul Cook, City Administrator, from Robert Franz, Deputy City Administrator, re. Library Funding Proposal 06/01/89 Letter to Robert Franz, Deputy City Administrator, from Hunter Holding, Jr. of Stone & Youngberg — City's underwriters and financial advisors; re. additional financing for the Huntington Beach Public Library— 11 pages 12/19/88 Request for City Council Action from City Administrator, re. Library expansion — requesting approval of hiring architect and engineer; diagrams included ( 5 01/30/89 Phased Cost Estimates from Anthony and Langford AIA - Architecture, Engineering, Planning - (Exhibit B) 08/03/89 Letter to Mayor and City Council from Members of Huntington Beach Tomorrow, submitted by Jo Christian-Craig, Secretary; re. support of library expansion 08/01/89 Letter to Mayor and City Council from"Ruth Bailey of The Library Patron Foundation, re. support for library expansion 07/26/89 Letter to HB City Council, from Susan Baldi, President, of Friends of the Children's Library, HB Library; re. support of library expansion project 06/19/89 Request for City Council Action from City Administrator re. ordinance amending the Huntington Beach Municipal Code by amending chapter 10.68 pertaining to the establishment of a meter zone at the Central Library 08/07/89 • Request for City Council Action from City Administrator; re. Family Literacy Program — notification of$18,684 grant award for development of program, attachments (36 pages) 07/03/89 Request for City Council Action, submitted by City Administrator; re. Library Board of Trustees appointment; attachment 05/15/89 Request for City Council Action submitted by City Adm. re. library fund raising program — Reada "PEP" (Patrons Expansion Project) Club 04/18/89 Inter-Department Communication to Paul Cook, City Adm. from Max Bowman, Director, Community Services; re. Library Card Fees 05/18/89 Inter-Department Communication to Paul Cook, City Adm. from Max Bowman, Director, Community Services; re. Library Card Fee— potential loss of revenue for charging a library card fee 05/16/89 Inter-Department Communication to Max Bowman, Director, Community Services from Gail Hutton, City Attorney; re. library fees—federal and state funding may be in jeopardy if a fee for library cards is adopted No Date Request for City Council Action, submitted by City Adm. re. Library Literacy Program, notification of$40,011 grarit,award for development of program 07/25/88 Letter to Ronald Hayden, Director, HB Library, from Gary Strong, California State Librarian; re. notification of$40,011 award for literacy initiative 06/21/88 Request for City Council Action, submitted by City Adm. re. Family Literacy Project—notification of$18,414 award for development of program, attachments 12/01/87 Request for City Council Action, submitted by Paul Cook, City Adm. re. Central Library Parking Lot: CC-718 02/26/88 Request for City Council Action, submitted by Paul Cook, City Adm. re. Reallocation of position at library, attachment 12/21/87 Request for City Council Action, submitted by Paul Cook, City Adm. re. HB Municipal Code Amendment— Chapter 2.84, Public Library 11/25/87 Request for City Council Action, submitted by Paul Cook, City Adm. re. Library services and construction act grant for major urban resource libraries; attachments (10 pgs) 10/07/87 Request for City Council Action, submitted by Paul Cook, City Administrator; re. Library services and construction act grant for major urban resource libraries, attachments (8 pgs) 2 08/27/87 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Library Literacy Program; notification of$25,000 award, attachments (9 pgs.) 08/12/87 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Library Literacy Program — State; nofifiieation of$32,508 award for program 07/29/87 Letter to Ron Hayden, Director of HB Library, from Gary Strong, State Librarian from California State Library; re. $32,508 award, enclosure 10/31/86 Request for City Council Action, submitted by Charles Thompson, City Adm. re. reactivation of pools and fountains at the Central Library (MSC-246) 10/16/86 Proof of Publication; Notice Inviting Sealed Bids MSC-246 09/26/86 Request for City Council Action, submitted by Charles Thompson, City Adm. re. reactivation of pools and fountains at the Central Library (MSC-246),attachments 12/12/86 Inter-Department Communication to Charles Thompson, City Adm., from Max Bowman,Comm.Srvs.Dir.re. scope of library needs assessment study,attachment 10/20/86 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Library Literacy Program, notification of$21,540 award, attachment 01/09/87 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Library needs and assessment study, °attachments (4 pages) 09/24/86 Request for City Council Action, submitted by Charles Thompson, City Administrator; re. Library Services and construction act grant for major urban resource libraries (MURL), attachment 03/20/80 Letter to Directors of Major Urban Resources Libraries and Library Systems Executive Libraries, from Walter Johnson, Library Director for HB Library, re. Certification of Area Collection Development Plan 05/06/86 Letter to Mayor and City Council from Jane Randolph, Library Board of Trustees, re. applying for reappointment to the Board 05/06/86 Letter to Mayor and City Council from Helen Reichman, Library Board of Trustees re. applying for reappointment to the Board 05/06/86 Letter to Mayor and City Council from- eorge Williams, Library Board of Trustees re. applying for reappointment to the B!g d 10/17/85 Department Memorandum to Max Bowman from Ron Hayden re; Management Material —audio cassette tapes on business and management (attachment) 10/04/85 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Library Fountains (pools and fountains need to be reactivated) 10/04/85 Inter-Department Communication to Charles Thompson from Robert Franz, Chief, Administrative Services; re. appropriation for upgrade and enhancement of Central Library Fountains F.I.S. 86-8, attachments 05/23/85 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Request for P.F.C. funding of civic center and Central Library Improvements 10/29/84 Request for City Council Action, submitted by Charles Thompson, City Administrator re. Library Services and construction act grant for major urban resource libraries, attachments (6 pages) 07/25/84 Request for City Council Action, submitted by Charles Thompson, City Adm. re. Ordinance — Parking structures not assessed for library fees; (no attachment) 3 a 05/09/83 Letter to Walter Johnson, City of HEM-Library Director, from Ellen Scott; re. resignation from library board of trustees 05/24/83 Letter to Mayor and City Council, from allied Arts Board; re. funding for one half time allied arts coordinator position 12/19/83 Letter to Mayor and City Council, from Charles Thompson, City Adm. re. Arts Coordinator Position 12/15/83 Inter-Department Communication to Charles Thompson, City Administrator, from Vincent Moorhouse, Director of Community Services; re. Arts Coordinator Position, attachment 12/05/83 Letter to Jack Kelly, Mayor, from Beverly Lowe, Arts Associates President, re. funds for arts coordinator position 11/83 Memo from Friends of Children's Library, Huntington Beach Library; upcoming events and special thank-you's 09/23/83 Request for Council Action; submitted,by Charles Thompson, City Administrator, re. an ordinance of the City of Huntington Beach adding Section 2.84.080 to the Huntington Beach Municipal Code establishing regulations for the loss of library privileges 07/12/83 Inter-department communication; to Charles Thompson, City Administrator, from Vincent Moorhouse, Director of Community Services; re. expenditures of PFC funds for improvements to the central library 06/20/83 City Council Communication; to City Council, from Ruth Finley; re. Library Board 05/09/83 Request for City Council Action; submitted by Charles Thompson, City Adm. re. library ordinance; to establish an ordinance that more correctly defines the role of the Library Board; attachments — March 15, 1983 Library Board Minutes 06/03/82 Request for City Council Action; submitted by Charles Thompson, City Adm. re. additional capital outlay funds needed to construct environmental room for library computer equipment 06/14/82 Inter-department communication; to C1i rles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative..Services, re. increased appropriation required for the construction of environmental room to house computer equipment at the Central Library FIR #82-24 05/11/82 Request for City Council Action; submitted by Charles Thompson, City Adm. re. resolution supporting the cultural growth plan for Orange County 05/11/82 Request for City Council Action; submitted by Charles Thompson, City Adm. re. resolution appointing a small claims agent for the Department of Community Services; for collection of overdue items and fines due at library 02/11/82 Request for City Council Action; submitted by Charles Thompson, City Adm. re. Story hour fee; to rescind prior action taken regarding the charging of$1.00 per child fee for the Children's Story Hour- 4 LOCAL COASTAL PROGRAM DOCUMENT 300 LOCAL COASTAL PROGRAM MAY 4, 1992 TO DECEMBER 7, 1992 BOX 193 12/7/92 Request for Council Action. Resolution No. 6451. Local Coastal Program Amendment No. 92-3. Zone Change No. 91-8. Code Amendment No. 91-13. Magnolia Pacific Specific Plan. Ascon/Neisi Landfill site. 7/20/92 Request for Council Action. Resolution No. 6404. Local Coastal Program Amendment No. 92-2. Zone Change No. 90- 12. Zone Change No. 92-1. Seacliff Area Zone Changes 6/15/92 Request for Council Action 7/6/92 Resolution No. 6395. Failed to return to Council after study . Local Coastal Program No. 90-2 with modifications. Zone Change No. 88-18. White Hole Area — PCH between Beach Blvd./ Santa Ana River 5/18/92 Request for Council Action. Resolution No. 6385. Local Coastal Program Amendment No. 92-1. Holly-Seacliff General Plan. Holly-Seacliff Specific Plan 5/4/92 Request for Council Action. Resolution No. 6376. Local Coastal Program No. 90-1 with modifications. Update of Zoning Language ROUTING SLIP Staff: Control No. Io d Assigned to: �1asL� Date: File Label: Category: ( 44�0. 8 6'- ) �%'_ &16 tg- PR�41-2f-lpz L. From Box: For Resolution No. �ZJGed� � fU� 8/14/98 8:26 AM G/eshoutslip.doc 1 123 Ig X20 1?0- A&Z4 ------- c-/,doe-& V-4.4- 42 � /7( &1,0. helga d4-L., 6k�, a44=�� w F w I r DOCUMENT 300 420.85 LOCAL COASTAL PROGRAM MAY 4, 1992 TO DECEMBER 7, 1992 BOX 193 12/7/92 Request for Council Action. Resolution No. 6451. Local Coastal Program Amendment No. 92-3. Zone Change No. 91-8. Code Amendment No. 91-13. Magnolia Pacific Specific Plan. Ascon/Neisi Landfill site. 7/20/92 Request for Council Action. Resolution No. 6404. Local Coastal Program Amendment No. 92-2. Zone Change No. 90- 12. Zone Change No. 92-1. Seacliff Area Zone Changes 6/15/92 Request for Council Action 7/6/92 Resolution No. 6395. Failed to return to Council after study . Local Coastal Program No. 90-2 with modifications. Zone Change No. 88-18. White Hole Area — PCH between Beach Blvd./ Santa Ana River 5/18/92 Request for Council Action. Resolution No. 6385. Local Coastal Program Amendment No. 92-1. Holly-Seacliff General Plan. Holly-Seacliff Specific Plan 5/4/92 Request for Council Action. Resolution No. 6376. Local Coastal Program No. 90-1 with modifications. Update of Zoning Language % MOBILE HOMES fill �RECYC(FpO 07/21/71 Communication from Lois Caughrean, Secretary for Robert Burke, Assemblyman Seventieth District, transmitting a memorandum from John Quimby dated 6/25/71 regarding Assembly Bill No.2294 Mobile Home Parks. 07/19/71 Communication from Paul Jones, City Clerk,to The Honorable Alfred Song, Local Government Committee, State Senate, regarding City Council adoption of Resolution No.3338 opposing passage of assembly Bill No.2294. 06/25/71 Memorandum from Doyle Miller, City Administrator, transmitting Huntington Beach Planning Commission's Resolution No.1072 opposing Assembly Bill No.2294 relating to location of mobile homes and mobile home parks. Approved by City Council on 7/6/71 03/18/71 Communication from M.A. Gross, President , Huntington—By—The— Sea—Mobile Village and Travel Trailer Area requesting that the pedestrian gate at the foot of Newland Street and Pacific Coast Highway be left unlocked for free access to the Beach State Park and a light signal or a crosswalk at Newland Avenue and Pacific Coast Highway. Petitions filed under 83. 03/18/71 Communication from L.&R. Land Corporation regarding Mobile Home Park Construction Denied by City Council on 08/17/70. 08/10/71 Communication from Paul Jones, City Clerk, transmitting: A communication from Margaret Bublitz, Staff Manager, California Mobile Home Dealers Assoc. in opposition to Signal Landmark, Inc. DBA Capital Sales Co. operating a mobile home sales entity in Huntington Shorecliff Mobile Estates. Filed by Council on 8/17/70 08/11/70 Communication from Robert McIntosh, Signal Landmark, Inc., regarding California Mobile Home Dealer Association Complaint. 03/06/69 Communication from Fairbanks Transportation Company to James Wheeler, Public Works Director, regarding request to conduct a camper and travel trailer sales at the southwest corner of Beach Boulevard and Garfield Avenue. Bill Hatge to purpose an agreement. 11/26/69 Statement of action—Monday,November 24,1969 regarding Control of Future Mobile Homes. City Council directed staff report be purposed for presentation 12/8/69. 09/18/69 Communication from Robert Bartel, Administrative Assistant, City of Ellenburg, Washington, requesting a copy of Trailer Park, City Code, Building, Chapter 87, Article 870. 08/18/68 Communication from Don Bonfa, City Attorney, regarding Ordinance Extending Period of Time Trailers may be used as Construction Offices Ordinance No.1441 10/21/67 Communication from Carl Belvedre, Washington Capital Company requesting approval of a trailer to be used at 18582 Beach Boulevard for a temporary leasing and construction office. Deleted from 11/6/67 City Council Agendas 05/23/68 Communication from Lou Ann Marshall, Assistant City Attorney, transmitting Ordinance No. 1423 permitting home occupents be conducted in trailer parks. Approved by City Council on 6/17/68. 09/11/67 Communication from Russ Watkins Jr.,Pacific Drilling Company, requesting approval of a trailer for a night watchman and large dog due to numerous burglaries and loss of equipment at 1951 Orange Avenue. Approved by City Council on 9/18/67. 09/l/3/66 Communication from John Silver, President, Huntington Harbour Property Owners Association, Inc., requesting greater and firmer enforcement of the present ordinance ( section 9106.5-parking trailers (house or boat) or large trucks on the street in front of homes. Received and filed 9/19/66. Deferred by City Council on 9/19/66 to 10/3/66. 08/03/66 Communication from J.F. Deane, Executive Vice President, Deane Brothers Developers & Builders. Requesting permission to use up to 10 trailers for office purposes, adjacent to our office at 20800 Beach Boulevard. Withdrawn before meeting. 08/15/66 Communication from Father Colman Colloty, O.F.M., Requesting permission to use a trailer on the SS. Simon & Jude Complex on 1 ltn street. They will approximately use until February 1967. 08/23/61 Communication from Edw. Lee Russell, M.D., Health Officer, County of Orange, regarding Assembly Bill No. 2126 chapter 2176 pertaining to trailers and trailer parks, affective 9/15/61, relating to permits, fee schedules, lot areas, building construction, plumbing, toilet facilities, electrical systems, trailers, maintenance and sanitation, liquefied petroleum gas and general provisions. 12/06/61 Communication from Lowell Nelson Chief of Division, State of California, Division of housing, acknowledge receipt of Resolution No. 1543 adopted 114/20/61 assuming enforcment jurisdiction of mobile home parks within the city, effective 11/21/61. 10/13/59 Communication from Lowell Nelson, Chief of Division State of California, Depatment of Industrial Relation, to J.L Henriksen, Administrative officer, regarding Tariler Park Ordinance, Chapter 87 as amended and transmitting Assembly Bill No. 211 effective 09/18/59 0911OH59 Communication from J.L. Henricksen, Administrative Office, to Department of Industrial relations, Division of Housing, transmitting the trailer park code as amended. 09/04/59 Communication from Lowell Nelson, Chief of Division, Department of industrial relations, regarding trailer park Ordinance No.697 and propose amendments to be comparable to the provisions of the State Trailer Park Act. 05/20/59 Communication from J.L. Henriksen, City Clerk, to division of housing, State of California,transmitting Ordinance No. 721 adopted 5/11/59 clarfying changes to sections requested by James Cullip. 08/05/58 Communication from Wm. Cornett, City Manager, City of La Verne, requesting completion of a questionnaire regarding the planning and economic aspects of trailer parks 09/24/58 Communication from Wm. Cornett, City Manager, City of La Verne, expressing appreciation for providing information concerning trailer park development and regulation and transmitting a copy of the compilation of statistics. 1956 Pamphlet—rules and regulations for Structures in trailer Parks, California Administrative code, State of California, Division of Housing, 1956 06/29/59 Communication from Allen grimes, City Attorney, City of Modesto, requesting a copy of the City of Huntington Beach ordinance regulating mobile home parks and mobile homes O1/08/59 Communication from John Henricksen, Administrative Officer, to Division of Housing, State of California transmitting Ordinance No. 697 —Trailer Parks. 04/04/59 Communication from Harry Grimsley and Ralph Pringle transmitting a copy of a report submitted at 1959 Annual Meeting of Three Arch Bay Association regarding a proposed mobile home park on land adjoining Three Arch Bay. 05/21/57 Communication from J.L. Henricksen, City Clerk, to the State of California, Department of Industrial relations, Division of Housing, requesting copies of Pamphlet (1954)—Rules and regulation for Structures in Trailer Parks, California Adminstrative Code—Title 8 — Chapter 9,Article 9 and Pamphlet (1954)—State Trailer Park Act, Health and Safety Code—Division 13 Part 2. r. �r Y v' F s;= „i;€;'?-m. n c1i:,. ;;is.' •'R3'v �.r. w ;z;ii;N 3"EE��.�zs .'s EE ^rvii; 91�3• ',_,, „,.,s„_, ��. r v v ,:' F�i'G199 �''Y�i.. ri�J." zs ,,. ..r,. ,,, :' ,,,,,,,, vKt, ,__,,.v— y:z:,z,. ,1.3a 'r 'N.Egd,u•, ,E .fk;,,s !,.:ez--,-_, .. ^.,..,,,. �.,.�, -✓.zz, _r,:,,,ilii,z: ��,,. :,,;,.,.,r �'� e ss-:, vEN,sWrE z,. :fz:zz;,s „s:rrs3:s,,, „",,, ,z:xz, ,..•. .,,zanN...,.. z., „rz rzz,.x., ..crr,:zz:s,,, 09/22/93 Memorandum from Michael Uberuaga, City Administrator, transmitting materials for the Mobile home Workshop to be held 9/27/93. Undated Agenda as presented by the Huntington Beach Mobile home Owners Association - 9/27/93 Council meeting. Undated Report to the Huntington Beach City Council presented by Huntington Beach Mobil home Owners Association - 9/27/93 Council Meeting 06/28/93 Summary by Bruce Stanton, Corporate Council, Goldenstate Mobile home Owners League, Inc. - 9/27/93 Council Meeting 06/26/84 An investigative report of Mobile Home Park Tenancy Complaint and regulations, 1983-1984, Orange County Grand Jury, Interim report - 9/27/93 Council Meeting 05/93 Huntington Beach Mobile Home Park Information Presented to the City of Huntington Beach, Prepared by Orange County Manufactured Housing Educational Trust - 9/27/93 Council Meeting 10/87 Article 927 - Huntington Beach Ordinance Code —Mobile home Overlay Zones/Removal/Rezoning/Change of use Undated Ballot Tittle: Mobile home Rent Stability Proposition Initiative Measure to be Submitted to the Votes Undated State Dept. of Housing & Community Development Mobile home Park Resident Ownership Program Fact Sheet 09/02/93 Memorandum from Allison Branxcombe Senior Program manager, small Programs Department of Housing and Community Affairs, State of California, Regarding Mobile home Park Resident Ownership Program Information. Undated Inspections of Mobile home Parks and Mobile homes Summary of New Law - AB925 of 1990 10/19/90 Information Bulletin MP90-06 from John Ellis, Chief Administrative Office, Divisions of Codes and Standards, Department of Housing and Community Development, State of California, regarding New Legislation requiring inspections of Mobile home Parks Undated Warning to Huntington Beach Mobile home Owners 09/16/93 Memorandum from Ellen Friedmann, Executive Assistant, Manufactured Housing Educational Trust, regarding Huntington Beach News and Views Summer Huntington Beach Mobile Home News and Views announcing 1993 Huntington Beach Mobile Home Tot Line 09/08/93 Communication from Jack Sutton, Manager, Sunkist Gardens, Anaheim, transmitting five articles regarding rent control. 08/31/93 Communication from Gerald Rioux, Pacific Housing Group, Inc., Grass Valley, to Carol Rungel, regarding Council Session on Mobile Home Parks, scheduled for 9/27/93 08/09/93 Communication from Martin Baird transmitting a Communication from Huntington by the Sea Mobile home Estates to residents dated 8/1/93 and requesting approval of the proposed Mobile home Review Board 07/30/93 Communication from Robert Mayer, President, The Robert Mayer Corporation, to Driftwood residents dated 7/30/93 regarding a 5% rent increase. Undated Mobile Home Park Inspection —Resident Information Booklet from the State of California, Business, Transportation and Housing Agency, Department of Housing and Community Development Divisions of Codes and Standards. Undated Rental Record at Marines Pointe Park Taken from Check Stubs and Rental Receipts submitted by John Jankowski at 4/5/93 Council meeting. Undated Mobile Home Parks City Council Presentation 3/26/93 prepared by Barbara Kaiser, Director, Economic development Department. 11/09/93 Communication from Don Hunter, Orange County Mobile Home Owners Consumer Activist, Founder of Seacliff Park Mobile Home Owners Inc. regarding interference of Circulation of Publications to Mobile Home Owners by Park Managers/ Owners transmitting 3 Mobile Home News papers. Undated Report—Mobile Home Parks 07/15/91 Request for Council Action from Barbara Kaiser, Deputy City Administrator/Economic Development Director, regarding Authorization for the Conduct of and expenditure for Mobile Home Informational Forums, Approved by Council 7/15/91. 08/01/90 Communication from John Sisker, Pacific Mobile Home Tenant representative regarding mobile home ownership. i 1 Moratoriums DOCUMENT NO. 320 440.70 1VIC-RATORIU,MS- M©ODY CE tLE 1985— 1[9_.86 F BQX:19fi Undated Minutes Index, Subject No. 33, 2/3/86 to 8/17/87 03/04/85 Council Minutes — Page 4 12/02/85 Council Minutes — Page 9 02/03/86 Council Minutes — Page 7 08/18/86 Council Minutes — Pages 15, 16 08/25/86 Council Minutes — Page 1 09/02/86 Council Minutes — Pages 3, 9 09/10/86 Council Minutes — Pages 1 through 6 10/06/86 Council Minutes — Page 4 11/17/86 Council Minutes — Page 13 04/10/87 Council Minutes — Pages 1 through 3 04/20/87 Council Minutes — Page 14 04/27/87 Council Minutes — Pages 1 & 2 07/20/87 Council Minutes — Pages 4 & 5 08/03/87 Council Minutes — Page 6 08/17/87 Council Minutes — Pages 9 through 11 10/15/84 Council Minutes — Pages 3 & 4 Undated Area Map of Subject Property— Moody Circle 08/23/87 Communication from Emilie Viscetto to Alicia Wentworth, City Clerk, transmitting a change of address. 10/26/84 Request for City Council Action from James Palin, Director, Development Services, transmitting for public hearing Land Use Element Amendment No. 84-2 and Environmental Impact Report No. 84-3. 08/17/87 Request for City Council Action from Douglas LaBelle, Director, Community Development, regarding Interim Ordinance No. 2912 for Extending the Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 Lot at Southerly End of Moody Circle. 07/30/87 Memorandum from Charles Thompson, City Administrator, Staff recommendation regarding Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 (Moody Circle). Presented at 8/3/87 Council Meeting. 07/17/87 Memorandum from Charles Thompson, City Administrator, regarding Status Report of the Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 (Lot at Southerly end of Moody Circle). Discussion held on 7/20/87. Notification to be expanded — area to be included during PPSA of Meadowlark. 01/12/87 Communication from David Colgan, Law Office of McKittrick, Jackson, D Marco & Peckenpaugh, requesting repeal of Ordinance No. 2869 — Building Permit Moratorium Applicable to Lot 6 of Tract No. 12206. 1 i 11/17/86 Memorandum from James Palin, Director, Development Services to Charles Thompson, City Administrator, regarding Moody Circle Moratorium Item H-1. Discussion was held at the 11/17/86 Council Meeting. No action was taken. 11/17/86 Memorandum from Ken Moody regarding Pearce Street Moody Circle Site Development Tract No. 12206. 11/17/86 Council Minutes — Page 13 Undated Report with Harbor Villas Property address and owners address. 11/17/86 Request for City Council Action from James Palin, Director, Development Services, regarding Interim Moratorium (Ordinance No. 2869) on Building Permits for Lot No. 6 of Tract No. 12206 (Moody Circle). No action taken at 11/17/86 Council Meeting. 11/13/86 Request for Legal Services, from James Palin, Director, Development Services, requesting preparation of an Ordinance that repeals Ordinance No. 2869 regarding Moody Circle. 10/06/86 Urgency Ordinance No. 2869 extending a moratorium on the Issuance of Building Permits for Construction on Lot No. 6 of Tract No. 12206, in the vicinity of Moody Circle. 10/01/86 Request to Planning Commission and City Council from Michael Obradovich regarding Zone Change No. 86-26 (Broberg), Broberg Variance and Moratorium and Street Alignment— Moody Circle. Distributed to Council 10/6/86 during Public Hearing on Moody Circle Moratorium. 10/06/86 Request for City Council Action from James Palin, Director, Development Services, regarding extension of Urgency Moratorium on Building Permits — Ordinance No. 2869 10/06/86 Council Minutes — Page 4 & 5 Undated Proposed ordinance repealing urgency Ordinance 2869 enacting a moratorium on the Issuance of Building Permits for Construction of Lot 6 of Tract 12206, in the vicinity of Moody Circle. 10/06/86 Notice of Public Hearing — Proposed Urgency Ordinance No. 2869 Extension of Moratorium — Moody Circle Undated Area Map of Subject Property 08/25/86 Council Minutes — Page 1 11/17/86 Council Minutes — Page 13 08/17/87 Notice of Public Hearing, proposed Interim Ordinance No. 2912 Extension of Moratorium — Moody Circle 08/07/86 Memorandum from Development Services to the Planning Commission reporting the result of an inspection of the apartment building located on Moody Circle. 8/18/86 Council minutes — Page 15 and 16 08/14/86 Memorandlum from Gail Hutton, City Attorney, to Tom Livengood, Chairman, Planning Commission, regarding Moody Circle. Council approved a 45-day moratorium at 8/18/86 Council meeting on 2 parcels of land on Moody Circle from Study PPSA 2 Undated Area Map No. 1, 2, 3, 4, & 5 11/19/84 Council minutes — Page 4, 5, 6, 7 8/05/86 Staff report from Development Services to the Planning Commission regarding Conditional Exception No. 86-44, Tentative Tract No. 12756 Continued from 7/15/86 Planning Commission Meeting) 3 Q.0.� .MENT NO. 320 4 0.70 MO T — OOD CIRCLE 985 — 86 OX 196 Undated Minutes Index, Subject No. 33, 2/3/86 to 8/17/87 03/04/85 Council Minutes — Page 4 12/02/85 Council Minutes — Page 9 02/03/86 Council Minutes — Page 7 08/18/86 Council Minutes — Pages 15, 16 08/25/86 Council Minutes — Page 1 09/02/86 Council Minutes — Pages 3, 9 09/10/86 Council Minutes — Pages 1 through 6 10/06/86 Council Minutes — Page 4 11/17/86 Council Minutes — Page 13 04/10/87 Council Minutes — Pages 1 through 3 04/20/87 Council Minutes — Page 14 04/27/87 Council Minutes — Pages 1 & 2 07/20/87 Council Minutes — Pages 4 & 5 08/03/87 Council Minutes — Page 6 08/17/87 Council Minutes — Pages 9 through 11 10/15/84 Council Minutes — Pages 3 & 4 Undated Area Map of Subject Property — Moody Circle 08/23/87 Communication from Emilie Viscetto to Alicia Wentworth, City Clerk, transmitting a change of address. 10/26/84 Request for City Council Action from James Palin, Director, Development Services, transmitting for public hearing Land Use Element Amendment No. 84-2 and Environmental Impact Report No. 84-3. 08/17/87 Request for City Council Action from Douglas LaBelle, Director, Community Development, regarding Interim Ordinance No. 2912 for Extending the Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 (Lot at Southerly End of Moody Circle.) 07/30/87 Memorandum from Charles Thompson, City Administrator, Staff recommendation regarding Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 (Moody Circle). Presented at 8/3/87 Council Meeting. 07/17/87 Memorandum from Charles Thompson, City Administrator, regarding Status Report of the Moratorium on the Issuance of Building Permits for Lot No. 6 of Tract No. 12206 (Lot at Southerly end of Moody Circle). Discussion held on 7/20/87. Notification to be expanded — area to be included during PPSA of Meadowlark. 01/12/87 Communication from David Colgan, Law Office of McKittrick, Jackson, D Marco & Peckenpaugh, requesting repeal of Ordinance No. 2869 — Building Permit Moratorium Applicable to Lot 6 of Tract No. 12206. 11/17/86 Memorandum from James Palin, Director, Development Services to Charles Thompson, City Administrator, regarding Moody Circle Moratorium Item H-1. Discussion was held at the 11/17/86 Council Meeting. No action was taken. 11/17/86 Memorandum from Ken Moody regarding Pearce Street Moody Circle Site Development Tract No. 12206. 11/17/86 Council Minutes — Page 13 Undated Report with Harbor Villas Property address and owners address. 11/17/86 Request for City Council Action from James Palin, Director, Development Services, regarding Interim Moratorium (Ordinance No. 2869) on Building Permits for Lot No. 6 of Tract No. 12206 (Moody Circle). No action taken at 11/17/86 Council Meeting. 11/13/86 Request for Legal Services, from James Palin, Director, Development Services, requesting preparation of an Ordinance that repeals Ordinance No. 2869 regarding Moody Circle. 10/06/86 Urgency Ordinance No. 2869 extending a moratorium on the Issuance of Building Permits for Construction on Lot No. 6 of Tract No. 12206, in the vicinity of Moody Circle. I ated- Request to Planning Commission and City Council from Michael 4-c Obradovich regarding Zone Change No. 86-26 (Broberg), Broberg Variance and Moratorium and Street Alignment— Moody Circle. Distributed to Council 10/6/86 during Public Hearing on Moody Circle Moratorium. 10/06/86 Request for City Council Action from James Palin, Director, Development Services, regarding extension of Urgency Moratorium on Building Permits — Ordinance No. 2869 10/06/86 Council Minutes — Page 4 & 5 Undated Proposed ordinance repealing urgency Ordinance 2869 enacting a moratorium on the Issuance of Building Permits for Construction of Lot 6 of Tract 12206, in the vicinity of Moody Circle. 10/06/86 Notice of Public Hearing — Proposed Urgency Ordinance No. 2869 (Extension of Moratorium — Moody Circle Undated Area Map of Subject Property 08/25/86 Council Minutes — Page 1 11/17/86 Council Minutes — Page 13 08/17/87 Notice of Public Hearing, proposed Interim Ordinance No. 2912 (Extension of Moratorium — Moody Circle) 08/07/86 Memorandum from Development Services to the Planning Commission reporting the result of an inspection of the apartment building located on Moody Circle. 8/18/86 Council minutes — Page 15 and 16 08/14/86 Memorandlum from Gail Hutton, City Attorney, to Tom Livengood, Chairman, Planning Commission, regarding Moody Circle. Council approved a 45-day moratorium at 8/18/86 Council meeting on 2 parcels of land on Moody Circle from Study PPSA 2 i w Undated Area Map No. 1, 2, 3, 4, & 5 11/19/84 Council minutes — Page 4, 5, 6, 7 8/05/86 Staff report from Development Services to the Planning Commission regarding Conditional Exception No. 86-44, Tentative Tract No. 12756 (Continued from 7/15/86 Planning Commission Meeting) 3 PARCEL MAPS 1 Index to Parcel Map Lists Category 370.50 on G:Records/MFList/pmlist.doc and Filed in hard copy on records shelf and in Black Book Microfiche Heading: 420.70 Tentative Parcel Map(Division of Land) IW-1885—File 2 of 3(List in Fite). Microfiche Heading: 420.70 Tentative Parcel Map(Division of Land)19g6-1980-File 3 of 3 (List in Microfiche Heading;. 420.70 Tentative Parcel Mapleert.Of Compliance for Consolidation of Lot (Merger of Lots) 1:983-1988 2 jackets Microfilm 7/20/98 4:30 PM G:es/pmlist.doc 1 EXPANDED LIST (APPLICANT AND LOCATION) FOR MICROFILMED PARCEL MAPS - CATEGORY 420.70 FQ .4 th" 0.70 ............. ........... ------ . ............. Box 149 Parcel Subdivider Location Map No 85-160 B. G.Williams N/E Beach &Atlanta 85-236 Ted Szuba W/S Sampson at Woodwind Drive 85-239 William Wilson Marina View and Orion 85-248 Huntington Beach Association East of Goldenwest St., North of Warner Ave. 85-272 Mota Chen W/S Lynn, N/0 Los Patos 85-298 Jerwel Enterprises S/E Gothard &Center 85-304 George Armstrong W/S Bolsa Chica St., S/0 Heil Ave. 85-330 Jean Merrick 8231 Ellis Ave. 85-381 Slater Metzler Industrial E/S Metzler, S/0 Slater 85-382 Nan Patel N/W Pacific Coast Highway&8th St. 85-386 Hartge Engineering S/S Talbert Ave., E/O Gothard St. 85-437 Lincoln Property Company N/W Warner Ave., & Lynn St. 84-552 Richard Mountjoy E/S Enterprise, S/0 Prodan 84-557 U-Haul Company SAN Beach &Clay 84-560 Lanny Ludwick N/S Garfield, E/O Beach 84-562 Donald Walter N/S Warner, E/O Bolsa Chica 84-566 William Landis N/S Warner, E/O Goldenwest 84-568 American Savings & Loan Assn. S/W Engineer& Parkside 84-572 Robert Stellrecht S/S Glencoe, W/O Beach Blvd. 84-573 Beachfront Properties 206, 208 &210 22nd. St. 84-577 Jodyne Roseman N/S Adams,W/O Magnolia 84-578 Dieter Ackerman S/E Gothard &Talbert 84-580 Towne House Plaza N/W Adams &Brookhurst 84-585 Nationwide Theatre Corp. N/E Warner&Gothard 84-588 Daniel Kawada E/S Delaware, N/0 Garfield 84-589 Amendment to Tentative Parcel Industrial subdivision for condominium purposes (no Map 79-567 (4/20/81) location listed)-copy of Tentative Parcel Map 79-567 (84-589) in file 84-590 Huntington Breakers E/S Beach Blvd., S/0 Atlanta Ave. 84-591 Masami Fujita W/S Gothard, N/0 Ellis 84-592 James Foss E/S Gothard, N/0 Talbert 84-594 Seaborg Construction Company E/S Sampson Lane, S/0 Reynolds Circle 84-595 Signal Landmark E/S Beach, N/0 Adams 84-596 S. Y. Kimball N/W Santa Barbara Lane& Stillwater Dr. 84-598 Kacor Development Company N/S Oceanus,W/O Graham 84-600 Robert Contorelli E/S Metzler, S/0 Slater 84-1203 Humana, Inc. E/S Beach Blvd., S/0 Newland 84-1204 Hoelscher/Guggenheim W/S Magnolia St., N/0 Warner Ave. 84-1205 Robert Stellrecht S/S Glencoe, W/O Beach 84-1207 McDonald's Corp. S/W Robidoux and 'W'Street 84-1209 Public Storage, Inc. S/S Bolsa, E/O Graham 84-1210 Ted Stavros E/S Sims St., N/0 Los Patos Dr. 07/20/98 4:33 PM G:Records/mf1ist/pm1ist.doc 1 1. IIrcrafita >::>::<:::::4Q .::::::T. : ve. :: 1 r� .:::::..............71 ..Tr #.:....Past::: l .........::::::.::::::::::::::.::.::::::.:::::::::::::::::::::.:.:::::::::.:....::::::::::::::::.::::::.:::::::::.::::::: ......;.....:;::.:: :::..:: ::::.::.: :::::::::::::::::::::::::..: Box 149 Parcel Subdivider Location Map No 89-243 Martin L.Axelson S/E corner of Hill &Geneva 88-430 S. Garfield Industrial, Inc. N/E Garfield Ave. &Crystal St. 88-416 Mike Conder W/S 11th, N/O Pecan 88-367 Future Estates W/S Alabama, S/O Indianapolis 88-310 James Mosich E/S 8th St., N/O P.C.H. 88-293 William Sullivan W/S Graham, S/O Heil 88-276 Ronald Knudtson W/S Alabama, S/O Indianapolis 88-229 Tumley Homes, Inc. N/S Hacienda, E/O Dunes 88-226 Hedayat Javid S/S Adams, E/O Beach 88-220 Centrilift N/S Argosy, W/O Graham 88-182 Joseph Capellino S/S Slater, E/O Railroad 88-149 Dewayne Brown N/E Gothard & Belva 87-424 McDonnel Douglas Corp. N/E Bolsa Chica & Bolsa (McDonnel Douglas Realty Co.) 87-326 RSB Partners N/S Talbert, E/O Railroad 87-303 Richard Kelter N/E 17th &Walnut 87-283 Pacific Coast Corp. E/S Metzler, N/O Talbert 87-273 Ron Safren W/S 11 th., N/O Pecan 87-244 Edward Vanags E/S Beach Blvd., N/O Ellis Ave. 87-236 Robert Bishop E/S 12th., N/O Pecan 87-219 Foodmaker, Inc. N/W Beach & MacDonald 87-214 Dewayne Brown S/S Talbert, E/O Gothard 87-177 Frank Gibson N/S Talbert, E/O Gothard 87-176 RSB Partners N/S Talbert, W/O Railroad 87-130 Warner Center Associates N/S Warner Ave., W/O Goldenwest St. 87-115 City of Huntington Beach W/S Gothard, N/O Ellis 87-135 Billy Breshears E/S 12th., N/O Orange 87-113 George Tanaka S/W Slater& Newland 87-110 Robert Sterman S/W Beach &Owen 86-442 Ascon Properties S/W Corner of Hamilton & Magnolia 86-421 P. A. Poon &Son S/S Newman, W/O Beach 86-418 Maruja Baldwin Hodges E/S 12th., S/O Pecan 86-378 Mola Development N/W Waterspray Dr. &Seabright Lane 86-340 Sher-Five Points S/E Delaware& Ellis 86-317 James Casey S/S Research Cr., E/O Graham St. 86-314 Covi Development E/S Palmdale, S/O Warner 86-263 McDonnel Douglas Corp. S/E Bolsa Chica& Rancho 86-259 Max Schreiber N/S Liberty Ave., W/O Beach Blvd. 86-257 George Pearson W/S"A"St., N/O Warner Ave. 86-245 Robert Contorelli E/S Metzler, S/O Slater 07/20/98 4:33 PM G:Records/mflist/pmlist.doc 2 Parcel Map No. Subdivider Location 86-220 Lanny Ludwich N/S Garfield, E/O Beach 86-182 Howard Abel N/W Gothard St. & Ellis Ave. 86-152 Bijan Sassounian N/W Bolsa Chica & Heil 86-125 Kaiser Development Co. S/S Bolsa Ave., W/O Dan Lane 86-120 Henry Wesselin N/E Williams Ave. & Florida St. 86-107 Emil Ratsiu S/S Dunbar Ave., E/O Bolsa Chica St. 86-106 Burtis Corp. N/W Bolsa Chica & Heil Mctsr:o:`.f:....:.c....t...e.....H...e. ...a...t. . ... ......::..:. ...... . <>:.;; tEP nso[�dtrt ::L r er of; l; 2 :7flentv c1M l .e # Qri E�arc o ao : �t�1988.; Jack ::Micro lm:. .«::..:.< ...:....Tentative Parcel Map No. Document Owner Location 87-215 Certificate of Compliance for 112, 114, 116, & 118 8th Consolidation of Lots James W. Mosich Street 88-372 Notice of Merger Joseph Honrath, Patrick Honrath, Patricia Honrath 13th St./Lake St. 87-421 Certificate of Compliance for Consolidation of Lots Bette Baber 12th St./Palm Ave. 87-282 Certificate of Compliance for Consolidation of Lots Pacific Coast Corp. Gothard St./Belva Dr. 87-467 Certificate of Compliance for Consolidation of Lots Jack& Irene Briggs 8th St./Acacia Ave. 87-377 Certificate of Compliance for Bruce C. Bent, Deborah L. Bent Consolidation of Lots Warner Ave./Lynn St. 87-314 Certificate of Compliance for Nick Becker, % Ni-Mar Bolsa Ave./Springdale St. Consolidation of Lots Enterprises 87-294 Certificate of Compliance for Consolidation of Lots James R. Waller, Jr. Palm Ave./12th. St. 87-204 Certificate of Compliance for Consolidation of Lots Robert Stellrecht Lynn St./Stellrecht Cr. 87-203 Certificate of Compliance for Consolidation of Lots Robert Stellrecht Sims St./Stellrecht Cr. 87-151 Certificate of Compliance for Consolidation of Lots Tony of California, Ltd. Clay Ave./Beach Blvd. 86-409 Certificate of Compliance for Warner Ave./Beach Blvd. Consolidation of Lots Ronald R. Hix, JoEllyn Hix 86-341(W) Certificate of Compliance for Daniel J. Fink, Branda K. Fink Crest Ave./11th St./Palm Consolidation of Lots Ave. 86-199 Certificate of Compliance for Consolidation of Lots G. B. W. Properties Oceanus Dr. 86-198 Certificate of Compliance for Leonard Whitney, Edna Whitney Consolidation of Lots Yorktown Ave. 86-172(W) Certificate of Compliance for Machine Dr./Connector Consolidation of Lots Von Der Ahe Partners Lane 85-454 Certificate of Compliance for Consolidation of Lots Michael De Meglio Detroit St. 85-443 Certificate of Compliance for Orange Ave./8th St./Olive Consolidation of Lots Edward Rugel Ave. 85-440 Certificate of Compliance for Consolidation of Lots 011ie Feemster 7th St./Olive Ave. 07/20/98 4:33 PM G:Records/mflist/pmlist.doc 3 85-399(W) Certificate of Compliance for Consolidation of Lots H. S. T. Development Co. Slater Ave./Metzler 85-380(W) Certificate of Compliance for Consolidation of Lots Timothy N. Bortvit Palm Ave./13th. St. 85-370(W) Certificate of Compliance for Adell Zeidan, Mohammed Consolidation of Lots Zeidan 17th St./Olive Ave. 85-344 Certificate of Compliance for Consolidation of Lots Hau En Ying "A"St./Blaylock Place 85-331 Certificate of Compliance for Consolidation of Lots Michael Ray Cue 10th St./Acacia Ave. 85-309(W) Certificate of Compliance Rudi Van Mil Beach Blvd./Slater Ave. 85-266 Certificate of Compliance for Stillwater Dr./Whitecap Consolidation of Lots Richard Warner Lane 85-215 Certificate of Compliance for Consolidation of Lots Carroll Logsdon Sampson Circle 85-209(W) Certificate of Compliance for Machine Dr./Connector Consolidation of Lots Von Der Ahe Partners Lane 85-129 Certificate of Compliance for Knoxville Ave./Huntington Consolidation of Lots Nicholas/Arlene Thomas St. 84-1206 Certificate of Compliance for Consolidation of Lots Richard Jeffrey 17th St./Orange Ave. 84-597(W) Certificate of Compliance for Consolidation of Lots Janet T. Moody Dolores St. 84-593(W) Certificate of Compliance for Consolidation of Lots Robert Stellrecht Bolsa Ave./Graham St. 84-582(W) Certificate of Compliance for Machine Dr./Connector Ln. Consolidation of Lots John D. Lusk& Son 84-581(W) Certificate of Compliance for Consolidation of Lots John D. Lusk& Son Industrial Dr./Graham St. 84-579(W) Certificate of Compliance for Olive Ave./5th St./Walnut Consolidation of Lots William G. Gallegos Ave. 84-576 Certificate of Compliance for Consolidation of Lots Paul Alford 18th St./Acacia Ave. 84-575(W) Certificate of Compliance for Consolidation of Lots Drown Properties, Inc. Pipeline Lane 84-574 Certificate of Compliance for Consolidation of Lots Charles Bollman 10th St. 84-569(W) Certificate of Compliance for Consolidation of Lots Robert& Connie Stark Broadway/Bay View Dr. 84-567(W) Certificate of Compliance for Consolidation of Lots Earl N. Mazzari Acacia Ave./9th St. 84-565(W) Certificate of Compliance for Consolidation of Lots Connie Sloan 623 14th. St. 84-563(W) Certificate of Compliance for Pipeline Lane/Engineer Consolidation of Lots Von Der Ahe Partners Dr./Connector Lane 84-561(W) Certificate of Compliance for Consolidation of Lots Seaborg Construction Reynolds Circle 84-559(W) Certificate of Compliance for Consolidation of Lots Frank E. Lovell 1206 Delaware 84-556(W) Certificate of Compliance for Consolidation of Lots Edward Rowan Lake St./10th. St. 84-554(W) Certificate of Compliance for Beach Blvd./Warner Ave. Consolidation of Lots Ronald R. Hix 84-553(W) Certificate of Compliance for G. P. Building Enterprises, Inc. Consolidation of Lots Cypress Ave./Ash St. 07/20/98 4:33 PM G:Records/mflist/pmlist.doc 4 r 1 83-580 Certificate of Compliance for Talbert Ave./Brookshire Consolidation of Lots HoodCorporation Lane 83-579(W) Certificate of Compliance for Consolidation of Lots Nova N. Kimzey Chicago St. 83-578 Certificate of Compliance for Paul F. Darden (deceased) Consolidation of Lots /Carrolyn S. Darden Geneva Ave. 83-577(W) Certificate of Compliance for Consolidation of Lots William J. DeBusk Pine St./Loma Ave. 83-570(W) Certificate of Compliance for Consolidation of Lots William R. Green 13th. St. 07/20/98 4:33 PM G:Records/mflist/pmlist.doc 5 I i PARKING - BEACH LOT OFF-STREET i t Doe 225 560.10 Parking Meters 1964-1989 Box 173 05/12/89 Letter from Betty Kennedy, Community Services Commission,to Mayor Banister and Council members regarding Parking Meters/Parks and Libraries. 03/01/89 Memo from Max Bowman,Director Community Services to Paul Cook, City Admin, regarding Parking Meters within Central Park. Attachment: Parking Meter Proposal—Parks, Libraries&City Hall Summary. NOTE: two copies 10/27/83 RCA from Vincent Moorhouse,Director,Community Services,to Mayor and City Council recommending amendment of Section 16 of Resolution No. 5159,which establishes a City Fee Schedule;and amendment of Paragraph 4 of Resolution No. 5291. Approved 11/07/83 with Resolution No. 5319. 09/20/83 RCA from Vincent Moorhouse,Director,Community Services,to Mayor and City Council recommending amendment Section 23 of Resolution No. 5159,which establishes a City Fee Schedule. Approved 10/10/83 with Resolution No. 5312. 06/01/83 Memo from Paul Cook,Director of Public Works to C. W.Thompson,City Admin regarding Downtown Parking Meter Program. 05/05/83 RCA from Paul Cook,Director of Public Works to Mayor and City Council recommending adoption of increased meter rates in the downtown business district;increased time limits; reducing the fine for meter violations and removal of meters on the first three blocks of Main Street. Attachment: Parking Meter Study December, 1982. 06/11/82 RCA from Vincent Moorhouse,Director,Community Services to Mayor and City Council, recommending approval of Resolution No. 5130. Resolution was amended to change the parking meter zone from Third Street to Sixth Street from recreational to business and authorizes transfer of unencumbered fund balance to Acct 346221 to modify present parking meters. 11/17/81 RCA from Vincent Moorhouse,Director,Community Services to Mayor and City Council, recommending adoption of Resolution No. 5066,which increases parking meter fees and funding to modify existing kin meters to accept the new rate. 12/10/81 Memo from F. B.Arguello, Chief of Admin Services,to Charles Thompson, City Admin, requesting Finance Modification of Parking Meters in Certain Areas of the Recreational and Residential Zones FIR#81-89. 01/12/81 Letter from Steve Halaj and Steve Hally,proposing reduction in initial bail for traffic violations. Attachments: Huntington Beach Code,Parking fee payment Section 13.16.020 and Chapter 10.68,Meters—Use and California State Regulations regarding street parking restrictions. 01/13/81 Memo from Alicia Wentworth,City Clerk,to Frank Arguello,Acting City Admin regarding letter from Steve Halaj on Parking Citations. 01/13/81 Memo from Lt.Price to Chief Robitaille regarding letter from Steve Halaj. Attachment: Bail Schedule. 07/12ng Memo from Vincent Moorhouse,Director Harbors,Beaches,Recreation&Parks,to City Administrator regarding Parking Meter Citation Program Deferred Agenda Item K-l. 06/21/79 RCA from Vincent Moorhouse,Director Harbors,Beaches,Recreation&Parks recommending implementation of a parking meter citation program with Science Application Inc. Attachments: Memo from Earle Robitaille,Chief of Police supporting Vick Moms' memo regarding implementation of a parking meter citation program within the City. Memo from Vick Morris,Department Analyst Senior to Max Bowman, Superintendent/Deputy Director,dated 05/14/79,regarding Parking Meter Citation Pro 03/29/79 RCA from Vincent Moorhouse,Director Harbors,Beaches,Recreation&Parks, recommending approval of Resolution No.4742 which increases parking meter fees and funds modification to exisqng parkingmeters to accept the new rate. G:Records/Mlist/Doe 225 1 04/02/79 Memo from F,B,Arguello,Director of Finance,to Floyd Belsito, City Admin,regarding Financial Impact Report#10—Parking Meters. 03/14/79 Memo from Vincent Moorhouse,Director Harbors,Beaches,Recreation&Parks to City Administrator regarding Parking Meter Enforcement 12/01/78 RCA from Gail Hutton,City Attorney, recommending approval of Ordinance No.2327 for first reading. Approved 12/18/78;adopted 01102/79. 11/08/78 Memo from Floyd Belsito, City Admin to Gail Hutton,City Attorney,regarding Ordinance #2327. l0/06/78 RCA from Gail Hutton,City Attorney,recommending adoption of Ordinance No.2327, amending Huntington Beach Municipal Code Section 10.40.230 Relative to Marking of Parking Spaces. 12/07/77 Letter from Vincent Moorhouse,Director Harbors,Beach&Development to Floyd Belsito, City Admin,regarding Parking Meter Ordinance Zone and Fees. Ordinance No. 2255 attached. 08/31/76 Letter from Vincent Moorhouse,Director Harbors,Beaches&Development,to Floyd Belsito, City Admin and Mayor and City Council requesting approval of Resolution 4320. Establishes parking fees in the municipal off-street parking facility and repealing Resolution No. 4219. 06/21/76 Statement of the Action of the City Council 06/08/76 Memo from Floyd Belsito, Acting City Admin to Mayor and City Council Members, regarding approval of the request for the purchase of additional parking meters. Attached Financial Impact Report 06/23/75 Resolution No. 4092. Establishes parking fees in the municipal parking facility and repeals Resolution No.4006. 06/26/74 Memo from City Admin to Mayor and City Council Members recommending approval of Resolution No. 3912 which authorizes Director of Harbors&Beaches to remove Parking Meters. 03/04/74 Letter from Alicia Wentworth,City Clerk,to Bruce Bartel,advising of the adoption of Resolution No. 3851,which established parking fees in the municipal parking facility. 02/04/74 Letter from Bruce Bartel to the City Council requesting reduction in beach parking annual rate. 06/11/73 Memo from City Attorney to City Council,transmitting Resolution 3709 establishing three recreational zones. 06/07/73 Memo from Vincent Moorhouse,Director Harbors,Beach&Development to David Rowlands,City Admin,regarding Council's action to lower parking rates on Pacific Coast Highway. 05/15/73 Memo from Don Bonfa,City Attorney,to City Council regarding Resolution No.3689. Authorizes Director of Harbors,Beach&Development to remove parking meters on Fifth Street between Orange&Olive. 04/09/73 Memo from Don Bonfa,City Attorney to City Council recommending adoption of.Resolution No. 3673. Establishes Parking Meter Zones. 04/16/73 Resolution No. 3673 06/11/73 Memo from John Behrens,Director Building&Community Development,to David Rowlands,City Admin,regarding vehicles parking limit and 72 hour parking request. 04/02/73 Resolution No. 3666. Amends Sections 2&3 of Resolution No. 3482 relative to establishing parking meters,parking time allowed and hours during which such deposits are required in residential zones and recreational zones. 06/20/72 Memo from City Attorney to City Council,transmitting Resolution No. 3527 amending Resolution 3482. Establishes parking meter zones. 05/12/72 Letter from Roger Slates,President,H.B. Chamber of Commerce,to Mayor and Members of the City Council regarding installing parking meters from Pier to Bolsa Chica Resolution 3482. G:Records/M1ist/Doc 225 2 r 04/28/72 Memo from City Attorney to City Council regarding a resolution to amend recreational parking meter zones. 12/01/70 Memo from Brander Castle,Asst Admin to Mayor and City Council regarding placement of covers on parking meters in the business zone of the downtown area during the Christmas holiday period. 05/26/69 Memo from City Attorney to City Council regarding Ordinance and Resolution Pertaining to Parkin Meter Violations. 05/26/69 Resolution No. 2998,which established parking meter zones,prescribing the parking allowed in such zones,the hours during which such deposits are required,as permitted by Sections 6510,6511 and 6512 of the Huntington Beach Ordinance Code. 05/26/69 Ordinance No. 1500,repealed Section 6541.3 and amended Section 6532 relating to overtime parking in parking meter zones. 04/23/69 Memo from Brander D. Castle,Assist Admin,to Director of Public Works relating to presence of Mr. Vanian at the May 5, 1969,Council Meeting. 04/23/69 Letter from Charles Vanian to City Council proposing parking permits for residents in specific areas of the City. 04/01/69 Memo from Don Bonfa,City Attorney,to City Council regarding Ordinance 1491,emergency ordinance,designating the zones for placement of parking meters to become effective immediately. 04/01/69 Memo from Don Bonfa,City Attorney,to City Council regarding a resolution(Res. #2959) establishing parking meter zones,prescribing time and hours. 03/10/69 Memo from Don Bonfa,City Attorney,to City Council regarding parking meter zones and enforcement Ord.# 1490). 03/17/69 Letter from C. W.Woods,President,H.B. Chamber of Commerce,to City Council regarding Pacific Coast Highway Parking. 03/10/69 Memo from Don Bonfa,City Attorney,to City Council relating to establishment of zones and type of meters. (Res. #2942). 06/25/68 Memo from Lou Ann Marshall,Asst. City Attorney,to City Council regarding the issuance of permits to park in the downtown area in metered parking spaces. 05/25/67 Letter from K.Dale Bush, City Attorney to Mayor and City Council regarding changes in responsibility of parking meter monies collection. 06/24/66 Letter from Doyle Miller,City Admin,to Mr. J. R.King,regarding his request for consideration of changing resent two-hour parking meters on north side of Coast Highway. 06/23/66 Memo from James R. Wheeler,Director of Public Works,to Chief of Police,regarding two- hour parking meters on the north side of coast Highway between Third Street and Sixth Streets. 06/18/66 Letter from J.R King to City Clerk requesting assistance in getting two thirty-minute parking meters in front of his business. 04/21/66 Letter from Paul C. Jones, City Clerk,to Mrs.Hulda Williams concerning parking near the home of Miss Ann Thomas,200 Ocean Avenue. 04/18/66 Letter from Hulda Williams concerning parking near the home of Miss Ann Thomas,200 Ocean Avenue. 12/22/65 Letter from Doyle Miller,City Admin,to Mr. Sal Walvis,regarding reservation of two parking spaces in front of Sal's Liquor and Delicatessen on Main Street. 12/17/65 Letter from John Seltzer, Chief of Police to Mayor and City Council regarding Mr. Sal Walvis'request for two parking spaces to be reserved in front of his store for use by his customers. Diagram included. 12/09/65 Letter from Sal Walvis to City Council requesting two parking spaces be reserved in front of his store for use by his customers. 05/06/65 Letter from Downtown Business Association to City Council regarding Parking Meter Revenue and off-street parking. 09/25/64 Letter from Paul V. Phillips,Manager, Security First National Bank,to Doyle Miller,City Admin, suggesting a survey to determine feasibility of removing meter heads in certain locations of downtown during winter months. QRecords/Mlist/Doc 225 3 r 06/02/64 Memo from Doyle Miller,Admin Officer,to Jerry Plunkett regarding parking meter ordinance for Second Street,Ocean to Orange,Walnut,First to Third Street,Fifth Street and Ocean to Orange. 06/12/64 Letter from John Seltzer,Captain of Police,to Mayor and City Council requesting amending Ordinance#6541.3,Article 654,pertaining to meter fine amounts. QRecords/M]isUDoc 225 4 A Doc 224 560.10 Parking Authority— City Council 1966-1983 Box 173 12/7/66 Letter from Doyle Miller,City Adm.To Walter Slattery,Dept.of Housing/Urban Dev. Requesting a"color survey" 11/9/66 Letter from Richard Mitchell,Regional Director Urban Renewal to Doyle Miller, City Adm. Re: exam of portion of City for possible redevelopment activity. 2/3/69 thru Parking Authority Suspension of Building Permits—Dates. 6/l/70 10/28/69 Text of Urban Land Institute Citizens Steering Committee Presentation to the City Council. 25 pages. 6/16/70 Memo from Doyle Miller to Paul Jones Re: Temporary Parking Permit,Block 102,Lots 3,4,5,6,7,8,9,10. 7/29/70 Memo from Doyle Miller, City Adm.To City Council Re: Urban Land Institute survey regarding redevelopment,development,etc. (3 es) 8/3//70 Feasibility Analysis of the proposed Parking Authority Expansion. 1/17n3 Letter from Don Bonfa,Attorney for Parking Authority to Parking Authority Re:; Resolution No. 16 authorizing expenditure of surplus funds for development of camping facilities. 10/4n 1 thru Revised Master plan Study Areas (map)with notations re;ordinances,dates,locations,etc. 9/18n3 2/2n8 Inter Dept. Memo to Alicia Wentworth, City Clerk from James Georges,Deputy City Attorney Re; Parking Authority Resolutions 14 and 15 12/15/82 Letter to City Council Attn: Charles Thompson,City Adm.From Arthur Young&Company Re: financial statements of City of H.B.,Parking Authority,Beach Public Facilities Corp. 7 pages. 6//8/83 RCA From Charles Thompson,City Adm to City Council&Mayor Re: Use of Surplus funds as rental credit.Attachment: Correspondence from Bank of America,Trust Administrator. Three pages. 12/4/66 Letter of Transmittal from Planning Commission to Mayor and City Council re:Request for construction from Neal T.Baker for a taco stand downtown area 2 pages 2/3n8 Resolutions No. 14 Re: Parking Authority,acquisition of certain real property,etc. 46 exhibits. 2/6n8 Resolution No. 15 Re: Repealing Resolution No. 14 2pages 2/6n8 Resolution No. 14 Copy 4 pages of doc. 2/6/78 Resolution No. 15 (copy) 2 pages 2//6/78 Resolution No. 3081 Re: Suspending the issuance of Building,Plumbing,Electrical,etc. permits for Parking Authority 7 pages. 2/2/70 Resolution No. 3129. Re: Vacation of certain easements in parking authority project. 4 pages. 6/17/68 Resolution No. 2780 Re: authorizing purchase from Southern Pacific co.portion of property for Parking Authority. 3 pages. 6/17/68 Resolution No. 2779 Re: Money transfer from capital outland fund to the Parking Authority.3 pages. 11/10/67 Resolution No. 2659 Re: Transfer of monies from General Fund to Parking Authority fund. 3 pages. 11/20/67 Resolution o.2656 Re: Authorizing Settlement Pending Condemnation in Orange County Superior Court Case No. 152702 3 pages 6/l/70 Resolution No. 3177 Re: Suspending building and other permits for uses in the top of the pier development. 7 pages. 11/23/70 Resolution No. 3244 Re: Suspending building and other permits for the top of the pier development. 5 pages. 9/6/66 Ordinance No. 1251 Re: Amending Ordinance.Code section 9051,relating to interm Ordinance. 3 pages. G:Records/M1ist/Doc 224 t No date Article 905 Re: Districting Plan Establishments of Districts2 pages(both sides) 11/7/66 Ordinance No. 1267 Re: declaring an emergency and establishing an interim holding zone, adding section to chapter 90 of the H.B. Ordinance code 5 pages. 2/20/67 Ordinance No. 1302 Re: establishing an interim holding zone,repealing section 9051.2.1, adding sections 9051„9051.1,9051.1.1, 9051.2,9051.3,9051.4 to the H/.B.Ordinance Code.5 pages 3/16/70 Ordinance No.1565. Re: Amending and adding thereto Article 967(Civic District Suffix).4 pages. 7/6/66 Page 7 of the Minutes of the Planning Commission. 7/18/66 City Council Minutes - Pages 1 and 2,16. 7/11/66 Minutes of City Council page 4 8/l/66 Minutes of City Council page 13. 8/15/66 Minutes of City Council page 11 9/6/66 Minutes of City Council pages 5,12,13. 9/19/66 Minutes of City Council page 7 10/3/66 Minutes of City Council Pa e4 11/7/66 Minutes of City Council Page 7 11/21/66 Minutes of City Council Page 6, 13 12/5/66 Minutes of City Council Page 10, 17 12/6/66 Planning Commission Minutes re: Resolution No. 66-62 2 pages 12/19/66 Minutes of City Council Page 11, 18 7/18/66 Minutes of City Council Page 16 1/3/67 Minutes of City Council Page 5 1/16/67 Minutes of City Council Page 5,11, 2/6/67 Minutes of City Council Page 8,9 2/20/67 Minutes of City Council Pa e4,13,14 3/20/67 Minutes of City Council Page 1 3/27/67 Minutes of City Council Page 1,,. 8/21/67 Minutes of City Council Pagel 6.17,18,19,20, 10/2/67 Minutes of City Council Page 13 11/6/67 Minutes of City Council Page 17 7/1/68 Minutes of City Council Page 10 7/15/68 Minutes of City Council Page 12 8/5/68 Minutes of City Council Page 10 8/19/68 Minutes of City Council Page 10,11 9/16/68 Minutes of City Council Pa e10, 10/7/68 Minutes of City Council Page 13 12/2/68 Minutes of City Council Page 6 1/20/69 Minutes of City Council Page 9 2/3/69 Minutes of City Council Page 11,16 2/10/69 Minutes of City Council Page 1,2,3 2/17/69 Minutes of City Council Page 2 4/21/69 Minutes of City Council Page 13 5/5/69 Minutes o f City Council Page 2 5/15/69 Minutes of City Council Pa e2,3 three copies) 6/16/69 Minutes of City Council Page 8,9, 7/21/69 Minutes of City Council Page 2 9/15/69 Minutes of City Council Page 2,9 10/5/69 Minutes of City Council Page 6 10/28/69 Minutes of City Council Page 1,2 11/10/69 Minutes of City Council Page 1,2,3,4 11//17/69 Minutes of City Council Page 2 11/24/69 Minutes of City Council Page 1,2, 12/8/69 Minutes of City Council Pa e3,5, G:Records/Mlist/Doc 224 r 1 ' 12/15/69 Minutes of City Council Page 4 12/18/69 Minutes of City Council Page_1 1//5/70 Minutes of City Council Page 5 1/12//70 Minutes of City Council Page 1 2/2/70 Minutes of City Council Page 6,7,10 2/16/70 Minutes of City Council Page 7 4/6/70 Minutes of City Council Page 6,12 4/20/70 Minutes of City Council Page 4 G:Records/M1ist/Doc 224 DOCUMENT 307 560.35 PARKING METERS NOVEMBER 6, 1989 TO JUNE 14, 1990 BOX 198 5/21/90 Request for City Council Action from Ron Lowenberg, Police Chief, and Jim Engle, Acting Director, Community Services, requesting adoption of Ordinance No. 3044 Amending the Huntington Beach Municipal Code by adding Section 10.68.015 pertaining to Inoperable Parking meters. Adopted by Council on 6/14/90 4/2/90 Request for City Council Action from Jim Engle, Acting Director, Community Services, requesting adoption of Ordinance No. 3040 Amending the Huntington Beach Municipal Code by amending Chapter 10.68 pertaining to Parking Meter Zones. 11/6/89 Request for City Council Action from Melvin Bowman, Director, Community Services, requesting transfer of funds for the purchase and installation of 32 double head, parking meters at the Earl Percy Boat Launch. Approved as amended 11/6/89. Meter maximum time 12 hours. 1 7 Doc 205 560.10 Parking—Off Street 1963— 1981 Box 173 06/01/81 Resolution No. 4998—a resolution of the City Council of the City of Huntington Beach designating certain privately owned and maintained roads within the city which are generally held open to the public for purpose of vehicular travel to serve planned residential districts; exhibits A through C attached 10/03/77 Resolution No. 4532—resolution of the City Council of the City of Huntington Beach designating certain privately owned and maintained roads within the city which are generally held open to the public for purposes of vehicular travel to serve commercial establishments and planned residential districts; exhibits A through D attached 07/05/77 Ordinance No. 2204—an ordinance of the City of Huntington Beach finding and declaring that there are privately-owned and maintained roads within the city which are generally held open to the public for purposes of vehicular travel to serve commercial establishments and planned residential districts and amending the Huntington Beach Municipal Code by adding thereto Section 10.40.270 pertaining to the maintenance of No parking zones on private property 10/03/77 Resolution No. 4531 —a resolution of the City Council of the City of Huntington Beach designating no parking areas on certain public streets within the city for street sweeping purposes; exhibits A and B attached 05/07/84 Ordinance No. 2693 —an urgency ordinance of the City of Huntington Beach amending the Huntington Beach ordinance code by amending section 9730.56 and by adding sections 9730.57, and 9730.80 pertaining to seasonal parking lots 07/13/83 Council—Administrator Communication; to Mayor and City Council Members, from Vince Moorhouse, Acting City Administrator; re . George Arnold's parking lot; attachments—inter-department communications, police reports, copies of photos 06/02/83 Letter from Robert London Moore, Jr. to Nancy Lucast, District Director for South Coast District, Calif. Coastal Commission; re. application no. 5-83-373 summer season parking lot—vicinity Newland/Pacific Coast Hwy., Huntington Beach 05/14/83 Letter from Elizabeth Ayers to Robert London Moore, Jr. re. Mills Land & Water Company-Huntington Beach Property (Hamilton/Newland) 06/23/81 Request for City Council Action, from Charles Thompson, City Administrator; re. closure of state parks and recreation parking lot entrance on Pacific Coast Highway. Opposite 6`h St., Main St. Project CC 516, plus diagram 04/21/81 Request for City Council Action, from Charles Thompson, City Administrator, re. vehicle code enforcement within the private complexes of Del Way Townhouses, Huntington View Point and La Cuesta Racquet Club 10/03/77 Resolution No. 4532—a resolution of the City Council of the City of Huntington Beach designating certain privately owned and maintained roads within the city which are generally held open to the public for purposes of vehicular travel to serve commercial establishments and planned residential districts; exhibits A through D 1 1 Z 02/19/81 Letter to Frank Arguello, City Administrator, from Jack Hart, Chairman Board of Managers for Del Way Townhouse Assoc. re. requesting the city to adopt a resolution under Ordinance 2204 covering Del Way Townhouse Association private drive 07/14/78 Letter to Jack Hart of Del Way Townhouses, from H.E. Hartge, Director of Public Works; re. parking restrictions signs HBMC,section 10.40.270 have been met 02/05/81 Letter to Jack Hart of Del Way Townhouses, from Earle Robitaille, Chief of Police and D.R. Miller, Sergeant, Traffic Bureau; re. Section 21107.7(a)of Calif. Vehicle Code and Section 10.40.270 of HB Municipal Code 04/16/81 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. downtown parking lot improvements, attachments-map&minutes 04/21/81 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. vehicle enforcement within the private complexes of Del Way Townhouses, Huntington Beach Point and La Cuesta Racquet Club 03/20/81 Request for City Council Action, submitted by Vincent Moorhouse, Community Srvs; re. resolution establishing parking fees in the municipal off-street parking facilities 07/25/80 Request for City Council Action, submitted by Vincent Moorhouse, Comm. Services; re. parking lot at PCH and Beach Boulevard, attachment 07/28/80 Inter-department Communication,to Jeri Chenelle, Admin. Analyst Senior, from Dan Villella, Assistant Director of Finance; re.'Financial Impact Report#81-3, attachment 06/26/78 Request for City Council Action, submitted by Floyd Belsito, Administration; re. prohibition of parking of vehicles for sale 07/17/78 Ordinance No. 2294, an ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by adding thereto section 10.40.125 pertaining to the parking of vehicles for sale 06/06/78 Request for Ordinance or Resolution 09/28/77 Council-Administrator Communication to Mayor and Council Members, from Richard Harlow, Acting City Administrator; re. parking control resolutions 09/12/77 Inter-department Communication,to Bud Belsito, City Administrator, from Alicia Wentworth, City Clerk; re. letter from La Cuesta Racquet Club Homeowners Association—Privately Owned Streets 09/01/77 Letter to City Council, from Fred Emmert,President of La Cuesta Racquet Club Homeowners Association; re. traffic flow problems, enforcing Ordinance 2204 07/05/77 Ordinance No. 2204—an ordinance of the City of Huntington Beach finding and declaring that there are privately owned and maintained roads within the city which are generally held open to the public for purposes of vehicular travel to serve commercial establishments and planned residential districts, and amending the Huntington Beach Municipal Code by adding thereto Section 10.40.270 pertaining to the maintenance of no parking zones on private property 06/29/77 Council-Administrator Communication,to Mayor and Council Members, from Floyd Belsito, City Administrator; re. Parking Control Ordinance (Ordinance No. 2204) 07/26/77 Council-Administrator Communication,to Mayor and City Council, from Floyd Belsito, City Administrator; re. Prohibition Against Parking of Cars For Sale 09/16/77 Letter to Floyd Belsito, City Administrator, from Edward Selich, Planning Director; re. Prohibition against parking of vehicles for sale 2 11/21/73 Service Request City of Huntington Beach, to Bill Hartge, attention: Ralph Leyva, Chief Robitaille, attention: Traffic Division; from David Rowlands, City Administrator, re. on-street parking of campers and/or trailers 12/07/73 Letter to City Council, from City Attorney;'are.,amendment of parking regulations pertaining to trailers No Date Ordinance No. 1893 —an ordinance of the City of Huntington Beach amending section 6325 pertaining to the parking of trailers in said city 06/01/77 Council-Administrator Communication,to Mayor and Council Members; re. parking control ordinance (ordinance no. 2204) 03/22/76 Inter-department Communication,to City Administrator, from Vincent Moorhouse; re. Beach parking fees 04/05/76 Resolution No. 4219 - a resolution of the City Council of the City of Huntington Beach establishing parking fees in the municipal parking facility, and repealing Resolution No. 4092 08/18/75 Ordinance No. 2008—an ordinance of the City of Huntington Beach amending the Huntington Beach Ordinance Code by amending section 9730.28, and adding section 9730.28.1 pertaining to temporary and seasonal parking lots 07/05/74 Council-Administrator Communication, to.Mayor and Council Members, from City Administrator; re. Ordinance 1929—modification of Article 634, Huntington Beach Ordinance Code; attachment—Article 634 O1/28/72 Letter to City Council from City Attorney; re. parking permit ordinance 10/20/69 Letter to Mayor and City Council, attention: Doyle Miller, City Administrator and Paul Jones, City Clerk; from Planning Commission; re. Code amendment No. 69-7 No Date Code Amendment 69-7 06/05/69 Affidavit of Publication for Notice of Public Hearing Code Amendment No. 69-7 06/16/69 Transmitting Code Amendment No. 69-7, attachment 06/05/69 Notice of Public Hearing, Code Amendment No. 69-7; for June 16, 1969 at 7:30 p.m. 05/22/69 Legal Notice of Notice of Public Hearing,;Code Amendment No. 69-7 No Date Notice to City Clerk, from Kenneth Reynolds, Planning Director; re. approval of Code Amendment 69-7 02/05/69 Memorandum to City Clerk, Building Director, City Attorney, City Police; from City Administrator; re. new 2400 space Parking Authority lot, Article 979 10/10/68 Letter to James Wheeler, Director of Public Works, from Paul Jones, City Clerk; re. reservation in parking lot for truck or trailer for distribution of election supplies 06/05/68 Letter to City Council , from Assistant City Attorney; re. restricted parking Fisherman Restaurant 03/20/67 Letter of transmittal, to Mayor and City Council, from Planning Commission; re. off- street parking facilities downtown area 01/19/66 Letter to Mayor and City Council, from Noble Waite, President of Downtown Business Association of Huntington Beach; re. offstreet parking in downtown area 08/63 Analysis of the California Statutes Relating'to Public Acquisition of Off-Street Parking Facilities by Ray H. Lindman, October, 1961; pgs. 4-18 3 Doc-346 125.40 Parking Authority Extension Top of the Fier 2/23/69 to 6/21/71 Box 185 6/21/71 Letter from Urban Land Institute Citizen Steering Committee to Mayor and Council, re. Approval of Parking Authority Expansion 12/21/70 Communication from Urban Land Institute Citizens Steering Committee to Mayor and Council, re. Year End Status Report 9/2/70 Communication from Don Bonfa, City Attorney to City Council, re. Parking Authority Expansion 8/26/70 Letter from Arthur D. Guy, Jr; Attorney, to Don Bonfa, City Attorney, re: Ocean Avenue Redevelopment; attachment 9/8/70 Letter from Urban Land Institute Citizens Steering Committee to Mayor and City Council, re: Original recommendations made on October 28, 1969 for BB downtown development; attachments 6/30/70 Memo from Urban Land Institute Citizens Committee to Mayor and City Council, re. Parking Authority Expansion Feasibility Analysis 2/3/69 Memo from Dr. Henry Kaufman, Chairman of ULI Mid-Beach Development Committee, to Mayor and City Council, re. Expansion of the Parking Authority Doc 346 12540 Parlang Authority Extension Top of the Pier 2/23/69 to 6/21/71 Box 185 6/21/71 Letter from Urban Land Institute Citizen Steering Committee to Mayor and Council, re. Approval of Parking Authority Expansion 12/21/70 Communication from Urban Land Institute Citizens Steering Committee to Mayor and Council, re. Year End Status Report 9/2/70 Communication from Don Bonfa, City Attorney to City Council, re. Parking Authority Expansion 8/26/70 Letter from Arthur D. Guy, Jr; Attorney, to Don Bonfa, City Attorney, re: Ocean Avenue Redevelopment; attachment 9/8/70 Letter from Urban Land Institute Citizens Steering Committee to Mayor and City Council, re: Original recommendations made on October 28, 1969 for HB downtown development; attachments 6/30/70 Memo from Urban Land Institute Citizens Committee to Mayor and City Council, re. Parking Authority Expansion Feasibility Analysis 2/3/69 Memo from Dr. Henry Kaufman, Chairman of ULI Mid-Beach Development Committee, to Mayor and City Council, re. Expansion of the Parking Authority Doc 346 125.40 Parking Authority Extension Top of the Pier 2/23/69 to 6/21/71 Box 185 6/21/71 Letter from Urban Land Institute Citizen Steering Committee to Mayor and Council, re. Approval of Parking Authority Expansion 12/21/70 Communication from Urban Land Institute Citizens Steering Committee to Mayor and Council, re. Year End Status Report 9/2/70 Communication from Don Bonfa, City Attorney to City Council, re. Parking Authority Expansion 8/26/70 Letter from Arthur D. Guy, Jr; Attorney, to Don Bonfa, City Attorney, re: Ocean Avenue Redevelopment; attachment 9/8/70 Letter from Urban Land Institute Citizens Steering Committee to Mayor and City Council, re: Original recommendations made on October 28, 1969 for HB downtown development; attachments 6/30/70 Memo from Urban Land Institute Citizens Committee to Mayor and City Council, re. Parking Authority Expansion Feasibility Analysis 2/3/69 Memo from Dr. Henry Kaufman, Chairman of ULI Mid-Beach Development Committee, to Mayor and City Council, re. Expansion of the Parking Authority ROUTING SLIP Staff: Control No. / Assigned to: Date: File Label: Cate o : .S ` From Box: For Resolution No. 11/3/98 9:25 AM G/eskoutslip.doc 1 Doc 365 310.40 Public Facilities Corp (PFC) Financial Statements/Reports 6/26/90 to 12/21/92 Box 188 12/21/92 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Reimbursement of$100,000 From Public Facilities Corporation To City 10/1/90 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Excess Public Facility Corporation Funds, attachments: (L) Letter dated September 11, 1990 from Dan Villella. Asst. Sec. HB Public Facilities Corporation to Robert Franz, HB Deputy Administrator, re. return of approximately $500,000 to the City (2.) City of HB Inter-Department Communication, dated July 26, 1990 to Michael Uberuaga, City Administrator, from Ron Hayden, Library Director; re. PFC Reimbursement; attachment Doc 365 310.40 Public Facilities Corp (PFC) Financial Statements/Reports 6/26/90 to 12/21/92 Box ISS 12/21/92 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Reimbursement of$100,000 From Public Facilities Corporation To City 10/1/90 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Excess Public Facility Corporation Funds; attachments: (1.) Letter dated September 11, 1990 from Dan Villella. Asst. Sec. HB Public Facilities Corporation to Robert Franz, HB Deputy Administrator, re. return of approximately $500,000 to the City (2.) City of HB Inter-Department Communication, dated July 26, 1990 to Michael Uberuaga, City Administrator, from Ron Hayden, Library Director; re. PFC Reimbursement; attachment Doc 365 310.40 Public Facilities Corp (PFC) Financial Statements/Reports 6/26/90 to 12/21/92 . Box 188 12/21/92 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Reimbursement of$100,000 From Public Facilities Corporation To City 10/1/90 Request for City Council Action from Michael Uberuaga, City Administrator, to Mayor/Council, re. Excess Public Facility Corporation Funds; attachments: (L) Letter dated September 11, 1990 from Dan Villella. Asst. Sec. HB Public Facilities Corporation to Robert Franz, HB Deputy Administrator, re. return of approximately $500,000 to the City (2.) City of HB Inter-Department Communication, dated July 26, 1990 to Michael Uberuaga, City Administrator, from Ron Hayden, Library Director; re. PFC Reimbursement; attachment ROUTING SLIP Staff: Control No. Assigned to: Date: File Label: J Category: From Box: --E—=— For Resolution No. 11/3/98 10:08 AM G/es/routslip.doc 1 . 1 A w Doc 345 125.40 Parking Authority Deed Copies Beach & Top of the Pier 8/21/67 to 6/14/77 Box # 185 6/14/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: re-conveyance of properties. 4/28/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: Parking Authority Properties Resolution#18 3/4/77 Inter-Office Communication from Vincent Moorhouse, Director of Harbors & Beaches to Floyd Belsito, City Administrator re: Parking Authority Properties Downtown Huntington Beach. Copy of Resolution 918. 6/14/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority Re: Re-conveyance of properties. Attachments. 4/5/83 Inter-Office Communication from Vincent Moorhouse, Director of Community Services, to Charles W. Thompson, City Administrator, re: City Owned Property—Downtown. 4/28/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority, re: Parking Authority. Copy of Resolution #18; attachments. 8/3/74 Copy of Grant Deed re: Verda White, Samuel Hancock and William Hancock Grants to Parking Authority; map enclosed. 7/25/72 Copy of recording of Conservators Deed, re. James Hudson and Jack Thomas, Conservators for Ann Thomas; attachments. 12/9/71 Copy of Final Order of Commendation, re: Parking Authority and Grace L. Shaw 7/28/71 Copy of Grant Deed, re: Leonard and Velora Lindborg and Parking Authority; also Full Re-conveyance filed 7/30/71. 7/20/71 Copy of Grant Deed, re: Lyndon A. Wells and Parking Authority; attachments. 7/l/71 Copy of Grant Deed, re: Paul Maier, Helen Crawford, Cecelia Hoefer, Anna Castei , Effie Nation and Laura Mullens; and Parking Authority. 6/28/71 Copy of Grant Deed, re: Gwendolyn Talbert, Thomas Talbert and Gordon Walker. 1/20/69 Copy of Quitclaim Deed, re. Mills Land and Water Company and City of Huntington Beach; attachment. 1/17/69 Copy of Quitclaim Deed, re. Standard Oil and City of Huntington Beach; attachments. 11/7/68 Copy of Quitclaim Deed, re. Southern Pacific Company and the City of Huntington Beach; attachments. 9/24/68 Copy of Quitclaim Deed, re. Huntington Beach Company and the City of Huntington Beach;. attachments. 8/16/68 Copy of Quitclaim Deed, re. Bernard and Dorothy Forst and City of Huntington Beach; attachments. I r 1/4/78 Copy of Quitclaim Deed, re: Huntington Beach Company and Southern Pacific; attachments. 8/27/67 Copy of Resolution#2623, re. Parking Authority. 2 f s Doc 345 125.40 Parking Authority Deed Copies Beach & Top of the Pier 8/21/67 to 6/14/77 Box# 185 6/14/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: re-conveyance of properties. 4/28/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: Parking Authority Properties Resolution#18 3/4/77 Inter-Office Communication from Vincent Moorhouse, Director of Harbors& Beaches to Floyd Belsito, City Administrator re: Parking Authority Properties Downtown Huntington Beach. Copy of Resolution#18. 6/14/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority Re: Re-conveyance of properties. Attachments. 4/5/83 Inter-Office Communication from Vincent Moorhouse, Director of Community Services, to Charles W. Thompson, City Administrator, re: City Owned Property—Downtown. 4/28/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority, re: Parking Authority. Copy of Resolution #18; attachments. 8/3/74 Copy of Grant Deed re: Verda White, Samuel Hancock and William Hancock Grants to Parking Authority; map enclosed. 7/25/72 Copy of recording of Conservators Deed, re. James Hudson and Jack Thomas, Conservators for Ann Thomas; attachments. 12/9/71 Copy of Final Order of Commendation, re: Parking Authority and Grace L. Shaw 7/28/71 Copy of Grant Deed, re: Leonard and Velora Lindborg and Parking Authority; also Full Re-conveyance filed 7/30/71. 7/20/71 Copy of Grant Deed, re: Lyndon A. Wells and Parking Authority; attachments. 7/1/71 Copy of Grant Deed, re: Paul Maier, Helen Crawford, Cecelia Hoefer, Anna Castei , Effie Nation and Laura Mullens; and Parking Authority. 6/28/71 Copy of Grant Deed, re: Gwendolyn Talbert, Thomas Talbert and Gordon Walker. 1/20/69 Copy of Quitclaim Deed, re. Mills Land and Water Company and City of Huntington Beach; attachment. 1/17/69 Copy of Quitclaim Deed, re. Standard Oil and City of Huntington Beach; attachments. 11/7/68 Copy of Quitclaim Deed, re. Southern Pacific Company and the City of Huntington Beach; attachments. 9/24/68 Copy of Quitclaim Deed, re. Huntington Beach Company and the City of Huntington Beach;. attachments. 8/16/68 Copy of Quitclaim Deed, re. Bernard and Dorothy Forst and City of Huntington Beach; attachments. 1 t 1/4/78 Copy of Quitclaim Deed, re: Huntington Beach Company and Southern Pacific; attachments. 8/27/67 Copy of Resolution#2623, re. Parking Authority. 2 Doc 345 125.40 Parking Authority Deed Copies Beach & Top of the Pier 8/21/67 to 6/14/77 Box # 185 6/14/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: re-conveyance of properties. 4/28/77 Inter-Office Communication to Parking Authority from Floyd Belsito, City Administrator re: Parking Authority Properties Resolution#18 3/4/77 Inter-Office Communication from Vincent Moorhouse, Director of Harbors& Beaches to Floyd Belsito, City Administrator re: Parking Authority Properties Downtown Huntington Beach. Copy of Resolution#18. 6/14/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority Re: Re-conveyance of properties. Attachments. 4/5/83 Inter-Office Communication from Vincent Moorhouse, Director of Community Services, to Charles W. Thompson, City Administrator, re: City Owned Property—Downtown. 4/28/77 Inter-Office Communication from Floyd Belsito, City Administrator to Parking Authority, re: Parking Authority. Copy of Resolution #18; attachments. 8/3/74 Copy of Grant Deed re: Verda White, Samuel Hancock and William Hancock Grants to Parking Authority; map enclosed. 7/25/72 Copy of recording of Conservators Deed, re. James Hudson and Jack Thomas, Conservators for Ann Thomas; attachments. 12/9/71 Copy of Final Order of Commendation, re: Parking Authority and Grace L. Shaw 7/28/71 Copy of Grant Deed, re: Leonard and Velora Lindborg and Parking Authority; also Full Re-conveyance filed 7/30/71. 7/20/71 Copy of Grant Deed, re: Lyndon A. Wells and Parking Authority; attachments. 7/1/71 Copy of Grant Deed, re: Paul Maier, Helen Crawford, Cecelia Hoefer, Anna Castei , Effie Nation and Laura Mullens; and Parking Authority. 6/28/71 Copy of Grant Deed, re: Gwendolyn Talbert, Thomas Talbert and Gordon Walker. 1/20/69 Copy of Quitclaim Deed, re. Mills Land and Water Company and City of Huntington Beach; attachment. 1/17/69 Copy of Quitclaim Deed, re. Standard Oil and City of Huntington Beach; attachments. 11/7/68 Copy of Quitclaim Deed, re. Southern Pacific Company and the City of Huntington Beach; attachments. 9/24/68 Copy of Quitclaim Deed, re. Huntington Beach Company and the City of Huntington Beach;. attachments. 8/16/68 Copy of Quitclaim Deed, re. Bernard and Dorothy Forst and City of Huntington Beach; attachments. 1 1/4/78 Copy of Quitclaim Deed, re: Huntington Beach Company and Southern Pacific; attachments. 8/27/67 Copy of Resolution#2623, re. Parking Authority. 2 ROUTING SLIP Staff: Control No. l Assigned to: Date: File Label: Cate o 100, From Box: 1S For Resolution No. t 11/3/98 9:25 AM G/eshoutslip.doc 1 Roc 34,4 125 40—Parking Authority Miscellaneou�File: Cerh icate Of Authority Certificate Of Su C'e,,Etc. Y 19694984 Box 185 9/3/91 RCA/Parking Authority Action, from Uberuaga, regarding Bluff Top Parkin 9/7/82 Letter from E. Bouveron to Council regarding property of Thomas Van Talbert with copy of Resolution No. 12. Regarding Parking Authority. 6/29/90 Letter from Bank of America to the City regarding Important Requirements on IRS Notices. 6/5/87 Certificate of Insurance - As Respects Parking Meters and Lighting 11/15/72 Interoffice Communication to Mayor/Council from City Administrator, regarding Top of the Pier Development Plan; Resolution#15 attached (Parking Authority) 6/85 Certificate of Authority of Officers. Parking Authority of the City of H.B. 12/15/82 Letter from Arthur Young to Council regarding Financial Statements of Parking Authority. 10/27/81 Certificate of Authority of Officers. Parking Authority of the City of H.B. 4/22/77 Notice of meeting of the H.B. Parking Authority 11/10/69 Resolution No. 3081 regarding Suspending Issuance of Building, Plumbing, Electrical, Sign, Grading, Etc. Permits in the Parking Authority Project 7/1/73 Letter from Bank of America to Paul Jones, Parking Authority requesting various certificates, reports, etc. 6/22/73 Certificate of Authority of Officers of Parking Authority. 11/20/72 Resolution No. 3601, re Amending Resolution 3082. Top of the Pier Development 11/16/70 Minutes of Parking Authority Meeting. 7/l/70 Duplicates of letters regarding the Parking Authority, from Bank of America, 2/69 to 7/24/70 ., :Doc 344 125.40 = arkg Authority }cellaneous File: Cepoficgte of_Authority lQer fikate Of Insurance, Etc. 1'9""69-1084 Box 185 9/3/91 RCA/Parking Authority Action, from Uberuaga, regarding Bluff Top Parkin 9/7/82 Letter from E. Bouveron to Council regarding property of Thomas Van Talbert with copy of Resolution No. 12. Regarding Parking Authority. 6/29/90 Letter from Bank of America to the City regarding Important Requirements on IRS Notices. 6/5/87 Certificate of Insurance - As Respects Parking Meters and Lighting 11/15/72 Interoffice Communication to Mayor/Council from City Administrator, regarding Top of the Pier Development Plan; Resolution#15 attached (Parking Authority) 6/85 Certificate of Authority of Officers. Parking Authority of the City of H.B. 12/15/82 Letter from Arthur Young to Council regarding Financial Statements of Parking Authority. 10/27/81 Certificate of Authority of Officers. Parking Authority of the City of H.B. 4/22/77 Notice of meeting of the H.B. Parking Authority 11/10/69 Resolution No. 3081 regarding Suspending Issuance of Building, Plumbing, Electrical, Sign, Grading, Etc. Permits in the Parking Authority Project 7/1/73 Letter from Bank of America to Paul Jones, Parking Authority requesting various certificates, reports, etc. 6/22/73 Certificate of Authority of Officers of Parking Authority. 11/20/72 Resolution No. 3601, re Amending Resolution 3082. Top of the Pier Development 11/16/70 Minutes of Parking Authority Meeting. 7/1/70 Duplicates of letters regarding the Parking Authority, from Bank of America, 2/69 to 7/24/70 12�5.40 {Parking tiot�ty Misc ane us File: Certificate of Authority Certific. lnsurange, Etc. ,, t 15- 9/3/91 RCA/Parking Authority Action, from Uberuaga, regarding Bluff Top Parkin 9/7/82 Letter from E. Bouveron to Council regarding property of Thomas Van Talbert with copy of Resolution No. 12. Regarding Parking Authority. 6/29/90 Letter from Bank of America to the City regarding Important Requirements on IRS Notices. 6/5/87 Certificate of Insurance - As Respects Parking Meters and Lighting 11/15/72 Interoffice Communication to Mayor/Council from City Administrator, regarding Top of the Pier Development Plan; Resolution#15 attached (Parking Authority) 6/85 Certificate of Authority of Officers. Parking Authority of the City of H.B. 12/15/82 Letter from Arthur Young to Council regarding Financial Statements of Parking Authority. 10/27/81 Certificate of Authority of Officers. Parking Authority of the City of H.B. 4/22/77 Notice of meeting of the H.B. Parking Authority 11/10/69 Resolution No. 3081 regarding Suspending Issuance of Building, Plumbing, Electrical, Sign, Grading, Etc. Permits in the Parking Authority Project 7/1/73 Letter from Bank of America to Paul Jones, Parking Authority requesting various certificates, reports, etc. 6/22/73 Certificate of Authority of Officers of Parking Authority. 11/20/72 Resolution No. 3601, re Amending Resolution 3082. Top of the Pier Development 11/16/70 Minutes of Parking Authority Meeting. 7/l/70 Duplicates of letters regarding the Parking Authority, from Bank of America, 2/69 to 7/24/70 ROUTING SLIP Staff: Control No. Assigned to: Date: File Label: Cate o �a✓> c�-4 �i9�9 �98�� OY From Box: For Resolution No. 11/3/98 8:46 AM G/eshoutslip.doc i Doc 20 "'5' OrJ.o Boii . aTkIII LRI. :'" y p O1/06/82 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. student parking pass—municipal beach facility 05/10/79 Letter to Frank Arguello, Finance Director, from Michael Zambory,Director of Public Works; re. beach parking lots, M.S.C. —152 (invoice and request for payment) 12/05/78 Request for City Council Action, submitted by Vincent Moorhouse, Department of Harbors and Beaches; re. Ordinance and Resolutions Increasing Parking Fees in the Municipal Parking Facility and Parking Meters 12/28/78 Inter-department Communication, to Floyd Belsito, City Administrator, from F.B. Arguello, Director of Finance; re. Financial Impact Report—Parking Meter Modification 05/16/74 Inter-department Communication,to David Rowlands, City Administrator, from Vincent Moorhouse, Director of Harbors, Beaches, & Development; re. campers on beach parking lot—your administrative communication dated May 7, 1974 07/12/74 Council-Administrator Communication, to Mayor and City Council Members, from City Administrator; re. Ordinance 1933 (Article 753), attachment 560.10 PARKING: MUNICIPAL PARKING LOT— CAMPING FACILITY 1962— 1989 BOX 173 DOC 106 04/16/89 Letter to City Clerk, Connie Brockway from Don F. Brown, resident re: Parking situation downtown. 04/17/89 Request for City Council Action: From Paul Cook, City Admin. to Council re: Resolution amending City fee schedule to include surcharge to benefit municipal pier rebuilding and reduce annual resident beach parking pass. Resolution#6016. 03/l/89 Request for City Council Action from Paul Cook, City Admin. to Council re: An amendment of the City of Huntington Beach Ordinance Code section 13.28.070 limiting use of the camping facility to a maximum of fourteen(14) days during any calendar month. Ordinance#2994 12/8/81 Request for City Council Action from Charles W. Thompson, City Admin. re: Resolution increasing parking and camping fees for municipal beach parking facility. Resolution#'s 5067 and 5068 12/10/81 Inter-Department Communication to Charles Thompson, City Admin. from F. Arguello, Chief of Administrative Services re: Request to finance modification of 240 parking meters within the city parking facility Fir#81/90. 03/15/83 Request for City Council Action from Charles Thompson, City Admin to City Council re: En-route camping fee resolution. Res# 5253. 12/5/78 Request for City Council Action submitted by Vincent Moorhouse re: Ordinance and Resolutions increasing parking fees in the municipal parking facility and parking meters. Ordinance#2345, & 2344 Res#'s 4709 and 4710. 09/3/76 Letter from Vincent Moorehouse to City Council requesting an amendment to Resolution#4329. Purpose would be to increase fees for additional vehicles to camper customers. 7/9/76 Inter-Department Communication from Vincent Moorhouse, Director Harbors, Beaches and Development to Floyd Belsito,Act. City Admin re: Ordinance pertaining to parking fees in municipal parking facility. Ord#'s. 2096, 4006,4092. 11/14/73 Memo from City Attorney to City Council Re: Resolution increasing annual fee for Municipal parking facility. Res. #3790 12/26/72 Council—Administrator Communication Re: Beach Parking facility overnight campers costs and revenues. 07/6/72 Inter-department Communication from Brander Castle, Assistant Admin. to David Rowlands, City Admin. Re: Councilman Matney's request for Off- season parking on city lot. 12/8/70 Memo to City Council from City Attorney re: Ordinance Repealing Sections 7531.6.2 and 7531.6.3 pertaining to parking fees. 12/14/70 Office Memo from Vincent Moorhouse,Director Harbors, Beaches &Dev. To Doyle Miller, City Admin. Re: proposed increase in parking fees, enclosed parking pass breakdown—percentage parking fees. 0 12/1/70 Memo from Brander Castle, Asst. Admin to Council re: Proposed increase in parking authority fees. Requests that council approve and direct City attorney to prepare the Ordinance Amendment and resolution.. 11/2/70 Office Memo from Vincent Moorhouse, Director Harbors, Beaches &Dev. Re proposed increase in parking authority fees 8/2/71 Memo to Council from City Attorney regarding the amendment to Article 753. Present Article does not allow for beach parking lot violations. 12/13/62 Letter from James Wheeler, City#Engineer to Council re: report of parking lot usage for 1962 season.. 11/3/61 Letter from James Wheeler, City Engineer to Doyle Miller, City Admin. re: Municipal Parking lot,new toilet building, existing residence, gates, etc. 04/13/61 Letter to Council from L.Berry regarding reclassification to Municipal Beach Parking Lot Manager. And Roland Newbold from Maintenance Man to Municipal Beach Parking Lot Assistant. . 02/3/61 Letter from Doyle Miller, City Admin. to City Council re: new lighting of parking lot area. 8/18/60 Letter from Doyle Miller, City Admin. to Mr. &Mrs. Herman Hoffman responding to their complimentary letter regarding our city.. letter from the H 6/20/60 Letter from Paul Jones, City Auditor to Helen Severtson re: rental fees due on her trailer at the Municipal Trailer Park. 5/31/60 Letter from Doyle Miller, City Admin to Mr. Holmes re space available at Huntington Beach Trailer Park. 05/26/60 Letter from G. Holmes to Management (City)requesting info re Huntington Beach Trailer Park. 05/3/58 Letter to Councilmen Bryant and Lambert from L Berry re: painting walls at Municipal Trailer park. 04/7/58 Letter to Council from Sidney Lowry, City Engineer re: cost of proposed new Trailer Park Office building. 03/17/58 Letter to City Countil from L. Berry re: new office at trailer park entrance. 02/04/57 Letter to City Council from L. Berry re: cost and plans for a new boilet building at Municipal Trailer Park. 10/01/56 Letter to Council from Harry Overmyer, City Engineer re: additional trailer spaces at Municipal Trailer Park. 02/25/57 Letter to City Hall from Jack Stephan,plumbing re: discourteous treatment by personnel at the Municipal Trailer Park on 02/17/57. No date Program for Trailer Park 1956-57 as outlined by Beach& Pier Committee. 12/14/70 Office Memo to Doyle Miller, City Admin from Vincent Moorhouse, Director of Harbors, Beaches &Dev. Re: Proposed increase in parking fees. 1970 Parking Pass breakdown enclosed. 08/09/71 Letter to Council from Randolph Richardson re: request permission to address City Council about operation of specific Parking lots. 06/17/65 Letter to Council from James Wheeler, Director of Public Works re: improvement of Highway 1 (Ocean Avenue) 07/03/62 Letter to Calif. State Highway Dept. From Brander Castle, Assistant Admin. re: Ocean Avenue Parking meters. 07/01/64 Letter to Council from James Wheeler, Director of Public Works re: requesting an ordinance to regulate the operating and parking of vehicles at the beach. 03/28/72 Letter to Council from City Attorney re: Ordinance#1743 amending parking regulations at the beach. G:RECORDSMFDOC 106-11/1998 PARKS Doc 113 920.40 Parks Department - General March 3, 1981 to July 5, 1989 Box 178 07/05/89 Memo (RCA) from Paul Cook, City Administrator, to Council relative to Bartlett Park Historic Village Implementation Plan 09/29/88 Memo (RCA) from Paul Cook, City Administrator, to Council recommending approval of park design concept for Bartlett Park including the historic village section 11/22/82 Memo (RCA) from C.W. Thompson, City Admin. to Council recommending approval of contractual agreement with Horizon Surveys for an aerial topographic map of the site for Bartlett Park 07/26/88 Memo (RCA) from Paul Cook, City Admin., to Council, recommending Ordinance#2964 which redefines the park ranger's designation and authority 10/19/87 Memo (RCA) from Paul Cook, City Admin., to Council, recommending Approval of expenditure of$8,500 from unappropriated fund balance of the General Fund to make repairs and add additional toilet facilties 10/21/87 Memo from Robert Franz, Deputy City Administrator, to Paul Cook, Interim City Admin. relative to Appropriation for Repairs/Improvements to Park, Tree & Landscape Maintenance Facility F.I.S. #87-13 10/06/87 Memo (RCA) from Paul Cook, Interim City Administrator, to Council recommending staff to prepare a Request for Proposal to have the park system appraisal updated by a qualified land appraiser for the purpose of evaluating current park dedication fees 11/18/86 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of the city's application for $496,000 in California Parklands Act of 1986 (Proposition 43) grant funds to develop recreation facilities in Huntington,Central Park 05/29/86 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending Ordinance #2851 which pertains to vehicle speed limit in the parks and on the beach service road 02/11/86 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending Ordinance #2824 which allows the community Services Director to control vending and peddling on park property 09/05/85 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending Ordinance #2802 which allows food vending trucks (with city ermission) to sell refreshments on park sites 08/22/85 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending adoption of Resolution 5570 and 5571 which approves City's application for$87,053 of Roberti Z'Berg Grant Funds to develop 2 projects: Renovation of Moffett Park and handicapped play equipment at Edison Community Park, Murdy Community Park, Greer Park and Lark View Park i 07/22/85 Memo (RCA) from Charles Thompson, City Administrator, to council recommending utilization of$75,000 county funds to improve the landscape irrigation system and to construct an observation point incor orating recognition of the Huntington Beach oil industry 05/30/85 Letter from Shelby Brown, County of Orange Community Services Agency, to Charles Thompson, City Administrator, relative to $75,000 in Revenue Sharing funds for extension of the Bluff Top Park along PCH 11/29/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending Resolution No. 5449 which approves the city's application for grant funds for the construction of Edison Community Center gymnasium addition 11/29/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of Resolution No. 5475 which approves the city's application for grant funds for the construction of Bartlett Park Phase II 10/24/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of Negative Declaration No. 84-38 to accompany Proposition 18 Grant application for development of Bartlett Park— Phase 11 10/24/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of Negative Declaration No. 84-40 to accompany Robert Z'berg grant application for development of Manning Park 10/24/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of Negative Declaration No. 84-39 to accompany Proposition 18 grant application for construction of a gymnasium at Edison Community Center 10/22/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending adoption of street tree removal/replacement policy 10/01/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending adoption of Resolution No. 5449 which approves the city's application for grant funds for the construction of the Edison Community Center gymnasium addition 10/01/84 Memo (RCA) from Charles Thompson, City Administrator to Council recommending adoption of Resolution No. 5450 which approves the city's application for grant funds for the development of Bartlett Park Phase II 10/01/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending adoption of Resolution No. 5451 which approves the city application for grant funds for the development of Manning Park and appropriate $205,000 from the Park Acquisition and Development Unappropriated Fund Balance 07/12/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending proposed changes to Wieder Park (identified in attachment I 07/30/84 Memo from Robert Franz, to Charles Thompson, City Administrator, relative to appropriation for modification to Wieder Park Site Plan F.I.S. 85-6 2 05/24/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending Resolution No. 5380 which approves the city's application for grant funds for rehabilitation of Farquhar and Chris Carr Parks 04/27/84 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending approval of Resolution No. 5375 in support of Proposition 18, the California Park and Recreation Facilities Bond Act of 1984 and authorize staff to release to media Council's endorsement of said ro osition 03/21/84 Memo (RCA) from Charles Thompson, City Administrator to Council recommending approval of Declaration No. 84-3 finding that the proposed roject will not have a significant adverse effect on the environment 02/08/84 Letter from John Pett, Vector Control Tech III, Orange County Vector Control District, to Les Evans, City Engineer relative to mosquito problem which is obstructing access to water 06/20/83 Document— City Council Study Session featuring Park Acquisition and Sports Complex 04/13/83 Memo (RCA) from Charles Thompson, City Administrator to Council recommending authorization of appropriation reduction totaling $450,068.00 per attached schedule relative to Park Acquisitions and Development Fund 03/28/83 Memo (RCA) from Charles Thompson, City Administrator to Council recommending relocation of three field lighting poles in Worthy Community Park and transfer $11,830.96 from Park Acquisition and Development Fund to Account No. 790 845 2 copies) 03/29/83 Memo from Dan Villella, Acting City Admin. Services, to Charles Thompson, City Administrator, relative to Financial Impact Report#83-43 fundin requested for Community Park Change Order 01/17/83 Memo (RCA) from Charles Thompson, City Administrator to Council recommending naming Willis Warner Park to Harriett Wieder Park. 10/20/82 Memo (RCA) FROM Charles Thompson, City Admin, to Council recommending naming the community park adjacent to Huntington Beach High School the Norman L. Worthy Community Park. 05/17/82 Memo from Mayor Bob Mandic to Council relative to Equestrian Trails— Oran a County Master Plan of Riding & Hiking Trails 05/14/82 Letter from Mayor Bob Mandic to Supervisor Harriett Wieder, 2 nd District, relative to the Count 's Master Plan of Riding and Hiking Trails. 02/24/82 Memo (RCA) from Charles Thompson, City Administrator to Council relative to authorization to solicit proposals and negotiate contract with architectural firm to prepare conceptual plan for Terry Park Senior Citizens Complex 04/13/82 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending authorization of$5,410 from Park Acquisition & Development Funds for installation of two 30 ft. high pressure sodium fixtures with 400 watt lamps — includes material and labor in house relative to Newland Park 3 Undated Document— Petition from homeowners in Area 5, RD 434 Newland Park area requesting lights, automatic sprinklers system and regular police atrols 2 copies) 03/25/82 Memo from Vincent Moorhouse, Director Community Services, to City Administrator, regarding Newland Park problem 03/18/82 Memo from Daryl Smith, Supt. Park, Tree & Landscape, to Jeri Chenelle, Admin. Analyst Sr. regarding Newland Park letter 03/12/82 Memo from Lt. J.T. Foster, Uniform Div. Adjutant, to Patrol/Aero— Briefing regard n Newland Park 04/14/82 Memo from F.B. Arguello, Chief of Admin. Services, to Charles Thompson, City Administrator, regarding installation of City Owned Lights at Newland Park FIR#82-18 02/08/82 Memo (RCA) from Charles Thompson, City Administrator to Council recommending staff negotiate with Ocean View School District for a trade of pro erties and necessary appraisal of said properties 11/05/81 Memo (RCA) from C.W. Thompson, City Administrator, to Council re. Retention of Consultant to Perform a Study for Reconstruction/Upgrading of Chris Carr and Greer Park Lakes 11/05/81 Memo from F. B. Arguello, Chief of Admin Services, to Charles Thompson, City Admin, regarding Financial Impact Report#81-80 upgradin Chris Carr and Greer Park Lakes. 12/10/81 Memo (RCA) from Charles Thompson, City Administrator, to Council regarding Schematic Plans for Gibbs, Lamb, Lambert, and Rancho View Parks 08/31/81 Memo (RCA) from Charles Thompson, City Administrator, to Council recommending acceptance of improvements to Seabridge Park with conditions 08/26/81 Letter to Paul Cook, Director of Public Works, from Thomas Harbrecht, President Christiana Community Builders; re. Confirming Agreement reached between Gene Woods— General Superintendent, Christiana Community Builders and Daryl Smith of Huntington Beach 05/26/81 Request for City Council Action, to Mayor and City Council, submitted by Charles Thompson, City Administrator, re. Acquisition of Encyclopedia Lot from Estate Sale, map of area attachment 05/27/81 City of Huntington Beach Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services, re. Request for funding of land parcel located north of Ellis FIR #81-55, financial impact report attachment 05/22/81 Request for City Council Action, to Mayor and City Council, submitted by Charles Thompson, City Administrator, re. Schematic Plan — Bartlett Park; attachments-4 items 05/26/81 City of Huntington Beach Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services, re. Schematic Plan — Bartlett Park FIR # 81-54; financial impact report attachment 4 03/16/81 Request for City Council Action, submitted by Vincent Moorhouse Director Community Services, re. Relocation of Adventure Playground, 2 pages No Date Adventure Playground —Alternate Play Area, Estimated Development Cost; Alternate Site Adventure Play Schematic Plan Diagram, total 3 pgs. 03/27/81 City of Huntington Beach Inter-Department Communication, to Charles Thompson, City Administrator, from F.B. Arguello, Chief of Administrative Services, re. Requested funding for relocating Adventure Playground from its present site and to appropriate funding in the FY1981-82 budget for this pro ram FIR# 81-33; financial impact report attachment 02/19/81 Request for City Council Action, submitted by Ben Arguello, Administration, re. Allocation of funds from California Parklands Bond Act of 1980; attachment - Exhibit A 02/04/81 Letter to Frank Arguello, Acting City Administrator, from M. Storm, Director County of Orange Environmental Management Agency; re. California Parklands Bond Act of 1980, 2 pages 01/15/81 Letter to Robert Wingard, Environmental Management Agency, from Robert G. Haskell, Executive Director, Orange County Division League of California Cities; re. Preferred Priority Plan of Expenditure for the $6.7 million available to Orange County from the 1980 Parklands Bond Act 03/03/81 Letter to R.F. Wingard, Manager, Open Space/Recreational CSA Programs, Environmental Management Agency, from Alicia Wentworth, City Clerk; re. Adoption of Resolution No. 4968 approving the priority plan for expenditure under the provisions of the California Parklands Act of 1980. 5 920.10 PARKS - GENERAL 1985 — 1989 BOX 173 DOC 107 12/11/85 Letter to Council from Linda Leavitt regarding Bartlett Park maintenance. 03/21/89 Inter Department Communication from Max Bowman, Director of Community Services to Paul Cook, City Administrator re: Park Development Projection and Quimby Act Fees— 1989—2000. 11/29/88 Inter Department Communication from Hal Simmons, Sr. Planner to Jim Engle, Super Park Dev and Rec. Re: Developer Fees for Parks 12/13/88 Inter Department Communication from Hal Simmons, Sr. Planner to Jim Engle Super. Park Dev. And Rec. Re: Developer fees for Parks. Referrence to Article 996, Ordinance Code and Resolutions 5071 and 5072 G:Records/MFLisr/Doc107 11/20/98 1 DOC 108 920.10 PARKS MASTER PLANNING CITY AND COUNTY 1968-1975 BOX 173 03/17/72 Huntington Beach Parks, Recreation and Open Space concepts for new master plan - . Goals and Objectives prepared by appointed Citizens Committee. 03/17/75 Inter-Department Communication ,to David Rowlands, City Admin. from Recreation & Parks Commission—Re: Park development priority schedule 01/26/68 Letter from Recreation and Parks Department to Doyle Miller, City Administrator— Subject LeBard Park preliminary plan G:Records/Wist/doc108-11/19/98- a 1M 920.10 TREES —BEAUTIFICATION—PARKS DEPARTMENT 1966 1974 BOX 173 - DOC 109 O1/28/69 To City Council from Brander Castle, Assistant Admin. re: letters from Huntington Harbour residents regarding dedication of park land to the City. Approximately 50 letters were received complaining of the lack of action. 02/08/74 Publication of notice inviting sealed bids for trimming trees, etc. In City parks. 02/19/74 Letter to Council from H. Hartge, Director of Public Works re: bid for trimming trees, advise to reject and return to bidder. 02/22/74 Letter to Simpson Co. From Alicia Wentworth rejecting bid for tree trimming. 06/11/85 Memo to Council from Charles Thompson, City Admin. re:McCallen Park site. 04/19/85 Inter Department Communication to Charles Thompson, City Admin. from Max Bowman, Director of Community Services re: McCallen Park Interim Usage. Map included. 09/0480 Request for City Council Action from Paul Cook. Re: Resident Petition requesting Parkway landscaping on Talbert from Marber Lane westerly. 09/08/80 Interdepartment Communication from Dan Villella, Assistant Director of Finance to Paul Cook, Director of Public Works. Re: Parkway Landscaping on Talbert FIR#81-9 12/28/76 Council—Administrator Communication From to Council from Richard Harlow, Acting City Administrator Re: Meredith Gardens Landscaping. 12/27/76 Interdepartment Communication to Floyd Belsito from H. Hartge re: Meredith Gardens Landscaping. 11/16/76 Council—Administrator Communication to Council from Floyd Belsito, City Admin. re: Meredith Gardens Median Landscaping. 11/08/76 Letter to Harriet Wieder, Mayor from George Tays, Pres. MGHA re;median strip on Brookhurst adjoining Meredith Gardens. 05/6/75 Letter from City Clerk Alicia Wentworth to Earl McCanna re: Resolution 4076. 04/21/75 Letter to Mayor Alvin Coen from County of Orange Re: /adoption of Resolution#4076. Copy of Resolution#4076. 04/03/75 Interdepartment Communication from Recreation & Parks to David Rowland City Admin and City Council Re: Schematic Design—Victor Terry Park. Map included 03/17/95 Interdepartment Communication to David Rowland, City Admin. From Recreation& Parks Commission Re: Park development priority schedule. 04/03/75 Inter—Department Communication to David Rowlands, City Admin. and Council from Recreation and Parks Commission. Re: Schematic design— Golden West College fields. Maps included. 07/27/72 Memo to City Council from City Attorney Re: Resolution of Intention to Participate in County-wide Cleanup Program..(ref: Resolution#3538) 08/11/72 Letter to County Board of Supervisors from Paul Jones City Clerk Re: Indicating adoption of Resolution No. 3538. 03/21/72 Letter from Brian Parkinson, Pres. Home Council to David Rowland, City Admin. re: suggestions for landscaping median strips. Copy of Resolution that HOME adopted. 02/08/72 Memo to City Council from City Attorney re: Resolution establishing guidelines for landscaping arterial highways. 02/07/72 Letter to Council from Planning Commission Re: Resolution No. 1082. (Guidelines for landscaping along arterial highways) Copy of Resolution. 01/03/72 Statement of Action of City Council. Channel Landscaping—Edwards & Springdale—Approved. 01/17/72 Letter to Council from Design Review Board. Re: Landscaping of Future Flood Control Channels. 03/24/69 Memo to City Council from City Administrator Re: Tree Farm. 0416/69 Memo to City Council from City Attorney Re: Resolution No. 2975 (Master Plan Amendment No., 69-2) 03/08/67 Resolution of Board of Supervisors of Orange County. Re: Civic Beautification. Declaring April the City Beauty Month. No date Suggested Policy for Donations of Parkway trees, Park trees and Equipment. 04/17/67 Letter to Council from Orange Co. Memorial Garden Center. Re: Civic Beauty Month. 01/0467 Letter to Council from Horace Reynolds Re: Appearance of Block Walls 12/16/66 Letter to Council from Horace Reynolds Re: Fountain Valley's landscaping. No date City of Huntington Beach approved list of parkway trees. 09/06/66 Memo to Doyle Miller, City Admin. from James Wheeler, Director of Public Works. RE: Tree Farm Study. 08/29/66 Report to W. S. Lewis from T. G. Bushard. Re: Proposed Tree Farm. 08/22/66 City Council Minutes. (included referrence to donated trees/equipment) 07/27/66 Letter from Doyle Miller, City Admin. to Katherine Case Re: Trees in our City. 07/15/66 Letter to Council from Katherine Case. Re: Destruction of Trees. G:records mfdoc109-11/19/98 Doc 110 920.10 HUNTINGTON CENTRAL PARK GOLF COURSE (PROPOSED) 1969-1989 Box 173 1986 Huntington Central Park Survey Comments 1986 Survey Results for Huntington Central Park 06/15/89 Public Notice for Proposals for Golf Facility in Huntington Central Park. 09/05/89 Request for Council Action. From Paul Cook. Re: Huntington Central Park Golf Course. Map included 09/05/89 Council Agenda. Re: Huntington Central Park Golf Course. 08/21/89 Request for Council Action From Paul Cook RE: Huntington Central Park Golf Course. 07/11/89 Letter from American Golf Corp to City Re: Proposed Construction and operation of golf course in Huntington Central Park. Included is a complete breakdown of time and expense. Certificate of Insurance. Infor regarding the Corporation. Letter of commendation from City of Atlanta. Maps, etc. No date Introduction. Referrence to Open Space Acquisition Grant (CALIF —OSA— 448 (G)). From HUD on 06/25/70. 06/25/70 Letter to Floyd Belsito, Administrative Assistant from Dept. Housing and Urban Development. RE: Calif OSA—448 , Huntington Central Park,Phase II. 07/22/69 Letter to Floyd Belsito, Administrative Assistant from Dept. Of Housing and Urban Development. RE: Project No. Calif.OSA 375. 03/05/70 Application for grant to acquire and /or develop land for open space purposes. No date Area Wide Comprehensive Planning. Refers to H. B being a memeber of the So.. Calif Assoc. Of Governments. Approval of Open Space Grant funds under project 03-30 approved 10/28/65. No date Southern California Association of Governments Agreement. 07/30/63 Copy of letter to Oliver Everett Assistant Regional Director for Special Progress,Housing and Home Finance Agency, San Francisco, .from Orange County Planning Commission. Re: Project No. )S-30 Huntington Beach No date Local Comprehensive Planning. Outline of planning program with maps. Included copies of Article 975, 985, and Resolution No. 1070 09/21/70 Resolution No 3218. 10/13/70 To Council from K. Reynolds, Planning Director. Re: Housing Survey for Housing Element to the Master Plan. 01/15/71 Memo to Bud Belsito from Jere Murphy. Re; Housing Element Progress 10/10/65 Area Wide Open Space Planning. Master Plan of Regional Parks for Orange County. 0307/69 Letter to Forest Dickason, Director Orange Co. Planning Dept. From K Reynolds, Planning Director City of H. B. Re: application for Open Space Funds.. No date Review by OtherAgencies. Re: Huntington Central Park Program. 03/23/69 Letter to K. Raynolds, Planning Director from County of Orange Planning Commission. Re: Plans for Huntington Central Park. G:Records/MFList/Doc110 11/19/98 1 10/15/69 Circular A-90 Clearing House Notification. Re: Open Space Program. First Phase Development Grant for Huntington Central Park. Includes description of project.. 07/22/69 Letter to Floyd Belsito from Dept. Of Housing and Urban Development. RE: Project No. Calif OSA 375. Huntington Central Park. 08/11/70 Resolution # 1070. Establishing a schedule for adoption of a housing element to the master plan for Huntington Beach. 09/21/70 Resolution #3218 Establishing a time schedule for adoption of housing element to the master plan for Huntington Beach. 03/23/69 Letter to K. Reynolds from Orange County Planing Commission. Re: Acquisition program for Huntington Central Park. 0414/69 Letter to City Council from So. Calif. Assoc. Of Governments. Re: Federal Grant Application Review. File No., 340-OS-60 03/20/70 Letter to Council from So. Calif. Assoc. Of Governments. Re: Federal Grant Application Review, SCAG File Number 476 )S 77. 03/20/70 Letter to Floyd Belsito from State of Calif, Wayne Schell Asst. Executive Officer . Re: Huntington Central Park 07/16/70 Letter to Council from So. Calif. Assoc. Of Governments. RE: SCAG file number 592-OS 86. Federal Grant Application Review. Local Open Space Planning. . No date Copy of Article 974—Park and Recreational Facilities No date Copy of Article 998. Parks and Recreational Facilities No date Development Plan Calif. OSA 448(G). Maps. Schedule of Development, Development Data 02/0171 Copy of Resolution No. 3280. Re: application to the Dept. Of Housing anbd Urban Dev. For Grant to develop open space. Maps 0201/71 Letter to Council from City Attorney Re: Conformation of proper application for funds. G:Records/MFList/Doc110 11/19/98 2 PERSONNEL 1 Box 215 DOC 310 700.10 PERSONNEL: MISCELLANEOUS 1960—1976 07/15/76 Memorandum from Floyd Belsito,Acting City Administrator,regarding Resolution No. 4280 adopted 07/19/76 creating the Executive Management Team (EMT) 1/19/76 Memorandum from Norm Worthy, Secretary,Recreation and Park Commission, recommending a commendation be given to Duane Jenkins,Parks Supervisory, for his idea of recycling street sweepings into compost and the resultant savings for disposal costs and fertilizer purchase 10/27/65 Communication from Paul Jones, City Clerk,requesting authorization to hire Intermediate Typist Clerk effective 11/01/65 12/27/65 Communication from John Seltzer, Police Chief,requesting authorization for the Personnel Department to conduct a Police Candidate Examination to hire 3 Policemen 12/27/65 Communication from John Seltzer, Police Chief,requesting approval to employ 2 Police candidates 08/12/65 Communication from D. G. Higgins, Fire Chief,requesting approval for 14 Fire Captains, 12 Fire Engineers, and 3 hosemen, effective 08/16/65, approved by City Council on 08/16/65 08/12/65 Communication from James Wheeler,Public Works Director, requesting changes in classification of employees of the Water Department approved in the 1965-66 Budget and effective 08/01/65 08/05/65 Communication from James Wheeler, Public Works Director, requesting approval of a new Traffic Engineer effective 09/01/65 08/16/65 Communication from John Seltzer, Police Chief, requesting approval of appointment of 4 personnel 08/13/65 Communication from James Wheeler,Public Works Director,requesting approval of changes in classification of employees of the Engineering Department approved in the 1965-66 Budget, effective 08/01/65 05/24/65 Communication from Jack Austin, Attorney for Douglas Bodner, regarding dismissal of Douglas Bodner from the Fire Department—approved by City Council on 06/04/65 05/26/65 Excerpt from minutes of 05/21/65 City Council meeting regarding Douglas Bodner's dismissal from the Fire Department 05/27/65 Communication from James Wheeler,Public Works Director, requesting approval of hiring for the summer 2 Engineering Aides - approved by City Council on 06/04/65 04/06/65 Communication from John Seltzer,Police Chief,requesting approval of a method of testing which consists of three basic examinations—approved by City Council on 04/19/65 04/06/65 Communication from John Seltzer,Police Chief,requesting a new list of Police Candidates be certified- approved by City Council on 04/19/65 02/15/65 Resolution No. 2124 adopted 02/15/65 authorizing that officer Howard Gilby be changed from Range 38, Step B to Range 38, Step C 02/15/65 Resolution No. 2125 adopted 02/15/65 authorizing the appointment of Policeman Bertrand Chadwick at compensation greater than the minimum compensation fixed and determined by ordinance 08/17/64 Communication from W. C. Warner,Planning Director,requesting approval to hire Fred Stewart as Associate Planner effective 09/16/64 G:Records/MFList/Doc 310 11/20/98 1 09/11/64 Communication from the Huntington Beach Police Officers Association(HBPOA) transmitting wage and fringe benefits passed by the Board of Directors of the HBPOA 10/02/64 Communication from James Wheeler,Public Works Director,requesting authorization to employ a Traffic Engineer and to solicit bids for a vehicle budgeted for the position— approved by City Council on 10/05/64 08/19/64 Communication from Dr. Henry Kaufinan, Huntington Beach Planning Commission Chairman,regarding filling the position of Planning Director which will be vacant on 09/01/64. Not presented at 08/19/64 City Council meeting—State Personnel test to be given 09/04/64 Communication from Julious Manley requesting a hearing regarding action taken by Police Chief John Seltzer terminating him as a Police Officer on 08/28/64 09/17/64 Communication from James Wheeler,Public Works Director, requesting approval for E. R. Stand to attend the fall conference of the American Water Works Association in San Diego from October 27 to 30, 1964—approved by City Council on 09/21/64 09/24/64 Communication from Paul Jones, City Clerk,to Willis Warner, Toups Engineering, Inc., stating that Mr. Warner's letter of 09/11/64 was received and filed by the City Council on 09/21/64 with no action taken 06/24/64 Communication from James Plunkett, City Attorney,requesting changes in salaries of personnel in the City Attorney's Office be approved as budgeted effective 07/01/64 08/05/64 Communication from James Wheeler,Public Works Director, requesting authorization to pay fees for enrollment of five construction inspectors in the Training Course of Construction Inspectors 07/28/64 Communication from Charles Mashburn, Chairman, Huntington Beach Recreation Commission, to Doyle Miller,Administrator,requesting two additional Recreation Leaders for 1964-1965 effective 09/01/64 07/28/64 Communication from James Plunkett, City Attorney,requesting approval for Alice Hamilton, Secretary,to take off work for six weeks and to employ a secretary to replace her during this time—approved by City Council 08/03/64 07/30/64 Communication from John Seltzer,Police Chief, requesting approval for 5 Policemen- Resolution No. 2027 07/16/64 Communication from John Seltzer,Police Chief, requesting approval to start interviews to fill positions which were allocated on the Police Department Budget 07/30/64 Communication from John Seltzer,Police Chief,requesting approval to fill the vacant position of Police Captain and those positions which would be vacated by this in-line promotion—approved by City Council on 08/03/645 01/04/62 Communication from Paul Jones, City Clerk,requesting adoption of an ordinance creating the position of Telephone Operator 10/26/62 Communication from Paul Jones, City Clerk, certifying the appointment of Walter Johnson as Deputy City Clerk for the purpose of giving the Oath of Allegiance to Civilian Defense Workers 10/26/62 Communication from Paul Jones, City Clerk, certifying the appointment of Edna Kaae as Deputy City Clerk for the purpose of giving the Oath of Allegiance to Civilian Defense Workers 10/26/62 Communication from Paul Jones, City Clerk, certifying Gwendolyn Talbert as Deputy City Clerk for the purpose of giving the Oath of Allegiance to Civilian Defense Workers G:Records/MFList/Doc 310 11/20/98 2 07/05/62 Communication from Paul Jones, City Clerk, certifying Ernestine DeFabio, Deputy City Clerk, as Deputy City Auditor(Ex-Officio) 05/14/62 Communication from Paul Jones, City Clerk, certifying Alicia Wentworth as Deputy City Clerk effective 05/22/62 and rescinding the appointment of Mona Potter as Deputy City Clerk effective the same date 03/13/62 Communication from Paul Jones, City Clerk,requesting approval to employ a Typist Clerk as a probationary permanent employee 05/09/61 Communication from Paul Jones, City Clerk,requesting approval to employ Margaret Hunnicutt as an Intermediate Typist Clerk effective 05/16/61 to temporarily fill the vacancy caused by a four month leave of absence granted to Lois Gulu in the Accounting Department 04/28/61 Communication from Paul Jones, City Clerk,requesting a leave of absence,without pay, for the period of 07/07/61 through 09/30/61 for Lois Gulu, Intermediate Account Clerk 02/27/61 Communication from Paul Jones, City Clerk,requesting approval for Lois Gulu to be placed on permanent status effective 03/01/61 in the position of Intermediate Account Clerk 12/30/60 Communication from Paul Jones, City Clerk,requesting approval of a change in salary range for the position of License Inspector 12/09/60 Communication from Paul Jones, City Clerk,requesting approval of the appointment of Ernestina DeFabio to the position of Intermediate Account Clerk effective 12/09/60 04/27/64 Personnel Transaction appointing Sherman Pike as Meter Reader Water Department effective 04/27/64 04/03/64 Personnel Transaction appointing Duane Jenkins as Maintenance Man Public Works—Park Maintenance Department effective 04/16/64 G:Records/MFList/Doc 310 11/20/98 3 PETITIONS - i i i i i I i i i Doe 332 160.20 Petitions 19771978 Box 216 08/07/78 Petition for a stop on 17 and Delaware Streets — approximately 39 signatures 08/15/78 Request for City Council Action from H.E. Hartge, Public Works Director, re. the petition to lower speed limit submitted by Mr. Causer for Newland Street between Heil Avenue and Pacific Coast Highway— denied by City Council on 09/05/78 04/08/78 Communication from Robert Smith, Attorney-At-Law, to Robert Brazil, Redevelopment Commission Chairman, re. transmittal of the petition analysis of Business Owners/Property Owners questionnaire results for the downtown area. Undated Petition in opposition to the Zone Case No. 77-22 — proposed change from single family residential to industrial zoning — location N/W corner of Slater/Gothard Avenue Undated Petition in support of General Plan Amendment No. 77-3 —from commercial to residential — location Bolsa Chica/Edin er 08/07/78 Petition form the HBFV Board of Realtors in opposition to the proposed Paramedic User Fee 07/31/78 Petition in opposition to the Appeal of Tentative Tract No. 10447 regarding Burke Street— approximately 354 signatures Undated Petition in support of a Drainage System in the Old Town District; location: N/W corner of Garfield and S/W corner of Delaware. 04/08/78 Communication from Robert Smith, Attorney at Law, to Robert Brazil, Redevelopment Agency Chairman, transmitting a petition in support of the Analysis of Business Owners/Property Owners questionnaire results for the downtown area Undated Petition in support of a Golf Driving Range 11/30/78 Communication from Phil Cessna, Broker—owner of Huntington Beach Realty and Downtown Merchants and Concerned Citizens of Huntington Beach transmitting a petition in support of a raise for police officers Undated Petition in support of the City Council accepting the resignation of Mayor Shenkman and appointment of Richard Siebert, Mayor Pro Tern as Mayor; submitted by Council on 12/20/78 11/08/78 Memorandum from Bill Hartge, Public Works Director, transmitting a petition in support of street cleaning on Kelvin Lane Undated Petition in opposition to the proposed combination of the Parks, Recreation, and Human Services with the Harbors and Beaches unless continued under the present Director and staff of Parks, Recreation and Human Services due to the understanding and promotion of the welfare of senior citizens and you with the development of successful programs for these groups 1 A Undated Communication from the Committee for Rent Stabilization of a petition in support of rent stabilization for mobile home owners from residents of Huntington-by-the Sea Mobile Home Village. Presented to City Council on 11/20/78. Bailey appointed to a committee to work with Board of Realtors 06/26/78 Communication from John Wyatt, Jr., West Orange County Judicial District Judge, in support of continuing Huntington Beach Police Helicopter Program Undated Petition in support of continuing the Huntington Beach Police Helicopter Program Undated Petition in support of the Huntington Beach Police and Fire Departments continued full staffing and service levels Undated Partial list of petitions contained in file 2 !?fc a, � r .�,�A f3Nr ,s� 5✓,� 'EC �fm"3:�' a � e� ,f"wn3`( � sue''` lfx. - ✓.: r,; .vs's .^.n3'W..:��.' v �.s...:�frs"3¢L�� _� iV`����zz�,f�J ��,,, � '„y??!'S'.:.," �.... ..,.... fu SC"o".z" ""K.:aw`�1.����'3iV9u`k3i:r.'£�<;_.::efi'�'u^sdv„":;%:+3.,.«p:fluff#i$.'.+f✓.�i�::.....^.. ��; - .?,n: „^ „sfr..s(1::::. .:,,zz;;T;;;za.,z .^f.^.,....;:v s✓.^^... ...v-.r-^,:,=z%3d:. ..,^^ 'f ,s ,...,vim-.�`rc, ,.����y'd„n - . .W,. ,.,, - ss ,,,,nf,V,:�f�!� - ..-�m'.�-zr '.'N^-ems,.,'-r:Tc •:fr -_ ,s :nf2.:-,: l�zce..,za' ,_ ,;,,,,,.,'�9�zrv.�'� :3�fm��r��xf":i„ �3 � ;zfid:-x - ^^''�z„'�._,::�s-..f^�L,., s i z�f3 :;3:, f3..f?;:::„:.f:: ^s::zs^i: .,v_, ^ 'l.,rf.. _ 3.^-3 f..,.,:x .:.-x#".,,_.,u,_ .::n's's^mff, -... 3 ..,.,E.,,_z.�,-_''�v:u fi 3 n 3rif f". :f.l:,n:':.tt33f,., W::s.. :*�:: ,.�y'�(y[yy' 3..7.�:;;n.m,=n;'�^_: .,r n�f f, ,sf,^i z..«nf.—"vr�;x.. ..✓...3.:.,,,,,_v:3"fdf., ;,.,.,. ..�/.rf�:: ��:.: ..sn:f:f.,,::: .sv...„ yn::'�-x :f3'.'.z^'liir=.,_,3?l ..,,.^,,.^.,s................:�..,..,. .. ...^u^__. 33df.�,, � ;,:.�`ff;�'nff>;.:,;^.�.,a�.�,.,:.. Undated Partial list of petitions in file Undated Petitions in support of an open meeting for citizens to voice their opposition to the establishment of a disco at the corner of Magnolia Avenue and Garfield Street— Use Permit No. 79-29 12/08/80 Communication from Ina Henderson, Chairman, Anti High Rise Committee of Huntington Beach, in opposition to the proposed urban, high rise development plan for downtown Huntington Beach and transmitting a petition with approximately 607 signatures in oppositions to any development downtown that exceeds a maximum height limit of three stories. Undated Petition in support of the development of a plan for the acquisition, restoration and preservation of the Bolsa Chica Wetlands so that it will remain a unique ecological heritage for all of the people of California — Approximately 2,427 signatures. Undated Petition in opposition to the proposed land Use Element No. 80-2 — 59.55 acre area — Location: s/o Adams Avenue — e/o Beach Boulevard — to be rezoned from resource production, commercial, and low density residential to commercial, medium and high density residential — approxim tely 904 signatures. Undated Petition in opposition to Land Use Element Amendment No. 80-2 — 59.55 acre area —Location: s/o Adams Avenue — e/o Beach Boulevard — To be rezoned from resource production, commercial, and low density residential to commercial, medium and high density residential — approximately 489 signatures. Undated Same as Above Undated Petition in Opposition of tractor-trailer rigs being driven on Winslow Drive on a residential street— 10/01/80 withdrawn from agenda. Undated Petition in support of Zone Change No. 80-7 changing Meadowlark Airport from R1 to Mobile Home Zoning — Approximately 244 signatures. Undated Petition in support of Zone Change No. 80-7 changing Meadowlark Airport from R1 to Mobile Home Zoning — Approximately 238 signatures. Undated Petition in opposition to changing the zoning of Meadowlark Airport for the Conversion of the property to a Mobile Home Park — approximately 69 signatures. Undated Petition in support of the copy machine remaining in the Banning Annex Library. Undated Petition in opposition to the barren state of the entrance to the tract on Talbert Avenue at Grimsley Drive — Approximately 126 signatures — See additional material in 81 — Parks Landscaping. 04/24/79 Petition in support of the closure of the walkthrough at Lamb School — See additional material in 105 — Street file. Undated Petition support of a crossing guard at the crosswalk on Graham Ave. from the Marine View School Teachers — Presented at 04/07/80 City Council Meeting — Also see 50 file. Undated Petition in opposition to the barren state of the entrance to the tract on Talbert Avenue at Grimsby Drive — Approximately 126 signatures — Submitted by Marine Loft— Approximately 126 signatures — 02/04/80 City Council meeting Undated Petition in support of the reinstatement of on-street parking on Slater Avenue between Beach Boulevard and Newland Street— Approximately 76 signatures. 11/02/79 Petition in opposition to the re-allocation of the Housing and Community Development block grant funds from a community center in the Bushard community to different sections of the city — submitted to the City Council on 11/05/79. Undated Petition in opposition to General Plan Amendment No. 79-2 from residents of the Huntington by the Sea Travel Trailer Park — Location 21871 Newland Street. 04/05/79 Petition in opposition to the operation of the Fed-Mart Store — Location: Brookhurst / Adams — Use Permit No. 78-49 — See entire file 91 Protests. 02/05/79 Petition in support of the installation of a four way signal light— Location: Corner of Norma and Golden West Street. 08/17/78 Communication from Bill Michaelis, Associate Professor, Recreation Administration, California State Polytechnic University Pomona, Board Member, American Adventure Play Association, in support of the Adventure Playground— Submitted to the City Council on 09/05/78 — See entire file in 95. 05/07/79 Petition in opposition to the proposed Private Wholesale Nursery to be developed on the Southern California Edison Company easement — Moore Homes Residents — Conditional Use Permit No. 79-8 — Negative Declaration No. 79-20. 05/07/79 Petition in opposition to the cutting of Library Services — Main Street Library — Presented at 05/07/79 City Council Meeting — Approximately 351 signatures. 11/14/77 Petition in support of residential zoning for the land on the n/s of Talbert Avenue between the railroad tracks and the existing residential dwelling on Baron Circle — See entire material inl21 file. 09/18/78 Petition in support of immediate funds to develop low income.housing for the elderly and to build a Senior Complex at the Old Civic Center. . . ^ ` l 08/29/66 Petition in reference to public hearing on Zone Case 66-41, asking for an additional 2 weeks for public hearing. 61 signatures submitted. 06/20/66 Petition in opposition to Zone Case No. 66-15, rezoning would permit oil drilling. 06/18/63 Petition in favor of Use Permit No. 224, covering building at corner Glenco & Beach Blvd. 1962 Petition in favor of Zone Case 275 granting application of Geneva Deeble for a zone change from M-1 to R-1. 2 DOC 211 160.20 PETITIONS AUGUST 1968 THRU DECEMBER 1975 BOX 215 DATE PETITION STATUS 12/12/75 Owners of Huntington Continental Townhouse Action taken Assoc. #1 requesting Oakview trailer be 12/15/75 moved to Oakview/Bushard School to be used as a community Center and staffed to assist with recreational and social service problems 9/1975 Residents request crossing guard for north 12/31/75: side of Meadowlark Sisson foot bridge over Increased police Flood Control Drainage Ditch for student surveillance access to Village View School lighting and removal of parking 11/25/75 Brian Reid requested crosswalk at Wintersburg Action 12/10/75. School Improve traffic signal at intersection Goldenwest and Warner. No crosswalk 11/17/75 Equestrian Use Committee request Wm. C. Committee Williams be removed from the Council disbanded. City appointed committee based upon inherent Attorney was conflict of interest referred to stating No Conflict. 9/22/75 Request crossing Guard at intersection NA Magnolia and Indianapolis 3/17/75 Oppose establishment of a Mobile Home Park Council denied on 20 acres located south of Ellis, West of appeal on U P-17 Newland EIR#7417 3/17/75 Springhurst Homeowners Association request Council approved closure of Gulf Lane and Kiner Drive recommendation of Planning Commission to close street subject to conditions 8/21/72 Oppose Zone Case No. 72-25 which changes Zone Case No. 72- vacant land on southwest corner Bolsa Chica 25 Denied and Edinger from C-2 Community Business to R-3 multiple family Residence District 6/5/72 Oppose establishment of manufacturing facility U P 72-21 Denied of area Beach Blvd., Warner Ave., and Heil y 5/1/72 Oppose building condominiums Larwin Co. Use Permit 72-13 Tract 75-96 Denied 3/25/72 Request Code Amendment to change zoning density of downtown Huntington Beach R2 lots vicinity 10th and 17th, Palm and Pecan. 3/6/72 Support Wildlife Refuge in Seal Beach and Resolution No. oppose Coast Freeway in Huntington Beach. 3443 2/9/72 Protest closing of 13 Street Referred to Administration for study 2/4/72 Protest allowing dogs to run loose on Referred to downtown streets and the operation of bicycles Administration and on downtown streets Police Chief. 1/6/72 Request crosswalk and guard at Ford Drive Approved by and Goldenwest Council 1/17/72 10/18/71 Request Flashing light or caution signal at Springdale crosswalk 7/7/71 Request crosswalks at intersections Palm and Council approved Goldenwest and Mansion and Goldenwest and 9/7/71 reduce speed limit on Goldenwest southwest of Garfield to 35 MPH 9/7/71 Oppose sidewalks in Schroeder Park Council approved 9/7/71 2/22/71 Correct a condition which exists at 811 Referred to Police Alabama St. and Fire and Administration. 2/1971 Request crosswalk at Pacific Coast Highway and Newland street. Also request pedestrian gate be left unlocked. 1/10/71 Object to actions proposed in Zone Case 70- 1/18//71 Sustain 24. West side of Springdale St.,North of Heil. decision of Planning Commission 7/30/69 Oppose Zone Case 69-17 8/18//69 Granted change of Zone for Parcel 5 Graham and Edinger. 9/2/69 Adopted for area Bolsa/Springdale 6/2/69 Oppose Zone Case 69-6. Vicinity Brookhurst Denied and Adams M 'r 5/14/68 Allow construction of residential homes 5/6/68 Adopted southeast corner Atlanta and Brookhurst. Ord. #1411. Zone Case 68-5 5/20/68 Amended by reclassifying OM — 19 8/3/70 Request City maintain street trees in Tract Referred by 5755 Council to Administration & Staff. 8/28/69 Request Evergreen Pear trees be planted along Fantasia Lane 1/20/68 Object to Zone Case 68-49 which changes 2/17/69. Adopted from R-1 to R-5 northeast corner Yorktown and Ord.. 1473 Ward 6/70 Request speed limit of 40 MPH on Approved 7/6/70 Indianapolis, Kelvingrove to Brookhurst. 1/20-69 In favor of Zone Case 68-18 change to R3 Adopted Ord. 1470 vicinity Yorktown, Florida, England. Request 2/17/69 speed limit change and rerouting of trucks on Magnolia Ave. 10/18/68 Request school crossing guard corner Farnsworth Lane. 10/9/68 Request open storm drain be covered Edwards between Edinger and Warner Ave.. 10/7/68 Oppose Zone Case 68-29 changing from R-A Denied to C-1 northeast corner Edwards St and Slater Ave. 9/7-68 Approve extension of pier head line which Approved 9/16/68 outlines 17"20"and 32"boat slips by 5". Tract 5775 Homeowners Assoc. Request hearing on Ord. Section 9432 dealing with setback encroachment and outside display and/or storage of merchandise. 7/15/68 Propose removing barricades at end of Teri and Jim Streets 8/5/68 Urge owners of Meadowlark Golf Course to Referred to extend fence along Graham Street. Building and Safety. av x ass, 04/17/79 Petition to deny the issuance of Conditional Use Permit No. 79-9, to establish a Family Amusement Center at the N/W Comer of Atlanta Avenue and Magnolia Street 06/07/77 Communication from William Mewhinney, Administrator, Liberty Christian Schools, transmitting more signatures for their petitions , to request approval of the building of a facility on the S/W Comer og Gothard and Hell, Approximately 22 signatures Undated Petition from tenants, lessees and/or Owner of Brookhurst Plaza, at Brookhurst and Hamilton, in opposition to the Family Amusement Enterprise doing business as Games Plus owned and operated by George Katsampas, CUP No.81-3, approximately 184 signatures. Undated Communication from appealing the Planning Commission approval on 7/21/64 of use Permit 248, 11 signatures. Undated Petition from Dutch Haven Homes, Inc. in support of the approval of Use Permit No.256 authorizing the construction of Shell Oil station at the S/W comer of Bushard and Banning, Including Newport West, Tract 3903; Nova Homes Inc., Tract 3903, Newport West, Tract 3898; Aries Homes, Inc., Tract 3898. Undated 2 photographs of Shell Oil Stations. sJif�/�ij :j3 •� �!,', i';" i„��;.. 3.a/i% % i3j ;�� srf , k f.. w „s s 'ry fl„ '<�..,� f 1 -'-�y^ -- -„ ,.f ff..ib... ..✓:333:�r�;f.%,i/3,ArAm;�li7�r.-� sYsn3�. -,�y.s3 s- s%p 7� �ffff ff n 'rf ssfss ffffx.,.,..ss, ' O1/05/81 Urge construction of cul-de-sac at end of Harbour lane 04/20/81 Caution flashing Lights @ Heil btn Springdale & Edwards St. 03/16/81 Request traffic light at Continental & Brookhurst St. 04/20/81 Request re-open Taylor St. 04/20/81 Request to close Santa Barbara Lane 08/17/81 Request to keep Park & Pine Streets OPEN 10/05/81 Against ZC 81-8 10/05/81 Support PCDenial CUP 81-6 and 81-09 09/08/81 Main St. between 14 & Utica traffic problems, fumes, speed, etc. Undated Village Court homeowners support Med. High Density Zoning Commodore Cr. O1/18/82 Commending efforts for Council re: Mobilehome conversion efforts 12/10/81 Deletion of Irby Park from the General Plan/land Use Element 8 1-1 Undated Support development equestrian trails/Central Park & estates zoning ZC 81-3 - Request for HCP Equestrian Stable 11/30/81 Ellis Ave. Tract 8183 Covington request Res. To allow parking in alley against brick wall on north side of 28' alley between Delaware and Steep Lane. 03/15/82 Request sprinkler turn on 10:00 P.M., police patrol Wm. Newland Park 04/25/82 Protect individual's rights to peace & security of home & Property 11/01/82 Appeal to PC action Re: Conformance with General Plan-Appeal Granted Irby Park O1/83 EDGEWATER LANE PETITION-OPPOSED TO AREA OF CONCERN 2.4 OF LUE AMENDMENT 82-1 (HUNTINGTON HARBOUR BAY & RACQUET CLUB - (See # 66 File) O1/83 HUNTINGTON HARBOUR PETITION - OPPOSED TO AREA OF LUE ELEMENT 82-1-HUNTINGTON HARBOUR BAY & RACQUET CLUB (SEE #66 FILE) 03/05/83 OPPOSE Zone Change 82-2, 82-15, 82-40 N/Utica E/Lake St. 02/07/83 OPPOSE Parking Meters on Main Street 05/16/83 Request Controlled Parking on Intrepid Lane & Remora Drive 05/16/83 Petition Opposed to proposed Zpermit Parking Ord 2619 (Residential St.) 06/20/83 Oppose Noise in Stockyard BBQ & Saloon-Beach Blvd 06/13/83 Request Correct Drainage Problem-Softwind Dr. & Woodstock Lane 07/18/83 Request City remove danger of future flooding to property 08/22/83 Request fence on cul de sac on Mural Circle UP 83-35 Public Nuisance-Garfield's Niter Spot Doc.334 160.20.1'etitions 1988 Box 167" 11/30/88 Petition opposing angle parking on Fifth Street 08/29/88 Inter-Department Communication to Paul Cook, City Administrator from Connie Brockway, City Clerk re. Informal Petition, feeding of pigeons Humbolt Beach 08/25/88 Letter to HB City Council from Robert I. Blau, M.D., re. problem of health endangerment caused by bird feedings on the public beach located at Humbolt Drive No Date Letter from Michael D. Thomas, M.D., re. bird feeding problem, health risk to the local community at Humbolt Island Beach No Date Petition protesting the bird feedings on the small beach located at Humbolt Drive and bridge crossing the channel to enter Humbolt Island; asking the City of Huntington Beach to take action to stop this pollution 08/02/88 Newspaper clipping from LA Times re. Pigeon with Encephalitis 08/01/88 Petition to enlist the help of the HB City Council to curb the ongoing deterioration of conditions that are evoked upon the residences surrounding "Commodore Circle" 10/24/88 Petition opposing the proposed zone change 88-13 11/07/88 Letter to Mayor and City Council from Klaus Goedecke, President of HB Chamber of Commerce in support of proposed parking structure to be built in downtown HB 11/02/88 Letter to HB Dept. of Community Development from Leslie Heumann and Christy Johnson McAvoy, re. Potential Main Street National Register of Historical District; attachments 11/07/88 Petition in opposition of the Historical Society's proposal to keep the Clark Hotel, Main Street, HB as a historical landmark 09/06/88 Petition to establish permit parking on Main, Park, Pine, Utica, W. Springfield, Monday through Friday, 7 am to 3 pm, Sept. through June 09/06/88 Petition requesting installation of stop signs on Utica at the intersection of Park and Pine Streets; also request Yield sign at intersection of Main and Utica 07/05/88 Petition requesting help from City Council to curb the ongoing deterioration of the life style that is being evoked upon the residences surrounding Commodore Circle 05/16/88 Letter and Petition urging City Council to reject C.U.P. 88-10 05/05/88 Petitions urging the rejection of C.U.P. 88-10 03/07/88 Petition from Shirley Carey re. Revision of aggressive dog ordinances; attachment — agenda item transmittal for County of Orange, March 15, 1988 Meeting 03/07/88 Petition re. Parking problems in residential area near Huntington Beach High School; request issuance of parking permits; Dick Dusterhoft presented during 3/7/88 Council meeting 02/16/88 Petition urging City Council to reject the staff's recommendation to modify mitigation Condition No. 15 of Use Permit No. 86-7 (Angus Petroleum) 02/01/88 Petition requesting the closure of Meadowlark Airport Doe 334 ».. 160.20 Petitions 1980� ., 06/15/89 Petition against proposed English pub (beer &wine bar); proposed tenant: Nigel Reynolds; alcohol license #42; location: 16107 Bolsa Chica Rd. (Seagate Plaza);18 pages 06/02/89 Letter to City Council Members re. Proposed beer and wine bar located at 16107 Bolsa Chica Rd. in the Seagate Plaza Shopping Center 05/04/89 Inter-Department Communication to Max Bowman, Director of Community Services, from Connie Brockway, City Clerk, re. Letter from Mrs. Galich 04/24/89 Letter and petition from Marguerite Galich, re. Central Park Master Plan; requesting consideration in building tennis courts for public use in the park 04/27/89 Letter from Connie Brockway, City Clerk to Marguerite Galich re. Receipt of letter to City Council regarding building of tennis courts at Central Park 01/17/89 Letter and Petition re. Opposition to revision of refuse service rates — Rainbow Disposal Company, Inc. (increase of residential and commercial rates); 102 pages 01/17/89 Copy of pg. 6 of Council/Agency minutes — 1/17/89 06/08/89 Copy of newspaper clipping from Huntington Beach Independent re. Quarrel Over Parking Turns Ugly; shopping center on Magnolia St. & Garfield Ave. Doc. 315 160.20— Petitions Dec.'75 —May'77 Box 215 03/17/76 Petition re. parking restrictions on commercial and oversized vehicles on city streets 05/21/76 Petition for construction of Olympic size 50 meter by 25 yard community swimming pool to be located at Ocean View High School 05/17/76 Petition for speed control and traffic control devices to be located at intersection of Indianapolis and Bushard; posted 25 mph when children are present signs on Magnolia between Indianapolis and Adams; button operated signal light on Magnolia at Mediteranneari or Bedel 09/29/76 Statement of Action and petition; declared a public nuisance, Frank Buccella's property for odor problem 06/16/76 Informal petition filed on behalf of Westchester Bay Homeowners Association and Seagate Lagoons Homeowners Association, re. certain undedicated roads located within the above said homeowners association be subject to the rules and regulations of the California Vehicle Code 06/25/76 City of Huntington Beach Council-Administrator Communication; re. Westchester Bay and Seagate Homeowners Petition; requesting city to post and enforce traffic regulations on their privately owned streets 06/24/76 Inter-Department Communication; to H.E. Hartge, Director of Public Works, from R.R. Leyva, Traffic Engineer, re. informal petition—Westchester Bay Homeowners Association& Seagate Lagoons Homeowners Association—privately owned, undedicated roads. Recommendation and attachments 06/19/76 Letter from Mark E. Williams and petition re. nuisance and disturbance of peace by resident located at 8301 Gladys Avenue, Huntington Beach; owner: Neal Voorhees 05/17/76 Letter and petition re. maintenance of lake in Huntington Central Park 05/10/76 Petition re. support of continued education of the Huntington Beach Branch Libraries (annexes), and current titles should be available in these branches by patrons 05/10/76 Letter and petition re. lack of supervised recreation programs at Springdale Park and the state of disrepair of the park equipment 12/31/75 Letter and petition re. left turn pockets at Warner and Beach and at Ellis & Beach Doe 33t 160.20 Petition's 1976/77 ox 216: No Date Petition opposing the private commercialization, in any form, of the Huntington Beach Central Park No Date Petition opposing the construction of the proposed Olympic Skateboard Park in Huntington Central Park; suggest the skateboard park be built at another location No Date Petition in favor of the proposed twelve (12) acre skateboard park to be located on the west side of Golden West Street at the intersection of Talbert Avenue and Golden West Street in the area known as Huntington Central Park 11/07/77 Petition and letter in opposition to development of a little league playing field situated at Dale Vista/Marilyn Drive/Fountain Avenue 08/18/69 Petition protesting the removal of trees located on the 1800 block of Pine in the city of Huntington Beach 02/09/70 Petition protesting the nuisance water problem on the west side of Main Street between Adams Street and Seventeenth Street; from the sludge and water from the bus-washing farther up on Main Street was permitted to flow into the gutter 08/10/70 Petition and letters opposing the location of a "Help-Line" clinic at 218 Main Street; urge change of location No Date Petition opposing the development of the northwest corner of Goldenwest and Warner and south west corner of that intersection commonly known as the Alpha Beta Center and Ralph's Center; with competing commercial uses 12/77 Petition in favor of a law requiring all cats be registered in the same manner as dogs 11/14/77 Petition urging support of residential zoning for the land on the north side of Talbert Avenue between the railroad tracks and the existing residential dwellings on Baron Circle 11/13/77 Petition re. Zone Case 77-17, Ordinance No. 2238; requesting City Council to reconsider their denial of the zone change to R-2 Medium Density Residential from M1-A (Restricted Manufacturing District) at next meeting, Nov. 21, 1977 11/07/77 Petition re. Zone Case 77-24; in favor or retaining the single family residential zoning on the north west corner of Slater and Gothard Avenues 10/17/77 Petition in support of the Huntington Valley Little League remaining at Wardlow School 10/03/77 Petition desiring to keep the Meadowlark Airport open 09/13/77 HB Inter-Department Communication to Bud Belsito, City Administrator from Alicia Wentworth, City Clerk re. Informal Petition re. Little League Activities at Wardlow Park/Wardlow School Playground 08/31/77 Letter and petition opposing Little League activities at Wardlow Park, Wardlow School Playground; asking to have Little League activities moved to another location for next year's season; to delay construction of restrooms and concession stands on this field 05/77 Petition allowing Liberty Christian School and Central Baptist Temple be built on the southwest corner of Gothard and Heil M 08/01/77 Correspondence and petition requesting a school crossing guard, cross walk and flashing light at Talbert Park on Magnolia between Garfield and Yorktown Doc 311 160.20 Petitions (Various.CUP's) 1971 —78 Box 215 06/11/71 Petition in support of the proposed Metro Full-Service Car-Wash at Five Points Use Permit 71-22 No Date Petition in opposition to the proposed townhouses E/O Newland and S/O Garfield Streets, Larwin Construction Company, Use Permit 72-13 Track 75-96 03/11/75 Memorandum from David Rowlands, City Administrator, transmitting to the Planning Director an informal petition submitted by S. Henry Palombi requesting a change of zone on "Island R" located approximately 100 feet N/O Quiet Surf Circle and Island Bay Lane 06/02/75 Petition in opposition to the construction of private schools w/s Goldenwest/Warner 11/11/75 Communication from Gilbert Nixon transmitting a copy of a petition in opposition to the intent by Standard Oil Company to build a gas treatment plant, Use Permit No. 75-58 01/16/76 Petition in opposition to a 24 hour market operation on the commercial property at the corner of Brookhurst and Adams, Use Permit No. 75-61; received at 2/2/76 meeting 04/29/78 Petition in opposition to the project outlined under Use Permit No. 76-12 filed on 02/18/76 No Date Petition in support of a park under controlled environment for youngsters to skate board, Use Permit No. 76-31 No Date Petition from residents next to the Anaheim Skateboard Park and recommending the establishment of a skateboard park 06/25/78 Communication from Nancy Fallows in opposition to Use Permit No. 78-5 issued for a teen-age disco on the corner of Warner and Magnolia 06/29/78 Communication from Harold and Ninfa Gublenich, Fountain Valley in opposition to the approval of a disco at the corner of Warner and Magnolia; Use Permit No. 78-5 06/26/78 Communication from Carol Ross in opposition to a proposed disco dance hall proposed for the corner of Magnolia and Warner, Use Permit No. 78-5 06/30/78 Communication from Linda Bowman in opposition to a disco dance being built on the corner of Magnolia and Warner, Use Permit No. 78-5 07/01/78 Communication from Mr. & Mrs. J. Scott Harrington in opposition to the proposed teen disco at the corner of Magnolia and Warner, Use Permit No. 78-5 07/01/78 Communication from Sharon Johansson in opposition to the proposed teen disco at the corner of Magnolia and Warner, Use Permit No. 78-5 07/01/78 Communication from Paul Johansson in opposition to the proposed teen disco at the corner of Magnolia and Warner, Use Permit No. 78-5 06/28/78 Communication from Mary Turner, Fountain Valley, in opposition to the proposed disco dance facility on the corner of Magnolia and Warner Avenues; Use Permit No. 78-5 06/29/78 Communication from Mrs. Robert Stack, Fountain Valley, in opposition to the proposed disco dance club at the corner of Magnolia and Warner; Use Permit#78-5 06/29/78 Communication from Ann Miller, Fountain Valley, in opposition to the proposed disco dance center at the corner of Warner and Magnolia, Use Permit No. 78-5 06/28/78 Communication from Marilyn Budnick, Fountain Valley, in opposition to the proposed disco dance club at Warner and Magnolia, Use Permit No. 78-5 06/28/78 Communication from Barbara Wirthlin, Fountain Valley, in opposition to proposed disco at Warner and Magnolia, Use Permit No. 78-5 06/29/78 Communication from Gerilu Edwards, Fountain Valley, in opposition to the proposed disco dance business at Magnolia and Warner, Use Permit No. 78-5 No Date Communication from Darlene Terry, in opposition to the proposed disco dance business at Magnolia and Warner, Use Permit No. 78-5 06/28/78 Communication from Linda Cornwell, Fountain Valley, in opposition to the proposed "Saturday Nite" disco at Magnolia and Warner, Use Permit No. 78-5 06/29/78 Communication from Merrilyn Webb in opposition to the proposed "Saturday Night" Disco at Magnolia and Warner, Use Permit No. 78-5 No Date Communication from Ilene Boice in opposition to the proposed teen disco at Magnolia and Warner, Use Permit No. 78-5 06/29/78 Communication from Dave Bezzan in opposition to the proposed dance hall located at Magnolia and Warner; Use Permit No. 78-5 06/27/78 Communication from Wayne Hoppie, Fountain Valley, in opposition to the proposed "Saturday Disco," located at Magnolia and Warner Use Permit No. 78-5 06/29/78 Communication from Fern Neubert, Fountain Valley, in oppostion to the proposed disco dance at Magnolia and Warner; Use Permit No. 78-5 06/27/78 Communication from Judy Hoppie, Fountain Valley, in opposition to the proposed disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Harold and Betty Breedley in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Robert and Cara DeHaven in opposition to teen disco at Magnolia and Warner; Use Permit No. 78-5 06/28/78 Communication from Kenneth and Marion Stewart in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from LaRae Monson in opposition to the proposed disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from David Snyder in opposition to the proposed disco, Use Permit No. 78-5 6/30/78 Communication from James Huish, San Juan Capistrano, in opposition to the proposed teenage discotheque at Magnolia and Warner; Use Permit No. 78-5 06/28/78 Communication from Diane Christensen in opposition to the proposed disco club at Magnolia and Warner; Use Permit No. 78-5 06/29/78 Communication from Mrs. Gilbert Williams, Fountain Valley, in opposition to the proposed disco dance business at Magnolia and Warner; Use Permit No. 78-5 L 06/29/78 Communication from Peggy Taylor in opposition to the proposed disco at Magnolia and Warner; Use Permit No. 78-5 07/03/78 Communication from Robye Raymond in opposition to the proposed disco at Magnolia and Warner; Use Permit No. 78-5 07/03/78 Communication from Gino Arnold, in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 07/03/78 Communication from Philip Taylor in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 07/03/78 Communication from Brandi Arnold in opposition to the proposed teen disco at Magnolia and Warner, Use Permit No. 78-5 06/3078 Communication from Linda Bowman in opposition to the proposed disco dance establishment at Magnolia and Warner, Use Permit No. 78-5 No Date Communication from Donna Villet, Daryle Tingey, and Robert Villet, in opposition to the proposed teen disco at Magnolia and Warner, Use Permit No. 78-5 06/29/78 Communication from Harold Stepp, Fountain Valley, in opposition to the proposed disco dance at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Walter and Louise Pyper in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 06/28/78 Petition from Fountain Valley Residents in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Janis Winbler in opposition to proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 06/29/78 Communication from Mrs. R. Westlake, Fountain Valley, in opposition to the proposed disco dance place at Magnolia and Warner; Use Permit No. 78-5 06/26/78 Communication from Lillie Jones and Mr. And Mrs. Maroga, Westminster, in opposition to the proposed teen-age dance hall, Use Permit No. 78-5 No Date Communication from Robin Leekey, Westminster, in opposition to the proposed "Saturday Night," at Magnolia and Warner; Use Permit 78-5 06/28/78 Communication from Pat Talbot, Westminster, in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from James Jones in opposition to the proposed teen age dance hall located at Magnolia and Warner; Use Permit No. 78-5 06/26/78 Communication from Thomas Leckey, Westminster, in oppostion to the proposed "Saturday Night,' located at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from unnamed person in opposition to proposed teen disco at Magnolia and Warner, Use Permit No. 78-5 No Date Communication from Vicki Gravett in opposition to proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from unnamed person in opposition to a disco in or around the Fountain Valley area, Use Permit No. 78-5 06/27/98 Communication from Mrs. V. Terracciano, Westminster, in opposition to a teen 06/30/78 disco near Ciudad Plaza; Use Permit No. 78-5 No Date Communication from Mr. & Mrs. Curtis Hedges in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Mr. & Mrs. Robert Bockus in opposition to the teen disco at Magnolia and Warner, Use Permit No. 78- 5 No Date Communication from Gloria Hart, Westminster Substitute Teacher in Garden Grove Unified School District in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 06/28/78 Communication from Gary and Ronnie Green, Fountain Valley, in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 06/28/78 Communication from Dorothy Turner, in opposition to the proposed teen disco at Magnolia and Warner, Use Permit No. 78-5 06/28/78 Communication from Wanda Fox, Westminster, in opposition to the proposed disco dance, located at Magnolia and Warner; Use Permit No. 78-5 No Date Communication from Mary Ann and Ray Kelly in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 06/30/98 Communication from Tiffany Lassig in opposition to the proposed teen disco, Use Permit No. 78-5 06/30/78 Communication from Theo Lassig in opposition to the proposed teen disco, Use Permit No. 78-5 06/30/78 Communication from Sue Lassig in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 07/01/78 Communication from Joseph and Marie Fagergren in opposition to the proposed teen disco at Magnolia and Warner; Use Permit No. 78-5 Doc 330 160.20 Petitions 1973 . Bbx,216 06/16/72 Petition protesting the unrealistic standards set up by Planning Commission's Committee on the construction of stables, commercial or non-commercial; Adults only list and children of Huntington Beach list; attached: Fifth Draft-Staff Review, Proposed Code Amendment No. 71-32, June 8, 1972, May be generally referred to as: "Equine Standards-Commercial," dated June 8, 1972 10/31173 Letter to City Council from City Attorney re. Obscenity Regulation; attached: petition protesting the sale of pornographic literature in neighborhood stores; over 800 signatures enclosed 03/07/75 Petition in favor of an ordinance which will prohibit parking on Florida Street from curfew time until the following morning; to relieve area of vandalism, litter, gangs 12/06/74 Letter and petition urging City Council to take steps to alleviate the poor drainage system in Golden West Park Tract 11/12/74 City of Huntington Beach Council —Administrator Communication to Mayor and City Council from David Rowlands, City Administrator re. Agenda Item L-2 — Petition — Cabrillo Mobile Home Park; attached: petition requesting corrections of inadequate streets, fences, drainage, and sewage at Cabrillo Mobile Home Park 11/04/74 Petition protesting the deletion of clubhouse and all playground equipment on Dr. Ralph Hawes Park site by the Recreation & Parks Commission; the undersigned are desirous of a park plan that includes a clubhouse, playground equipment, picnic tables and appropriate landscaping 04/12/71 Petition requesting bicycle paths in the City of Huntington Beach 10/01/74 Petition in favor of a wall to be built adjoining Graham Street 10/30/74 City of Huntington Beach Council —Administrator Communication to Mayor and City Council from David Rowlands, City Administrator re. Petition from residents residing on Gulf Lane, Santana and Tradewind Circles; attached are letters and petition to remedy the damage and backup of water caused by roots of Ash Trees 04/15/74 Petition against Garfield Convalescent Hospital having mental harmful patients 06/28/73 City of Huntington Beach Communication to Mayor and City Council from David Rowlands, City Administrator re. Removal of barriers and signs on Blaylock Drive; attached: petition protesting the closing of any streets in the Pacific Marina Tract 07/73 Petition urging the City of Huntington Beach to remedy the unsafe conditions for student bicycle riders leading from Huntington Beach High School 06/10/73 Letter to City Clerk re. Council Meeting June 18, 1973; request to present petitions for the purchase of the Meadowlark Golf Course 06/04/73 Petition in favor of City of Huntington Beach to plan and build new lighted tennis court facilities, improve maintenance of existing tennis court facilities 04/25/73 Petition requesting a zone change from R2 to R1 from Oak Lane to Beach Blvd. and Mandrell Street north to Warner Avenue; inhibit the building of apartments 04/02/73 Petition protesting the closing of produce stands in Huntington Beach; farmers who grow produce on their own land ought to be able to sell their wares at stands 03/05/73 Petition suggesting safety improvements to intersection of Palm and 11 Streets A 1 DOC 377 160.20 Petitions August 1968— December 1975 Box 215 DATE PETITION 12-12-75 Owners of Huntington Continental Townhouse Assoc. #1 requesting Oakview trailer be moved to Oakview/Bushard School to be used as a community Center and staffed to assist with recreational and social service problems. Status: Action taken 12-15-75 09-19-75 Residents request crossing guard for North side of Meadowlark Sisson foot bridge over flood control drainage ditch for student access to Village View School. Status: 12-31-75 Increased police surveillance lighting and removal of parking. 11-25-75 Brian Reid requested crosswalk at Wintersburg School. Status: Action taken 12-10-75 Improve traffic signal at intersection of Goldenwest and Warner. No. Crosswalk. 11-17-75 Equestrian Use Committee request Wm. C. Williams be removed from the Council appointed committee based upon inherent conflict of interest. Status: Committee disbanded. City Attorney was referred to stating No Conflict. 09-22-75 Request crossing guard at intersection Magnolia and Indianapolis Status: N/A 03-17-75 Oppose establishment of a mobile home park on 20 acres located south of Ellis, West of Newland. Status: Council denied appeal on U P-17 EIR#7417 03-17-75 Springhurst Homeowners Association request closure of Gulf Lane and Kiner Drive Status: Council approved recommendation of Planning Commission to close street subject to conditions. 08-21-72 Oppose Zone Case No. 72-25 which changes vacant land on southwest corner Bolsa Chica and Edinger from C-2 Community Business to R-3 multiple family Residence District. Status: Zone Case No. 72-25 DENIED. 06-05-72 Oppose establishment of manufacturing facility of area Beach Blvd., Warner Ave., and Heil. Status: U P 72-21 DENIED. 05-01-72 Oppose building condominiums Larwin Co. Tract 75-96 Status: Use Permit 72-13 DENIED. 03-25-72 Request Code Amendment to change zoning density of downtown Huntington Beach R2 lots vicinity 101h and 17th, Palm and Pecan. Status: N/A 03-06-72 Support Wildlife Refuge in Seal Beach and oppose Coast Freeway in Huntington Beach. Status: Resolution No. 3443 02-09-72 Protest closing of 13 Street. Status: Referred to Administration and Police Chief. 02-04-72 Protest allowing dogs to run loose on downtown streets and the operation of bicycles on downtown streets. Status: Referred to Administration and Police Chief. 01-06-72 Request crosswalk and guard at Ford Drive and Goldenwest. Status: Approved by Council01-17-72. 10-18-71 Request flashing light or caution signal at Springdale crosswalk. Status: N/A NEXT PAGE 2 07-07-71 Request crosswalks at intersections Palm and Goldenwest and Mansion and Goldenwest and reduce speed limit on Goldenwest southwest of Garfield to 35 MPH. Status: Council approved 09-07-71. 09-07-71 Oppose sidewalks in Schroeder Park. Status: Council approved 09-07-71. 02-22-71 Correct a condition which exists at 811 Alabama Street. Status: Referred to Police and Fire and Administration. 02-19-71 Request crosswalk at Pacific Coast Highway and Newland Street. Also request pedestrian gate be left unlocked. Status: N/A. 01-10-71 Object to actions proposed in Zone Case 70-24. West side of Springdale St., North of Heil. Status: 01-18-71 Sustain decision of Planning Commission. 07-30-69 Oppose Zone Case 69-17 Status: 08-18-69 Granted change of Zone for Parcel 5 Graham and Edinger. 09-02-69 adopted for area Bolsa/S rin dale. 06-02-69 Oppose Zone Case 69-6. Vicinity Brookhurst and Adams. Status: DENIED. 05-14-68 Allow construction of residential homes southeast corner Atlanta and Brookhurst. Zone Case 68-5. Status: 05-06-68 Adopted Ord. 91411. 05-20-68 Amended by reclassifying OM-19. 08-03-70 Request City maintain street trees in Tract 5755. Status: Referred by Council to Administration& Staff. 08-28-69 Request Evergreen Pear trees be planted along Fantasia Lane. Status: N/A. 01-20-68 Object to Zone Case 68-49 which changes from R-1 to R-5 Northeast corner Yorktown and Ward. Status: 02-17-69 Adopted Ord. #1473. 06-70 Request speed limit of 40 MPH on Indianapolis, Kelvingrove to Brookhurst. Status: Approved 07-06-70. 01-20-69 In favor of Zone Case 68-18 change to R-3 vicinity Yorktown, Florida, England. Request speed limit change and rerouting of trucks on Magnolia Ave. Status: Adopted Ord. #1470 02-17-69. 10-18-68 Request school crossing guard corner Farnsworth Lane. Status: N/A. 10-09-68 Request open storm drain be covered Edwards between Edinger and Warner Ave. Status: N/A. 10-07-68 Oppose Zone Case 68-29 changing from R-A to C-1 Northeast corner Edwards Street and Slater Ave. Status: DENIED. 09-07-68 Approved extension of pier head line which outlines 17', 20', and 32' boat slips by 5'. Tract 5775 Homeowners Assoc. Status: Approved 09-16-68. No Date Request hearing on Ord. Section 94332 dealing with setback encroachment and outside display and/or storage of merchandise. Status: N/A. 07-15-68 Propose removing barricades at end of Teri and Jim Streets. Status: N/A. 08-05-68 Urge owners of Meadowlark Golf Course to extend fence along Graham Street. Status: Referred to Building and Safety. Doc 351 160.20 Petitions — Informal File #2 5/16/91 to 6/20/94 Box 186 06/20/94 Petition from the residents of Pier Colony Condominiums in opposition to the tenancy of a motorcycle sales business called "Wild Rides" located on corner of Pacific Coast Highway and 2"d Street adjacent to said residence 07/18/94 Petition in opposition to continuation of the operation of an open gun range in the Central Park Master Plan 12/19/88 Petition in support of Texas Loosey's desire to obtain permit to allow dancing and a disc jockey with recorded music 02/21/89 Petition in support of Ascon Properties' proposal to clean up hazardous waste materials present on property located on the southwest corner of Hamilton and Magnolia in Huntington Beach without use of public funds; plans to develop 750 residential units and a 6 1/ acre commercial center on that site 08/30/93 City of Huntington Beach Inter-Department Communication from Connie Brockway, City Clerk to Michael Uberuaga, City Administrator, re. Letter from Rick Reif regarding Pacific Mobile Home Park; (traffic problems on Huntington Street, between Atlanta Avenue and Pacific Coast Highway); attachments: 1) Letter from Mr. Rick Reif dated 8/23/93 (2) Letter and etition resented to Council on 8/16/93 05/03/93 Petition to HB City Council and Harriet Wieder, from citizens of Huntington Beach and Orange County protesting the transfer of primary responsibility for the Bolsa Chica area to the County of Orange. The City of Huntington Beach should have continued primary responsibility for environmental impact assessment of proposed development in the Bolsa Chica area and for approval of any future development. Approx. 49 pgs. of signatures 07/20/92 Petition supporting the idea of having Carts/Kiosks on Main Street, if done in a limited and regulated fashion; approximately 60 signatures No Date Letter to City Council from Del Clarence in protest of proposed closing of "Dog Beach." 04/06/92 Letter to City Council from Sandra Williams in opposition to closing of "Dog Beach." No Date Letter to City Council from Susan Pecor in protest of the closure of "Dog Beach." No Date Letter to City Council from Kim Yeneh in opposition to the closure of"Dog Beach" 04/06/92 Petition in opposition to the banning of dogs (or to restriction of hours) from the beach between Golden West and Bolsa Chica, Huntington Beach; 438 signatures 03/02/92 Petition in support of the placement of a traffic light on Atlanta Avenue where Miramar and Greenfield Lanes intersect; 439 signatures I 05/06/91 Listing by street address and names (4 pages) of residents in the Huntington Seacliff community who are in support of obtaining suitable open space neighborhood parks within the community and assurance that development of the oil islands within Huntington Seacliff will be done in a manner compatible with existing homes. Document mentions that the 412 names have signed the attached one page letter. One page letter is attached, no signatures were found in the file. 2 Doc 350 160.20 Petitions — Informal File #1 9/05/89 to 01/07/91 Box 186 11/02/91 Letter and petition from Huntington Beach Downtown Merchants and Friends in support of permanent public restrooms in downtown parking structure — main promenade 07/30/91 Petition from the Merchants of Huntington Beach Downtown Area in support of the proposed skateboard concepts 04/15/91 Petition opposing ordinance which discriminately targets those who use skateboards by banning skateboarding in all business/commercial areas of HB, which gives the HB Police Department the authority to determine when a skateboarder is a "nuisance" without first getting a complaint, oppose the ordinance's wording which does not define, nor list what the nuisances are. Requesting City Council to establish skating areas in parks throughout the city, so skateboarders will have a hassle-free place to exercise their sport, just as others who are free to use the city-financed baseball diamonds, soccer parks, etc.; 19 pages of signatures 08/19/91 Petition from residents of Huntington Beach to install a four way stop sign at the intersection of Edwards Street and Varsity/Central Park Drive, a roximately 58 pages of signatures 01/4/91 Petition requesting the City of Huntington Beach and Mills Land and Water Company to make the necessary improvements to the property located at 8390-8490 Lomond Drive in Huntington Beach 07/29/91 Petition in protest of Worthy Park site for skateboard park 09/03/91 Petition from residents of Huntington Beach to install a four way stop sign at the intersection of Edwards Street and Varsity/Central Park Drive; presented at 08/19/91 Council Meeting by Ewanna Amundson; Council approved the 4-way stop and warnings signs 07/29/91 Petition in support of proposed skateboard concepts 07/29/91 Petition in protest of Worthy Park site for skateboard park; attachments: Letter from Audrey Wheeler, dated July 3, 1991; Request for City Council Action, dated June 17, 1991, re. Proposed Skateboard Park Sites; City of Huntington Beach Inter-Department Communication, from Robert Franz, Deputy City Administrator, to Ron Hagan, Community Services Director re. Skateboard Park Liability 12/12/90 Letter and petition re. displeasure in non-compliance to the Meadowlark Specific Plan and the Development Agreement by the Nerio family; letter and petition submitted 01/07/91 09/05/89 Letter and petition in opposition to construction of an additional nine hole golf course on the undeveloped land of Central Park West; approximately 20 pages of signatures 06/27/90 Petition from Seacliff residents opposing development that obstructs views, a proximately 114 signatures i 06/18/90 Petition requesting specific conditions be met in order to make Edwards and Garfield Streets safer for everyone; 7 pages of signatures 08/07/89 Petition in support of Library Children's Wing Expansion Project, approximately 83 pages of signatures 05/15/89 Petition requesting the outdoor tables remain at Cafe Bristol 10/16/89 Petition in support of the "Wetlands" located between Beach Blvd. and Brookhurst Blvd. on Pacific Coast Highway, 172 signatures 10/15/90 Petition in opposition to relocation of congregate meal sites to Rodgers Seniors' Center, 2 pages of signatures 04/01/91 Petition from Concerned Citizens in Gentry Lane area, North Huntington Beach in opposition to Child Abuse Counseling Center (parent help) in their nei hborhood; 7 a es includin 2 hotos 10/15/90 Petition requesting the City of Huntington Beach to acquire the property known as Oil Island "D," located on the south side of Evening Hill, opposite Manor Point Circle; this land when acquired, shall be made into a neighborhood park for the Seaclifff area of Huntington Beach; park shall bee ui ped for baseball, soccer, volleyball, and handball; 10 pages 01/07/91 Petition the City of Huntington Beach to enforce the Noise Control Ordinance chapter 8.40 for the Hughes Market, Inc. located at 16821 Algonquin St. 2 PLANNING 440.30—MASTER PLAN—LAND USE AMENDMENTS —3/17/58 TO 3/21/85 BOX 212 (DOC 309) 3/21/85 Communication from Michael Fischer, Executive Director, California Coastal Commission, regarding the Local Coastal Program, Final Certification in Geographic Part. 4/8/85 Notice of Determination from Robert Lagle,Assistant Deputy Director for Land Use, California Coastal Commission to Office of Planning and Research regarding the filing of Notice of Determination in compliance with Section 21108 of the Public Resources Code. 2/22/85 Request for City Council Action from James Palin, Director, Development Services,requesting approval of an Advisory Committee for Revision of Open Space and Conservation Element. Approved by Council on 3/5/84. 12/6/76 Resolution No. 4369 directing the Planning Department Staff to Report back to the City Council on or before July 1977 with the next update of the Nine State- Mandated General Plan Element. Adopted by Council on 12/6/72. 9/4/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 73-7 E/S of Goldenwest Street approximately 620 ft. N/of Ellis Avenue, Mushroom Farm, Resolution No. 3764, adopted 9/17/73. (From Light Industrial to Agricultural.) 8/31/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 73-6, N/S of Alabama Street approximately 100 ft. W/o Beach Boulevard, Resolution No. 3763, adopted 9/17/73. (From Medium Density Residential to Commercial.) 7/10/73 Memorandum from the Environmental Review Board regarding Exemption Declaration NO. 73-123 (MPA No. 73-5),N/E corner of Atlanta Avenue and Brookhurst Street,Resolution No. 3731 adopted 7/16/73. (From Office— Professional to commercial District.) 7/10/73 Memorandum from the Environmental Review Board regarding Exemption Declaration No. 73-119 (MPA 73-4), E/S of Florida Street, approximately 600 ft. S/o Main Street, Resolution No. 3704, adopted 7/16/73. (From Medium Density Residential to Office—Professional. 7/10/73 Memorandum from the Environmental Review Board regarding Exemption Declaration No. 73-118 (MPA 73-3)W/s of Delaware Street, approximately 620 ft. N/o Garfield Avenue, Resolution No. 3703, adopted 7/16/73. (From Medium Density Residential to Office Professional.) 2/27/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 73-2, Zone Case No. 72-48,N/s of Holland Drive, approximately 260 ft. E/o Beach Boulevard, Resolution No. 3662, adopted 4/16/73. (From Office Professional to Low Density Residential.) 1 2/22/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 73-1, north intersection of Brookhurst Street and Bushard Street, Resolution No. 3646, adopted 3/5/73. (From Low Density Residential to Commercial Retail.) 1/19/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-10, S/E side of 17th Street between Pecan and Orange Avenues, Resolution No. 3641, adopted 2/5/73. (From High Density Residential to Office—Retail Commercial.) 3/7/73 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-9, W/s of Springdale Street, 295.24 ft. S/o Heil Avenue, Resolution No. 3660, adopted 4//2/73. (From Institutional Use to Low Density Residential.) 6/7/73 Memorandum from Don Bonfa, City Attorney, transmitting Resolution No. 3706, Master Plan Amendment No. 72-7. 8/21/72 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-5, S/s of Terry Drive approximately 315 ft. E/o Beach Boulevard, Resolution No. 3563, adopted 9/18/72. (From Commercial to Low Density Residential.) 10/16/72 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-6, Interim Open Space Plan, recommending goals and general policies for preservation of open space, approved by Council on 11/6/72. 4/3/72 Memorandum from the Planning Commission, Zone Case No. 72-10, regarding Master Plan Amendment No. 72-3 —Appeal, filed by Councilman Donald Shipley,N/s of Slater Avenue, approximately 268 ft. E/o Beach Boulevard. (From Office—Professional to Commercial.) 2/22/72 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-2, Zone Case No. 71-40, N/W Corner of Edinger Avenue and Graham Street, Denied by Council on 4/17/72. (From Light Industrial to Medium Density Residential.) 2/22/72 Memorandum from the Planning Commission regarding Master Plan Amendment No. 72-1,bounded by Ellis Avenue south, Edwards Street west, Warner Avenue north, and Newland Street east, Resolution No. 3448, adopted 2/22/72. 1/17/71 Memorandum from the Planning Commission regarding Master Plan Amendment No. 71-5,bounded by Warner Avenue south, Edwards west, and the City limits north and northeast. Approved by Council on 1/17/72. 11/19/71 Memorandum from the Planning Commission regarding Master Plan Amendment No. 71-3, Zone Case No. 71-20, S/s Edinger Avenue approximately 270 ft. east of the Rancho Los Bolsa Chica boundary line (City limits). Approved by Council on 1/17/72 exempting areas A—D & L. 7/19/71 Memorandum from the Planning Commission regarding Master Plan of Land Use Amendment No. 71-2,bounded by Garfield Avenue north, Santa Ana River east,Pacific Ocean south,Beach Boulevard west, and proposed Route 1 Freeway northeast. Approved by Council on 7/19/71. 2 1/23/70 Affidavit of Publication,Notice of Public Hearing, Land Use Amendment Nos. 70-1 and 70-2 Master Plan of Arterial Streets &Highways, on 1/22/70, bounded by the alley between 7th and 8th Streets on the N/W Palm Avenue, Lake Street, Atlanta Avenue north, Beach Boulevard east and the Pacific Ocean southwest, approved by Council on 2/20/70, original field in File#67. 4/21/69 Letter of transmittal from the Planning Commission regarding Master Plan Amendment No. 69-2 an amendment to the Master Plan of Parks, Open Spaces, Schools and Recreation element to the Master Plan of Land Use, approved by Council on 4/21/69. 5/6/68 Memorandum from the Planning Commission regarding the Public Hearing on the Master Plan Amendment No. 68-2 an amendment to the Master Plan identifying non-structural blighted areas within the City to be held 4/16/68. Approved 5/6/68. Attorney to prepare resolution. 4/5/68 Memorandum from Floyd Belsito, Associate Planner, to Doyle Miller, City Administrator, Master Plan Amendment No. 66-2, Zone Case Nos. 66-52 and 67-22, Margaret Preininger property, located in the Quarter Section southeast of Beach Boulevard and Warner Avenue. 11/20/67 Letter of Transmittal from the planning Commission regarding Master Plan Amendment No. 67-3 —Study Area II &V, Public Hearing held on 11/9/67, area bounded by Goldenwest Avenue north, Beach Boulevard east and Clay Avenue south. Approved by Council on 11/20/67. 6/19/67 Letter of Transmittal from the Planning Commission regarding Master Plan Amendment No. 67-2— Study Area III, area bounded by Warner Avenue north, City limits south, Graham Street east and Bolsa Chica Street west. Approved by Council on 6/19/67 as amended. 4/17/67 Letter of Transmittal from the Planning Commission regarding Master Plan Amendment No. 67-1 — Study Area I, area bounded by Ellis Avenue north, Beach Boulevard west, the Pacific Ocean south and the Santa Ana River east. Approved by Council on 4/17/67. 9/19/66 Letter of Transmittal from the Planning commission regarding Master Plan Amendment No. 66-3 — Study Area I, area bounded by Ellis Avenue north, Pacific Ocean south, Santa Ana River east and Beach Boulevard west. Approved by Council on 9/19/66. 8/15/66 Letter of Transmittal from the Planning Commission regarding Master Plan amendment No. 66-2— Study Area II, Public Hearing held on 8/18/66, area bounded by Slater Avenue south, Pacific Electric Railway right-of-way west, Heil Avenue north and Newland Street east. Approved by Council on 9/6/66. 7/5/66 Letter of Transmittal from the Planning Commission regarding Master Plan Amendment No.66-1, recommending approval of the Parks, Open Spaces, Schools and Recreation Element to the Master Plan of Land Use, Public Hearing held on 7/18/66. Approved by Council on 7/18/66. 3 6/30/64 Communication from the Planning Commission regarding Master Plan of Land Use— Study Area III relating to the acquisition of Meadowlark Airport by the Count . 10/1/62 Letter of Transmittal from the Planning Commission recommending approval of amendment to the Master Plan of Land Use— Signal Oil and Gas Co. located generally east of Highway 39 and north and south of Adams Avenue. (To Residential, Commercial, recreational and related purposes.) 10/2/61 Letter of Transmittal from the Planning Commission recommending adoption of an amendment to the Master Plan of Land Use, Huntington Harbor. 1/13/61 Letter of Transmittal from the Planning commission recommending approval of the Master Land Use Plan—Revised 1961. Approved by Council 2/20/61. 4/11/60 Letter of Transmittal from the Planning Commission recommending to the City Council to prohibit ready mix cement plants from operation within the M-2-0 District. Referred by City Council to the City Attorney for legal interpretation with Building Department instructed to withhold issuance permit until City Attorney has given his opinion on 4/11/60. 8/16/60 Planning commission Resolution No. 1035 recommending adoption of the Master Plan of Drainage 1960. 4/18/60 Letter of Transmittal from the Planning Commission requesting Amendment of the Master Plan of Streets and Highways 1957-1958, Public Hearing held 5/16/60. 9/8/59 Letter of Transmittal from the Planning Commission recommending adoption of the Master Land Use Plan Revised 1959, Public Hearing held on 10/5/59. 9/8/59 Letter of Transmittal from the Planning Commission recommending the adoption of the Master Plan of Streets and Highways Revised, Public Hearing set for 10/5/59. 4/20/59 Letter of Transmittal from the Planning Commission recommending the adoption of the Master Plan of Streets and Highways, 1957-1958 Amended, Public Hearing held 5/4/59. 3/17/58 Letter of Transmittal from the Planning Commission recommending adoption of the Master Land Use Plan, 1957. 4 440.80 - Planning - Special Studies 09/09/91 - 02/05/93 Box 196 (Doc 321) Undated Questionnaire results as of 02/5/93 (160 returns) Huntington Beach General Plan Update - Questionnaire presented at 02/05/93 adjourned Council Meeting. 06/30/92 Memorandum from Ron Hagan, Director, Community Services, regarding the Beach Improvement Master Plan. 07/10/92 Memorandum from Mike Adams, Director, Community Development, transmitting a draft outline of the Village Concept for the Downtown Master Plan and the Parking Master Plan. 09/09/91 Memorandum from Michael Uberuaga, City Administrator, transmitting the Huntington Beach Auto Mall Feasibility Analysis Status Report prepared by the Economic Development Department 09/91. Presented at 09/09/91 Council Meeting, Councilmember Kelly requested readerboard return to council. 5 440.60 Regional Planning — (Bolsa Chica) 2/16/93 — 9/20/94 Box 196 (Doc 319) 09/19/94 Request for Council Action from Melanie Fallon, Director, Community Development, regarding Bolsa Chica Regional Park— gas plant site presentation by the County of Orange. 9/20/94 Council Meeting Straw vote taken re. whether proposal was supported by Council. 08/10/94 Communication from Harriett Wieder, Supervisor, Second District, Orange County, regarding the Environmental Impact Report (EIR) on the Bolsa Chica. Study Session 8/15/94 08/11/94 Communication from Robert Winchell, Huntington Beach Tomorrow, requesting City Council action on 8/15/94 to request that the Orange County Environmental Management Agency (OCEMA) set the period for public comment to 90 days for the Bolsa Chica Environmental Impact Report (BCEIR). 02/14/94 Memorandum from Connie Brockway, City Clerk, transmitting Bolsa Chica Letter from Supervisor Harriett Wieder to the Orange County Planning Commission dated 2/9/94. 02/10/94 Memorandum from Connie Brockway transmitting Bolsa Chica letter from Supervisor Harriett Wieder dated 02/09/94. Undated Fact Sheet— Archeological Excavations at Bolsa Chica from Lucy Dunn, Koll Real Estate Group and from Susan Hori, Law Office of Paone, Callahan, McHolm, & Winton, to Cindi Alvitre, Gabrielino Tribal Council, regarding Bolsa Chica Archaeology; presented to Council on 2/22/94 by Councilman Sullivan. 07/92 Draft of first page to Cindi Alvitre, Gabrielino Tribal Council, and David Belardes, Juaneno Band of Mission Indians, regarding Agreement for Reburial of Isolated Human Bone Fragments from ORA — 83, Bolsa Chica. 02/22/94 Report from Ralph Bauer concerning the Archeological Aspect of the Bolsa Chica Draft Environmental Impact Report, published by the County of Orange as County Project No. 551. 09/18/90 Memorandum from Mike Adams, Community Development, transmitting the Bolsa Chica Land Use Plan Policies from the Bolsa Chica Planning Coalition. 6 02/05/90 Communication from Mayor Tom Mays, to Harriett Wieder, Orange County Supervisor— District 2, regarding the Bolsa Chica Cross Gap Connector. 02/09/93 Communication from Harriett Wieder, Chairman of the Board, Supervisor, Second District, regarding continued coordination in the Bolsa Chica Planning Process. 440.10 Planning Department #3 1977-79 Box 219 (Doc 355 Date Subject 10/30/79 RCA James Palin, re. Establishment of Fiscal Impact Model Use Guidelines and Reimbursement Fee 11/19/79 Letter to Councilman Mandic from John Stem, re. Resignation from Planning Commission. 7/9/79 RCA J. Palin, re. Ordinance for Merger of Parcels 5/30/79 RCA Floyd Belsito, re. Environmental Review Committee, Board of Zoning Adjustments, Subdivision Committee, and Underground Utilities Coordinating Committee 4/10/79 RCA James Palin, re. Remnant Piece of Property on the Southwest Corner of the Intersection of Bushard and Brookhurst Streets; attachments 4/9/79 RCA Floyd Belsito, re. AB 619, Chappie, and Division of Land, Sub- division, etc. 1/8/79 Letter from Dept. of Planning and Environmental Resources to Mayor and Council, re. Recommendation on outside storage screening treatment; attachments. 11/22/78 Memo from Gail Hutton, to Mayor and Council, re. Preliminary Draft, Division 9 of the Huntington Beach Ordinance Code; attachments. 10/16/78 Letter from Planning and Environmental Resources, to Mayor and Council, re. Policies for Development on Properties Located Adjacent to the Southern Pacific Right of Way between Yorktown and Garfield. 8/14/78 RCA from City Administrator, re. Amendment to Huntington Beach Municipal Code Pertaining to Authority to Issue Citations; attachments 9/11/78 RCA James Palin,re. Council Endorsement of Senior Housing on Old Civic Center Site; attachments 8/29/78 RCA H. Hartge,re. Violation of Ordinance Code Section 9471 —East Side of Beach Blvd; South of Slater Avenue; attachments. 5/17/78 RCA from E. Selich, re. Offsite Construction Spoils Clean Up. 11/11/77 Letter from Governor's Office - Office of Planning and Research, To All Interested Persons, re. Assembly Bill 884 -Dealing with necessary permits for development projects; attachment: proposed permit guidelines to clarify requirements and applicabilityof AB 884. 8/25/77 Letter from HB Dept. of Planning/Environmental Resources, to Floyd Belsito, City Admin. re: Urban Development Strategy; attachments 8 9/26/77 Correspondence from HB, Dept. of Planning/Environmental Resources, to Floyd. Belsito, re. Housing and Community Development Program Monthly Status Report: Sept. 1977; attachment: Housing & Community Development Program Monthly Status Report: July 1977 6/20/77 Letter from City of Huntington Beach Dept. of Planning/Environmental Resources, to Mayor and Council,re. Marginal Industrial Uses and Developer Interviews, attachments. 10/20/78 RCA Gail Hutton, re. Residential Care Facilities; attachments. 1/12/78 Memo from Joyce Snider to Alicia Wentworth, re. R-1 and Family Definitions; attachment - Copy of City of Santa Monica Planning Commission Report to Council 6/15/77 Letter from City of Huntington Beach Dept. of Planning/Environmental Resources, to Mayor/Council/Floyd Belsito, City Administrator, re. Care of Non-Related; attachments. 5/6/77 Inter-Dept. Communication to Floyd Belsito, City Administrator, from Alicia Wentworth, City Clerk, re. Communication from Frances Katz and James Stratton, re. Shelter Care Facility; attachments. 4/28/77 Letter from City of Huntington Beach Dept. of Planning/Environmental Resources, to Mayor/Council, re: Proposed Ordinance Pertaining to Powers and Duties of the Planning Director, attachments. 9 440.10 Planning Department 1959-65 Box 219 (DOC 353) 04-28-65 Letter. To: City Council From: HB planning commission Re: Underground utilities. 04-26-65 Letter. To: City Council From: David L. Baker Re: Regional recreation funds allotment committee and inventory and evaluation form. 11-64 Report from O.C. Planning Study committee. Titled: "Recommendations for Planned Residential Developments and condominiums; Report#4 Setback Provisions.""Report suggests a concept and approach to encourage the exploration of good neighborhood design. 08-21-50 Ordinance No. 563. Ordinance establishing a planning commission for HB and establishing its powers and duties. 06-64 Report. City of Newport Beach. Subject: Report of the Council Committee on financing of capital improvements. Recommendation: Introduce proposed ordinance relating to excise tax on property development to finance fire stations and fire-fighting equipment,public city libraries and public city parks. (ordinance no. 1091 is attached). 10-20-64 Letter. To: The Mayor and City Council. From: Gary Griffin Letter from HB resident stating their disappointment in zoning change which allowed an apartment complex be built near their home. (Springdale near Edinger.) 11-02-64 Letter. To City Council From: H.B. Planning commission. Re: Attached HB planning commission standards for planned residential developments, amended 10-20-64, by a unanimous vote. No Date Report by We, The People Titled: "Questions and Answers" Subject: Changing of zoning laws on small beach lots bounded by Lake Street, Palm Avenue, 23rd Street and PCH. 09-14-64 Letter. To: HB Planning Commission. From: City Clerk Re: City Council approvement of idea presented regarding the advisability of formulating a capital improvement program. (Attached is minutes f 06-19-64 Letter. To: James E. Whetmore, member of Assembly, 71 District From: Asst. City Administrator Re: Reply to earlier letter pertaining to the continental townhouses in HB. (Attached: is information compiled by planning director Willis C. Warner. Info. Addresses problems connected with Huntington continental townhouse at Brookhurst and Adams. 01-02-64 Memo. To: City Council From: Director of Finance Re: Planning Dept. Service Charges. (Attached: is a comparative analysis between 15 cities within the area). 01-20-64 Letter. To: Mayor and City Council From: W.C. Warner, Planning Director Re: Annual business meeting of CA Chapter of American Institute of Planners. Request to have City Council approve expenses. 12-02-63 Letter. To: Mayor and City Council. From: W.C. Warner, Planning Director Re: Previous report sent to mayor and council regarding costs involved in 10 processing variances, zone changes, and other applications filed with the Planning Dept. (Attached is report titled, "Analysis of Filing Fees.") 12-23-63 Letter. To: Mayor and City Council Attn: Doyle Miller From: W.C. Warner, Planning Director. Re: Request to favorably consider the addition of personnel to the planning dept. Staff. 01-08-64 Letter. To: Frank Larkin From: P.C. Jones, City Clerk Re: Official notification of confirmed appointment as a member of the city planning commission. 12-18-63 Letter. To: City Council From: W.C. Warner, Planning Director Re: Official notice of the appointment of Dr. Henry S. Kaufinan as Chairman and Harry Letson as Vice-Chairman 11-29-63 Letter. To: W.C. Warner From: Edward R. Stang, of S.C. Water Co. Re: Mr. Stan 's resignation from the HB Planning Commission. 09-17-63 Letter. To: Harry Letson From: P.C. Jones, City Clerk Re: Mr. Letson's reappointment as a member of the HB Planning Commission. 09-17-63 Letter. To Dr. Henry S. Kaufrnan From P.C. Jones, City Clerk Re: Dr. Kaufinan's reappointment as a member of the HB Planning Commission. 09-17-63 Letter. To C.R. Miller From: P.C. Jones, City Clerk. Re: Mr. Miller's reappointment as a member of the HB Planning Commission. 08-23-63 Letter. To: Mayor&City Council From: Kenneth Reynolds, Acting Secretary of HB Planning Commission. Re: Dr. Henry S. Kaufinan's term as Planning Commissioner expiring unless reappointed. 02-01-63 Letter. To: Mayor& City Council From: John Dean, city Councilman, City of Garden Grove Re: Importance of impending convention of the CA Chapter of the American Institute of Planners. 01-21-63 Letter. To: Mayor& City Council From: W.C. Warner, Planning Director Re: Approval of expenses &travel to annual statewide meeting of the CA Chapter of the American Institute of Planners. 06-03-63 Letter. To: City Council From: W.C. Warner, Planning Director Re: Draft of a proposed code amendment regarding use permits and conditional exceptions. (Attached is draft of proposed code amendment. Section 9248). 05-06-63 Letter. To Mayor& City Council From: W.C. Warner, Planning Director Re: Section 9470 and if approved by City Council, the proposed drug manufacturing plant may become established. 12-10-63 Notice: Titled, "Notice of Public Hearings before the Planning Commission of the City of Fountain Valley." Subject Matter: 1. Precise Plan#18 2. Use Variance#24 3. Zone Chan e#z-75 $. Amendment to Master Plan#3. 11-26-63 Letter. To: Planning Commission From: Board of Directors &HB Chamber of Commerce. Re: Planning Commission's continued action on the proposed R zone changes in the City of HB ordinance code. 06-04-62 Letter of Transmittal. To: Mayor& City Council Attn: Doyle Miller. From: W.C. Warner, Secretary. Re: Requested that the council appoint a committee to discuss issues with Planning Commission. 05-21-62 Letter of Transmittal. To: Mayor& City Council From: W.C. Warner, Secretary of HB Planning Commission. Re: Increasing lot size from 6000 sq. ft. To 7200 sq. ft. Based on Commission recommendations. (Attached are various 11 letters for and against recommended increase in lot size.) 07-10-62 Letter. To: Mayor& City Council From: W.C. Warner, Secretary of HB Planning commission. Re: Lot Size Study Committee report referred to Commission. Commission unanimously supports the objectives under consideration and approves the recommendations with certain minor amplifications. 06-21-62 Letter. To: Mayor Lambert From: Planning Commission Members; Gisler, Bazil, Welch, and Letson. Re: Lot Size Study Committee second study session. Recommendations are included in the body of the letter. 08-02-62 Letter. To: HB City Council From: Home Builders Association's Jack Randall, Field Service Representative of Orange County. Re: Protest the recommendations of the Planning Commission Lot Size Study Committee dated 06-10-62. Point-by-point is addressed. 07-03-61 Letter of Transmittal. To: Mayor&City Council Attn: Doyle Miller, City Administrator Re: Resolution No. 1055; "recommending approval of proposed ordinance change to enable the Planning Commission to increase the lot sizes as deemed necessary. (Attached is res. No. 1055). 05-23-60 Letter. To: City Council From: W.E. Kettler, President Board of Education. Re: Favorable stance relating to the issue of increasing lot size of tract homes from 6000 s . ft. To 7200 s . ft. 12-03-62 Letter. To Mayor& City Council From: W.C. Warner, Planning Director of HB Planning commission. Re: Request for City Attorney action relating to Planning Director's duties. 11-29-62 Letter. To: Frances J. Shelley, City Clerk, City of Placentia From: P.C. Jones, HB City Clerk. Re: Responding to inquiry regarding ark fees." 10-19-62 Letter. To: Mayor& City Council From: W.C. Warner, Planning Director. Re: Request for reimbursement of reasonable expenses. (Attached is breakdown of expenses). 04-11-60 Memo. To: Doyle Miller, City Administrator From: Clifford E. Tripp, Planning Director. Re: Proposed ready mix plants and other potential heavy industrial uses within the M-2-0 zoning district in the Yorktown Avenue and Beach Blvd. areas. 03-06-61 Letter of Transmittal. To: Mayor& City Council Attn: Doyle Miller. From: Clifford E. Tripp, Planning Director Re: Adoption additional sectional district maps indicating Huntington Harbor area—revision of existing index map. 03-06-61 Letter of Transmittal. To: Mayor & City Council Attn: Doyle Miller. From: Clifford E. Tripp, Planning Director Re: Offer of Dedication: road deed easement for pet cemeteries site. 03-06-61 Letter of Transmittal. To: Mayor& City Council Attn: Doyle Miller From: Clifford E. Tripp, Planning Director Re: Offer of Dedication: road deed easement for Manthei Trailer Park site. 10-06-60 Letter of Transmittal. To Mayor& City Council Attn: Doyle Miller From: Clifford E. Tripp, Planning Director Re: Resolution no. 1036, Recommending Reappointment of commissioners. (Attached is resolution no. 1036). 03-07-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution No. 94: A resolution of the Planning Commission 12 recommending that conditional exceptions be granted or denied at Planning Commission level with right of appeal. (Attached is resolution no. 94). 03-07-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution no. 93;A resolution of the Planning Commission recommending adoption of Sectional District Map System. (Attached is a copy of resolution no. 93). 02-15-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution no. 91;A resolution of the Planning Commission recommending the adoption of ordinance to regulate use permits and specifically to provide use permits for subdivision signs. 02-02-60 Legal Notice. Notice of Public Hearing. To be held 15 th day of February, 1960. John L. Henricksen, City Clerk. 02-01-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution no. 79,recommending uniform requirements for dedication and improvements along arterial highways. (Attached is copy of resolution no. 79). 02-01-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Secretary of HB Planning Commission Re: Resolution no. 88,A resolution of the Planning Commission recommending the adoption of the Master Plan of fire station sites — 1960. (Attached is a copy of resolution no. 88.) 01-18-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution no. 86, recommends revision of specific areas of the master land use plan. (Attached are: copy of resolution no. 86 and Page#7 of HB Planning Commission meeting minutes.) 01-21-60 Affidavit of Publication. Notice of use, district hearing, zone case no. 111 01-18-60 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Planning Director Re: Resolution no. 85 (Attached are: copy of resolution no. 85; notice of use district hearing zone case no. 111; and page#2 of HB Planning Commission meeting minutes.) 01-19-60 Legal Notice. Notice of Public Hearing to be held 1st day of February, 1960 @ 8:30 m. John L. Henricksen, City Clerk. 12-07-59 Copy of resolution no. 73. Titled, "A resolution of the Planning Commission of the City of Huntington Beach Recommending the repeal of specific sections of the Huntington Beach ordinance code pertaining to setback requirements." 02-17-58 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Secretary Re: Acquisition of one 5 drawer steel map filing cabinet. 03-02-59 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Secretary Re: Formation of a street naming committee. 12-17-59 Letter. To: City Council From: Clifford E. Tripp, Planning Director HB Planning Commission. Re: Request for approval of nonbudgeted item at next City Council meeting. 05-11-59 Letter of Transmittal. To: City Council From: Clifford E. Tripp, Secretary Re: Planning Commission resolution no. 61, a resolution of intent of the City Planning Commission proposing to adopt amendments to the subdivision code.. 13 Index 120.10 1995: City Council-Policy&Procedures Data Entry 12-31-96 10 5827 Pending Category Alpha Numeric 120.10 From Ralph Bauer to Council members dtd 5-6-02 "H"item for May 6, 2002 City Council meeting resignation as Mayor Pro tem(H-la) From Dave Garofalo to Council members 6-18-01 "H"item for City Council meeting on June 18, 2001 Council absence Policy. From Gail Hutton to Council members dtd 6-14-01 re: PLS 2001-441 Councilmember David Garofalo, Failure to attend regular meetings,Possible vacation of public office (H- 3a) See information re absences Dave Garofalo Council Meeting Gail Hutton 5-14-99. Public Comments at Council Meetings. Transcripts Public Comments John Briscoe Council Meeting 3-15-99. Re: Shari Freidenrich, Ralph Bauer 5-12-99 "H"item for 5-17-99 Council Meeting- Speaker during public comments approved as amended 3-1-03 Ralph Bauer 5-12-99 re: "H"item 5-17-99 City Council Meeting: Environmental Symposium 6-7-99 Motion failed- deferred to 6-7- 99 meeting(H-4) Dave Sullivan dtd 4-12-99 "H"item for 4-19-99 Procedure- appt. of Council Meeting Procedure-appt. of Council Liaisons to City Boards and Commissions. Motion to amend 4-3. (h-1) Peter Green dtd 12-17-98-Disclosure from City Council Sessions. 12-21-98 cc meeting motion failed(H-4) Pam Julian 10-7-98 "H"item 10-19-98 to allow massage establishments/Day Spas in commercially zoned districts. Approved as amended 6-1 [H-1(b)] Dave Garofalo 12-5-97 "H"item re: Council Meeting outside City Hall. 12-15-97 recommended action. See attached action agenda pg. #17 Dave Garofalo 7-22-96 re: Labor negotiation/POA not discussed 8-5-96 Council meeting 1-16-96 Request for Council/Redevelopment Agency Action, Approved 1-16-96 Victor Leipziq 10-9-95 Council Badge 10-16-95 motion that it not be policy(H-4) Dave Garofalo 9-13-95 "H"item for 9-18-95 Council Meeting, re: Council workshop. 9-18-95 approved. Date to be determined later(H-1) City Council 9-5-95 re: Designation of voting Delegate for CA League of Cities Annual Conference. Approved 9-5-95 (E-14) Memo: Melanie S. Fallon 3-27-95 re: City Council appeals of Planning Commission action(H-2) Ralph Bauer 9-11-95 re: weed abatement bringing dogs to downtown, sales or giving away stickers in downtown. 9-18-95 Council concurred Bauer to meet with City Administrator& City Attorney(H-6) PROPERTY - EXPANDED LIST FOR CITY PROPERTY Microfiche Heading: 650.40City Property -Acquisition Fire Station Site 1958 - 1988 Various Locations Site #1 Lake Street between Indianapolis & Frankfort Site #3 Bushard, North of Adams Site #5 Northwest corner Garfield & Florida Avenues Site #7 Nichols &Wintersburg (Battalion Headquarters) Site #9 Goldenwest & Sugar Oceanview Fire Beach Blvd South of Cypress - 1964 Proposed Sale Station Microfiche Heading: 650.10 City Property- General - 1980-1988 The following is a general description of the documents on this microfiche: • Memo - Subject: Study Session on Surplus Property 8/6182 • Memo Subject - "Real Property Change of Ownership Statements" 1/27/81 • Application for Abatement of Penalty for Failure to File Change in Ownership Statement - 2/4/81 • Public Notice -Assor's Parcel No. 178-502-46 - Street frontage on Anderson Street 9/17/88 • Eminent Domain Overview -4/22/88 • Surplus Property Inventory - 7/30/82 • Sully Miller Lake Property Slope Easement - Requested by Abel, Jarrod and Company - Huntington Central Park (HCP) west of proposed Gothard Auto Park • RCA subject: Redevelopment Agency Resolution of Necessity for Main-Pier Redevelopment Project Area CAP Nos 24-154-9 & 10 - Zeidan 7/5/88 • RCA Subject: Request for authorization of the vacant Edison property at 538 Main Street 11/19/87 • Temporary Use of Property at N/E corner Utica Ave and 17th St. - 8/26/82 Assessors Parcel 23-031-03/04 • Memo - subject: Advertising for Surplus Property Sales - 7/13/82 • Lease of City Owned Property by George Armstrong Anderson St. 6/29/82 • Lease of city owned property by Michael Patty on Pacific Coast Highway near Anderson Street 6/29/82 • Purchase of City Owned Property Warner W/of Magnolia Cancellation - David Dahl/Lindborg-Dahl Investors 3110/82 • RCA Subject: Request to Lease Parking Spaces on City Owned Property in the Downtown Area 8/21/80 Frank Shelton (Roller Skating Rink) • Cal Fed Enterprise - Notice of Default -William Ying/Catherine Ying 7/30/87 • Exchange of Surplus City Owned Property - S/W corner Warner Ave & Lynn St. 1/3/80 • City Property at Main & Orange Streets Old Phillips 66 Station 7/65/79 • Rental of City owned Building at 220 Main Street 1/26/79 • Easement Deed 2697 and 2698 & 2699 public utility Janet T. Moody 6/22/76 • Memo Subject: City owned real property downtown redevelopment area (list of properties) 6/28/78 • Top of the Pier Plan May 1977 • Memo - Subject: Water Utility Land Needs 7/14/76 • Letter to Mayor& Council - Subject: Alcoholic Beverage Consumption on city Property 7/31/75 • Sale of Real Property Notice (List of City Properties for sale) 4/23/69 • Deed #2218 AP 145-441-20 & 21 4/17/74 • Corporation Grant Deed AP No 142-252-33 and 34 8/23/74 • Occidental Petroleum Corp AP#146-254-01 Tract 4051, Lot 7 2/27/74 • Parcel 146-254-01, Tract 4051, Lot 7 12/11/73 Tax Bill #2111324 • Brookhurst Street Road Easement - Southern California Edison Co East of Brookhurst; North of Hamilton 12/10/73 • Water Well parcel of land purchase from Sol Vista Homes South side of Heil Ave West of Beach Blvd 11/28/72 • Notice of Sale of Real Property 3/20/69 (list attached) • George Armstrong request to rent city owned property adjacent to Sunset Beach Water Tower 12/23/81 • RCA for appraisal of city gym and pool site 10/23/81 • Deed certification from Signal Bolsa Corp to HB City for Assessor's Parcel No 110/014-48, 49, 51 8/19/80 • Grant Deed from Signal Landmark for properties South of Talbert Ave West side of Edwards St. adjacent to Huntington Central Park (HCP) 6/15/81 • RCA- Proposed revision to Surplus Property Disposition Ordinance 5/19/81 • Property located at 538 Main Street - Southern California Edison Property and old Talbert Reservoir Santa Ana River&Adams Ave 2/6/81 • TLC Feeding Site 11/17/80 • RCA- Failed Amendment to Existing Real Property Sale Ordinance 3.06.010 11/19/80 EXPANDED LIST FOR CITY PROPERTY, GENERAL 1969-1988 CATEGORY 650.10 BOX 138 8-6-82 Memo to Mayor& Setting schedule for study session on City Council from City Surplus Property Admin 1-27-81 Memo to City Clerk Transmitting notices from OC Assessor from Real Property for penalties against City for failure to file Agent Change of Ownership Statements 9-19-88 Public Notice Sale of Real Property Assessor's Parcel #178-502-46 10-12-88 Ltr to City Clerk from Transmitting deposit for bid on Parcel J. Rullo &A. Gallucci #178-502-46 N/A Bid Proposal from R. Transmitting deposit for bid on Parcel Odell, Jr. & J. & F. #178-502-46 Waddell 10-12-88 Cash Receipt from Deposit for Parcel #178-502-46 City Clerk to Jack Haley/H.I. Properties 10-10-88 Ltr to HB City from Transmitting deposit for bid on Parcel H.I. Properties #178-502-46 10-15-88 Ltr to HB City from R. Request release of cashier's check Odell, Jr. submitted for bid on Parcel #178-502-46 10-11-88 Copy of Cashier's Checks for bid deposit from J. Waddell & Checks Ron 4-22-88 Eminent Domain How cities can use eminent domain to Overview acquire property for public use 7-3-82 Report Surplus Property Inventory submitted by HB Dept of Public Works 9-18-86 RCA from Dir Recommend approval of request by Huntington Community Services Abel, Jarrard & Co for slope easement Central Park, west of proposed Gothard Auto Park 7-5-88 RRAA from Recommend conduct public hearing and Lots 15 & 17, Community adopt Res. #156 Block 103 Hunt Development Bch Tract AP# 024-154-09 & 10 11-19-87 RCA from City Admin Recommend approval of expenditure to 538 Main obtain independent appraisal & building Street certification for vacant Edison Property 12-11-87 Memo to City Admin Fiscal Impact Statement prepared & 538 Main from Dep City Admin submitted re City's request for Street professional services for potential property purchase 7-28-87 Notice Of Default Cal Fed Enterprises to W& C Ying TS No. 54203 Loan No. 27790408 1 10-14-86 Corporation Grant Grant to Abel, Jarrard & Co easement 20 ft south half Deed for slope bank in Rancho las Bolsas 8-26-82 RCA from City Admin Recommend waive requirements of Northeast Section 9730.52 of ordinance code for corner Utica temporary parking lot Ave & 17th St 8-12-82 Memo to Jim Palin Huntington Community Park Bid Utica Street from Max Bowman 6-11-82 Ltr to Community Temporary use of property for parking N/E corner 17 Svcs Dept from & Utica Streets Huntington Beach Co. 7-13-82 Memo to City Clerk Procedure for placing advertising notices from Dir of Public for surplus City property sales Works 6-29-82 RCA from Dir Public Recommend authorize execution of W/s Anderson Works Lease Agreement for G. Armstron Street in Seal Beach 6-29-82 RCA from Dir Public Recommend authorize execution of S/s PCH in Works Lease Agreement for M. Patty Seal Beach 3-10-82 Ltr to David Dahl Cancellation of agreement to purchase Warner west of from Dir Public Works 40 ft strip of City owned property Magnolia 10-5-81 Ltr to County Record Grant Deed for Lindborg Dahl Warner west of Recorder from City Investors Magnolia Clerk VOIDED 9-25-81 RCA from Dir Public Recommend resolution declaring W/s Magnolia Works property surplus for Lindborg Dahl North of Investors to purchase 40 ft Warner 8-5-81 Notice of Action by Approved sale of City Surplus Property— HB Planning Water Well —was in conformance Commission w/General Plan 10-6-81 Memo to Public Costs of recording deed — Documentary Works Dir from City Transfer Tax& Recording Cost Clerk 9-30-81 Offer to Purchase Purchaser Lindborg Dahl Investors 40 ft On Warner Property strip real property owned by HB City Avenue 8-21-80 RCA from Dev Servs Recommend approval leasing City- Downtown owned property for onsite parking (F. Huntington Shelton/roller rink) Bch 8-15-80 Memo to City Admin Frank Shelton's request to lease City Fifth & Orange from Dir Community owned property for night time parking Svcs 8-25-80 Memo to City Admin Recommend denial of proposed lease of 5 & Orange from Citizens Adv 40 parking spaces in downtown area Committee 8-8-80 Ltr to City Council Request to lease 40 parking spaces of Fifth & Orange from Frank Shelton City owned property evenings after 5:30 p.M. 2 3 9-2-80 Ltr to Council Addresses her concerns regarding Main & Olive members & Dept proposed roller skating rink and a and Main Heads from S. proposed shopping mall Street Shaudrick 9-4-80 Minutes of Downtown Discussed advantages and Downtown Dev Committee disadvantages of a parking district Hunt Bch 7-11-79 Copy of Assembly Bill Amends Streets & Highways Code, No. 1693 relating to parking and improvement areas N/A Proposal Request Request to lease parking spaces on City 401 Main owned property for roller skating rink Street 8-13-80 Memo to Mayor& Exchange of surplus property in Southwest City Council from City reference to request by R. Curtis & T. corner Warner Admin Blake Ave & Lynn 7-6-79 RCA from V. Recommend demolish abandoned gas Main & Orange Moorhouse station and construct a public parking lot Streets 7-24-79 Memo to City Admin Financial Impact Report on proposed Main & Orange from Dir of Finance parking lot Streets 10-6-77 Memo to City Admin Status report on old Phillips 66 Station Corner Main & from V. Moorhouse now City owned property Orange 2-28-79 Memo to City Admin Financial Impact Report on parking lot Main & Orange from Dir of Finance Streets 4-28-77 Notice of Default and R. & P. Griffin deeded to C. Ross N/A Election to Sell under Document no. 8949, T.S. No. 77-4-16 Deed of Trust 5-27-76 Easement Deeds No. 2699, 2698, 2697 grants City Tract 349 easement & right of way for public utility from Janet Moody 2-12-79 RCA from Dir Recommend lease the building at rate of 220 Main Harbors/Beaches $600 per month Street 1-26-79 RCA from Dir Recommend rent the building to Artists 220 Main Harbors/Beaches Association of HB North Street 1-15-79 Ltr to Jeri Chanel Request renting building for Art Museum 220 Main from Artists Assoc of Street HB North 1-26-79 Ltr to Artists Assoc of Acknowledging request to rent City 220 Main HB North from Dir owned building for Art Museum Street Harbors/Beaches 6-28-78 Memo to City Admin List of City owned real property (SEE Various from H.E. Hartge ATTACHED MEMO LIST) 5/77 Council Minutes Adopted Resolution No. 18 Various Page #6 Reconveyance of certain parcels of land to City 7-14-76 Memo to City Admin Propose sell old City Yard site at from H.E. Hartge Alabama & Memphis and use those funds to purchase property at Northwest corner of Slater& Gothard for larger quarters for Water Utility 3 Rp 7-31-75 Memo to May & City Alcoholic beverage consumption on City Beaches, Council from City property parks, Admin community centers & Libraries 8-18-74 Corporation Grant The City granted to Michael Major Lots Deed 27, 28 & 29 Block 1402 of T. J. Watson's Re-subdivision 4-23-69 Notice of Sale of Real Appeared in Orange Coast Daily Pilot Various Property (SEE ATTACHED LIST) 8-23-74 Corporation Grant The City granted to William Landis Lots Deed 56, 57, 58 & 59 Block C Tract No. 392 4-17-74 Ltr to HB Industrial Transmitting copy of recorded deed AP Park from City Clerk #145-441-20 & 21, Deed #2218 2-27-74 Ltr to OC Tax Regarding AP 146-254-01 Tract 4051 Collector from City Lot 7 from Occidental Petroleum Corp. City The City has no record of ownership 12-11-73 Ltr to OC Tax Returned tax bill on AP 146-254-01 Tract Collector from 4051 Lot 7 which they sold to the City Occidental Petroleum Corp 12-27-73 Ltr to So Calif Edison Council on 12/10/73 accepted road Eastside Co from City Clerk easement for widening Brookhurst Street & North of Hamilton Avenue 4-30-73 Memo to City Admin Recommend no more funds be from Rec& Parks expended on rehabilitation on old Civic Commission Center 11-28-72 Ltr to Mayor & City Purchase of a lot for a Water Well Southside Heil Council from Dir Avenue West Public Works of Beach Blvd 9-12-69 Doctrine description Inverse Condemnation —governmental entities pay just compensation for taking or damaging private property for public use 5-7-69 Ltr to F. McBrien from Returned bids and Cashiers Checks for City Clerk AP 142-252-10 & 142-252-36; City withdrew from sale these properties; Items 38 &42 11-20-81 Certificate of City Gym & Pool at Dwyer School Insurance 12-23-81 RCA from Dir Public Recommend execution of rental 1 Anderson St Works agreement for City owned property Seal Beach adjacent to Sunset Beach 10-23-81 RCA from Dir Public Recommend accept proposal of P. Works MacMillin, M.A.I. for appraisal of the City Gym & pool site 4 maim 990M 8-19-80 Corporation Grant Signal Bolsa Corp granted to the City Rancho La Deed real property AP 110-014-48, 49, & 51 Bolsa Chica 6-15-81 Statement of Action Approved exoneration of Park& South of of City Council Recreation Bonds for Tract Nos. 7634, Talbert Ave; 7636, 7637, 9101, 9218, 9219, 9220 & Westside 9221 in return for Grant Deed from Edwards St, Signal Landmark adjacent Central Park 7-6-81 Memo to City Clerk Survey of facility leases that have from Div Engineer varying rent rates, terminations & maintenance agreement clauses 5-19-81 RCA from City Recommend adopt proposed surplus Ordinance No. Attorney properties disposition ordinance 2500 2-6-81 RCA from Recommend approve J. Muellar, M.A.I. 538 Main Administration to conduct appraisal City owned Talbert Street Reservoir site & Edison owned property 1-29-81 Memo to Act City Request from So. Calif. Edison to Acacia & Main Admin from Dir acquire property at Adams &the Santa Community Svcs Ana River with proposed property exchange 2-9-81 Memo to Act City Financial Impact Report on proposal for Admin from Act Dir of contracting independent real estate Finance appraisal services 10-9-80 RCA from Dir Public Recommend approve G. Armstrong's Works request to use City buildings adjacent to Sunset Beach water tower 12-5-80 RCA from Recommend authorize City staff bid out 538 Main Administration for services of independent appraiser of Street and private property & City owned property Talbert Reservoir 11-17-80 Memo to Act City Recommend staff investigate feasibility Main Street Admin from Dir of acquiring Edison bldg to house TLC Community Svcs Feeding Program 11-19-80 RCA from Dir Public Recommend amend the City's Municipal Works code and section 3.06.020 pertaining to sale of surplus City owned real property G:Records:Mflist:Proplist.doc 8/20/98 5 c�;/ tv, 04�,� �; CITY OF HUNTINGTON BEACH ' INTER-DEPARTMENT COMMUNICATIONbe HUNTINGTON BEACH _ To Floyd G. Belsito From H. E. Hartgee,4, 01 Avo �G6 -�� Subject City-owned Real Property Date June 28 , 1978 Downtown Redevelopment Area Most of the real property listed below was originally acquired by the parking authority and has been held for use pending redevelopment of the downtown area. These properties could be declared surplus and sold in the event the City dis- continues plans for redevelopment. AP# Location Comments 23-143-07 16th St. S o Palm Ave. Vacant - Proposecl parking for use by High School swimming pool facilities 24-130-01 Main @ 5th St. Old Civic Center Site 24-130-02 Main @ 5th St. Old Civic Center Site 24-143-4,25 S/E corner 5th St. @ Existing parking lot - public Orange 24-143-23,24 S/W corner Main @ Future public parking - Develop- Orange meet plans prepared. Portion currently leased to United Calif. Bank 24-147-31 Main St. S/o Olive Vacant land 24-148-05 Main St. S/o Olive Downtown Redevelopment office -W 24-152-13 N/E corner PCH & 6th Presently leased to Wind N Sea Surfboards at $750/mo. 24-153-10 N/E corner PCH & 5th Leased to El Don Liquor store for parking V 24-163-01 Lake @ Walnut Vacant 24-166-19 N/s PCH between 2nd Vacant land - future public & 3rd parking I have attached area maps of the aforementioned properties for your review. HEH:CBD:mc H. E. Hartge Attach. // Director of Public Works /"dRi�lE/I /�ileesNG �uT.Sfe��Ty PRo�C;CTy NOTICE OF S AI E OF Authorized to Publish Advertisements of all kinds, Including legal notices by Decree y ` i REAL A L PRO E R'1'Y of the Superior Court of Orange County, California, Number A-6214,,dated unfinglon 11.2ch 1;*IftlinoR E A L P'R O29 Sept- The amber, 1961, and A-24831, dated 11 June, 1963. the f0116winp,properfNa f6f tale: i t .'Minimum Dem Assessor'k Apprexlmalo 1`{ Acteplable Present STATE OF CALIFORNIA l f• PNcel No. ' Sise Location aid Zone it 23.122_01 Sox 111.3' 476.428,22hd:St ' SIUM R] County Of Orange 23•124_0 1 50'x117.3'- 426.428,20th St 513,500 R3 13 23-28" 251017.5' 307 ]?fit St, 3 4,000 R3 -4 23.141.04 ' 30'x)17.5' 616.618 um St "' IS 9100) R2 I am a citizen of the United States and a resident of the County S 23.141-06 25'%I17.5' 610 191h St $3,000 R2 6 23.141-13 30'XII7.3' 600-611 18th 3t 3 glowR2 aforesaid; I am over the age of eighteen years, and not a party to I7 23-142.93 23'x117,5' 622 111h St S SAW R2 6 23-143.07 SO'x117.5' 621.623 161h St S 9,000 R3.0 or interested in the below entitled matter. I am a principal clerk of 9 23.144-10 50'xl 17.3' 613-61$ISM St $91000 R2 to 23-14SOT 100'xlfl.S' 509315 151h St 317,506 R2 the Orange Coast DAILY PILOT, with which is combined the NEWS- 11 23.151.05 25'x117.5' 421 111h St $l,S00 R3 IT 23-154.07 150'x117.6' 317-310 ISth St SIl,coo R4; PRESS, a newspaper of general circulation, printed and published U 2.1d5609 30'1S117,3' 301-311 ISih St SIl,00s R4 14 23-158-12 50'x7S' 301-303 Ism St S$,001) "R4 in the City of Costa Mesa, County of Orange, State of California, 15 13-166.04 50'xl17.5' 123-12S 17th St s 60o0 M2 16 24-02"If 501x111.5' 418-420 16111 St $13,Sos R3 and that a Notice of Sale of Real Property__- 1/ 24022.13614 2SO'XII7.5' 401.419 13th St S70,000 R36 R3.0 - --- H 24024-06 4O'xN7.5' 301,308 IJIh St SI3,000 Re, 79 25-036-04 25'x12Y 1913 Alabama St $4,300 R2.0 20. 25-041.09 100'x121' 1605.1611 Huntington St , $12,500 R3-O of which copy attached hereto is a true and complete copy, was 71 25.047-05 30'X127.5' 219-220 Portland Ave' 8 6,000 110.0 22 7S-041.11 50'X127.5' 201.209 Oswage a S I= R1e printed and published in the regular Costa Mesa, Fountain Valley, 13 25.0 41-1 .21'x19 Hunllnofen St S 4,500 Ill24 25.04506 23•x127.s2J'• 140 201 Oswego St S 3,300 R3.0 Huntington Beach, Laguna Beach and Newport Beach issue (s) of 25 25-043-10 11'X127.5' 211.213 Nashville Ave SI1,000 R3.026 2S o51.01 !4'x125' 1217.1219 Huntington $f $9,500 R2 said newspaper for ____ OVRii�O�f'11�9X1Fe6Tl YO'swf+ � 27 25.163-04 27'.t127.S' 1000 Florida St $4,000 R2 25 111.305.39 23'x30' 350' North of Talbert ' Issue 41) Of - Ave-west or Beach Blvd S 300 MI 29 111.314-18 25'x50' 80'norlh of Talbert Ave April 23 196 9 15'x - west of Beach Blvd I!11)0 Ml , 196_. 30 142-211.11 so, 490• north of Warner Ave ' west of Beach Blvd• ' , i S 400 R3 31 142.211-22 41'x50' 441'norm of Warner;Ave - 196-._. west of Beach Blvd 1- f 730 R3 t 132 142.251-20 25'X100' South aide of Huntington PI , 196- 905'east of Goldenwest St S 1,500 R3 133 142.231.21 25'%100' North side of Ocean PI 196, $40' east of Goldenwest 3t S 1,90 R3 d4 142-251.31 2)'x100' North side of Ocean PI t I declare, under penalty of perjury, that the foregoing is true and 250'0.31 of GOrdedwest St ) RJ 6 31000 correct. 35 1422S1•48 - 2S'x100' North side 11 Olson PI .') 1 . 225'east 6f Goldenwest St ) R3 April 23 69 36 142-252-04 7Yx300' South side of Ocean PI .. Executed on - , 19-- 9M' rasa of Goldenwest St S ldos R3 37, 142252.06 y25'XIOO' South Aida or Ocean PI at Costa Mesa, California. 905' east of Goldenwest St $1,Sao R3 AA 36 10252.10 F 25'x too, south side of Ocean P(' 780' east Of.Goldenwest St •f�L300" R3 39 142.232.16 2S'x100' South side of Often PI 113'east of Goldenwest St S 11100 R3 40 142.2523! 251x100' North aide of Winters PI '. 2A'.east of Geldenwea)'St y!]«,500 R3 41 142-232.34 731x100' North side Of Winces PI MP,,•: 300' aril Of,Goldenwest Y.1;2 ;4,5011_ ;)13 42 142.2S2.36 23'si10O' North side o7 winters PI r' Y 755'east of Goldenwest St'«,%.O'LS001 R3 4J 142-752-40 2!'x100" Nor tA side Of Winters PI - 880'test of Goldenwest St $1,500 R3 METHOD OF SALE: SEALED 11I05t Sealed blds will be opened in the City Council Chambers In the CIVIC Cen10r,On Wednesday,May 7, 1969 at 1:30 A.M. MINIMUM ACCEPTABLE BID.The minimum acceptable bid for shy porter of land Is that amount specified on the etfeched table. l ORAL 2 I0 31 Orel bids will be celled for and received slier the opening and reading of the Sealed bids.Such oral bids must exceed the highest 'haled bid by at least five par Cant 15%). TERMS OF SALES Cash 10%of purchase price payable upon execution of e contract of purchase by the buyer,'with the balance duel within 90 days after extcufion of the contract by the seller. PROPOSAL GUARANTEE: A proposal guarantee In the form of a proposals bond, Cashier's ChOCK or Certified Check made payable to the. City of Huntington Beach and equal to ten per cent (10%) of the minimum acceptable bid must be Submitled with each propblal. CONTRACT FOR SALE. The Contract For sale of Real Property will De' entered Into by the City and the successful bidder, REJECTION OF-BIDS,The City reserves the right to relett any w all Olds. SEPARATE PROPOSALS, A separate proposal must be aupml"od en each it. MINERAL ifaNT31 All mineral rights!hail,be r4Served'by the Clly.of HVPt- InOton Beach,without,however,the right to drill from the surface of,seld lend or above 100 feet. WITHDRAWAL FROM SALES Any of the above properties may be withdrawn from sale by the City at any flme,prior to delivery to the buyer of an executed deed to such property.If any,"party Is withdrawn from sale, the City shell refurA any Dodd, deposit On payment!fo the'proposed putthssOr and shall,hot Da liable for'any Cost& or expenses to$old fulthoser. QUIT CLAIM 06ED51 The City will deliver a quit ctalm ONd I1 these properties. INFORMATION AND$10 PORMII Call or write "Paul C.Jones - City Clerk ' P.O.aex Ito, Huntln'an Bach,'CBIIIOI 11a 921411: T111p4114S SS6.1S31-Eat.221 Plops refer to Item Number when shaking Inquiry. l••, DATE,or March 20,1919. ClY,Y OF HUNTINGTON BEACH,., •-,p - " ,ByS PAUL C.JONES,City Clerk , Published Orange Coast Dolly.P11ot,April 23,.1969 732.69 PUBLIC WORKS DEPT. h Doc 342 520.20 Pollution — Reclamation 1969 — 1988 Box 145 02/16/88 Letter from Thomas Woodruff, of Law Offices of Rourke & Woodruff, to Councilman Don E. Smith, Joint Chairman, Orange County Sanitation Districts, re. Resolution considered by the League of California Cities, Orange County Division regarding the South Coast Air Quality Management District's Emission Credits Program 1988 Resolution No. P-1-88, of the O.C. Division, League of California Cities endorsing and supporting legislation as necessary and revision to new source review/emission reduction credit regulations of the South Coast AQMD for publicly owned waste water treatment facilities 06/07/74 California Regional Water Quality Control Board, Santa Ana Region; order no. 74-66, NPDES No. 0000264. Waste Discharge Requirements for Standard Oil of California, Huntington Beach; 3 pages 06/07/74 California Regional Water Quality Control Board, Santa Ana Region; Reporting Requirements; 2 pages 06/07/74 California Regional Water Quality Control Board, Santa Ana Region; Standard Provisions; 2 pages 06/07/74 California Regional Water Quality Control Board, Santa Ana Region; General Monitoring and Reporting Provisions; General Provisions for Sampling and Analysis; 2 pages 06/07/74 California Regional Water Quality Control Board, Santa Ana Region; Monitoring and Reporting Program No. 74-66 for Standard Oil Company of California, Huntington Beach; NPDES No. CA0000264; Effluent Monitoring, Discharge Serial No. 001 07/09/74 City of Huntington Beach Council-Administrator Communication, to Mayor and City Council, from City Administrator; re. California regional quality control board, Santa Ana Region order# 74-66, waste discharge requirements for Standard Oil of California, Huntington Beach 05/21/74 Letter to James Anderson, Executive Office, California Regional Water Quality Control Board, Santa Ana Region, from Vincent Moorehouse, Director, Harbors, Beaches & Development; re. Comments concerning the Standard Oil discharge of oil brines to the Pacific Ocean off HB; 3 pages 06/10/74 Listing from the California Regional Water Quality Control Board — Santa Ana Region, of departments that are involved with monitoring water quality (state - county agencies and boards); attachments not found in file 07/05/85 City of Huntington Beach Council-Administrator Communication, to Mayor and City Council, from Charles Thompson, City Administrator; re. Proposed Regional Hazardous Waste Joint Powers Agreement; attachment: Southern California Hazardous Waste Management Authority Agreement, Joint Exercise of Powers Agreement for Hazardous Waste Management, 9 pages 1 11/14/84 Letter from Roger R. Stanton, County Supervisor, First District, to Board of Directors, County Sanitation Districts; re. Support motion to delay any consideration of approving a permit to process and treat (in Orange County) pre-treated ground water from the Stringfellow Hazardous Waste Disposal site and insist that the state department of health services prepare an environmental impact report. No date Assembly Bill No. 26: 1981-1982 Regular Session, Ch. 1302, Hazardous Waste Disposal — McColl Site— Cleanup Appropriation; 2 pages 03/04/82 Request for City Council Action, submitted to Mayor and City Council, from Charles Thompson, City Administrator; re. Reallocation of air pollution funds 03/01/82 Letter to Mayor Ruth Finley and City Council, from Thomas Heinsheimer, Chairman South Coast District Board, South Coast Air Quality Management District, re. Urging City Council to adopt a resolution requesting state legislators to disapprove the absorption of local assistance funds in the State of California Air Resources Board CARB , attachments 2 pages 03/18/82 Letter to Governor Edmund G. Brown, Jr., from Alicia Wentworth, City Clerk, re. Resolution No. 5101 requesting the State Legislature to evaluate the problem of air pollution in Southern California and disapprove reallocation of local assistance funds to the State Air Resources Board. 04/13/81 Request for City Council Action, submitted by Charles Thompson, City Administrator, re. Negative Declaration No. 81-13, Gisler and Dwyer Sports Field Lighting, attachment not in file 03/25/81 City of HB Inter Department Communication, to Vic Morris, Sr. Departmental Analyst, from James Barnes, Chairman Environmental Review Committee, re. ND 81-13; recommends approval No Date City of HB Environmental Information Form; Project # ND 81-13; Applicant: Community Services Department, 5 pages 04/25/80 Request for City Council Action, submitted by James Palin, Director of Development Services, re. Air Quality Management Plan Implementation Control Measures, 3 pages 12/14/72 Letter to City Council, from City Attorney, re. Resolution Supporting EDICT Foundation 10/17/72 Letter to County of Orange Board of Supervisors, from Paul Jones, City Clerk, re. Enclosed, "Statement of Action of the City Council' re. Restructuring of the Air Pollution Control District and meeting of 10//25/72 04/10/72 Letter to Brander Castle, Asst. Administrator, from Margaret Carlberg, Environmental Council, re. Archaeological Resources in Huntington Beach 03/14/72 Letter to Mayor and City Council, from Environmental Council, re. Scientific Resources Survey 03/72 Archaeological Research, Inc; Proposal to Conduct Scientific Resources Survey for the City of Huntington Beach, Calif.; and map. 5 pages 05/03/72 Letter to City Council, from City Attorney, re. Resolution Supporting SCAG Efforts to Increase Natural Gas Supply 02/24/71 Letter to City Council, from City Attorney, re. Resolution Expressing Support of the Efforts of the City of Seal Beach to Establish Open-Space Zoning and Control Pollution within the 3 mile city limit) 2 03/02/71 Letter to Jody Weir, Seal Beach City Clerk, from Paul Jones, HB City Clerk, re. Adoption of Resolution No. 3297, expressing support to Seal Beach in its effort to establish open-space zoning and control pollution with the 3mile limit 12/70 Letter from Paul Jones, City Clerk, re. Adoption of Resolution No. 3271 requesting action be taken to eliminate the litter and health hazards caused by the sale of beverages in disposable, non-returnable containers 12/08/70 Letter to City Council, from City Attorney, re. Waste Disposal 07/15/70 Letter to City Council, from City Attorney, re. Water Pollution Regulation Ordinance 08/05/70 Letter to Orange County Health Department, Division of Environmental Health, from Paul Jones, City Clerk, re. Adoption of Ordinance No. 1593 on "Water Pollution Regulations" 07/08/70 Letter to Cap Blackburn, Orange County Coast Association President, from Paul Jones, City Clerk, re. Dissatisfaction with stand that was taken by the Coast Association in the matter of dissolution of the Orange County Harbor District 09/08/69 Letter to City and County Administrators, City Councils and Board of Supervisors in the SCAG Region, from Daniel Mikesell, President of Southern California Association of Governments, re. Continuation of Present Import Quotas on Low Sulphur Content Oil in the Interests of Air Pollution in Southern California, attachment (sample motion 07/10/69 APCD, Air Pollution Control District, Statement of Los Angeles County Air Pollution Control District; submitted in response to inquiry of The Cabinet Task Force On Oil Import Control Mandatory Oil Import Program, 14 pages 04/13/70 Letter to City Council, from the City Attorney, re. Resolution urging legislation re pollution of bays, harbors and navigable streams, attachment not found 04/22/70 Letter to the Honorable James E. Whetmore, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable John G. Schmitz, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Robert H. Burke, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Kenneth Cory, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Congressman, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 3 04/22/70 Letter to the Honorable Richard T. Hanna, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Craig Hosmer, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable George Murphy, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Alan Cranston, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Charles E. Wiggins, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable Robert E. Badham, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to the Honorable John V. Briggs, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to Supervisor Alton E. Allen, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 04/22/70 Letter to Supervisor David L. Baker, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3159 urging Federal and State representatives to initiate and enact legislation prohibiting the discharge of sewage from vessels into the water of any bay, harbor or navigable stream, attachment not found 02/27/70 Letter to Public Utilities Commission, from Paul Jones, City Clerk, re. Adoption of Resolution No. 3140 urging installation of controls to regulate emission of pollutants in the expansion program of the Edison Plant in the City of Huntington Beach, attachment not found 4 DOC 213 800.10— PUBLIC WORKS DEPARTMENT (1965— 1979) GENERAL (FILE#2) BOX 222 DATE DOCUMENT SUBJECT 8-30-79 Affidavit of Publication in Huntington General Prevailing Wage Determination Beach Independent Review --- Current Cash Contracts Listing of various projects. 6-8-73 Memorandum to City Council from Resolution of Per Diem Wages for Public Works Don P. Bonfa —City Attorney Contracts For Fiscal Year 1973-1974 7-12-73 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3707) contracts. 8-17-72 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3535) contracts. 7-15-71 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3337) contracts. 7-23-70 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3191) contracts. 7-17-69 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3020) contracts. 7-1-69 to Listing of various trades and Prevailing rates of per diem wages for Public Works 6-30-70 occupations. contracts. 7-1-69 to Resolution No. 3020 A resolution of the City Council of the City of 6-30-70 Huntington Beach specifying the prevailing rates of per diem wages for Public Works contracts. 1964 Booklet Liaison: A Method of Achieving Statewide Public Works Economies 12-14-79 Memorandum to Mayor and City Equipment Maintenance Consolidation Council from Floyd G. Belsito—City Administrator 12-12-79 Request for City Council Action Consolidation of Park Maintenance Division and submitted by Floyd G. Belsito Tree/Landscape Division 11-27-79 Request for City Council Action Organizational Report 0-79-001 Park Maintenance submitted by Floyd G. Belsito Street Tree/Landscape Maintenance Consolidation (attached to above Request) 11-26-79 Memorandum to Department Heads Parks and Street Trees Landscape Maintenance from Floyd G. Belsito (attached to Consolidation above Requests) 9-13-79 Memorandum to Floyd G. Belsito from Revenue Sharing Funding For Ash Tree Program Donald W. Kiser 12-7-78 Request for City Council Action Request to Retain An Architect For Water Division submitted by H. E. Hartge Operations Building 11-3-78 Request for City Council Action Standard Specifications For Public Works submitted by H. E. Hartge Construction 10-30-78 Request for City Council Action Parking Control Resolution Designating "No submitted by H. E. Hartge Parking" Areas on Certain City Streets For Street Sweeping Purposes 12-5-77 Memorandum to Mayor and City Computer Model of City Water System Council from H. E. Hartge 12-29-77 Memorandum to Mayor and City Proposed Acquisition of Land For Water Facilities Council from H. E. Hartge —Director and Headquarters of Public Works 11-22-77 Memorandum to Mayor and City Amendment to Section 9730.4 of the Ordinance Council from H. E. Hartge Code Pertaining to Offsite Improvements 11-14-77 Memorandum to Mayor and City Trees and Shrubs Within The Public Right-of-Way Council from H. E. Hartge 11-16-77 Memorandum to Mayor and City Helicopter Hanger and Repair Facility Council from H. E. Hartge— Director of Public Works 11-1-77 Memorandum to Mayor and City Bid Results For The Seniors' Recreation Center Council from H. E. Hartge, Director of Parking Lot and Recreation Facilities Construction Public Works and Norm Worthy, Project, 17th and Orange Avenue, CC-421 Director of Parks and Recreation 9-14-77 Memorandum to Mayor and City Allocation of Anti-Recessionary Funds Council from Floyd G. Belsito —City Administrator 8-19-77 Memorandum to Mayor and City Authorization to Retain The Services of Council from H. E. Hartge — Director Professional Engineers of Public Works 6-29-77 Memorandum to Mayor and City City Car Pool Council from Floyd G. Belsito 6-13-77 Letter to Mayor and City Council from Tree Removal on Shields Drive H. E. Hartge 6-29-77 Memorandum to Mayor and City Street Tree Replacement Funds Council from Floyd G. Belsito 6-15-77 Letter to Mayor and City Council from Prevailing Wages For Public Works Contracts H. E. Hartge 5-10-77 Letter to City Clerk's Office from Installation of Television Cable in Industrial Areas George W. Maschmeyer, Mariners Savings and Loan Association 5-9-77 Memorandum to H. E. Hartge from Stop Notices— Ellis Avenue, CC-246 James Georges — Deputy City Attorney 3-10-77 Memorandum to Mayor and City Manhole Repairs Council from Richard A. Harlow— Acting City Administrator 2-16-77 Memorandum to Mayor and City Anti-Recessionary Funding, CA 77-21 Council from Floyd G. Belsito 1-4-77 Letter to Mayor and City Council from Sealing of The Bottom of Talbert Lake H. E. Hartge— Director of Public Works 1-4-77 Memorandum to Police and Fire Public Works Assistance — Emergency Telephone Departments from Donald W. Kiser Numbers 1-7-77 Letter to Mayor and City Council from City-Owned Surplus Property H. E. Hartge 12-28-76 Memorandum to Mayor and City Management Audit of Public Works and Related Council from Richard A. Harlow Activities 11-18-76 Memorandum to Mayor and City Upgrading of a Temporary to Permanent Position in Council from Floyd G. Belsito—City Traffic Engineering Administrator 10-26-76 Memorandum to Floyd G. Belsito from Local Public Works Capital Development and H. E. Hartge Investment Program 9-29-76 Letter to Mayor and City Council from Ordinance to Establish Bond Amounts for H. E. Hartge— Director of Public Subdivision Improvements Works and W. E. Hurtienne —Acting Director of Public Works 12-6-76 Resolution No. 4381 A resolution of the City Council of the City of Huntington Beach authorizing a certain Public Works project to be let without advertising for bids due to urgent necessity for the preservation of life, health or property. 8-12-76 Letter to Mayor and City Council from Dust Problem at Magnolia and Banning H. E. Hartge 10-6-76 Resolution No. 4340 A resolution of the City Council of the City of Huntington Beach authorizing utilization of contingency funds for the Ash Tree program. 7-27-76 Letter to Mayor and City Council from Resolution to Permit The Inclusion of Private H. E. Hartge — Director of Public Developer's Improvements in City Contracts Works 8-2-76 Resolution No. 4289 A resolution of the City Council of the City of Huntington Beach authorizing the Public Works Director to perform construction of public street and other public improve-ments which are the obligation of property owners, where the cost of such work is paid by the property owners responsible for the improvements, and City has under-taken a major public improvement project encompassing area of required public improvements. 6-14-76 Letter to Mayor and City Council from Ordinance Pertaining to Overload Permits H. E. Hartge 5-26-76 Letter to Mayor and City Council from Resolution of Prevailing Rates of Per Diem Wages H. E. Hartge for Public Contract 6-1-76 Memorandum to Alicia Wentworth — Performance Bonds and Labor and Material Bonds City Clerk from James Georges— Deputy City Attorney 5-18-76 Letter to Awarding Agencies from Notice of Public Works Award H. P. Camp—State of California, Department of Industrial Relations 4-8-76 Letter to Mayor and City Council from Public Works Policy Town Lot—Ocean View and H. E. Hartge Boulevard Gardens 8-5-74 Letter to Mayor and City Council from Separate Newspaper Collection, CC-307 H. E. Hartge 1-28-76 Memorandum to David D. Rowlands— Huntington Beach Union High School District: City Administrator from H. E. Hartge Street Improvements 1-14-76 Memorandum to Mayor and City Ordinance No. 2036 and Resolution Nos. 4183 and Council from David D. Rowlands 4184 12-31-75 Memorandum to Mayor and City Plan Checking in Public Works Council from David D. Rowlands 1-5-76 Memorandum to David D. Rowlands Ash Tree Removal from H. E. Hartge 1-19-76 Resolution No. 4183 A resolution of the City Council of the City of Huntington Beach establishing fees for Public Works Department check of plans for public rights of way improvement required by developers. 5-1-75 Letter to Mayor and City Council from Resolution Specifying Prevailing Wages for Public H. E. Hartge Works Contracts 4-29-75 Memorandum to Public Agencies from Berryman, Mohle & Stephenson Associates Michael A. Graziano—City Manager retained by City of Los Alamitos for engineering and City Clerk functions of City. 1-30-75 Memorandum to David D. Rowlands Removal of Trees on Ernest Street from H. E. Hartge 1-14-75 Memorandum to All Department Storage Space Requirements Heads from H. E. Hartge 11-18-74 Statement of the Action of City Accepted dedication of Lot B of Tract No. 4027 for Council street purposes, located at the northeast corner of Ellis Avenue and Goodwin Lane. 9-18-74 Memorandum to All Department New city yard at 17371 Gothard Street. Heads from Donald W. Kiser—Acting Director of Public Works 8-14-74 Letter to Mayor and City Council from Encroachment— Block Wall at 309-181r, Street H. E. Hartge 6-14-74 Engineering Department Document Revisions and Additions to the General Requirements of the City of Huntington Beach 7-5-74 Affidavit of Publication in Huntington Prevailing rates of per diem wages for Public Works Beach News (Resolution No. 3889) contracts. 7-6-73 Letter to Mayor and City Council from Resignation as Director of Public Works. James R. Wheeler— Director of Public Works 6-20-73 Letter to William C. Hem — Director of Forwarding of certified copy of Resolution No. 3707. Industrial Relations, State of California from Alicia Wentworth—City Clerk 7-5-73 Letter to City Clerk from Daily Awarding of projects. Construction Service 3-22-73 Letter to Paul Jones—City Clerk from Sinking of gutter area at 822 and 824 Geneva. Patricia Sperry 3-19-73 Statement of the Action of City City Yard —Phase II Approved, CA 73-41 Council 10-10-72 Memorandum to Mayor and City Street Tree Replacement Program Council from David D. Rowlands 9-13-72 Memorandum to City Council from Resolution Authorizing Emergency Repairs and Don P. Bonfa —City Attorney Pur-chases of Materials and Supplies Without the Necessity of Advertising For Bids (Warner Avenue Bridge) 3-2-72 Letter to Paul Jones—City Clerk from City Council request to be notified of any F. G. McLellan, Jr., Director of Build- applications for grading, excavation or borrowing ing and Safety, County of Orange permits in unincor-porated areas adjacent to City limits of Huntington Beach. 6-30-72 Memorandum to City Council from Resolution of Per Diem Wages for Public Works Don P. Bonfa Contracts for Fiscal Year 1972-1973 12-13-71 Letter to Mayor and City Council from Public Works Policy James R. Wheeler— Director of Public Works 7-7-71 Letter to City Clerk from B. D. Product Approval of Kubota Asbestos Cement Pipe Sandlin — Sales Engineer, Voss by the City of Huntington Beach International Corporation 6-15-71 Memorandum to City Council from Resolution Specifying the Prevailing Rates of Per Don P. Bonfa—City Attorney Diem Wages for Public Works Contracts for Fiscal Year 1971-1972 6-21-71 Letter to Mayor and City Council from Trunk Water Main Between Warner and Springdale James R. Wheeler— Director of Public Intersections to Overmyer Reservoir Works 2-25-71 Letter to Mayor and City Council from Receivable of bids for two natural gas engines for James R. Wheeler the new reservoir. 1-4-71 Contract Permission to enter Sully-Miller property north of Ellis Avenue on west side of Gothard Street by City of Huntington Beach (used as storage yard). 7-22-70 Letter to Peter Weinberger— Director, Adoption of Resolution No. 3191 specifying Department of Industrial Relations prevailing rates of per diem wages of Public Works from Paul Jones—City Clerk contracts. 7-8-70 Memorandum to City Council from Prevailing Rates of Per Diem Wages for Public Don P. Bonfa Works Contracts 6-30-70 Memorandum to Brander Castle — Vacuum Truck for Pump Station and Sewer Assistant City Administrator from Maintenance (46000) James R. Wheeler— Director of Public Works 3-31-70 Memorandum to Mayor and City Permission requested for various employees to Council from Doyle Miller—City attend various conferences. Administrator 7-14-69 Letter to Paul Jones—City Clerk from Filing of determination of prevailing rates of per Leo G. Connolly—Chief, State of diem wages. California, Division of Labor Statistics and Research 7-8-69 Letter to Albert Beeson—State Adoption of Resolution No. 3020 specifying Director of Industrial Relations from prevailing rates of per diem wages of Public Works Paul Jones —City Clerk contracts. 6-25-69 Memorandum to City Council from Prevailing Rates of Per Diem Wages for Public Don P. Bonfa—City Attorney Works Contracts 10-2-68 Letter to Mayor and City Council from Edinger Avenue Widening at Southern Pacific James R. Wheeler— Director of Public Railroad, CC-053 Works 6-6-68 Memorandum to City Treasurer, City Labor and Materials Bonds Clerk and John Mandrell — Public Works Department from Lou Ann Marshall —Assistant City Attorney 7-26-67 Letter to James R. Wheeler from J. F. Request for Vibroseis Seismic Permit—City of Reardon, Shell Oil Company Huntington Beach 1-10-67 Memorandum to Doyle Miller—City Industrial Subdivision Requirements: Lloyd Administrator from James R. Wheeler McDonald 4-13-66 Letter to James R. Wheeler from Paul Thank you to men in City Yard for their help with Jones —City Clerk Election Day. 3-30-66 Letter to Mayor and City Council from Permission for two members of Public Works staff James R. Wheeler to attend Hydrology course at U. C. Irvine. 8-31-65 Letter to Mayor and City Council from Proposed General Orders for Department of Public James R. Wheeler Works 8-31-65 Letter to Mayor and City Council from Plans for Revised Local Street Standards James R. Wheeler 5-14-65 Letter to Doyle Miller—City Annual Beach Parking Passes Administrator from Vincent G. Moorhouse— Lifeguard Chief DOC 214 800.10— PUBLIC WORKS DEPARTMENT (1923 - 1962) GENERAL (FILE#1) BOX 222 DATE DOCUMENT SUBJECT 2-28-62 Letter to Mayor and City Council from Request for purchase of two autos for use by the James R. Wheeler—City Engineer Engineering Department. 12-1-61 Letter to Doyle Miller—City First Baptist Church — Edinger and Springdale: Administrator from James R. Wheeler Assessment for Drainage District 1-31-63 Letter to Mayor and City Council from Water Main Extension: Beach Boulevard North of James R. Wheeler Slater Avenue 2-21-63 Letter to Mayor and City Council from Transfer of$45.00 from Sewer Fund to Gordon James R. Wheeler Kimmich (refund of sewer fees paid on portion of a lot in Assessment District 6202). 2-28-63 Letter to Mayor and City Council from Improvement of Storm Drain Pump Station, Tract James R. Wheeler 3670 2-28-63 Letter to Mayor and City Council from Reimbursement Agreement -Adams Avenue James R. Wheeler Storm Drain (Drainage Area 713) 3-1-63 Letter to Mayor and City Council from Plans and Specifications for the Improvements of James R. Wheeler—City Engineer the Intersection of Beach Boulevard and Adams Avenue 2-18-63 Letter to Mayor and City Council from Talbert Channel, D2 - Pedestrian Footbridge James R. Wheeler—City Engineer 2-13-63 Letter to Mayor and City Council from Recommendation for Mr. Kay and Mr. Mandrell James R. Wheeler—City Engineer (who are taking a course related to their work with the City) to have transportation to U.S.C. and reimbursement of one-half of their tuition by the City, after successful completion of their course. 2-14-63 Letter to Mayor and City Council from City Engineer, or someone designated by him, to Brander D. Castle—Assistant City attend the Urban Transportation Planning Administrator Conference in Sacramento. 2-14-63 Letters to Mayor and City Council Storm Channel C5-SC2 (Drainage Area No. 5) from James R. Wheeler 2-14-63 Letter to Mayor and City Council from Drainage Area 9 James R. Wheeler 2-14-63 Letter to Mayor and City Council from Beach Boulevard Traffic Signals James R. Wheeler—City Engineer 1-30-63 Letter to Mayor and City Council from Westminster Channel, C4 James R. Wheeler 1-29-63 Letter to Mayor and City Council from Recruitment of two personnel for the Engineering James R. Wheeler—City Engineer Department. 1-24-63 Letter to Mayor and City Council from Reimbursement to Philip L. Gabriel James R. Wheeler 1-10-63 Letter to Mayor and City Council from Drainage Area 7A James R. Wheeler—City Engineer 1-7-63 Letter to Mayor and City Council from Personnel —Change of Upper Limit of Salary James R. Wheeler Range 12-10-62 Letter to Mayor and City Council from Westminster Channel, C4—Construction Plans DATE DOCUMENT SUBJECT James R. Wheeler—City Engineer and Specifications 1-7-63 Letter to Mayor and City Council from Storm Channel, C5-SC2 James R. Wheeler 1-4-63 Letter to Mayor and City Council from Storm Channel, C5-SC2 James R. Wheeler—City Engineer 1-4-63 Letter to Mayor and City Council from City of Westminster—Storm Drainage James R. Wheeler 1-4-63 Letter to Mayor and City Council from Water Main Extension —Slater Avenue, East of James R. Wheeler—City Engineer Beach Boulevard 1-4-63 Letter to Mayor and City Council from Street Improvements—Talbert Avenue and James R. Wheeler McFadden Avenue 1-4-63 Letter to Mayor and City Council from Storm Channel, C5-SC2 James R. Wheeler—City Engineer 12-28-62 Letter to Mayor and City Council from Request to send four Inspectors to a training James R. Wheeler course for Construction Inspectors at Orange State College. 12-14-62 Letter to Mayor and City Council from Storm Channel, C5-SC3 (Drainage Area 5A) James R. Wheeler—City Engineer 12-5-62 Letter to Mayor and City Council from Request to send two Engineering employees to James R. Wheeler 15th Annual California Street and Highway Conference at U.C.L.A. 11-29-62 Letter to Mayor and City Council from Storm Channel, C5-SC2 Project James R. Wheeler—City Engineer 11-15-62 Letter to Mayor and City Council from Sewer and Water Fee—J. R. Peterson School James R. Wheeler 11-14-62 Letter to Mayor and City Council from Permission requested to defer collection of sewer James R. Wheeler—City Engineer fees from Douglas site until service can be provided for entire development. 11-13-62 Letter to Mayor and City Council from Dust Complaint—Acacia Street James R. Wheeler 11-8-62 Letter to Rex Creed from Paul Dust Complaint Created by Traffic on Acacia Jones —City Clerk Street 11-1-62 Letter to Mayor and City Council from Permission requested to advertise and hold an James R. Wheeler examination for the position of Water Superintendent. 10-30-62 Letter to Mayor and City Council from Authorize Purchasing Agent to secure quotations James R. Wheeler—City Engineer for the following: (1) Task Force Patching Truck; (2) Low-Bed Dump Truck; and (3) Tilt-Bed Trailer. 10-19-62 Letter to Mayor and City Council from Conclusion of arrangements for C5-SC2 storm James R. Wheeler—City Engineer drain. 10-11-62 Letter to Mayor and City Council from Street Improvements—Vicinity Douglas Plant James R. Wheeler—City Engineer 10-3-62 Letter to Mayor and City Council from Permission to attend American Water Works James R. Wheeler—City Engineer Association meeting in Santa Monica, with transportation and expenses. 3-28-62 Letter to Mayor and City Council from Industrial Development James R. Wheeler 9-28-62 Letter to Mayor and City Council from Review of proposed construction of City of James R. Wheeler Westminster drainage structure at Heil Avenue and DATE DOCUMENT SUBJECT Highway 39. 9-26-62 Letter to Mayor and City Council from Pursuant to Peck Interests, Easements for Street James R. Wheeler and Highway Purposes for a Four Acre Reservoir and Fire Station Site 9-25-62 Letter to Mayor and City Council from Commence Abandonment Proceedings Regarding James R. Wheeler—City Engineer Reservoir Hill 9-20-62 Letter to Mayor and City Council from Resolution for Adoption of Payment of$25.00 to James R. Wheeler County Sanitation District of Orange County for inspection fees to connect Slater/Springdale Trunk Sewer. 9-13-62 Letter to Mayor and City Council from Sugar Avenue Storm Drain —Reimbursement James R. Wheeler Agreement 9-13-62 Letter to Mayor and City Council from Two City employees (Mr. Kay and Mr. Mandrell) James R. Wheeler taking classes at U.S.C. 9-13-62 Letter to Mayor and City Council from Alabama Street Sewer Participation James R. Wheeler 9-13-62 Letter to Mayor and City Council from Right-of-way on Edwards Street in vicinity of flood James R. Wheeler control channel. 9-13-62 Letter to Mayor and City Council from Pacific Sands — Highway 39 Improvements James R. Wheeler 8-29-62 Letter to Mayor and City Council from Completed negotiations for construction of a storm James R. Wheeler drain channel one-quarter mile east of Golden West. 8-2-62 Letter to Mayor and City Council from Sanitary Sewer In Edwards Street James R. Wheeler 6-14-62 Letter to Mayor and City Council from Construction of Gothard Street from Warner James R. Wheeler Avenue to 520 feet south of Edinger Avenue. 7-31-62 Letter to Mayor and City Council from Cameron Street Sanitary Sewers James R. Wheeler 7-18-62 Letter to James R. Wheeler from A. O. $13,920 paid to City of Westminster for drainage Elstad - Hyde Park Mobile Homes fees for construction of Hyde Trailer Park at southwest corner of Beach Boulevard and Sugar Avenue. 7-25-62 Letter to Mayor and City Council from Trash Ordinance James R. Wheeler 8-20-62 Letter to Mayor and City Council from Highway 39 Drainage —Speer/Slater James R. Wheeler 8-1-62 Letter to Mayor and City Council from Ronald Road Median Opening James R. Wheeler 8-2-62 Letter to Mayor and City Council from Heil Avenue (East of Bolsa Chica) —Water and James R. Wheeler Sewer Extension 6-14-62 Letter to Mayor and City Council from Specifications for a new Skid-Mounted Sprayer. James R. Wheeler 12-1-59 Letter to Mayor and City Council from Cost for striping of all streets. James R. Wheeler 6-7-62 Memorandum to D. Miller from Fountain Valley's request for temporary connection James R. Wheeler, City Engineer to Huntington Beach water system. 5-31-62 Letter to Mayor and City Council from Newman Avenue Sewers James R. Wheeler DATE DOCUMENT SUBJECT 4-23-62 Letter to City Council from Gerald J. Amendment of the Subdivision Map Act by the Weiler—Orange County Chapter, 1961 session of the Legislature. Engineering & Grading Contractors Association, Inc. 3-29-62 Letter to Mayor and City Council from Request for additional personnel for work on the James R. Wheeler Huntington Harbour project. 4-10-62 Letter to Mayor and City Council from Newman Avenue Sewers James R. Wheeler 4-10-62 Letter to Mayor and City Council from Drainage Structure— Highway 39 South of Slater James R. Wheeler Avenue 4-10-62 Letter to Mayor and City Council from Engineering Services— 1911 Projects James R. Wheeler 3-2-62 Letter to Mayor and City Council from Beach Boulevard Improvement Bond James R. Wheeler 1-9-61 Letter to Mayor and City Council from Policy regarding striping of local streets. James R. Wheeler 12-15-61 Letter to Mayor and City Council from Resolution No. 1549 authorizing transfer of funds James R. Wheeler—City Engineer to make final payment of Edinger Avenue project. 12-12-61 Letter to Mayor and City Council from Permission requested to attend 14 n California James R. Wheeler Street and Highway Conference at U.C.L.A. 12-13-61 Letter to Mayor and City Council from Reimbursement from Sewer Fund regarding claim James R. Wheeler of Nelson Construction Company. 11-30-61 Letter to Doyle Miller—City Request for Purchasing Agent to secure quotations Administrator from James R. Wheeler on two new Dump Trucks and one new Front-End Loader. 11-3-61 Letter to Mayor and City Council from Sugar Avenue Participation James R. Wheeler 10-30-61 Letter to Paul C. Jones —City Clerk Police Department Report No. 29919: Damage to from James R. Wheeler Garfield Avenue pavement by man driving a caterpillar. 10-11-61 Letter to Mayor and City Council from Warner Drive-In Theater—Water and Sewer James R. Wheeler 10-11-61 Letter to Paul C. Jones from James R. Concrete light standard damaged at 6 Street and Wheeler—City Engineer Ocean Avenue by out of control automobile. 9-28-61 Letter to Mayor and City Council from Two pressure regulation installations to be built on James R. Wheeler trans-mission mains entering north end of Huntington Beach. 9-20-61 Letter to Mayor and City Council from Permission requested for James McKay, Water James R. Wheeler—City Engineer Superintendent, to attend 42"d Annual Conference of the American Water Works Association in Sacramento. 6-13-61 Letter to Charles Bauer—City Description of plats for beachfront leases for Joe Attorney from James R. Wheeler Irvine and Cecil Wheat. 8-18-61 Letter to Mayor and City Council from Operation of beach parking lot for upcoming year. James R. Wheeler 8-18-61 Letter to Mayor and City Council from Bid Opening Procedure James R. Wheeler 8-17-61 Letter to Mayor and City Council from Trash Pickup At City Schools James R. Wheeler DATE DOCUMENT SUBJECT 8-17-61 Letter to Mayor and City Council from Beautification Committee Representation James R. Wheeler 8-17-61 Letter to Mayor and City Council from Request For Curb and Gutter Construction James R. Wheeler 8-17-61 Letter to Mayor and City Council from Uniform Street Standards James R. Wheeler 8-3-61 Letter to Mayor and City Council from Sewer line and water line at Warner Drive-In James R. Wheeler Theater. 6-30-61 Letter to Mayor and City Council from Transfer of funds from Sewer Fund for construction James R. Wheeler of sewer on Highway 39 from Yorktown to Utica and on Utica from Highway 39 to Delaware. 6-30-61 Letter to Mayor and City Council from Approval of City Council for membership on James R. Wheeler Program Committee for 14th Annual California Street Highway Conference. 6-27-61 Letter to Mayor and City Council from Dedication Improvements—Garfield Trailer Park James R. Wheeler Located at Garfield and Delaware 6-13-61 Letter to Mayor and City Council from Tree removal request on Orange Avenue, east of James R. Wheeler—City Engineer 10th Street. 6-13-61 Letter to Mayor and City Council from Modification of street cleaning procedure. James R. Wheeler 6-13-61 Letter to Mayor and City Council from Palm Tree Removal—Alabama Street From James R. Wheeler Atlanta To 407 Alabama 5-29-61 Letter to Mayor and City Council from Street Construction At 16 th and Loma James R. Wheeler 5-22-61 Letter to Mayor and City Council from Policy Regarding Sidewalk Replacement James R. Wheeler 5-15-61 Letter to Mayor and City Council from Project Statement for Edinger Avenue (Smeltzer James R. Wheeler Avenue) 4-17-61 Letter to Mayor and City Council from Authorization request for Purchasing Agent to James R. Wheeler solicit bids for two pickup trucks. 4-11-61 Letter to Mayor and City Council from Residential construction on old subdivisions in James R. Wheeler Huntington Beach. 4-11-61 Letter to Mayor and City Council from Gas Tax Projects James R. Wheeler 4-10-61 Letter to Mayor and City Council from Westminster Channel—Graham Avenue to Sugar James R. Wheeler Street 4-3-61 Letter to Mayor and City Council from Permission request to send Henry Hartge to James R. Wheeler University of California, Berkeley for course in Traffic Engineering. 3-27-61 Letter to Mayor and City Council from Safety railing on retaining wall at old trailer park James R. Wheeler "A". 3-13-61 Letter to Mayor and City Council from Request for attendance at Second Biennial James R. Wheeler Conference of Public Works Officials in Santa Maria. 3-2-61 Letter to Mayor and City Council from Plan for proposed improvement at 16 Street and James R. Wheeler Loma Avenue. 2-20-61 Letter to Mayor and City Council from Master Agreement for the Budgeting and James R. Wheeler Expenditure of Funds allocated from the State Highway Fund to Cities. DATE DOCUMENT SUBJECT 2-3-61 Letter to Mayor and City Council from Sewering for bowling alley at old Sandbar site. James R. Wheeler 1-10-61 Letter to Mayor and City Council from Bond in connection with building permit on Beach James R. Wheeler Boulevard, south of Yorktown, at the location of the bowling alley at old Sandbar site. 12-2-60 Letter to Doyle Miller—City Sewer Maintenance Equipment Administrator from James R. Wheeler 12-1-60 Letter to Mayor and City Council from Formation of drainage district bounded by Golden James R. Wheeler West, Sugar, Highway 39 and the C-5 Channel. 12-1-60 Letter to Mayor and City Council from Deplorable condition of oil well at southeast corner James R. Wheeler—City Engineer of Huntington Avenue and Garfield Street. 11-10-60 Letter to Doyle Miller—City Bids from Ferro Corporation for construction of a Administrator from James R. Wheeler sewer in Huntington Avenue and on property the company is developing. 11-7-60 Letter to Mayor and City Council from Waiver of Bond Requirement in R-5 District James R. Wheeler 12-21-60 Letter to Doyle Miller—City Permission request to attend 13 California Street Administrator from James R. Wheeler and Highway Conference in Berkeley. 12-19-60 Letter to Mayor and City Council from Resolution for County of Orange to include within James R. Wheeler—City Engineer the Arterial Highway Financing Program the development of Golden West Street. 12-16-60 Letter to Mayor and City Council from Request for Engineering Department to proceed James R. Wheeler with cleanup of municipal trailer park in preparation for use as public parking lot for the next beach season. 12-2-60 Letter to Mayor and City Council from Plat of property on Gothard Street offered for lease James R. Wheeler or sale to the City by Jess Buckler, the property owner. 11-4-60 Letter to Mayor and City Council from Sewer extension in Huntington Avenue from James R. Wheeler Garfield Avenue north to a point opposite buildings of the Ferro Company. 11-3-60 Letter to Mayor and City Council from Smeltzer Avenue Improvement James R. Wheeler 10-21-60 Letter to Doyle Miller—City Extension of Sewers on England Street North of Administrator from James R. Wheeler Yorktown 10-13-60 Letter to Mayor and City Council from Improvement plan for Huntington Avenue. James R. Wheeler 4-1-60 Letter to Doyle Miller from James R. Preliminary estimate for improvement work on Wheeler Huntington Avenue. 10-13-60 Letter to Mayor and City Council from Request for additional Engineering Department James R. Wheeler personnel. 9-28-60 Letter to Mayor and City Council from Request for additional personnel in Engineering, James R. Wheeler Water & Sanitation and Streets and Parks Departments. 9-28-60 Letter to Doyle Miller from James R. Request for the use of city transportation to attend Wheeler courses at the University of Southern California. 9-28-60 Letter to Doyle Miller from James R. Request for Mr. Wheeler and Mr. McKay to attend Wheeler the 41st Annual Conference of the California Section American Water Works Association. DATE DOCUMENT SUBJECT 9-22-60 Letter to Doyle Miller from James R. Request of Street Superintendent for various Wheeler personnel to be placed on regular payroll as Maintenance Men. 9-26-60 Memorandum to Doyle Miller from Request for Dennis Smith to attend a U.C.L.A. James R. Wheeler course on Concrete Technology. 4-29-60 Letter to Doyle Miller from James R. Repaving of various City streets in the eastside Wheeler area. 3-4-60 Letter to Doyle Miller from James R. Request to engage services of James Wheeler Montgomery, Consulting Engineer, for appraisal of the water facility on property in the Bolsa Chica District. 5-24-60 Letter to Hadley and Dougherty from Oil Well Bonds— Holmes & Hoff and A. A. Holmes Paul C. Jones—City Clerk 5-26-60 Letter to U-Tex Oil Company from Termination of drilling bond, Central Surety and Paul C. Jones —City Clerk Insurance Company, No. 31 46 68 on well Little No. 3. 5-26-60 Letter to Texaco, Inc. from Paul C. Termination of Travelers Indemnity Company Jones bond, No. T-418, on well Brown No. 14. 3-8-60 Letter to John Henricksen —City Clerk $20,000 check (Doyle and Shields Check from James R. Wheeler No. 2363) for their participation in the Smeltzer Avenue water main extension. 2-5-60 Memorandum to City Administrator Request to have course listed below go to Council from James R. Wheeler at their next meeting. 2-4-60 Letter to Mayor and City Council from Request for one of Mr. Wheeler's staff to attend James R. Wheeler course in Asphalt Technology and Construction in Los Angeles. 8-30-60 Letter to Mayor and City Council from C. Tut Lee dba Vetoil Company — Bond A. C. Gillespie, Jones-Gillespie, Inc. No. 226051 1-18-60 Announcement of Program at Asphalt Paving Technology and Construction U.C.L.A. 12-7-59 Letter to Mayor and City Council from Request to authorize transfer of Water Bond Issue James R. Wheeler—City Engineer Fund regarding extension of water main from Highway 39, west 14,000 feet. 12-1-59 Letter to Mayor and City Council from Review of the cost of striping City streets. James R. Wheeler 12-3-59 Letter to Mayor and City Council from Proposal by Lowry and Associates for preparation James R. Wheeler of a drainage study of Talbert Valley. 9-21-59 Letter to Mayor and City Council from Request to commence reconstruction of facilities at James R. Wheeler the City Yard. 2-10-59 Letter to Mayor and City Council from Request to have City Attorney prepare a James R. Wheeler Resolution designating various City streets of major importance so gas tax funds can be expended for their improvement. 2-1-60 Letter to Doyle Miller—Administrative Request Regarding Sewering Area Policies Officer from James R. Wheeler 2-1-60 Letter to Mayor and City Council from Plans and specifications for a minor sewer lateral James R. Wheeler on Delaware Avenue, south of Yorktown Street. 11-2-59 Letter to Mayor and City Council from Request to purchase one Marchant Deci-Magic James R. Wheeler I calculator. DATE DOCUMENT SUBJECT 12-17-56 Letter to Mayor and City Council from Presentation of summary on the progress of study Sidney Lowry—City Engineer on "Municipal Services." 4-30-59 Letter to Mayor and City Council from Plans and specifications for construction of James R. Wheeler Huntington Beach Channel, Bond Project No. D-1. 6-18-56 Letter to Mayor and City Council from Request to employ a Journeyman Electrician, Harry Overmyer—City Engineer Journeyman Carpenter and Master Painter not to exceed 30 days. 3-17-58 Letter to Mayor and City Council from Plans and specifications for installation of a master Sidney Lowry—City Engineer meter in the Huntington Beach M. W. D. feeder main. --- Notice to All Departments Street department sign posting program in North and East Annexations to designate new City boundaries. 11-18-57 Letter to Mayor and City Council from Sketch of proposed easterly extension of the William Lewis —Asst. City Engineer beachfront service road. 10-18-57 Announcement of Program at Poly Photogrammetry in Highway Practice High School, Long Beach 11-21-57 Letter to Sidney Lowry from J. L. Matter With A. S. Kock Henricksen —City Clerk 3-13-57 Letter to Sidney Lowry from J. L. Preparation of Streets and Highways report. Henricksen 12-4-56 Note to Norman Wells from J. L. Building Inspector Job Description Henricksen —City Clerk 9-27-56 Letter to Mayor and City Council from Brochure describing up-to-date activities and E. J. Kenney, Kenney & Cullimore services of Kenney & Cullimore. 9-22-58 Letter to James Wheeler from John City Attorney request to color three City maps. Henricksen —Administrative Officer 7-3-58 Letter to Mayor and City Council from Reclassification of various City employees William Lewis—Street Superintendent effective with the new salary ordinance. 10-30-58 Letter to J. L. Henricksen from William Request for various employees to be placed on Lewis regular monthly payroll. 10-31-58 Letter to J. L. Henricksen from Jo Inability of cities of Southern California to provide Wheeler, Engineers and Architects highway, sanitation and storm water control to Association keep up with population increase. 12-2-58 Letter to Chris King from W. M. Authorization to cancel bond of Sidney Lowry, Clegg —City Treasurer No. 75-32-54, as City Engineer and issue a new bond covering James Wheeler as City Engineer. 7-23-59 Letter to Mayor and City Council from Reclassification of various employees. James R. Wheeler—City Engineer 8-3-59 Letter to Mayor and City Council from Quality and size of present work force in James R. Wheeler Engineering. 7-29-59 Letter to Mayor and City Council from Proposed amendments to Chapter 15 of the James R. Wheeler Huntington Beach Municipal Code. 5-11-59 Letter to Mayor and City Council from Water Department Budget James R. Wheeler 4-1-59 Letter to Mayor and City Council from Amendment to Huntington Beach Ordinance Code James R. Wheeler regarding several new positions. 1-27-59 Letter to Mayor and City Council from Reclassification of several employees. William Lewis— Street Superintendent DATE DOCUMENT SUBJECT 12-15-58 Letter to Mayor and City Council from Salary range of Engineering Aide to be changed to James Wheeler—Asst. City Engineer compete with other jurisdictions. 5-7-56 Letter to Mayor and City Council from Announcing retirement from position of City Harry Overmyer—City Engineer Engineer. 11-13-56 Letter to Harry Overmyer from City City Council expressing appreciation for Clerk and Administrative Officer Mr. Overmyer's work with the City. 11-16-59 Letter to Mayor and City Council from Study made of possible space utilization in City James R. Wheeler—City Engineer Hall. 1-6-58 Letter to Mayor and City Council from Request to attend Street and Highway Conference William Lewis —Asst. City Engineer to be held by University Extension, University of California, in Los Angeles. 12-15-58 Letter to Mayor and City Council from Request to attend 11 Annual California Street and James Wheeler—Asst. City Engineer Highway Conference in Berkeley. 3-2-59 Letter to Mayor and City Council from Request to attend University of California course in James R. Wheeler—City Engineer highway engineering. 4-2-59 Letter to Mayor and City Council from Request to attend a League of California Cities James R. Wheeler function in Monterey. 7-2-59 Letter to Mayor and City Council from Request to attend a Traffic Engineering course at James R. Wheeler the University of California, Berkeley. 7-2-56 Letter to Mayor and City Council from Recommendation to purchase a one-half ton Harry Overmyer—City Engineer pickup. 7-12-56 Letter to Mayor and City Council from Purchase of new typewriter stand. Harry Overmyer 7-16-56 Letter to Mayor and City Council from Recommendation to purchase three 5-drawer Harry Overmyer section map cases plus necessary base and top. 11-19-56 Letter to Mayor and City Council from Recommendation to purchase a gasoline power William Lewis—Street Superintendent driven chain saw. 4-26-57 Letter to Mayor and City Council from Recommendation to purchase new lighting fixtures William Lewis for the Drafting office. 5-20-57 Letter to Mayor and City Council from Recommendation to purchase a new desk and William Lewis chair for the City Engineer's office. 7-1-57 Letter to Mayor and City Council from Recommendation to purchase a power driven William Lewis broom filling rack. 8-5-57 Letter to Mayor and City Council from Recommendation to purchase six filing cabinets for William Lewis use in City Engineer's office. 8-5-57 Letter to Mayor and City Council from Recommendation to purchase a new battery William Lewis charger to be used at the City Yard. 4-21-58 Letter to Mayor and City Council from Recommendation to purchase a pickup truck to be William Lewis —Street Superintendent used in the Street Department. 6-30-58 Letter to Mayor and City Council from Recommendation to purchase one portable jig-saw William Lewis and one portable steam cleaner. 8-4-58 Letter to Mayor and City Council from Recommendation to purchase one truck tire tool. William Lewis 9-2-58 Letter to Mayor and City Council from Recommendation to purchase used Studebaker William Lewis truck, Fruehauf tilt bed trailer, new pickup truck and used beach rake. 1-23-59 Letter to Mayor and City Council from Economic study analyzing the costs of owning James R. Wheeler— City Engineer versus renting a motor grader. 3-2-59 Letter to William Lewis from James R. Policy regarding the use of City equipment on DATE DOCUMENT SUBJECT Wheeler private property. 5-29-59 Letter to Mayor and City Council from Replacement of Lifeguard Department radio James R. Wheeler equipment. 8-3-59 Letter to Mayor and City Council from Recommendation to purchase sand cleaning James R. Wheeler machine. 8-14-59 Letter to Mayor and City Council from Recommendation to purchase two dump trucks. James R. Wheeler 1-7-60 Letter to Mayor and City Council from Request to attend, along with Mr. Lewis, the 1960 James R. Wheeler—City Engineer Street and Highway Conference at U.C.L.A. 9-6-27 Agreement Notice Inviting Sealed Proposals or Bids 6-18-23 Agreement Notice of Completion: City Hall Building (Ed Manning —Steam Heating Contract) 7-21-23 Agreement Notice of Completion: City Hall Building (Wood i I I-Patterson Company) 6-18-23 Agreement Notice of Completion: Auditorium Building (R. E. McIntosh) 5-28-23 Agreement Notice of Completion: Auditorium Building (Alhambra Wall Paper& Paint Company) 5-11-23 Agreement Notice of Completion: Auditorium Building (Ed Manning) 6-22-23 Agreement Notice of Completion: City Hall Building (Clark Brothers & Libby) 2-18-24 Agreement Between City of Municipal Public Assembly and Convention Hall Huntington Beach and L. Clark Acoustical Problems Brintnall 9-6-27 Agreement Notice Inviting Sealed Proposals or Bids 4-30-23 Agreement Notice of Completion: Auditorium Building (General Contract—Clark Brothers) 9-7-26 Agreement Notice Inviting Bids to City of Huntington Beach for silverware, pin line hotel ware and glassware. 6-18-23 Agreement Notice of Completion: City Hall Building (Alhambra Wall Paper& Paint Company —Painting Contract) 4-14-23 Agreement Notice of Completion of Work REDEVELOPMENT 1 DOC 356 310.30 Redevelopment Agency Financial Statements & Reports 11-21-86 to 12-06-91 Box 187 05-07-90 Memo. To: Michael Uberuaga, City Administrator From: Robert J. Franz, Deputy City Administrator Re: Funding Source—Mushroom Farm Demolition. 09-30-91 Letter. To: Mayor& City Council From: Jim Shaw, Director of Asset Management and Acquisitions Re: Unused Certificates of Participation Bonds. 12-16-91 Request for Redevelopment Agency Action. To Chairman and Redevelopment Agency Members From: Michael Uberuaga, Executive Director. Re: Approval of Annual Report and State Controller's Report of the Huntington Beach Redevelopment Agency for Fiscal year 1990/91. (Attached: 1990/91 Annual Report, and State Controller's Report). 05-28-91 Memo. To: Mayor& City Council From: Michael Uberuaga, City Administrator Re: Second Round of Redevelopment Budget Review/ City Council Work Study Session. Attachments). 02-25-91 Memo. To: Mayor& City Council From: Michael Uberuaga, City Administrator Re: Redevelopment Agency Budget Presentation. (Attached: Budget Information). 11-21-86 Request for Redevelopment Agency Action. To: Chairman& Redevelopment Agency Members. From: Charles W. Thompson, Chief Executive Officer. Re: Approval of Annual Report of the Huntington Beach Redevelopment Agency for Fiscal year 1985/86. Attached: 1985/86 Annual Report). 09-17-90 Request for Redevelopment Agency Action. To: Chairman& Redevelopment Agency Members. From: Michael Uberuaga, Chief Executive Officer. Re: Approval of Annual Report of the Huntington Beach Redevelopment Agency for Fiscal year 1988/89. (Attached: 1988/89 Annual Report, and Redevelopment Agency Audit). 01-27-88 Request for Redevelopment Agency Action. To: Mayor & City Council From: Donald L. Watson, City Treasurer. Re: Authorization to establish local agency investment fund LAIF . Attached: new resolution no. 148). 01-03-89 Request for Redevelopment Agency Action. To: Chairman and Redevelopment Agency Members. From: Paul E. Cook, Chief Executive Officer. Re: Approval of Annual Report of the Huntington Beach Redevelopment Agency for Fiscal year 1987/88. (Attached: 1987/88 Annual Report, and Annual Audit of Redevelopment Agency). 06-30-88 Report. Redevelopment Agency of the City of Huntington Beach. Financial Statements with Report on Examination by Certified Public Accountants. h Index to Redevelopment Lists Category 400.10 through 410.80 on G:records/mflist/redlist.doc Filed in hard copy on records shelf and in black book 410.20'Redevelo meat—Main Pier General 1982=1990(was Box"165) 07/24/98 10:54 AM G:es/reindex.doc 1 EXPANDED LIST FOR MICROFILMED REDEVELOPMENT CATEGORY 400.10 THROUGH 410.80 410.20 R)wDEVI.C,OPMENT=MAIIN' );»NRAL 1982—19W:. BOX 165 DATE SUBJECT 2-27-89 Downtown Core Public Spaces Plan — Review of Landscaping, Paving, and Landscaping, Paving and Street Furniture—Approved as Amended 2-24-89 Financial Review Redevelopment- Report presented to Council on 2/27/89 1-10-89 Public Notice: Request for Release of Funds Main-Pier Second Block Improvements 12-14-88 Public Notice: Request for Release of Funds Main-Pier Second Block Improvements 1-2-89 Mola Development Corp and Frank Mola personal financial review 4-16-90 City Council Composition Change 4-14-82 City Council Composition Change 9-23-89 Letter to Council from Councilman Bannister re: items on agenda related to employee negotiation 6-26-89 The Main Street Property Owner proposal for Main/Pier Phase II 4-3-89 RCA requesting Waiver of Insurance for John Graichen in the preparation of individual detailed project schedules 2-2-89 E. John Graischen's proposal to provide consulting services to City of HB 3-20-89 Improvements to the U.S. Post Office Located at the Corner of Main Street and Olive Avenue in the City of Huntington Beach 2-8-89 Letter from U.S. Postal Service requesting consent of H.B. City to proceed in the redevelopment of the H.B. Center Postal Station 1-30-89 Letter to Postmaster/Santa Ana from HB City Administrator re: Proceeding with joint project for redevelopment of the HB Center Postal Station 07/24/98 10:45 AM G:records/mflist/redlist.doc 1 BOX 165 REDEVELOPMENT AGENCY— 1978 DOWNTOWN MAIN-PIER Index of Contents Date Item Subject 1/30/89 RCA Downtown Core Public Spaces Plan 5/12/88 Memo-Doug LaBelle, Deputy Residential Development Impact on City Administrator from Keyser Downtown Retailing Marston Assoc. 9/27/79 Summons & Complaint M. Burton Horn vs. Redevelopment Agency of the City of Huntington Beach 4/8/78 Letter—Robert L. Smith to Robert Downtown Redevelopment Bazil, Chairman, HB Community Redevelopment Commission 4/4/78 Letter—Robert Bazil, Chairman, Analysis of Questionnaire Responses HB Community Redevelopment Commission to Property Owners/Business Owners 2/6/78 Communication to Council from Progress Report and Action Program for the Redevelopment Commission Downtown Redevelopment Effort 12/9/77 Memo—Planning Director to City Old Civic Center Site Administrator 2/6/78 Communication to Council from Request for Joint Study Session on Old Civic Redevelopment Commission Center Site Development Policy .: 400.10 - REDEVELOPMENT AGENCY (VARIOUS PROJECTS) COMMUNITY NEIGHBORHOOD ENHANCEMENT BOX 166 DATE DOCUMENT SUBJECT 8-2-85 Public Notice— Request for Release (1) Commodore Circle Rehabilitation Project of Federal Funds (comprehensive redevelopment strategy being pursued for this down-ridden block of four plexes); (2) Housing Rehabilitation Loan Assistance (provide low interest loans for the following areas: Townlot Neighborhood Enhancement, Oldtown Neighborhood Enhancement, Oakview Neighborhood Enhancement, Washington Neighborhood Enhancement, and South Shores Neighborhood Enhancement, and provide low interest rate loans to low and moderate income persons on a city- wide basis); (3) Mobile Home Improvements (funds to be used to partially offset costs associated with development of mobile home site to accommodate low and moderate income tenants displaced from a redevelopment project); and (4) Oakview Improvements (extend improvement concepts as part of Koledo Lane Demonstration Project to other portions of Oakview neighborhood). 9-12-85 Public Notice— Request for Release (1) Commodore Circle Rehabilitation Project - $250,000; of Funds and of Finding of No (2) Housing Rehabilitation Loan Assistance - $371,000; Significant Effect on the Environment (3) Mobile Home Improvements - $250,000; and (4) Oakview Improvements - $228,410. 3-8-85 Public Notice— Request for Release Koledo Lane Demonstration Project: Funds will be used of"Jobs Bill" Funds and of Finding of for offsite improvements of parking compounds, alleys, No Significant Effect on the landscaping, demolition, and grading. Environment 2-20-85 Memorandum to Honorable Mayor Commodore Circle Study Session: Cleaning up of and City Council Members from Commodore Circle. Charles W. Thompson, City Administrator 1-21-85 Memorandum to Charles W. Commodore Circle: Status report on cleanup. Thompson, City Administrator from Richard Barnard, Assistant to City Administrator 6-26-84 Memorandum to Honorable Mayor Expenditure Reports for the months of February, March and City Council Members from and April 1984 for programs being financed with Housing Charles W. Thompson, City and Community Development Block Grant Funds and a Administrator (plus backup material) separate accounting of Redevelopment Agency activities for the same period. 3-22-84 Memorandum to Honorable Mayor Community and Neighborhood Enhancement Status and City Council Members from Report For Months of December 1983 and January 1984: Charles W. Thompson, City Projects being financed with Housing and Community Administrator (plus backup material) Development Block Grant Funds and separate accounting of Redevelopment Agency activities. 6-14-83 Request for City Council Action to 1983/1984 Community and Neighborhood Enhancement Honorable Mayor and City Council Work Program and Budget. from Charles W. Thompson, City Administrator G:\RECORDS\Mflist\Doc200.doc - 1 — 9/98 r 400.10 - REDEVELOPMENT AGENCY (VARIOUS PROJECTS) COMMUNITY NEIGHBORHOOD ENHANCEMENT BOX 166 DATE DOCUMENT SUBJECT 8-2-85 Public Notice— Request for Release (1) Commodore Circle Rehabilitation Project of Federal Funds (comprehensive redevelopment strategy being pursued for this down-ridden block of four plexes); (2) Housing Rehabilitation Loan Assistance (provide low interest loans for the following areas: Townlot Neighborhood Enhancement, Oldtown Neighborhood Enhancement, Oakview Neighborhood Enhancement, Washington Neighborhood Enhancement, and South Shores Neighborhood Enhancement, and provide low interest rate loans to low and moderate income persons on a city- wide basis); (3) Mobile Home Improvements (funds to be used to partially offset costs associated with development of mobile home site to accommodate low and moderate income tenants displaced from a redevelopment project); and (4) Oakview Improvements (extend improvement concepts as part of Koledo Lane Demonstration Project to other portions of Oakview neighborhood). 11-12-82 Request for City Council Action to Authorization To Negotiate Contract With Bond Honorable Mayor and City Council Underwriter, Re: Terry Park Senior Citizen Project and from Charles W. Thompson, City Koledo Lane Improvement Project. Administrator (plus attachment— Summary of Underwriters' Proposals) 11-4-82 Request for City Council Action to Resolutions Of Intent To Issue Revenue Bonds For Honorable Mayor and City Council Financing Of Multi-Family Rental Housing: Proposed from Charles W. Thompson, City projects and developers to be financed with revenue Administrator (plus attachment) bonds are Newman Avenue Associates (Blum Investment Development, Inc.) and Huntington Breakers Limited (Huntington Breakers Limited). 10-18-82 Request for City Council Action to Approval Of Request For Underwriters' Proposals For Honorable Mayor and City Council Tax Exempt Financing, Re: Terry Park Senior Citizen from Charles W. Thompson, City Project, various commercial projects within existing Administrator (plus attachments— List redevelopment project areas, various rental and of Participants, Request for condominium projects as part of mortgage revenue bond Underwriters' Proposals, Underwriters program, and ultimately in carrying out development to Receive RFPs, and Bond within the Main-Pier Project Area. Underwriter Solicitation) 3-9-82 Maps — Redevelopment Survey Areas Downtown Area Project, Meadowlark Airport Project, for City of Huntington Beach Talbert-Beach Project, Oakview Area Project, Five Points Project, Rotary Mud Dump Project, Civic Center Area Project, Community and Neighborhood Enhancement Organization Chart, Community and Neighborhood Enhancement Technical Groups, Community and Neighborhood Enhancement, and Community Outreach and Staffing Responsibilities. 3-25-82 Request for City Council Action to Amendment Of Housing Rehabilitation Loan Program Honorable Mayor and City Council Guidelines: New maximum loan amounts for the from Charles W. Thompson, City Deferred Loan Program. Administrator (plus attachment— Rehabilitation Loan Program Guidelines) G:\RECORDS\Mflist\Doc200.doc - 2 — 9/98 x - 400.10 - REDEVELOPMENT AGENCY (VARIOUS PROJECTS) COMMUNITY NEIGHBORHOOD ENHANCEMENT BOX 166 DATE DOCUMENT SUBJECT 8-2-85 Public Notice— Request for Release (1) Commodore Circle Rehabilitation Project of Federal Funds (comprehensive redevelopment strategy being pursued for this down-ridden block of four plexes); (2) Housing Rehabilitation Loan Assistance (provide low interest loans for the following areas: Townlot Neighborhood Enhancement, Oldtown Neighborhood Enhancement, Oakview Neighborhood Enhancement, Washington Neighborhood Enhancement, and South Shores Neighborhood Enhancement, and provide low interest rate loans to low and moderate income persons on a city- wide basis); (3) Mobile Home Improvements (funds to be used to partially offset costs associated with development of mobile home site to accommodate low and moderate income tenants displaced from a redevelopment project); and (4) Oakview Improvements (extend improvement concepts as part of Koledo Lane Demonstration Project to other portions of Oakview neighborhood). 2-24-82 Request for City Council Action to Authorization To Negotiate Contracts With Bond Counsel Honorable Chairperson and and Community and Neighborhood Enhancement Redevelopment Agency from Consultant Charles W. Thompson, City Administrator (plus attachments — Bond Counsel Services and Redevelopment Consultant Services) 10-30-81 Binded Report Community and Neighborhood Enhancement Program: (1) Oakview, Washington, Liberty, Commodore, Oldtown, Bushard, and Townlot Neighborhood Enhancement Areas; (2) Economic Development (Downtown Reinvestment Area, Gothard Industrial Corridor, Pacific Plaza Project, Mola Office/Commercial Project, Five Points Project, Beach-Lake Subarea, Oil Properties Development and Enhancement, and Circulation, Access and Parking; and (3) Housing Opportunities and Relocation Element (Terry Park Senior Citizen Housing Project, Talbert-Beach Affordable Housing Project, Mobilehome Relocation Assistance Project, and Housing the Disabled Project). G:\RECORDS\Mflist\Doc200.doc - 3 — 9/98 BOX 163, FILE MP 400.10 REDEVELOPMENT AGENCY GENERAL FILE 1967/1986 MAIN-PIER Index of Contents Date Item Subject 4/14/87 Letter—City Clerk to Secretary of Notification of election of Council members— State also members of Redevelopment Agency 4/14/97 Letter—City Clerk to County of Notification of election of Council members— Orange also members of Redevelopment Agency 12/6/85 RCA Tefra Hearing for Pier House Condominiums- Cancelled 11/29/85 Affidavit of Publication Notice of Public Hearing-Proposed $8M Sales of Exempt Securities to finance multi-family rental housing project known as Pier House Apartments 12/4/85 RCA Transfer of Industrial Development Bond Allocation to Redevelopment Agency &Carry- Forward Election-Res 126, Res. 5599 9/5/85 Memo—Administrative Services Appropriation for Additional City Loans to to City Administrator Redevelopment Agency-FIS 86-5 8/15/85 FIS Checklist City Loan to Redevelopment Agency 4/14/85 Times Classified Ads Redevelopment Agency Invites Statements of Qualifications & Bids for Purchase or Lease Five-Acre Industrial Parcel 12/6/84 RCA Approval of Annual Reports of Huntington Beach Redevelopment Agency for Fiscal Years 1982-83 & 1983-84 Annual Report— HB Main-Pier, Oak View, Talbert-Beach, Redevelopment Agency 1982 — Yorktown-Lake, Report re: Agency's Activities 1983 affecting housing and displacement Annual Report— HB Redevelopment Agency 1983— 1984 3/20/84 State Board of Equalization Revised Map Specifications and Fee Schedule for Redevelopment Projects 12/8/77 Memo—Redevelopment Govt Code 53051-Notification of Change of Specialist to City Clerk Agency Board Summary of Documents Required by Calif. Law To Be Filed with the State of California or With Other Public Agencies 10/83 Report - Redevelopment Financing and Reporting 6/20/83 Cooperation Agreement Between the City of Huntington Beach and the Redevelopment Agency 6/20/83 Operative Agreement No. 1 Talbert-Beach Redevelopment Plan 6/20/83 Operative Agreement No. 2 Main-Pier Redevelopment Plan 6/20/83 Operative Agreement No. 3 Oakview Redevelopment Plan 6/23/86 Proof of Publication Cancellation of Public Hearing Notice-Mola Disposition & Development Agreement 10/20/86 Proof of Publication Joint Public Hearing-DDA-Mola Development Corp. 1/17/77 Ltr-Map Specifications & Fee Schedule for Redevelopment Projects 9/11/78 RCA Agreement-Peat, Marwick, Mitchell & Co.- extended to include Community Redevelopment Agency audit 8/29/78 RCA Redevelopment Agency Audit 8/2/78 Ltr to Redevelopment Agencies Re: Annual Reports 1/3/78 Memo-to Redevelop Agency from Redevelopment Consultant Expenditures Bldg. Director through 12/77 5/2/78 Memo-to Redevelop Agency from Redevelopment Consultant Expenditures Bldg. Director through 3/77 12/20/82 Procedural Outline for Considering Redevelopment Agency Agenda Items (no date) Report to the City Council on Downtown Redevelopment Plan Addendum to Proposed Redevelopment Plan 7/76 Proposed Redevelopment Plan for HB Downtown Redevelopment Project 8/76 Redevelopment Plan Map Addendum to Report to City Council Modifying Section 4 9/76-11/76 Project Area Committee Minutes 11/16/76 Memo-to Council from Planning Response to Public Comment on Proposed Director Redevelopment Plan 3/8/83 Deed Authorization form 11/18/76 Summary of Proposed Prepared for Joint Public Hearing 11/18/76 Redevelopment Plan for Downtown Project Area 1/13/77 Memo-to Council from 1/31/77 Public Hearing-Downtown Redevelopment Commission Redevelopment Plan 1/27/77 Memo-to Council from City Land Acquisition Downtown Administrator 1/11/77 Memo-to City Council from City Res No. 10-Fixing of Time for Redevelopment Administrator Agency Meetings 1/21/75 Memo-to City Council from Downtown Planning Study Planning Dept. 11/2/76 Press Release-Proposed Redevelopment Plan for Downtown Area 11/2/76 Press Release-Public Hearing to be held 11/18/76 11/2/76 Press Release-Public Hearing on Consider 3 possible concepts to redevelop old a general redevelopment plan commercial section of the City 11/8/76 Press Release-Public Hearing on redevelopment plan for downtown 11/4/76 Press Release 3 key groups responsible for directing redevelopment activities in downtown H.B. 11/5/76 Press Release City planners consider redevelopment most effective means of eliminating deterioration & blight of downtown area 10/22/76 Memo Thomas Whaling to Mayor Proposed Redevelopment Plan and City Council 10/13/76 Letter-Arthur Guy, Jr. (Lawyer) to Copy of remarks of C. Edward Dilkes made at City Clerk C.C. mtg. 10/11/76 09/23/76 Letter-Edward Selich to Mayor & Redevelopment Plan Public Hearing City Council 09/20/76 HB Chamber of Commerce Approves & recommends adoption of Resolution No. 1976- 8 Redevelopment Plan at 10/11/76 CC mtg. 09/76 League of Women Voters Proposed Redevelopment Plan for HB Newsletter/Fact Sheet Downtown 08/30/76 Memo Edward Selich to Mayor & Public Hearing Date staff error rendered date City Council & Redevelopment invalid; must start 4 week notification over Commission again 08/19/76 Memo Ed Selich to Mayor& City Procedures for Public Hearing on Council Redevelopment Plan 07/19/76 Memo Floyd Belsito to Draft Proposed Redevelopment Plan for HB Redevelopment Agency Downtown Redevelopment Project 07/19/76 Memorandum Report-Preliminary Dated June 21, 1976 Financial Analysis:Downtown Huntington Beach Redevelopment Project Area 07/19/76 Memo-Neal Barab, Brian Trela & Suggestions to the Draft Proposed Roger Bloom to City Council & Redevelopment Plan from concerned Redevelopment Agency residents of HB 07/15/76 Memo-HB Planning Dept to League of Cities' Recommended Mayor& City Council Redevelopment Policy Statement 07/29/76 Memo-Floyd Belsito to Preliminary Plan: Downtown Project Area Redevelopment Agency 06/30/76 Memo-Floyd Belsito to Resolution No. 5 Redevelopment Agency 06/20/76 Article from The Register dated What Our Flag Stands For June 21, 1964 06/03/76 Memo-Floyd Belsito to Mayor& Analysis of Separate Redevelopment Agency City Council 05/14/76 Memo-Leonard Wright to Ed VTN's Preliminary Proposal for the Pier Area Selich 05/29/76 Memo-Leonard Wright to City Providing Direction to Downtown Council Redevelopment 02/17/76 Memo-City Attorney to Mayor & Redevelopment Agency Expenditures City Council 02/02/76 Letter-Thomas Whaling to HB Opinion of opposition to HB Downtown Planning Commission & City Redevelopment Plan Council 09/15/76 Memo-Edward Selich to City Staff Redevelopment Information 10/19/76 Notice-Call for Special Meeting of Purpose-Set a joint public hearing with City Community Redevelopment Council/Redevelopment Agency on proposed Commission Redevelopment Plan for HB Downtown Project Area 06/18/76 Thomas Whaling to Jim Dodge VTN Development Proposal for Those Blocks from Lake Street to 6th Street, Fronting on Pacific Coast Highway 05/07/76 Letter-Thomas Whaling to Mayor Project Area Committee voted to recommend Weider & Council Members in concept presentation by VTN 12/12/75 Memo-Richard Harlow to David Application for Project Area Committee for Rowlands Downtown Redevelopment Project Area 10/06/75 Memo-Richard Harlow to David Consulting Services for Redevelopment Rowlands Agency 08/18/75 Memo-Planning Dept to Mayor& Tentative Redevelopment Schedule City Council 08/04/75 Memo-Wm. Amsbary to Mayor& Status— Community Redevelopment Agency City Council (California Health & Safety Code Section 33000 et seq.) 02/14/67 Letter-K. Dale Bush to Mayor& Legal Procedure for Redevelopment Project City Council 07/21/75 Letter-Edwin Martin to David Agreement of July 16, 1973 for Development Rowlands of Pier& Downtown Area —VTN, et al. 01/28/70 Notice-Call for Special Meeting of Purpose-Receive Project Area for Site #1 & the HB Redevelopment Agency Preliminary Plan for Project Area 02/13/70 Letter-Paul Jones to V.A. Heim, Transmitting statement, legal description & Auditor-Controller, County of map of Site No. 1 Orange 02/13/70 Letter-Paul Jones to Andrew Transmitting statement, legal description & Hinshaw, Assessor, County of map of Site No. 1 Orange 02/13/70 Certified Document-Paul Jones Statement-plan for redevelopment is being prepared for Site 1 02/20/70 Memo-Planning Commission to Preliminary Plan for Lot Consolidation —Site Redevelopment Agency No. 1 (Northeast corner of Warner Ave & Golden West Street) 05/09/67 Letter-Samuel Weinstein to Program No. California B-70 City of HB Mayor Shipley Application for Urban Beautification & Improvement Grant for Fiscal Year Beginning July 1, 1967 & Ending June 30, 1968 02/20/68 Letter-Paul Jones to Frank Returned certified copy of establishment of a Jordan, Secretary of State (Calif.) Redevelopment Agency in HB for date correction of Ordinance#1285 02/15/68 Letter-Paul Jones to Frank Sending certified copy of Ordinance 1285 Jordan 09/10/68 Letter-City Attorney to City Resolution 2838 Council 04/21/68 Document Small lot Consolidation Analysis—Site #1 01/19/70 Exhibit "E" Map Site No. 1 01/09/0 Letter-James Williams to K. A. Winters Club Property at N.E. Corner of Reynolds Golden West & Warner Avenue N/A Map of Downtown & Townlot Area RECREATION DEPT. Doc 219 930.20 Recreation Trails — Bikeways — Equestrian — Jogging 1962 — 1972 File 1 of 3 Box 222 05/74 Booklet on Equestrian Use Study, written by the Huntington Beach Planning Department No Date Large brochure from City of Huntington Beach Community Services Department, re. Community Services Facilities, Bicycle Lanes & Trails, Library & Annexes, Recreation, Park, Beach and School Facilities 07/62 Master Plan of Riding and Hiking Trails — Recreation Element — Oran e County General Plan; 22 pages 06/11/73 Letter to Mayor and City Council, attention: David Rowlands, from James Wheeler, Director of Public Works, re. Santa Ana River Bicycle Trail; attached is book entitled: Plans and Special Provisions for the Construction of Those Portions of the Santa Ana River Bicycle Trail from Pacific Coast Highway to Atlanta Avenue and from Edinger Avenue to Katella Avenue, May 1973 12/77 Book: Trails Implementation Plan written by the Huntington Beach Planning Department 1 DOC 218 930,20 Recreation Trails Bikeway- Equestrian-Jogging 1974 - 1983 File #3 of 3 Box #222 03-78 Trails Implementation Plan: (Attached: Resolution No. 4586: "A resolution of the City Council of the City of HB adopting the trails implementation plan and negative declaration No. 77-135 and deleting the recreational trails element from the generalplan." 03-84 Study. Titled, "City of HB, Central Park Equestrian Trail Study." Prepared by Cardoza-Dilallo Associates, Inc. 2 copies). 06-72 "Preliminary Plans for recreation trails": Plan proposes a systematic development of recreational trails for bicycling, hiking, jogging, and horseback riding. 05-74 Equestrian Use Study: by HB Planning Department; study purpose to identify viable equestrian use alternatives in an effort to generate discussion and to facilitate development of a comprehensive statement of city policy regarding equestrian use. 11-17-83 Request for City Council Action. Submitted by C.W. Thompson Subject: Bicycle and pedestrian underpass at Pacific Coast Highway and Santa Ana River; CC 569 (Attached: letter and statement of action.) 10-26-83 Request for City Council Action. Submitted by C.W Thompson Subject: 1983 1984 SB 821 Fiscal Claim. 10-03-83 Memo. To Mayor and City Council From Jack Kelly Re: Trails implementation plan agenda item H-I(Attached: RCA 10-10-83 Subject: Equestrian Trail —Bolsa Chica linear park to the Santa Ana River; Staff report Subject: Equestrian Trail —Bolsa Chica linear to the Santa Ana River; + misc. 10-24-80 Request for City Council Action. Submitted by Paul E. Cook, Director, Public Works Dept. Subject: SB 821 Funds—Pedestrian/Bikeway/Access Ramp Allocation. "Approved as recommended." 02-05-80 Request for City Council Action. Submitted by Vincent G. Moorhouse, Director, Community Services. Subject: YMCA proposal for Huntington Central Park. West Orange County YMCA has submitted a proposal to Community Services to lease approx. two acres of land in Huntington Central Park for purpose of constructing a YMCA facility. 03-03-80 Agenda. Joint meeting City Council and Community Services Commission. Subject; Council and Community Services Commission relationship, future ark development, and funding of park maintenance. 08-31-78 Request for City Council Action. Submitted by H.E. Hartge, Director, Public Works Dept. Subject: Resolution authorization for SB 821 Funds. Issue: SB 821 requires a resolution by the City Council to authorize a request for funds. 10-09-78 Letter. To Connie Brockway, City Clerk From: R. Brooks Re: Establishing approval for IOK run (Attached: misc. Letters, proposed run map, and B.Z.A. package.) 2 10-4-78 Request for City Council Action. Submitted by H.E. Hartge, Director, Public Works. Subject: Alternate bike route. Issue: Huntington State Beach will be closed to bicycle traffic during the Air International Races on the 24th, 25th, and 26t' of November, 1978. 12-05-77 Memo. To: Floyd G. Belsito, City Administrator. From: Norm Worthy, Director, Recreation, Parks, & Human Services. Subject: Bicycle Trail — Marina High School. Statement of Problem: Installation of bicycle trail in the Marina Park, adjacent to Marina High School. (Attached: memo, estimate, and personal note). 09-27-77 Memo. To: Floyd G. Belsito, City Administrator. From: Recreation and Parks Commission. Subject: Equestrian trail/signal Goldenwest Street. Statement of Problem: The Dept. Received the plan for temporary equestrian trails in Phase III of Huntington Central Park and for the installation of an equestrian- pedestrian crossing signal in the area of Goldenwest and Talbert. (Attached: ma 05-13-77 Order No. 77-106. Title: "Waste Discharge Requirements for Pat Lockhart d.b.a. Ocean View Stables." From: James Anderson, Exec. Officer, California Regional Water Quality Control Board Attached: reporting ro ram form). 04-25-77 Memo. To: Mayor and City Council members. From: Floyd G. Belsito, City Administrator. Subject: Resolution No. 4453; Overnight Camping Fees. Resolution No. 4453 rescinds Resolutions No. 4302. No Date Memo. To: Mayor and City Council From: Environmental Council Subject: Reasons the environmental council requests that the City attempt to maintain the transportation corridor along Lake Street from Atlanta to Garfield as a public right-of-way. 03-14-77 Letter. Attn: Floyd G. Belsito, City Administrator From: H.E. Hartge, Director of Public Works. Subject: SB 821 bicycle and pedestrian facility funds for fiscal year 1977-78. 10-12-77 Memo. To: Mayor and City Council Attn: Mr. Belsito From: H.E. Hartge, Director of Public Works. Subject: Permission to call for bids for 9365 — Springdale Bike Trail. 03-09-77 Memo. To: Mayor and City Council From: Planning Department Subject; Abandonment of the Pacific Electric Railroad right-of-way. [Attached: order, Interstate Commerce Commission, docket No. AB-12 Sub —No. 43 ] 03-21-77 Resolution No. 4433. Titled: "A resolution of the City Council of the City of HB approving the application for bicycle funds authorized under SB 821 and approving the adoption of its bicycleplan." 11-11-76 Memo. To: Mayor and City Council From: Planning Department Re: Abandonment of Southern Pacific Railroad line between Garfield Avenue and Pacific Coast Highway. Attached: letter, Resolution 4362, and memos). 06-07-76 Resolution No. 4255. Titled: "A resolution of the City Council of the City of Huntington Beach authorizing the planning director to file claim for SB 821 funds for bikeways and pedestrian facilities." Attached: memo Re: SB 821 funding for fiscal year 1976-77 . 06-07-76 Resolution No. 4252. Titled: "A resolution of the City Council of the City of Huntington Beach amending the recreational trail element's master plan of 3 bikeways to include the Springdale Street and Indianapolis Avenue bike trails." Attached: map). 12-15-75 Letter. To: R.H. Burke, CA State Assembly From: Alicia M. Wentworth, City Clerk Re: Adopted resolution No. 4164 opposing the establishment of a bike centennial route along portions of Pacific Coast Highway. (Attached: address list, memo, draft of resolution, map, and resolution no. 4164). 04-24-73 to Equestrian Trail misc. Documents. Maps of possible equestrian center sites, and 06-08-73 potential trails; Article 949 —Equine standards— commercial; and text describing potential trail and site details. 09-08-75 Resolution No. 4131. Titled: "A resolution of the City Council of the City of Huntington Beach requesting the Southern California Association of Governments (SCAG) to provide FAU funds in the sum of$58,000.00 for proposed construction of bicycle trails on Indianapolis Avenue, Edinger Avenue and Springdale Street." 01-03-75 Letter. To: David D. Rowlands From: W. Penn Mott, Jr., Director, Department of Parks and Recreation. Re: Joint powers agreement with Dept. To establish a bicycle trail at Huntington Beach. 12-17-74 Letter. To: K. Sampson, Director Orange County Harbors, Beaches, and Parks Commission. From: Alicia M. Wentworth, City Clerk Re: adoption of resolution no. 4007 supporting the Orange County master plan of arterial bikeways Attached: resolution no. 4007). 08-26-74 Memo. To: Mayor and City Council From: Planning Department Re: Claim for SB 821 funds for bikeways and pedestrian facilities. [Attached: memo re: resolution no. 3948 claim for SB 821 funds)]. 12-19-74 Letter. To: Intergovernmental Coordinating Council of Orange County. From: Alicia M. Wentworth, City Clerk. Re: Adoption of resolution no. 4007 supporting the Orange County master plan of arterial bikeways. 10-25-74 Letter. To: D. Rowlands From: W. Penn Mott, Jr. Re: Development of Bicycle Trail Through HB State Beach. (Attached: preliminary generalplan). 10-16-74 Memo. To Mayor and City Council members From: City Administrator Subject: Master plan f arterial bikeways—resolution No. 3971 (Attached: letter, map, and resolution no. 3971). 1 DOC 217 920.80 Recreation Dept. and Recreation & Parks Commission 1967 - 1975 BOX 222 03-07-32 Copy of Bargain & Sale Deed for Block 417 of Seventeenth Street Section of the City of Huntington Beach. Huntington Beach Co. No Date Newspaper Clipping. Re: Exclusive Rights to Televising Sporting Events. "late 60's" No Date Letter. To: Mayor & City Council From: Norm Worthy, Director of Recreation.. Re: Plans/Budgets for West Coast Surfboard Championships 05-24-66 Excerpt. Regular Board Meeting. From: Max L. Forney, Secretary, Board of Trustees. Re: Recommendation that Mr. Charles Mashburn continue to serve as the HB Union High School District's representative for another term. 09-23-65 Letter. To:Jay Mastroianni From: Donald Shipley, Mayor Re: Mr. Mastroianni's appointment to the Recreation and Parks Commission. 09-23-65 Letter. To: Thomas Cooper. From: Donald Shipley, Mayor Re: Mr. Cooper's appointment to the Recreation and Parks Commission. 10-27-64 Letter. To: City Council From: Rogan Harrell Re: Resignation as member of the Huntington Beach Recreation Commission. 06-22-64 Memo. To: City Council From: Donald Shipley Re: appointments to the Huntington Beach Recreation Commission. (Attached: Letters announcing a ointments. 06-05-64 Letter. To: City Council From: Mrs. Hulda Williams Re: Entertainment in Amphitheater on the beach. 04-18-64 Letter. To: Robert Lambert, Mayor From: Mildred Musolf Re: Resignation as Commissioner on the Recreation Board for the City of Huntington Beach. 05-13-64 Letter. To: Huntington Beach Recreation Committee From: Donald Shipley, Mayor Re: Resignation as a member of the Huntington Beach Recreation Commission. 02-21-64 Letter. To: Carolyn Anne Menees From: Paul C. Jones, City Clerk. Re: Appointment to the Recreation Commission. 09-09-63 Letter. To: Paul Jones, City Clerk From: Eva A. Borcoman Re: Resignation from Huntington Beach Recreation Commission. 08-09-63 Letter. To: Donald Shipley From: Paul Jones, City Clerk Re: Appointment as a member of the Huntington Beach Recreation Commission. 08-09-63 Letter. To: Millie Musolf From: Paul Jones, City Clerk Re: Appointment as a member of the Huntington Beach Recreation Commission. 08-09-63 Letter. To: Rogan Harrell From: Paul Jones, City Clerk Re: Appointment as member of the Huntington Beach Recreation Commission. 06-19-63 Letter. To: Robert Lambert From: Edward Beaubier, District Superintendent Re: Mr. Krukenberg's resignation as a representative to the Huntington Beach Recreation Commission. 06-06-63 Letter. To: Robert Lambert, Mayor From: John F. Land, Jr. Re: Recommendation of Mrs. Willmore and Mr. Johnson for appointment to the Recreation Commission. 2 03-31-63 Letter. To: Mayor & City Council From: Betty J. Oswald Re: Resignation from Recreations Commission. 12-13-61 Letter. To: Norman Worthy, Director From: Mrs. Frank Cleland Re: Resignation from the Recreation Commission. 12-18-61 Letter. To: Ernest H. Gisler, Mayor From: Frank Rohrig Re: Resignation as Commissioner of the Huntington Beach Recreation Commission. 08-15-61 Letter. To: Benjamin Borcoman From: Paul Jones, City Clerk Re: Appointment as a member of the Recreation Commission. 09-19-69 Official Program. The City of Huntington Beach presents United States Surfboard Championships 1975 The Sports Foundations, Inc. The National gold Medal Awards for 1975 09-75 Oldtown Community Development Project. Project no. 75-813. No Date Copy of Blank Permit Agreement. 07-29-75 Minutes. Recreation& Parks Commission (Special Meeting). 08-28-75 Memo. To: Norma Brandel Gibbs, Mayor From: Norm Worthy, Director of Recreation &Parks Dept. Re: Recreation & Parks Commission Coast College Representative. Attached: letter). 07-17-75 Insurance Information Sheet from Gulf Insurance Group. 07-15-75 Memo. To: David Rowlands, City Administrator From: Norm Worthy, Director Recreation& Parks Dept. Re: Adventure Playground 07-21-75 Memo. To: David Rowlands, City Administrator From: Norm Worthy, Director. Re: Community Gardens. 07-11-75 Memo. To: Norma Brandel Gibbs From: Norm Worthy, Director Recreation & Parks Department Subject: Recreation & Parks Commission Appointments 07-09-75 Minutes. Regular Meeting. Recreation& Parks Commission 03-04-75 Memo. To: Mayor& City Council From: City Administrator Subject: Sixth Annual City-wide Festival 11-14-74 Memo. To: Mayor& City Council From: City Administrator Subject: Park Huntington Homeowners' Request. (Attached: Memo. To: City Administrator & City Council From: Recreation & Parks Commission Subject: Hawes Park Design Plan Date: 11-14-74. Memo. To: City Administrator From: Norm Worthy, Director Subject: Park Huntington Sales Building Date: 10-21-74. 11-01-74 Memo. To: Mayor& City Council From: City Administrator Subject: Community Services Center Grant (Attached: Letter. To: City Council From: Jordan Van Thiel, Chairman, HB Council on Aging.) 05-07-74 Letter. To: Norm Worthy, Director Recreation& Parks Department From: James R. Carvell, Superintendent of Schools Re: Darrell Carter's appointment as Board's representative to the Huntington Beach Recreation and Parks Commission. (Attached: Letter. To: Darrell Carter From: Alvin M. Coen, Mayor). 05-13-74 Letter. To: Norman Worthy, Director Recreation & Parks Department From: R. Dudley Boyce, President Golden West College. Re: Reappointment of Jim Curran to Recreation & Parks Commission. (Attached: Letter. To: Jim Curran From: Alvin M. Coen, Mayor). 04-26-74 Letter. To: Al Coen, Mayor From: Jack S. Roper, Secretary To Board of Trustees & Superintendent of Schools. Re: Reappointment of Scott Flanagan as 3 representative on the Huntington Beach Recreation & Parks Commission. Attached: Letter. To: Scott Flanagan From: Alvin Coen, Mayor). 05-14-74 Letter. To: Mayor Matney From: Michael Brick, Ph.D., Superintendent of Schools. Re: Reappointment of Bill Barnes as representative on HB Parks & Recreation Commission. (Attached: Letter. To: William J. Barnes From: Alvin M. Coen, Mayor). 05-09-74 Letter. To: Norm Worthy, Director From: S.A. Moffett, District Superintendent. Re: Endorsement of Harry Turner to serve on the Recreation & Parks Commission. (Attached: Letter. To: Harry Turner From: Alvin M. Coen, Mayor). 06-19-74 Letters. To: Joseph Costa& Betty Kennedy From: Alvin M. Coen, Mayor Re: Reappointment to Recreation & Parks Commission. 05-30-73 Letter. To: Mayor & City Council From Jay Whitaker, Team Manager Re: Sponsorship of HB Aquatics Club. 05-24-73 Memo. To: HB Planning Commission From: HB Recreation& Parks Commission Re: Preservation of Archeological sites in Huntington Beach. (Attachment) 06-18-73 Letter. To Mr. Matney From: Thomas J. Cooper, Chairman Recreation & Parks Commission. Re: Reappointment to Recreation & Parks Commission 05-29-73 Letter. To: Jerry Matney, Mayor From: Lee Mossteller Re: Resignation as representative & request for application for Commissioner position. 05-21-73 Ordinance. No. 1843. An ordinance formulating the policy for the management of recreational and park properties within the City of Huntington Beach. (Attached: Resolution No. 3688; "A resolution of the City Council of the City of Huntington Beach approving the new fee schedule determined by the Department of Recreation and Parks for the use of City buildings and artici ation in recreational activities." 05-11-73 Memo. To: City Council From: City Attorney Re: Ordinance Formulating Policy for the Management of Recreational and Park Properties and Properties Reservation Procedures and Restrictions and Resolution Approving the Fee Schedule for Use of City Buildings in Recreational Activities. 04-17-73 Letter. To: William Reed, Public Information Office From: Rodney Jones, Steering Committee Re: 4"' Annual All City Festival. 04-23-76 Memo. To: Mayor, City Council, & City Administrator From: Norm Worthy, Director Subject: Proposed increase in fee schedule/city facilities. (Attached: Fee Schedules). 02-04-76 Memo. To: Mayor& City Council From: Don Bonfa, City Attorney Subject: 1976 City-wide Festival Co-sponsorship Resolution. 03-19-76 Memo. To: Mayor& City Council From: City Administrator Subject: Fourth of July Parade Budget. No Date Phone Number List. Recreation, Parks and Human Services Department. 03-22-73 Letter. To: Mayor& City Council From: Patti Truesdale Re: Resignation as Commissioner on the Park& Recreation Commission. 01-26-73 Letter. To: Mayor & city Council From: Thomas J. Cooper, Chairman, Recreation & Parks Commission Re: Recreation and Parks Commission goals for calendar year 1973. 4 08-21-72 Statement of the Action of City Council. Re: Approved Appointments for Recreation & Parks Commission. 09-01-72 Memo. To: Coastal Legislators, County Supervisors, Mayors, and City Councilmen From: James R. Mills Re: Participation in the Coastal Bike Ride Re: Participate in Coastal Bike Ride Attached: Itinerar 08-07-72 Letter. To: Al Coen, Mayor From: S.A. Moffett, District Superintendent Re: Appointment of Harry Turner as Representative. (Attached: Statement of the Action of City Council 01-08-73 Memo. To: City Council From: City Attorney Subject: Resolution authorizing the expenditure of funds for the organization of the Huntington Beach community Band. (Attached: Memo. To: Mayor & City Council From: City Administrator Re: Huntington Beach Concert Band Date: 12-29-72; Proposed Budget, Huntington Beach Community Band 1972-73; Memo. To: Mayor& City Council From: City Administrator Re: Huntington Beach Concert Band Date: 11-01-72. 06-28-72 Memo. To: Mayor& City Council From: City Administrator Re: Recreation and Parks Commission—District Representative Appointments. (Attached: Statement of the Action of City Council. 09-01-71 Letter. To: Councilman Shipley From: Richard Simons Re: Waiver for Monthly Service Fee. No Date Parks & Recreation Commission School District Representatives. Appointments for 1 year terms ending 06-30-72. 01-27-71 Memo. To: Doyle Miller, City Administrator From: Recreation & Parks Commission Re: Recreation& Parks Commission Vacancies. (Attached: Letter. To: Don Shipley, Mayor From: William E. Dolph, District Superintendent and Secretary to the Board of Trustees Re: Resignation of Ada Clegg as Representative to the Parks & Recreation Commission. 09-01-70 Memo. To: Mayor& City Council From: Brander Castle, Assistant Administrator Re: Postponement of park& recreation fees or dedication as they relate to Tract 6904. Attached: Letters.) 08-12-70 Memo. To: Doyle Miller From: Norm Worthy, Director Re: Tax Rate for Recreation and Parks Department. (Attached: Memo. To: Doyle Miller From: Recreation& Parks Department Re: Tax Rate for Recreation and Parks Department Date: 04-27-70). 09-01-70 Memo. To: Mayor& City Council From: City Administrator Re: Authorization for Norm Worthy to attend the National Recreation and Parks Congress in Philadelphia. 07-27-70 Memo. To: City Council From: City Attorney Re: Planned Parks & Recreation Facilities 07-14-70 Memo. To: Mayor & City Council From: Doyle Miller Re: Reappointment of various individuals to Recreation& Parks Program Commission. (Attached: Letters from the six districts participating. 07-14-70 Memo. To: City Council From: City Attorney Re: Regulating and fixing the Use of the Recreation Center and Lake Park Clubhouse 06-29-70 Memo. To: Doyle Miller From: Recreation & Parks Commission Re: Kaufman-Broad Sandier Sales Office. Attached: Floor Plan, Memo. Re: 5 Design Review No. 70-29; Sandpiper Sales Office and placement on Lake View Park. 05-25-70 Form Letter. From: Norm Worthy, Director, Recreation& Parks Department Re: Participation in Southern California Track and Field Meet. 01-14-69 Letter. To: Mayor From: James R. Wheeler Re: Resolution regarding contract for construction of Recreation Department Warehouse. 06-27-69 Memo. To: Doyle Miller From: K.A. Reynolds Re: Proposed park and recreation code amendment. Attached: proposed code amendment 06-23-69 06-17-69 Letter. To: Jack Green, Mayor From: Ralph Bauer Re: Resignation from Recreation & Parks Commission 04-30-69 Letter. To: Norman Worthy, Director From: Edwin L. Z'Berg Re: Bill 1797 for establishment of a CA Local Recreation Fund. (Attached: Pertinent legislation & background materials). 01-23-69 Letter. To: Lorraine Faber From: Paul C. Jones, City Clerk Re: Mrs. Faber's resignation from the City Recreation and Parks Commission - received & accepted. 01-29-69 Memo. To: City Council From: City Attorney Subject: June 3, 1969 Election 01-03-69 Memo. To: Doyle Miller, Administrator From: Norm Worthy Re: Park Bond Campaign for 1969 12-02-68 Memo. To: ? From: Recreation & Parks Department Office of: Gary Davis, Rec. Supervisor Re: Annual Boys Flag Football Tournament (Attached: Certificate, and Roster). 11-27-68 Letter. To: Mayor & City Council From: Doyle Miller, City Administrator Re: Election date for Recreation & Parks Bond issues. 09-16-68 Memo. To: Brander Castle, Assistant Administrator From: Recreation & Parks Commission Re: 1968-69 Revised Capital Budget Recommendation (Attached: Memo. To: Recreation & Parks Commission From: Norm Worthy, Director Date: 09-06-68 Subject: Revision of Capital Budget for 1968/69). 07-17-68 Memo. To: City Council From: City Attorney Re: Ordinance No. 1434 No Date Lists. Cities Having Bond Issues Which Failed. Cities Having Bond Issues Which Passed. Cities Having Bond Issues In The Near Future. 07-25-68 Letter. To:, Acting City Administrator From: Norm Worthy, Director Re: Recreation & Parks Bond Issue Brander Castle (Attached: Pertinent Background Information). 07-15-58 Excerpt From Minutes of City Council. Re: Offer to Donate Building for use by Recreation Department. 06-14-68 Memo. To: Brander Castle, Acting City Administrator From: Kenneth Reynolds, Planning Director Re: Huntington-Pacific's Request for Credit on Park and Recreation Fees. 06-27-67 Letter. To: Donald Shipley, Mayor From: Milton R. Berg, Assistant Superintendent Re: Excerpt from minutes of a regular board meeting. Attached: various letters; and excerpt of minutes). 06-09-67 Letter. To: Doyle Miller, Administrator From: Norm Worthy, Director Re: Alternative uses for Dwyer Gym, the Recreation Center, and Lake Park Clubhouse. Attached: Plan Outlines). hocI16 93020 Recreation Trails-- Bikeways- Equestrian Jogging '1970 — 1973 File 2 of 3 Box 222 09/24/73 Letter to David Rowlands, HB City Administrator, from Robert Yablonski, Chief of Administration, County of Orange, Dept. Of Harbors, Beaches and Parks District, re. Resolution No. 73-1024 authorizing matching funds for bikeway projects 04/12/71 Letter to Mayor Shipley and Council Members, from Lisa Benton, Chairman of Bicycle Paths Committee, in support of incorporating bikeways into the City's General Plan; also mentions a petition signed by 1,271 residents— not found in file 04/12/71 Letter to Paul Jones, HB City Clerk, re. request for bikeways in HB 10/16/72 Resolution No. 3589 —directing the placement of a sign on the bicycle trail at the a proach to the Santa Ana River Bridge 06/18/74 Letter to Mayor and City Council, from Margaret Carlberg, HB Environmental Council, re. LeBard Bike Trail; completion of 180 ft. Plastic cement bike trail connecting LeBard Park to base of the Santa Ana River Levee 05/15/74 City of HB Council - Administrator Communication, re. LeBard Bike Link (Agenda Item J-1 a); requesting City Council to deposit $500 into the LeBard Bike Link account to match funds; attached is letter dated 4/29/74 to Mayor and City Council, from Carol Schwartz, HB Environmental Council Staff Liaison, re. collection of plastic materials forplastic-concrete trail 09/17/73 HB Inter-Department Communication, to D. Rowlands, City Administrator, from Planning Department, re. Status Report Recreational Trails (Land and Water Conservation Grant) 06/18/73 Statement of the Action of City Council, re. Santa Ana River Bicycle Trail 06/28/73 City of HB Inter-Department Communication, to Mayor and City Council from City Administrator, re. Bicycle Safety Petition Report; attachments 02/08/73 City of HB Administrative Communication, to Mayor, City Council and Recreation and Parks Commission, from Tom Severns, Director of Environmental Resources Norm Worthy, Director of Recreation and Parks; re. Proposed Equestrian Center; attachment: Proposal for a Full-Service Equine Recreation Center 10/31/72 Letter to Don Bonfa, HB City Attorney, Attention Mr. Ernest Gilbert, Investigator, from Carol Schumaker, State of California Department of Public Works Division of Highways, District Traffic Engineer, re. Resolution No. 3589 01/31/72 Letter to Mayor and City Council, from HB Recreational Trails Committee, re. Proposal for Recreational Trails in Huntington Beach (Summary); 12 pgs 10/12/72 Letter to City Council from City Attorney, re. Bicycle Riding across Santa Ana River Bridge 09/27/72 City of HB Council —Administrator Communication, to Mayor and City Council from City Administrator, re. Equestrian Trails and Crossings; attachments 07/03/72 Copy of City of Santa Ana Resolution #72-72, re. Orange County Bicycle Study 01/19/72 Memo to City Council from City Attorney, re. Ordinance prohibiting bicycle riding across the Santa Ana River Bridge 05/30/72 Memo to City Council from City Attorney, re. Ordinance Adding Section 7514 to the Huntington Beach Ordinance Code Pertaining to Bicycles 06/07/72 Memo to City Council from City Attorney, re. Recreational Trails — Phase I Project 06/19/72 Letter to Mayor and City Council from Margaret Carlberg, Chairman HB Environmental Council, re. Recommending that the Trails Element Preliminary Plan be adopted as part of the Conservation and Open Space Element of the Huntington Beach General Plan 06/15/72 Letter to Paul Jones, City Clerk from Kenneth Cory, State Assemblyman, re. Bicycle thefts; attachment SB 147 not found in file 01/31/72 Letter to Mayor and City Council from Recreational Trails Committee, re. Proposal for Recreational Trails in Huntington Beach (summary); 19 pages 05/23/72 City of HB Council —Administrator Communication, to Mayor and City Council from City Administrator, re. Orange County Bicycle Study Recommendations to Amend SB 147; attachments 01/28/72 Letter to Mayor and City Council from Recreational Trails Committee, Environmental Council, re. Implementation — Phase I Bicycle Trail; Attachments 02/01/72 Minutes from the Orange County Board of Supervisors Meeting, re. HB Bikeway Plan Phase 1 01/07/72 Letter to Mayor and City Council from James Wheeler, Director of Public Works, re. Proposed Ordinance Regulating Bicycle Riding on Pacific Coast Highway at Santa Ana River Bridge; attachment 11/29/71 Letter to Winston Updegraff, Executive Secretary Orange County Division League of California Cities, from Roy June, Costa Mesa City Attorney, re. Legal aspects of bicycle regulations 12/28/71 Minutes from the Orange County Board of Supervisors Meeting, re. Huntington Beach Bikeway Plan Phase 1 11/18/71 Letter to City Council from City Attorney, re. Resolution Pertaining to County-wide Bicycle System to Implement the Huntington Beach Bikeway Plan, Phase 1 12/06/71 Resolution No. 3396, re. Implementation of the HB Bikeway Plan Phase I; attachments 10/05/70 Statement of the Action of City Council, re. Bicycle Riding Signs and possibility of a trails system connecting Newport Beach and Sunset Beach for riding, hiking and horseback riding 2 Doc 372 440.30 Master Plan Amendments/Recreational Trails Element 1971 to 1990 Box 249 3/26/90 Inter Dept. Communication from Doug D'Arnall, Beach Services Mgr, to Jim Georges, Deputy City Attorney, re. Bicycle Traffic on City's Beach Service Road 10/18/88 Notice of Determination, to Office of Planning & Research (Sacramento), from Calif. Coastal Commission, re. Filing of Notice of Determination in com liance with Section 21108 of the Public Resources Code 6/72 Trails Element- (Preliminary Plan) —City of Huntington Beach; City Clerk's Copy 6/11/71 Affidavit of Publication, re. Amendment to the General Plan Recreational Trail Element 6/7/76 Memo to Mayor/City Council, from Planning Commission, re. General Plan Element Amendment to the Recreational Trails Element Master Plan of Bikeways 4/21/76 Request for Resolution from Dick Harlow, Planning Division 6/08/76 Notice of Public Hearing— Amendment to the General Plan Recreational Trails Element on Monday, June 21, 1976 at 7:00 p.m. 6/8/72 Affidavit of Publication—Master Plan Amendment No. 72-4 6/12/72 Letter from Planning Commission to Mayor/ City Council, attn: David Rowlands, City Administrator and Paul Jones, City Clerk; re: Master Plan Amendment No. 72-4; attachments Doc 372 440.30 Master Plan Amendments/Recreational Trails Element 1971 to 1990 Box 249 3/26/90 Inter Dept. Communication from Doug D'Arnall, Beach Services Mgr; to Jim Georges, Deputy City Attorney, re. Bicycle Traffic on City's Beach Service Road 10/18/88 Notice of Determination, to Office of Planning & Research (Sacramento), from Calif. Coastal Commission, re. Filing of Notice of Determination in compliance with Section 21108 of the Public Resources Code 6/72 Trails Element- (Preliminary Plan) — City of Huntington Beach; City Clerk's Copy 6/11/71 Affidavit of Publication, re. Amendment to the General Plan Recreational Trail Element 6/7/76 Memo to Mayor/City Council, from Planning Commission, re. General Plan Element Amendment to the Recreational Trails Element Master Plan of Bikeways 4/21/76 Request for Resolution from Dick Harlow, Planning Division 6/08/76 Notice of Public Hearing—Amendment to the General Plan Recreational Trails Element on Monday, June 21, 1976 at 7:00 p.m. 6/8/72 Affidavit of Publication—Master Plan Amendment No. 72-4 6/12/72 Letter from Planning Commission to Mayor/ City Council, attn-. David Rowlands, City Administrator and Paul Jones, City Clerk; re: Master Plan Amendment No. 72-4, attachments Doc 372 440.30 Master Plan Amendments/Recreational Trails Element 1971 to 1990 Box 249 3/26/90 Inter Dept. Communication from Doug D'Arnall, Beach Services Mgr; to Jim Georges, Deputy City Attorney, re. Bicycle Traffic on City's Beach Service Road 10/18/88 Notice of Determination, to Office of Planning & Research (Sacramento), from Calif. Coastal Commission, re. Filing of Notice of Determination in com liance with Section 21108 of the Public Resources Code 6/72 Trails Element- (Preliminary Plan) —City of Huntington Beach; City Clerk's Copy 6/11/71 Affidavit of Publication, re. Amendment to the General Plan Recreational Trail Element 6/7/76 Memo to Mayor/City Council, from Planning Commission, re. General Plan Element Amendment to the Recreational Trails Element Master Plan of Bikeways 4/21/76 Request for Resolution from Dick Harlow, Planning Division 6/08/76 Notice of Public Hearing— Amendment to the General Plan Recreational Trails Element on Monday, June 21, 1976 at 7:00 p.m. 6/8/72 Affidavit of Publication—Master Plan Amendment No. 72-4 6/12/72 Letter from Planning Commission to Mayor/ City Council, attn: David Rowlands, City Administrator and Paul Jones, City Clerk; re: Master Plan Amendment No. 72-4; attachments ROUTING SLIP Staff: Control No. Assigned to: Date: File Label: Category: -71 From Box: For Resolution No. 11/3/98 10:35 AM G/eshoutslip.doc 1 r � DOC 212 960.10 — RECREATION DEPARTMENT (1964— 1974) BOX 222 DATE DOCUMENT SUBJECT 10-29-74 Booklet Grant Request for Huntington Beach Community Services Center 12-19-66 Memorandum to Doyle Miller and City Huntington Beach Municipal Youth Teams Win Council from Norm Worthy— Director Southern California Flag Football Championships of Recreation and Parks 11-29-66 Letter to Doyle Miller—Administrator Request to appoint a Council committee to help from Norm Worthy — Director of decide future uses and ultimate plans for Marina Recreation and Parks Park. 4-28-65 Memorandum to Doyle Miller and City Planning Commission postponement of initiating Council from K. A. Reynolds— proposed Park and Recreation Facilities Tax. Secretary of Planning Commission 6-21-66 Letter to John Wyatt— Huntington Reappointment to Recreation and Parks Beach Elementary School District Commission for a one year term. from Jake R. Stewart - Mayor 6-21-66 Letter to Charles Mashburn — Reappointment to Recreation and Parks Huntington Beach High School District Commission for a one year term. from Jake R. Stewart—Mayor 6-21-66 Letter to Neomia Willmore — Reappointment to Recreation and Parks Westminster School District from Commission for a one year term. Jake R. Stewart—Mayor 6-21-66 Letter to Robert A. Knox—Ocean Reappointment to Recreation and Parks View School District from Jake R. Commission for a one year term. Stewart— Mayor 6-21-66 Letter to Dan Dolan — Fountain Valley Reappointment to Recreation and Parks School District from Jake R. Stewart— Commission for a one year term. Mayor 7-15-65 Letter to Mayor and City Council from Unanimous vote by Recreation and Parks Norm Worthy —Secretary of Commission to recommend Fred W. Cleland and Recreation and Parks Commission Norma Gibbs to be appointed to the Commission, to fill unexpired terms of Donald Shipley and Robert Pestolesi. 6-16-66 Memorandum to City Council from Recommendation of reappointment to Doyle Miller—City Administrator Commission of Charles Mashburn --Huntington Beach High School District, Robert A. Knox— Ocean View School District, Dan Dolan — Fountain Valley School District, John Wyatt— Huntington Beach Elementary District, and Neomia Willmore—Westminster Elementary District. 2-14-66 Memorandum to Doyle Miller from Approval of policies pertaining to park naming and Norm Worthy park development procedures. 7-20-65 Letter to Mayor and City Council from Election of Nelson Oldman as Chairman and Norm Worthy Anne Menees as Vice Chairman of Parks Commission. 6-11-65 Letter to Donald Shipley— Mayor from Unanimous approval of recommendation of Dan DOC 212 960.10 — RECREATION DEPARTMENT (1964— 1974) BOX 222 DATE DOCUMENT SUBJECT 10-29-74 Booklet Grant Request for Huntington Beach Community Services Center Edward W. Beaubier, Ed.D. — District Dolan and Donald Nielsen as possible candidates Superintendent for Fountain Valley for appointment to Recreation and Parks School District Commission. 5-21-65 Letter to Norm Worthy from John F. Confirmation of Neomia Willmore's reappointment Land, Jr., District Superintendent— to continue to serve as representative for another Westminster School District year on Recreation and Parks Commission. 6-17-65 Letter to City Council from Charles Resignation of Robert Pestolesi from Recreation Mashburn, Chairman — Huntington Commission. Beach Recreation Commission 6-18-65 Letter to Donald Shipley — Mayor from Recommendation of Robert Knox for appointment Harold Pedersen, District to Huntington Beach Recreation Commission. Superintendent—Ocean View School District 5-27-65 Letter to Donald Shipley —Mayor from Reappointment of Charles Mashburn to Max Forney, Secretary to Board of Recreation and Parks Commission. Trustees— Huntington Beach Union High School District 4-19-65 Letter to Mayor and City Council from Consideration of Don Treece to fill one of the John Wyatt, Secretary— Huntington existing vacancies on the Recreation Beach Recreation Commission Commission. 5-6-65 Letter to Donald Treece from Donald Confirmation of appointment to Recreation and Shipley— Mayor Parks Commission. 1-10-65 Letter to Mayor and City Council from Kiwanis, Junior Chamber of Commerce, and John Wyatt, Secretary— Huntington Goldenwest Homeowners Association pledging Beach Recreation Commission monetary support and personal interest in acquisition and planning of parks and supplying them with equipment. 5-18-64 Resolution No. 1969 A resolution of the City Council of the City of Huntington Beach expressing appreciation of the City to Mildred Musolf for her services as a member of the Recreation Commission. 1964 Budget and Financial Statement U. S. Surfboard Championships 4 DOC 215 920.80 — RECREATION DEPARTMENT (1976— 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT 10-14-81 Letter to Mayor Finley and City Letter of Resignation Council from Lee Mossteller, Community Services Commission 6-22-81 Request for City Council Action from Appointment to Community Services Commission of Judy Councilmembers Ruth Bailey and Blankenship and Reappointment of Martha Valentine Jack Kelly 6-2-81 Letter to Mayor Ruth Finley from Dale Reappointment of Jay Rivera to Community Services Coogan, Superintendent, Ocean View Commission. School District 6-5-81 Letter to Mayor Ruth Finley from Lee Reappointment of Gene Farrell to Community Services Stevens, President, Golden West Commission. College 9-23-80 Request for City Council Action from Community Services Commission Budget Vincent Moorhouse 7-9-80 Letter to Mayor Ruth Bailey from Dale Continuation of Jay Rivera as a representative on the Coogan, Superintendent, Ocean View Community Services Commission. School District 7-9-80 Agenda Community Services Commission 6-11-80 Minutes Community Services Commission 4-29-80 Request for City Council Action from Park and Recreation In Lieu Fees Floyd Belsito 4-7-80 Request for City Council Action from Public Landfill Operation — Fee Adjustments Vincent Moorhouse 11-9-79 Request for City Council Action from Water Truck for Public Landfill Site Vincent Moorhouse 3-18-80 Request for City Council Action from Establish Trust Fund for the Fourth of July Parade and Bill Reed Celebration 2-21-80 Request for City Council Action from Memorial to Thomas G. Bushard Vincent Moorhouse 9-10-79 Letter to Vincent Moorhouse from Appointment of Joe Costa as the District's representative Kenneth Ricketts, Ed.D., Westminster to the Recreation and Parks Commission. School District 6-28-79 Request for City Council Action from Amendment to Huntington Beach Municipal Code Vincent Moorhouse, Director- Pertaining to the Harbors, Beaches, Recreation and Harbors, Beaches, Recreation and Parks Commission Parks 6-2-78 Letter to Frank Abbott, Don MacAllister's input as member of Recreation and Superintendent— Huntington Beach Parks Commission and gaining a seat on the City Union High School District from Norm Council. Worthy, Director— Recreation, Parks and Human Services Department 7-31-78 Request for City Council Action from Appointments of School Representatives/Recreation and Norm Worthy Parks Commission 6-16-78 Letter to Mayor Ron Shenkman from Board of Trustees nominated Dr. Howard Roop and Frank Abbott, Ed.D. — Huntington Ms. Anne Gray to represent School District on Recreation Beach Union High School District and Parks Commission. 7-5-78 Letter to Norm Worthy, Director— Board of Trustees nominated Charles Osterlund to Recreation, Parks and Human continue to serve as a member on the Recreation and Services from Dale Coogan —Ocean Parks Commission. DOC 222 920.80— RECREATION DEPARTMENT (1976 — 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT View School District 6-28-78 Letter to Mayor Ron Shenkman from Board of Trustees unanimously re-endorsed Nancy Bill R. Plaster, Superintendent— Gattuccio to serve another one-year term as their Fountain Valley School District representative to the Recreation and Parks Commission. 6-12-78 Letter to Norm Worthy from Reappointment of Raul Duarte for another one-year term Dr. William Carpenter, Dean of as a member of Recreation and Parks Commission. College Life— Golden West College 6-13-78 Letter to Mayor Ron Shenkman from Board of Trustees re-endorsement of Norma S. A. Moffett, District Superintendent — Vander Molen to serve another one-year term on the Huntington Beach City School District Recreation and Parks Commission. 7-6-78 Letter to Norm Worthy from Kenneth Board of Trustees re-endorsed Joe Costa as its delegate Ricketts, District Superintendent and member to the Recreation and Parks Commission. Secretary to the Board —Westminster School District 8-2-78 Memorandum to City Clerk's Office Recreation and Parks Commission Distribution — Betty from Carolyn Strook— Recreation, Kennedy elected Chairman and Norma Vander Molen Parks and Human Services elected Vice Chairman. 9-12-77 Letter to Norm Worthy from Bill Board of Trustees approved appointment of Nancy Plaster, Fountain Valley School Gattuccio, Principal —Tamura School, as delegate District member of the Recreation and Parks Commission. 2-9-77 Minutes Recreation and Parks Commission 3-9-77 Agenda Recreation and Parks Commission 1-26-77 Memorandum to F. G. Belsito, City Santa Ana River Greenbelt Plan Administrator from Norm Worthy, Recreation and Parks Commission 1-24-77 Memorandum to F. G. Belsito from Ordinance Establishing Human Services/Recreation and North Worthy Parks 2-17-77 Ordinance No. 2174 An Ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by amending Chapter 2.60 thereof to incorporate the new department name of"Recreation, Parks and Human Services." 12-8-76 Minutes Recreation and Parks Commission 1-12-77 Agenda Recreation and Parks Commission 9-15-76 Memorandum to F. G. Belsito and City Resolution of Support For Proposition 2 —The Council from Norm Worthy Nejedly-Hart State Urban and Coastal Bond Act of 1976 (SB 1321) 6-10-76 Letter to Mayor Harriett Wieder from Board of Trustees nominated Don MacAllister to serve as Frank Abbott, Ed.D., Huntington a representative of the School District on the Recreation Beach Union High School District and Parks Commission. 5-20-76 Letter to Norm Worthy from Dale Recommendation of Charles Osterlund to continue to Coogan, Ocean View School District serve on Recreation and Parks Commission. 5-19-76 Letter to Norm Worthy from Kenneth Joe Costa to serve another year on the Recreation and Ricketts, Westminster School District Parks Commission. 7-1-76 Letter to Mayor Harriett Wieder from Board of Trustees approval of Raul Duarte to serve R. Dudley Boyce, Golden West another one-year term on the Recreation and Parks College Commission. 7-16-76 Memorandum to Mayor and City Recreation and Parks Commission Appointments — Council from Floyd Belsito, Acting City Agenda Item H-5 Administrator DOC 222 920.80 — RECREATION DEPARTMENT (1976 — 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT 1-26-76 Memorandum to Mayor Norma Gibbs, Human Service Problem Areas City Council and David Rowlands, City Administrator from Norm Worthy 1-14-76 Minutes Recreation and Parks Commission 12-10-75 Minutes Recreation and Parks Commission 4-30-76 Letter to Mayor Wieder and City Approval of plans to stage a bicentennial event to take Council from Bob Terry, President— place July 2"d through July 5tn Downtown Merchants' Guild 1-19-81 Ordinance No. 2469 An Ordinance of the City of Huntington Beach amending the Huntington Beach Municipal Code by amending Section 2.30.020 by adding thereto Subsection (g) relating to objectives of the Community Services Department. 1-5-81 Resolution No. 4950 A Resolution of the City Council of the City of Huntington Beach to establish the policy for management of recreational and park properties. 1-19-81 Ordinance No. 2468 An Ordinance of the City of Huntington Beach repealing Ordinance No. 1843, formulating policy for management of recreational and park properties. 5-3-76 Resolution No. 4231 A Resolution of the City Council of the City of Huntington Beach approving the new fee schedule determined by the Department of Recreation, Parks and Human Services for use of City buildings and participation in recreational activities. 12-7-70 Resolution No. 3254 A Resolution of the City Council of the City of Huntington Beach fixing compensation for members of named boards and commissions. 1980 Annual Report (two copies) Community Services Department 1980 Annual Report (one copy) Community Services Commission 7-19-83 Letter to Mayor Don MacAllister from Board of Trustees unanimously voted for Norma Lawrence Kemper, Ed.D., Huntington Vander Molen to represent them on the Community Beach City School District Services Commission in 1983-1984. 8-5-83 Letter to Vivian Borns—Community Board of Trustees again selected Jay Rivera to represent Services Commission from Dale them on the Community Services Commission for Coogan, Superintendent—Ocean 1983-1984. View School District 12-7-81 Request for City Council Action from Recreational Activities Fees Charles Thompson, City Administrator 11-13-81 Request for City Council Action from Change Order and Revised Budget for Skylights at the Charles Thompson, City Administrator Bushard Neighborhood Gymnasium 11-9-81 Memorandum to Jeri Chenelle, Senior Recreation Center Remodeling Administrative Analyst Senior from Tom Tincher, Director— Business and Industrial Enterprise 11-5-81 Request for City Council Action from Proposed Athletic Field/Lighting Charges Charles Thompson 10-23-81 Request for City Council Action from Appraisal of City Gym and Pool Site C. W. Thompson, City Administrator 9-11-81 Request for City Council Action from City Gym and Pool Site Appraisal DOC 222 920.80— RECREATION DEPARTMENT (1976— 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT Charles Thompson 4-10-81 Request for City Council Action from Fee Schedules for Facilities and Recreation Programs Charles Thompson 3-18-81 Request for City Council Action from Fencing for Edison Park Softball Fields Vincent Moorhouse 3-17-81 Letter to Bill Reed —Public Trip to South America. Information Office from M. J. Silva — Coach, HBYSC United 1-30-81 Memorandum to Frank Arguello — TLC Nutrition Program Site Relocation Acting City Administrator from Vincent Moorhouse 12-17-80 Request for City Council Action from Ordinance Repealing Ordinance No. 1843, Resolution Vincent Moorhouse Formulating Policy for Management of Park and Recreation Property, and Ordinance Amending HBMC Section 2.30.020 12-3-80 Request for City Council Action from Resolution Approving Application for Grant Funds Under Vincent Moorhouse Roberti-Z'Berg Urban Open Space and Recreation Program 11-19-80 Memorandum to Frank Arguello from City Landfill Operation Vincent Moorhouse 11-7-80 Request for City Council Action from Negative Declaration No. 80-40, Expansion of Public Vincent Moorhouse Landfill Operation 9-26-80 Request for City Council Action from Appraisal Services— Property at Gothard and Ellis Vincent Moorhouse 8-1-80 Memorandum to John Vogelsang, City Gym and Pool Assistant Director— Development Services from Norm Worthy, Superintendent— Park Development 6-9-80 Request for City Council Action from Adventure Playground — Purchase of Fencing Vincent Moorhouse 5-16-80 Memorandum to Floyd Belsito from TLC Nutrition Program Site Relocation Vincent Moorhouse 3-7-80 Request for City Council Action from Roberti-Z'Berg Urban Open Space and Recreation Vincent Moorhouse Program —City Gym and Pool Parking Development 12-27-79 Request for City Council Action from California Senate Bill No. 547: Parklands and Renewable Floyd Belsito Resources 12-5-79 Request for City Council Action from Baseball Field Improvements — Lebard School/Sea View Vincent Moorhouse Little League 4-23-79 Request for City Council Action from Bruce Brothers PIT—Old Adventure Playground Site Vincent Moorhouse 4-23-79 Request for City Council Action from Roberti-Z'Berg Urban Open Space and Recreation Vincent Moorhouse Program Acquisition of Land for City Gym and Pool Parking 3-14-79 Request for City Council Action from Fourth of July Parade and Fireworks Bill Reed 3-12-79 Request for City Council Action from Community Festival Bill Reed 12-8-78 Request for City Council Action from Environmental Planning Awards Program/California Norm Worthy, Director— Recreation Parks and Recreation Society DOC 222 920.80 — RECREATION DEPARTMENT (1976 — 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT and Parks 11-15-78 Memorandum to Alicia Wentworth, City Council Agenda/Minutes City Clerk from Carolyn Strook, Recreation and Parks 10-31-78 Request for City Council Action from Proposed Ocean View Swimming Pool Norm Worthy 10-16-78 Memorandum to Alicia Wentworth City Council Agenda/Minutes from Norm Worthy 9-26-78 Request for City Council Action from Huntington Beach Concert Band Floyd Belsito 8-29-78 Request for City Council Action from Fee Schedules for Recreational Programs Norm Worthy 8-29-78 Request for City Council Action from Fee Schedules for Lighted Facilities Norm Worthy 8-29-78 Request for City Council Action from In-House Landscape Architect and Landscape Draftsman Norm Worthy 8-10-78 Memorandum to Mayor and City Progress Report— Miscellaneous Items Council from Floyd Belsito 8-1-78 Letter to Floyd Belsito from Thomas Sponsorship and support for the Concert Band. Ridley, Director— Huntington Beach Community Concert Band 7-14-78 Request for City Council Action from Fees and Charges Resolution Norm Worthy 6-15-78 Letter to Dick Bush, Chairman — Pioneer Resident's Committee Resident's Committee, Wardlow School from J. Emma, Vice President— Huntington Valley Little League 5-5-78 Request for City Council Action from Ocean View Swimming Pool — Request for Architect Bill Hartge and Norm Worthy Proposals 12-16-77 Letter to Floyd Belsito from Norm Ocean View Pony/Colt - Huntington Beach Union High Worthy School - City of Huntington Beach Joint Project 10-4-77 Letter to Alicia Wentworth from Bill New Bushard Community Center. French, Building Industries Consultant—GTE of California 7-29-77 Memorandum to Floyd Belsito from Resolution No. 4490— Park and Recreation Fees Edward Selich 6-20-77 Memorandum to Floyd Belsito from Financial Impact Report—July 4 Parade F. B. Arguello, Director of Finance 6-15-77 Memorandum to Mayor and City 1977 City-Wide Festival Resolution of Endorsement Council from Don Bonfa, City Attorney 5-31-77 Memorandum to F. G. Belsito from Ocean View Pool Funding Norm Worthy 4-26-77 Memorandum to Mayor and City KOCE TV Coverage of July 4 Parade Council from Floyd Belsito 2-16-77 Memorandum to Mayor and City July 4 Parade Costs Council from Floyd Belsito 10-14-76 Memorandum to Mayor and City Talbert Lake Water Elevation Council from Floyd Belsito DOC 222 920.80 — RECREATION DEPARTMENT (1976 — 1981) COMMUNITY SERVICES COMMISSION (FILE #1) BOX 222 DATE DOCUMENT SUBJECT 11-5-76 Memorandum to Mayor and City Park Acquisition and Development Priorities Council from Floyd Belsito 10-28-76 Memorandum to Mayor and City Progress Report—Miscellaneous Items Council from Floyd Belsito 11-8-76 Memorandum to Richard Harlow, Park and Recreation Fee Schedule Update Assistant City Administrator from Edward Selich 10-27-76 Memorandum to F. G. Belsito from Seniors' Recreation Center Outdoor Facilities Schematic Norm Worthy 9-15-76 Memorandum to Mayor and City Request for Lighted Soccer Field Council from Floyd Belsito 8-12-76 Memorandum to Mayor and City July 4 Parade Financial Impact Report Council from Floyd Belsito 8-31-76 Memorandum to Mayor and City Group Camping in Selected City Parks (Resolution Council from Floyd Belsito No. 4302) 7-18-75 Memorandum to Mayor and City Community Swim Complex at Ocean View High School Council from David Rowlands, City Site Administrator 2-4-76 Memorandum to Mayor and City 1976 City-Wide Festival Co-Sponsorship Resolution Council from Don Bonfa, City Attorney --- Blueprints --- i SCHOOLS I 600.40 —SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director (plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1 M naming Ocean View as additionally insured). 11-21-85 Request for City Council Action to Recreation Facilities Use Agreement Honorable Mayor and City Council from Charles W. Thompson, City Administrator 1-24-85 Request for City Council Action to Agreement For Joint Use Of Coast Community College Honorable Mayor and City Council Facilities from Charles W. Thompson, City Administrator 10-3-84 Letter to Westminster School District, Approval of Amendment No. 1 To The Springdale Attn: Dr. Stuckey, from Alicia M. Community Recreation Agreement Between The City and Wentworth, City Clerk Westminster School District (Re: Allows Franklin School to utilize a small portion of Franklin Park to locate a Vandal Watch trailer on a portion of Franklin Park). 9-11-84 Request for City Council Action to Amendment No. 1 To The Springdale School Community Honorable Mayor and City Council Recreation Agreement from Charles W. Thompson, City Administrator 7-18-83 Request for City Council Action to Extension Of Facility Use Agreement With Fountain Honorable Mayor and City Council Valley School District from Charles W. Thompson, City Administrator 9-9-82 Letter to Dr. Jack Mahnken, Fountain One Year Extension Of The Facility Use Agreement Valley School District, from Alicia M. Between The City and The Fountain Valley School Wentworth, City Clerk District 8-5-82 Request for City Council Action to Extension Of Facility Use Agreement With Fountain Honorable Mayor and City Council Valley School District from Charles W. Thompson, City Administrator 7-24-81 Agreement Agreement For Joint Use Of Community Recreation Facilities Between City Of Huntington Beach and Huntington Beach City School District (Moffett School) 9-22-81 Letter to Lawrence Kemper, Board of Approval and execution of an agreement to allow the City Trustees — Huntington Beach City to maintain some portions of Moffett Park which encroach School District, from Alicia M. upon Moffett School field and the District to maintain Wentworth, City Clerk some portions of the Park which expand its school field use. 9-14-81 Request for City Council Action to Agreement With Huntington Beach City School District Honorable Mayor and City Council For Maintenance of Moffett School Fields and Park from Charles W. Thompson, City Administrator G:\RECORDS\Mflist\Doc202.doc - 1 — 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director(plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1 M naming Ocean View as additionally insured). 7-22-81 Letter to Dale Coogan, Ocean View Approval and execution of two agreements between the School District, from Vincent G. City and the District regarding the construction and Moorhouse, Community Services operation of Park View and Marine View School sports fields. 7-20-81 Agreement Agreement For Joint Use Of Community Recreation Facilities Of Ocean View School District (Marine View) 7-20-81 Sectional District Property Map Marine View School 7-20-81 Map of Field Marine View School 7-20-81 Agreement Agreement For Joint Use Of Community Recreation Facilities Of Ocean View School District (Park View) 7-20-81 Sectional District Property Map Park View School 7-20-81 Map of Field Park View School 7-7-81 Letter to Marina Terrall, Huntington Approval and execution of an agreement between the Beach City School District, from City and the District regarding the construction and Alicia M. Wentworth, City Clerk operation of the LeBard School baseball fields. 7-7-81 Agreement Agreement For Joint Use Of Community Recreation Facilities Of Huntington Beach City School District 7-7-81 Sectional District Property Map LeBard School 4-25-67 Map of Field LeBard School 4-25-67 Map of Several Blacktops LeBard School 4-25-67 Map of One Blacktop LeBard School 6-23-81 Request for City Council Action to Agreement With Huntington Beach City School District Honorable Mayor and City Council Regarding Construction and Operation Of LeBard School from Charles W. Thompson, City Baseball Fields Administrator 6-23-81 Request for City Council Action to Agreements With Ocean View School District Regarding Honorable Mayor and City Council Construction and Operation Of Marine View and Park from Charles W. Thompson, City View Ballfields Administrator 6-3-81 Letter to Fountain Valley School Extension Of Facility Use Agreement District from Alicia M. Wentworth, City Clerk 5-21-81 Request for City Council Action to Extension Of Facility Use Agreement With Fountain Honorable Mayor and City Council Valley School District from Charles W. Thompson, City Administrator 6-1-81 Agreement Recreational Facility Use Agreement— Extension Of Term,¢etween City Of Huntington Beach and Fountain Valley School District 3-18-81 Certificate of Insurance Certificate Of Insurance To City Of Huntington Beach, A Municipal Corporation (Insured - Seaview Little League; Location Of Work— LeBard School and Edison School) G:\RECORDS\Mflist\Doc202.doc - 2— 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director(plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1 M naming Ocean View as additionally insured). 3-9-81 Certificate of Insurance Certificate Of Insurance (Insured —Seaview Little League) 8-19-80 Agreement Recreation Facility Use Agreement Between City Of Huntington Beach and Fountain Valley School District 8-7-80 Request for City Council Action from Agreement With Fountain Valley School District For Use Vincent G. Moorhouse, Community Of School District Facilities Services 8-19-80 Letter to Fountain Valley School Approval of an agreement between the City and Fountain District from Alicia M. Wentworth, City Valley School District to continue use of school district Clerk facilities for community recreational activities. 10-3-79 Agreement Indemnification Agreement Between City Of Huntington Beach and The Coast Community College District 1979 Certificate of Self-Insurance Certificate Of Self-Insurance (City Of Huntington Beach) 10-18-79 Request for City Council Action from One Year Recreation Facility Use Agreement With Vincent G. Moorhouse, Community Fountain Valley School District Services 11-20-79 Letter to Fountain Valley School Approval of a one-year Recreation Facility Use District from Alicia M. Wentworth Agreement with the Fountain Valley School District. 8-20-79 Agreement Recreation Facility Use Agreement Between City Of Huntington Beach and Ocean View School District, Westminster School District, Huntington Beach School District, and Coast Community College District 8-20-79 Statement of the Action of the City Approval of Recreational Facility Use Agreement Council between'Coast Community College District, Fountain Valley School District, Huntington Beach City School District, Ocean View School District, and Westminster School District. 7-24-79 Request for City Council Action from Five Year Facility Use Agreement between City of Vincent G. Moorhouse Huntington Beach and Coast Community College District, Fountain Valley School District, Huntington Beach City School District, Ocean View School District, and Westminster School District. 7-19-79 Agreement Recreation Facility Use Agreement Between City Of Huntington Beach and Fountain Valley School District 12-20-78 Letter to City of Huntington Beach Enclosure of Certificate of Insurance for the City from Jerry Shapiro, Alexander& (Huntington Beach Union High School District). Alexander 12-20-78 Certificate of Insurance Certificate of Insurance (Insured: Huntington Beach Union-High School District) 5-9-78 Letter to Ocean View School District Enclosure of executed copy of an agreement for Joint from Alicia M. Wentworth, City Clerk Use of Community Recreation Facilities at Rancho View School. G:\RECORDS\Mflist\Doc202.doc - 3— 9/98 600.40 —SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director(plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1M naming Ocean View as additionally insured). 5-9-78 Agreement Agreement For Joint Use Of Community Recreation Facilities Of Ocean View School District 12-5-77 Map Proposed baseball field at Rancho View School. 12-5-77 Map Proposed Rancho View School field layout for Ocean View American Little League. 5-2-78 Letter to Norman Worthy (Director of Enclosure of two sets of the Agreement For Joint Use Of Recreation, Parks and Human Community Recreation Facilities At Rancho View School. Services) from James L. Jones, Jr., Assistant Superintendent of Business, Ocean View School District 4-21-78 Request for City Council Action from Joint Use Agreement between City of Huntington Beach Norm Worthy, Director of Recreation, and Ocean View School District for construction of Parks and Human Services recreation facilities at Rancho View School. 6-7-78 Letter to Alicia Wentworth, City Clerk, Return of original agreement for the use of the recreation from Marie B. Black, Administrative facilities at Rancho View School. Secretary, Ocean View School District 5-9-78 Agreement Agreement For Joint Use Of Community Recreation Facilities Of Ocean View School District 12-5-77 Map Proposed baseball field at Rancho View School. 12-5-77 Map Proposed Rancho View School field layout for Ocean View.American Little League. 4-13-77 Agreement Agreement between City of Huntington Beach and Coast Community College District for repair of tennis courts and handball courts at Goldenwest College. 3-29-77 Memorandum to Mr. F. G. Belsito, Field and court lighting agreements for Goldenwest City Administrator, from Norm Worthy, College. Director of Recreation, Parks and Human Services 4-13-77 Agreement Amendment to Agreement between City of Huntington Beach and Coast Community College District regarding new softball field, existing softball field, soccer field, and lighting for these fields 3-29-77 Memorandum to Mr. F. G. Belsito, Field and court lighting agreements for Goldenwest City Administrator, from Norm Worthy, College. Director of Recreation, Parks and Human Services 4-6-77 Letter to Charles A. Hess, Assistant Enclosure of three executed copies of the agreement Superintendent, Huntington Beach between the City and Huntington Beach Union High Union High School District, from School District to allow the City use of school property Alicia M. Wentworth, City Clerk and the school use of City property. 4-1-77 Agreement Agreement between the City and Huntington Beach Union High School District to allow the City use of school property and the school use of City property. G:\RECORDS\Mflist\Doc202.doc -4— 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director(plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1M naming Ocean View as additionally insured). 4-4-77 Letter to Alicia M. Wentworth, City Approval of Agreement between City of Huntington Clerk, from Charles A. Hess, Assistant Beach and School District for joint use of recreational Superintendent, Huntington Beach facilities. Union High School District 3-22-77 Letter to Charles A. Hess, Assistant Approval of Agreement between City of Huntington Superintendent, Huntington Beach Beach and School District to allow the City use of school Union High School District, from property and the school use of city property for a Alicia M. Wentworth, City Clerk one-year period. 3-15-77 Memorandum to Mr. F. G. Belsito, Joint Facility Use Agreement between City of Huntington City Administrator, from Norm Worthy, Beach and Huntington Beach Union High School District Director of Recreation, Parks and Human Services 1977 Certificate of Self-Insurance Certificate of Self-Insurance (issued to Huntington Beach Union High School District) 3-10-77 Letter to Norm Worthy, Director of Enclosed Agreement (letter does not say what type of Recreation, Parks and Human agreement). Services, from Charles A. Hess, Assistant Superintendent, Huntington Beach Union High School District 1976 Certificate of Insurance Certificate of Insurance (Insured: Ocean View School District—Effective 1-30-76 to 1-30-77) 1976 Certificate of Insurance Certificate of Insurance (Insured: Ocean View American Little League— Effective 1-28-76 to 1-1-77) 3-29-76 Insurance Endorsement Addition of insured for Policy No. LLB 15 08 56 issued to Ocean View American Little League (Additional insureds: City of Huntington Beach City Council and/or all City Council appointed groups, committees, commissions, boards and any other City Council appointed body, and/or elective and appointive officers, servants or employees of the City of Huntington Beach). 5-3-76 Letter to James Georges, City Was not authorized to represent INA on a Certificate of Attorney, from William L. Noble, Insurance which he signed on 3-5-76. Sent a William L. Noble &Associates replacement certificate which was properly authorized and withdrew the certificate dated 3-5-76. 1-13-76 Memorandum to Honorable Mayor Goldenwest College Softball Field Construction and City Council, Attn: David Rowlands, City Administrator, from Norm Worthy, Director of Recreation, Parks and Human Services 6-18-74 Agreement Agreement between City of Huntington Beach and Coast Community College District regarding improvement of Goldenwest College softball playing facilities. 1974 Map Map of Goldenwest College G:\RECORDS\Mflist\Doc202.doc - 5— 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director (plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1M naming Ocean View as additionally insured). 1-7-76 Letter to Norm Worthy, Director of Agreement between City of Huntington Beach and Coast Recreation, Parks and Human Community College District regarding tennis courts and Services, from Correllan J. handball court lights. Thompson, Executive Vice Chancellor— Business Affairs, Coast Community College District 7-23-75 Letter to Board of Directors, Ocean Enclosure of executed copy of the addendum to the View School District, from Alicia M. June 18, 1974 Joint Development Community Recreation Wentworth, City Clerk Agreement between the City and the Ocean View School District. 7-18-75 Certificate of Insurance Certificate of Insurance (Insured: Ocean View School District— Effective 12-6-73 to 12-6-76) 6-2-75 Addendum Addendum to Joint Development—Community Recreation Agreement dated June 18, 1974 between City of Huntington Beach and Ocean View School District 6-18-74 Agreement Agreement For Joint Use Of Community Recreation Facilities between City of Huntington Beach and Huntington Beach Union High School District (development of portion of Marina High School for a playground and ballfield) 6-18-74 Map Marina High School (Exhibit 1 to Agreement For Joint Use Of Community Recreation Facilities between City of Huntington Beach and Huntington Beach Union High School District (development of portion of Marina High School for a playground and ballfield) 11-18-74 Letter to Norm Worthy, Director of Enclosure of completed Agreement for Joint Use Of Recreation, Parks and Human Community Recreation Facilities located at Marina High Services, from Ferren L. Christensen, School. Administrator—Guidance and Special Services, Huntington Beach Union High School District 9-3-74 Agreement Agreement between City of Huntington Beach and the Ocean View School District, Huntington Beach Union High School District, Fountain Valley School District, Westminster School District, Huntington Beach School District, and Orange Coast Junior College District regarding school facility community recreational programs. 6-6-74 Memorandum to Honorable Mayor Facility Use Agreement with all the school districts within and City Councilmembers the City boundaries. 9-24-74 Letter to Westminster School District Approval of Joint Agreement for use of school facilities for from Alicia M. Wentworth, City Clerk recreation purposes. G:\RECORDS\Mflist\Doc202.doc - 6— 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director (plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1 M naming Ocean View as additionally insured). 8-8-74 Letter to Alicia Wentworth, City Clerk, Enclosure of original copy of Joint Use Of Recreational from Correllan J. Thompson, Facilities Agreement between City of Huntington Beach Executive Vice Chancellor— Business and Coast Community College District. Affairs, Coast Community College District 8-6-74 Letter to Norm Worthy, Department of Enclosure of three copies of the Community Recreation Recreation and Parks, from Milt Berg, Agreement. Administrative Assistant— Business Division, Ocean View School District 8-19-74 Carbon copy of letter to Huntington Approval of Joint Agreement for use of school facilities for Beach City School District from recreation purposes. Alicia M. Wentworth, City Clerk 8-19-74 Carbon copy of letter to Coast Approval of Joint Agreement for use of school facilities for Community College District, Attn: recreation purposes. Correllan J. Thompson, Executive Vice Chancellor— Business Affairs, from Alicia M. Wentworth, City Clerk 8-19-74 Carbon copy of letter to Fountain Approval of Joint Agreement for use of school facilities for Valley School District, Attn: recreation purposes. Charles A. Woodfin, Ed.D, Assistant Superintendent— Business Services, from Alicia M. Wentworth, City Clerk 8-19-74 Carbon copy of letter to Ocean View Approval of Joint Agreement for use of school facilities for School District, Attn: Milt Berg, recreation purposes. Administrative Assistant— Business Division, from Alicia M. Wentworth, City Clerk 7-2-74 Agreement Joint Powers Agreement between City of Huntington Beach and Huntington Beach Union High School District regarding available playground areas suitable for community recreational activities. 9-19-74 Letter to Erich H. Matthews, Enclosure of original signed Joint Powers Agreement Administrative Aide, City of between the City of Huntington Beach and the School Huntington Beach, from Ferren L. District, effective July 2, 1974. Christensen, Administrator— Guidance and Special Services, Huntington Beach Union High School District G:\RECORDS\Mflist\Doc202.doc - 7— 9/98 600.40—SCHOOL DISTRICTS FACILITIES RECREATION AMENDMENTS (1975— 1988) BOX 263 DATE DOCUMENT SUBJECT 7-12-88 Memorandum to Ivor Gitsham, Insurance For Family Literacy Project (Re: Huntington Insurance & Benefits from Beach Library Adult Literacy personnel working with Ron Hayden, Library Director(plus Oakview School for training and support meetings for attachment—Certificate of Self Family Literacy Project and Ocean View School District Insurance) requesting Certificate of Insurance for$1 M naming Ocean View as additionally insured). 6-26-74 Letter to Norm Worthy, Department of Enclosure of new five-year agreement for use of facilities Recreation and Parks, from which was signed by FVSD President and Clerk of the Charles A. Woodfin, Ed.D., Assistant Board of Trustees. Superintendent— Business Services, Fountain Valley School District, from Alicia M. Wentworth, City Clerk 1974 Agreement Facility Use Agreement between City of Huntington Beach and Ocean View School District, Huntington Beach Union High School District, Fountain Valley School District, Westminster School District, Huntington Beach School District, and Orange Coast Junior College District regarding available playground areas suitable for community recreational activities. 6-18-74 Agreement Joint Development—Community Recreation Agreement between City of Huntington Beach and Ocean View School District regarding use of a portion of Pleasant View School for park and recreational purposes. 6-18-74 Map Pleasant View School 6-3-75 Letter to Board of Trustees, Ocean Approval of addendum to the June 18, 1974 Joint View School District, from Alicia M. Development Community Recreation Agreement between Wentworth, City Clerk the City of Huntington Beach and Ocean View School District (provides for expansion of neighborhood park construction of Pleasant View School). 5-22-75 Memorandum to Alicia Wentworth, Addendum to Joint Development —Community City Clerk, from Norm Worthy, Recreation Agreement between City of Huntington Beach Director of Recreation, Parks and and Ocean View School District. Human Services 4-9-75 Page 3 to Minutes of Recreation and Regarding Pleasant View Park and Budget for 1975-1976 Parks Commission (The following was highlighted: Mr. Cooper moved the Recreation and Parks Commission approve the revised 2.13 acre schematic concept for Pleasant View Park and that staff convey the plan to the Pleasant View neighborhood and the school principal and if acceptable amend the Joint Powers Agreement to allow the additional 1.13 park acres. Mr. Barnes seconded the motion. Motion carried. ? Map Pleasant View Park G:\RECORDS\Mflist\Doc202.doc - 8— 9/98 Doc 201 600.40 School Districts Facilities Recreation - Joint Dev Agreements Amendments 1959 -- 1974 Box #263 06/11/74 Communication from City Administrator David Rowlands to Mayor and City Council re. Joint-Power Development Agreements with Oceanview, Fountain Valley, Huntington Beach Union High, Orange Coast College School Districts 06/06/74 Communication from David Rowlands to Mayor and City Council re Facility Use Agreement with all the School Districts No Date Agreement (Original) between City of Huntington Beach and Ocean View, Huntington Beach Union High, Fountain Valley, Westminster, Huntington Beach, Coast Community College School Districts for joint community recreational programs (Coast Community College District signed); (8 pages) 07/01/74 Agreement between City of Huntington Beach and Ocean View, Huntington Beach Union High, Fountain Valley, Westminster, Huntington Beach, Coast Community College School districts for joint community recreational programs (Ocean View School District signed) 06/18/74 Agreement between the City of Huntington Beach and Coast Community College District to add or improve softball playing facilities on Goldenwest College for benefit of school and community 06/18/74 Agreement between the City of Huntington Beach and Ocean View School District for development of a neighborhood park at Robinwood School 06/18/74 Agreement between the City of Huntington Beach and Ocean View School District for development of a neighborhood park at Pleasant View School 05/02/74 Agreement between City of Huntington Beach and Ocean View, Huntington Beach Union High, Fountain Valley, Westminster, Huntington Beach High School Districts, Orange Coast Junior College District for joint community recreational programs (Fountain Valley School District signed) 04/12/73 Letter from Paul Hill, from Huntington Beach Union High School District to Norm Worthy, Recreation and Parks Dept. of City re. 3 copies of amendment 04/10/73 Amendment Agreement for joint use of community recreation facilities of Huntington Beach Union High School District; construct 3 baseball diamonds and upgrade of existing baseball diamond, etc; also City may use varsity and junior varsity diamonds on Edison High School campus 04/02/73 Agreement between the City of Huntington Beach and Huntington Beach Union High School District to construct 3 baseball diamonds and make improvements to existing baseball diamond, etc. Seaview Little League desires to use property 03/22/73 Inter-department communication to Dave Rowlands, City Administrator from Norm Worthy, Director of Recreation and Parks Dept. re. Joint-power agreement, Seaview Little League-Huntington Beach Union High School District and City of Huntington Beach 01/31/73 Memorandum of Insurance for City of Huntington Beach, etal, Fountain Valley t School District included; for excess comprehensive public liability, etc. 01/02/73 Amendment No. 2 to Joint Development—Arevalos School Community Recreation Agreement made between Fountain Valley School District and City; development of and use as city park at Samuel Talbert School 11/03/72 Letter from Jack Mahnken, Ed.D. Asst. Superintendent Adm. Services for Fountain Valley School District to Norman Worthy, Dir. of Parks & Recreation 09/19/72 Agreement between the City and Huntington Beach Union High School District to provide facilities for Huntington Beach Valley Little League 09/19/72 Addendum to Agreement Providing Facilities for Huntington Beach Valley Little League; i.e. adequate parking, site maintenance, rubbish removal, traffic safety 09/19/72 Agreement for Joint Use of Community Recreation Facilities of Huntington Beach Union High School District— Yorktown and Magnolia, for development of playground and ballfields, recreational program 08/01/72 Inter department communication to Norm Worthy, Rec. & Parks Director from Dave Rowlands, City Administrator re. Joint-power agrmt. — H.B.U.H.S. District and City; allow Huntington Beach Valley Little League to lease 5 acres at Yorktown & Magnolia 04/11/72 Letter to H.B. City Clerk from Ocean View School District re. encl — copies of Joint Development—community Recreation Agreement 06/11/71 Handwritten note to Cas from Norm re. secured permission from R & P Commission and O.V. School Dist. Bd. to proceed with joint-powers agrmts; to develop parks on Marine View, Haven View, Pleasant View Schools 03/23/72 Joint Development— Community Recreation Agreement between City and Ocean View School District for development of a park at Haven View School 02/07/72 Agreement between City and Ocean View School District for development of neighborhood park at Marine View School 02/07/72 Agreement between City and Ocean View School District for development of neighborhood park at Glen View School 06/22/71 Joint Development—Haven View School Community Recreation Agreement between City and Ocean View School District for development of park at Haven View School 06/22/71 Joint Development Marine View School Community Recreation Agreement between City and Ocean View School District for development of park at Marine View School 06/22/71 Joint Development Pleasant View School Community Recreation Agreement between the City and Ocean View School District for development of a park at Pleasant View School 06/16/71 Memorandum from Brander D. Castle, Asst. Adm. to Mayor and City Council re. authorization for Mayor and City Clerk to sign joint development agreements 06/16/70 Joint Development Springdale School Community Recreation Agreement between the City and Westminster School District for development of park at Springdale School 06/16/70 1 Joint Development Clegg-Stacey School Community Recreation Agreement 2 between the City and Westminster School District for development of park at Clegg-Stacey School 06/16/70 Letter from City Clerk to Westminster School District-Adm. Office re. approval of Comm. Recreation Agrmt. with Westminster and Ocean View School District 06/09/70 Memorandum to Mayor and City Council from Doyle Miller, City Adm. re. agreement betw. City of H.B. and Ocean View and Westminster School Districts 06/03/70 Joint Development Clegg-Stacey School Community Recreation Agreement between the City and Westminster School District for development of park at Clegg-Stacey School 03/23/70 Letter to Paul Jones, City Clerk from Milton Berg of Ocean View School District re. enclosures — originals of Comm. Recreation Agreements — Circle View and Lake View School 02/17/70 Joint Development Lake View School Community Recreation Agreement between the City and Ocean View School District for development of park at Lake View School 02/17/70j Joint Development Circle View School Community Recreation Agreement between the City and Ocean View School District for development of park at Circle View School 09/03/69 Letter to Dr. Max Forney, Superintendent for H.B. Union High School District from City Clerk re. approval of annual joint agreement for use of school facilities 09/03/69 Letter to Dr. Norman Watson, Superintendent for Orange Coast Jr. College Dist. from City Clerk re. approval of annual joint agreement for use of school facilities 09/03/69 Letter to A.E. Moffet, Superintendent for Huntington Beach City School District from City Clerk re. approval of annual joint agreement for use of school facilities 09/03/69 Letter to Clarence Hall, Superintendent for Ocean View School District from City Clerk re. approval of annual joint agreement for use of school facilities 09/03/69 Letter to John Lane, Superintendent for Westminster School District from City Clerk re. approval of annual joint agreement for use of school facilities 09/03/69 Letter to Michael Brick, Superintendent for Fountain Valley School District from City Clerk re. approval of annual joint agreement for use of school facilities 07/21/69 Agreement between City of H.B. and Ocean View School, Huntington Beach Union High School, Fountain Valley School, Westminster School, Huntington Beach School Districts, Orange Coast Junior College District to provide a program for community recreation 02/25/69 Verification of Insurance for Westminster Elementary School Districts; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, etal; from 1/30/69 to 1/01/72; 02/25/69 Verification of Insurance for H.B. Union High School Districts; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of H.B., etal; from 1/30/69 to 1/01/72 02/25/69 Verification of Insurance for Fountain Valley School District; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, etal; from 1/30/69 to 1/01/72 02/25/69 1 Verification of Insurance for Huntington Beach School District; Insured with 3 Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, etal; from 1/30/69 to 1/01/72 02/25/69 Verification of Insurance for Orange Coast Junior College District; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, etal; from 1/30/69 to 1/01/72 02/05/69 Verification of Insurance for Ocean View School District; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, etal; from1/30/69 to 1/01/72 02/24/69 Verification of Insurance for Southern Calif. Edison Co; Insured with Reserve Insurance Co; Excess comprehensive liability insurance including automobile; assured: City of Huntington Beach, eta[; from1/30/69 to 1/01/72 02/26/69 Endorsement Reserve Insurance Company; policy no. XEL 000509; End Effective Date: 1/30/69; 1 'h pages 07/17/68 Letter to John Land, Superintendent for Westminster School District; from City Clerk re. approval of annual joint agreement of school facilities; 1968-69 07/17/68 Letter to Superintendent of Ocean View School District; from City Clerk re. approval of annual joint agreement of school facilities; 1968-69 07/17/68 Letter to A.E. Moffett, Superintendent of H.B. City School District; from City Clerk re. approval of annual joint agreement of school facilities; 1968-69 07/17/68 Letter to Norman Watson, Superintendent of Orange Coast Jr. College District; from City Clerk re. approval of annual joint agrmt. of school facilities; 1968-69 07/17/68 Letter to Dr. Max Forney, Superintendent of H.B. Union High School District; from City Clerk re. approval of annual joint agrmt. of school facilities; 1968-69 07/16/68 Agreement between City of HB and Ocean View, H.B. Union High, Fountain Valley, Westminster, HB School District, Orange Coast Junior College District to provide a program for community recreation 07/02/68 Memo to Brander Castle from Norm Worthy, re. annual city - school recreation agreement (enclosures) 06/19/68 Letter to Gary Davis, Supervisor for HB Recreation & Parks Dept. from Thelma Harwood, Dist. Adm. Secretary for Orange Coast Junior College District re. approval of agreement between Orange Coast Jr. College Dist. and City of HB Recreation & Parks Dept. for use of Golden West College Swimming Pool for 1968 summer months 07/31/67 Letter to Dave Jones of Jones-Gillespie, Inc. from Brander Castle, Asst. Administrator re. necessary endorsements to city's policy of insurance No Date List of names and addresses of superintendents of school districts 06/08/67 Letter to Dr. Max Forney, Superintendent of H.B. Union High School District; from City Clerk re. approval of annual joint agrmt. of school facilities; 1967-68 06/08/67 Letter to Norman Watson, Superintendent of Orange Coast Jr. College District; from City Clerk re. approval of annual joint agrmt. of school facilities; 1967-68 06/08/67 Letter to Alvin Moffett, Superintendent of HB City School District; from City Clerk re. approval of annual joint agreement. of school facilities; 1967-68 06/08/67 1 Letter to Harold Pederson, Superintendent of Ocean View School District; from 4 City Clerk re. approval of annual joint agreement. of school facilities; 1967-68 06/08/67 Letter to John Land, Superintendent of Westminster School District; from City Clerk re. approval of annual joint agreement. of school facilities; 1967-68 06/08/67 Letter to Dr. Edward Beaubier, Superintendent of Fountain Valley School District; from City Clerk re. approval of annual joint agreement. of school facilities; 1967-68 04/11/67 Letter from HB City Clerk to Dudley Boyce, President of Golden West College re. enclosure of Recreational Facilities Interim Agreement between city and college 06/07/67 Agreement between HB City and Ocean View, HB Union High, Fountain Valley, Westminster, HB School Districts, Orange Coast Jr. College Districts - re. providing joint program for community recreation 05/31/67 Letter to Doyle Miller, City Administrator from Norm Worthy, Dir. of Recreation & Parks Dept. re. enclosure of annual joint use of facilities agreements 03/29/67 Agreement between HB City and Ocean View, HB Union High, Fountain Valley, Westminster, HB School Districts, Orange Coast Jr. College Districts - re. providing joint program for community recreation 06/20/66 Agreement between HB City and Ocean View, HB Union High, Fountain Valley, Westminster, HB School Districts; re. providing joint program for community recreation No Date Addendum No. 1 and Addendum No. 2; change in agreement between HB City and HB School District, re. Recreation Dept. use of school swimming pool 06/17/65 Letter from Norm Worthy, Director of HB Recreation Dept. to Mayor and City Council re. submission of annual agreement for joint use of facilities and equipment between the City and HB Union High School, HB Elementary School, Ocean View School, Fountain Valley School, Westminster School Districts; effective dates 7/01/65 to 06/30/66 09/19/62 Letter from HB City Clerk to Fountain Valley School District Superintendent re. appointment of Alvin Krukenberg to be representative from Fountain Valley School District on HB Recreation Commission 09/19/62 Letter from HB City Clerk to Ocean View School District Superintendent re. appointment of Ross Cowling to be representative from Ocean View School District on HB Recreation Commission 09/19/62 Letter from HB City Clerk to Westminster Elementary School District Superintendent re. appointment of Naomi Willmore to be representative from Westminster Elementary School District on HB Recreation Commission 09/19/62 Letter from HB City Clerk to HB Union High School District Superintendent re. appointment of Charles Mashburn to be representative from HB Union High School District on HB Recreation Commission 09/19/62 Letter from Huntington Beach City Clerk to Huntington Beach Elementary School District Superintendent re. appointment of John Wyatt to be representative from Huntington Beach Elementary School District on Huntington Beach Recreation Commission 08/18/61 Letter to HB City Clerk from Harold Pedersen, Ocean View School District 5 Superintendent re. contract forms for recreation program for 1961-62 and question about full and complete accounting of funds for program 08/15/61 Letter to Gerald Lance, HB Union High School District Superintendent, from HB City Clerk re. apptmt of Woodrow Smith as rep. to HB Recreation Commission 07/12/61 Letter from Gerald Lance, HB Union High School District Superintendent to HB City Council re. appointment of Woodrow Smith, Asst. Principal at HB High 07/01/60 Letter from Harold Pedersen, Ocean View School District Superintendent, to Paul Jones, HB City Clerk re. furnishing a certificate of insurance showing the school district was covered insurance-wise along with City of HB 04/18/61 Letter from HB City Clerk to John Peterson, HB Elementary School District Superintendent re. appointment of John Wyatt as representative to City Recreation Commission 04/12/61 Letter from John Peterson, HB Elementary School District Superintendent to HB City Council and Doyle Miller, City Administrator re. request that John Wyatt be appointed as representative to City Recreation Commission 04/06/61 Letter from HB City Clerk to Gerald Lance, HB Union High School District Superintendent re. appointment of Scott Flanagan as representative to City Recreation Commission 03/14/61 Letter from Gerald Lance, HB Union High, School District Superintendent, to Doyle Miller, City Administrator re. naming of 2 nominees for the Recreation Commission, 1 of whom will be appointed 05/10/60 Letter from Gerald Lance, HB Union High School District Superintendent, to HB City Council re. meeting to discuss development of recreational program and coordination of available facilities 02/11/59 Letter from J.L. Henricksen, Administrative Officer, to Gerald Lance, HB Union High School Superintendent re. enclosed copy of"Laws for Beverly Hills Youth" 6 SEWERS I I I I �I �I a SEWERS 1936, 1966 - 1989 CATEGORY 1020.10 BOX 171 DATE DOCUMENT 11-6-89 RCA from Water Quality Act of 1987; Approved Dir/Public Stormwater Discharge Permit 11/6/89 Works Application Regulations letters to U.S. Senators and Congressional Reps 10-19-89 Letters to Concerns regarding EPA California U.S. requirements for application of Senators & permits for municipal storm Congressional sewers discharge Reps from H.B. Mayor 10-19-89 Letters to EPA Concerns regarding EPA Admin Wm. (NPDES) permits for Reilly from stormwater discharges California. U.S. Senators & Congressional Reps N/A Statement from Responding to the U.S. EPA's Natl Assoc. of proposed rule detailing Flood & stormwater discharge Stormwater application requirements Management Agencies 2/6/89 RCA from Dir Revise the City's Municipal Ordinance 2985 Pub Works Code which deals with County 2/21/89 sewer fee payments 2/1/88 RCA from Act. Recommend adoption of Approved Dir/Pub Works Ordinance 2931 which deals 3/7/88 with Sewer system connections, fees & deposits 12-8-87 RCA from Act. Recommend accepting bid Approved Dir/Pub Works from Dew-Par Sales & Service 1/19/88 to purchase Sewer Cleaning Machine (sewer jetting & vacuum truck) 1/6/88 Memo to Asst Sewer Cleaning Machine. to City Admin Outline info on the from Div recommendation to purchase 1 10-24-86 RCA from Recommend awarding contract Approved Dir/Pub Works to Boyle Eng Corp for design & 11/3/86 document preparation for a telemetry system for City's 31 sewer lift stations 3/6/84 RCA from Recommend approval for Approved Dir/Pub Works County to award contract for 3/19/84 construction of six barrel 12' x 8' concrete box culvert on Newland Street at Hunt Bch Channel DO 1 2/23/84 RCA from Recommend approval & award Deferred to later Dir/Pub Works of contract for construction of date six barrel 12' x 10' concrete box culvert on Newland Street at Hunt Bch Channel DO 1 1/24/83 RCA from Recommend approve Approved Dir/Pub Works Ordinance 2608 amendment 2/22/83 regarding the time at which O.C. Sanitation District fees are to be collected 10/12/82 RCA from Recommend ordinances 11/1/82 Intro Dir/Pub Works establishing sanitary service approved as fee which cover costs of refuse amended collection & disposal & sewer 11/16/82 Adoption system maintenance failed tie vote 12/6/82 Re-intro failed 6/22/82 RCA from Recommend Ordinance 2564 Intro Approved Dir/Pub Works revision for collection of County 7/6/82 Sewer fees 3/30/81 RCA from Recommend approve Adopted Res Dir/Pub Works Ordinance 2481 for Sewer #4983 4/6/81 Collection Fees by resolution Approved Ord instead of ordinance & approve #2481 4/20/81 Resolution 4983 increasing sewer collection fees 10/28/81 Ltr from City City Council on 10/26/81 Clerk to O.C. approved granting of a right-of- Sanitation way easement southwesterly District side of PCH from Beach Blvd to Lake Street for O.C. Sanitation Dist#11 Coast Trunk Sewer 2 6/16/80 RCA from Recommend denial of Mola Cont'd to 7/21/80 Dir/Pub Works Development Co. request for Cont'd to 8/4/80 reimbursement for construction Will not go 8/11/80 of 8" sewer main 310 ft extension 7/15/80 Memo from Recommend reimbursement to Dir/Pub Works Mola Development Co. for to City Admin sewer main extension not be made 6/19/80 Newspaper Hearing on adopting Master Clipping of Plan of Sewers to be held Notice of Public 7/8/80 Hearing 6/25/80 RCA from Dev. Recommend adopt Master Adopted Res Services Plan of Sewers #4904 8/28/78 RCA from Pub Recommend advertise for bids Approved Works for Beach/Main Sanitary Sewer Recommended Project Action 9/5/78 8/1/78 RCA from Pub Recommend advertising for 8/7/78 deferred to Works bids of Beach/Main Sanitary 8/14; deferred to Sewer Project be deferred until 8/21; discussion Nov 1978 8/21 No Action 6/27/78 RCA from Pub Recommend approve plans to Approved Works increase sanitary sewer 7/3/78 capacity at Main Street/Beach Blvd, Trunk Sewer; CC-398 1/24/79 RCA from Fire Recommend adopting Approved Dept Ordinance 2351 which 2/20/79 eliminates annual waste water permit fee for oil well companies that are tied into County sewer system 11/9/78 RCA from Pub Recommend approval of pre- Approved Works financing cost of sanitary 11/20/78 sewer installation fronting two vacant properties on Huntington Street, north of Main Street 10/30/78 RCA from Pub Recommend expenditure from Approved Works Sewer Fund to purchase 11/6/78 diameter pumps, motors & appurtenances for Sewer Lift Stations A & B serving Huntington Harbour along PCH 3 8/16/78 RCA from Pub Recommend share cost with Approved Works builder for sanitary sewer line 9/5/78 in Main Street between Florida & Ellis 8/3/78 Memo from Report on the deficiencies Pub Works to existing within the City's City Council sanitary sewer system 8124/77 Ltr from County Transmitting certified copy of Sanitation Dist. County Ordinances 1104 & 11 to Dir/Pub 1103 implementing sewer Works connection charges for use of district sewage facilities in District No. 11 2/15/77 Ltr from Addressing sanitary sewer Resolution. #4418 Engineering system problems and adopted 2/22/27 Dept to City recommend work on 2 Council manholes in Banning Ave. and expend funds from Sewer Fund to increase capacity of sewer Pump Station C located on Warner Ave. east of PCH 9/13/76 County Adjourned regular meeting Sanitation held at Huntington Beach City Districts of Hall. Discussion on Draft O.C. Agenda Master Plan of Sewer Facilities for County Sanitation District No. 11 7/22/76 Plan Master Plan of Sewers City of Huntington Beach 7/22/76 Ltr to City Recommend City install Approved Council from sanitary sewer line in the 8/2/76 Dir/Pub Works industrial area fronting Stewart Street 12/30/74 Ltr to City Recommend authorize Dir/Pub Approved Council from Works to receive proposals for 1/6/75 Dir/Pub Works professional services of preparation of a Master Plan for sanitary sewers 11/20/74 Ltr To City Recommend reimbursement Res. #3992 Council from payment to J. H. Hedrick Dir/Pub Works Construction Co. for sewer facilities in conjunction with a dental clinic at 5102 Warner Ave 4 12-5-74 Ltr to City Recommend reimbursement to Resolution #4004 Council from Henry Brooks for water & 12/16/74 Dir/Pub Works sewer lines built in Lynn Street between Warner Ave & Pearce Street 10-31-74 Ltr to City Recommend payment to Resolution #3981 Council from Margaret S. Oliver for sewer Dir/Pub Works line built on westside Bolsa Chica St from Warner Ave approx. 285 ft. north 10-25-73 Ltr to City Construction of Slater Ave Council from Trunk Sewer for County County Sanitation District No. 11 thru Sanitation Huntington Beach District of O.C. 12-5-73 Memo to City Environmental Impact Report Council from from O.C. Sanitation District for Environmental Sanitary Sewer & Review Board Appurtenances in Slater Ave from Newland Ave to Gothard St 10-31-73 Memo to City Construction of Slater Trunk Council from Line Sewer for County City Admin Sanitation District. No. 11 (Agenda Item M-1) 4-30-73 Ltr to City Request reimbursement to Resolution #3685 Council from Kordick & Son, Inc for Dir/Pub Works construction of off-site sewer main at 19082 Crystal Ave 4-10-73 Memo to City Transmit resolution authorizing Resolution #3676 Council from expenditure to Henry E. Brooks City Attorney for off-site sewer construction 11-27-72 Memo to City Transmit resolution authorizing Resolution #3607 Council from expenditure to Palos Verdes City Attorney Developers for off-site sewer main in Heil, east of Algonquin 8-7-72 Memo to City Transmit resolution to Council from authorize payment to Dir/Finance Covington Bros. For off-site sewer main construction from Goldenwest to Gothard on Warner in connection with Tract No. 5257 5 6-7-72 Memo to City Request reimbursement to Resolution #3505 Council from A.E. Ruoff for construction of Dir/Pub Works off-site sewer main at 17331 Beach Blvd — Mazda Agency 3-20-69 Ltr to City Recommend reimbursement to Resolution #2954 Council from Jones & Jones, Attorneys for Dir/Pub Works construction of off-site sewer across Beach Blvd south of Talbert 1-11-72 Ltr to City Request authorization to obtain Approved Council from easements for sanitary sewer 1-17-72 Dir/Pub Works Warner, east of Goldenwest St. 8-19-71 Ltr to City Transmit resolution to pay Council from County Sanitation Districts of Dir/Pub Works O.C. for sewer work in Heil Ave CC-159 7-21-71 Ltr to City Construction of a portion of Council from Knott Interceptor Trunk sewer County through Huntington Beach Sanitation District of O.C. 8-2-71 Ltr to City Request reimbursement to Resolution #3351 Council from Philip L. Gabriel for Dir/Pub Works construction of off-site sewer main at Bolsa Chica & Heil Ave 4-27-70 Ltr to City Request reimbursement to Resolution #3168 Council from Rinker Development Corp for Dir/Pub Works construction of off-site sewer main at Brookhurst & Hamilton 3-30-70 Ltr to City Request reimbursement to Resolution #3155 Council from Long Huntington Enterprises 4/6/70 Dir/Pub Works for construction of storm drain in District 7F at Indianapolis & Bushard 3-30-70 Ltr to City Request reimbursement to Resolution #3156 Council from Kavanaugh & Beard for 4/6/70 Dir/Pub Works construction off-site sewer main at Gothard, 1323 ft south of Heil 12-24-69 Ltr to City Request reimbursement to Ken Resolution # 3112 Council from Joslin for construction of off- Dir/Pub Works site sewer main at 7542 Warner Ave 6 6-15-67 Ltr to City Recommend reimbursement to Deleted from Council from Lubob, Inc for sewer main Agenda til receipt Dir/Pub Works construction in Slater Ave: of Park fees 8382, 8402 & 8412 — 8422 Slater 4-15-69 Ltr to City Recommend transfer from Resolution #2972 Council from Sewer Fund to Account No. Dir/Pub Works 46037 for modification Pump Station "D" Warner Ave at Edgewater CC-111 4-24-69 Ltr to City Recommend purchase of Resolution #2982 Council from emergency replacement pump 5/5/69 Dir/Pub Works parts be made from Sewer Fund 2-17-69 Ltr to City Request investigation of 2-17-69 Council Council from overflow & sewage seepage request State Huntington from Sunset Beach Sewage Water Quality Harbour Plant Control Board to Property investigate Owners Assoc 12-2-68 Ltr to City Recommend reimbursement to Approved Council from J. B. King for off-site sewer 12/16/68 Dir/Pub Works main on Warner Ave west of Beach Blvd 10-28-68 Ltr to City Recommend reimbursement to Approved Council from Long-DeYoung for off-site & 10/28/68 Dir/Pub Works oversize sewer facilities at Indianapolis & Magnolia, Tracts 6510 & 6188 5-28-68 Ltr to City Suggest City install sanitary Approved Council from sewer for Tract 5562 northeast 6/3/68 Dir/Pub Works corner Bushard Street & Hamilton Ave 12-15-65 Ltr to City Recommend reimbursement to Resolution #2275 Council from Saul Sher for oversized sewer 12/20/65 Dir/Pub Works line shopping center at Edinger Ave & Sher Lane 7-29-68 Ltr to City Recommend approval of Resolution #2806 Council from resolution adopting wage 8/5/68 Dir/Pub Works sclaes to construct sanitary sewer line in Bushard St — Hamilton to 1320 ft north of Hamilton CC-094 7 5-28-68 Ltr to City Recommend City pay 50% of Resolution #2775 Council from construction of sewer line on 6/17/68 Dir/Pub Works westside Beach Blvd from Warner to Chrysler Dr— 16555 Beach Blvd 11-14-67 Ltr to City Recommend payment to Albert Resolution #2654 Council from J. & Stanley M. Kallis for off- 11/20/67 Dir/Pub Works site construction of sanitary sewer in Beach Blvd north Garfiled Ave — 18711 Beach Blvd 9-15-67 Ltr to City Recommend reimbursement to Resolution #2640 Council from Craig Development Corp for 10/2/67 Dir/Pub Works construction of off-site sewer for Tracts 5128, 5191, 5192, 5193 & 5197 8-22-67 Ltr to City Recommend payment to Resolution #2627 Council from Estekote Co for construction of Dir/Pub Works sewer main replacement on Warner Ave 850 ft easterly of PCH 1-11-67 Ltr to City Request City participate in cost Approved Council from of sewer line on westside of 1/16/67 Dir/Pub Works Beach Blvd 330 ft north to 1580 ft north of Garfield 2-1-67 Ltr to City Recommend reimbursement to Resolution#2510 Council from J. Trinidad Hernandez for 1/6/67 Dir/Pub Works construction of off-site sewer in Jefferson St south of Slate Ave — 8282 Slater 12-28-66 Ltr to City Recommend increase City Approved Council from participation in cost of sanitary 1/3/67 Dir/Pub Works sewer on westside Beach Blvd from Warner northerly 2,000 ft — Chysler Property 16555 Beach Blvd 11-17-66 Ltr to City Recommend reimbursement to Resolution #2461 Council from Stanley G. Anderson for sewer 11/21/66 Dir/Pub Works expenses Agreement No. 132 11-17-66 Ltr to City Recommend adopt resolution Resolution #2463 Council from to transfer funds from sewer 11/21/66 Dir/Pub Works fund to pay for work to abandon 12" sewer main in Talbert Ave between Cannery & Bushard 8 9-29-66 Ltr to City Recommend reimbursement to Resolution #2443 Council from Meredith Construction for Tract 10/3/66 Dir/Pub Works 5978, Brookhurst Sewer Pump Station No. 17 Agreement No. 127 10-14-66 Ltr to City Request approval for plan to Approved Council from intercept sewer main and enter 10/20/66 Dir/Pub Works County system at Magnolia St and abandon 12" sewer main at Talbert Ave 2-9-66 Ltr to City Request payment plan for Approved Council from assessment fee & permit to 2/21/66 James R. connect to City sewer for Zimmerman property at 2020 Florida Ave 2-2-66 Ltr to City Recommend payment to Approved Council from Cambro Mfg Co for 2/7/66 Dir/Pub Works construction of sewer main in Minute Action Huntington & Clay Only 8-31-36 Notice of Contract between the City and Completion Hoagland Eng & Construction Co for construction of sewage disposal plant and outfall sewer in the City Records/MFList/SewLi st.doc 9 STREETS, TRAFFIC I� f i I is IT 4fit it ilil'.jl r l UI{I'i II I k".l, r � ,jwt'tI1 IIII 4� �—• — v�' IIII l/.,"`11 III a'Ir ��ah{{'vlih,,ks hr IIII IIII " ,a� v a ,:.�dN3t3tr�li 4 I} rikurad �ti Il J r r+rrulll 14 I 1 n,:,, lu Isar ¢ 1 I. Ills Imhrf a r le>i,$xans nW',Irk� h r �,.� =Ir7IIIIfir7ll }}ui" Iil!" II',Ir `,.,,, II;v7hf {i En r I;.r� r,{ .I ."sue IN'Iq cr � •' � -' �Ir IIII I%, I ]lk�n � tl r a x y,r „rr :,EkdKf i,1l.rr,l a1'80_ {IIIII, treet Ya�at�ons Yar�au: II r u�III,IrE{;, r �}#n ,. - mIr ik{II{f I4rl NI �u �r�� �q�J 1 t;F �=i hf'' ` �iu�� G#Ik v I u r pb,>I(r m..+w- ,�,�u=iIr rn a .I„��ti v11 lv 1.{kax3rr= sr�xwr1l,I�u nhllduvS#�'� '��NfC.I r l;1Gr klli rfi�fey '`� a II ILI v. =V^I{rr vrY IfhhlgR ,}I i{:[fk7rvl I hf � 1 R(w o `"''` IIII r'Jt� II 11 {,1JiI`� ,v`:lr Ifni r rr ck�yi4kl11i II{,11i� Cd rr III. va ll Irl� .M`?Hri LR,71Sr��� y 800.50 Miscellaneous & Microfilmed 800.50 VACATION: Street, Alleys= Gothard e/o between Talbert & Harriman j 800.50 VACATION: Streets, Alleys — General letters 1943-1964 800.50 VACATION: Streets, Alleys — 200 Block between Main St. And 3 t _ Recorded: 06/27/89 — Res. 6015 800.50 VACATION: Streets, Alleys — East Side Villa Tract Block 2505 dedication failed Recorded- last document in filed dated 09/13/60 800.50 VACATION: Streets, Alleys — PCH portion of between 1 Oth and 1 ltfi� Recorded: 04/10/86 — Res.5651 800.50 VACATION, Streets, Alleys Civic Center Site Union, Park, Alleys w/in. Recorded: 01/06/72 — Res. 3415 800,50 VACATION: Streets, Alleys — Elm Street portion of s/o Cypress Recorded- 11/13/89 — Res.6079 800.50 VACATION: Streets, Alleys Chapman portion of— Equestrian trail Recorded: 10/02/89 — Res.6071 — Lot 3 Tract 11473 800.50 VACATION: Streets, Alleys Newland w/s Yorktown n/o Recorded: 07/14/80 — Res. 4899 800.50 VACATION: Streets, Alleys — Oregon Ave. e/o — Tract 77 — Unused Street R/W Recorded: 02/15/84 — Res. 5354 800.50 VACATION: Streets, Alleys —Palm Ave. between 15 and 16 � Recorded:; 02/23/87 — Res. 5755 800.50 VACATION: Streets, Alleys — Palm Ave between 12t and l Recorded: 01/25/80 — Res. 4829 800.50 VACATION: Streets, Alleys — Palm Ave n/o Cherry Hill Dr. Recorded: 03/13/84 — Res. 5358 800.50 VACATION: Streets, Alleys — Pecan Dr. Portion of Recorded; 08/17/79 — Res. 4778 _ 800.50 VACATION: Streets, Alleys — Redondo Circle portion of s/o Talbert _ Recorded: 12/24/75 — Res. 4172 800.50 VACATION: Streets, Alleys — Roosevelt Lane Portion of Recorded: 11/02/76 — Res. 4341 800.50 VACATION: Streets, Alleys — Sandra Lee Lane portion of Recorded- 06/08/73 — Res. 3695 _ 800.50 VACATION: Streets, Alleys — Santa Barbara Ln./ Saybrook Ln. — Portions of Recorded- 10/18/72 — Res. 3586. 800.50 VACATION: Streets, Alleys — Santa Barbara Ln. Potion of San Clemente Circle/ Mandalay Circle Recorded- 09/24/84 — Res. 5437 800.50 VACATION: Streets, Alleys — Saru Circle Recorded: 05/21/64 — Res. 1974 800.50 VACATION: Streets, Alleys — Talbert portion of Recorded: 03/02/72 — Res. 3341 800.50 VACATION: Streets, Alleys — 17` St. And Yorktown R/W _ Recorded- 09/13/79 — Res. 4795 800.50 VACATION: Streets, Alleys — 171h St. Portion of Mansion, Pine, Alleys in Block 1901 & 1902 Tract 12 Recorded: 03/16/89 — Res. 5989 800.50 VACATION: Streets, Alleys 171 St. Recorded: 01/07/54 1207 _J 800.50 VACATION- Streets, Alleys — 17th St. Recorded: 12/23/64 Res. 2090 800.50 VACATION: Streets, Alleys — Shppley St. Portion of n/o Adams Ave Recorded: 11/02/76 — Res. 4342 800.50 VACATION: Streets, Alleys Shipley St. Portion of Recorded: 02/10/72 — Res. 3440 800.50 VACATION: Streets, Alleys — Speer Ave portion of e/o Crabb Ln. Recorded: 08/26/83 5299 800.50 VACATION: Streets, Alleys — Stanford Ln. Walk at McFadden Recorded; 12/27/65 — Res. 2277 800.50 VACATION: Streets, Alleys — Starshine Dr. Portion of r/w Lots 116-7 Tract 7664 Recorded- 06/08/73 — Res. 3694 800.50 VACATION: Streets, Alleys — Sugar Ave. portion of n/o McFadden Recorded: 01/22/82 — Res. 5086/ Res. 5621(Amends) 800.50 VACATION- Streets, Alleys — Terry Dr. Portion of Recorded: 12/27/65 — Res. 2278 800.50 VACATION: Streets, Alleys — Utica St. Recorded: 04/13/61 — Res. 1474 800.50 VACATION- Streets, Alleys — Ward St. Recorded: 01/24/64 — Res. 1914 800.50 VACATION: Streets, Alleys — Warner portion of adjacent to tract 5791 Recorded; 03/08/68 — Res. 2695 _ 800.50 VACATION: Streets, Alleys — Warner portion of Recorded: 08/20/70 — Res. 3204 _ 800.50 VACATION: Streets, Alleys Warner portion of Recorded- 06/22/67 —_Res. 2588 800.50 VACATION: Streets, Alleys — Warner portion of( old Wintersberg Ave) e/o Algonquin Recorded: 12/13/82 — Res. 5198 800.50 VACATION: Streets, Alleys — Wesley Ave. block 1804 tract 51 Recorded- 09/12/66 — Res. 2433 800.50 VACATION: Streets, Alleys Wintersberg Alley Tract Map parallel and easterly -- Palmdale Recorded:; 06/09/67 Res. 2575 _ 800.50 VACATION: Streets, Alleys — Winters Place tract 392 — Murdy Park Recorded: 05/10/68 — Res. 2744 800.50 VACATION: Streets, Alleys — Wichita Ave portion of between RR tracts & Alabama Street Recorded:; 06/23/76 — Res. 4248 800.50 VACATION: Streets, Alleys — Yorktown Ave portion of e/o Huntington St. Recorded: 12/13/82 — Res. 5199 800.50 VACATION.- Streets, Alleys — Yorktown Ave portion of e/o Main Recorded: 01/22/82 — Res. 5085 800.50 VACATION: Streets, Alleys — Yorktown Ave. Recorded: 10/10/63 — 1862 800.50 VACATION- Utility — 8' Easement in Tract 6453 Recorded: 05/08/69 — Res. 2979 800.50 VACATION: Utility — 15' Easement in Tract 6188 Recorded: 05/08/69 — Res.2980 800.50 VACATION: Utility — 10' Easement in Tract 5331 Recorded: 07/21/67 — Res. 2608 _ 800.50 VACATION —Alabama Ave/ Oregon Ave/ State St./ Yorktown/ 1 7St Recorded: 06/09/83 — Res. 5270 800.50 VACATION — Algonquin St. Recorded: 01/19/73 — Res. 3629 800.50 VACATION —Baltimore Ave/ Huntington St. Recorded: 02/15/84 — Res. 5352 800.50 VACATION — Blanton St s/o Pearce Recorded: 08/12/85 — Res. 5545 800.50 VACATION — California St between Oswego / Nashville Recorded: 09/06/74 — Res. 3950 800.50 VACATION — Carolyn, Hoyt, Modale Recorded: 03/25/85 Res. 3659 800.50 VACATION — Center Ave NE / Huntington Village Way (storm drain) Recorded: 03/25/85 — Res. 5504 800.50 VACATION — Center Dr. _ Recorded: 07/30/79 — Res. 4773 _ 800.50 VACATION — Center Dr. And Beach Blvd. (Storm Drain) Recorded: 04/17/81 Res. 4951 800.50 VACATION — Circle Dr. Recorded: 02/03/69 — Res. 2921 800.50 VACATION — Clay / Beacon Hill Recorded: 10/11/73 — Res. 3767 800.50 VACATION — Crest Ave. _ Recorded: 06/20/68 — Res. 2774 800.50 VACATION— Crew Drive (portion) / Banff/ Lochlea Recorded: 02/14/75— Res. 4019 800.50 VACATION — Damask / Viewpoint Ln. Recorded: 11/22/76 — Res. 4356 800.50 VACATION Delaware s/o Main Recorded: 01/10/86 — Res. 5607 800.50 VACATION — Delaware s/o Main Recorded: 02/23/88 — Res. 5845 I Doc 374 800.70 Street/Changes/Numbering 9/3/91 to 11/29/94 Box 336 11/29/94 Notation from Janice Holmes re. Address corrections for some local organizations 6/7/61 Copy of Street Name Changes — Ordinance 862; pursuant to Government Code— 5.34092 1994 Sample letter and label list for street name changes; attachments include RCA from M. Uberuaga, City Adm. to Council re. Street name change — Lawrence Circle to Lexie Circle, Tentative Tract #14243 No date Mailing list for Mailing of Resolutions Changing Street Names. 1/24/94 Form letter from City Clerk advising the adoption of Resolution 6534 Chan ring Tiodize Circle to Jason Circle, attachments 2/20190 RCA from Paul Cook, City Admin. to Council, re. Commodore Circle - _ Name Change to Amberleaf Circle; Resolution No. 6116 is attached' 1/25/94 Letter from City Clerk advising the change of street name for portion of Walnut Avenue between First Street and Beach Boulevard to Pacific View Avenue; RCA dated 8/19/91 and Resolution No._6316 attached 1/24/94 Letter from City Clerk advising of street name changes from Santa Rosa to Quietsands, Madagascar to Sandpebble, Rodarte to Cambria Cove; Resolution No. 6560 and RCA dated 1/03/94 and other correspondence are attached 09/03/91 Resolution No. 6316 — change street name from Walnut Avenue to Pacific View Avenue 6/18184 Resolution 5396 re. street name change from Seaview Street to Seapoint Street FILE 116 A C A 0 S TA 4 *V *4 X.S STREETS Location Date Recorded Resolution No. Able Lane 1/9/67 Res . 2496/�'5G . - Algonquin Street 5/18/60 Res . 1420 Anderson Street 5/21/64 Res . 1973//17s'C -Bolsa Ave, & Springdale St. 2/28/66 Res . 2323/,�--�gp/ Borden Drive 2/15/66 Res . Bushard Street 1/13/55 Res . 123311q-3/ California Street 3/8/61 Res . 1464//ySdV Candlewood Dr. , Deervale Ln. Ramona Ln. Hazelbrook Dr. 7/21/67.. Ras . 2609/4 57/ Circle Drive 10/24/62 Res . 16671-/dio Graham Street 7/24/62 Res . 162d/i5y� Graham Street 7/26/62 Res , 1.627/�/� Graham Street 12/5/63 Res . 1712116 ip Harriman Street 1/24/64 Res . 1915//��'-� Hazard 1/24/62-? 7/a y/6,j_ Res. 1628//6.. ,j Huntington Avenue 4/13/61 Res. 1485/V6 9 Huntington Avenge 1/4/60 Rom . 1404. Huntington Avenue 1/4/60 Res. 1401 Indianapolis Street 8/23/63 Res . 1840//1POj r Indianapolis Street 6/21/63 Ras . 1793//77y Nashville Street 10/6/59 Res . 1393,//_5,p7 Newland Tract (W.T. ) 6/18/64 Res . 1998�/96,,i 2 un-named streets Newland Street 10/3/56 RAs . 129v.'?yO Sara Circle 5)21/64 Res . 1974 Seventeenth Street 12/23/64 Res . 2090 Terry Drive 12/27/65 Res. 2278 Utica Street 4/13/61 . Res . 1474 Warner Avenue 3/8/68 Res. 2695 Warner Avenue 6/22/67 Res. 2588 Ward Street 1/24/64 Res . 1914 Wesley Avenue 9/12/66 Res . 2433 Yorktown Avenue 10/10/63 Res . 1862 STREET VACATIONS Con t ire d Locations Date Recorded Resolution 15th & 16th Streets - Research H.B. Elementary School Property Vacation Resolutions Res . -271/�?J� `/ Res . 316/37/ Rea . •372 Rea . 595 �7o/a9 17th Street 1/7/54 Res . 105W�67 llth Street 4/5/56 Res . 1274A Tract 528 Block A. Lots 11, 12 5/9/611., Res . 1490 Tract 528 Black A, Lots 5,6 3/19/59 Res . 1365 ALLEY VACATIONS Locations Date Recorded Resolution Tract 528, Block A 3/20/58 ; Res . 1343//33 b Block 1015-Wesley Hgts Tract 5/20/55 Res . 1244//,,?y/ Tract 4992 2/28/66 lies. -2325/:2�-,�i E/Gothard S/Talbert 8/3/60 Res . 143011'IAL Palmdale-parallel/easterly 6/9/67 Res. 2575 UTILITY EASEMENTS Locations Date Recorded Resolution. Tract 5331 7/21/67 Res . 2608 WALKWAY EASEMENTS Locations Date Recorded Resolutions Stanford Ln/McFadden Av 12/27/65 Res. 2277 Lucia Ln. w/Parker Cir 2/14/67 Res. 2505 VACATION NOT COMPLETED Portion of Crest Av adjacent to Circle Park - hers. of Intention 1347 /9S1 EXPANDED LIST VACATIONS—MISCELLANEOUS AND MICROFILMED 1945—1989 CATEGORY 800.50 BOX 132 1954— Lists,Two: one Gives Name or Location, Various Various 1989 Alpha and one Resolution No. and Date Chronological by Recorded of miscellaneous date(See attached vacations copy of list) 2/10/89 Form Itr from Notice of Street Vacation or Metropolitan Abandonment Proceedings Water Dist of So. Calif to each agency listed(see attached copy of list of addressees on Vacation List) 8/26/85 Ltr from County Information that Fred Harper Sanitation retired and correspondence Districts of should be addressed to J. Orange County Wayne Sylvester addressed to: To Whom It May Concern 8/21/85 Ltr from HB City Vacation 5550 Los Patos Drive between Clerk to Fred Sims&Lynn Street Harper, County Sanitation District 5/6/75 Ltr from HB City Vacation 4071 Portion of East side Clerk to: County Graham St 660 ft North of Sanitation Slater Ave Dist;Registrar of Voters; County Clerk,General Telephone Co; So Calif Edison Co.; County Assessor; Road Commission; So Calif Gas Co. 12/22/75 Ltr to Orange Request to Record as one 4172 and N/A Couny Recorder document Res. Of from HB City Intent Clerk 4154 4/8/75 Ltr to Santation Intent to Vacate 4053 Portion East side Graham Dist of Orange St 660 ft North of Slater County from HB Avenue City Clerk 1 VAM 1/17/74 Vacation Handwritten list from Bill Procedure Waddell detailing procedures 7/24/86 RCA from Dir of Recommend deny request to Portion of Cedar Ave, East Public Works to vacate portion of Cedar Ave, of Palmdale Street Mayor&City East of Palmdale Street Council REQUEST DENIED 8/4/86 8/7/86 Ltr to Ideal Pallet Statement of Action by City Cedar Street System from FIB Council pertaining to their City Clerk request for Vacation portion of alley at Cedar Street 8/4/86 Statement of the Vacation Denied Cedar Ave East of Action of the City Palmdale Street Council 6/26/86 Ltr to City Request to Vacate 15 ft wide Easterly Council from Extension of Cedar Ave Ideal Pallet adjacent to Ideal Pallet Sys System, Inc 7/25/86 Memo to Public Vacation of Easement for Cedar Avenue Works Dir from Cedar Avenue Fire Chief 7/31/86 Western Union Granting request to cut gates Cedar Avenue Mailgram from on their property in event of Ideal Pallet Sys to emergency HB Fire Dept 7/14/86 Ltr to FIB City In support of request by Cedar Avenue Council from Melvin Mermelstein/Ideal John DeLeonardi Pallet to vacate 15 ft wide extra extension of Cedar Ave 8/14/85 Ltr from Board of Utilize and enclose a 6 ft Site Plan 7422 Cedar Avenue Zoning block wall Admendm Adjustments to ent No 85- Applicant Jack 24 Taylor/Ideal Pallet Sys,Anaheim 7/18/86 Ltr from West Requested written notice Orange County when City undertakes to Water Board to abandon or vacate any street FIB City Clerk or highway which WOCWB has easement or right-of-way 6/26/86 Note from City Request from Melvin Clerk to Public Mermelstein to be placed Works Dir under Public Comments portion of July 7, 1986 Council agenda 4/12/84 Ltr from City Vacated portion of Cedar 7422 Cedar Ave Attorney to Al Avenue in regards to Mr. Cohen Mermelstein's Property 7/7/86 Page 5 from Public Comments on Cedar Avenue Council Agenda Vacation of Alley 2 9 10/8/82 RCA from Vacation of a Portion of Lot Huntington Harbor Director of Public B, Tract 8040, located in Works Huntington Harbor 7/16/82 Ltr from law Regarding vacation of certain Harbour Point Estates offices Ball, Hunt, parcel of land Harbour Point Hart, Brown and Estates Lot B,Tract 8040 Baerwitz to HB City Attorney 8/31/82 Memo from City Interest of City: fee vs Harbour Point Estes Attorney to Dir of easement in Case of Lot B, Public Works Tract 8040 1 1/16/82 Ltr to Recorder Request to Record 5184 County of Orange from HB City Clerk 9/7/76 Memo to City Dir of Public Works has Clerk from City recommended change in Attorney format of public hearings on street vacations on Council agendas N/A Copy of Civil Copy of Vacation of City Code 812.5 Streets 8300—8374 1/16/75 Notice from Requesting notification in County Sanitation writing of any proposed Dist to City of HB vacation or abandoment of a street or highway per Chapter 1340, Stats. 1974 (SB 2410,Nejedly) 1/7/54 List of Vacations Streets, Alleys, Walkways Various Variouis thru Mar (See attached with Location, Date 1968 copy of list) Recorded and Resolution No. 1 1/24/65 Ltr from Dir Proposed Street Vacation of Cain Avenue East of Public Works to Cain Avenue East of Palmdale Street Mayor& City Palmdale Street Council 2/3/70 Copy of Orders the vacation of Resolution 3129 certain easements in the Parking Authority Project 7/6/62 Copy of Revokes Tract No. 1916 Resolution 1571 2/17/62 Ltr to HB City Regarding returning Tract Admin from 1916 to acreage and seeking Ralph Welch release of$5,000 cash bond 7/5/62 Ltr from HB City Request Recording 1571 Clerk to County Resolution No. 1571 Recorder 3/27/62 Ltr from HB Returned$5,000 Cash Bond Treasurer to for Tract 1916 Ralph Welch 3 mums 3/21/62 Invoice to City For Printing Public Notice of Clerk from Public Hearing Revocation Huntington Beach of Approval Tract No. 1916 News 2/8/62 Ltr to Advice on returning Tract Downsworth from 1916 to acreage and City Engineer releasing cash bond 7/17/74 Ltr from Dir of Open and Close public Alley, South of Warner, Public Works to hearing and discontinue Res. East of Oak Lane City Admin 3914 Lot 14 4/18/62 City of HB Receipt in the amount of Treasurers' $10.00 Receipt to Ralph Welch 7/12/74 Public Notice 3914 6/27/74 Ltr from FHB Dir Vacation of Alley Right Bounded North Warner of Public Works Away Ave; South Sycamore St., to City Admin East Ash St, West Oak Ln 2/3/70 Ltr from HB City Record Resolution of 3129 Clerk to County Intention No. 3109 and Res. Recorder 3129 2/3/70 Ltr from HB City Transmitting copy of Res. 3129 Clerk to: County No. 3129 which orders Assessor, County vacation of certain easements Road in Parking Authority of HB Commission; So Counties Gas Co.; County Clerk 5/7/69 Ltr from HB City Transmitting copies of Res. 2979 Clerk to: Orange No. 2979 which orders and County Clerk; So vacation of an easement in 2980 Counties Gas Co.; Tract 6453 & Res.No. 2980 County Road in Tract 6188 Commission; County Assessor; Orange County Recorder 3/18,169 Ltr from HB City Transmitting copies of Res. 2943 Clerk to: Orange No.2943 declaring certain and County Clerk; So parcels of land to be public 2944 Counties Gas Co; street right of way and Res. County road No.2944 which accepts Commission; dedication of land for street Orange County right of way Assessor; Orange County Recorder 4 man 2/4/69 Ltr from HB City Transmitting copies of Res. 2886 Circle Drive Clerk to: Orange Of Intention No.2921 and and County Recorder; Res. No. 2886 which orders 2885 So Counties Gas vacation of a portion of Co; County Clerk; Circle Drive and Res. Of County Road Intention No. 2930 and Res. Commissioner; No. 2885 which orders County Assessor vacation of street easement rights to Lot"E"Tract No. 4880 5/13/68 Ltr to Mayor, City Recommendation to adopt 17" Street between Council& City Resolution of Intent to vacate Delaware St& Clay Ave Admin from Dir portion of 17`h Street between of Public Works Delaware St& Clay Ave 11/22/65 Ltr to Mayor, City Recommendation to adopt Borden Drive South of Council, City Resolution of Intention to Warner& West of Graham Admin from Dir Vacate Borden Drive,Tract of Public Works No. 5792, South of Warner and West of Graham 12/4/45 Public Notice Adopted Ordinance 491 Olive Street Posted which declared its intention to Abandon a portion of Olive Street G:Records:MFlist:Vac)ist.doc 8/19/98 5 VACATIONS NAME DATE RECORED RES. NO. -'Able Ln. 1-9-67 2496 vS/ Adams 8-20-65 4118 v-Algonquin St. 1-19-73 3629 --'Algonquin St. 5-18-60 1420 4r Anderson St. 5-21-64 1973 Banff/CYew/Lohlea (por.) 2-14-75 4019 ✓ v Beacon Hill/Clay (por.) 10-11-73 3767 v Block A (Track 528 Alley) 3-20-58 1343 ✓ t/ Block A Mack 528) P �� 4-5-56 1274 %,,--B1ock 1015�W�-e���(G-< 5-20-55 1244 )-,/Bolsa Ave. 2-28-66 2323 V ,-'Borden Dr. 2-21-66 2311 ✓Bushard St. 12-26-54 1233 ✓California AVe. 3-8-61 1464 ✓California St. (Btn.) 9-6-74 3950 Candlewood Dr. 7-21-67 2609 r ✓Carolyn/Hoyt/Modale (por) 4-6-73 3659✓ "Circle Dr. 10-24-62 16671- ,,Circle Dr. 2-3-69 2921- ✓Clay/Beacon Hill(por) 10-11-73 3767- Crest;. 6-20-68 2774 ✓Crew/Banff/Lohlea (por) 2-14-75 4019 Deervale Ln. 7-21-67 2609 ✓Delware/Huntington (por) 2-7-74 3837 ✓- Ease;nents St. 5-9-61 1365-1490 Ellis Ave. 9-20-72 3562 v"Goldenewest (por) 10-4-72 3559 E/Gothard (Alley) 8-3-60 1430 ✓ `Graham St. 7-24-62 1626 L-Graham St. 7-26-62 1627 N rr 1/01-)& y a.3 Graham St./McFadden(por) 10-8-73 3768 ✓ )- )1 )l )) 11/14r75' 14171 L--Graham St. 5-8-75 49-71- 1°71✓ ,Harriman St. 1-2�64 1915 ✓Hazard St. 7-24-62 1628 Hazelbrook Dr. 7-21-67 2609 CONT VACATIONS NAME DATE RECORED RES. NO. Holland Dr. 1-20-72 3422 I Hoyt/Carolyn/Modale (por) 4-6-73 3659 V "-Huntington Ave. 1-4-59 1401 ✓ t/Huntington Ave. 14-13-61- 1485 Indianapolis St. 6-21F63 1793 L- Indianapolis St. 8-23-63 1840 ` 4 os P,-/-v z 9-3-,r S SSSo vLot B/Lot C 116-7 (por) 6-5-72 3483 ✓ R/W Lots 116-7 ( Traci 7664 6-8-73 3694 ✓ �,N.11Y//Maansl?R ngventeenth St. 1-6-72 3415 McFadden Ave (por) 7-14-70 3188 ✓ v"McFadden Ave (por) 10-2-70 3216 ✓ t/McFadden Ave (por) 10-18-72 3585✓ ✓McFadden Ave (por) 9-6-73 3751 ✓ ,/ McFadden Ave (por) 10-8-73 3768 ✓Modale/Carolyn/Hoyt 4-6-73 3659✓ ✓Nashville 10-6-59 1393 Nashville/Oswego (por) 9-6-74 3950 ✓Newland (por) 10-3-56 1291.- W.T. Newland Track 7-18-64 1998✓ 3�v~ Old Huntington St. 4-18-74 Uswego/Nashville (por) 9-6-74 3950 Parcels Adjacent 7-30-73 3558 ✓Parker Cir. 2-14-67 6610 Parking Authority Project 2-7-70 3129, ✓�ee� e' :. ..(p�� �e !yr i �Ip 17�34I%S //7r Ramona Ln. 7-21-67 2609 vRoXeveiT Cir g2+-74-- 11341 L-Sandra Lee Ln. 6-8-73 3695 % v artCir. 3-r24=75 1974 Saybrook Lns. 10-18-72 3586✓ Seventeenth St. 1-7-54 1050 ✓ �xnnteew3thfny/Mansion St. 1-6-72 3415eys ✓ Shipley St. 2-�0-72 3440 ✓ Springdale St. 2-28-66 2323 ✓ ✓Statlford Ln. 12-27-65 2277✓ L"Starshine Dr. 6-8-73 3694✓ (Alleys) W/So. Pa. R.R. 6-9-67 2575 ✓ Stearns St. 7-24-62 1628 ✓ i/"Talbert St. 3-2-72 3441`✓ CONT VACATIONS NAME RECORED DATE RES. N0, dam"''i /z/z r/h s- s--2-7? `S/Talbert •E/Gothard (Alleys) 8-3 -60 1430 L-1ract 528 Block A (Alleys) 3-20-58 1343.- I `acMW"t,o%Frack 4880 2(-�31-f69 2920 '' v" Tract 4992 (Alley) `fig '6�' �L-3-aS` v Tract 5331 (Utility 10' Easement) 7-21-67 2608 WTract 5791 ( Adjacent) 3-8-68 4873 v Tract 6188 15' ( Utility Eastment) 4-8.69 2980 ✓ by Y.5-- v Tract 6453- ( Drainage Easemnt) 11-20-68 2865 ✓Travt 6808 Lot 28 (Strom Drain) 5-10-74 3878- V EoaEfi.nne687J/Kfgfi2lof dJ.ce 7-30-73 3558 Tract 7664 R/W Lots 116-7 6-873 3694✓ )-Utica St. 4-13.61 1474•' v/Ward St. 1-24,64 1914 S/ Warner Ave. (a C.CC J, 6-9-67 2575 ✓ —Warner Ave. 6-22-67 2588 Warner Ave. �. 8-20-70 3204 ,-Wegley Ave. �,aC.C�y ) 5-20-55 1244✓ ✓Wesley Ave. 9-12-66 5364 " ✓Winters Place 5-10-68 7125 4ztd' Yorktown 10-10-63 1862 ✓ 15 th. St. 595 ✓16 th. St. 595✓ �17 th' St. 2.090 ✓ v 17 nn i � cam""E'7 la i 7L VACATIONS DATE NAIL: RES. NO. 1/7/54 Seventeenth Street 1050 12/26/54 Bushard Street 1233 5/20/55 Wesley Avenue (Alley) 1244 4/5/56 Eleventh Street (por) 1274 10/3/56 Newland Street (por) 1291 3/20/58 Tract 528, Block A (Alley) 1343 1/4/59 Huntington Avenue 1401 10/6/59 Nashville Avenue 1393 5/18/60 Algonquin Street 1420 8/3/60 Gothard/E, Talbert/S (Alleys) 1430 3/8/61 California Avenue 1464 4/13/61 Utica Street 1474 4/13/61 Huntington Avenue 1485 5/9/61 Easements - Street 1365-1490 7/26/62 Graham Street 1627 7/24/62 Hazard Street 1628 7/24/62 Graham Street 1629 10/24/62 Circle Drive 1667 6/21/63 Indianapolis Street 1793 8/23/63 Indianapolis Street 1840 10/10/63 Yorktown Avenue 1862 12/5/63 Graham Street 1712 1/24/64 Ward Street 1914 1/24/64 Harriman Street 1915 5/21/64 Anderson Street 1973 5/21/64 Saru Circle 1974 VACATIONS - Page 2 DATE NAME RES. NO. 7/18/64 W. T. Newland Tract 1998 12/3/64 Seventeenth Street 2090 12/27/65 Stanford Lane 2277 12/27/65 Terry Drive (por) 2278 2/8/66 Tract 4992 (Alley) 2325 - 2/21/66 Borden Drive 2311 2/28/66 Bolsa/Springdale 2323 9/12/66 Wesley Avenue 2433 1/9/67 Able Lane 2496 2/14/67 Parker Circle 2505 6/9/67 Warner/s Pa. RR (Alleys) 2575 6/22/67 Warner Avenue 2588 7/21/67 Candlewood/Deervale/Hazelbrook/Ramona 2609 7/21/67 Tract 5331 (Utility 10' Easement) 2608 3/8/68 Tract 5791 (Adjacent) 2695 5/10/68 Winters Place 2744 6/20/68 Crest Avenue 2774 11/20/68 Tract 6645 (Drainage Easement) 2865 2/3/69 Tract 4880, Lot E �'2920 2/3/69 Circle Drive "2921 4/8/69 Tract 6188 (15' Utility Easement) '12980 5/8/69 Tract 6453 (utility Easement) �.2979 e VACATIONS Page 3 DATE NAME RES. NO. 2/7/70 Parking Authority Project \ 3129 7/14/70 McFadden Avenue (por) 3188 8/20/70 Warner Avenue 3204 10/2/70 McFadden Avenue (por) 3216 1/6/72 Main/Mansion/17th St. (Alleys within) 3415 1/20/72 Holland Drive 3422 2/10/72 Shipley Street 3440 6/5/72 Tract 876, LotB/Lot C 116-7 (por) 3483 9/20/72 Ellis Avenue 3562 10/4/72 Goldenwest (por) 3559 10/18/72 McFadden Avenue (por) 3585 10/18/72 Saybrook Lane 3586 1/19/73 Algonquin Street 3629 4/6/73 Carolyn/Hoyt/Modale (por) 3659 6/8/73 . Tract 7664 (RW Lots 116-7) (por) 3694 6/8/73 Sandra Lee Lane 3695 7/30/73 Tract 6874 (Parcels adjacent) 3558 9/6/73 McFadden Avenue (por) 3751 10/8/73 Graham Street/McFadden Avenue (por) 3768 10/11/73 Beacon Hill/Clay (por) 3767 2/7/74 Delaware/Huntington (por) 3837 4/18/74 Old Huntington Street 3865 , 5/10/74 Tract 6808, Lot 28 (Storm Drain) 3878 9/6/74 California btwn Nashville/Oswego (por) 3950 12/20/74 Tract 5331, Lot 1 4000 VACATIONS - Page 4 DATE • NAME RES. NO. 2/14/75 Banff/Crew/Lohlea (por) 4019 5/8/75 Graham Street `4071 8/20/75 New Britain Lane North 4118 12/8/75 Warner/Magnolia 4168 12/19/75 Graham Street/McFadden Avenue (por) 4171 12/24/75 Redondo/Talbert (por) 4172 5/10,/76 Graham Street 4234 5/17/76 Alley e/o Gothard btn Talbert & Harriman 4238 6/23/76 RR Tracks/Alabama 4248 9/10/76 Florida Street 4318 11/2/76 Roosevelt Street 4341 11/2/76 Shipley Street 4342 11/22/76 Damask/Viewpoint 4356 3/16/77 Graham Street/Slater_Avenue 4425 9/8/77 Engineer Drive 4514 7/.30/79 Center Drive - St R/W Adj 4773 8/17/79 Pecan Dr- portion 4778 9/13/79 17th St - por. 4795 1/25/80 Palm St btn 12th & 13th St. 4829 2/27/80 Talbert Drainage Easement - Atlanta /Beach 4844 7/14/80 Waterline Easement- Tract 4980 4898 7/14/80 Newland & Yorktown 4899 il/19/80 Knoxville 4909 12/16/80 Huntington Place/Ocean Place/Winters Place 4940 Center Dr/Beach Blvd Storm Drain Easement 4951 VACATIONS - Page 5 DATE NAME RES NO RECORDED 1/22/82 Yorktown (portion of) e/o Main 5085 1/22/82 Sugar (portion of) n/o McFadden 5086 11/19/82 Tract 8040, portion of Lot B 4 5184 (summary vacation/Huntington Harbour) 12/13/82 Yorktown Ave. (por of) e/o Huntington St. 5199 12/13/82 Warner Ave (por of) (Old Wintersburg Ave) 5198 e/o Algonquin 4/8/83 por of Frontage Road (Old Beach Blvd) s/o Atlanta 5254 6/9/83 por of Alabama Ave/Oregon Ave/State St/Yorktown 5270 Ave/17th St 8/26/83 por of Speer Ave e/o Crabb Lane 5299 2/15/84 Baltimore Ave (por of) e/o Huntington St. .5352 2/15/84 Koledo Lane (por of) n/o Slater 5353 2/15/84 Unused St. R/W e/o Oregon - Tract 77 5354 3/13/84 por of Palm Ave n/o Cherry Hill Dr. 5358 7/9/84 Delaware St. n/o Detroit 5406 9/24/84 por of Santa Barbara Lane, all of San Clemente 5437 & Mandalay Circles 3/25/85 Storm Drain Purposes, Parcel Map 79-585 5504 NE04ntersection of Center Dr.' & Huntington Village Way 8/12/85 Por of Blanton St, s/o Pearce Ave. 5545 7/3 /8.S' ?'- -O L' 55S 9/11/85 �or of Los Patos Dr, btn Sims & Lynn Streets 5567 1/10/86 por of Delaware , s/o Main 5607 4/10/86 Pacific Coast Hwy - por of alley btn loth & llth 5651 12/23/86 Por of Harriman Ave NE of Gothard 5739 VACATIONS - Page 6 DATE NAME/LOCATION RES NO RECORDED 2/23/87 Palm Ave. btn 15th & 16th St.) 5755 545 1/a s/B � 8' 2a-,-t.4.� /2-0 � J SS - a/a 312 8 ,C4 Z7,04Z � ' 7� 5,39-7 12/23/88 Elm Street (por of) s/o Cypress 5967 3/16/89 Portions of 17th Street, Mansion Ave, Pine St. , 5989 and Alleys in Blocks 1901 and 1902 of Tract 12 7/9-q Alley in 200 Block btwn Main & 3rd Street n/o Walnut 6015 11/13/89 Elm Street (por of) s/o Cypress 6079 V A C A T I O N L I S T Entire list gets order to vacate Southern California Gas Company P. 0. Box 3334 (ATTN: Louie Campos) Anaheim, California 92803 Road Commission v County of Orange 400 W. 8th Street Santa Ana, California 92701 County Sanitation Districts of Orange County County Sanitation District .No. 3 (See sample letter to be Ii Post Office Box 8127 sent at time of Res. of Fountain Valley, California 92708 Intent) (ATTN: J. Wayne Sylvester County Assessor County of Orange 630 Broadway Santa Ana, California 92701 Southern California Edison Company V j P. 0. Box Ill Huntington Beach, California 92648 General Telephone Company y% 200 W. Ocean (ATTN: R. C. 80003A Analyst) Long Beach, California 90805 / W. E. St John, County Clerk County of Orange P. 0. Box 838 Santa Ana, California 92711 J. Wylie Carlyle, Recorder County of Orange (Send Resolution ordering P. 0. Box 238 and Resolution of Intent) Santa Ana, California 92702 Registrar of Voters V Map Section P. 0. Box 11298 Santa Ana, California 92711 0. C. Water District v P. 0. Box 8300 Fountain Valley, CA. 92728 BIG nt J Woodside/Kubota & Assoc. , Inc. 501 W. Dyer Road Santa Ana, CA 4-4— D 1 ,.1,;11 Aktv ,/1.^� FILE 116 VA C A I 7/4QU N CC4-17" ....-N S b —.- 4A I Eys -- 1A/gt k w,+ys - --- - STREETS t Location Date Recorded Resolution No. Able Lane 1/9/67 gap. 2490 Algonquin Street 5/18/60 Res. 1420 Anderson Street 5/21/64 Res. 1973 i Boles Ave. & Springdale St. 2/28/66 Res. 2323 i Borden Drive 2/15/66 Res, 2111 Bushard Street 1/13/55 Res. 1233 , California Street 3/8/61 Roe. 1464 Candlewood Dr., Deervale La. Ramona Ln. Hazelbrook Dr.' 7/21/67 Ras. 2609 Circle Drive 10/24/62 Res, 16¢7 Graham Street 7/24/62 Res. 1626 Graham Street 7/26/62 Res, 1627 Graham Street 12/5/63 Re#. 1712 Harriman Street 1/24/64 Rps. 1915 Hazard 1/24/62 Rea, 1628 Huntington Avenue 4/13/61 Ras. 1481 Huntington Avenqe 1/4/60 Rya. 1404 Huntington Avenue 1/4/60 Res. 1401 Indianapolis Street 0/23/63 Res, 1940 Indianapolis Street 6/21/63 Ras. 1793 Nashville Street 10/6/59 Res. 1393 Newland Tract (W.T.) 6/18/64 Rea. 1999 2 un-named streets Newland Street 10/3/56 RAs. 1291 Saru Circle 5121/64 Res. 1974 Seventeenth Street 12/23/64 Res. 2090 Terry Drive 12/27/65 Res. 2278 Utica Street 4/13/61 Res. 1474 Warner Avenue 3/8/68 Res. 2695 Warner Avenue 6/22/67 Res. 2588 Ward Street 1/24/64 Res. 1914 Wesley Avenue 9/12/66 Res. 2433 Yorktown Avenue 10/10/63 Res. 1862 FILE 116 V A C AL L ww ys 1 STREETS��,-- Location Date Recorded ResolrtLoe go,, 1 Able Lane 1/9/67 Res. 2496 Algonquin Street 5/18/60 Res.- 1420 Anderson ,,/�Street 5/ l/64 Res. 1973 JOI&I ab Y/7S /Z,., Bol Ave. A Springdale St. 2/28/66 Ras. 2323 Borden Drive 2/15/66 Res. 2311 Bushard Street 1/13/55 Res. 1233 California Street• O.S k �N /8�1'y Rasa. 39640 Candlewood Dr., Deervale La. Ramona Ln. Hatelbrook Dr. 7/21/67 Rea. 2609 C1Fcle Drive 10/24/61 Roo. 1667 t! s /73 Graga= Street 7/24/62 Res. 1626 Graham Street 7/26/62 Res. 1627 Graham Street 12/5/63 Rea. 1712 Harriman Street 1/24/64 Res. '1915 Hazard . 1/24/62 Res. 1629 Huntington Avenue 4/13/61 Res. 1483 Huntington Avenue 1/4/60 Us. 1404 Huntington Avenue 1/4/60 Rea. 1401 'T4+ "qco— . uurd. 2/-7/74 ^, 383..7 - Indianapolis Street 8/23/63 Res, IVA Indianapolis Street 6/21/63 Rea. 1793 i!>/c/ccctXl� ekc`C_. . rL' f la9VJ, lI(�A73 GMO 373 Nashville Street ( 10/6/59 Us. 1393 Newland Tract (W.T.) 6/18/64 Ras. 1998 2 un-named streets Newland St t 10/3/56 Lis. 1291 S�v1Gii�� cL �lL.w'. �/�f73 3(09,5 Sara Circle 5721/64 1974 3 fo 9 Z/ Seventeenth Street 12/2�/64 Rea. 2090 R/w G/� -73 Terry Drive 12/27/65 ` Rea. 2278 Utica Street 4/13/61 \ Res. 1474 Warner Avenue 3/8/68 Res. 2695 Warner Avenue 6/22/67 Res. 2569 Ward Street 1/24/64 Res. 1914 Wea14y Avenue 9/12/66 Res. 2433 Yorktown Avenue 10/10/63 Res. 1862 STREET VACATIONS Contir d Locations Date Recorded Resolution 15th & 16th Streets - Research H.B. Elementary School Property Vacation Resolutions Res. 271 Res. 316 Res. 372 Res. 593 17.th Street 1/7/54 Res. 1050 llth Street 4/5/56 Res. 127" Tract 528 Block A, Lots 11,12 5/9161` Res. 1490 Tract 528 Block A, Lots 5,6 3/19/59 Res. 1365 ALLEY VACATIONS Locations Date Recorded_ Resolution Tract 528, Block A 3/20/58 Res. 1343 Block 1015-Wesley Hgts Tract 5/20/55 Res. 1244 Tract 4992 2/28/66 Res. .2325 E/Gothard S/Talbert 8/3/60 Res. 1430 Palmdale-parallel/easterly 6/9/67 Res. 2575 UTILITY EASEMENTS Locations Date Recorded Resolution Tract 5331 7/21/67 Res. 2608 WALKWAY EASEMENTS Locations Date Recorded Resolutions Stanford Ln/McFadden Av 12/27/65 Res. 2277 Lucia Ln. w/Parker Cir 2/14/67 Res. 2505 VACATION NOT COMPLETED rUMA Portion of Crest Av adjacent to Circle Park - Res. of Intention 1347 — 19s'f oTREET VACATIONS Cont;._.ued Locations Date Recorded Resolutiou 15th 6 16th Streets - Research H.B. Elementary School Property Vacation Resolutions Res. 271 Res. 316 Res, 372 Res. 595 17.th Street 1/7/54 Res. 1050 llth Street 4/5/56 Res. 1274A Tract 528 Block A, Lots 11,12 5/91W Res. 1490 Tract 528 Block A, Lots 5,6 3/19/59 Res. 1363 ALLEY VACATIONS Locations Date Recorded Resolution Tract 528, Block A 3/20/58 Rea. 1A3 Block 1015-Wealey Hgts Tract 5/20/55 Res. 12" Tract 4992 2/28/66 Res. 2325 E/Gothard S/Talbert 8/3/60 gas. 1430 Palmdale-parallel/easterly 6/9/67 Ras. 2575 UTILITY EASEMENTS Locations Date Recorded Resolution Tract 5331 7/21/67 Res. 2608 ! �lw-t�Nr4.�..sr -wax,. a y _r�-7�( s��s ✓ MLvt- S oSC - ST o—�� 7 l� 5-to-��-f /ZS 3S'7 WALKWAY EASEMENTS Locations Date Recorded Resolutions Stanford Ln/McFadden Av 12/27/65 Res. 2277 Lucia Ln. w/Parker Cir 2/14/67 Res. 2505 VACATION NOT COMPLETED Portion of Crest Av adjacent to Circle Park - Res. of Intention 1347 — 1W w . 'STREET VACATIONS Continue.. Locations Date Recorded Resolution 15th & 16th Streets - Research H.B. Elementary School Property Vacation Resolutions Res. 271 Res. 316 Res. 372 Res. 595 17th Street 1/7/54 Res. 1050 llth Street 4/5/56 Res. 1274A Tract 528 Block A, Lots 11,12 5/9/6Y Res. 1490 Tract 528 Block A, Lots 5,6 3/19/59 Res. 1365 ALLEY VACATIONS Locations Date Recorded Resolution Tract 528, Block A 3/20/58 Res. 1343 Block 1015-Wesley Hgts Tract 5/20/55 Res. 1244 Tract 4992 2/28/66 Res. 2325 E/Gothard S/Talbert 8/3/60 Res. 1430 Palmdale-parallel/easterly 6/9/67 Res. 2575 UTILITY EASEMENTS Locations Date Recorded Resolution Tract 5331 7/21/67 Res. 2608 WALKWAY EASEMENTS Locations Date Recorded Resolutions Stanford Ln/McFadden Av 12/27/65 Res. 2277 Lucia In. w/Parker Cir 2/14/67 Res. 2505 VACATION NOT COMPLETED ye ma Portion of Crest Av adjacent to Circle Park - Res. of Intention 1347 - 195-S I� t Doc 110 580.10 Traffic 1964— 1979 Box 168 6/26/79 Memo from Lt. Patton, Traffic Bureau Commander to Capt. Jenkins, relating to vehicle code in response to complaint from Mr. Kanter of Huntington Landmark 11/09/76 Letter from Chief of Police Robitaille to City Council in reference to Ordinance #2124 which pertains to enforcement of traffic regulations. Copy of Ord. 2124 attached. Adopted 12/06/76. 05/19/89 Memo from City Administrator Cook to City Council relating to ordinance establishing administering and regulatory aspects of a Traffic Impact Fee on new development. 10/22/86 Request for City Council Action from Paul Cook, Director of Public Works, recommend amending Municipal Code to lower speed limit on Florida Street between Main and Garfield Avenue because it is considered a business district. Ordinance No. 2883 09/26/86 Request for City Council Action from Paul Cook, Dir. of Public Works, recommending Ordinance No. 2878, which lowers speed limit on Yorktown Ave. between Beach Blvd. and Vasile Circle. Approved 11/03/86. 06/13/84 Request for City Council Action, from Paul Cook, Dir. of Public Works, recommending Ordinance No. 2715 which establishes a uniform speed limit of 40 mph on Rancho Road between Bolsa Chica Street and city limits. Approved 8/20/84. 12/05/83 Request for City Council Action, from Paul Cook, Director of Public Works, recommending Ordinance 2670, which establishes a 35 mph speed limit on Los Patos Drive from Bolsa Chica Street to Warner Ave. Approved 1/16/84. 8/16/83 Request for City Council Action, from Paul Cook, Dir. of Public Works, recommending Ordinance No. 2645, which establishes a 35 mph speed limit on Countess Drive from Edinger to end of road. Approved 10/10/83. 5/25/83 Request for City Council Action, from Paul Cook, Dir. of Public Works; recommending Ordinance No. 2624, which establishes a 40 mph speed limit on Talbert Avenue from Edwards to end of road. Approved 6/20/83. 8/16/83 Letter from Steve and Carol Goette, to Council relating to traffic hazard on Beach and Terry Streets 3/23/82 Request for City Council Action, from Paul Cook, Dir. of Public Works; recommending expenditure of$8,100 to provide 4 ft. additional pavement on north side of Edinger at Warner and Liles. Approved 4/5/82 3/26/82 Memo from F. Arguello, Chief of Adm. Services; to Charles Thompson, City Administrator, re. financial impact report on providing an additional 4 ft. of pavement on north side of Edinger. 12/03/81 Request for City Council Action, from Paul Cook, Dir. Public Works, re. 1 Ordinance No. 2529, which changes the city's truck route. Approved 1/4/82. 11/12/81 Request for City Council Action, from Paul Cook, Dir. of Public Works, re. Ordinance No. 2527 which establishes a uniform speed limit of 35 mph on Delaware Street between Atlanta and Ellis. Approved 1/05/82 9/17/81 Memo from Vince Moorehouse, Director of Community Services, to Gail Hutton, City Attorney; re. Bridge Sessions at Murdy Community Center 6/11/81 Letter from Gail Hutton, City Attorney, to Mrs. Lucille Horner, relative to problems in her neighborhood on Danube Drive, involving business license for home occupations. (Helen Creed's residence) 6/20/81 Letter from Lucille Horner to Council, re. petition declaring Helen Creed's residence on Danube Drive a public nuisance when she has bridge parties. 9/08/81 Petition submitted to Council from residents of Main Street between Fourteenth and Utica involving public health and safety along Main Street. 6/18/81 Request for City Council Action, from Earle Robitaille, Chief of Police, recommending Police Dept. enter into a Traffic Safety Project agreement with the California Office of Traffic Safety directed toward reducing effects of traffic collisions on city streets. Approved 7/06/81. 4/28/80 Request for City Council Action, from Paul Cook, Dir. of Public Works, recommending Ordinance No. 2432, which relates to speed limit revisions at Graham between Slater and Warner. Approved 5/19/80. 2/12/80 Request for City Council Action, from Paul Cook, Dir. of Works, recommending Ordinance No. 2421, which places speed limit of 40 mph on Saybrook Lane between Heil Ave. and Edinger Ave. Approved 4/17/80. 3/05/80 Request for City Council Action, from Paul Cook, Dir. of Public Works, recommending Emergency Ordinance No. 2422, which reduces speed limit in the vicinity of Warner Ave. Bridge. Approved 3/17/80. 1/28/80 Memo from Paul Cook, Dir. of Public Works, to Belsito, City Administrator, re. traffic study at Seventeenth and Clay. 1/25/80 Memo from Ralph Leyva, Traffic Engineer, to Paul Cook, Dir. Public Works, re. four-way stop at Seventeenth and Clay. 1/07.80 Note from Robert Reid to City Council, requesting to talk with members re. the corners of 17th and Clay Ave. due to accidents. 7/03/79 Request for City Council Action, from Michael Zambory, Public Works, recommending Ordinance No. 2388 which reduces speed limit from 45 to 30 mph on Huntington between Yorktown and Adams. Approved. 5/11/79 Request for City Council Action, from Michael Zambory, Public Works, recommending prohibiting approval of a permit to hold events which require constriction or closure of any arterial highway between June 1 and Sept. 31, 1979, except annual Fourth of July Parade. No action taken 5/21/79. 8/15/78 Request for City Council Action, from H.E.Hartge, Director Public Works, recommending denial of citizen's petition to lower speed limit on Newland Street. Denied by Council 9/5/78 8/16/78 1 Request for City Council Action, from H.E. Hartge, Director of Public Works, 2 re. 4-way stop at 17th and Delaware. Deferred from 8/21; approved 9/5/78 8/15/78 Memo from H.E. Hartge, Director of Public Works, to Floyd Belsito, City Administrator, re. Meeting with Robert Reid on 4-way 17th and Delaware 8/08/78 Note from Floyd Belsito, City Administrator, to Bill Hartge, Public Works Director, requesting a meeting between Councilman Mandic, Mayor Pro Tern Siebert, Ralph Leyva and Robert Reid regarding stop sign at 17th and Deleware. 9/18/78 Request for City Council Action, from H.E. Hartge, Director of Public Works, recommending Ordinance No. 2325 which modifies speed limit on Beach Blvd. Adopted 10/16/78. Pertains to speed limits on State Highways within the city boundaries. 8/03/78 Request for City Council Action, from H.E. Hartge, Director of Public Works, recommending Ordinacne No. 2316 which establishes a 40 mph speed limit on Argosy Avenue. *Adopted 9/05/78 between Bolsa Chica & Graham 11/09/76 Memo from Connie Brockway, City Clerk's Office, to Bill Hartge, Director of Public Works, re. Request by Mrs. Donald Preston to appear on Dec. 6 Council Agenda to speak on traffic conditions. 4/12/76 Communication from Judith Preston (Mrs. Ronald J.) to Councilmembers addressing hazardous situations with recommendations at Magnolia Street between Adams and Indianapolis 5/03/76 Memo from Alicia Wentworth, City Clerk to Bill Hartge, Dept. Public Works, transmitting letter from Mrs. Ronald Preston regarding Magnolia between Adams & Indianapolis and intersection of Bushard & Indianapolis 5/12/76 Memo from Ralph Leyva to H.E. Hartge, Director of Public Works, re. Mrs. Ronald Preston's letter to City Council on traffic safety on Magnolia & Indianapolis and Indianapolis & Bushard. Results of investigations of her request are listed. 3/04/64 Letter from Albert Murphy to Gentlemen re. Speeding and traffic safety concerns in his South Shores Tract 1/19/76 Memo from H.E. Hartge to David Rowlands, City Administrator, re. Traffic report corner of Edwards and Lennox with recommendations 1/15/76 Memo from Ralph Leyva to H.E. Hartge, re. Traffic report corner of Edwards with recommendations 1/15/76 Letter to Mr. & Mrs. Carl Westelin, from H.E. Hartge, Director Public Works, transmitting a copy of traffic report in response to their petition for a traffic signal and or lower speed limit on Edwares Street and Lennox Drive. Report also on file.. 12/31/75 Memo from H.E. Hartge, Director of Public Works, to David Rowlands, re. Status report on walkway between Sisson and Meadowlark 6/25/76 Memo from Floyd Belsito, acting City Administrator, to City Council, re. Westchester Bay and Seagate Homeowners Petition for traffic regulations on their privately owned streets with attached requests. 6/21/76 Memo from Earle Robitaille, Chief of Police, to Floyd Belsito, Acting City Administrator, re. To informal petition submitted by Thomas Harman from 3 Westchester Bay & Seagate Lagoon's Homeowners's Association. He lists his reasons for opposing their requests. 6/17/76 Memo from Alicia Wentworth, to Bud Belsito, Acting City Administrator, transmitting the informal petition from Westchester Bay Homeowners Association & Seagate Lagoon's Homeowners Association and scheduled for the July 6, 1976 Council meeting with attached petition. 5/12/76 Letter from H.E. Hartge to City Council, recommending Ordinance 2066 which declares a speed limit of 25 mph on McFadden between Bolsa Chica and Chemical Lane. Adopted 6/7/76. 5/12/76 Letter from H.E. Hartge, Director of Public Works, to Council, requesting approval of Ordinance No. 2065 which establishes Argosy Avenue as a truck route. Adopted 6/7/76. 2/24/76 Letter from H.E. Hartge, Director of Public Works, to Council, recommending Ordinance No. 2042 which requires cost of traffic delineations be borne by the adjacent developer. Adopted 3/22/76 7/10/75 Letter from Director of Public Works to Council, transmitting Ordinance No. 1997 which provides for a posting of Indianapolis Avenue from Newland Street to Brookhurst Street. Adopted 8/04/75 10/30/74 Letter from H.E. Hartge, Director of Public Works, to Council, which changes speed limits on Clay Ave. & Florida Streets and Goldenwest & Sher Lane *recommending Ordinance No. 1947...Adopted 11/18/74. 9/13/73 Memo from H.E. Hartge to David Rowlands, City Administrator, transmitting a traffic report as a result of petition concerning traffic problem at Goodwin, Forelle, Lisa and Forelle intersections. Transmitted petitions. Approved recommendations 9/17/73. 8/31/73 Memo from H.E. Hartge, to David Rowlands, City Administrator; transmitting report from Traffic Division concerning request for installation of Stop Signs at Goodwin & Forelle and Lisa & Forelle. 9/13/73 Memo from H.E. Hartge to David Rowlands, City Administrator; transmitting a complaint problem at Brad & Edwards 9/13/73 Memo from Don Bonfa, City Attorney, to City Council; transmitting Ordinance No. 1875 which amends Code to establish a prima facie speed limit on certain city streets. 6125/73 Letter from Mike Fiser to Council complaining of a safety hazard on Aquatic Lane due to a parked mobile home in violation of Ordinance No. 6325.. 6/13/73 Memo from Traffic Engineer Director to Admin. Regarding a petition requesting a speed limit reduction on GoldenWest from Warner South. 6/20/72 Memo from David Rowlands, City Administrator, to Jim Wheeler, Director of Public Works, regarding a request from Councilman Duke to analyze speed limits on Edinger, Heil, Goldenwest and other streets where the limit is 45 to 50 mph. Report and petition transmitted. 5/01/73 Memo from Don Bonfa, City Attorney, to City Council, transmitting Ordinance No. 1841 which amends Code to establish a prima facie speed limit on certain city streets. 4 3/01/73 Memo from City Administrator to Council regarding congestion on Warner Avenue west bound traffic between Golden West and Edwards Streets. 12/13/72 Memo from Don Bonfa, City Attorney, to Council transmitting an ordinance to amend Code to change wording only in Section 6171.2. 10/05/72 Memo from Don Bonfa, City Attorney, to Council, transmitting Ordinance No. 1784 which deals with Bicycle Regulations. 9/26/72 Memo from Don Bonfa, City Attorney, to Council regarding transfer of license of bicycles from City Clerk to Chief of Police. Ordinance No. 1784, 10/31/72 Letter from Carol Schumaker, State Traffic Dept. To Don Bonfa, City Attorney, transmitting State District Engineer approval of Resolution No. 3589 which directs the placement of a sign on the Bicycle Trail at the approach to the Santa Ana River Bridge. 9/06/72 Memo from Lt. Brown to Norm Worthy, Parks and Recreation, regarding accident findings on a traffic collision involving a city vehicle driven by Christopher Mapes. 5/10/72 Memo from Don Bonfa, City Attorney ,to Council transmitting Resolution No. 3485 on accumulation of TOPICS funds to correct dates. 4/07/72 Memo from Don Bonfa, City Attorney to Council transmitting Resolution No. 3471 which requests State Dept. Of Public Works to permit the city to accumulate TOPICS funds. 7/07/71 Memo from Don Bonfa, City Attorney, to Council transmitting amendment to Section 6171.1 of the Code which effects changes in prima facie speed limits on certain city streets. 1/07/71 Memo from Don Bonfa, City Attorney, to Council transmitting proposal to amend Code pertaining to obstruction of pedestrian traffic by human beings, vehicles and animals. 7/10/70 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1592 which establishes speed limit of 30 mph on Indianapolis from Brookhurst to Beach Boulevard and on Atlanta from Lake to Brookhurst St. 5/15/70 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1583 which establishes a speed limit of 35 mph on Lake Street from 17' to PCH. 3/19/70 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1574 which establishes speed limit of 40 mph on Yorktown Avenue from Beach to Ward. 11/21/69 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1545 which effects change of speed limit on Brookhurst from Garfield to Hamilton and from Hamilton to PCH. 10/03/69 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1537 which establishes speed limit of 40 mph on Hamilton Street from Newland to East City Limits and 40 mph on Newland from Indianapolis to PCH. 9/05/69 Memo from Lou Ann Marshall, Assistant City Attorney to City Council, transmitting Ordinance No. 1531 which establishes a speed limit of 40, 45, 5 and 35 mph on Gothard Street from McFadden to Main Street. 8/11/69 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1523 which establishes speed limits on Delaware Street from Adams to Indianapolis, 35 mph; from Indianapolis to Frankfort, 30 mph; on Huntington Street from Adams to Atlanta, 30 mph; and from Atlanta to PCH, 35 mph. 6/04/69 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1505 which establishes a speed limit of 40 mph on Garfield from Goldenwest to Beach Boulevard; 45 mph on Garfield Avenue from Newland Street to Ward Street; and 40 mph on Hill Avenue from Bolsa Chica Street to Beach Blvd. 1/16/69 Letter from James Wheeler, Director of Public Works, to Council and Doyle Miller, City Administrator, regarding Huntington Harbour Traffic Engineering Study. 1/30/69 Letter from James Wheeler, Dir. Of Public Works, to Council and Doyle Miller, City Administrator regarding Traffic Control at Davenport and Edgewater Lane. 1/20/69 Letter from State Assemblyman Robert Burke to Ralph Bauer, regarding regulating speed limits and placement of stop signs on residential streets. 12/23/68 Letter from Ralph Bauer to State Assemblyman Burke, regarding tragic traffic death of young Scott Janssen and requesting interpretation of state laws for posting stop signs on residential streets. 10/31/68 Letter from James Wheeler, Director Public Works, to Council regarding St. Francis of Assisi School problems. 8/20/68 Memo from Don Bonfa, City Attorney, to Council transmitting Ordinance No. 1436, resubmitted to include other streets and recommended speed limits. Section 6171.1. 8/09/67 Letter from Edward Telford, State District Engineer, to Council urging continued support of the State Highway Program 8/21/67 Letter from Mac and Gerri Bangoy to Council relative to city parks in general and Col. Greer Park adjacent to Golden West and McFadden Streets requesting signs postings that would warn drivers of children present. Their daughter, Terri Lynn was hit by a car. 1/13/67 Letter from James Wheeler, Director of Public Works, to A.W. Hoy, Division of Highways, establishing a no stopping zone on west side of Beach Boulevard between southbound off ramp San Diego Frwy. & Edinger Ave. 5/02/66 Memo to James Wheeler from Paul Cook relative to report on crosswalk across Brookhurst Street at Continental Drive. Report contains summary of accidents, existing and future conditions and recommended action to be taken at subject crosswalk. 5/02/66 Public comments to Council from Mrs. Robert A. Pastella, Sec; Arivalos PTO endorsing traffic islands located at Brookhurst and Continental Drive. 11/19/65 Letter from Roger Watson to Council, requesting break in median strip for traffic headed north on Beach Boulevard at Ronald Road. 6 i 12/01/65 Letter from property owners in the area of Beach Boulevard and Ronald Road, to Council requesting left turn lanes be installed. 3/09/65 Letter from Huntington Beach Chamber of Commerce to Council in support of a study to alleviate downtown traffic congestion. 11/30/64 Letter from Huntington Continental Town Homeowner Association to Council requesting street lights for crosswalk at 19801 Brookhurst Street and speed limit reduction from 55 to 35 mph between Garfield Avenue and Adams Avenue on Brookhurst. 11/16/64 Letter from Claire Lindquist to Council requesting bicycle paths along city streets. 11/05/64 Letter from James Wheeler, Director of Public Works to Council requesting crossing guard intersection Warner and "B" Streets. Initiated by Mrs. Griffin. 09/28/64 Letter from Ivan Nashman to Paul Jones, City Clerk, requesting 4-way signals at corner of Warner and Springdale. 10/12/64 Letter to Ivan Nashman from Chief of Police acknowledging receipt of his letter, relative to traffic conditions at intersection Warner & Springdale. 7/21/64 Police Dept. Roll Call pertaining to step-up enforcement efforts on Beach Boulevard. 7/24/64 Memo to Chief Seltzer, from Lt. Mays relative to determining if contractor had authority to place, operate and maintain portable traffic signal on McFadden between Golden West and Beach Boulevard without first obtaining a permit. 7/23/64 Letter from John Seltzer, Chief of Police, to Division of Highways relative to portable traffic signal on McFadden Avenue between Beach Boulevard and Golden West Street. Request be direct contractor to make application for proper permits. 7/29/64 Letter from John Seltzer, Chief of Police, to Newport West Homeowners Association relative to traffic condition at Cannery Street and Hamilton Avenue. He submitted recommendation for a 4-way stop installation to the Director of Public Works. 8/03/64 Letter from John Seltzer, Chief of Police, to City Council relative to traffic conditions on Beach Boulevard not conducive to safe and orderly movement of traffic. Supplementary Report on corrective steps attached. 7/13/64 Letter from John Seltzer, Acting Chief of Police, to City Council, relative to traffic conditions at Cannery Street and Hamilton Avenue. 6/30/64 Letter from Marshall Papke to City Council relative to traffic conditions at Cannery Street and Hamilton Avenue. 4/30/64 Letter from Howard Robidoux, Chief of Police, to City Council relative to traffic problem at 1207 Main Street. Recommended utilizing portable traffic signal at Main Street and Adams Avenue. 4/14/64 Letter from Robert Borns, First Christian Church, to City Council relative to traffic problem at Main Street and Adams Avenue. 4/21/64 Letter from Paul Jones, City Clerk, to First Christian Church, re. request for relief of congested traffic condition at Main Street and Adams Avenue. BOX 132— File 800.50 VACATIONS—LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents DATE LOCATION RES. NO. 1/7/54 Seventeenth Street 1050 12/26/54 Bushard Street 1233 5/20/55 Wesley Avenue (Alley) 1244 4/5/56 Eleventh Street (por) 1274 10/3/56 Newland Street (por) 1291 3/20/58 Tract 528, Block A (Alley) 1343 1/4/59 Huntington Avenue 1401 10/6/59 Nashville Avenue 1393 5/18/60 Algonquin Street 1420 8/3/60 Gothard/E, Talbert/S (alleys) 1430 3/8/61 California Avenue 1464 4/13/61 Utica Street 1474 4/13/61 Huntington Avenue 1485 5/9/61 Easements - Street 1365 - 1490 7/26/62 Graham Street 1627 7/24/62 Hazard Street 1628 7/24/62 Graham Street 1629 10/24/62 Circle Drive 1667 6/21/63 Indianapolis Street 1793 8/23/63 Indianapolis Street 1840 10/10/63 Yorktown Avenue 1862 12/5/63 Graham Street 1712 1/24/64 Ward Street 1914 Page 1 BOX 132- File 800.50 VACATIONS- LISTS MISCELLANEOUS AND MICROFILMED 1964-89 Index of Contents 1/24/64 Harriman Street 1915 5/21/64 Anderson Street 1973 5/21/64 Saru Circle 1974 7/18/64 W. T. Newland Tract 1998 12/3/64 Seventeenth Street 2090 12/27/65 Stanford Lane 2277 12/27/65 Terry Drive (por) 2278 2/8/66 Tract 4992 (alley) 2325 2/21/66 Borden Drive 2311 2/28/66 Bolsa/Springdale 2323 9/12/66 Wesley Avenue 2433 1/9/67 Able Lane 2496 2/14H67 Parker Circle 2505 6/9/67 Warner/s Pa. RR (alleys) 2575 6/22/67 Warner Avenue 2588 7/21/67 Candlewood/Deervale/Hazelbrook/Ramona 2609 7/21/67 Tract 5331 (utility 10' Easement) 2608 6/8/68 Tract 5791 (Adjacent) 2695 5/10/68 Winters Place 2744 6/20/68 Crest Avenue 2774 11/20/68 Tract 6645 (Drainage Easement) 2865 2/3/69 Tract 4880, Lot E 2920 2/3/69 Circle Drive 2921 4/8/69 Tract 6188 (15' Utility Easement) 2980 Page 2 BOX 132— File 800.60 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 5/8/69 Tract 6453 (Utility Easement) 2979 2/7/70 Parking Authority Project 3129 7/14/70 McFadden Avenue (por) 3188 8/20/70 Warner Avenue 3204 10/2/70 McFadden Avenue (por) 3216 1/6/72 Main/Mansion/17th St. (alleys within) 3415 1/20/72 Holland Drive 3422 2/10/72 Shipley Street 3440 6/5/72 Tract 876, LotB/Lot C 116-7(por) 3483 9/20/72 Ellis Avenue 3562 10/4/72 Goldenwest (por) 3559 10/18/72 McFadden Avenue (por) 3585 10/18/72 Saybrook Avenue (por) 3586 1/19/73 Algonquin Street 3629 4/6/73 Carolyn/Hoyt/Modale (por) 3659 6/8/73 Tract 7664 (RW Lots 116-7)(por) 3694 6/8/73 Sandra Lee Lane 3695 7/30/73 Tract 6874 (Parcels Adjacent) 3558 9/6/73 McFadden Avenue (por) 3751 10/8/73 Graham St./McFadden Avenue (por) 3768 10/11/73 Beacon Hill/Clay (por) 3767 2/7/74 Delaware/Huntington (por) 3837 4/18/74 Old Huntington Street 3865 5/10/74 Tract 6808, Lot 28 (Storm Drain) 3878 Page 3 BOX 132—File 800.50 VACATIONS — LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 9/6/74 California Btwn Nashville/Oswego (por) 3950 12/20/74 Tract 5331, Lot 1 4000 2/14/75 Banff/Crew/Lohlea (por) 4019 5/8/75 Graham Street 4071 8/20/75 New Britain Lane North 4118 12/8/75 Warner/Magnolia 4168 12H19/75 Graham St./McFadden Ave. (por) 4171 12/24/75 Redondo/Talbert (por) 4172 5/10/76 Graham Street 4234 5/17/76 Alley e/o Gothard btn Talbert/Harriman 4238 6/23/76 RR Tracks /Alabama 4248 9/10/76 Florida Street 4318 11/2/76 Roosevelt Street 4341 11/2/76 Shipley Street 4342 11/22/76 DamaskNiewpoint 4356 3/16/77 Graham Street/Slater Avenue 4425 9/8/77 Engineer Drive 4514 7/30/79 Center Drive- St R/W Adj 4773 8/17/79 Pecan Dr- portion 4778 9/13/79 17th St- portion 4795 1/25/80 Palm St btn 12th & 13th St. 4829 2/27/80 Talbert Drainage Easement-Atlanta/Beach 4844 7/14/80 Waterline Easement-Tract 4980 4898 7/14/80 Newland & Yorktown 4899 Page 4 BOX 132— File 800.50 VACATIONS — LISTS MISCELLANEOUS AND MICROFILMED 1964-89 Index of Contents 8/19/80 Knoxville 4909 12/16/80 Huntington PI./Ocean PI./Winters PI. 4940 Center Dr./Beach Blvd Storm Drain 4951 Easement 1/22/82 Yorktown (por of) e/o Main 5085 1/22/82 Sugar (portion of) No McFadden 5086 11/19/82 Tract 8040, portion of Lot B (summary 5184 vacation/Huntington Harbour) 12/13/82 Yorktown Ave. (por of) e/o Huntington St. 5199 12/13/82 Warner Ave. (por of) (Old Wintersburg Ave.) 5198 e/o Algonquin 4/8/83 Por of Frontagve Road (Old Beach Blvd.) 5254 s/o Atlanta 6/9/83 Por of Alabama Ave/Oregon Ave/ State 5270 St/Yorktown Ave/17t" St 8/26/83 Por of Speer Ave e/o Crabb Lane 5299 2/15/84 Baltimore Ave (por of) e/o Huntington St. 5352 2/15/84 Koledo Lane (por of) No Slater 5353 2/15/84 Unused St. R/W e/o Oregon -Tract 77 5354 3/13/84 Por of Palm Ave n/o Cherry Hill Dr. 5358 7/9/84 Delaware St. n/o Detroit 5406 9/24/84 Por of Santa Barbara Lane, all of San 5437 Clemente & Mandalay Circles 3/25/85 Storm Drain Purposes, Parcel Map 79-585 5504 NE Intersection of Center Dr. & Huntington Village Way 8/12/85 Por of Blanton St., s/o Pearce Ave 5545 9/3/85 Los Patos 5550 Page 5 BOX 132— File 800.50 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 9/11/85 Por of Los Patos Dr., btn Sims & Lynn 5567 Streets 1/10/86 Por of Delaware, s/o Main 5607 4/10/86 Pacific Coast Hwy - por of alley btn 10th & 5651 11 th 12/23/86 Por of Harriman Ave NE of Gothard 5739 2/23187 Palm Ave btn 15th & 16th St 5755 2/23/88 Delaware St (por of) 5845 2/23/88 Hartford Ave (por of) 5847 12/23/88 Elm Street (por of) s/o Cypress 5967 3/16189 Portions of 17th St., Mansion Ave., Pine St., 5989 and Alleys in Blocks 1901 & 1902 of Tract 12 6/27/89 Alley in 200 Block btwn Main & 3rd St. n/o 6015 Walnut 11/13/89 Elm St. (por of) s/o Cypress 6079 1/9/67 Able Lane 2496 8/20/65 S/Adams N. New Britain Lane 4118 1/19/73 Algonquin St 3629 5/18/60 Algonquin St 1420 5/21/64 Anderson St 1973 2/14/75 Banff/Crew/Lohlea (por) 4019 10/11/73 Beacon Hill/Clay (por) 3767 3/20/58 Block A (Tract 528 Alley) 1343 4/5/56 Block A (Track 528) 11 th st (por) 1274 5/20/55 Block 1015 (Wesley) (Alley) 1244 2/28/66 Bolsa Ave. 2323 Page 6 BOX 132—File 800.50 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 2/21/66 Borden Dr. 2311 12/26/54 Bushard St. 1233 3/8/61 California Ave. 1464 9/6/74 California St. (Btn) 3950 7/21/67 Candlewood Dr. 2609 4/6/73 Carolyn/Hoyt/Modale (por) 3659 10/24/62 Circle Dr. 1667 2/3/69 Circle Dr. 2921 10/11/73 Clay/Beacon Hill (por) 3767 6/20/68 Crest 2774 2/14/75 Crew/Banff/Lohlea (por) 4019 11/22/76 DamaskNiewpoint 4356 7/21/67 Deervale Lane 2609 2/7/74 Delaware/Huntington (por) 3837 5/9/61 Easements St. 1365-1490 9/20/72 Ellis Ave. 3562 9/10/76 Florida St. 4318 10/4/72 Goldenwest (por) 3559 8/3/60 E/Gothard (Alley) 1430 7/24/62 Graham St. 1626 Graham St. 4425 7/26/62 Graham St. 1627 5/10/76 Graham St. 4235 10/8/73 Graham St./McFadden (por) 3768 Page 7 BOX 132—File 800.50 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 12/19/75 Graham St./McFadden (por) 4171 5/8/75 Graham St. 4071 12/5/63 Graham St. 1712 1/24/64 Harriman St. 1915 7/24/62 Hazard St. 1628 7/21/67 Hazelbrook Dr. 2609 1/20/72 Holland Dr 3422 4/6/73 Hoyt/Carolyn/Modale (por) 3659 1/4/59 Huntington Ave. 1401 4/13/61 Huntington Ave./See Delaware 1485 6/21/63 Indianapolis St. 1793 8/23/63 Indianapolis St. 1840 9/3/85 Los Patos 5550 6/5/72 Lot B/Lot C 116-7 (por) Tract 876 3483 6/8/73 RM Lots 116-7 (Tract 7664) 3694 1/6/72 Main/Mansion/Seventeenth St (alleys 3415 within) 7/14/70 McFadden Ave. (por) 3188 10/2/70 McFadden Ave. (por) 3216 10/18/72 McFadden Ave. (por) 3585 9/6/73 McFadden Ave. (por) 3751 10/8/73 McFadden Ave. (por) 3768 4/6/73 Modale/Carolyn/Hoyt 3659 10/6/59 Nashville 1393 9/6/74 Nashville/Oswego (por) 3950 Page 8 BOX 132— File 800.50 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 10/3/56 Newland (por) 1291 7/18/64 W T Newland Tract 1998 4/18/74 Old Huntington St 3865 9/6/74 Oswego/Nashville (por) 3950 7/30/73 Parcels Adjacent 3558 2/14/67 Parker Circle 6610 2/7/70 Parking Authority Project 3129 12/24/75 Redondo (por) Talbert s/o 4172 7/21/67 Ramona Lane 2609 11/2/76 Roosevelt Cir. 4341 6/8/73 Sandra Lee Lane 3695 5/21/64 Sara Circle 1974 10/18/72 Saybrook Lane 3586 1/7/54 Seventeenth St 1050 1/6/72 Seventeenth/Main/Mansion St (alleys 3415 within) 2/10/72 Shipley St. 3440 11/2/76 Shipley St. 4342 2/28/66 Springdale 2323 12/27/65 Stanford Lane 2277 6/8/73 Starshine Dr. 3694 6/9/67 (Alleys) W/So. Pa. R.R. 2575 7/24/62 Stearns St. 1628 3/2/72 Talbert St. 3441 5/19/76 Talbert/Harriman (alley) (por) 4238 Page 9 BOX 132— File 800.50 VACATIONS— LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 12/27/65 Terry Dr (por) 2278 8/3/60 S/Talbert E/Gothard (Alleys) 1430 3/20/58 Tract 528 Block A (Alleys) 1343 2/3/69 Lot E Tract 4880 2920 Tract 4992 (Alley) 2325 7/21/67 Tract 5331 (Utility 10' Easement) 2608 12/20/74 Tract 5331 Lot 1 4000 3/8/68 Tract 5791 (adjacent) 4873 4/8/69 Tract 6188 15' (utility Easement 2980 11/20/68 Tract 6645 (Drainage Easement) 2865 Tract 6453 (Utility Easement) 2979 5/10/74 Tract 6808 Lot 28 (Storm Drain) 3878 7/30/73 Tract 6874 Parcels Adjacent to channel 3558 right of way 6/8/73 Tract 7664 R/W Lots 116-7 3694 4/13/61 Utica St 1474 1/24/64 Ward St 1914 6/9/67 S/Warner Ave. (Alley) 2575 6/22/67 Warner Ave 2588 8/20/70 Warner Ave 3204 12/8/75 Warner/Magnolia 4168 5/20/55 Westley Ave. (Alley) 1244 9/12/66 Wesley Ave. 5364 5/10/68 Winters Place 7125 6/23/76 Wichita (por) RR Track & Ala 4248 Page 10 BOX 132— File 800.50 VACATIONS—LISTS MISCELLANEOUS AND MICROFILMED 1954-89 Index of Contents 10/10/63 Yorktown 1862 15th St 595 16th St 595 12/23/64 17th St 2090 1/7/54 17th St 1050 Florida St. 4317 Page 11 6t 323 zx l y � 444.30,Master Plan of Streets f'H ha�vay ' s 1/05/07—2/ BOX 194E 02/19/87 Request for City Council Action; re. retention/deletion of University Drive on the County Master Plan of Arterial Highways; attachment: County Report 02/07/77 Resolution No. 4409—establishing a fee schedule for processing general plan amendments, code amendments, precise plans of street alignment, and establishing a procedure for providing public notice of amendments to the land use element of the general plan 12/19/74 Affidavit of Publication for Notice of Public Hearing for Master Plan of Arterial Streets and Highways No. 74-1; attached: memo to City Council re. proposed amendment to remove the secondary arterial highway classification from McFadden Avenue between Graham Street and Bolsa Chica Street No Date Map of Master Plan of Arterial Streets and Highways 12/16/74 Notice of Public Hearing re. Master Plan of Arterial Streets and Highways No. 74-1; attached: Legal Notice of Public Hearing of Master Plan of Arterial Streets and Highways No. 74-1 11/03/71 Memo to City Council from the City Attorney re. Master Street and Highway Plan Amendment No. 71-4; attached is Resolution No. 3388 amending the master street and highway plan to include master plan Amendment No. 71-4 and maps 10/21/71 Affidavit of Publication for Notice of Public Hearing for Master Plan of Streets and Highways No. 71-4; attachments are: memo to City Council re. Master Plan of Street and Highways Amendment No. 71-4; maps;Notice of Public Hearing Master Plan of Streets and Highways No. 71-4 dated October 13, 1971; memo from Planning Director recommending approval; Legal Notice of Public Hearing Master Plan of Arterial Streets and Highways—Amendment No. 71-4 dated September 23, 1971; Statement of the Action of City Council—Public Hearing, Master Plan of Streets & Highways No. 71-4—Approved 11/04/71 Memo to City Council from City Attorney re. Master Plan of Streets and Highways Amendment No. 71-1, reclassifying Mansion and Yorktown Avenues to primary highways from Main Street to Beach Boulevard; attached are Resolution No. 3390— amending the Master Plan of Streets and Highways to include Amendment No. 71-1 03/05/71 Affidavit of Publication for Notice of Public Hearing Master Plan of Streets and Highways Amendment 71-1; attached are: memo to Mayor and City Council from Planning Commission re. Master Plan of Streets and Highways Amendment# 71-1; Notice of Public Hearing Master Plan of Streets and Highways Amendment 71-1; map; memo to City Clerk from Planning Director recommending approval; Legal Notice of Public Hearing Master Plan of Streets and Highways Amendment No. 71-1 02/06/70 Memo to City Council from City Attorney re. Master Plan Amendment No. 70-2 to Master Plan of Arterial Streets and Highways O1/23/70 Affidavit of Publication for Notice of Public Hearing Master Plan of Land Use Amendment No. 70-1 and Master Plan of Arterial Streets & Highways Amendment No. 70-2; attached are: memo to Mayor and City Council from Planning Commission re. Master Plan of Land Use Amendment No. 70-1 and Master Plan of Arterial Streets and Highways Amendment No. 70-2; large map and legend;Notice of Public Hearing re. Master Plan Amendments dated 01/21/70; Memo to City Clerk from Planning Director re. approval of Master Plan Land Use and Master Plan Streets & Highways; Legal Notice Notice of Public Hearing Master Plan Land Use Amendment No.70-1 and Master Plan of Arterial Streets& Highways Amendment No. 70-2 dated January 8, 1970, O1/09/69 Affidavit of Publication for Notice of Public Hearing Master Plan Amendment 68-4; attached are: memo to Mayor and City Council from Planning Commission re. Master Plan Amendment No. 68-4; map of Master Plan Arterial Streets and Highways; Notice of Public Hearing Master Plan Amendment 68-4 dated January 8, 1969; Memo to City Clerk from Planning Director re. approval of Master Plan Amendment 68-4; Legal Notice Notice of Public Hearing Master Plan Amendment dated December 26, 1968 12/08/67 Affidavit of Publication of Notice of Public Hearing Master Plan Amendment 67-2; attached are: Letter of Transmittal to Mayor and City Council from Planning Commission re. Master Plan of Streets and Highways Amendment No. 67-2; Resolution No. 67-2 11/10/67 Affidavit of Publication for Notice of Public Hearing Master Plan of Streets and Highways; attached are: Letter of Transmittal to Mayor and City Council from Planning Commission re. Master Plan of Streets and Highways Amendment No.67-1; Resolution 67-1 O1/05/67 Letter to Orange County Planning Department (Advance Planning Division) from K.A. Reynolds, Huntington Beach Planning Director, re. Amendment 104G Master Plan of Arterial Highways; attached are: letter to Huntington Beach City Council from Forest Dickson, Planning Director for Orange County Planning Department re. Amendment 104 G to Master Plan of Arterial Highways; Proposed Amendment to Master Plan of Arterial Highways Amendment No. 104, A-H, January, 1967; Map SIGNS • Index to Signs Category 420.35 on G:Records/MFList/signiist.doc Filed in hard copy on records shelf and in black book Microfiche Heading; 420.35 Sign Appeals 1974—1984 Microfiche Heading: 420.35 Sign Appeals 1985-1987 Microfiche Heading 420.35 Signals and Signs 1975— '1988 • • 08/27/98 2:12 PM G:Records/MF List/sign list.doc 1 • Expanded List for Signs Category 420.35 on G:Records/MFList/Signlist.doc Filed in hard copy on records shelf and in black book Microfiche Heading.. 420.35 SIGN APPEALS 1974—1984 Box 171 Permit Applicant Status Date No. 84-6 Maxwell's Denied 12/17/84 84-7 Ken Reynolds Hamilton Center Approved (overruled PC) 10/15/84 83-5 Mc Donalds Appeal withdrawn 1/16/84 82-7 Jimmy Mc Gee's Night Club Appeal withdrawn 3/2/83 82-8 Target Approved (overruled PC) 2/7/83 82-5 Double Gemini Corp. Denied 12/6/82 82-4 Ad-Art/Elect Prod corp Appeal granted 9/7/82 82-2 Quiel Bros. Sign Co/Pacific Federal Sav Appeal denied 7/19/82 81-8 Martin Communications Appeal denied 4/5/82 81-6 Sam Gilio Appeal granted 1/18/82 81-4 G. M. Signs, Inc Appeal granted 11/16/81 80-6 Carl's Jr/Karcher Center Bob Holden Appeal denied 9/15/80 80-4 Seaborg, Inc Approved (overruled PC) 7/21/80 80-2 Helmut Hofer Approved (overruled PC) 5/19/80 79-5 Avis Truck Rental Approved (overruled PC) 3/17/80 78-8 Ad Fact Sign Co Denied 1/2/79 78-2 Winchell's Donut Denied 5/1/78 77-3 Mrs Jacob Peterman Approved 1/16/78 73-4 Huntington Beach Trailer Supply Approved (overruled PC) 3/18/74 Microfiche Heading: 420.35 Sign Appeals 1985-1987 87-1 Heath & Co Appeal approved 4/20/87 88-6 The Space Place Appeal granted 10/20/86 85-9 Design 2 Signmakers Appeal sustained 1/21/86 (w/amendments) 85-8 Southland Signs Approved (w/findings & 1/22/86 conditions overruled PC) Microfiche Heading 420.35 Signals and Signs 1975— 1988 Box 171 420.35 Request from Willis Mevis, Asst. City Attorney, for requirement that all service stations post signs visible from street, indicating prices of gasoline March 26, 1974 420.35 Request for bids in the installation of beach bicycle control signals along beach frontage road, Sept 14, 1988 420.35 Request for appropriation to fund for increased traffic signal maintenance costs, May 1, 1989 • 420.35 Request for funds for improvement of traffic signal timing on major streets including purchase and installation of minor signal controller hardware Sept. 10 1987 08/27/98 2:09 PM G:Records/MFList/SignList.doc 1 420.35 Request for replacement of pedestrian signal equipment, Jan 7, 1987 420.35 Request from Lucile D. Rogers RE: removal of banners and signs at Oakwood Apts located at 6700 Warner Ave and street dedication along Warner, Oct 6, 1986 420.35 Letter from Larry Washa, President H B Chamber of Commerce, regarding illegal signs and enforcement of Sign Code of 1977 as pertains to businesses April 2, 1986 420.35 Letter from Rich Barnard, Asst. to City Admin. Regarding advertising signs along the public right of way and their removal, Jan 2, 1986 420.35 Letter from Roger Cole, Chair of Architectural Review Committee of Trinidad Island homeowners Assn., regarding the posting of advertising signs on Private and public right of ways. Dec 20 1985 420.35 Corresponding letters between Dennis Brown, 58 th Dist Assemblyman and Donald Watson, Dist Director regarding the installation of a traffic signal at PCH and Mariner Dr., Oct 4, 1985— Dec 13, 1985 420.35 Letter from Clark E "Mike" McGuire, regarding stop signs, crosswalks, marked parking spaces, improved police response and patrol at the Huntington Continental Townhouse complex. Second issue regarding a need for a facility to accommodate "toughlove" adults and youth. Oct 24, 1985 420.35 Request for traffic signals to improve safety on PCH at Mariner Dr. and Phillips Dr. Mar 22, 1985 420.35 Request for traffic signal and median islands on PCH at Main St, 5 St, 6 St, Jan 30, 1985 420.35 Request for City entry signs on Landscaped median islands on Brookhurst- So. Of Garfield, West of Magnolia and on Warner west of Magnolia Nov 26, 1984 420.35 Request for additional funds for the improvement of traffic signal timing within the City, Nov 7,.1984 420.35 Request for an appropriation of funds to Caltrans for signal maintenance on State Hyws. Oct 3, 1984 420.35 Request from Janet Ewell, PTA president at Franklin School for traffic light at Springdale and Croupier Oct 4, 1984 420.35 Letter from Mr. And Mrs. L.H.Ayers, regarding signs posted Millsland and Water Company property at Hamilton, and Newland, Aug 13, 1984 420.35 Request to reallocate $15,000 to audible traffic signals by Wycliffe Gardens, Huntington Terrace, HBHS Guidance Ctr, Goldenwest College, Dayle McIntosh CTR., Vivan Carson, June 14, '1984 420.35 Letter from Paul E.Cook, Dir. Of P W, recommending placement of City Entrance signs at (1) Pch/Warner (2) P C H /Santa Ana River (3) Warner/PCH (4) Beach/San Diego Fry (5) Brookhurst/Garfield (6) Adams/Santa Ana River (7) Warner/Magnolia (8) Hamilton/Santa Ana River June 14, 1984 420.35 Request for funds for improvement of traffic signal timing on major streets — Calif Energy Commission Grant May 29, 1984 420.35 Request by resident petitioners for crossing light at Slater/Geraldine, March 14, 1984 420.35 Request for approval of traffic signal design at Goldenwest and Clay and Closure of Clay between Goldenwest and Stewart, Jan 16, 1984 08/27/98 2:09 PM G:Records/MF List/sign List.doc 2 420.35 Request for approval of resolution authorizing submittal of 1983-84 SB 821 funds for (1) audible signals (2) handicap sidewalks/ramps (3) Bolsa State Beach Bike paths (4) sidewalks fronting schools and SR Citizen homes, Oct 26, 1983 240.35 Letter form Carol Goette, H B resident requesting a "no left turn" sign at Terry and Beach, June 1983 420.35 Request for street widening of Goldenwest and Southbound left turn lane at Clay Apr. 8, 1983 420.35 Request for county wide integrated traffic signal system between cities, Aug. 31 1982 420.35 Request for installation of traffic signal at Brookhurst and Continental with median modification. April 3, 1981 420.35 Request for installation of flashing beacons on Heil between Springdale and Edwards at Bradbury Lane and Trudy Lane Apr. 8, 1981 420.35 Request for posting of gasoline prices as per adoption of Ordinance No. 2416 at all listed service station businesses. March 1980 420.35 Request for priority list of new or under construction traffic signals Oct 4, 1979 420.35 Request for a permanent full time sign maintenance worker, Sept. 10, 1979 420.35 Request the prohibition of cities from requiring the removal of billboards without payment of compensation, May 27, 1979 420.35 Letter regarding pedestrian crossing protection at (1) Springdale and Croupier (2) Edinger and West entrance (3) PCH and Newland, from H E Hartge, Dir. Of Public Works June 14, 1976 420.35 Letter from Michael Zambory regarding traffic signal at Goldenwest and Palm and its completion schedule, May 15, 1979 420.35 Memo requesting analysis of legal problems arising from installation of Business Directory at Main and PCH Mar 9, 1979 420.35 Memo regarding code amendment No.73-31 "Rewrite of the sign ordinance"from the Planning Commission, May 12, 1976 420.35 Letter from Emil Pesek, President of Huntington Villa Apt. Owners Assn. Regarding traffic signals at Beach and Stark March 18, 1975 420.35 Letters between the City of Huntington Beach and State of California — Dept of Transportation regarding supplemental agreement No. 3085-S1 to include Stark Ave. and Beach Blvd., Traffic Control Signal System, June 4, 23,24, 1975 08/27/98 2:09 PM G:Records/MFList/Si9nUst.doc 3 r Doc 105 420.35 Signs- Political 1970 — 1988 Box 171 09/27/88 Request for City Council Action; to Mayor John Erskine and City Council, from Gail Hutton, City Attorney; re. Political Signs; (delete 45 day limit from political sign ordinance) 05/06/88 City of Huntington Beach Inter-Department Communication; to Mayor John Erskine, from Gail Hutton, City Attorney; re. Political Sign Ordinance H.B.O.C. § 9610.3 (g) 09/08/88 Letter to Gail Hutton, Esq., from Greg Hummel, Vice President, COGS (Candidates' Outdoor Graphic Service); re. Political Sign Ordinance found to be unconstitutional and hence, unenforceable 06/12/78 Request for City Council Action; submitted by City Administrator; re. Ordinance regulating the placement of political signs 1978 Ordinance No. 2289 — amending the Huntington Beach Ordinance Code by adding thereto Section 9760.51 regulating the placing of political signs 05/02/78 City of Huntington Beach Request for Ordinance or Resolution; re. prepare ordinance which would require removal of political signs within fifteen (15) days following an election 04/04/78 City of Huntington Beach Request for Ordinance or Resolution; re. Action Agenda Item L-3 (item 2); prepare an amendment to existing sign ordinance that would provide for a bond governing removal of political signs after election 04/06/76 Letter to Huntington Beach Chief of Police, from Sally Frances Greenbaum of Greenbaum and Greenbaum —Attorneys at Law; re. disregard for the laws relating to political signs; attachment - summary of laws concerning political signs 12/30/75 Letter from Ralph Leyva, Huntington Beach Traffic Engineer, to Sam Boyer of Southland Claims Service; re. File No. A5-10567-926, Gerald A. & Louise M. Gaynor 10/05/72 Letter from Paul Jones, City Clerk, to David Hitchcock, Registrar of Voters; re. posting of$100 bond by candidate for posting of signs within city limits 06/02/72 Letter from Paul Jones, City Clerk; to David Hitchcock, Registrar of Voters; re. request listing of candidates who have filed as soon as possible 05/26/72 City of Huntington Beach Inter Department Communication; to David Rowlands, City Administrator, from Paul Jones, City Clerk; re. Bonds & permit fees for political signs; attachment, letter from Lorraine Faber 05/22/70 Letter to City Clerk, from Louise Craddock, Treasurer of Schmitz for Congress Committee; re. enclosure of check for $100 bond 06/10/70 Letter from Patti Allen, Office Manager of Schmitz for Congress Campaign; to City of Huntington Beach, Mr. Walter Lipps; re. extension of bond to cover Special Election June 30, 1970; attachment receipt for $100 bond 05/19/70 Receipt from Ronald Caspers for $100 bond for political signs 05/21/70 Receipt from R.M. Wilson for $100 bond for political signs 05/20/70 Receipt from L.J. Schmit for $100 bond for political signs 06/16/70 Letter to Laurence Schmit, from Paul Jones, City Clerk; re. refund of$100 cash bond 06/14/70 Letter to City of Huntington Beach City Clerk, from Laurence Schmit; re. applying for $100 cash bond refund 05/27/70 Receipt from Committee to Re-elect Cecil Hicks, District Attorney for $100 bond for political signs 04/24/70 Receipt from Joe Greene for $100 bond for political signs 09/09/70 Receipt from Joe R. Greene for $100 bond for political signs 10/16/70 Receipt from Robert H. Burke for $100 bond for political signs 05/07/70 Letter from Paul Jones, City Clerk, to Mrs. Maggie Meggs; re. informing her of ordinance code requiring posting of$100 cash bond for posting of political signs within the city limits 03/24/70 Letter from Paul Jones, City Clerk, to County of Los Angeles Election Services; re. ordinance code requiring posting of$100 cash bond for posting of political signs within the city limits and request address of Conrad Housley 05/07/70 Letter from Paul Jones, City Clerk, to Kim Pearman; re. ordinance code requiring posting of$100 cash bond for posting of political signs within the city limits of Huntington Beach Doc 371 420.35 — Sign Code (Appeals to Sign Code each have separate files) 5/7/90 to 4/1/91 Box 191 DATE SUBJECT 4/1/91 RCA from M. Uberuaga, re: Code Amendment No. 90-8 (Signs), approved introduction of Ordinance 43103 —as amended; attachments 4/26/91 Proof of Publication/Legal Notice Ordinance 3103 — amending Section 9610.9 pertaining to temporary signs synopsis. 5/21/90 Ordinance No. 3042. Amending Article 961 of the H. B. Ordinance Code. re: si ns) 4/26/90 Proof of Publication for Public Notice of Public Hearing Code Amendment No. 89-14 /Negative Declaration No. 89-61 Amendment to Article 961 — signs of the H.B. Ordinance Code. 4/25/90 Notice of Public Hearing— Code Amendment No. 89-14 /Negative Declaration No. 89-61 - Amendment to Article 961 — Signs of the H. B. Ordinance Code). 5/7/90 RCA from M. Uberuaga, re. Code Amendment No. 89-14 Signs, attachments—3/06/90 Staff Report; Ordinance 3042 not found in file Doc 371 420.35 — Sign Code (Appeals to Sign Code each have separate files) 5/7/90 to 4/1/91 Box 191 DATE SUBJECT 4/l/91 RCA from M. Uberuaga, re: Code Amendment No. 90-8 (Signs) approved introduction of Ordinance 43103 — as amended, attachments 4/26/91 Proof of Publication /Legal Notice Ordinance 3103 —amending Section 9610.9 ertaining to temporary signs synopsis. 5/21/90 Ordinance No. 3042. Amending Article 961 of the H. B. Ordinance Code. re: signs) 4/26/90 Proof of Publication for Public Notice of Public Hearing Code Amendment No. 89-14 /Negative Declaration No. 89-61 Amendment to Article 961 — signs of the H.B. Ordinance Code. 4/25/90 Notice of Public Hearing— Code Amendment No. 89-14/Negative Declaration No. 89-61 - Amendment to Article 961 — Signs of the H. B. Ordinance Code). 5/7/90 RCA from M. Uberuaga, re. Code Amendment No. 89-14 Signs, attachments— 3/06/90 Staff Report; Ordinance 3042 not found in file Doc 37-1 420.35.- Sign Code (Appeals to Sign Code each have separate files) 5/7/90 to 4/1/91 Box 191 DATE SUBJECT 4/l/91 RCA from M. Uberuaga, re: Code Amendment No. 90-8 (Signs), approved introduction of Ordinance #3103 — as amended; attachments 4/26/91 Proof of Publication/Legal Notice Ordinance 3103 — amending Section 9610.9 pertaining to temporary signs synopsis. 5/21/90 Ordinance No. 3042. Amending Article 961 of the H. B. Ordinance Code. re: signs) 4/26/90 Proof of Publication for Public Notice of Public Hearing Code Amendment,No. 89-14 /Negative Declaration No. 89-61 Amendment to Article 961 — signs of the H.B. Ordinance Code. 4/25/90 Notice of Public Hearing—Code Amendment No. 89-14/Negative Declaration No. 89-61 - Amendment to Article 961 — Signs of the H. B. Ordinance Code). 5/7/90 RCA from M. Uberuaga, re. Code Amendment No. 89-14 Signs, attachments— 3/06/90 Staff Report; Ordinance 3042 not found in file ROUTING SLIP Staff: Control No. 3 -7/ Assigned to: Date: File Label: Cate o ;ZO4 From Box: For Resolution No. 11/3/98 10:35 AM G/esftutslip.doc 1 D i ����� �1 r ti "I a '•a I N 6 i '� I yk l III !i I II ��I r;c._ 12/03/90 Request for City Council Action from Michael Adams, Director of Community Development, regarding Downtown Specific Plan Revision and Update. 11/05/90 Request for City Council Action from Patricia Dapkus, Management Assistant, regarding Code Book Correction — Ordinance No. 3081 adopted 11119/90. Amends Chapter 93, Article 930, Section 9300 Specific Plans. Do.c 327 450�30 —!Sped c Plays = Odd Tawni of 1973 197 Box 126 03/28/77 Memorandum from the Planning Commission transmitting Ordinance No. 2171 — Oldtown Specific Plan and Ordinance No. 2181 — Clarifying the effective date of the Oldtown Specific Plan as amended — Adopted 04/18/75. 05/19/75 Memorandum from the Planning Commission transmitting Code Amendment No. 75-3-Townlot Specific Plan Area Two Ordinance — Public hearing held on 05/19/75 — Closed, Discontinued and Abandoned w/AD 7301 — Townlot by City Council on 05/19/75. 06/02/75 Ordinance No. 1986 —Amending the Huntington Beach Ordinance Code by adding Article 936 — Townlot Specific Plan Area two and establishing Standards of Developments —Adopted 06/02/75. 05/19/75 Memorandum from F.B. Arguello, Finance Director, to David Rowlands, City Administrator, regarding Financial Impact on townlot Specific Plan Ordinance. [ UMENT` '17{? 45M3" 0 DOWNTOWK SPECIFIC PLAN VILLAGE CQNPT AND"DOWNTOWN PARKIIVC 1ligSTER PLA1u 4/21/88 TO 5/20/91 BOX 197 5/20/91 Request for City Council Action from Michael Adams, Director, Community Development, requesting approval to initiate a zone change code amendment to the Downtown Specific Plan for the development of standards consistent with the Village Concept. Approved by Council on 5/20/91. 4/21/88 Request for Redevelopment Agency Action from Douglas LaBelle, Deputy City Administrator, Community Development, requesting approval of the Downtown Village Concept Plan and Support Parking Plan for the Downtown area. Approved by Council as amended on 4/25/88. SURPLUS PROPERTY Box 368 To be microfilmed 650.70 Surplus Property 1-7-92 to 2-7-92 1/7/92 Parcels#024-176-08 and 14 (red-lined)are for sale. Prospective developers of these parcels are inquiring as to the possible sale by the city of Parcel#024-176- 13 (solid yellow) Map of parcels 2/7/92 Property Possible Surplus AP#024-206-13 —letter from Dan Brennan stating that the contiguous owner to the north has complained about the property and would like to consider acquiring this property and joining it to their parcel Map of property TRACTS i DOC1 Ott 420.60 Trace General 1 of 2 1 54 - 1981 Rdlklfl74 03/28/80 Certificate of Insurance for tracts 8958,9220,9221 & 9438; name of insured: Signal Landmark, Inc; from 4/01/80 —4/01/81 03/28/80 Certificate of Insurance for tracts 8958, 8959, 9218, 9219, 9220, 9221, 9437, & 9438; name of insured: Signal Landmark, Inc; from 4/01/80 —4/01/81 04/01/80 Correspondence from Signal Landmark, Inc. re. transmittal of certificate of insurance for construction 04/08/80 Letter to Signal Landmark, Inc. from City Clerk requesting signature on the hold harmless clause of form 3/13/81 Copy of Certificate of Insurance; name of insured: Kaufman & Broad, Inc; etal; location: all operations in City of Huntington Beach; from 3/01/81 — 3/01/82 No Date Notice to all of correct address for purpose of timely mailings 10/03/69 Memo from City Attorney to City Council re. amending city ordinance code 10/08/69 Memo from City Council to City Attorney re. Resolution adopting standard conditions for approval of final tract maps 8/01/68 Certificate of Insurance for tracts 5368, 5366, 5789, 5661, 5424, 5791 ; name of insured: Wm. Lyons Homes, Inc; from 7/01/68 — 7/01/69 8/08/68 Letter from City Clerk to First American Title Insurance & Trust re. change in wording in transmittals from the City Planning Dept. for release of tract map 8/06/68 Letter from City Clerk to Western Title Guaranty Co. re. change in wording in transmittals from the City Planning Dept. for release of tract map 8/06/68 Letter from City Clerk to Security Title re. change in wording in transmittals from the City Planning Dept. for release of tract map 8/06/68 Letter from City Clerk to Title Insurance & Trust Co. re. change in wording in transmittals from the City Planning Dept. for release of tract map No Date Transmittal of Final Map as Presently Being Used and Transmittal of Final Map Using Proposed Wording 8/06168 Memo from City Clerk to K.A. Reynolds, Planning Director re. Final Tract Map Transmittals 7/17/68 Letter from City Clerk to Title Insurance & Trust Co. re. policy on affixing City Clerk's signature to tract map 7/17/68 Letter from City Clerk to Western Title Guaranty Co. re. policy on affixing City Clerk's signature to tract map 7/17/68 Letter from City Clerk to First American Title Insurance & Trust Co. re. policy on affixing City Clerk's signature to tract map 7/17/68 Letter form City Clerk to Security Title re. policy on affixing City Clerk's signature to tract map 6/07/67 Letter from R.O. Roos, Mgr. of Design for MACCO Realty Co. to City Council and City Clerk re. request to waive standard relocation fees and all standard requirements for relocating six Model Homes on Lots 1 — 6 of tract 4816 6/20/67 Letter from City Clerk to Macco Realty Co. re. approval of above request No Date Table: Tract Name, Location of Models, Developer, Real Estate Agent No Date Listing of Tentative Tracts: Tract Number, Location, Subdivider, Lots, Acreage No Date Listing of Tracts in City of Huntington Beach 11/04/58 Adoption of Resolution No. 54, amendments to city subdivision code as part of the Precise Plan; Ordinance No. 676 No Date Resolution No. 54 11/18/58 Legal notice of public hearing on December 1, 1958 re. amendments to city subdivision code Chapter 97 of Ordinance 676 05/01/59 Water Supply Permit and Subdivision Requirements 05/01/56 Ordinance No. 815, amending subsection C of section 4 of Ordinance No. 479 of the County of Orange; also repealing Ordinance No. 296 7/03/56 Application for use of Variance Permit by Thalco Glass Fiber Products No Date Sewer Policy 05/11/59 City Policy Regarding Subdivisions No Date Subdivision Requirements 08/21/80 Proof of Publication for Public Hearing on September 2, 1980 by the Huntington Beach City Council for purpose of considering an appeal to the Planning Commission's approval of Tentative Tract 11104, CUP 80-13, and ND 80-27 09/03/80 Letter to Curtis/Huntington Beach Company and Mrs. Eleanor H. Forster from City Clerk re. denial of appeal 07/25/80 Appeal of Eleanor H. Forster to Mayor & City Council of Huntington Beach and cash receipt 08/22/80 Request for City Council Action by James Palin, Dept. of Development. Services. for appeal of permit 80-13, tentative tract 11104 and ND 80-27, applications for 102 unit planned residential development 08/22/80 Letter from State of California, Division of Oil and Gas to Mrs. Eleanor Forster 07/15/80 Staff Report from Development Services to Planning Commission re. Revisions to Conditional Permit No. 80-13/Tentative Tract No. 11104/ND80-27 07/15/80 Staff Report from Development Services to Planning Commission re. Conditional Use Permit 80-13 and Tentative Tract 11104 Fiscal Impact 07/01/80 Staff Report from Development Services to Planning Commission re. Conditional Use Permit No. 80-13/Tentative Tract No. 11104/Negative Declaration No. 80-27 06/19/80 Letter from Robert F. Curtis of Robert F. Curtis Development Co. to Planning Department, City of Huntington Beach re. Special Request, TT 11104/CUP 80-13 08/05/80 Minutes to July 15, 1980 Huntington Beach Planning Commission Meeting No Date Standard Mitigating Measures 04/01/80 Environmental Information Form No Date City of Huntington Beach Inter-Department Communication; from Environmental Resources Section to Savoy Bellavia, Senior Planner; re. ND 80-27 06/13/80 Minutes to Subdivision Committee Meeting 10/01/79 Exhibit Q - Schedule A of Chicago Title Insurance Co .— Description; Policy and Order No. 31285-6, Date of Policy: October 1, 1979; Schedule B, Stipulations Various Community Oil and Gas Leases made between 1955 & 1954 (Exhibit A-J) 09/16/65 Assignment of Oil and Gas Lease (Exhibit N) 09/16/65 Assignment of Oil and Gas Lease (Exhibit M) 09/16/65 Bill of Sale (Exhibit L) No Date Assignment Of All Interest In And To Golden West Community Lease and Quit Claim Of All Interest In Real Property; recorded June 24, 1966; (Exhibit K) 09/16/65 Bill of Sale (Exhibit O) 06/24/66 Security Title Insurance Co. Oil Leasehold Policy of Title Insurance; (Exhibit P) 08/18/80 Notice of Public Hearing; Appeal To The Planning Commission's Approval of TT11104, CUP 80-13 and ND 80-27; Publish August 21, 1980 08/15/80 Notice to Clerk To Schedule Public Hearing re. appeal of above mentioned 06/19/80 Proof of Publication for public hearing No Date Listing of companies and private citizens and their addresses (4 pages) 08/18/80 Actual Notice of Public Hearing — as appearing in newspaper 02/06/80 Request for City Council Action; submitted by Paul Cook, Director of Public Works, re. agreement for a traffic signal at Goldenwest Street and Palm Avenue 02/20/79 Traffic Signal Agreement for Goldenwest Street and Palm Avenue No Date Gas Tax Project List, FY 1979-80 11/07/79 Letter from City of Huntington Beach Engineering Dept. to Armstrong Construction, etal re. expired construction permit 11/09/79 Letter from City of Huntington Beach Engineering Dept. (Paul Cook & Don Noble to Developers of Subdivisions re. City's Liability Insurance Requirements No Date Note from Connie Brockway, City Clerk to Don re. final tract files No Date Listing of final tract files in active files 06/07/82 Conformed copy of Resolution No. 5126 — establishing pierhead lines adjacent to tentative tract 11716, Robert P. Warmington Co; and diagram 06/07/82 Certification by Alicia Wentworth, City Clerk of foregoing resolution 05/21/81 Proof of Publication of Hearing TT10910 05/22/81 Request for City Council Action; submitted by Charles W. Thompson, City Administrator re. appeal to Planning Commission's Action Regarding TT 10910 05/16/81 Letter from Renata Robinson, Attorney-in-fact for Double Gemini Corporation to City Council re. Seawind Cove Condominiums —tract no. 10910/appeal 05/06/81 Letter from Jay R. Steinman of Fulop, Rolston, Burns & McKittrick, attorney for Double Gemini Corporation to Mr. Jim Palin of Planning Commission, City of Huntington Beach; re. Seawind Cove Condominiums/Tract No. 10910 05/07/81 Notice of Action; applicant: Nuttall-Uchizono Associates; re. Tentative Tract 10910 (Request for Revision) 05/05/81 Staff Report to Planning Commission from Dept. of Development Services re. Request to add balconies to specific units within tentative tract 10910 05/05/81 (pg. 13) Minutes, H.B. Planning Commission; applicant: Russ Jedinak & diagram 04/30/81 Letter from Stanley H. Uchizono of Nuttal Uchizono Associates to Planning Commission, Huntington Beach, Attn: Mr. Savoy Bellavia, re. balconies 05/19/81 Notice of Public Hearing Appeal to Planning Commission's Denial on Request by Applicant to Revise TT 10910; Publish May 21, 1981 04/03/80 Proof of Publication for Public Hearing 80-4 05/19/81 Notice to Clerk to Schedule Public Hearing —Appeal of Planning Commission's Denial on Request by Applicant to Revise TT 10910; from Development Services No Date Listing of names and addresses (4 pages) 05/19/81 Actual Notice of Public Hearing —as appearing in newspaper 06/03/81 Letter from City Clerk to Double Gemini Corp. re. granting appeal 06/04/81 Request for City Council Action; submitted by Charles Thompson, City Administrator re. Release of Guarantee and Warranty Bond —Tract 10142; plus attachments — sectional district map and boundary survey and index map 02/06/81 Request for City Council Action; submitted by James Palin, Dept. Development Services; re. Clerk's Release of Final Maps for Recordation 02/12/81 Inter-department Communication from Gail Hutton, City Attorney to City Clerk and Development Services Director; re. Agenda Item I-2, February 17, 1981; copy of Government Code 66458 is attached 11/04/77 Correspondence to Robert Stellrecht from John S. Leyerle, Senior Engineer for Bioacoustical Engineering Corp; re. Exterior Noise Impact for proposed 43 unit single family dwelling development; maps, diagrams and tables are attached No Date Tentative Tract 10656 & CUP 79-5 (see appeal material in 47-CUP file) 06/16/78 Letter to Mayor and City Council from John A. Thomas, re. withdraw of appeals 06/20/78 Notice of Public Hearing; appeal of tentative tract no. 10395/negative declaration 78-34; (written in red ink that John Thomas has withdrawn) 06/15/78 Letter to Mayor and City Council from John A. Thomas, Councilman; re. appeal of Planning Commissions approval of Tentative Tract 10395 and Negative Declaration 78-34 No Date Listing of names and addresses (3 Pages) 06/15/78 Letter to Mayor and City Council from John A. Thomas, Councilman, re. appeal of Special Permit 78-4 06/15/78 Notice to Clerk to Schedule Public Hearing, Appeal to Special Sign Permit 78-4 03/23/78 Legal Notice, Notice of Public Hearing Special Sign Permit No. 78-4 12/21/77 Inter-Department Communication to Ed Selich, Planning Director, from Monica Florian, Assistant Planning Director; re. tentative tract 10213 05/09/76 Blueprint drawing of tentative tract no. 9908 04/04/78 Letter to Robert Stellrecht from City Clerk, re. denial of appeal, TT9908 06/15/77 Letter from H.E. Hartge, Dir. of Public Works; to Mayor, City Council, and Floyd Belsito, City Adm. re. tract 6675-Broadmoor Homes, Inc; PCH &Admiralty & map 06/28/76 Letter from H.E. Hartge, Dir. of Public Works; to Mayor, City Council, Floyd Belsito, Acting City Adm. Re. tract 8636,8718,9356,5493,9357,9347, Subdivider Harbour-Pacific, Ltd; location w/o Trinidad, s/o Edinger No Date Resolution No. 4152—removing restrictions in vicinity of Bolsa Chica & Pearce St. 10/30/75 Letter to Mayor, City Council & David Rowlands; from Richard Harlow, Director of Planning & Environmental Resources Dept., re. Sunset Heights 01/09/76 Letter from City Clerk to William D. Vaughan, re. appeal to Tentative Tract 9081 12/12/75 Letter from William Vaughn to H.B. Mayor & City Council re. TT 9081, etc. No Date Legal Notice of Public Hearing, conditional use permit no. 75-16 12/12/75 Cash receipt for $75.00 03/17/75 Information sheet re. soil analysis, property zoning, parcel maps, Articles 994, 995, and 996 01/15/74 Letter from Mayor and City Council to City Administrator re. Labor and Material Bond 183-79-00, Release Tract 6726—Wm. Lyon Dev. Co., N/E Slater & Edwards 06/06/66 Letter from A.S. Koch, County of Orange Road Commissioner & County Surveyor to all city and private engineers and surveyors re. attached booklet of correctly worded certificates No Date Sample certificates for county and city tracts prepared by County Surveyor's Office; 17 pages, including title page 01/31/66 Letter from Paul Jones to James Wheeler, DPW, Henry Hartge, Deputy DPW, John Mandrell, Div. Engineer, Kenneth Reynolds, Planning Director re. signing tract maps prior to compliance with conditions stipulated by planning commission — memorandum of January 4, 1966 01/04/66 Memorandum from Paul Jones re. not signing final tract maps 07/14/64 Letter to city council from Dale H. Heinly, attorney for Substantial Homes, Inc. re tentative tract map 5613 07/23/64 Affidavit of Publication — Notice of Public Hearing Tentative Tract Map No. 5613 07/23/64 Letter to city council from W.C. Warner, Planning Director re. request of Joe Abandonato, subdivider of Tract 5189, for withdrawal of map and for refund of$ 07/21/64 Letter from Joe Abandonato to H.B. Planning Dept. re. withdrawal of request 06/21/62 Letter from city clerk to R.R. Soltow, Title Officer for Title Ins. & Trust Company re. request for specific wording in future request of release of tract maps 06/21/62 Letter from city clerk to Robert L. Kelchner, Asst. V.P. Orange County Title Co. re. request for specific wording in future request of release of tract maps 06/21/62 Letter from city clerk to Harold H. Lewis, Title Officer for Security Title Ins. Co. re. request for specific wording in future request of release of tract maps 03/29/62 Letter from city clerk to Harold H. Lewis, Title Officer for Security Title Ins. Co. re. compliance to specific wording in further request 10/03/60 Planning - Chapter 97, City Subdivision Ordinance [676], Articles 970, 971, 972, 973, 974, 975, 976, 977; book 5445, pages 304 — 327 01/03/74 Letter from Alicia Wentworth, City Clerk to Larry Williams, Title Insurance & Trust re. policy of not releasing final tract maps to title companies until all public works fees and recreation and parks fees or dedication in lieu thereof are paid in full No Date Listing of title companies No Date Listing of dedicated improvements accepted on tracts — 6 pages No Date Listing of tracts in City of Huntington Beach — 3 pages 06/06/68 Letter from Lou Ann Marshall, Asst. City Attorney to City Treasurer, City Clerk, John Mandrell, Public Works Dept; re. all labor and materials bond be held six months after completion and acceptance of all public improvements 03/29/62 Letter from city clerk to R.L. Kelchner, Asst. V.P. Orange County Title Co. re. request for specific wording in future request for release of tract maps 03/29/62 Letter from city clerk to Herb Bowman, Title Officer for Title Insurance & Trust Co. re. request for specific wording in future request for release of tract maps 06/22/59 Legal Notice of Notice of Public Hearing for July 6, 1959; publish once 6/25/59 06/15/59 Letter of Transmittal to City Council from Clifford E. Tripp, Secretary, re. Planning Commission Resolution No. 62 06/02/59 Resolution No. 62 — amend specific sections of city subdivision code (not signed) 10/17/59 Letter from Gerald Lance, Huntington Beach Union High School District Superintendent to Planning Commission re. notification of final approval for subdivisions 06/02/59 Letter of Transmittal from Clerk of the City Council to City Planning Commission re. Conditional exception: tentative tract maps no. 3429, 3430, 3431; by J.L. Henricksen, City Clerk 08/03/59 Letter to City Clerk of Fountain Valley, from John L. Henricksen, City Clerk and Administrative Officer of Huntington Beach, re. receipt of request for copy of filing of tentative subdivision maps located within 3 mile radius of city 07/31/59 Letter from Francis J. Klecker, Fountain Valley City Clerk to City Clerk of Huntington Beach re. request to return enclosed receipt verifying receipt of map City of Fountain Valley and 3 miles radius and to file all tentative subdivision maps in area indicated ©ocl03 420.60 �,Trac#s G neral '# , 1979 — 1989 Bvx #174 No Date List of Dedicated Imps on Tracts No Date Zoning Index Map No Date Listing of Tracts with no record of Council accepting dedicated improvements and release of bonds 10/22/79 Correspondence from City Clerk, Alicia Wentworth to Jack Broberg regarding withdrawal of appeal 11/02/79 Correspondence from City Clerk to City Administrator re. completed tracts not approved by Council 11/21/79 Notice of Completion of Final Tract Improvements; listing of status of subject tracts 08/20/80 Parcel Map 11/01/82 Request for City Council Action; regarding relocation of pierhead line in main channel of Huntington Harbor adjacent to Tract 8040 08/03/83 Conditional Use Permit No. 83-21 (TT 11417 Revised) with special permit 08/03/83 Tentative Tract No. 11417 Revised CUP 83-21) 02/03/84 Seacliff Phase IV Park Dedications 10/03/84 Correspondence from City Clerk to Michael Strange, Associate Planner regarding Final Tracts --letters to be attached 06/03/85 Correspondence from Mansion Properties, Inc. requesting for an extension of Tentative Tract Map #11417 Revised and related Conditional Use Permits and approvals; tentative tract no. 11417 (map on back) 07/16/85 Minutes to Huntington Beach Planning Commission Meeting, July 16, 1985 07/16/85 Request for Extension of Time for Tentative Tract No. 11417 (revised) 07/26/85 Correspondence from Mansion Hill to City Clerk re. Appeal of Conditions Imposed on Extension of Tentative Tract No. 11417 08/05/85 Notice to Clerk to Schedule Public Hearing 08/05/85 Notice of Public Hearing; Appeal to Planning Commission's Approval of a One-Year Extension of Time for Tentative Tract No. 11417 08/08/85 Public Notice of Notice of Public Hearings (newspaper clipping) 08/12/85 Re. Crystal Apartments-2411 Whitesands Dr, Huntington Beach, CA 92648 No Date Agenda routing slip from Dept. of Dev. Services, regarding RCA - appeal to one year extension for tentative tract no. 11417; meeting date 8/19/85 08/19/85 Request for City Council Action; submitted to Mayor and City Council; submitted by City Administrator re. Appeal to Planning Commission approval of a one year extension of time for tentative tract No. 11417 (revised) 08/20/85 Correspondence to Mansion Hill from City of Huntington Beach, Office of City Clerk re. Meeting of August 19, 1985; to continue appeal hearing to September 3, 1985, 7:30 p.m. 08/30/85 Interdepartment communication to Robert Sangster, Deputy City Attorney; from James Palin, Director Development Services re. Chronology of Events, Ranch Park Fees, Conditional Use Permit No. 81-8, Tentative Tract 11417, Tentative Parcel Map 83-562 09/05/85 Correspondence from City of Huntington Beach to Mansion Hill (Stephen Gunther) re continuance of appeal hearing to September 16, 1985 10/14/85 Interdepartment communication to Charles W. Thompson, City Administrator, from Gail Hutton, City Attorney regarding Pacific Ranch Tentative Tract 11417 10/16/85 Correspondence to mansion Hill from City Clerk re. appeal —tentative tract 11417 (revised) No Date 12 pages of names and addresses (labels) 05/15/89 Request for Redevelopment Agency Action; regarding southeast corner of Lake Street and Yorktown Avenue Box 174 No Date Tracts with no record of Council's accepting dedicated improvements and release of bonds 11/21/79 Notice of Completion for Final Tract Improvements 11/02/79 Completed tracts not approved by Council 10/22/79 Correspondence regarding withdrawal of appeal from Alicia Wentworth, City Clerk 10/03/84 Correspondence regarding Final Tracts 02/03/84 Seacliff Phase IV Park Dedications 05/02/82 Parcel Map No Date Listing of Dedicated Imps on Tracts 05/15/89 Request for Redevelopment Agency Action; regarding Lake Street and Yorktown Avenue 11/01/82 Request for City Council Action; regarding relocation of pierhead line in main channel of Huntington Harbor adjacent to Tract 8040 No Date Zoning Index Map 10/14/85 Pacific Ranch Tentative Tract 11417 08/30/85 Chronology of Events, Ranch Park Fees, Conditional Use Permit No. 81-8, Tentative Tract 11417, Tentative Parcel Map 83-562 10/16/85 Re. Appeal —Tentative Tract 11417 (Revised) 08/19/85 Re. Appeal to Planning Commission approval of a one year extension of time for tentative tract No. 11417 (revised) 07/26/85 Re. Appeal of Conditions Imposed on Extension of tentative Tract No. 11417 07/16/85 Request for Extension of Time for Tentative Tract No. 11417 (revised) 06/03/85 Correspondence from Mansion Properties, Inc. requesting for an extension 08/28/98 11:09 AM G:records/mflist/tractlst.doc 1 of Tentative Tract Map #11417 Revised and related Conditional Use Permits(s) and approvals; (tentative tract no. 11417 map on back) 08/03/83 Conditional Use Permit No. 83-21 (TT 11417 Revised) with special permit 08/03/83 Tentative Tract No. 11417 Revised (CUP 83-21) 07/16/85 Minutes to Huntington Beach Planning Commission, July 16, 1985 Meeting 08/08/85 Public Notice of Notice of Public Hearings (newspaper clipping) 08/05/85 Notice of Public Hearing; Appeal to Planning Commission's Approval of a One-Year Extension of Time for Tentative Tract No. 11417 08/05/85 Notice to Clerk to Schedule Public Hearing No Date 12 pages of names and addresses (labels) No Date Agenda routing slip from Dept. of Dev. Services, regarding RCA— appeal to one year extension for tentative tract no. 11417; meeting date 8/19/85 08/12/85 Re. Crystal Apartments —2411 Whitesands Dr; Huntington Beach, CA 92648 08/20/85 Correspondence to Mansion Hill from City of Huntington Beach, Office of City Clerk re. Meeting of August 19, 1985; to continue the hearing to September 3, 1985 at 7:30 p.m. 08/28/98 11:09 AM G:records/mflist/tractlst.doc 2 k _ WATERWAYS _ DOC 112 INDEX OF 820.10 WATERWAYS —ADMINISTRATION 1990 — 92 BOX 336 ITEM DATE SUBJECT Ordinance #3032 February 5, 1990 Amends Chapter 13.32 of the Huntington Beach Municipal Code by adding Section 13.32.111 Relating to Mooring of Construction Equipment within Huntington Harbour Channels FAILED Memo October 18,1990 Request to issue Stop Work Order on Dr. Greco dock permit on Sirius Drive during study of policy formation on Huntington Harbour Docks Memo January 16, 1992 Request by Mr. Rosen to address Council during Public Comments re: Appeal of Harbor Permit Letter January 15, 1992 Verified Appeal of Issuance of Harbor Permits— Irvin & Lynn Rosen w/Exhibits A— E. Location: 16332 & 16336 Niantic Circle, Huntington Beach G.Records/MFList/Doc112 11/20/98 1 - ZONING - i i i I Doe 328 450.20 Zone Cases 1985 Box 126 03/03/86 Request for City Council Action from James Palin, Development Services Director; transmitting Zone Change No. 85-18 — Negative Declaration No. 85-70 — Ordinance No. 2822 —Tentative Parcel Map No. 85-28; from R1 (Single Family Residential) and M-1 (Light Industrial) to C4 Highway Commercial and consolidate portion of railroad property into commercial site; Location: between Center Avenue and Edinger Avenue adjacent to the Southern Pacific Railroad Property; Public hearing held on 03/03/86 — .approved by the City Council on 03/03/86 02/18/86 Request for City Council Action from James Palin, Development Services Director, transmitting Land Use Element Amendment No. 85-3 — Environment Impact Report No. 85-2 (Negative Declaration No. 86-1 — Zone Change No. 85-15) — Located: w/s Springdale Street 760 feet s/o Edinger Avenue_ Public Hearing held on 02/18/86 — approved by City Council on 02/18/86 10/21/85 Request for City Council Action from James Palin, Development Services Director, transmitting Zone Change No. 85-14- Negative Declaration No. 85-54 --Ordinance No. 2805 — Public hearing held on 10/21/85. Approved b Cit Council on 10/21/85. 09/16/85 Request for City Council Action from James Palin, Development Services Director, Ordinance No. 2800A and B- Appeal to Planning Commission Denial of Zone Change No. 85-13 — Public Hearing held on 09/16/85 — approved first reading of Ordinance No. 2800A on 09/16/85. 10/14/85 Request for City Council Action from James Palin, Development Services Director, transmitting Zone Change No. 85-11 — Negative Declaration No. 85-34 — Location: N/E corner of Beach Boulevard and Garfield Avenue- from Highway Commercial to Highway Commercial — Services Station — to remodel and establish a convenience market — public hearing held on 10/04/85 — Ordinance No. 2803 — approved by City Council on 10/14/85 09/16/85 Request for City Council Action, from James Palin, Development Services Director, transmitting Zone Change No. 85-10 — Location: S/S Center Drive adjacent to the existing Huntington Center development in the Edison Right-Of-Way —from Residential Agricultural and Single Family Residential to Community Business District to expand the parking area — Public Hearing held on 09/16/85 — Ordinance No. 2799 —Approved by City Council on 09/16/85 09/03/85 Request for City Council Action from James Palin Development Services Director, transmitting Zone Change No. 85-9 — Ordinance No. 2794 — Negative Declaration No. 85-35 — to demolish and reconstruct the existing service station and construct a convenience market with a new service station; Location: N/S Adams Avenue W/O Magnolia Street — Public Hearing held on 10/14/85 —Approved by the City Council on 10/14/83 07/05/85 Request for City Council Action from James Palin, Development Services Director, transmitting Zone Change No. 85-7 — Ordinance No. 2783 — to I 07/05/85 Request for City Council Action from James Palin, Development Services Director, transmitting Zone Change No. 85-7 — Ordinance No. 2783 —to add the service station suffix (Article 948) to the existing base zone of C4, Highway Commercial —to demolish the existing service station on the site and construct a new service station — Location: N/E corner Magnolia/Adams Avenues — Public Hearing held on 07/15/85 — approved b Cit Council on 07/15/85 09/19/85 Request for City Council Action from James Palin, Development Services Director, transmitting Zone Change No. 85-6 — Negative Declaration No. 85-41 — Ordinance No. 2790 —to remove the "0" suffix from an oil operation site at 202 10th Street that contains a single pumping unit which has been classified as "non-producing" —location: N/E corner Tenth Street/Walnut Street—Public hearing held on 08/19/85 — approved by City Council on 08/19/95 — Ordinance No. 2790 adopted on 09/03/85 09/03/85 Request for City Council Action, from James Palin, Development Services Director, transmitting Zone Change No. 85-5 — Negative Declaration No. 85-14 — Ordinance No. 2796 —to redesignate a .51 acre service station site for the purpose of remodeling; Location: S/E corner of Beach Boulevard/Adams Avenue- from Highway Commercial to Highway- Commercial-Service Station — public hearing held on 09/13/85 — approved b Cit Council on 09/03/85 04/05/85 Request for City Council Action, from James Palin, Development Services Director, transmitting Zone Change No. 85-4 — Ordinance No. 2761 to permit the addition of a pet store and related sales to the list of permitted uses within the existing Highway Commercial District— Location: S/W corner Warner Avenue/"A" Street- .27 acres of property—public hearing held on 04/15/85 02/08/85 Request for City Council Action, from James Palin, Development Services Director, transmitting Zone Change No. 85-3 — Code Amendment No. 85- 3, 85-4, and 85-5 implementing ordinances for the Local Coastal Program —Ordinance Nos. 2750, 2751, 2752, 2753 —to adopt modifications from the California Coastal Commission staff for further clarification before administrative approval can be given —public hearing held on 02/19/85 — approved by City Council on 02/19/85 02//21/85 Request for City Council Action, from James Palin, Development Services Director, transmitting Zone Change No. 85-1 —Ordinance No. 2755— location: 38 acres — S/W corner Graham Street/Slater Avenue-from Medium Density Residential 5.5 units per acre, Coastal Zone to Low Density Residential, Coastal Zone —public hearing held on 03/18/85 — approved by City Council on 03/18/85 2 Document 115 400.10 Board of Zoning Adjustments 1965- 1981 BOX 182 5-20-81 Memo — Request for City Council Action — RCA—from Charles Thompson, City Administrator, in reference to Board of Zoning Adjustments Procedures 12-12-77 Memo from Edward Selich, Planning Director, to Floyd Belsito, City Administrator, relative to Proposed Ordinance, Board of Zoning Adjustments Membership 12-5-77 Document, Notice of Exemption, Ordinance regarding BZA Membership, signed by James Barnes, Assistant Planner 10-3-73 Memo from City Attorney to City Council relative to Ordinance Amending the Huntington Beach Ordinance Code by Amending certain sections pertaining to Appeal Procedures 9-26-73 Memo from City Administrator to Mayor and City Council members relative to Ordinance No. 1865 (Council Agenda Item J2e) —Pertaining to Appeal Procedures 9-18-73 Note from David Rowlands, City Administrator to Ken Reynolds, Planning Director, Don Bonfa, City Attorney and Dick Harlow, Executive Assistant relative to Ordinance#1865 which specifies appeal process. Further reading was waived by Council. But later in the evening Commissioner Kerins pointed out certain appeal procedures which were not intended to be a ortion of this ordinance. 3-20-67 Letter from Richard Harlow, Secretary Board of Zoning Adjustments, to City Council, transmitting by-laws of Board of Zoning Adjustments. 3-1-65 Letter from K.A. Reynolds, Deputy Secretary H B Planning Commission, to City Council transmitting by-laws of the Board of Zoning Adjustments which are attached. Doc 329 450.20 Zoning Amendments: General Information 1961 - 1981 Box 126 06/25/81 Notice of Public Hearing — appeal to the director by the Planning Commission to propose an Ordinance to remove "Q" from General Business District zoning — Location: N/W corner 17th Street / Olive Avenue — Public Hearing held on 07/06/81 — Issue resolved by City Council - not return to Council per Planning Department— Material in 1983 — 121 file. O1/03/80 Request for City Council Action from James Palin, Development Services Director, Ordinance No. 2038 — Zone Change no. 75-10 — Location: N/S Ronald Road approximately 118 feet w/o Beach Boulevard— from Medium Density Residential to Highway Commercial — Ordinance No. 2038 — introduction approved by City Council on 1/7/80. Undated Section 4 Zoning and General Plan Consistency Report and Matrix. Undated Districting Map — Ordinance No. 518 Sectional District Map No. 11-6-11 Sectional District Map No. 14-6-11 Sectional District Map No. 11-6-11 Sectional District Map No. 14-6-11 06/01/64 Letter of Transmittal from the Planning Commission transmitting Resolution No. 441 —Zone Case No.441 — to amend the Master Plan of Land Use — Study Area III — Location: N/O Ellis Avenue- W/O Goldenwest Street— S/O Bolsa Avenue — 6.3 square miles — Public Hearing held 06/29/64 — Zone Change approved by City Council on 06/29/64. 03/01/71 Request for City Council Action from the Planning Commission transmitting Zoning Study— Location S/W corner of Atlanta Avenue / Newland Street— 22 Acres — from R2 and R3 to R1 — approved by City Council on 03/01/71. 02/16/71 Memorandum from the Planning Commission transmitting a Zoning Study— 3.21 acre parcel of land S/S Hamilton Avenue approximately 500 feet E/O Bushard Street— from R2 to R1 —No action taken by City Council on 02/16/71. i Undated Ordinance No. 1302 — Public Hearing held on 02/20/68 — establishing an interim holding zone upon certain properties within the city, repealing section 9051.2.1 and adding sections 9051, 9051.1, 9051.1.1, 9051.2, 9051.3, and 9051.4 to the Huntington Beach Ordinance Code 07/18/66 Communication from the Planning Commission recommending the adoption of an interim zone for the beach and adjacent areas until a master plan can be developed— Approved by City Council on 7/18/66 to adopt interim zoning excepting Huntington Beach Company Project. 02/26/64 Communication from the Planning Commission recommending that City Council determine that marine fueling stations are similar to and not more objectionable to the other uses permitted in commercial zones and permit such facilities in the commercial zones. 03/13/64 Communication from the Huntington Beach City Elementary School District regarding estimated educational costs to the taxpayers of Huntington Beach City Elementary School District at the various levels of saturation. 11/06/91 Letter of transmittal from the Planning Commission transmitting a proposed new zone entitled "RA" Residential Agricultural District. Resolution 1058. 2 Index to Zone Case Lists Category 450.20 on G:Records/MFList/ZC List.doc and Filed in hard copy in records shelf and in Black Book d ©.:.c e Heaving �45 . (ioi�lEASE 1i7 'i88v4ra B 11 } :.;::. <.;:.;:.;:« . g: N + k E .:1. # .:::::.......s.: cx3c :: : 4 ::::::::::::.::::::::::::::::::: : 7/22/98 10:05 AM G:es/zclist.doc 1 EXPANDED LIST (APPLICANT AND LOCATION) FOR MICROFILMED ZONE CASES - CATEGORY 450.20 . ..................................................................................................................................::::::::.:.:..................... Box 147 ZONE CASE NO. APPLICANT LOCATION 86-2 Lee &Yolanda Collins/Serge No location available (Cond Use Permit 86-2) Zweibel 86-18 City of Huntington Beach An area proximate to Main Neg Declar 86-43 Street between Eleventh & APPROVED 11/3/86 Palm Streets 86-25 Tony Ursino 1.9 acre parcel of land east Neg Declar 86-49 side of Springdale Street, APPROVED 11/3/86 approx 165 ft. south of Edinger Avenue 86-28 David Dahl 6722 Shetland Circle south Neg Declar 86-54 of Ellis Avenue, east of DENIED 3/16/87 Edwards Street rche. e > rt. .:::43fl���fl:Z .E.: AiE,,�:'198'�:::::�I'€3$ ......:::::::::::.:::::::;;::.::::.:::::::::::::::::::::::::::: 1�.. . . Box147 ZONE CASE NO. APPLICANT LOCATION 87-1 City of Huntington Beach City-Wide Code Amend 87-3 87-8 Phillip Oliver/Tarek Samee 20800 Beach Boulevard, Neg Declar 87-24 approx 1,385 ft. south of Indianapolis Avenue 87-10 City of Huntington Beach 18001 Beach Boulevard, southwest corner Beach Blvd & Talbert Avenue 87-11 Paul Weatherly Southwest corner Talbert Neg Declar 87-37 Avenue & Kovacs Lane APPROVED 1/19/88 87-12 David Dahl Southside Ellis Avenue, Neg Declar 87-34 approx 660 ft. east of APPROVED 5/16/88 Edwards Avenue 07/22/98 10:04 AM G:records/mflist/zclist.doc 1 ;er.ofch8.U Ad h.` <450 : E S: ................ ::::::::::::: . : :::::: .......::... . . . ....................................................................................................................................................................................................................... Box 147 ZONE CASE NO. APPLICANT LOCATION 88-6 James Warenmuende Inland side of PCH, approx Neg Declar 88-11 350 ft. southeast of Admiralty Drive 88-9 Pacific Coast Homes Southeast of current Neg Declar 88-18 terminus of Seapointe Ave 88-10 City of Huntington Beach Southwest corner Delaware/Frankfort 88-12 Donald J. Troy 201, 203 Sixth St. (n/w Neg Declar 88-19 corner Sixth St. & Walnut Ave.) 88-14B City of Huntington Beach Blocks 222, 322 of H.B. Neg Declar 88-25 Tract, Seventeenth St. APPROVED 11/7/88 Section, bounded by Goldenwest St., Orange Ave., Twenty-Second St. & Walnut Ave. 88-14A Pacific Coast Homes Blocks 422, 522 and 622 HB Neg Declar 88-25 Tract, Seventeenth St. APPROVED 11/7/88 Section bounded by Goldenwest St., Palm Ave., Twenty-Second St. & Orange Ave. 07/22/98 10:04 AM G:records/mflist/zclist.doc 2 MICROFILM MASTER INDEX -- Page 1 BOX 256 Department City Clerk's Office Type of records # of Doc's Cat. # Description 10 HA 600.25 ,ORANGE, COUNTY OF-Sunset Harbor Improve Area/HH Waterway redging Earl D Percy Marine Park 1987 22 HA 600.25 RANGE, COUNTY OF- beach erosion Federal Beach Erosion Control Proj. - State 9 County Agreement 1990 3 HE 600.25 RANGE, COUNTY OF Health Care Agency-donated space- :<'>>< `:< `« Rodgers Seniors' Center(Elder Care Clinic) 1991 INDEFINITE 28 HO 600.25 RANGE, COUNTY OF-Housing Auth. US HUD-Memo of understanding Rental Rehabilitation 1984-1986 124 HO 600.25 RANGE, COUNTY OF Fair Housing Council 5th &6th JCD Block Grant 1979-1988 138 HY 600.25 RANGE, COUNTY OF-Arterial Hwy Financing Project- Project Administration Agrmts File#3 1975-1990 256 HY 600.25 RANGE, COUNTY OF Arterial Hwy. Financing Project-Project Administration Agrmts File#2 1972-1991 VARIOUS CC#'s 12 HY 600.25 RANGE, COUNTY OF Administrative Agrmt-Arterial Hwy Financing Proj (AHFP)-Goldenwest Street Impro Phase I bwtn Ellis/Wamer CC-575 1992 8 HY 600.25 RANGE, COUNTY OF-AHFP-CC-795 Project Administration Agrmt Hamilton Av widening btwn Brookhurst& Santa Ana River 600.25 file not a CC#file 1991 10 HY 600.25 RANGE, COUNTY OF Project Administrative Agrmt (AHFP)- Garfield btwn Beach Blvd/Newland CC-815 1992-1993 10 HY 600.25 -ORANGE, COUNTY OF Project Administration Agrmt-to receive matching funds-AHFP-acquis rights-of-way-e/Gothard s/Warner 1992 12 HY 600.25 ORANGE, COUNTY OF D90-275 slurry sealing Intrepid Lane/Remora Drive 1991 7 HY 600.25 QRANGE, COUNTY OF Project Administrative Agrmt-Arterial Highway Financing Prog (AHFP)-Warner btwn Gothard/Beach Blvd CC-833 1992-1993 5 HY 600.25 ZRANGE, COUNTY OF Extension of Newland Ave to PCH 1946-1947 8 PI 600.25 RANGE , COUNTY OF Reconstruction municipal pier $1,000,000 1990 21 PI 600.25 erRANGE, COUNTY OF Matching Grant Agrmt HB Pier Project $250,000 1990 12 PK 600.25ORANGE, COUNTY OF Property Acq/Wieder Park AP 178-191-31 RES 6057 DEED 5195 1989-1990 52 PK 600.25 ORANGE, COUNTY OF Blufftop Landscape Project Phase IV&V/Cost Sharing Agrmt 1989-1991 -A MICROFILM MASTER INDEX -- Page 2 BOX 256 Department City Clerk's Office Type of records qll< # of Doc's Cat. # Description 14 PK 600.25 RANGE,COUNTY OF CC-693 Blufftop Vistapoint Beach Access Stairway CC-693 :....,..;.:.<..:.. (600.25 county file not a CC#file) 1986-1987 81 PK 600.25 NGE, COUNTY OF Bolsa Chica Linear Regional Park 1 oversize 1979-1981 6 PK 600.25 RANGE, COUNTY OF Right of Entry Agrmt Edison Community Park OLD REFUSE DISPOSAL STATION#16 1990 1 PK 600.25 NGE, COUNTY OF Bluff Top Landscape Proj Phase VI-Resolution 6400-CC-801 (600.25 county file not a CC#file) 1992 "` 31 SA 600.25 RANGE, COUNTY OF Sanitation Dist#11-Ocean Ave trunk line between Lake/GW (1 oversize) 1987 24 SA 600.25 RANGE, COUNTY OF Sanitation Dist Collective Defense Agrmt- Oc San Dist to defend/indemnify cities re Montrose Chemical/US Attorney Gen litigation 1991-1992 24 SA 600.25 RANGE, COUNTY OF OCFCD Slater Storm Drain Channel CC- 613 (600.25 file not a CC#file) 1983-1989 5 SA 600.25 RANGE, COUNTY OF Sanitation Dist#11 -The Jeffries Co. Tract 13017 Sewer Connection Fees 1988-1989 31 TR 600.25 RANGE, COUNTY OF OCTD Bus Turnout/PCH btwn Beach Blvd/Goldenwest CC-705 1990-1991 includes Lake St. bus layover) 6 TR 600.25 ORANGE, COUNTY OF Transportation Authority-Cooperative Agrmt C-91-284-Installation of Traffic Signals & Median Improv- Beach Blvd CC-730 1991-1992 118 TR 600.25 NGE, COUNTY OF Transportation Authority- Agrmt for transportation of Seniors to congregate meal site-Expire 6/30/93 (Orange County Consolidated Transportation Service 1984-1992 35 TR 600.25 RANGE, COUNTY OF Transist Dist CC-88-940 - Bus Stop Imps Brookhurst btwn Adams/Garfield 1988 g TR 600.25 ORANGE, COUNTY OF TRANSPORTATION Commission & City of Irvine FAU Fund Assignment 1988 23 WA 600.25 ZRANGE, COUNTY OF (Water District) Orange County Water Well 1991 Construction Program Agrmt up to 3 wells providing maximum borrowing $2.25 million TERM EXP. 3/31/93 37 WA 600.25 RANGE, COUNTY OF Water District sale Green Acres Project Water reclaimed water 25 YR AGREEMENT TERM EXP. 12/18/2016 ..................... 1990-1991 g:Vn\record bx\rcbx256.doc MICROFILM MASTER INDEX -- Page 1 BOX 259 Department City Clerk's Office Type of records > 1 ` # of Doc's Cat. # Description 31 MP600.30 REDEVELOPMENT AGENCY Main-Pier Halcyon Ltd. Marketing/Development Advisory services 1989 TERM EXP./1/90 48 MP600.30 -REDEVELOPMENT AGENCY Main-Pier GOSNEY, JACK LOENARD &MARILYN F.AP 024-153-12 408-410 PCH 1989-1990 24 MP600.30 -REDEVELOPMENT AGENCY Main-Pier William Gallegos-OPA Main/5th/Olive/Walnut Demo Block 1988-1990 303 MP600.30 REDEVELOPMENT AGENCY Main-Pier Griffin Realty/Charles River 1985-1989 19 MP600.30 REDEVELOPMENT AGENCY Main-Pier Richard Harlow OPA- Demonstration Block 1989-1990 35 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Gary & Stephanie Hatch- OP Main-5th and Olive/Walnut 1990 33 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Gary Hatch-OPA-Demo Block(207-Main St.) Res 203/Res 6145 1990 17 MP600.30 "REDEVELOPMENT AGENCY Main-Pier Koury, Robert- Main St. 1988 29 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Koury, Robert- Property ell Acq Main btwn Olive/Orange 1988 26 MP600.30 REDEVELOPMENT AGENCY Main-Pier LAVENTHOL& HORWATH-Waterfront Proj Financing-Mkt study/Est Trans Occup Tax for Waterfront Hotels 1990 370 MP600.30 -REDEVELOPMENT AGENCY Main-Pier NEWCOMB-TILLOTSON DEVELOPMENT CO Exclu Nego Agrmt/DDA Mai n/5th/Orang e/Ol ive Third Block West 1990-1991 60 MP600.30 -REDEVELOPMENT AGENCY Main-Pier N/R Huntington Partners e/Lake-n/Atlanta 1987-1990 34 MP600.30 -REDEVELOPMENT AGENCY Main-Pier EDWARD HENNING- Consult Sery Business Impro Area-Downtown HB Main-Pier Proj Area 1989-1991 30 MP600.30 -REDEVELOPMENT AGENCY Main-Pier R.P. LAURAIN & ASSOCIATES, INC Appraisal Services for Block 105 btwn 5th/6th/PCH/Walnut 1991 > » >< 38 MP600.30 --REDEVELOPMENT AGENCY Main-Pier MR & MRS JAMES E. KOLLER & DR LAURO GAURANO-Purchases Agrmt 32 Fifth St /303 Main St/314 Fifth 1991 22 MP600.30 .REDEVELOPMENT AGENCY Main-Pier McCORMACK AUCTION CO Auction Sale-Driftwood Mobilhomes & Removal of Debris 1991-1992 22 MP600.30 EDEVELOPMENT AGENCY Main-Pier Griffin/Related Properties Lawsuit Settlement A rmt 1992 8 MP600.30 JREDEVELOPMENT AGENCY Main-Pier Mutual General Release and Settlement Agreement- Loss Business Goodwill - Relocation - Na lor's Floor Covering/Robert Greeley 1992 75 MP600.30 REDEVELOPMENT AGENCY-Main-Pier GEOREMEDIATION, INC. Subsurface investigation and remediation of contamination sites 1993 36 MP 600.30 REDEVELOPMENT AGENCY Main-Pier Macmillin, Paul G. Consultant Property Appraisal 1986-1991 19 MP 600.30 * REDEVELOPMENT AGENCY Main-Pier Mazzotti, Lenny &Jodi - Opa Demonstration Block 1990 MICROFILM MASTER INDEX -- Page I BOX 260 -)epartment City Clerk's Office Type of records 1 + # of Doc's Cat. it Description 81 MP600.30 DEVELOPMENT AGENCY Main-Pier POMONA VALLEY EQUIPMENT-Demolition/Cleanup-Ocean View Mushroom Farm GW/Ellis-Relocat:Waterfront-MSC-275 }:>> ` 1990-1991-NOTICE/COMPLETE 12/12/90 40 MP600.30 DEVELOPMENT AGENCY Main-Pier Omohundro, Stuart- AP 024-152-06 121-5TH ST. 1988-1991 11 MP600.30 DEVELOPMENT AGENCY Main-Pier Pacific Development G ou /Reimb A rmt/Parkin Structure/MP Area 1987 39 MP600.30 4EDEVELOPMENT AGENCY Main-Pier PMW Associates Inc/ lannin im lementation-redev activities 1989 39 109 MP600.30 DEVELOPMENT AGENCY Main-Pier 3D International Inc. 2 oversize Master Plan 1986-1987 22 MP600.30 REDEVELOPMENT AGENCY Main-Pier Mary Ann Ratliff/Appraiser Driftwood Mobilhome Park 1988-1989 29 MP600.30 DEVELOPMENT AGENCY Main-Pier Redwine & Sherrill Justin McCarthy) 1986-1990 24 MP600.30 DEVELOPMENT AGENCY Main-Pier Shandrick prop/AP 024-148-19 3rd St. btwn Walnut & Olive 1988 26 MP600.30 REDEVELOPMENT AGENCY Main-Pier Shandrick prop/AP 024-143-01 5 btwn Olive& Orange 1988 35 MP600.30 DEVELOPMENT AGENCY Main-Pier Shandrick, Sylvia/ AP 024-147-10 nw cor Lake/Olive 1988 21 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Shupe, Robert/501-505 Walnut Ave AP 024-152-05 1989 51 MP600.30 -REDEVELOPMENT AGENCY Main-Pier South Coast Oil - H &O Oil Oil Interest Purchase 1988-1990 15 MP600.30 -REDEVELOPMENT AGENCY Main-Pier South Coast Oil/Phase II Fee &Oil Interests 1989 21 MP600.30 _REDEVELOPMENT AGENCY Main-Pier South Coast Oil /Exclus Neo A rmt Oil Unitization Drill Site 1989-1990 22 MP600.30 DEVELOPMENT AGENCY Main-Pier Speer Street Advisors Inc. Waterfront Pro' Finan-Tax Increment Revenue Consultant 1990 15 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Steele, Robert Anson Parking Structure n/o Pier 1988 26 MP600.30 REDEVELOPMENT AGENCY Main-Pier Teberg, John H-prop acq 212- 5th St. btwn Olive/Walnut 1988 80 MP600.30 DEVELOPMENT AGENCY Main-Pier Terry Buick 122 5th Street 1988-1993 18 MP600.30 EDEVELOPMENT AGENCY Main-Pier Terry, Robert (Terry Buick) 5th/Walnut 1987 25 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Terry, Robert Terry Buick Bod Sho 5th/Walnut/Olive 1988-1989 26 MP600.30 EDEVELOPMENT AGENCY Main-Pier Tharp, Stanford & Faith/property A /Sixth St. btwn PCH/Walnut 1988 25 MP600.30 REDEVELOPMENT AGENCY Main-Pier BEN TRAINER-OPA MICROFILM MASTER INDEX -- Page 2 BOX 260 -)epartment City Clerk's Office Type of records I # of Doc's I Cat. # Description Main/5th/Olive/Walnut 221-227 Main Street 1990 34118 MP600.30 ,REDEVELOPMENT AGENCY Main-Pier Wurzl, Tom ?+ 1 oversize Master Lease/215 Main St. 1988 <' 22 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Wurzl, Tom Owner Participation Agreement 1989 39 MP600.30 REDEVELOPMENT AGENCY Main-Pier Wullner, Susan/property acq 5th St. &Walnut Ave. Shank House 1988 26 MP600.30 .REDEVELOPMENT AGENCY Main-Pier Zeidanm Mohammed &Adel Owner Particia tion A rmt 1989 10 MP600.30 -REDEVELOPMENT AGENCY Main-Pier SOUTHERN CALIFORNIA EDISON CO Undergrounding of utilities in Main-Pier Proj Area- bounded by Main/5th/Olive/Walnut-CC-761-1991 MICROFILM MASTER INDEX -- Page 1 BOX 261 Department City Clerk's Office Type of records # of Doc's Cat. # Description 18 AR 600.15 -U.S. ARMY CORPS OF ENGINEERS Waterways Experiment Station analyze impacts proposed non-negative ocean inlet at `} Bolsa Chica 1991 16 AR 600.15 U.S. ARMY CORPS OF ENGINEERS Memorandum of Agrmt- Environmental Impact-Statement/EIR-B olsa Chica 1991 93 P0600.15 U.S. POSTAL SERVICES Facade Rehabilitation Main/Olive 1989 55 OK600.30 -REDEVELOPMENT AGENCY Oakview Culter, John M/prop a ui Consult Spec Implement A rmt-Mola Dev 1986-1991 62 OK600.30 DEVELOPMENT AGENCY Oakview Tax Increment Sharing Agreements 1989 39 OK600.30 DEVELOPMENT AGENCY Oakview Consultant Agrmt - '' '` " 1 oversize WALDEN& ASSOC-Design of street improve in Oakview Area,North Half CC-771 1991 60 OK600.30 DEVELOPMENT AGENCY Oakview URBAN FUTURES - Consultant to prep amendments to Oakview & Yorktown./Lake Redev Pro' Areas 1988-1989 17 TB 600.30 -RSDEVELOPIVIENT AGENCY Talbert Bch SEAVIEW VILLAGE ENTERPRISES -exclu nego agrmt-Talbert Beach Pro' Area i'an Sassounian 1990 TERM EXP. 10/20/90 6 TB600.30 DEVELOPMENT AGENCY Talbert-Beach Reimb Agrmt - Agency/Golden State Sanwa Bank for Terry Park Rental Proj Appraisal (Emerald Cove Senior Citizens Housing Pro' 1984 142 TB600.30 DEVELOPMENT AGENCY Talbert/Beach Redondo Kovacs-DD 1987-1993 91 WF600.30 -VVF/2&3#1 REDEVELOPMENT AGENCY Agency Co-Applicant with Robert L. Mayer-development of Waterfront-Commercial-Phase 2 &3 an .Residential-Main-Pier Project Area 1990 260 WF600.30 EDEVELOPMENT AGENCY Waterfront MORGAN TRUST CO OF NEW YORK-Credit Agrmt$4,350,000-to meet Agency obligations Robert Mayer CorpRef Dai-Ichi Kan o Bank 1992 7 WF600.30 'REDEVELOPMENT AGENCY Waterfront DAI-CHI KANGYO BANK, LTD 1/19/93 Notice of default and election to sell under Deed of Trust Waterfront II/III Drawer in vault 186 TB 600.30 erminated 7/20/92 by agency Res.228 Collins-Zweibel Development Co. Owner/Participation Agrmt-Talbert Beach -1982 (No record of agrmt on conversion list-This duplicate of copy given by Econ. Dev. .::.:.:............. Dept.) g:\1n\recordbx\rcbx261.doc MICROFILM MASTER INDEX -- Page I BOX 262 Department City Clerk's Office Type of records # of Doc's Cat. # I Description 249 AL 600.35 ,ALI, MIKE Beach Concession ZACK'S TOO (Formerly Robert Mayer-Waterfront) (Formerly Cecil &Virginia Wheat) (Formerly Poores Lease EXP. 1/1/95 151 CH 600.35 AtHRISTENSEN, CARL & ELLA Bait Stands on Pier(2) (Formerly Smith) 1946-1980 EXP.5/20/85 31 CH 600.35 64RISTENSEN, ELLE E. (Formerly McCulloh) Captains Galley (Roger Cowdrey) 1974-1986 EXP. 5/20/85 67 CH 600.35 CIMSTENSEN, CARL&ELLA Neptunes Locker on Pier(Formerly Smith) 1970-1987 EXP. 5/20/85 198 CL 600.35 LAP, JACK K Exp. 1990 (1 oversize) Concession at Municipal Beach Agreement 1956-1993 Jack's&Dwi ht's Beach Concession EXP. 1/l/90 80 GU600.35 -GUSTAFSON, ALICE Breakfast in the Park/Mary Beth's Food Exp. Nov.1994 1980-1988 56 GU600.35 GUSTAFSON, JOHN End of Pier Restaurant&Banquet Room- Concession 1985-1988 EXP.7/1/95 50 HE 600.35 E.G. ENTERPRISES (THE FISHERMAN'S Coffee shop/tackle shop/main restaurant at the of pier 1989-1990 34 JA 600.35TACK'S BEACH CONCESSION I&BO e A eement/Jack K. Clapp1989-1993 EXP. 1/1/95 23 JI 600.35 ENTERPRISES INC Beach Concessionaire n/w of Pier Exp. Dec.1/1989 1987 176 MA600.35 eWAYER ROBERT-The Waterfront ZACK'S Beach Concession (Formerly Wheat, Cecil &Virginia N 1961-1991 EXP. 1/1/95 239 MA60035 WELL'S RESTAURANT/WPL INDUSTRIES - 317 PCH & Sublease Exp. Mar.2023 File 1 of 2 1912-1991 242 MC600.35 MC CLYMONDS, ROY & BETH Beach concession (Joe's Beach Hut) Formerly Irvine, J Exp. Jan. 1995 1961-1990 187 NI 600.35 'NITZKOWSKI, KENNETH-Exp. Oct. 2008 Beach Concession Agreement 1947-1988 . ................ File of I of 2 g An\record bx\rcbx262.doc MICROFILM MASTER INDEX -- Page I BOX 263 Department City Clerk's Office Type of records > tl # of Doe's Cat. # Description 166 B1600.40 ICEP) Big Independent Cities J/P Auth Liability Coverage :> HB/SA/Pomona/San Bernardino/Oxnard 1988-1993 41 CA600.40 CTA-Joint Powers Agreement Fountain Valley/Huntington Beach/Staton/Westminster creating Public Cable Television Authority 1990-1991 16 CA600.40 ABLE TV-GENERAL FILE-Cable/PCTA/TV/Alternate to Paragon, etc. 1991-1992 71 CE600.40 j6INT POWERS AUTHORITY AKA CENTRAL NET OPERATIONS AUTH (2 oversize) FV/Newport Beach/Huntington Beach/Westminster-Capital Investment Rights through 8/22/21-INDEFINITE 63 C0600.40 OSTA MESA COUNTY WATER DISTRICT Water Trans. Main-Joint 4.4 1 oversize Agreement From: 6/17/63 1962-1977 38 FI 600.40 IRE-J-P Emergency Communications System-HB/SB/FV& Westminster/Sunset Beach/Midway City 1969-1986 EXP. 5/1/91 9 FI 600.40 FtRE DEPT. Mutual Emergency Response Fire Apparatus/Equipment FV/HB/SBIWM 1979-1986 31 FI 600.40 E J-P- FIRST RESPONSE HB- FV- SB-WM INDEFINITE 1973-1986 16 FI 600.40 _ RE TRAINING FACILITY-JT Powers Net 6 Cities- HB/FV/SB/WM - Rancho Santiago Community College Dist 1977 35 FI 600.4 E DEPARTMENT Joint Paramedics Services HB, Fountain Valley Westminster 1975-1988 23 FI 600.40 E-CONSOLIDATED FIRE EMERGENCY Communications/training reporting and info systems for NET 6 INDEFINITE 1987-1988 33 FI 600.40 RE-AUTOMATICS AID &CONSOLIDATED Fire Emergency Communications HB/Newport Bch/FV/Westminster 1988 24 FI 600.40 FfRE TRAINING FACILITY J-P Fire Training System HB-FV-SB- estminster 1972-1976 166 OR600.40 OfZANGE COUNTY-CITY HAZARDOUS MATERIAL EMERGENCY RESPONSE AUTHORITY Joint Powers Agreement 1989-1993 EXP. 6/1/94 27 OR600.40 OfZANGE COUNTY- MOA to Regional hazardous Waster Joint Powers uth 1986-1990 18 OR600.40 NGE, COUNTY OF Joint Powers Training Facility Used by County- License Agreement 1985-1988 89 OR600.40 ORANGE, COUNTY OF J/P FIRE Communication system lease- urch/o erational 800 Mh7-Radio/Fire 1986-1988 123 OR600.40 6RANGE, COUNTY OF J/P Agreement Santiago Library System-orange/ Placentia/Newport Beach/Yorba Linda 1968-1990 8 PI 600.4 E A/SHIP-MOA-National preservation. Act-Demolition of Pier 1990 12 PU 600.40 UBLIC WORK MUTUAL AID AGREEMENT Emergency Services Res. 256-3/18/91 217 SC 600.40 HOOL DISTRICTS FACILITIES Recreation - Joint Development Agreement Amendments 1959-1974 File 1 of 2 209 SC 600.40 Sr6HOOL DISTRICTS FACILITIES Recreation -Joint Development Agreements Amendments 1975-1988 Fil .2 of 2 123 OR 600.40 RANGE COUNTY MANPOWER COMMISSION Joint Powers Agreement (CETA) (Santa Ana/Anaheim/Garden Grove/Huntington Beach) 1974-1980 EXP. 9/30/80 ................. g:\1n\recordbx\rcbx263.doc MICROFILM MASTER INDEX -- Page 1 BOX 265 Department City Clerk's Office Type of records i' # of Doc's Cat. # Description 65 AL 600.50 ALL AMERICAN ASPHALT btwn Edwards/Gothard & Newland/ Magnolia CC- 758 & CC-764 (Notice of Completion 1/15/90) CC-764 ` 1989-1990 111 AL 600.50 4LL AMERICAN ASPHALT street improvements Warner btwn Gothard/Beach Blvd (EMA/AHFP) CC-833 1992-1993 NOTICE OF COMPLETION 7/7/93 114 AN 600.50 'frankfort Street Extension (1939) Vido Kuacevich/ANSCO CONSTRUCTION C/OLD cc a rmt- no CC# then 1936-1993 114 AR 600.50 4RTISTIC LANDSCAPE & ENGINEERING Main Street Streetscape Proj CC-763 Notice of Completion 4/29/93 1992-1993 62 BE 600.50 EST WESTERN PAVING CO Garfield Av. Street Impro btwn Newland & Magnolia Notice of Completion 4/20/90 CC-749 1989-1990 136 CA 600.50 CAMINO VIEJO PAVING INC Queens Lane Enhancement Proj btwn Slater Ave to 660 ft north CC-881 Notice of Completion 8/13/92 1991-1992 127 CL 600.50 ItLAYTON ENGINEERING, INC. Street widening-PCH from Goldenwest and Beach Blvd- Notice of Completion 10/11/91 CC-705 1990-1991 117 CL 600.50 CLAYTON ENGINEERING, INC. Beach Blvd Super St. Proj Stark St. &405 Freeway CC-728 Notice of Completion 4/9/92 1989-1992 110 CL 600.50 LAYTON ENGINEERS Main Street alley improvements Demonstration Block Main Pier Redev Proi Area CC-761 Notice of Com letion 4/22/92 1991-1992 141 CL 600.50 16LAYTON ENGINEERING, INC Oakview, North Half Street Improvements CC-771 (Notice of Completion 8/2/93) 1992-1993 91 EX 600.50 XCEL PAVING Commodore Circle Rehabilitation (Notice of Completion Recorded 9/8/89 CC-771 1988-1989 100 EX 600.50 XCEL PAVING COMPANY Gothard Street Widening from Warner to 1800 feet south CC-805 ...........:.:....::. Notice of Completion 2/28/94 1993-1994 g:kecordbx\rcbx265/d oc MICROFILM MASTER INDEX F- Record Box 274 Department City Clerk Type of records Roll# #of Doc's Cat. # Description 101 DB 600.55 -1:i.B.X., Inc. DBX 1991-1992-- Traffic Signals Installations & 3 Median Modifications-Beach Blvd. at Newland Ave &Terry Dr CC- J 730 Notice of Completion 9/25/92 77 IN 600.55 ANTERSECTION MAINTENANCE-Traffic Signal Modification Edinger @ Bolsa Chica &Springdale CC-618/CC-643 Notice of Completion 10/5/90-- 1989-1991 93 IN 600.55 _NQTERSECTION MAINTENANCE SERVICE-Traffic Signal Modification- CC-579 Magnolia & Hamilton Notice of Completion 4/4/91 1990-1991 94 JO 600.55 . J. JOHNSON, INC. Installation Traffic Signal Main St./Delaware Ave CC-791 Notice of Completion 3/19/92 1991- 1992 66 PE 600.55 ,PERRY ELECTRIC HB/City of Fountain Valley Brookhurst St. Interconnect Pro' CC-500 1984 89 k600.55 SAFETRAN CC-493/427/428/449 Safetran Traffic Systems, Inc. Si nals-Goldenwest locations 1977-79 73 SI 600.55 IGNAL MAINTENANCE INC. Traffic Signal Modification McFadden Ave &Springdale St. Notice of Completion 11/6/89 CC-554 1988-1989 78 SI 600.55 IGNAL MAINTENANCE INC. 1990-1991 Underground rewiring of traffic Signals Main/Garfield CC-788 Magnolia/Banning Newland/Adams Notice of Completion 11/9/90 69 SI 600.55 1MGNAL MAINTENANCE, INC. CC-507/528/583/572 Traffic Signal Modification Various locations Notice of completion 3/29/91 1989-1991 55 ST 600.55 -dTEINY&CO Traffic Signal Modification --Warner Ave at Fire S ation Notice of Completion: 9/18/90 CC-729 1989-1990 73 ST 600.55 TEINY&CO Traffic Signal Installation Warner&Ash CC-779 Notice of Completion 2/22/91 1990-1991 113 ST 600.55 TEINY&CO Traffic Signal Interconnect Proj Bolsa Chica/ Edinger/Goldenwest CC-793 Notice of Completion 2/4/92 1 90-1992 3 321 UN 600.55 NISTRUT LOS ANGELES Signs/Pavement Markings (also see 3T California, State of agreement file CC-380 1978-1981 AHFP 3 81 GA600.55 Garden Corp, Paul CC-756 Traffic Signal Improvements Warner Ave 1988-1991 Notice of Completion 11/9/90 MICROFILM MASTER INDEX Record Box 276 Department City Clerk Type of records AGREEMENTS -- SEWERS & STORM DRAINS Roll # #of Doc's Cat. # Description 50 AR 600.60 AATUKOVICH (N. A. ARTUKOVICH CONSTR) Storm Drain Systems 1989-1990 Warner& Nichols Notice of Completion recorded 5/24/90 CC-714 100 CA 600.60 -5TEVE CASADA CONSTRUCTION CO Townlot Sewer Rehabilitation Pro' construction CC-834 Notice of Completion 11/6/92 1992-1993 102 CK 600.60 K CONSTRUCTION Construction of 6th St./Walnut Ave Storm Drain System and Sewer Main Notice of Completion 10/5/90 CC-743 1990 63 CO 600.60 OLICH &SONS Main-Pier Sewer Main Constr CC-755 Notice of Completion 1/30/91 1989-1990 110 DA 600.60 BIR DAY CONSTRUCTION, INC. construction of Warner/Los Patos Storm Drain Phase II CC-823 Notice of Completion 4/22/92 1991-1992 140 GI 600.60 ILLESPIE CONSTRUCTION 1991-1992 Construction storm drain & desolation structure-Huntington Lake-HCP-Equestrian Center- CC-770/CC-745-NOTICE OF COMPLETION 3/19/92 111 IN 600.60 INSITUFORM SOUTHWEST Townlot sewer rehabilitation Prog lining existing sewer mains Phase II CC-868 1992-1993 Notice of Completion 5/21/93 109 IN 600.60 INSITUFORM SOUTHWEST Townlot Sewer Rehabilitation Program- Lining of Existing sewer mains Phase I CC-837 1992-1993 Notice of Completion 12/11/92 51 JW 600.60 WM ENGINEERING Heil Gothard Storm Drain CC-649 Phase 1 1/23/87 1987-1988 93 JW 600.60 4WM ENGINEERING Storm Drain Phase I -Wamer/Los Patos CC-676 1987-1989 NOTICE OF COMPLETION 12/11/89 36 KE 600.60 K.E.C. CO-DONOVAN/Sewer Bolsa Chica Storm Drain/OC San./Proj 1-8 y 1oversize CC-391 Brookhurst Align. (No Notice of Completion) blueprint Interplant a► Influent Inter 1971-1977 89 KE 600.60 ELLEY-MORAN 1980-1981 Bolsa Chica Storm Drain (Phase II) Construction NOTICE OF COMPLETION 5/29/81 CC-489 105 ML 600.60 IVILADEN BUNTICH CONSTRUCTION Storm Drain &Water Main Garfield Ave CC-734 NOTICE OF COMPLETION 3/29/91 1990-1991 86 ML 600.60 1KADEN BUNTICH CORP Pacific Coast Hwy Storm Drain CC-723 1988-1989 NOTICE OF COMPLETION 5/18/89 152 TO 600.60 --TOMAR ENGINEERING INC construction 6th Street storm drain Phase II CC-796 NOTICE OF COMPLETION 5/21/93 1992-1993 MICROFILM MASTER INDEX Record Box 277 Department City Clerk Type of records AGREEMENTS-- Parks Roll # #of Doc's Cat. # Description 90 AM 600.65 1WERICAN LANDSCAPE COMPANIES Bluff Top Park Landscape 3� Improve Phase V CC-780 NOTICE OF COMPLETION 3/19/92 1990-1992 118 AR 600.65 -ARTISTIC LANDSCAPE & ENGINEERING, INC-Kettler School/Edison Park landscaping CC-832 NOTICE OF COMPLETION 12/14/92 1992 113 CL 600.65 RKE CONTRACTING CO Blufftop Landscaping Improvements Phase IV CC-722 NOTICE OF COMPLETION 1/25/90 1989-1993 75 EX 600.65 EXCALIBUR CONTRACTING, INC. Construction of McCallen Park Phase I NOTICE OF COMPLETION 6/8/89 CC-544 74 HI 600.65 41INES CONSTRUCTION Bolsa View Park rehabilitation NOTICE OF COMPLETION 8/27/91 CC-757 1990-1991 266 HO 600.65 ONDO COMPANY Construction handicap play area HCP CC-803 NOTICE OF COMPLETION 12/24/91 1991-1992 MICROFILM MASTER INDEX Record Box 278 Department City Clerk Type of records AGREEMENTS -- Streets, Sidewalks &Wheelchair ramps and Water related Roll# #of Doc's Cat. # Description 219 DO 600.70 AAYMOND DOLLAR CORP Construction concrete pedestrian walks & 3� wheelchair ramps CC-810 1991-1992 NOTICE OF COMPLETION 8/27/90 144 JD 600.70 D.C. GENERAL ENGINEERING CONTRACTOR-Sidewalk Improvement 3 Project-N/s Warner btwn Algonquin St/Edgewater Ln CC-836 1992 NOTICE OF COMPLETION 9/14/92 97 CK 600.75 .K. CONSTRUCTION Oakview Enhancement Proj Dist#272 Phase 1 - Water Improvements CC-771 NOTICE OF COMPLETION 3/29/91 19 0-1991 75 CL 600.75 <LAYTON ENGINEERING Water Warehouse &Yard Improv Proj Ph 2 CC-719 NOTICE OF COMPLETION 2/24/92 1991-1992 82 CO 600.75 TOASTLINE CONSTRUCTION Pump Station "C" Wet Well Modification (Stop Notices)--NOTICE OF COMPLETION 1/6/89 1988-89 3 183 DR 600.75 DRAINAGE CONSTRUCTION COMPANY, INC. Construction of 1 oversize dg� 60 Reservoir Hill Assessment District Water Mains CC-721 1988-1989 NOTICE OF COMPLETION 11/9/89 94 ML 600.75 d41LADEN BUNTICH CONSTR CO Downtown Water Transmission pipeline construction NOTICE OF COMPLETION 2/27/89 CC-699 1987-1989 95 PA 600.75 ARK ROSE CONSTRUCTION INC. meter box replacement at various locations WSC-007 NOTICE OF COMPLETION 8/13/92 1991-1992 85 RO 600.75 OMAN E.C.D, INC. Water Warehouse and Yard improv SE cor. Garfield/Main NOTICE OF COMPLETION 2/22/91 CC-719 1990-1991 96 RU 600.75 MARK RUSSELL CONSTRUCTION Water Meter Box Replacements various locations Notice of Completion 8/1/91 CC-807 1991 MICROFILM MASTER INDEX BOX 257 Department City Clerk's Office Type of records .................... € '# # of Doe's Cat. # Description 138 AA 600.30 -REDEVELOPMENT AGENCY General Keyser Marston Asso <I =s Economic Consult TERM EXP. 7/1/94 1985-1992 13 AA 600.30 REDEVELOPMENT AGENCY General Cooperative Agrmt City/ Agency&First Amendment Compensation 1983-1993 17 AA 600.30 REDEVELOPMENT AGENCY General Firely Agency Graphic Arts Service for Biennial Report 1989 15 AA 600.30 DEVELOPMENT AGENCY General Katz, Hollis, Coren Assoc Fiscal Consultant Services 1984-1986 156 AA 600.3 DEVELOPMENT AGENCY General Operative Agrmts for Main-Pier/Huntington Ctr/Yorktown-Lake/Oakview/Talbert- Beach Pro Area 1983-1992 12 AA 600.30 DEVELOPMENT AGENCY General Orange County Water District Various Project 1984 - INDEFINITE AGRMT TERM 57 AA 600.30 DEVELOPMENT AGENCY General Pacific Relocation Consultants Administrative Services 1985-1991 49 AA 600.30 REDEVELOPMENT AGENCY General Straddling/Yocca/ Carlson&Rauth Redevelopment Agency/Legal Sery r I&2- i�12 54 AA 600.30 ,REDEVELOPMENT AGENCY General Urban Projects, Inc - Planning Services Contract Agency Res#3 1975-1979 18 AA 600.30 REDEVELOPMENT AGENCY Huntington Youth Shelter lease agrmt- portion of Shank House (upstairs Unit#204) located at 204 5th St. HEM 1992 TERM INDEFINITE 17 AA 600.30 DEVELOPMENT AGENCY Bolsa Chica Conservancy lease agrmt- portion of Shank House (upstairs Unit#203) located at 204 6th TERM INDEFINITE $ AA 600.30 -REDEVELOPMENT AGENCY Agrmt of Settlement& Mutual Release of Claims-Robert C. Terry/Ter Buick Inc./Terry Leasing Inc. 3—t,-4 87 BB 600.30 DEVELOPMENT AGENCY Beach Blvd. Katz, Hollis, Coren & Assoc Beach Blvd Plan Adopt 1985-1987 93 CH 600.30, EDEVELOPMENT AGENCY Charter Ctr MOLA DEVELOPMENT CORP Special Implementation Agrmt Owner Participation Agrmt here is no DDA 1985-1989 9 CH 600.30 ­'REDEVELOPMENT AGENCY Charter Ctr Mola Dev Corp/Prepayment Agrmt/Promissionary Note 1988 18 CH 600.30 REDEVELOPMENT AGENCY CHARTER CTR GUARDIAN SAVINGS (GSL REAL ESTATE) Exclu Nego Agrmt-Oakview Proj Area w/o Beach n/o Cypress e/o Elm 1990 167 CH 600.30 EDEVELOPMENT Charter Centre Zisakis, Phil-Guardian Savings Charter Centre- Negotiating Agrmt 1988-1989 210 CH 600.30 EDEVELOPMENT AGENCY CHARTER CTR Zisakis, Phil & Roxanne/Disposition & Development Agrmt- Oakview ........... Redev Pro' Area 1989-1994 gAn\recordbxVcbx257 MICROFILM MASTER INDEX -- Page 1 BOX 258 Department City Clerk's Office Type of records # of Doc's Cat. # Description 10 HC 600.30,-REDEV AGENCY Huntington Center Lease agrmt btwn City HB/Redev Agency- property located I-405 Fwy/Beach Blvd-per DDA w/HB Auto Dealer Assn -term exp. 9/21/22 26 HC 600.30 .-REDEV AGENCY Huntington Center Pacific Coast Corp-Nego Agrmt 2.8 acres btwn Center/McFadden EXP.6/30/92 1990 26 HC 600.30 DEV AGENCY Huntington Center-DANIEL J.MISPAGEL- >? Consult. Agrmt-Auto Mall TERM EXP.6/30/92 1991 18 HC 600.30 -REDEVELOPMENT AGENCY Hunt Center Dalton, Wm D Aldrich/Parkside 1988 11 HC 600.30 -REDEVELOPMENT AGENCY Hunt Center Project Area/C of Orange Increment Sharing Agrmt 1987 9 HC 600.30 REDEVELOPMENT AGENCY Hunt Ctr SOUTHERN CALIFORNIA EDISON reimbursement agrmt btwn city & Edison-reloca elec facil/Edin er corr 1990 35 HC 600.30 DEVELOPMENT AGENCY Huntington Center NORRIS-REPKE, INC-Eng Sery agrmt-prep Edinger Corridor Precise Plan & Report- Beach Blvd to SPRR-CC-737 1990-1992 8 HC 600.30 EDEVELOPMENT AGENCY Hunt Center Orange County Dept Education Hunt Center Commercial Dist 1986 186 HC 600.30 REDEVELOPMENT AGENCY Main-Pier Butcher, Robert& Maxine [purchase/sale/lease agrmt 204-5th St (This agrmt terminated on 2/4/91)] SHANK HOUSE 143 MP600.30 REDEVELOPMENT AGENCY Main-Pier/beachfront/Lake - ` s « < Devel r/Distn & Devl mt Restrict a rmt/affrd hous 1986-1989 30 MP600.30 REDEVELOPMENT AGENCY Main - Pier Thomas A. & Sheryl < <` Caverl OPA- Demonstration Block 1989-1992 19 MP600.30--REDEVELOPMENT AGENCY Main-Pier Pauline Cooper/Patrick & Mary Williams-OPA-Demonstration block 1989-1990 49 MP600.30 EDEVELOPMENT AGENCY Main-Pier Chilicutt, Wm/Coastal Dev Grp Main Street 1988 27 MP600.30 .-REDEVELOPMENT AGENCY Main-Pier Belle, James AP 024-143- 09 Main Street btwn Olive/Orange 1988 33 MP600.30 -REDEVELOPMENT AGENCY Main-Pier COASTLINE INVESTMENT GROUP Exclu nego Agrmt 214-5th St Street Demo Block 1990 41 MP600.30 AqEDEVELOPMENT AGENCY Main-Pier Marjorie Decker& Jeannette Schmitz OPA Olive/Walnut 1990 47 MP600.30 REDEVELOPMENT AGENCY Main-Pier Evans, B L &Assoc Redev Pro'Area Appraisal Sery 1987-1988 24 MP600.30 EDEVELOPMENT AGENCY Main-Pier Huntington Bch Community Clinic Purchase of 5 modular units 1989 27 MP600.30 REDEVELOPMENT AGENCY Main-Pier Burnes, Caroline L prop urch 1988 39 MP600.30 EDEVELOPMENT AGENCY Main-Pier ADAMS, DUQUE & HAZELTINE Prop Sery Agrmt Griffin Related Properties v City 1991-1992 MICROFILM MASTER INDEX -- Page 2 BOX 258 epartment City Clerk's Office Type of records <1 ' # of Doc's Cat. # Description 42 MP600.30 -REDEVELOPMENT AGENCY Main-Pier Exclusive Negotiating Agrmt COULTRUP DEVELOPMENT CO & MAIN-PIER PHASE II PROPERTY OWNERS ASSN 1991-1993 26 MP600.30 DEVELOPMENT AGENCY Main-Pier Conley, John-prop acq 6th btwn PCH/Walnut 1988 17 MP600.30 —REDEVELOPMENT AGENCY-Main pier ABDELMUTI DEVELOPMENT COMPANY Temporary Construction License A reement- Main/PCH Main-Pier Redevelopment Area 1992-1993 2 MP600.30 —REDEVELOPMENT AGENCY Daley& Heft Redemption of .........::......... Hazardous Waste 3rd Block West- Res No.242 1993 g:V n\recordbx\rcbx258.doc MICROFILM MASTER INDEX F_ Record Box 279 Department City Clerk Type of records AGREEMENTS--general public works Roll# #of Doc's Cat. # Description 81 CA 600.80 ASWELL CONSTRUCTION CO Oceanview Estates Phase II 3 Mobilehome Park- GW& Ellis NOTICE OF COMPLETION 2/22/90 CC-754 1989-1990 61 CL 600.80 O-AYTON CONSTRUCTION CO Bicycle & Pedestrian Underpass PCH & Santa Ana River NOTICE OF COMPLETION 2/25/89 CC-569 1984-1985 143 DO 600.80 OWNEY (TOM DOWNER CONTR) CC-568 Newland House Landscaping/Barn Construction - Claim/Summons/Compint Stop Notices/ID#85-13 1983-1985 NOTICE OF COMPLETION 2/25/89 58 DR 600.80 RAINAGE CONSTRUCTION CO Main Street Parking Structure Sewer& w ter main CC-706B NOTICE OF COMPLETION 8/24/89 1988-1989 124 EX 600.80 CEL PAVING CO CC-816 Main St. Parking Structure Off-site I m provements-Mai n/Thi rd/Wa I nut/Olive Main Promenade 1991-1992 NOTICE OF COMPLETION 2/7/92 79 HO 600.80 ORIZON SU RVEYS-Photog ram metric Mapping Old Town Drainage Assessmt Dist 7302-Investgtn high ground water prob-Surfside Assn prop TICE OF COMPLETION 3/25/76 1975-1976 82 IR 600.80 IRVINE ENGINEERING CORP Construction of Rodges Senior Center Outreach Facility CC-785 NOTICE OF COMPLETION 4/9/92 1990-1992 306 JO 600.80 OLLY&ASSOC Seniors' Recreation Center Remodel &Addition 1982-1984 Claim 84-148/I.D. #83-05 CC-611 NOTICE OF C MPLETION 12/24/84 99 JO 600.80 OSEPH CONSTRUCTION GROUP, INC Main St. Post Office Restoration Main/Olive CC-820 NOTICE OF COMPLETION 3/5/92 1991-1933 108 KA 600.80 TO LANDSCAPING, INC. Magnolia Street landscaped median btwn Adams/Indianapolis CC-746 NOTICE OF COMPLETION 4/4/91 1990-1991 60 LA 600.80 PALMA EQUIPMENT RENTAL Downtown Parking Structure preliminary site excavation NOTICE OF COMPLETION 8/10/89 CC-706 1989 149 LO 600.80 OPEZ CONSTRUCTION CO Indianapolis Bike Trail No Completion Notice CC-366 1976-1977 63 NE 600.80 EFF CONTRACTING CORP Commodore Circle- Recreation Lot A NOTICE OF COMPLETION 5/24/90 CC-772 1989-1990 29 NO 600.80 OYES ROACH CO Construction Civic Center Phase II CC-302 NOTICE OF COMPLETION 8/28/75 1975 82 PA 600.80 ARROTT&WRIGHT CONST. CO. INC. Mobilhome Relocation (HCP) GW Ellis-Oceanview Estates-street/pad/util/landsc NOTICE OF COMPLETION 10/14/86 CC-678 1985-1986 4 SN 600.80 NOW HOUSE MOVERS Relocation pier bldgs-Neptune's 3 Locker/Captain's Galley/Tackle Box CC-735 BY PURCHASE ORDER 1990 136 SF 600.80 PEC BUILDERS Reconstruction of Jt Powers Burn Room-NOTICE OF COMPLETION 8/26/91 CC-744 1972-1991 34 UN 600.80 NITED INSPECTION &TESTING CO Water Warehouse Inspection Services Phase I Water Warehouse &Yard Im rov CC-719 1990 56 WA 600.80 ARVI CONSTRUCTION Constr. Rec/laundry bldg - Ocean View Estates Mobile Home Park NOTICE OF COMPLETION 11/9/90 CC-768 1989-1991 MICROFILM MASTER INDEX Record Box 279 Department City Clerk Type of records AGREEMENTS -- general public works Roll# #of Doc's Cat. # I Description 38 216 WA 600.80 ARVI CONSTRUCTION INC. Main Promenade Parking Structure- Downtown Public Restrooms CC-835 NOTICE OF COMPLETION 1 11/92 1992 63 WI 600.80 KJVILSON (RAY WILSON CO) Downtown Parking Structure Main Street C -706C NOTICE OF COMPLETION 5/23/91 1989-1991 194 WI 600.80 ILLAMETTE-WESTERN CORPORATION (formerly Reidel International Inc)-Construction of municipal pier CC-735-NOTICE OF COMPLETION 9/14/92 1991-1992 MICROFILM MASTER INDEX Record Box 280 Department City Clerk Type of records Roll# #of Doe's Cat.# Description 38 7 SW 600.85 INERTON &WALBERG CO and Huntington Beach Public Facilities a Corp-construction of Library and Cultural Resource Center 108 AC 600.90 TAN CORPORATION - Civic Center Cathodic Protection MSC-142 Notice of Completion 9/27/77 1976-1977 123 BO 600.90 ORAL RESOURCES, INC.-surface street improvements-Gothard St. from (1992) Edinger to McFadden & Center Dr. from Gothard to 405 Fwy Off-ram MSC-339-Notice of Completion 11/6/92 51 FL 600.90 -FlLO-SYSTEMS INC. submersible sewage pump/equipment Atlanta Sewage Lift Station (sewer) NOTICE OF COMPLETION 12/12/90 1990-1991 MSC-296 129 IN 600.90 -INLAND CONSTRUCTORS Reconstruction & Impro various local streets Notice of Completion 10/5/90 1990 MSC-291 54 JE 600.90 N-BECK ASSOCIATES Community Media Production Center Central Li ra - NOTICE OF COMPLETION 2/7/80 1979-1980 MSC-159 109 JO 600.90 AONES CONST&MAINT CO INC. Removal - 10 underground storage tanks- 5 at 520 PCH/5 at 122 5th Street 1989-1991 MSC-289 NO NOTICE OF COMPLETION 39 JO 600.90 JONES CONST& MAINT CO INC. Removal - 7 underground storage tanks-5 Fire Station & at Civic Center 1989-1990 MSC-290 NO NOTICE OF COMPLETION 87 LE 600.90 LEEDS& NORTHUP Telemetry Sewer Lift Station Sanitary Sewer Lift Station NOTICE OF COMPLETION 12/12/90 1988-1991 MSC-261 83 SH 600.90 OOK BUILDING SYSTEMS Corporation Yard Warehouse (Notice of C m letion recorded 12/11/89) 1988-1990 MSC-233 89 VE 600.90 'VERNON PAVING Rubberized asphalt overlay project various streets M C-314 Notice of Completion 7/5/91 1991 5 AP 600.95 PLUS STEEL-security ate on pier(purchase order 1992 13 CO 600.95 eINNTAINERIZED CHEMICAL DISPOSAL Purchase Order-MSC- 305- Dis osal of Hazardous Waste Material 1990 19 DE 600.95 CtSIGN FOR HEALTH, INC. Purchase Order of asbestos site assessments 1990 30 GR 600.95 EENLEAFT GRADING, INC. Purchase Order- Demolition various structures/various redev area 1990-1991 19 PE 600.95 NHALL ENVIRONMENT SERVICES Purchase Order of asbestos site assessments COPY ONLY 1990 8 UN 600.95 JJNIVERSITY OF COLORADO contract for water testing of Huntington Beach Well No.2 1991 50 PU 600.95 B PUBLIC FINANCING AUTHORITY J/P AGRMT-TAX ALLOCATION BONDS 1988 Term Indefinite o 'c' MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS AGREEMENTS Roll # # of Doc's Cat. # Description 1 PA PARSONS, BRINCKERHOFF, QUADE & DOUGLAS - Gothard 600.10 Street Extension PO P.O. D. Inc. - Land Use/Circulation Study - Oakview 600.10 Neighborhood PO POPOV ENG. INC. Renovating of Heating System - Main St. 600.10 Libra - MSC-248 PO POMONA VALLEY EQUIPMENT RENTALS Demolition of 600.10 Structures Various Places PO POPOV ENG. INC. - Feasibility Study Commercial Off Peak 600.10 Cooling-Civic Center CE OC MANPOWER/CETA -Agrrements Title VI & IID 600.25 MP REDEVELOPMENT AGENCY Main-Pier Huntington Beach 600.30 Company/Relocation Huntington Shores " MP REDEVELOPMENT AGENCY Main-Pier Linnes, Mark W. 600.30 /Consultant MP REDEVELOPMENT AGENCY Main-Pier Property 600.30 Owners/Negotiation Agree. " MP REDEVELOPMENT AGENCY Main Pier B. Sassounian- 600.30 Huntington Breakers Apt. 21270 Beach Blvd. MP REDEVELOPMENT AGENCY Main Pier Summerhill Dev. - 159 600.30 Condo Units Towns uare OA REDEVELOPMENT AGENCY Oakview Disposition & 600.30 Development DDA Koledo Lane OPA & CC&R MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS AGREEMENTS Roll# # of Doc's Cat. # Description 2 MC THOMSON MCKINNON- Sec. Invest Seabridge Villas Multi Family 600.10 Mola it RM RMG ENGINEERING SERVICES-Consultant Warner/Los Patos/CC- 600.10 676 RM RMG ENGINEERING SERVICE-Consultant Beach Blvd./Legal 600.10 Description/Corridor Redev. RM RMG ENGINEERING SERVICE -Designing Parking Lot Boat Facility 600.10 HH/CC691 SA SABO, TIMOTHY J. - Attorney Redev. Bond Counsel 600.10 SC SCAG-Funds Bicycle/Pedestrian Facility Program for O. C. 1975-1976 600.10 / SB 821 " Sc SCS ENGINEERS - Characterization Study McCallen Park/CC-544 600.10 " SE SEICOM SPENCE ENTERPRISES -Parking Citation Mgmt. Police 600.10 Dept. SH SHELTON, HOWARD & ASSOCIATES Fixtures&Equip. Appraisals 600.10 " TH THOMPSON, CHARLES/City Administrator Personal Services 600.10 Agreement TH THIRTIETH STREET ARCHITECTS, INC. Historic Resources Survey 600.10 Consultant UC UCO AIR-Helicopter Fuel Truck 600.10 UL ULTRASYSTEMS INC. -Feasibility Analysis - Huntington Central 600.10 Park UR URBAN PROJECTS -Rehabilitation Loans Program 600.10 US U.S. GOVERNMENT -Urban Beautification&Dev. Act B-25 (G) 600.10 US U.S. GOVERNMENT -Library Services Construction Act 600.10 " VA VAN DORPE& ASSOC., INC. Housing Code Insp. - Commodore Cir. 600.10 VA VAN DELL& ASSOCIATES - Consultant Koledo Lane/CC-667 600.10 " VA VAN DELL& ASSOCIATES Assessment District Study Downtown 600.10 Parking Structure VE VERTICAL MANAGEMENT SYSTEMS Parking Citation Process 600.10 VI VIDEO EQUIPMENT CORP. OF AMERICA(formerly Vicor- 600.10 Telenetics)Multi-Media System- Police Facility Page 1 of 2 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS AGREEMENTS Roll # # of Doc's Cat. # Description if VI VILLAGE PARTNERSHIP - Indemnity Agreement-5645 - S/Edinger 600.10 W/S rin dale if VI VILLAGE PARTNERSHIP - Indemnification Agreement - 114 Multi- 600.10 Family Residential Dev. Edinger/Springdale if VI VILLAGE PARTNERSHIP - Bond Issuance Res. 5700 & 5701 600.10 of VI VILLAGE PARTNERSHIP - Affordability Agreement -Meadowlands 600.10 Senior Complex it WA MICHAEL WAGNER-Redev. Agency/Community&Neighborhood 600.10 Enhancement it WA WARNER PARTNERSHIP I (Mola Dev) - Indemnification Agreement 600.10 Res. 5522-5/85 -Warner/Sims WA WARNER AVENUE TOWNHOMES LTD. Reimbursement Agreement 600.10 86-D2 Tract 12410 WA WARNER AVENUE TOWNHOMES LTD. Reimbursement Agreement 600.10 86-W 1 Tract 12410 " WI WILSON, MORTON, ASSAF & MCELLIGOTT Bond Consultants 600.10 Tax Exempt Mortgage Review Bonds " WI WILLDAN ASSOCIATED -EIR HCP Expansion 600.10 YO ARTHUR YOUNG- Audit Services 600.10 ZI 600.10 PHIL ZISAKIS -Negotiation A mt. Redev. Agency - Cypress/Beach SA SANITATION DISTRICT OF ORANGE Reimbursement 600.25 Agreement/Warner Ave. Sewer/CC-421 YM YMCA OF ORANGE COUNTY Huntington Central Park (Lease) 600.25 WA REDEVELOPMENT AGENCY Warner-Goldenwest/Smull, L.C. - 600.30 Abandoned Easements/Goldenwest/Warner Page 2 of 2 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS CUP'S Roll# # of Doc's Cat. # Description 3 MA CUP 88-53/ND 88-30 Appeal to PC Bob Maculsay/John Delava 16291 420-M Countess Dr. 47 `fa It RA CUP 88-23/ND 88-24 Appeal to PC Randall Lumber Co.W/S So. Pacific RR 420.2-0 R/W Gothard St. E/O Cedar Ave. 47 pia it DA CUP 88-16/SPTT 13269/TT 13270 Appeal to PC/The Dahl Co. - S/E Comer 420.40 Edwards &Ellis 47 HA CUP 89-3/CE 89-5/ND 88-43 Appeal to PC/Magdy Hanna 7801 Garfield 420.40 47 NI 420.40 UP 88-54 Appeal to PC/Nigel Reynold 16107 Bolsa Chica St. 47 PR 420.40 CUP 87-54/ZC 87-2/SPCE 87-97 Appeal to/PC Property Ventures/7301 47 Center RE 420.40 CUP 89-9 Appeal to PC/Red Onion Tait&Associates/16450 PCH 47 TA CUP 88-57/CDP 89-2/CE 80-1/SSP 88-8 Appeal to PC/Taco Bell-Richard B. 420.40 47 Armstrong 818 PCH 420.40 CUP 88-34/CDP 88-27/EIR 88-4 TPM 88-385-Appeal to PC/BB Redev. 47 A enc /200 Block of Main bounded by Main/WalnuvThird/Olive " 420.40 CUP 89-1/CDP 89-1/EIR 89-4 Appeal to PCAFIB Redev. Agency/Block 47 bounded by Main/Walnut/Fifth/Olive MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS PROPERTY FILES Roll # # of Doe's Cat. # Description 4 650.10 City Property General 1980 tol988 It 650.10 City Property 52 Acres ow Driftwood 1936 to 1959 of 650.10 City Property Miscellaneous Correspondence (List in File) 1945 to 1967 to 650.10 City Property- Agreements List in File 1937 to 1969 if 650.10 City Property Affidavits of Publication 1943 to 1944 if 650.40 City Property- Acquisition Fire Station Site 1958 to 1988 to 650.50 City Property Acquired Eminent Domain Mushroom Farm N/Ellis- E/Goldenwest Res 5559 through 5566 650.70 City Property Sale of Surplus Property Warner/Sandra Lee Res 4906 7/12/80 650.70 City Property- Sold Talbert Beach Individual Parcel Boureston Development 650.70 City Property-Sold Lindsay Lane w/o Garfield Ave. 650.70 City Property Sale of Surplus Property Saybrook Ln/Santa Barbara " 650.70 City Property Sale of Surplus Property Garfield Street Addition 650.70 City Property Sale of Surplus Property 8671 Edison Avenue 650.70 City Property - Sold Gothard Avenue 2.27 Acres Environmental Development MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS PARCEL MAPS Roll # # of Doc's Cat. # Description 5 420.40 UP 82-4 - Appeal Withdrawn First Christian Church/1207 Main St. " 420.70 Tentative Parcel Ma (Division of Land 1984-85/File 2 of 3 list in file if 420.70 Tentative Parcel Ma Division of Land 1986-89/File 3 of 3 list in file it 420.70 Tentative Parcel Map/Certificate of Compliance for Consolidation of Lot (Merger of Lots 1983-88 420.70 PM 79-585/Subdivision Agreement - Jerwell Enterprises N/S Center W/O Beach - 1980 420.70 PM 81-562/CE 81-05 - Appeal Denied 7/6/81 Billy Lavinger- e/PCH 425 ft. se/Admiralit Dr. - 1981-83 420.70 PM 81-563 Appeal Withdrawn Appeal Condition#3 Martin Settles w/Commodore e/Huntington " 420.70 PM 83-563/CUP 83-18/ND 83-21 Appeals Denied 11/83 -M Westland Co. -NW Corner Gothard/Heil 420.70 PM 89-169/CE 89-13 - Fred J. Scheid Appeals Denied 6/89 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS ZONE CHANGES Roll # # of Doc's Cat. # Description 6 450.20 ZC 86-4 & UP 86-7/Angus Petroleum-Appeal Approved 10/86 " 450.20 ZC 86-4 & UP 86-7/Angus Petroleum -Appeal Approved 10/86 - 1987- 88 &Minutes 450.20 ZC 88-11/UP 88-25/SEIR 88-1/EIR 86-1 Angus-Springfield Oil Recovery Appeal to Approval Concerned Citizens -File 91 450.20 ZC 88-1 VUP 88-25/SEIR 88-1/EIR 86-1 Angus-Springfield Oil Recovery Appeal to Approval Concerned Citizens - File#2 450.20 Concerned Citizens vs. City -Administrative Record MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS ZONE CHANGES Roll# # of Doc's Cat. # Description 7 450.20 Zone Cases - 1986-1887 to 450.20 Zone Cases - 1987-1988 to 450.20 Zone Cases - 1988 450.20 ZC 87-14/Ascon -Magnolia/Hamilton " 450.20 ZC 88-13/GPA 88-6 -Pacific Coast Homes/Civic Center Site/Appeal Granted 450.20 ZC 88-18/Whitehole - Appeal to PC Withdrawn 10/89 -File 1 of 3 450.20 ZC 88-18/Whitehole/Appeal to PC Withdrawn 10/89 - File 2 of 3 450.20 ZC 88-18/Whitehole/Appeal to PC Withdrawn 10/89 - File 3 of 3 450.20 ZC 89-1/Code Amendment 89-1/Ellis - Goldenwest Specific Plan Ord. 2998 - 6/89 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS AGREEMENTS Roll# # of Doc's Cat. # Description 8 MP Waterfront - RCA&Backup Materials - 7/28/88 - 10/3/88 600.30 of MP Waterfront -Purchase& Sale Agreement/Robert Mayer Corp. - 600.30 9/19/88/RCA- City/Agency Purchase Agreement 9/19/88/RCA Annual Review of Development Agreement - 7/15/91 It MP Waterfront - Driftwood Mobilehome Park Acquisition& Relocation 600.30 Agreement & Master Lease Agreement between City&Driftwood Homeowner's Assoc. for Ocean View Estates - 9/26/88 of MP Waterfront -Pacific Trailer Park Acquisition& Relocation RCA's& 600.30 Agreements - 1988-1989 It MP Waterfront - Phase I Parking Study prepared By LSA- 6/15/88 600.30 if MP Waterfront - Summary Report 33433 & Communications of Report & 600.30 Analysis - 1988 it MP Waterfront -Final SEIR 82-2, Vol I, II, III - 7/18/88 600.30 " MP Waterfront -Draft Seir 82-2 & Appendices (bounded separately) - 600.30 1/122/88 MP Waterfront - Second Amended & Restate Lease/City&Robert L. Mayer 600.30 - 8/15/88 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS AGREEMENTS Roll # # of Doc's Cat. # Description 9 MP Waterfront -DDA 1991-93 600.30 it MP Waterfront -Recorded Development Agreement 1988-89 600.30 if MP Waterfront -Financing -Dai-Ichi Kangyo Bank, Ltd. - Res 172 1988-89 600.30 It MP Waterfront -Reimbursement Agreement -Pacific Trailer Park Robert L. 600.30 Mayer orp. 9/19/88 MP Waterfront -Phase I Lease -original 1989 600.30 " MP Waterfront - 3rd Amended & Restated Lease 1989-92 600.30 MP Waterfront -Nelso Auto Service Leasehold Agreement - 6-1-89 600.30 MP Waterfront - Assignment & Assumption Agreement - 4-10-89 600.30 MP Waterfront - Memo of Lease w/Restrictive Convenant - file 1 of 3 - 4- 600.30 28-89 " MP Waterfront -Memo of Lease w/Restrictive Covenant -Memo of Lease 600.30 w/Restrictive Covenant Phase I Lease -File 2 of 3 - 4-28-89 MP Waterfront - memo of Lease w/Restrictive Covenant - Recording 600.30 History Relative to Files 1 & 2 of 3 - 1989 MP Waterfront - Transient Occupancy Tax Investment Letter- Ord. 2974 600.30 Agency Ord 1 and Agency Res 163 - 1988-89 MP Waterfront -Paragon Hotel Drawings - 1988 600.30 MP Waterfront -Phase I Hotel (Signet Corp.)(Hilton Inns) - 1988-92 600.30 MP Waterfront - n/o between Beach&Huntington Street - Robert Mayer - 600.30 1987 MICROFILM MASTER INDEX CONDITIONAL DEPARTMENT CITY CLERK TYPE OF RECORDS EXCEPTIONS Roll # # of Doc's Cat. # Description 10 420.50 Use Variance 707 Davenport Marina 1974 to 420.50 Conditional Exception 1987 87-68 (denied), 87-34, 87-33, 86-103, 86- 94, 86-62, 86-44 it 420.50 Conditional Exception 1984/85 85-93 (denied), 85-63, 85-51, 85-32, 84- 70, 84-67, 84-28, 84-12 of 420.50 Conditional Exception 1981/82/83 83-06, 82-39, 81-58, 81-18, 81-17, 81-08, 81-02, 81-01 denied 420.50 Conditional Exception 1979/80 80-29, 80-09, 80-08, 80-07 420.50 Conditional Exception 1976/77/79 79-41/42/43/46/47, 79-20, 79-17, 77- 28,77-18, 77-03, 77-02, 76-62 420.50 Condtional Exception 1973/74/75 74-67, 74-51, 74-43, 74-25, 74-14, 74-02, 73-03, 77-02, 76-62 420.50 Condtional Exception- Use Variances 1968/68-56, 68-53, 68-49, 68-46, 68-41, 68-40, 68-39, 68-37, 68-34, 68-01, 68-33, 68-17, 68-16, 68-14, 68-12, 68-02 68-11, 68-10, 68-09, 68-08 denied " 420.50 1 Condition Exception 1988/89 89-35, 88-29 420.50 1 Miscellaneous Variances 1968-1969 MICROFILM MASTER INDEX RECORD BOX 153 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll# # of Doc's Cat. # Description 78 100.30 Proposed Redevelopment Plan - Beach Boulevard Redevelopment Project 74 100.30 Planning - Scenic Highways Element Background Report - 6/75 22 100.30 Planning - Local Coastal Program Technical Memorandum - 8/80 401 100.30 Planning - Condominium Conversion - 6/80 401 100.30 Report to Council on the Proposed Redevelopment Plan for the Hun tington Beach - Beach Boulevard Redev. Project - 7/6/87 6 310.30 Redevelopment Agency - Financial Statements - 6/30/80 23 310.30 Redevelopment Agency - Component Unit Financial Report - 6/30/88 6 310.80 Accountants Report, Financial Statements & Supplementary Data - 6/3 0/76 6 310.80 Parking Authority Financial Statements - 6/30/71 37 310.80 Parking Authority Financial Statements - 6/30/72 42 340.10 Report of City Tax Rates - 1962/63 18 340.10 Report of City Tax Rates - 1963/64 37 340.70 Community Development Block Grant Program - 1975 thru 1979, 6/19/75 thru 6/30/80 22 340.70 Housing and Community Development Program Grantee Performance Report- 12/78 MICROFILM MASTER INDEX RECORD BOX 154 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll # # of Doc's Cat. # Description 124 100.30 Annual Report - City Attorney - 1970 thru 1982 6 100.30 Police Department - Legal Advisor's Report - 1977 40 100.30 Traffic Engineering Annual Report - 1981 thru 1982 317 120.25 City Administrator - Ad Hoc Inquiry Committee Report - 12/8/75 thru 3/1/76 41 300.10 Audit Report- 6/3 015 6 thru 6/3 015 8 121 300.10 Audit Report - 6/30/59 thru 6/30/65 105 300.20 Final Report Management Audit of the Police Department By Booz, Allen& Hamilton - 6/78 98 300.20 Final Report Management Audit of the Library Department By Booz, Allen& Hamilton - 6/19/78 172 300.20 Final Report Management Audit of Public Works By Booz, Allen & Hamilton - 5/4/78 550 310.20 Annual Financial Report - 6/30/77 thru 6/30/81 684 310.20 Comprehensive Annual Financial Report - 6/30/85 thru 6/30/89 MICROFILM MASTER INDEX RECORD BOX 155 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll # # of Doc's Cat. # Description I n 143 100.30 Library Needs & Assessment Report (HBW Assoc.) - 1/4/88 OL 46 100.30 Library Reports - 1967 thru 1978 204 100.30 Harbor& Beaches Department - 1967 thru 1976 227 100.30 Planning Commission - 1964 thru 1978 133 100.30 Police - 1975 thru 1983 21 100.30 Promotion Prospectus - 1955 59 100.30 Public Information Officer Reports - 1970 thru 1979 154 100.30 Public Works Department - 1967 thru 2/8/68 276 100.30 Recreation Department - 2/68 thru 5/87 26 100.30 Traffic Engineering - 1983 44 100.30 Treasurer - 1/68 thru 10/78 78 100.30 Urban Land Institute Report - 1965 78 100.30 Community Services Annual Report - 1981 131 1000.10 West Orange County Water Board - Water Supply Lines - 1955 MICROFILM MASTER INDEX RECORD BOX 156 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll # # of Doc's Cat. # Description 273 100.30 Planning - Noise Element Background Report - 6/75 13 27 100.30 H.B. Environmental Board Cultural and Scientific Resource Considerations - 6/79 80 100.30 Report of Activities of the Environmental Council - 6/72 thru 5/75 72 100.30 Automated Traffic Records System Phase I Documentation of Existin System Flow, Procedures, Files, and Data Elements - 7/70 38 100.30 Charter Revision Committee - Final Report to the City Council - 10/77 108 100.30 Historic Resources Survey Report - 9/86 212 100.30 Report on an Economic Feasibility Analysis of Proposed Revenue Producing Uses Within Huntington Central Park MICROFILM MASTER INDEX RECORD BOX 157 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll # # of Doc's Cat. # Description 13 17 100.30 Report to Management - 5/7/74 61 100.30 Community Services Department - 1983 Annual Report 100 100.30 Community Services Department - 1988 Annual Report 106 100.30 Community Services Department - 1989 Annual Report 202 100.30 Building Department - 1963 thru 1965 23 100.30 Civil Defense - 1977 56 100.30 Community Services - Administrative Report - 1979 45 100.30 Street Progress & Needs Report - 1975 23 100.30 Economic Development- 1975 thru 1978 51 100.30 Economic Development Officer - Retail Sales Report - 1970 thru 1972 118 100.30 Finance Department - Revenue Reports - 1968/69 175 100.30 Fire Departments - Annual Reports - 1963 thru 1972 251 100.30 Harbors & Beaches Department - 1972 thru 1978 58 100.30 Civic Center Space Utilization Analysis - 4/14/69 80 100.30 A Report by an Urban Land Institute Panel - 11/29 thru 12/3/65 1 135 100.30 Planning/Open Space Potentials General Plan f 193 100.30 Planning - Conservation Technical Report - 3/74 87 100.30 Collier-Urnruh Project Reports - 1963/64 MICROFILM MASTER INDEX RECORD BOX 157 DEPARTMENT CITY CLERK TYPE OF RECORDS REPORTS Roll# # of Doc's Cat. # Description 343 100.30 Planning - Downtown Planning Study Draft Report - 12/75 145 310.20 Comprehensive Annual Financial Report - 6/30/87 30 310.20 Accountant's Report - 6/30/66 26 310.20 Accountant's Report - 6/30/67 28 310.20 Accountant's Report - 6/30/68 27 310.20 Accountant's Report- 6/30/69 78 310.20 Accountant's Report - 11/28/72 29 310.20 Financial Statements - 6/30/70 32 310.20 Financial Statements - 6/30/71 8 310.20 Public Facilities Corp. - Report on Examination of Financial Statements - 11/25/70 thru 6/30/74 27 310.20 Report on Examination of Financial Statements - 6/30/73 31 310.20 Report on Examination of Financial Statements - 6/30/74 34 310.20 Report on Examination of Financial Statements - 6/30/75 MICROFILM MASTER INDEX BOX 158 )EPARTMENT CITY CLERK TYPE OF RECORDS PLANNING Roll # # of Doc's Cat. # Description 113 330.30 Inducement Resolutions-Various Areas& I Single Family Mortgage Revenue Bonds 1983-1988 560 340.70 HCD Program &Assistance Plan/Applications 11 th-12th-13th Years 1985-1986 156 340.70 HCD Program &Assistance Plan/Applications 7th Year Application 1981 125 340.70 HCD Program &Assistance Plan 8th-9th-10th Year Application 1982-1983 170 340.70 HCD Program Assistance Plan 14th Year Submission 1988 148 340.70 Housing &Community Development (Miscellaneous) 1980-1989 26 340.70 HCD Program Assistance Plan 15th Year Submission 1989 41 420.10 Fed Mart Adams Avenue 1979 47 420.80 CDP 85-28-Appeal 16386 Ardsley Circle S/o Humboldt, W/o Saybrook 1985 45 430.10 History of Care of Non-Related People 1977-1979 134 440.10 Planning Department 1980-1989 85 440.10 Planning mode study We corner Ellis/GW 1982-1983 325 440.10 Administrative Review- Planning/BZA Edison Co 1973 101 I 440.10 Administrative Review- Planning/BZA S 1973-1979 57 440.10 Administrative Review 83-30- Planning/BZA Appeal Peter's Landing 1983-1984 22 440.10 Administrative Review 1985 13 440.10 Administration Action Nos. 1970-1972 53 570.70 Project Self-Sufficiency Action Plan 1989 6:\ln\recordbx\rcbx 15 8 MICROFILM MASTER INDEX BOX 159 DEPARTMENT CITY CLERK TYPE OF RECORDS MISCELLANEOUS Roll# # of Doc's Cat. # Description 51 310.10 Purchasing 1964-78 3 320.10 Dignitary Expense Policy 1979 36 330.10 Policies& Procedures -Municipal Bonds 1946-63 11 420.10 Policies&Procedures - Subdivisions 1968 288 650.80 Easements Granted -Utility 1972-89 157 800.10 Public Works Specifications for Public Works Construction 1978-86 13 800.10 Public Works Department - Street Department Miscellaneous Correspondence 1956-86 194 800.10 Public Works Department - General 1978-89 87 900.10 Community Services - General 1982-89 55 920.80 Community Services Commission 1982-89 113 930.10 Recreational Trails Bikeways -Equestrain - Jogging -Etc. 1975-88 68 930.10 Trails Implementation Plan - Res. 4596 - 3/78 16 1020.10 Public Works Department - Telemetering System Water- Sewer - Drainage 1967-68 g:Un\recordbx\rcbx 15 9 MICROFILM MASTER INDEX BOX 160 DEPARTMENT CITY CLERK TYPE OF RECORDS MISCELLANEOUS Roll # # of Doc's Cat. # Description s 119 260.10 Heliport Master Planning Study 1982-1983 110 260.10 Police Helicopter Site 1977-1984 363 ME 420.50 CE 70-50 Meadowlark Airport File #1 of 2 103 ME 420.50 Conditional Exceptions CE 70-50 Meadowlark Airport File #2 of 2 90 ME 450.20 ZC 80-7 Meadowlark Airport Appeal Appeal Denied 1980 gAnkecordbxkcbx160 MICROFILM MASTER INDEX BOX 161 )EPARTMENT CITY CLERK TYPE OF RECORDS Legislation/Library/Lifeguards Roll# # of Doc's Cat. # Description I C 114 120.10 Legislation: Brown Act J 1961-1985 213 150.40 Legislation: Affecting Cities 1983--League of California Cities 1987--School Development Regulations 258 150.40 Legislation: 1986-1987--Miscellaneous 133 245.10 Lifeguard Department I 1977-1989 63 640.10 Legislation: Ordinance Index 1909-1954 59 640.10 Legislation: Resolution Index 1-1457 12 640.15 Staff legislative active communications 1977 591 950.10 Library 1966-1981 216 950.10 Library 1982-1989 d8afi1es\c1erMan\rcbx161.doc MICROFILM MASTER INDEX BOX 162 Department City Clerk Type of records Planning -- 440.10, 440.40, 440.90, Fire Administration -- 540.10 Roll # # of Doe's Cat. # Description 70 440.10 Downtown Core Area Stud - Downtown Core Plan - 1979-1980 207 440.10 Environmental Impact Reports EIR - Public Hearings- 1975 43 440.10 Polic Plans- Goals&Objectives Committee- 1973 & 1978 69 440.10 Policy Plan - Res. 3882-- 11/25/74-Annual Review Process 35 440.10 Administrative Review Appeal - Home Occupation Permit 87-4- Stemmen's Tree Service 113 440.40 General Plan Elements- Open Space &Conservation Element Back round Report-July 1975 625 440.40 General Plan Elements- Open Space Conservation - Scenic Highways- Noise Element- 1975-1976 132 440.90 Planning Commission -- General File- 1976 to present 134 440.90 Planning Commission - Industrial Land Use Stud - 1976-1979 58 440.90 Planninq Commission - O.C. Housing Element- 1971-1977 1 472 540.10 Seismic Safety Element- Res. 3964--10/7/74- Fire Hazard -- Fire Protection 334 440.90 Revised Growth Policy- Phase I - Guidelines- 1973/74 g A n\record bx\rcbx162 MICROFILM MASTER INDEX BOX 163 DEPARTMENT CITY CLERK TYPE OF RECORDS REDEVELOPMENT Roll # # of Doc's Cat. # Descri Lion 20 MP Redevelopment Commission 600.30 Includes By-laws - 1976-1979 26 MP Redevelopment Agency - Main-Pier 600.30 Request for Proposal - 4/87 78 400.10 Redevelopment Project Area & Sub Area Various Communications Includes Downtown Core Project 1983-1987 245 410.20 Downtown Redevelopment Plan Public Hearing Material 1976/77 371 400.10 Redevelopment Agency General File 1967-1986 289 410.20 Downtown Redevelopment Plan Public Hearing Petitions/Exhibits 1974/77 88 400.10 Redevelopment Agency Project Area Committee 1975-1989 134 410.20 Downtown Redevelopment Mailing Lists 1976 107 410.20 Main-Pier Redevelopment Area Property Acquisitions 1987-1989 240 410.10 Huntington Center Commercial District Redevelopment Project 1984-1985 10 410.20 Redevelopment Agency Main-Pier Downtown Citizens Advisory Planning Committee 1986-1989 44 400.10 Redevelopment Five Year Plan & Program 1987 27 400.10 Redevelopment Agency Sunset Heights 1976 ,, nVecordbx\rcbx163 MICROFILM MASTER INDEX BOX 165 DEPARTMENT CITY CLERK TYPE OF RECORDS REDEVELOPMENT FILES Roll # # of Doc's Cat. # Description 103 400.60 Redevelopment Agency- Adjourned and Special Meeting Notices - 1983- 1993 288 400.40 Redevelopment Agency Biennial Hearin 10/26/87 90 410.20 Redevelopment Agency-Downtown - 1978-1989 - Includes oversize document 4 400.10 Redevelopment 1989-90 90 410.20 Redevelopment - Main Pier- General 209 410.20 Redevelopment Agency-Main Pier-Redev. Project Area- Surveys - EIR's - Amendment#1 Material 2 410.10 Redevelopment Agency-Hunt. Center Proj. Area Weiser Lock(proposed relocation 117 410.20 Main Pier Redevelopment Project Res. #129 - 3/86 -Eminent Domain 210 410.20 Main Pier Redevelopment Area 1/25/88 Meeting (Specific Plans 3-D1, etc. 258 410.20 Main Pier Redevelopment Project 104 410.30 Oakview Redevelopment Area- Certified Mailing Receipts - 1982 In\recordbx\rcbx165.doc MICROFILM MASTER INDEX BOX 166 DEPARTMENT CITY CLERK TYPE OF RECORDS REDEVELOPMENT FILES Roll# # of Doc's Cat. # Description 589 410.20 Redevelopment Agency- Talbert/Beach-Redev. Project 1982-1989 8 126 1 260 400.10 Redev. Agency(Various Projects) Community Neighborhood 126 Enhancement 1981-1985 281 410.50 Redevelopment Agency- Yorktown/Lake -Redev. Project Area 1982- �� 126 1984 111 410.70 Commodore Circle -Neighborhood Enhancement Area 1981-1988 126 99 410.10 Huntington Center Commercial District - Project Area/Preliminary Plan 126 Res. 87 - 8/84 39 410.10 Huntington Center Commercial Dist. -Redev. Area 126 26 400.10 Olympic Commerce Park- Inducement- Res. #94 - Warner/Goth., etc. 126 1984-1985 316 410.30 Redev. Agency- Oakview Redev. Project Area 1982-1989 126 53 410.20 Replacement Housing Plan-Main Pier Redev. Proj. 1988 126 44 400.30 Redev. Agency-Revised -Relocation Polices/Procedures 1986,1988 126 107 400.10 Redev. Agency-Relocation Plan, etc. misc. Tax increment/Tax exempt 126 1982-1989 310 400.30 EIR Relocation Guidelines, Notices, etc.1973-1977 126 g:1n\recordbx\rcbx 166 MICROFILM MASTER INDEX BOX 168 DEPARTMENT CITY CLERK TYPE OF RECORDS TRACT FILES Roll # # of Doc's Cat. # Description 23 420.60 Tracts#12268 Por. of TT12268 Newcomb Development (Notice of 9 Completion- 1/22/90 32 420.60 Tracts#12491 Por. of TT 10067 Seacliff Estates (Notice of Completion- 10/21/91 29 420.60 Tracts#12532 All of TT 12532 Seacliff Estates Notice of Action 10/3/90 38 420.60 Tracts#12746 All of TT 12746 Angus Petroleum Corp. 25 420.60 Tracts#12747 All of TT 12747 Angus Petroleum Corp. 26 420.60 Tracts#12760 All of TT 12760 Stellrecht Company (Notice of Completion 11/6/89 25 420.60 Tracts#12822 Coultru Dev./ Sun Clemente Buss. Prop. 26 420.60 Tracts#12896 All of TT 12896 Magna Corporation (Notice of Completion - 7/2/91 24 420.60 Tracts#12900 All of TT 12900 Mola Dev. Corp. (Notice of Completion- 9/20/90 29 420.60 Tracts 912947 All of TT 12947 Mahid Harb (Notice of Completion- 2/5/90 23 420.60 Tracts#13036 Por. of TT 11769 David Dahl (Notice of Completion- 5/21/91 6 420.60 Tracts #13065 Por. of TT 11955 Huntington Beach Redevelopment Agency 27 420.60 Tracts #13087 All of TT 13087 S.Y. Kimball (Notice of Completion- 6/18/91 26 420.60 Tracts 913196 Por. of TT 10067 (Notice of Completion 10/3/90 39 420.60 Tracts#13210 All of TT 13210 (Notice of Completion- 1/6/92 23 420.60 Tracts 913212 All of TT 13212 Coultrup Development Co. (Notice of Completion 11/6/89 41 420.60 Tracts#13215 All of TT 13215 Beach Resorts Inc. (Notice of Completion - 10/7/91 37 420.60 Tracts 13269 All of TT 13269 The Dahl Company(Notice of Completion- 3/15/94 39 420.60 Tracts#13270 All of TT 13270 The Dahl Company (Notice of Completion 3/15/94 31 420.60 Tracts #13466 All of TT 13466 Warmington Ocean View Assoc. (Notice of Completion 5/21/90 19 420.60 Tracts#13478 Por. of TT 13478 California Resorts 40 420.60 Tracts #13569 All of TT 13569 Pacific Coast Homes Statement of Action 2/21/91 20 420.60 Tracts#13628 all of TT 13628 Thomas L. Jacobs (Notice of Completion 12/19/91 27 420.60 Tracts#13656 All of TT 13656 Statement of Action 1/24/91 18 420.60 Tracts#13694 All of TT 13694 Andrew Homes 26 420.60 Tracts#13711 All of TT 13711 Seaport II, Coultrup Dev. Co. (Notice of Completion 11/7/90 29 420.60 Tracts#13722 Por. of TT 13478 California Resorts E/Main S/Walnut 43 420.60 Tracts#13821 & 913527 Por. of TT 13527 Pacific Coast Homes 279 580.10 Traffic 1964-1979 41 580.10 Huntington Continental Protest Petition 1966 155 580.30 H.B. Transportation Center Location Study 1980-1982 22 580.30 Transportation Super Committee Report/League of California Cities/O.C. Division 1987 88 580.30 O.C. Multimodal Transportation Study Oversize documents 1979-1983 255 580.30 Transportation Rapid Transit g:un\recordsbx\rcbx 168.doc MICROFILM MASTER INDEX BOX 171 DEPARTMENT CITY CLERK TYPE OF RECORDS ADMINISTRATIVE FILES Roll# # of Doc's Cat. # Description 138 1020.10 Storm Drains- 1958-1989 includes oversize documents 121 1020.10 Warner Ave. Relief- Sewer -Phase II -Final EIR#79 - 2 1980 148 1020.10 Sewers - 1936 - 1966 - 1989 115 420.35 Signals& Signs - 1975-1988 includes oversize documents 123 420.35 Sign Appeals 1985-1987 37 420.35 Sign Appeals 1989 233 420.35 Special Sign Permit 87-18 & 87-19 (Code Amendment 87-15) Appeal to denial failed -Rod Wilson/AMC /Wilson Ford - 1988 442 420.35 Sign Appeals - 1974-1984 includes oversize documents 46 420.35 Signs -Political 1970 - 1988 g:Vnlrecordbx\rcbx171.doc MICROFILM MASTER INDEX BOX 173 DEPARTMENT CITY CLERK TYPE OF RECORDS ADMINISTRATIVE FILES Roll # # of Doc's Cat. # Description 10 560.10 Beach Parking Lot 1974-1982 86 Parking: Municipal Parkin Lot - Camp Facility 1962-1989 43 Audits - Quarterly- Yearly Lybrand, Ross Bros., Mont 1973/74 73 Parking Meters 1964-1989 4 Lineach&Reynolds -Parking Authority-Landscape Architect 1969 272 Parking Authority - City Council 1966-1983 47 Parkin - Off Street 1968-1981 21 920.10 Parks - General 1982 -1989 154 cc -Huntington Central Park- Golf Course(Proposed) 1970-1989 103 ccPark Maint. -Landscape West - PMC - 002 Langenbeck/Helm/.Oak View/Prince/French/Trinidad/Talbert/Lambert/Le Bard/Eader 1982/83 63 CcMurdy Park 1960-1962 111 ccTrees - Beautification-Parks Dept. 1966-1974 3 64Far uhar Plaza-Parks Dept. 1964-1970 32 ccParks -Park Naming Policy 1971-1978 37 ccCornell Park- Parks Dept. 1963/64 28 Greer Park 1963-1965 50 Parks -Master Planning - City& Count 1968-1975 2 Springdale -Heil Park 1970-1973 119 Gothard Parksite - Talbert Park 1962/1963 g:\In\rccordbx\rcbxl73 MICROFILM MASTER INDEX BOX 174 DEPARTMENT CITY CLERK TYPE OF RECORDS TRACT FILES Roll # # of Doc's Cat. # Description 360 420.60 Tracts General 1 of 2 r1 ' Includes oversize map o�- 1954-1981 21 420.60 Tracts 12810 Subdivision Agreement/ Trust Services of America Por of TT 12820/ Gerald Sy Golob Notice of Completion 9-18-89 54 420.60 Tracts - General#2 1985-89 7 420.60 Tracts Plot Plan Includes oversize map 1967 27 420.60 Tract 6675 Huntington Partnership 1969-78 34 420.60 Tract 7743/Subdivision Agreement All of TT 7743 George Armstrong Includes oversize map 1976 27 420.60 Tracts #8623 All of TT 8623 Schmid, Development, Inc., formerly Huntington Pacific Corp. 1974-1975 9 420.60 Tracts #9081 All of TT 9081 Edwin C. Ross 1980 29 420.60 Tracts#9671 Foxx Development 1980-81 18 420.60 Tracts #10042 All of TT 10042 Dennis Cooper 1978 26 420.60 Tracts #10067 Por of TT 10067 Seacliff Estates Notice of Completion 10/3/90 CITY OF HUNTINGTON BEACH CITY CLERK'S OFFICE Page 1 33 420.60 Tracts#10068/All of TT 10068 Mansion Properties Notice of Completion 6/5/89 40 420.60 Tracts#10069/All of TT 10069 Seacliff Estates Partnership Notice of Completion 10/3/90 57 420.60 Tracts 10447/All of TT 10447 Gothard St. Assoc. 1978 25 420.60 Tracts 10485/All of TT 10485 Mahamound Kaviani Notice of Completion 2/20/80 25 420.60 Tracts#10557/All of TT 10557 Phelps Morris& Assoc. 1984 43 420.60 TT 10853/CUP 79-23/EIR 80-5 Mola Development Appeal 1979-1982 51 420.60 TT 11245 Mansion Properties Appeal PC Denial/Appeal Withdrawn 1978-1981 57 420.60 Tracts#11272 (formerly Tract 10248) All of TT 11272 Donald B. Ayers/Roger DeYoung Notice of Completion 5/6/85 25 420.60 Tracts#11351/All of TT 11351 Anthony Bartoli Notice of Completion 12/5/83 116 420.60 TT 11417/TPM 82-552/CUP 81-8 Mansion Properties -Urban West 1982-1989 20 420.60 Tracts#11473 Por of TT 11473 Lindborg-Dahl Investors, Inc. 1983-84 43 420.60 Tracts#11474/All of TT 11474 Mola Development Notice of Completion 3/5/84 6 420.60 Tracts #11498/All of TT 11498 Village Investment 1984 25 420.60 Tracts#11560/All of TT 11560 Woodtree Development 1984 23 420.60 Tracts#11769/Por of TT 11769 David Dahl Notice of Completion 1/22/90 CITY OF HUNTINGTON BEACH CITY CLERK'S OFFICE Page 2 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS TRACT FILES Roll # # of Doc's Cat. # Description 19 420.60 Tracts#11805/Por of TT 11473 Lindbortg-Dahl Investors, Inc. 1984 6 420.60 Tracts 911883/All of TT 11883 Hess Circle Limited 1983-1984 33 420.60 Tracts# 11886/Por of 11673 Mola Development Corp. Notice of Completion 5/1/89 89 420.60 Tracts#11881/All of TT 11882 Destiny II (Ferydoun Ahadpour) Notice of Completion 7/2/91 60 420.60 Tracts#12054/All of TT 12054 S. Y. Kimball Notice of Completion 5/1/89 11 420.60 Tracts#12060/Por of TT 11955 Redevelopment Agency 1984-1994 7 420.60 Tracts#12061 Redevelopment Agency(Lyons) 1983-84 9 420.60 Tracts#12063/Por of TT 1955 Redevelopment Agency 1984-1994 64 420.60 TT 12206/CE 84-06 Granted& Appeal Denied Ken Moody 1984 30 420.60 TT 12268/CE 85-27/CDP 85-7/ND 84-34/CUP 85-24 n Appeal to Conditions Denied a( BWC Vanderwood 1985 15 600.40 WOCWBoard Joint Powers Agreement w/Garden Grove, Westminster, Seal Beach& Huntington Beach 10/25/67 26 600.10 Orange County Waterworks Dist. #3 & 5 1955-1960 CITY OF HUNTINGTON BEACH CITY CLERK'S OFFICE Page 3 MICROFILM MASTER INDEX DEPARTMENT CITY CLERK TYPE OF RECORDS TRACT FILES 22 1000.10 Municipal Water District Water Fluoridation 1970-1972 9 1000.10 Municipal Water System Water Bonds 1955 23 1000.10 Municipal Water System Dyke Water Services Acquisition 100.75 1964 In\recordbx\rcbx174.doc CITY OF HUNTINGTON BEACH CITY CLERK'S OFFICE Page 4 MICROFILM MASTER INDEX BOX 175 Department City Clerk Type of records Policy/Procedure, Community Development, Police, Towing Roll# # of Doc's Cat. # Description 99 100.10 Policies and Procedures- 1977-1984 10 100.10 Street Tree Removal/Replacement Policy- 1984-1986 27 140.60 Cable Channel 6 Policy- 1986 233 170.40 Policies & Procedures- Records Detruction &Control 38 420.10 Red Onion- Peter's Landing - Nuisance - 1980 165 420.40 Protests&Complaints- Oda Nursery- Public Hearing - CUP 74-14 9/3/74, 5/5/75 525 430.10 Housing &Community Development Act of 1974- 1975-1988 19 430.50 Affordable Housing - 1986 119 440.10 Site Plan Review 85-16-Appeal denied -Walnut& 11th Street- Barot, S. 63 440.10 Policies&Procedures- City Development Plan - 1971 217 530.10 Police Department- 1984-1989 8 530.10 911 Emergency Telephone System - 1974 89 530.10 Motorcycle Regulations- Ord 1587- 1970-1972 55 530.10 Police Department-Jail Charges- 1961-1962 233 530.30 Tow Permit Denial -Ace Towing - C. James- Findings of Fact/AppeaI to Denial - 1978-1980 81 530.30 Police Tow in - General - 1965-1984 44 530.30 Towing Driver Regulations- 1966-86 g:\In\recordbx\rcbxl 75 MICROFILM MASTER INDEX BOX 176 )EPARTMENT CITY CLERK TYPE OF RECORDS MISCELLANEOUS Roll# # of Doc's Cat. # Description 65 320.20 Budget-1987-88 Res. 5777/5778/5779/5791 162 320.20 Budet- 1988-89 Res 5891 254 440.10 Building Department 1983-1984 2 76 600.25 Bus Service J 1969-1984 80 600.25 Downtown Bus Problem 1983-84 76 600.45 Bus Benches &Transit Shelters 1951-1982 453 420.85 California, State of Coastal Program 1976-1987 215 1040.10 Public Utilities Commission 1987-1990 91 420.80 Coastal Development Permits Appeals 1984-1987 90 600.20 California, State Of General File (#2) 1979-1989 52 340.80 California, State of Grant for Bluff Top Accessway 1986-1988 24 600.40 California, State of Joint Powers Agreements Secretary of State - Forms - Copies 1973 gAn\recordbx\rcbX176 MICROFILM MASTER INDEX BOX 177 DEPARTMENT CITY CLERK TYPE OF RECORDS PLANNING Roll# # of Doc's Cat. # Description 2 420.85 LCP Work Program Phase III Res 4955-1/81 327 440.50 GPA 87-4/EIR 87-5 ASCON Properties S/W corner Hamilton/Magnolia- 1988-89 422 440.50 GPA Bolsa Chica state Beach--n/o Pier Res 5822-11/4/87 39 440.50 Circulation Element Amendment 84-1/ND 84-14 Res 5385-6/84 30 440.50 Circulation Element Amendment 83-1/EIR 83-1 Res 5324-12/83 10 440.50 Circulation Element 89-1 Arterial Streets/Hwys Gothard/McFadden/Center Res 6053-8/89 18 440.50 Coastal Element 83-1 Amends Coastal Element of General Plan Ord 2616-1983 385 440.50 Coastal Element 83-2 Res 5341-1/84 59 440.50 Coastal Element Addition to General Plan- 1980-81 7 440.50 Coastal Element Amendment 86-2 Bolsa Chica White Hole Area Res 574713-1/87 107 440.50 Community Facilities Element to General Plan/ND 81-8 Res 4992-5/81 157 440.50 Conformance w/General Plan 82-4 & 89-4 Irby park Appeal PC Action-Appeals Granted Res 6050 Declaring Surplus 1982-89 113 440.60 Regional Planning--Bolsa Chica PCH Rerouting Linear park 1986-89 g A n\record bxVcbx177.doc MICROFILM MASTER INDEX BOX 178 Department City Clerk Type of records Parks Roll # # of Doc's Cat. # Description 293 330.30 Parks Bond - Sale - 1970 �{ 81 342 920.40 Huntington Central Park-EIR 81-5 - Res 5171-10/82 - 81 1978-1985 44 920.40 Huntington Central Park- Boundary-Land Use Element - 81 1980-1981 171 920.40 Parks Department - General - 1981-1988 81 904 920.40 Huntington Central Park - 1969-1981 81 Includes Oversize Documents 280 920.40 Huntington Central Park- 1982-1989 81 4 920.40 Le Bard Park- 1968-1974 81 2 920.40 Lake Park- 1966, 1968 81 29 920.40 1 Marina Park- 1965-1980 81 g:\cbmemWrecordbx\rcbx178.doc MICROFILM MASTER INDEX BOX 179 Department City Clerk Type of records Gen. Administration, Administrative Services, Fire, Flood, Highways, Gas Tax, Mobile Home Parks, Legislation Roll# # of Doc's Cat. # Description 57 100.10 Telos Computing Inc. - City's Computer Systems Study 54 111 340.10 Finance Department- 1980-1989 54 143 340.10 Gas Tax Fund - 1984-1985 60 g 430.10 Mobile Home Parks- 1989 61 200 54 0.10 Fire Department- 1980-1989 55 316 55 0.10 Flood Control - 1981-1987- includes oversize documents 57 11 550.10 Flood Damage- 1983 57 121 640.10 Legislation - General#1 of 2- 1976-1989 62 25 HY 600.25 Freeways & Highways: Select System of Streets- Res#2005- 59 1964-1988 21 HY 600.25 Highways- PCH Rerouting Bolsa Chica- 1984 59 4249 HY 600.25 Highways& Freeways- General - 1964-1986 59 g:Un\recordbx\rcbx179.doc MICROFILM MASTER INDEX BOX 181L Department City Clerk Type of records Boards, Commissions, Committees, Cable TV Roll# # of Doc's Cat. # Description S 119 110.10 Boards- Committees- Commissions- Councils- Misc. - 31 1964-1989 96 110.10 Design Review Board Action - 1970-1975 31 275 110.10 Charter Revision Committee- 1965-1981 31 145 110.10 Citizens Steering Committee - 1962-1972 31 137 110.10 ULI - Steering Committee- 1965-1970 31 2 110.10 Advisory Committee for Open Space/Conservation Element 31 Revision - 1985 16 400.10 Board of Zoning Adjustments- 1965-1981 31 21 110.10 Mayor's Board on the Handicapped - 1975-1980 31 49 400.10 South Coast Regional Commission (California Coastal Zone 31 Conservation Comm.) - 1974-1981 130 400.10 Redevelopment Agency Work Program and Budget- 1984-1985 31 266 140.60 Rogers Cable TV-Agendas& Minutes- 1985-1987 31 g:lrecordbx\rcbx181.doc MICROFILM MASTER INDEX Box 203 Department gqy Clerk Type of records Budget Roll# # of Doe's Cat. # Description 82 320.20 FY Budget 1959-1960 32 89 32 0.20 FY Budget 1960-1961 32 87 320.20 FY Budget 1961-1962 32 42 320.20 FY Budget 1962-1963 32 20 320.20 FY Budget 1963-1964 32 168 320.20 FY Budget 1964-1965 32 219 320.20 FY Budget 1965-1966 32 85 320.20 FY Budget 1965-1966 32 85 320.20 FY Budget 1966-1967 32 159 320.20 FY Budget 1967-1968 32 114 320.20 FY Budget 1968-1969 32 154 320.20 FY Budget 1969 32 346 320.20 FY Budget 1971 32 197 320.20 FY Budget 1972-1973 32 272 320.20 FY Budget 1973-1974 32 g:lcbmemUn\recordbxkecboxbu.doc MICROFILM MASTER INDEX Box 204 Department qj!y Clerk Type of records Budget Roll# # of Doc's Cat. # Description a l 366 320.20 FY Budget 1912-1939 32 44 320.20 FY Budget 1948-1949 32 39 320.20 FY Budget 1949-1950 32 46 320.20 FY Budget 1950-1951 32 44 320.20 FY Budget 1951-1952 32 48 320.20 FY Budget 1952-1953 32 60 320.20 FY Budget 1953-1954 32 37 320.20 FY Budget 1956-1957 32 21 320.20 FY Budget 1957-1958 32 75 320.20 FY Budget 1958-1959 32 221 320.20 Financial Transaction 1940-1959 32 g:�cbmemUn\recordbx\recboxbu.doc MICROFILM MASTER INDEX Box 228 Department Citv Clerk Type of records Budget Roll # # of Doc's Cat. # Description a1 127 323.20 FY Budget 1979-1980- Res 4772 bq 298 320.20 FY Budget 1978-1979 32 417 320.20 FY Budget 1974-1975 32 333 320.20 FY Budget 1975-1976 32 566 320.20 FY Budget 1976-1977 32 29 320.20 FY Budget 1977-1978 32 g:\cbmemUnlrecordbx\recboxbu.doc MICROFILM MASTER INDEX Box 239 Department City Clerk Type of records Budget Roll# # of Doe's Cat. # Description 826 320.20 FY Budget 1986-1987- Res 5667 -6/16/86 32 688 320.20 FY Budget 1985-1986- Res 5333- 6/85 32 553 320.20 FY Budget 1984-1985- Res 5279 32 415 3 3.20 FY Budget 1983-1984- Res 5279-6/20/832 568 320.20 FY Budget 1982-1983- Res 5134 32 156 320.20 FY Budget 1981-1982- Res 5004-6/15/81 32 774 320.20 FY Budget 1987-88 32 g:\cbmemUnlrecordbx\recboxbu.doc MICROFILM MASTER INDEX BOX 252 Department Type of records Roll# # of Doe's Cat. # Description 18 AA 600.05 SEACLIFF PARTNERS HOMES executed by Fire Chief-reimb 3a agrmt to City gor retaining GEOSCIENCE consult environmental site assessment etc. for Holl -Seacliff proj 202 AA 600.05 -Agreements Never Executed 2-18-86 to 6-10-91 57 AA 600.05 -'DEVELOPMENT AGREEMENT PROCEDURES/REQUIREMENT Res. 5390 6/84 -4/15/91 17 AA 600.05 ontracts&Ageements Termination Record 3-1-67 to 7-8-88 10 PA 600.05 OAY TEL, INC-exevuted by City Administrator-to provide non-cash collect call telephone equipment 28 RU 600.05 UTAN &TUCKER- agrmt executed by City Administrator pursuant to HBMC cHAPTER 3.03-Legal Services Agrmt 7/22/91 18 600.05 -Agreements/Contracts-Administration 8-7-89 to 6-3-91 gArecordbx\rcbx252.doc MICROFILM MASTER INDEX -- PAGE I BOX 254 De—pa rtment Type of records Roll# # of Doc's Cat. # Description 17 AA 600.20 -eALIF., STATE OF Equestrian trails- CC-254 Land/Water Conservation Fund 30 Program TERM EXP. 1/18/78 (Huntington Central Park 41 AA 600.20 ALIF., STATE OF Water Resources: Test Hole Permit TERM EXP. 9/6/82 1962-1972 38 AA 600.20 -CALIF., STATE OF, Blufftop Park Ext. GW/ Bolsa Chica & ND#82-21 TERM EXP. 1/31/88 1986- 1987 74 AA 600.20 CALIF., STATE OF Dept. of Boating &Waterways-Grant- $370,000 Earl D. Percy Marine Park Huntington Harbor-boat launch 1985- 1987 TERM EXP. 5/1/88 51 AA 600.20 CALIF., STATE of Dept. of Boating &Waterways Seabridge Marina TERM EXP. 5/1/89 1986- 1987 89 AA 600.20 ZALIF., STATE OF Methane Gas Hazard Mitigation 11/7/88 Fire Dept. 1988- 1989 TERM EXP. 6/30/90 15 AA 600.20 6ALIFORNIA, STATE OF Contract w/Dept. of Industrial Relations to conduct occupational safety&health training &accept rant- Res. 6440 1991- 1992 90 AA 600.20CALIF., STATE OF L.A.R.T.S Los Angeles Regional Transportation Study LARTS 1962-1968 5 AA 600.20 ALIF., STATE OF Master Mutual Aid Grant Res.#1142-2/51 110 AA 600.20 CALIF., STATE OF Board of Equalization Retail Sales Tax 1955-1973 23 AA 600.20 -CALIF., STATE OF General Agreement NPDES WATER WASTE DISCHARGE REQUIREMENTS 1987 75 AA 600.20 -CALIF., STATE OF Master Agreement- S. 2107 50 (1 oversize) State Hwy Funds- Budgeting 1957 -1968 27 AA 600.20 ALIF., STATE OF Dept. of Recreation & Parks-Bolsa Chica State Beach/Water&Sewer Agrmts 1974-1975 17 AA 600.20 ZALIF., STATE OF CC-723 PCH Storm Drain Project Main St. to 7th St. - Bolsa Chica 1988-1989 AGRMT&GRANT OF EASEMENT 9 BI 600.20 CALIF., STATE OF-Rental Agrmt Bicycle Trail - SA River S/s PCH-City Boundary- Brookhurst 9/9/72 INDEFINITE 27 BI 600.20 ALIF., STATE OF CC-293 Bike Lane Account PCH Beach to Brookhurst 1974 - 1975 9 BI 600.20 ,KALIF., STATE OF Bicycle Lane Improvements 19 1 7 HA 600.20 ALIF., STATE OF, OC Harbors, Beaches, Parks Dist.-Off-Road MICROFILM MASTER INDEX -- PAGE 2 BOX 254 Department Type of records Roll # # of Doc's Cat. # Description Bikeway-Beach to Bolsa Chica 3� TERM EXP. 9/1/90 1980 35 HA 600.20 LIF., STATE OF Coastal Conservancy Municipal Pier Repairs 1984-1989 2 HA 600.20 -CALIF., STATE OF State Beach Restriping of parking lots 1986 43 HY 600.20 .CALIFORNIA, STATE OF Dept. of Trans. Street Improve CC-728 &CC-784 Beach Blvd. btwn Ellis &405 Fwy Notice of Completion 419/92 30 HY 600.20 otALIFORNIA, STATE OF Highway Patrol Drug Recognition Experts program (DRE) TERM EXP. 12/31/92 C7 HY 600.20 ALIF., STATE OF Center Drive Exten & San Diego Freeway Off-Ramp Modification 1976-1977 11 HY 600.20 CALIF., STATE OF-Service Agrmt Traffic Controller Cert-GW/Heil GW/Slater-Adams/Bushard CC-537, CC-599, CC-605 1986 31 HY 600.20 —CALIF, STATE OF Freeway ORA 158 Pedestrian Crossing 1959-1962 i8 HY 600.20, =ALIF., STATE OF Div. of Highways ORA 158 Freeway Drainage 1962-1971 17 HY 600.20CALIF., STATE OF San Diego Freeway Agrmt (2/1/60) (9/18/78) 1960- 1978 25 HY 600.20 ALIF, STATE OF- FAU CC-228B /Central Sig. Computer Traffic Signal Safety Lighting/PCH-SD Fwy-Bch 1973-1975 7 HY 600.20 ALIF., STATE OF-Service Agrmt Traffic Controller Cert Warner GW-Adams/Brookhurst-CC-550 1982 168 HY 600.20 19ALIF, STATE OF Public Employees Retirement System (PERS) 45-1988 g:Vorms\rcb254.doc MICROFILM MASTER INDEX -- Page I BOX 255 Department Type of records Roll # # of Doc's Cat. # Description 11 TR 600.20 ALIF., STATE OF Dept. of Trans. Pavement/Markers/ 3a Channelization PCH btwn SA River/Beach Blvd TERM EXP. 12/1/86 1986 17 TR 600.20 ALIF., STATE OF Dept. of Trans. N/W corner- Utica/Florida Recreation Area EXP. 9/30/89 1974 41 TR 600.20 CALIF., STATE OF Dept. of Trans. PCH Improve-Beach to Goldenwest CC-705 (Expires 6/30/92) 1987-1990 2 TR 600.20 .CALIF., STATE OF Dept. of Trans. (approval of City Ord 2855) Beach Blvd-PCH Parking 1988 6 TR 600.20 .CALIF., STATE OF DEPT. of Trans. Signal Modification CC-507/CC-572/CC-528/CC-583 AGRMT DATE 3/22/89 5 TR 600.20 LIF., STATE OF Dept. of Trans. Signal Service-Edward / Warner/Magnolia/Adams 1984 6 TR 600.20 eALIF., STATE OF Dept. of Trans. Traf Signal modification CC-618 Edinger @ Bolsa Chica/Springdale 1989 g TR 600.20 eALIF., STATE OF Dept. of Trans. Signal service McFadden Ave&Springdale 1988 6 TR 600.20 eCALIF., STATE OF Dept. Trans. Sery Agrmt/Warner Ave. Traf. signal modification-CC-756 ALGONQUIN TO MAGNOLIA 1989 6 TR 600.20 ALIF., STATE OF Dept. of Trans. Sery Agrmt/signal modification Hamilton/Magnolia CC-579 -- State Agreement 1990 23 AA 600.25 -MANGE, COUNTY OF Mobile/Audio Visual/ Public Safety (Revenue Sharing) TERM EXP. 9/20/87 1985-1987 4 AA 600.25 .ORANGE, COUNTY OF- Cooperative Purchasing Program Res. 5575 9/16/85 Exp. 9/16/90 212 AA 600.25 -ORANGE, COUNTY OF General Animal Services Agrmt 1975-1992 EXP. 7/1/93 10 AA 600.25 .ORANGE, COUNTY OF General Ambulance Services Licensing / Regulations ORD 2852 1986 17 AA 600.25 ORANGE, COUNTY OF/General Sery Agency/city owned communication equipment maintenance 1988 2 AA 600.25 RANGE, COUNTY OF Cooperative Agrmt-So Calif. Home Financing Authority- 1990 Single Family Mortgage Prog Res. 6184/6185 7-16-90 MICROFILM MASTER INDEX -- Page 2 BOX 255 Department Type of records 42 AA 600.25 .ORANGE, COUNTY OF/MWD/OCWDNEPO Volunteer 3a Emergency Preparedness Organization Indemnification Agrmt 1990-1991 INDEFINITE 125 AA 600.25 RANGE, COUNTY OF Settlement Agrmt-Lawsuit against County of Orange by City of HB & Redevelopment Agency-Mutual General Release-interest real estate taxes 1991 13 BC 600.25 QRANGE, COUNTY OF Bolsa Chica MOA-Defines Responsibilities in planning BC-City lead agency for LCP 7 joint EIR/EIS 1990 Exp. 6/18/90 53 EN 600.25 RANGE, COUNTY OF Environmental management Agency- Harbor Maint Huntington Harbor 1974-1983 INDEFINITE 19 EN 600.25 RANGE, COUNTY OF/Environmental Management Agency/ Traffic Model EMA 1989 INDEFINITE 22 EN 600.25 ORANGE, COUNTY OF Environmental Management Agency Sunset Harbor 0 erA rmt/D85-144 EMA 1985 INDEFINITE 171 FL 600.25 -ORANGE, COUNTY OF Flood Control District Agrmt File 2 of 2 1967-1987 32 FL 600.25 01RANGE, COUNTY OF SA River Flood Protection Agency OCFCD &Various Cities 1974-1986 INDEFINITE 25 FL 600.25 C RANGE, COUNTY OF Flood Control District Water Line Relocation-Newland St. overpass/San Diego Freeway 1991-1993 3p 123 FL 600.25 ORANGE, COUNTY OF Flood Control District Agrmts oversize 5 File 1 of 2 1961-1966 g:Vn\recordbx\rcbx255.doc �_.;{i�rorl�Im r'f�olnR�m 1�190 - 91 ,, /_ _ , _ _ . ',� �, yR � . i i j� � - ` 1 � � �._. i �� -`�`� ��__ � �� � � � f / � f L „�^•� �� �. .�� �, i �y4 to CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming ZONE CASES FOR MICROFILMING - CITY CLERK'S RECORDS BOX 118 Start with oldest numbers : ZC 71-23 Series B and ascending number on far right For example: ZC 71-23 CHIKASAWA-W. , E/O Edwards approx 790 ft N/0 9/1 /71 1 - B LYON DEV. CO. Warner ZC 71-25 DIVERSIFIED SE cor of Heil & Bolsa Chica 8/12/71 2 - B SHOPPING CENTERS ZC 71-26 STANDARD OIL CO. OF NW corner of Garfield & Edwards 9/20/71 3 - B CALIFORNIA ZONE CASES FOR MICROFILMING / I is ZONE CASE # APPLICANT- LOCATION ACTION DATE 71-23 Chikasawa-W . , E/o Edwards , approx 790ft 9/7/71 Lyon Dev . Co . N/o ,Warner 71-25 Diversified Shopping SE cor of Heil & Bolsa ,Chica 8/12/71 Centers , Inc . 71-26 Standard oil Co . of NW cor of Garfield & Edwards 9/20/71 California 71-27 Lydia Brooks Cle- E/o Edwards & 660ft N/o 1/3/72 ments , et al Ellis Ave 71-28 Covington Brothers Approx 283ft E/o Beach & 2/7/72 462ft N/o Ellis 71-29 James Nowell S/o Baltimore , 130ft E/o 10/4/72 Huntington 71-30 Albert Levinson SW cor of Heil & Gothard 10/ 18/71 71-31 "A" Planning Commission NW of 17th bet Palm & Acacia 5/1/72 71-31 "B" Planning Commission NW of 17th , bet Acacia & Pecan 5/1/72 71-31 "C" Planning Commission SE of 17th bet Pecan & Orange 9/21/71 71-31 " D" Planning Commission NW of 17th bet Orange & Olive 9/21/71 71-31 " E " Planning Commission SE of 17th bet Orange & Olive 9/21/71 71-31 " F" Planning Commission NW of 17th bet Olive & Walnut 9/21/71 71-31 "G" Planning Commission S/s of 17th bet Olive & Walnut 9/21/71 71-31 " H" Planning Commission SW cor of 17th St & Walnut 9/21/71 71-31 "J " Planning Commission SE cor of 17th St & Walnut 9/21/71 71-32 Herbert D . Lewin E/s of Crystal approx 255ft 11/1/71 S/o Garfield 71-33 Planning Commission SW cor of 10th St & Olive 12/6/71 71-34 Planning Commission S/s of Adams 1200ft W/o 1111171 to the centerline of Newland 71-35 Signal Oil & Gas Co . E/o 18th , S/o P . C . H. , W/o 12/ 16/71 19th , & bet PCH & Walnut 71-36 Harriett H . Lewis 1320ft W/o Beach , S/o Talbert 11/15/ 71 71-37 Huntington Beach Co . Approx 3000ft NW of Goldenwest 12/6/71 & Orange 71-38 Howard Able N/o Alhambra , 110ft W/o Beach 11/ 11/71 0'1- -t i 1 "_�: �P.c oy(( , (') '� 11N, 71-39 Derby Land Co. NW cor of Newland & Talbert 2/7/72 71-41 Adrian 0 . Hubbell W/o Goldenwest , 135ft N/o 1117172 Edinger 71-42 Classic Dev Corp . S/o Ellis & W/o Huntington 5/ 1/72 71-43 Signal Bolsa Corp . SW cor of Los Patos & 1/17/72 Bolsa Chica 71-44 Signal Bolsa Corp . S/o Talbert , approx 1300ft 1/17/72 W/o Edwards 71-45 Signal Bolsa Corp . SW cor of the prolongation 1/17/72 of Graham & Slater 71-46 Walter Taylor E/o Edwards , approx 990ft 3/6/72 N/o Garfield 71-47 Planning Commission W/o Goldenwest , approx 150ft 1/17/72 N/o McFadden 71 -48 Planning Commission SE cor of McFadden & S/o 1/17/72 Pacific Railroad R/W 71 -49 Planning Commission SE cor Edinger & Goldenwest 1117172 71-50 Planning Commission SE cor of Edinger & Gothard 1/ 17/72 71-51 Planning Commission Approx 250ft N/o Warner, 1/ 17/72 E/o Goldenwest 71-54 Frank Ayers & Son N/o intersection of Bushard 2/22/72 Construction Co . & Brookhurst ZONE CASES FOR MICROFILMING '_ONE CASE # APPLICANT LOCATION ACTION DATE 76-1 Robert F . Maguire NE of Pacific Coast Hwy bet 4/19/76 III Admiralty & Anderson 76-2 Orange County E/o Broohurst , 1310ft S/o 4/19/76 Sanitation Dist. Hamilton 76-3 Etheline Woodington E/o 7th St , 125ft . N/o 6/21/76 Olive 76-4 Family Home Builders , NE cor of Florida & Clay 4/19/76 Inc . 76-5 Kae A . Ewing E/o Delaware , approx 460ft 5/ 17/76 S/o Adams 76-6 Buccola Company E/o Beach , extending approx 4/ 19/76 575ft to the E , bet Cons - tantine & Garfield 76-7 Martin F . Kordick E/o Crystal , 288ft . S/o Gar 8/ 17/76 field 76-8 Beach-Garfield Center E/o Florida at intersection 6/7/76 of 17th St . 76-10 Family Home Builders E/o Beach , 660ft S/o Ellis 6/7/76 76- 11 Planning Department W/o Beach ,- approx 2100ft to 5/ 17/76 the W & S of Atlanta 76- 12 Planning Department NE cor of Mansion & Main 5/ 17/76 76-15 Planning Department W/o Beach , approx 600ft to 5/ 17/76 the W & S of Garfield 76- 16 Planning Department N/o Clay , S/o Mansion , W/o 6/21/76 Main , E/o Southern Pacific Electric Railroad 76-18 B . G . Williams NE cor of Adams & Florida 8/16/76 76- 19 American-Hawaiian N/o Atlanta bet Beach & Alley 9/7/76 Steamship Co . E/o Huntington & W/o Delaware bet Detroit & Atlanta 76-21 Ronald Montgomery SE cor of Warner & Leslie 11/ 15/76 76-22 Ronald Montgomery SE cor of Florida & Utica 10/26/76 76-24 H . A . Chamberlain N/o Owen & W/o Beach 12/9/76 76-23 Planning Dapartment NW cor of Alabama & Memphis 12/9/76 approx 172ft E/o Lake 76-25 Robert F . Maguire III NE of Pacific Coast Hwy , 1/3/77 approx 1200ft from Admiralty '7i-26 "A" Planning Department N/o Warner , approx 200ft 1/17/77 W/o Beach 76-26 "B" Planning Department N/o Garfield , approx 183ft 1/17/77 bet Goldenwest & Crystal 76-26 " D" Planning Department N/o Slater , approx 500ft 1/3/77 W/o Gothard 76-26 "E " Planning Department S/o Edinger , approx 500ft 1/3/77 W/o Gothard 76-26 "H" Planning Department E/o Brookhurst , N/o Hamilton 1/17/77 76-26 " I " Planning Department S/o Warner & E/o "B " St 1/3/77 76-27 R .W . Shull Bet California & Delaware Sts . 1/17/77 bet Toronto & Springfield � �'• ZONE CASES FOR MICROFILMING !ONE CASE # APPLICANT LOCATION ACTION DATE 77-1 B . G. Williams NE cor of Florida & Adams 3/ 14/77 77-2 Charles Hermansen E/o Alabama St , From Adams 5/ 16/77 to Porland Cr . 77-3"A" Planning Department S/o Yorktown W/o Delaware 12/12/77 77-311B" Planning Department N/o PCH Bet Magnolia & 12/12/77 Santa Ana River 77-3"C" Planning Department SE of Atlanta & Beach 12/ 12/77 77-3" D" Planning Department NW cor of Beach & PCH 12/ 12/77 77-5"A-D" Planning Department NE cor of Brookhurst & 5/ 16/77 Hamilton SE cor of Warner & "B " St N/o Warner , W/o Beach S/o Edinger , approx 300ft W/o Gothard 77-6 Planning Department E/o Beach approx 625ft 5/ 16/77 N/o Atlanta 77-7 William Simpson Inv . SW cor of Beach & Main 6/6/77 77-7 Planning Commission Approx 356ft W/o Graham 3/20/78 & extending from Heil approx 630ft South 77-8 Planning Department S/o Garfield & N/o Clay on 6/6/77 both the E & W of Main 77-9 Leonard Lichter Bet Warner & Baylock & "B " I1/ 7/77 St . & the alley Westerly of "A" St excepting the southeast car of Warner & "A" St 77-12 Robert F . Curtis Bet Lynn & Green St , 346ft 9/6/77 S/o Warner 77-13 John Cowles SW cor of Beach & Yorktown 9/6/77 77-14 Gary D . Potter S/o Garfield approx 300ft 9/6/ 77 W/o Holly St . 77-16 Robert F . Curtis E/o Green St approx 512ft 9/6/77 of Warner 77-17 Classic Dev . Corp . 7550 Ellis S/o Ellis , W/o 12/12/77 Huntington St . 77-18 Planning Commission N/o Portland bet Alabama & 10/17/77 Huntington St . 77-19 Planning Commission S/o Huntington Central Park , 11/7/77 N/o Garfield , bet Edwards & Goldenwest 77-20 Planning Department N/o Atlanta , 140ft . E/o 2/6/77 Huntington 77-21 Planning Commission NE cor of Indianapolis & 6/5/78 Beach Blvd 77-23 Emerald Engineering SE cor of Adams & Delaware 11/21/77 77-24 Robert L . Stellrecht NW cor of Slater & Gothard 11/7/77 77-22 Lawrence D . Schley E/o Georgia , bet Joliet & 11/21/77 Knoxville 77/25 Potts , Bruckner Corp . E/o Beach , approx 120ft 11/7/77 Taylor Ave 77-27 Roselle L . Sommer S/o Talbert , 450ft W/o Beach 12/12/77 77-28 Sigma Enterprises , Bet Beach & Elm , approx 300ft 12/ 19/ 77 Inc . Beach 77-30 Tallas D . Margrave Approx 320ft S/o Adams & app 1/ 16/78 697ft E/o Brookhurst 77-31 Jarrard/Bernatz SE cor of Viewpoint &Terry Dr . 1/ 16/ 78 77-32 Emerald Engineering W/o Beach bet Adams & Memphis 2/6/78 77-33 Frank Buccella N/o Talbert , approx 1320ft 2/6/ 78 W/o Beach 77-26 Franklin J . Buccella N/o Talbert , E/o Pacific 12/ 12/ 77 Electric Railroad ZONE CASES FOR MICROFILMING ZONE CASE # APPLICANT LOCATION ACTION DATE 78-1 G. P . Building S/o Efinger , 350ft . W/o 6/ 19/78 Enterprises , Inc . Bolsa Chica 78-2 Meine Construction N/o Clay between Huntington 4/3/78 Co . and Delaware 78-3 Robert P . Warming- NW of the intersection of 4/3/78 ton Co . Bushard & Brookhurst 78-4 ( File under 121 Seacliff Phase IV) 78-5 Franklin J . Buccella NW cor of Leslie & Dunbar 4/3/78 78-8 Thomas H . Welch NE cor of Warner & Springdale 8/21/78 78-9 Planning Commission SE cor of "A" & Beach 7/3/78 78-10 Bell & Wilson Building Approx 404ft E/o Magnolia & 1/2/79 and Dev . approx 440ft S/o Adams 78- 11 Margaret E . Saint NS of Dunbar between Leslie & 4/16/79 Onge Bolsa Chica 78- 13 Huntington Beach Co . NE cor of Yorktown & Golden- 11/6/78 west 78- 14 Foxx Dev . Corp . NW cor of 17th & Olive 11/20/78 78- 15 Robert P . Warming- SE cor of Monterey & Edinger 11/20/78 ton Co . 78- 16 Richard G . Wilson S/o Taylor , approx 250ft 1/15/79 of Pammy lane 78-18 Frank H . Ayres & N/o Atlanta , approx 1200ft 12/4/78 Son Const . W/o Beach 78- 19 Dr . Joseph Noble N/o Pacific Coast Hwy , approx 3/17/79 1500ft W/o Anderson behind Sam ' s Seafood Restaurant ZONE CASES FOR MICROFILMING ?ONE CASE # APPLICANT LOCATION ACTION DATE 78-21 Mola Dev . Corp , S/o Adams , :W/o Beach 1/15/79 78-22 Planning Commission NE cor of Atlanta &Beach 12/4/ 78 78-23 Planning Commission E/o Beach between Atlanta 12/4/78 to a point approx 1980ft S/o Atlanta 78-25 Planning Commission SE cor of Warner & Leslie 12/ 18/78 78-26 Dewey Davide SW coe of Olive & Second 2/5/79 78-27 Planning Commission NE cor of llth St & Pacific 2/5/79 Coast Hwy 78-28 Planning Commission 289ft 'W/o Beach , 295ft S/o 1/15/79 Taylor ZONE CASES FOR MICROFILMING ZONE CASE # APPLICANT LOCATION ACTION DATE 79- 1 Planning Commission NE cor of Beach & Atlanta 3/5/79 79-2 Mola Dev . Corp. E/o Bolsa Chica , approx 5/7/79 660ft S/o Warner 79-3 Dev . Services SW cor of Heil & Bolsa Chica 4/16/79 79-4 Dev . Services N/o Talbert , approx 1320ft 4/16/79 W/o Beach 79-5 Dev . Services S/o Garfield , approx 220ft 4/16/79 E/o Beach 79-6 Robert F . Curtis S/o !darner , between Lynne & 8/20/79 Simms 79-7 F . W . Dev . S/o Heil , 300 ' W/o Bolsa Chica 11/5/79 79-8 Dewey Davide , et al E & W of 2nd St . between 12/ 17/79 Walnut & Orange 79-9 Jarrard Dev . Cor . NE cor of Beach & Indianapolis 11/ 19/79 79- 10 John A . Thomas/ W/o Stewart St , approx 270ft 3/3/80 Linda Lee Thomas N/o Garfield 79- 11 The Roman Catholic N/o Talbert , approx 1543ft 3/3/80 Church of Orange E/o Beach ;,, CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming ZONE CASES FOR MICROFILMING - CITY CLERK'S RECORDS BOX 119 Start with oldest numbers : ZC 71-23 Continue numbering from Record Box 118, Series B and ascending number on far right For example: ZC 80-1 ROBERT F. CURTIS E/O Bolsa Chica, N/O Warner 4/7/80 cont from box 118 ZC 80-2 DEPT. OF DEV. E/O Beach & approx 1314 ft S/O 3/20/80 cont SERVICES center line of Atlanta from box 118 (Telephone:714-536-5227) Page 1 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 80-1 ROBERT F. CURTIS E/O Bolsa Chica, N/0 Warner 4/7/80 80-2 DEPARTMENT OF DEV. E/O Beach & approx 1314 ft S/O 3/20/80 SERVICES center line of Atlanta 80-3 INITIATED BY NE corner of Springdale & Warner 3/27/90 DEVELOPMENT SERVICES 80-4 KACOR REALTY, INC. E/O Graham, approx 175 ft 4/21 /80 S/O Bolsa 80-5 BALBOA EDON NE corner of Banning & Brookhurst 4/21 /80 PROPERTIES 80-6 MANSION PROPERTIES, SW of the proposed extension of 8/18/80 INC. Palm & the proposed future alignment of 38th 80-9 PLANNING COMMISSION S/O Talbert, approx 650 ft W/0 7/8/80 WOODTREE DEV. CO. Beach 80-12 RAYMOND SALMI & E/O Magnolia, approx 500 ft 10/6/80 ASSOC. S/O Adams 80-13 INITIATED BY THE 505 22nd, 2208 Pecan, 2/6/84 FIRE DEPARTMENT 2614 Alabama, 325 22nd, 513 22nd 80-14 MDC REALTY CO. NW corner of Springdale & Bolsa 10/20/80 80-16 DONALD A. WEIR W/O Holly, approx 150 ft 2/2/81 E/O Goldenwest 80-17 JOHN A. THOMAS N/O Garfield, approx 150 ft 2/2/81 E/O Goldenwest 80-18 LINDBORG/DAHL W/O Magnolia, approx 500 ft 3/2/81 N/O Warner 80-19 MOLA DEV. CORP. S/W corner of Beach & Warner 2/2/81 Page 2 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 81-1 WILLIAM J . SCOTT NE corner of Clay & Holly 6/15/81 81-2 HUISH FAMILY CENTER, S/O Center, btwn Gothard & Beach 5/18/81 INC. 81-3 LINDBORG/DAHL E/O Edwards , approx 1000 ft 12/21 /81 INVESTORS, INC. S/O Ellis 81-4 MOLA DEVELOPMENT E/O Bolsa Chica, approx 663 ft 6/l /81 CORPORATION S/O Warner 81-5 MAX S. SCHRIEBER/ N/E corner of Orange & llth 6/15/81 JAMES A. THOMAS 81-6 DAVID E. MILLER, Approx 170 ft W/O center line of 6/15/81 ARCHITECT Beach & approx 300 ft N/O Adams 81-7 R.R. INVESTMENT CO. N/O Newman approx 630 ft E/O Beach 7/22/81 81-8 PHILIP & LINDA W/O "A" , approx 50 ft S/O Warner 10/5/81 OLIVER 81-9 WARMINGTON - S/O Edinger at the terminus of 11 /17/81 HUNTINGTON HARBOR, Countess Dr. LTD. 81-10 MANTHEI/BUCCELLA Southern Pacific right of way, 11 /16/81 INVESTMENTS 840 ft N/O Talbert 81-11 LINDBORG/DAHL S/O Ellis , approx 800 ft 12/21/81 INVESTORS W/O Goldenwest 81-12 CITY OF HUNTINGTON W/O Santa Ana River mouth, S/O 10/5/81 BEACH Talbert Flood Control Channel 81-13 HARTGE ENGINEERING E/O Florida, approx 660 ft 3/l /82 S/O Main 81-14 CITY OF HUNTINGTON All such properties lie in an area 1 /4/82 BEACH bounded by Goldenwest, PCH, Ellis & the city boundaries 81-16 HILLCREST MISSIONARY NE corner of Newman & Van Buren 3/15/82 BAPTIST CHURCH Page 3 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 82-1 GABRIEL B. RAPHAEL N/0 Warner, approx 330 ft 3/15/82 Bolsa Chica 82-2 CITY OF HUNTINGTON NE corner of Edwards & Ellis , 4/19/82 BEACH approx 630 ft W/0 Goldenwest 82-3 A.C. Marion NW corner of Goldenwest & Ellis 4/5/82 82-4 CITY OF HUNTINGTON SW corner of Hamilton & Magnolia 5/3/82 BEACH 82-5 SASSOUNIAN/ E/O Beach , approx 1200 ft S/O 4/22/82 WARMINGTON COMPANY 82-7 D. LINDSAY SW corner of Bolsa Chica & Edinger 9/7/82 82-8 CITY OF HUNTINGTON Huntington Mobile Estates , Rancho BEACH Del Rey Mobile Home Park, Pacific (see LUE 82-1 ) Trailer Park, Cabrillo Mobile Home Park, Huntington Shores M.H.P. , 82-9 (see LUE 82-1) N/O Ellis & E/O Goldenwest 82-10 (see LUE 82-1 ) SE corner of Magnolia & Banning 82-12 HUNTINGTON BEACH CO. Approx 500 ft E/O Main & 12/20/82 600 ft N/0 Yorktown 82-13 JOHN THOMAS CRANE & Goldenwest & Stewart St. , approx 10/4/82 TRUCKING CO. , INC. 550 ft N/0 Yorktown 82-14 JOHN THOMAS CRANE & NW corner of Garfield & Stewart 10/4/82 82-15 (see LUE 82-1) 82-16 (see LUE 82-1) 82-17 (see LUE 82-1) 82-18 HUNTINGTON BEACH CO. W/O Huntington, approx 564 ft 12/20/82 S/O Garfield Page 4 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 82-19 CITY OF HUNTINGTON W/O Huntington approx 564 ft 12/20/82 BEACH S/O Garfield 82-20 CITY OF HUNTINGTON SW of the proposed extension of 2/7/83 BEACH Palm & the proposed future alignment of 38th St. Page 5 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 83-1 ALSO SEE CUP 82-31 & NW corner of Warner & Edwards 3/7/83 TT 11879 83-3 CITY OF HUNTINGTON S/O Talbert approx 1200 ft 5/16/83 BEACH W/O Beach 83-4 LINDBORG/DAHL Approx 1650 ft E/O Edwards 12/5/83 INVESTORS, INC. S/O Main St. 83-5 ROBERT J. ZINNGRABE E/O Florida approx 450 ft S/O Main 6/20/83 83-6 DOUGLAS O. SMITH Inland side of PCH approx 350 ft 7/5/83 SE of Admiralty 83-7 THE BANK OF ORANGE NE corner of 17th & Olive Ave. 8/1 /83 COUNTY 83-8 HUNTINGTON BEACH CO. SE corner of Seaview & Doral Dr. , 8/22/83 W/O Doral Dr. , 150+S/O Seaview 83-9 GERALD SY GOLOB SW corner of Warner & "A" Ave 10/10/83 83-10 SAN ALTO DEV. CO. SW corner of Garfield & Bushard 5/20/84 83-12 W&B BUILDER, INC. / SW corner of Atlanta & Beach 11/7/83 SEASIDE VILLAGE TOWNEHOMES ASSOC. 83-13 CITY OF HUNTINGTON SE corner of Banning & Magnolia 2/6/84 BEACH 83-14 PACIFIC BUILDING SW corner of Warner & Edwards 3/7/83 CONCEPTS Page 6 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 84-1 CITY OF HUNTINGTON W/0 Magnolia approx 500 ft 3/19/84 BEACH N/O Warner 84-2 BANK OF ORANGE NW corner of 17th & Olive 4/16/84 COUNTY 84-3 CITY OF HUNTINGTON N/O Slater, E/O Nichols & Oakview, 7/2/84 BEACH S/O a parallel line 145 ft N/O Mandrell & W/O a parallel line 130 ft W/O Beach 84-4 GREAT WESTERN N/O Stark, approx 150 ft S/O Beach 6/4/84 SAVINGS 84-5 UNION OIL CO. OF NE corner of Springdale & Bolsa 7/16/84 CALIFORNIA 84-7 CITY OF HUNTINGTON Local Coastal Area —Admiralty 3/18/84 BEACH PCH. etc . (except Downtown Specific Plan) 84-9 KEN MOODY E/O Bolsa Chica & S/O Pearce 10/26/84 84-10 LINDBORG-DAHL W/0 Magnolia & approx 450 ft 10/26/84 N/O Warner 84-12 CITY OF HUNTINGTON SW corner of Los Patos & 8/6/84 BEACH Bolsa Chica 84-13 CITY OF HUNTINGTON SE corner of Los Patos & 8/6/84 BEACH Bolsa Chica 84-14 SHELL OIL CO. SE corner of Bolsa & Edwards 84-15 WILLIAM C. CURTIS PCH btwn Magnolia & Newland inland 8/22/84 side of PCH, immediately to the West of Magnolia 84-16 JOHN A. THOMAS NE of Garfield & Goldenwest 11/5/84 CRANE & TRUCKING 84-17 G.P. BUILDING S/O Yorktown approx 340 ft 12/3/84 ENTERPRISES E/O Beach 84-19 SCOTT OIL COMPANY NE corner of Clay & Holly St. 1 /21 /85 Page 7 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 84-20 CITY OF HUNTINGTON NE corner of Goldenwest St. & 5/21 /85 BEACH Ellis Ave. 84-21 MOBIL OIL CORP. 15001 Goldenwest 3/18/85 CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING — CITY CLERK'S RECORDS BOX 120 Start with oldest numbers : UP 224 Series A and ascending number on far right For example: UP 224 HENRY STOUT S/W corner Blvd. /Glencoe St 1 — A UP 237 H&S RECREATIONAL ENTERPRISES W Beach & S/Atlanta 2 — A UP 239 MARK DOWNING FORD W/Beach & S/Ellis 3 — A fTA—h--71d_G49i_9Z7771 RECORD BOX 120 CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING J. P . DATE APPLICANT REQUEST LOCATION 1 ?24 1963 Henry Stout Commercial-4 Unit Bldg . S/W Corner of Beach Blvd. * Glencoe St . ?37 6-1-64 H&S Recreational Trailer Park W Beach & S/Atlanta Enterprises 139 6-29-64 Mark Downing Ford Car Lot W/Beach & S/ Ellis ',48 8- 19-64 Bovy/ Zehnder 28 Units E/Beach & N/Ellis ?56 12-7-64 Dutch Haven Homes Service Station Bushard/ Banning Inc . to 2- 16-65 Reupholstering Business Upholstering Shop 17551 Cameron lumber !:: 3- 1-65 Automotive Brake and Auto Shop 8021 Warner Avenu Tune-Up Shop )5- % 5- 17-65 Betker Construction Cancellation of Use E/2nd & S/ Walnut Permie 10 B- 16-65 Peggy Hansen Home Real Estate S/W Corner of ►umber Office Lake & 2nd Street >6- 27 11- 21-66 Roger Howell Service Station N/s Edinger & Representing East/s Edwards Aoolicant 10-19-70 Associated Southern Appeal W/drawn Ward St . & Santa Ana River >i- 14 1969 Beach City Cadillac Appeal Planning Commission approval of 69- 14 �9-69 3- 18- 70 American Mobile Home Mobile Homes S/W Corner of Corp . Atlanta & Beach ,9 - 70 5- 18-70 Handyman Hardware Store S/E Corner Sakioka Farms Adams & Brookhurst CONDITIONAL USE PERMITS/USE PERMITS FOR NICROFILMING DATE UP # APPLICANT REQUEST LOCATION 4/6/70 70-3 ' Beacon Bay Gas/Car - Wash SE intersection j ; Enterprises Brookhurst/Adams 4/6/ 70 70-4 Atlantic Ri - Gas Station SE cor Brookhurst chfirld & Adams 5/4/70 70-9 Shell Oil Co . Gas Station SE cor Brookhurst/Adai 12/21/70 70-26 D . P . Jones Gas Station SE cor Slater/Goldenwi 9/8/70 70-29 7- 11 Stove Gas/Convenience SE cor Brookhurst/ Store Atlanta 2/2/71 li70-42 H . H . Corp . 63 Units Saybrook/Humboldt 12/7/70 70-43 Signal Landmark I l �J I1 ,:UNAL t1SE PEk"ZITS/USE P�,* ITS FOR MICROFILMING - DATE USE PERMIT # APPLICANT REQUEST LOCATION 6-21-71 # 71-22 Metro Car Wash Car Wash NE cor.Beach Ellis 9-20-71 # 71-29 1 Fredericks Dev 232 apts SW corner Atlanta/ Newland 10-18-71 4 71-37 H.H. Corp. 234 units N/S PCH . W/Warner 1-17-72 j # 11-50 Mc Kron Const. 176 units N/Heil E/Algonquin 5-1-72 472-13 Larwin So Calif. Inc. 572 units S/Garfield E/Newland 6-19-72 72-20 Lincoln Property 119 units NW corner Algonquin -Board .-ialk 6-5-72 T 72-21 I .C. R. Corp. Paper Products N/Terry E/Beach Building s-i6-73 T ,'2-Y1 Compact City Used Revocation 17090 Beach Blvd Cars f 4-16-73 # 72-64 % H.H. Corp. 175 units N/Warner & NE to PCB 4� CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING DATE UP # APPLICANT REQUEST LOCATION 7/16/73 73-3 James Montgomery Construt three WS Holly St '185ft 73-5 20 Units Apt . S/o Garfield Ave 73-6 Complexes 3/5/ 73 73-7 ! W . P. Weatherly Auto Dismantling SS Talbert Ave , 1300 Yard ft E/o Gothard 5/7/73 173- 11 K-Maw Inc . Conversion Apt Comp SW cor Pearce & Sims lex into condo i 8/6/73 73-21 F . A . Jones Construction of 101 SW cor Pearce & Bolsa Unit condo Chi ca St 6/ 18/73 ' 73-28 j Richard L . Tom Const. 3 story resi NE cor Gilbert & Somei Idence in R1 set Lane 9/ 17/73 , 73-32 j Shelter Indus . 296 unit Apt Complex SW cor Edinger & Newli i 7/ 16/73 +; 73-36 J Daniel /Webb Con- 24 unit planned resi SS Holland Dr . 265 . 5 struction Inc . dential Dev . ft E/o Beach [V5w CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 74-17 10/6/76 Alpine civil 145 space MH SW Newland & Ellis eng Inc . Park 74-23 1/20/75 Leonard 0 . Private recrea- SE cor Ellis & Edwar Lindberg tion Facility 75-01 4/7/75 The Family Amusement Arcade SW cor Springdale & Arcade Warner 75-04 6/2/75 William Carl - Const . Private WS Goldenwest St Berg School - 75-36 10/6/75 Frank C . Stand- Auto dismantling SE cor Talbert & 75- 10 and yard Gothard 75- 12 11/3/75 Harry D . Aggers Private tennis SE cor GW & Ernest III facility CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING 75-22 2/ 17/76 Barbara Ann Const . of a pre N/o Glencoe E/o Sily Smith school 75-23 2/2/76 Leonard 0 . Const . of a tennis ES Gothard 1100ft Lindborg club facility S/o Talbert 75-58 1/ 19/76 Standard Oil Co . Dev . of gas treat- 415ft S/o Garfield ment 495ft W/o Goldenwest 75-61 1/ 19/76 Business Proper- 125000Sq ft Shopping SE Adams & Brookhurs ties center 77- 5 5/2/77 Central Bap- Baptist Church & SW Heil & Gothard tist Temple School Facility CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 76- 12 6/7/76 James A. Ca Const . of 193 SS San Diego 'Fwy 'E/o rter unit apt . complex Angelo dr . 76- 13 8/2/76 Jame Clark Const . of golf NE Garfield & Crystal driving range 76- 14 1/3/77 Frank Mola Racquetball - club NW cor of Roosevelt 8 in conjunction W/ Warner office complex 76- 17 2/7/77 T . V . Hennes Continuance of exis SW Ellis & Goldenwest s ting horse stable 76-27 12/20/76 Signal Landmark 68 unit planned re SS Yorktown 1400ft W1 sidential dev . Newland 76-31 2/7/77 Dennis Vinci Const . of Skate- ES Beach 1000ft N/o -guerra board park Hamilton 76-36 9/20/76 George Shibata Const . of carport NS Devon 60ft E/o Cha nnel lane CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT RE VEST LOCATION 78-5 7/3/78 Active Concept Establish Teen Disco NW Magnilia St . & Inc . in Shopping Center Warner under Const . 78- 13 10/ 16/78 James Mc Construst a 6 unit NS Los Patos' 254 ft Keighen planned residential W/o Lynn St Dev . CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, . 1990 To: Orange County Microfilming CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING - CITY CLERK'S RECORDS BOX 121 Start with oldest numbers : UP 79-5 Continue numbering from Record Box 120, Series A and ascending number on far right For example: UP 79-5 CASA DEL SOL APT. FUND. LTD. W/S Brookhurst 600 ft S/O Hamilton (cont. from box 120) UP 79-8 GLEN S. ENOMOTO S/S Heil , 1900 ft to OC Flood Control (cont. Channel E/O Newland W/O Magnolia from box 120) (TeleDhone:714536-52271 RECORD BOX 121 a CONDITIONAL USE PERMITSIUSE PERMITS FOR MICROFILMING UP # DATE A'PPL'ICANT 'REQUEST is 'L'OCATION 'r. 79-5 6-18-79 Casa del Sol Convert 448 Existing W/S Brookhurst 60OF Apt . Fund . Ltd . Apts . to Condos S/o Hamilton Ave. 79-8 5-7-79 Glen S . Enomoto Establish Wholesale S/s Heil , 1900 Feet Nursey & Growing to O. C. Flood Contr in Edison Easement Channel E/o Newland Right of Way W/o Magnolia 79-20 11-5-79 Huntington Harbour Expansion & Remodel W/s Warner Bay & Racquet Club of Club 3/4 Mile N/o PCH 79-23 1-19-81 Mola Development Construction- 224 E/S Bolsa Chica Unit Condominium 700 Ft . S/o Warner 79-25 12-17-79 Lee Brothers Establish Private W/S Gothard-900 Fee Flwarangdo Karate Studio S/o Heil Ave . 79-29 11-5-79 California Sun Disco Magnolia& Garfield Disco 79-32 2- 7-80 Roger D . Slates Church Sanctuary S/W Corner of Adams & Main St . 30-13 9- 2-80 Eleanor H . Foster 102 Unit Condo S/s Warner & Lynn BO-21 10-6-80 Frank Standard Expansion existing S/E Corner of Mike Tavlor auto dismantling Gothard & Talbert yard CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING- . i UP # DATE APPLICANT REQUEST LOCATION 81-3 4/6/81 George Katsampes Estanlish family NW Brookhurst & Hamil Amusement arcade ton 81-5 4/6/81 Teymour Boro- Establish amusement W/o Magnolia 725ft mound arcade ; S/o Garfield 81-6 10/5/81 J . Don Hartfel - Expan & Modify exist SS Warner btn Edgewatf der ing Bay & racquet & Septre Ln Club 81-8 4/19/82 Mansion pro Const . 492 unit pla SS Clay btn Huntingtoi perties nned residential & Main Dev . 81-9 4/1/81 Foxy Dev Corp . Refurbish front ele- 305- 17th St vation of its office building 81- 15 10/26/81 Robert D . Mic Conversion of 120 ES Magnolia 525ft S/o kelson unit apt . complex Garfield to condominiums 81-34 4/19/82 Mola Dev Const . of 744 resi S/o Adams & E/o Beach dential units 81-40 5/3/82 M. E . Biddle Permit Storage S/o Ellis 600ft W/o wholesale sales of Goldenwest organic materials CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION Old World 82-1 & 83-20 5/7/82 Old World , Habel , W . 2nd Floor Ratskeller-ShoppingCt 82-6 6/21/82 Frank H . Ayers Permit Const . of SW Stewart Ave & Ern recreational & Self-storage facility 82- 16 8/16/82 Guy C . Graves Establish electronic NE cor Warner & Gree game arcade (4911 Warner) 82- 19 8/ 16/82 Sun Computers Establish retail NW Beach & Holt sales in existing building 82-26 12/6/82 Arco Petroleum Conversion of an SW Heil & Goldenwest existing convenience market 82-31 4/4/83 Norbert Dall 286 unit apt . comp- NW Warner & Edward lex to 245 unit con dominium project 82-44 2/22/83 Huntington Const . 342 unit apt ES Beach 1300ft S/o Breakers complex Atlanta CONDITIONAL US`E PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 83- 16 9/6/83 Calvary Chapel Permit 2 existing NS Talbert , W/o Brook of Huntington office buildings in ire Lane Beach an industrial Dev . &Garfiel 83-35 2/7/84 Garfield ' s Nite Spot Rev . Cup S/E Cor . -Magnolia 83-20 6/ 18/83 Jose F. Bis- Permit October Fest NW center & Huntingtc 82- 1 choff from mid October to Village Dr . mid November 83-39 11/21/83 John Kavanagh Const . of 980Sq . ft WS Beach S/o O . C . Flc & 83- 28 Mike Whitney " lube pit stop" buil Control Channel ding & 750Sq . ft auto service building CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 84- 1 5/7/84 Atlantic Rich- Modify existing SE cor Slater & Golde field Co . gasoline station west 17502 Goldenwest to a convenience market 84-9 7/16/84 World Oil Modification of an SW cor Adams & Magnol Market existing gasoline at 8972 Adams station to a conve nience store 84- 18 7/2/84 Rudi Van Mil Permit 320OSq ft dr NW cor Beach & Slater thru restaurant and a 440OSq ft office commercial building 84-21 9/17/84 Susan A . Kline Establish an elemen 20800 Beach 1200ft N/ tary school & exten- Atlanta s ded day care 84-25 11/5/84 Susie Kyung Su Relocation of spa of 5915 Warner Hong Hawaii 84-30 1/21/86 Arco Petroleum Permit conversion of 18972 Beach & Garfiel existing service station to a conven ience market 84-32 8/6/84 Ed Giardina Permit a Temporary 16400 Springdale outdoor event 10/ 14/ 34 84-34 9/4/84 Phil Zisakis Permit Const . of NW Beach & Cypress 200OSq ft commercial building 84-36 3/18/85 Chevron USA Conversion of exis- 18501 Beach at Main ting service station repair bays into a con- venience market 85-3 3/12/85 Barbara Leonard Child Day Care Facility SS/Warner west of Goldenwe 17242 argo Circl a 4 CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 16, 1990 To: Orange County Microfilming COMPLETED SEWERS/STORM DRAINS - FILE 99 - CITY CLERK RECORDS BOX 122 Start with oldest numbers: CC-213 Series C and ascending number on far right For example: 99 CC-213 LOMAR COR. 9/12/72 1 - C Magnolia St. Storm Drain 99 CC-521 PETER C. DAVID CO. 10/23/82 2 - C Heil/Algonquin Sewer Main 99 CC-562 D. G. CONCRETE CONSTRUCTION CO. 6/22/83 3 - C 13th ST. Storm Drain (Telephone:714536-5227) Y • .j RECORD BOX 122 COMPLETED SEWERS/STORM DRAINS (File 99) RECORDED PROJECT CONTRACTOR LOCATION DATE CC-213 Lomar Cor. Magnolia Street Storm Drain 9/12/72 CC-521 Peter C. David Co. Heil/Algonquin Sewer Main 10/23/82 CC-562 D. G. Concrete 13th Street Storm Drain 6/22/83 Construction Co. CC-570 Loant Construction Garfield Ave. Strom Drain 7/6/83 CC-613 Superior Gunite Co. Between Slater Pump Station & 4/4/85 Springdale CC-621 R. L. Sewer Algonquin St. Sewer Force Main 11/l/84 CC-650 Loant Construction Newland Street Storm Drain Inlet 2/7/84 CC-651 Thibodo Construction Gothard/Talbert Storm Drain & 7/5/85 Sewer Improvements MSC-182 Skipper & Company Atlanta Ave. Sanity Sewer Lift 12/10/83 Station ;, CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 16, 1990 To: Orange County Microfilming COMPLETED SIGNALIZATION CONTRACTS - FILE 101 - CITY CLERK RECORDS BOX 122 Start with oldest numbers: CC-342 Series D and ascending number on far right For example: 101 CC-342 GRISSOM & JOHNSON 8/16/84 1 - D Edinger between Newland & Bolsa Chica 101 CC-461 ELECTRICAL CONTRACTORS, INC. 9/13/82 2 - D Warner & Nichols 101 CC-505 CULPEPPER ELECTRICAL CONSTRUCTION 10/24/80 3 - D Various Locations (Telephone:714-536-5227) RECORD BOX 122 COMPLETED SIGNALIZATION CONTRACTS (File 101) RECORDED PROJECT CONTRACTOR LOCATION DATE CC-342 GRISSOM & JOHNSON Edinger between Newland & 8/16/84 CC-461 ELECTRICAL CONTRACTORS, Warner & Nichols 9/13/82 INC. CC-505 CULPEPPER ELECTRICAL Various Locations 10/24/80 CONSTRUCTION CC-535 GRISSOM & JOHNSON Beach & Adams 7/2/82 CC-550 FOUR SIMONS, INC. Brookhurst & Adams 11 /15/83 CC-559 SMITH ELECTRICAL Warner & Goldenwest 11 /15/83 SUPPLY CO. CC-560 STEINY & CO. Main/Florida/Ellis/Beach/Main 2/27/84 CC-564 GRISSOM & JOHNSON Bolsa & Graham Street 11/22/82 CC-666 GRISSOM & JOHNSON At four locations 10/24/84 CC-668 SMITH ELECTRIC SUPPLY CO Heil & Gothard 7/5/85 CC-683 STEINY & CO. Various Locations 6/19/85 ACtzvr,� Y12 3/qo CITY OF HUNTINGTON BEACH J2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 '.To: Orange County Microfilming ZONE CASES FOR MICROFILMING - CITY CLERK'S RECORDS BOX 118 Start with oldest numbers : ZC 71-23 Series B and ascending number on far right For example: ZC 71-23 CHIKASAWA-W. , E/O Edwards approx 790 ft N/0 9/1 /71 1 - B LYON DEV. CO. Warner ZC 71-25 DIVERSIFIED SE cor of Heil & Bolsa Chica 8/12/71 2 - B SHOPPING CENTERS ZC 71-26 STANDARD OIL CO. OF NW corner of Garfield & Edwards 9/20/71 3 - B CALIFORNIA (Telephone:714-536-5227) u' ZONE CASES FOR MICROFILMING ZONE CASE # APPLICANT LOCATION ACTION DATE 71-23 Chikasawa-W . , E/o Edwards , approx 790ft 9/7/71 Lyon Dev . Co . N/o .Warner 71-25 Diversified Shopping SE cor of Heil & Bolsa :Chica 8/12/71 Centers , Inc . 71-26 Standard oil Co . of NW cor of Garfield & Edwards 9/20/ 71 California 71-27 Lydia Brooks Cle- E/o Edwards & 660ft N/o 1/3/72 ments , et al Ellis Ave 71-28 Covington Brothers Approx 283ft E/o Beach & 2/7/72 462ft N/o Ellis 71-29 James Nowell S/o Baltimore , 130ft E/o 10/4/72 Huntington 71-30 Albert Levinson SW cor of Heil & Gothard 10/ 18/71 71 -31 "A" Planning Commission NW of 17th bet Palm & Acacia 5/1/72 71-31 "8" Planning Commission NW of 17th , bet Acacia & Pecan 5/ 1/72 71-31 " C" Planning Commission SE of 17th bet Pecan & Orange 9/21/71 71-31 " D" Planning Commission NW of 17th bet Orange & Olive 9/21/71 71-31 " E" Planning Commission SE of 17th bet Orange & Olive 9/21/71 71-31 " F" Planning Commission NW of 17th bet Olive & Walnut 9/21/71 71 -31 " G" Planning Commission S/s of 17th bet Olive & Walnut 9/21/71 71-31 "H" Planning Commission SW cor of 17th St & Walnut 9121171 71-31 "J" Planning Commission SE cor of 17th St & Walnut 9/21/71 71 -32 Herbert D . Levin E/s of Crystal approx 255ft 11/ 1/71 S/o Garfield 71-33 Planning Commission . SW cor of loth St & Olive 12/6/71 71-34 Planning Commission S/s of Adams 1200ft W/o 11/ 1/71 to the centerline of Newland 71 -35 Si.gnal Oil & Gas Co . E/o 18th , S/o P . C . H . , W/o 12/ 16/ 71 19th , & bet PCH & Walnut 71-36 Harriett H . Lewis 1320ft W/o Beach , S/o Talbert 11/15/71 71-37 Huntington Beach Co . Approx 3000ft NW of Goldenwest 12/6/71 & Orange 71-38 Howard Able N/o Alhambra , 110ft W/o Beach 11/11/71 G 71-39 Derby Land Co . NW cor of Newland & Talbert 2/7/72 71-41 Adrian 0 . Hubbell W/o Goldenwest , 135ft N/o 1117172 Edinger 71-42 Classic Dev Corp . S/o Ellis & W/o Huntington 5/1/72 71-43 Signal Bolsa Corp . SW cor of Los Patos & 1/17/72 Bolsa Chica 71-44 Signal Bolsa Corp . S/o Talbert , approx 1300ft 1117172 !W/o Edwards 71-45 Signal Bolsa Corp . SW cor of the prolongation 1/17172 of Graham & Slater 71-46 Walter Taylor E/o Edwards , approx 990ft 3/6/72 N/o Garfield 71-47 Planning Commission W/o Goldenwest , approx 150ft 1/17/72 N/o McFadden 71-48 Planning Commission SE cor of McFadden & S/o 1/17/72 Pacific Railroad R/W 71-49 Planning Commission SE cor Edinger & Goldenwest 1/ 17/72 71-50 Planning Commission SE cor of Edinger & Gothard 1117172 71-51 Planning Commission Approx 250ft N/o Warner , 1/17/72 E/o Goldenwest 71-54 Frank Ayers & Son N/o intersection of Bushard 2/22/72 Construction Co . & Brookhurst c ZONE CASES FOR MICROFILMING '.ONE CASE# APPLICANT LOCATION ACTION DATE 76- 1 Robert F . Maguire NE of Pacific Coast Hwy bet 4/19/76 III Admiralty & Anderson 76-2 Orange County E/o Broohurst , 1310ft S/o 4/19/76 Sanitation Dist . Hamilton 76-3 Etheline Woodington E/o 7th St , 125ft . N/o 6/21/76 Olive 76-4 Family Home Builders , NE cor of Florida & Clay 4/19/76 Inc . 76-5 Kae A . Ewing E/o Delaware , approx 460ft 5/17/76 S/o Adams 76-6 Buccola Company E/o Beach , extending approx 4/19/76 575ft to the E , bet Cons- tantine & Garfield 76-7 Martin F . Kordick E/o Crystal , 288ft . S/o Gar 8/17/76 field 76-8 Beach-Garfield Center E/o Florida at intersection 6/7/76 of 17th St . 76- 10 Family Home Builders E/o Beach , 660ft S/o Ellis 6/7/76 76- 11 Planning Department W/o Beach , approx 2100ft to 5/ 17/76 the W & S of Atlanta 75- 12 Planning Department NE cor of Mansion & Main 5/17/76 76-15 Planning Department W/o Beach , approx 600ft to 5/17/76 the W & S of Garfield 76-16 Planning Department N/o Clay , S/o Mansion , W/o 6/21/76 Main , E/o Southern Pacific Electric Railroad 76-18 B . G . Williams NE cor of Adams & Florida 8/16/76 76- 19 American-Hawaiian N/o Atlanta bet Beach & Alley 9/7/76 Steamship Co . E/o Huntington & W/o Delaware bet Detroit & Atlanta 76-21 Ronald Montgomery SE cor of Warner & Leslie 11/15/76 76-22 Ronald Montgomery SE cor of Florida & Utica 10/26/76 76-24 H . A . Chamberlain N/o Owen & W/o Beach 12/9/76 76-23 Planning Dapartment NW cor of Alabama & Memphis 12/9/76 approx 172ft E/o Lake 76-25 Robert F. Maguire III NE of Pacific Coast Hwy , 1/3/77 approx. 1200ft from Admiralty 76-26 "A" Planning Department N/o Warner , approx 200ft 1/17/77 W/o Beach 76-26 "B" Planning Department N/o Garfield , approx 183ft 1/17/77 bet Goldenwest & Crystal 76-26 "D" Planning Department N/o Slater , approx 500ft 1/3/77 W/o Gothard 76-26 "E" Planning Department S/o Edinger , approx 500ft 1/3/77 14/o Gothard 76-26 "H" Planning Department E/o Brookhurst , N/o Hamilton 1/17/77 76-26 " I " Planning Department S/o Warner & E/o "B " St 1/3/77 76-27 R .W . Shull Bet California & Delaware Sts . 1/17/77 bet Toronto & Springfield ZONE CASES FOR MICROFILMING ZONE CASE # APPLICANT LOCATION ACTION DATE 77-1 B . G . Williams NE cor of Florida & Adams 3/14/77 77-2 Charles Hermansen E/o Alabama St , From Adams 5/ 16/77 to Porland Cr . 77-311A" Planning Department S/o Yorktown W/o Delaware 12/12/77 . 77-3"B" Planning Department N/o PCH Bet Magnolia & 12/ 12/77 Santa Ana River 77-3"C" Planning Department SE of Atlanta & Beach 12/ 12/77 77-311D" Planning Department NW cor of Beach & PCH 12/ 12/77 77-5"A-D" Planning Department NE cor of Brookhurst & 5/ 16/77 Hamilton SE cor of Warner & "B " St N/o Warner , W/o Beach S/o Edinger , approx 300ft W/o Gothard 77-6 Planning Department E/o Beach approx 625ft 5/ 16/77 N/o Atlanta 77-7 William Simpson Inv . SW cor of Beach & Main 6/6/77 77-7 Planning Commission Approx 356ft W/o Graham 3/20/78 & extending from Heil approx 630ft South 77-8 Planning Department S/o Garfield & N/o Clay on 6/6/77 both the E & W of Main 77-9 Leonard Lichter Bet Warner & Baylock & "B " 11/7/77 St . & the alley Westerly of "A" St excepting the southeast cor of Warner & "A" St 77-12 Robert F . Curtis Bet Lynn & Green St , 346ft 9/6/77 S/o Warner 77-13 John Cowles SW cor of Beach & Yorktown 9/6/77 77-14 Gary D . Potter S/o Garfield approx 300ft 9/6/77 W/o Holly St . 77-16 Robert F. Curtis E/o Green St approx 512ft 9/6/77 of Warner 77-17 Classic Dev . Corp . 7550 Ellis S/o Ellis , W/o 12/12/77 Huntington St. 77-18 Planning Commission N/o Portland bet Alabama & 10/17/77 Huntington St . 77-19 Planning Commission S/o Huntington Central Park , 11/7/77 N/o Garfield , bet Edwards & Goldenwest 77-20 Planning Department N/o Atlanta , 140ft. E/o 2/6/77 Huntington 77-21 Planning Commission NE cor of Indianapolis & 6/5/78 Beach Blvd 77-23 Emerald Engineering SE cor of Adams & Delaware 11/21/77 77-24 Robert L . Stellrecht NW cor of Slater & Gothard 11/7/77 77-22 Lawrence D . Schley E/o Georgia , bet Joliet & 11/21/77 Knoxville 77/25 Potts , Bruckner Corp . E/o Beach , approx 120ft 11/7/77 Taylor Ave 77-27 Roselle L , Sommer S/o Talbert , 450ft W/o Beach 12/12/77 77-28 Sigma Enterprises , Bet Beach & Elm , approx 300ft 12/ 19/77 Inc . Beach 77-30 Tallas D. Margrave Approx 320ft S/o Adams & app 1/ 16/ 78 697ft E/o Brookhurst 77-31 Jarrard/Bernatz SE cor of Viewpoint &Terry Dr . 1/16/78 77-32 Emerald Engineering W/o Beach bet Adams & Memphis 2/6/78 77-33 Frank Buccella N/o Talbert , approx 1320ft 2/6/78 W/o Beach 77-26 Franklin J . Buccella N/o Talbert , E/o Pacific 12/12/77 Electric Railroad e e ZONE CASES FOR MICROFILMING ZONE CASE # APPLICANT LOCATION ACTION DATE 78-1 G. P . Building S/o Efinger , 350ft . W/o 6/ 19/78 Enterprises , Inc . Bolsa Chica 78-2 Meine Construction N/o Clay between Huntington 4/3/78 Co . and Delaware 78-3 Robert P . Warming- NW of the intersection of 4/3/78 ton Co . Bushard & Brookhurst 78-4 ( File under 121 Seacliff Phase IV ) 78-5 Franklin J . Buccella NW cor of Leslie & Dunbar 4/3/78 78-8 Thomas H . Welch NE cor of Warner & Springdale 8/21/78 78-9 Planning Commission SE cor of "A" & Beach 7/3/78 78-10 Bell & Wilson Building Approx 404ft E/o Magnolia & 1/2/79 and Dev . approx 440ft S/o Adams 78- 11 Margaret E . Saint NS of Dunbar between Leslie & 4/16/79 Onge Bolsa Chica 78- 13 Huntington Beach Co . NE cor of Yorktown & Golden- 11/6/78 west 78- 14 Foxx Dev . Corp . NW cor of 17th & Olive 11/20/78 78-15 Robert P . Warming- SE cor of Monterey & Edinger 11/20/78 ton Co . 78-16 Richard G . Wilson S/o Taylor , approx 250ft 1/ 15/79 of Pammy lane 78-18 Frank H . Ayres & N/o Atlanta , approx 1200ft 12/4/78 Son Const . W/o Beach 78-19 Dr . Joseph Noble N/o Pacific Coast Hwy , approx 3/17/79 1500ft W/o Anderson behind Sam ' s Seafood Restaurant w ZONE CASES FOR MICROFILMING 'ONE CASE # APPLICANT LOCATION ACTION DATE 78-21 Mola Dev . Corp . S/o Adams , W/o Beach1/15/79 78-22 Planning Commission NE cor of Atlanta & Beach 12/4/78 78-23 Planning Commission E/o Beach between Atlanta 12/4/78 to a point approx 1980ft S/o Atlanta 78-25 Planning Commission SE cor of Warner & Leslie 12/18/78 78-26 Dewey Davide SW coe of Olive & Second 2/5/79 78-27 Planning Commission NE cor of llth St &Pacific 2/5/79 Coast Hwy 78-28 Planning Commission 289ft W/o Beach , 295ft S/o 1/15/79 Taylor ZONE CASES FOR MICROFILMING TONE CASE # APPLICANT LOCATION ACTION DATE 79- 1 Planning Commission NE cor of Reach & Atlanta 3/5/79 79-2 Mola Dev . Corp . E/o Bolsa Chica , approx 5/7/79 660ft S/o Warner 79-3 Dev . Services SW cor of Heil & Bolsa Chica 4/16/79 79-4 Dev . Services N/o Talbert , approx 1320ft 4/16/79 W/o Beach 79-5 Dev . Services S/o Garfield , approx 220ft 4/16/79 E/o Beach 79-6 Robert F . Curtis S/o !darner , between Lynne & 8/20/ 79 Simms 79-7 F . W . Dev . S/o Heil , 300 ' W/o Bolsa Chica 11/5/79 79-8 Dewey Davide , et al E & W of 2nd St . between 12/17/79 Walnut & Orange 79-9 Jarrard Dev . Cor . NE cor of Beach & Indianapolis 11/ 19/79 79- 10 John A . Thomas/ W/o Stewart St , approx 270ft 3/3/80 Linda Lee Thomas N/o Garfield 79- 11 The Roman Catholic N/o Talbert , approx 1543ft 3/3/80 Church of Orange E/o Beach r 4 le CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming ZONE CASES FOR MICROFILMING - CITY CLERK'S RECORDS BOX 119 Start with oldest numbers : ZC 71-23 Continue numbering from Record Box 118, Series B and ascending number on far right For example: ZC 80-1 ROBERT F. CURTIS E/O Bolsa Chica, N/O Warner 4/7/80 cont from box 118 ZC 80-2 DEPT. OF DEV. E/O Beach & approx 1314 ft S/O 3/20/80 cont SERVICES center line of Atlanta from box 118 (Telephone:714-536-5227) Page 1 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 80-1 ROBERT F. CURTIS E/O Bolsa Chica, N/0 Warner 4/7/80 80-2 DEPARTMENT OF DEV. E/O Beach & approx 1314 ft S/0 3/20/80 SERVICES center line of Atlanta 80-3 INITIATED BY NE corner of Springdale & Warner 3/27/90 DEVELOPMENT SERVICES 80-4 KACOR REALTY, INC. E/O Graham, approx 175 ft 4/21 /80 S/O Bolsa 80-5 BALBOA EDON NE corner of Banning & Brookhurst 4/21 /80 PROPERTIES 80-6 MANSION PROPERTIES, SW of the proposed extension of 8/18/80 INC. Palm & the proposed future alignment of 38th 80-9 PLANNING COMMISSION S/O Talbert, approx 650 ft W/0 7/8/80 WOODTREE DEV. CO. Beach 80-12 RAYMOND SALMI & E/O Magnolia, approx 500 ft 10/6/80 ASSOC. S/O Adams 80-13 INITIATED BY THE 505 22nd, 2208 Pecan, 2/6/84 FIRE DEPARTMENT 2614 Alabama, 325 22nd, 513 22nd 80-14 MDC REALTY CO. NW corner of Springdale & Bolsa 10/20/80 80-16 DONALD A. WEIR W/0 Holly, approx 150 ft 2/2/81 E/O Goldenwest 80-17 JOHN A. THOMAS N/O Garfield, approx 150 ft 2/2/81 E/O Goldenwest 80-18 LINDBORG/DAHL W/0 Magnolia, approx 500 ft 3/2/81 N/O Warner 80-19 MOLA DEV. CORP. S/W corner of Beach & Warner 2/2/81 C Page 2 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE __ 81-1 WILLIAM J . SCOTT NE corner of Clay & Holly 6/15/81 81-2 HUISH FAMILY CENTER, S/O Center, btwn Gothard & Beach 5/18/81 INC. 81-3 LINDBORG/DAHL E/O Edwards , approx 1000 ft 12/21/81 INVESTORS, INC. S/O Ellis 81-4 MOLA DEVELOPMENT E/O Bolsa Chica, approx 663 ft 6/1 /81 CORPORATION S/O Warner 81-5 MAX S. SCHRIEBER/ N/E corner of Orange & llth 6/15/81 JAMES A. THOMAS 81-6 DAVID E. MILLER, Approx 170 ft W/O center line of 6/15/81 ARCHITECT Beach & approx 300 ft N/0 Adams 81-7 R.R. INVESTMENT CO. N/0 Newman approx 630 ft E/O Beach 7/22/81 81-8 PHILIP & LINDA W/O "A" , approx 50 ft S/0 Warner 10/5/81 OLIVER 81-9 WARMINGTON - S/O Edinger at the terminus of 11/17/81 HUNTINGTON HARBOR, Countess Dr. LTD. 81-10 MANTHEI/BUCCELLA Southern Pacific right of way, 11/16/81 INVESTMENTS 840 ft N/O Talbert 81-11 LINDBORG/DAHL S/O Ellis , approx 800 ft 12/21 /81 INVESTORS W/0 Goldenwest 81-12 CITY OF HUNTINGTON W/O Santa Ana River mouth, S/O 10/5/81 BEACH Talbert Flood Control Channel 81-13 HARTGE ENGINEERING E/O Florida, approx 660 ft 3/l/82 S/O Main 81-14 CITY OF HUNTINGTON All such properties lie in an area 1 /4/82 BEACH bounded by Goldenwest, PCH, Ellis & the city boundaries 81-16 HILLCREST MISSIONARY NE corner of Newman & Van Buren 3/15/82 BAPTIST CHURCH Page 3 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 82-1 GABRIEL B. RAPHAEL N/0 Warner, approx 330 ft 3/15/82 Bolsa Chica 82-2 CITY OF HUNTINGTON NE corner of Edwards & Ellis , 4/19/82 BEACH approx 630 ft W/O Goldenwest 82-3 A.C. Marion NW corner of Goldenwest & Ellis 4/5/82 82-4 CITY OF HUNTINGTON SW corner of Hamilton & Magnolia 5/3/82 BEACH 82-5 SASSOUNIAN/ E/O Beach, approx 1200 ft S/O 4/22/82 WARMINGTON COMPANY 82-7 D. LINDSAY SW corner of Bolsa Chica & Edinger 9/7/82 82-8 CITY OF HUNTINGTON Huntington Mobile Estates , Rancho BEACH Del Rey Mobile Home Park, Pacific (see LUE 82-1) Trailer Park, Cabrillo Mobile Home Park, Huntington Shores M.H.P. , 82-9 (see LUE 82-1 ) N/O Ellis & E/O Goldenwest 82-10 (see LUE 82-1) SE corner of Magnolia & Banning 82-12 HUNTINGTON BEACH CO. Approx 500 ft E/O Main & 12/20/82 600 ft N/O Yorktown 82-13 JOHN THOMAS CRANE & Goldenwest & Stewart St. , approx 10/4/82 TRUCKING CO. , INC. 550 ft N/O Yorktown 82-14 JOHN THOMAS CRANE & NW corner of Garfield & Stewart 10/4/82 82-15 (see LUE 82-1) 82-16 (see LUE 82-1) 82-17 (see LUE 82-1 ) 82-18 HUNTINGTON BEACH CO. W/O Huntington, approx 564 ft 12/20/82 S/O Garfield Page 4 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 82-19 CITY OF HUNTINGTON W/O Huntington approx 564 ft 12/20/82 BEACH S/O Garfield 82-20 CITY OF HUNTINGTON SW of the proposed extension of 2/7/83 BEACH Palm & the proposed future alignment of 38th St. Page 5 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 83-1 ALSO SEE CUP 82-31 & NW corner of Warner & Edwards 3/7/83 TT 11879 83-3 CITY OF HUNTINGTON S/O Talbert approx 1200 ft 5/16/83 BEACH W/O Beach 83-4 LINDBORG/DAHL Approx 1650 ft E/O Edwards 12/5/83 INVESTORS, INC. S/O Main St. 83-5 ROBERT J. ZINNGRABE E/O Florida approx 450 ft S/O Main 6/20/83 83-6 DOUGLAS 0. SMITH Inland side of PCH approx 350 ft 7/5/83 SE of Admiralty 83-7 THE BANK OF ORANGE NE corner of 17th & Olive Ave. 8/1/83 COUNTY 83-8 HUNTINGTON BEACH CO. SE corner of Seaview & Doral Dr. , 8/22/83 W/O Doral Dr. , 150+S/O Seaview 83-9 GERALD SY GOLOB SW corner of Warner & "A" Ave 10/10/83 83-10 SAN ALTO DEV. CO. SW corner of Garfield & Bushard 5/20/84 83-12 W&B BUILDER, INC. / SW corner of Atlanta & Beach 11/7/83 SEASIDE VILLAGE TOWNEHOMES ASSOC. 83-13 CITY OF HUNTINGTON SE corner of Banning & Magnolia 2/6/84 BEACH 83-14 PACIFIC BUILDING SW corner of Warner & Edwards 3/7/83 CONCEPTS Page 6 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 84-1 CITY OF HUNTINGTON W/O Magnolia approx 500 ft 3/19/84 BEACH N/O Warner 84-2 BANK OF ORANGE NW corner of 17th & Olive 4/16/84 COUNTY 84-3 CITY OF HUNTINGTON N/0 Slater, E/O Nichols & Oakview, 7/2/84 BEACH S/O a parallel line 145 ft N/0 Mandrell & W/0 a parallel line 130 ft W/O Beach 84-4 GREAT WESTERN N/O Stark, approx 150 ft S/0 Beach 6/4/84 SAVINGS 84-5 UNION OIL CO. OF NE corner of Springdale & Bolsa 7/16/84 CALIFORNIA 84-7 CITY OF HUNTINGTON Local Coastal Area - Admiralty 3/18/84 BEACH PCH. etc. (except Downtown Specific Plan) 84-9 KEN MOODY E/O Bolsa Chica & S/O Pearce 10/26/84 84-10 LINDBORG-DAHL W/O Magnolia & approx 450 ft 10/26/84 N/O Warner 84-12 CITY OF HUNTINGTON SW corner of Los Patos & 8/6/84 BEACH Bolsa Chica 84-13 CITY OF HUNTINGTON SE corner of Los Patos & 8/6/84 BEACH Bolsa Chica 84-14 SHELL OIL CO. SE corner of Bolsa & Edwards 84-15 WILLIAM C. CURTIS PCH btwn Magnolia & Newland inland 8/22/84 side of PCH, immediately to the West of Magnolia 84-16 JOHN A. THOMAS NE of Garfield & Goldenwest 11 /5/84 CRANE & TRUCKING 84-17 G.P. BUILDING S/O Yorktown approx 340 ft 12/3/84 ENTERPRISES E/O Beach 84-19 SCOTT OIL COMPANY NE corner of Clay & Holly St. 1 /21/85 Page 7 RECORD BOX 119 ZONE CASES ACTION ZONE CASE # APPLICANT LOCATION DATE 84-20 CITY OF HUNTINGTON NE corner of Goldenwest St. & 5/21 /85 BEACH Ellis Ave. 84-21 MOBIL OIL CORP. 15001 Goldenwest 3/18/85 L I CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming CONDITIONAL USE PERMITSIUSE PERMITS FOR MICROFILMING - CITY CLERK'S RECORDS BOX 120 Start with oldest numbers : UP 224 Series A and ascending number on far right For example: UP 224 HENRY STOUT S/W corner Blvd. /Glencoe St 1 - A UP 237 H&S RECREATIONAL ENTERPRISES W Beach & S/Atlanta 2 - A UP 239 MARK DOWNING FORD W/Beach & S/Ellis 3 - A (Telephone:714-536-5227) RECORD BOX 120 CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING r7 DATE APPLICANT REQUEST LOCATION i 224 1963 Henry Stout Commercial-4 Unit Bldg . S/W Corner of Beach Blvd. * Glencoe St . 237 6-1-64 H&S Recreational Trailer Park W Beach & S/Atlanta Enterprises 239 6-29-64 Mark Downinq Ford Car Lot W/Beach & S/ Ellis 248 8- 19-64 Bovy/ Zehnder 28 Units E/Beach & N/Ellis 256 12-7-64 Dutch Haven Homes Service Station Bushard/ Banning Inc . vo 2- 16-65 Reupholstering Business Upholstering Shop 17551 Cameron Vumber lc 3- 1-65 Automotive Brake and Auto Shop 8021 Warner Avenuf Tune-Up Shop �5- 7 5- 17-65 Betker Construction Cancellation of Use E/2nd & S/ Walnut Permie q0 8-16-65 Peggy Hansen Home Real Estate S/W Corner of 4 u m b e r Office Lake & 2nd Street 56-27 11-21-66 Roger Howell Service Station N/s Edinger & Representing East/s Edwards ADDlicant 9 s 1u- 19-70 Associated Southern Appeal W/drawn Ward St . & Santa Ana River i9- 14 1969 Beach City Cadillac Appeal Planning Commission approval of 69- 14 i9-69 3- 18-70 American Mobile Home Mobile Homes S/W Corner of Corp . Atlanta & Beach i9- 70 5- 18-70 Handyman Hardware Store S/E Corner Sakioka Farms Adams & Brookhurst CONDITIONAL USE PERMITS/USE PERMITS FOR NICROFILMING YDATE � UP ,# ; APPLICANT REQUEST LOCATION 4/6/70 70-3 ( Beacon Bay Gas/Car *Wash SE intersection ; Enterprises Brookhurst/Adams 4/6/ 70 70-4 Atlantic Ri - Gas Station SE cor Brookhurst chfirld & Adams 5/4/70 70-9 Shell Oil Co . Gas Station SE cor Brookhurst/Adam 12/21/70 70-26 D . P . Jones Gas Station SE cor Slater/Goldenwe 9/8/70 70-29 7-11 Stove Gas/Convenience SE cor Brookhurst/ Store Atlanta 2/2/71 70-42 H . H . Corp . 63 Units Saybrook/Humboldt i 12/7/70 70-43 ; Signal Landmark I, i n X� v 5 Z-87 fzoD I ;.U�iAL USE PE4MITS/USE PL`'PITS FOR MICROFILMING BATE USE PERMIT APPLICANT REQUEST LOCATION 6-21-71 # 71-22 Metro Car Wash Car Wash NE cor.Beach Ellis 9-20-71 # 71-29 Fredericks Dev 232 apts SW corner Atlanta/ Newland 10-13-71 4 71-37 H.H. Corp. 234 units N/S PCH. W/Warner 1-17-72 # 71-50 Mc Kron Const. 176 units N/Heil E/Algonquin 5-1-72 172-13 Larwin So Calif. Inc. 572 units S/Garfield E/Newland 6-19-72 j 72-20 Lincoln Property 119 units NW corner Algonquin -Board walk 6-3-72 1 72-21 I .C. R. Corp. Paper Products N/Terry E/Beach Building 4-16-73 7 72-41 Compact City Used Revocation 17090 Beach Bled Cars I 4-16-73 # 72-64 H.H. Corp. 175 units N/Warner & NE to P& a �t� .CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING T3/5/7373-7 APPLICANT REQUEST LOCATION i James Montgomery Construt three WS Holly St 185ft I 20 Units Apt . S/o Garfield Ave Complexes i W .P . Weatherly Auto Dismantling SS Talbert Ave , 1300 IYard ft E/o Gothard 5/ 7/73 173-11 K-Maw Inc . Conversion Apt Comp SW cor Pearce & Sims lex into condo i 8/6/73 73-21 i F . A . Jones Construction of 101 SW cor Pearce & Bolsa Unit condo Chica St 6/ 18/73 73-28 i Richard L . Tom Consi;. 3 story resi NE cor Gilbert & Somer ' dence in RI set Lane 9/ 17/73 73-32 I Shelter Indus . 296 unit Apt Complex SW cor Edinger & Newla 7/ 16/73 � 73-36 Daniel /Webb Con- 24 unit planned resi SS Holland Dr . 265 . 5 i' struction Inc . dential Dev . ft E/o Beach 01 IV 1 i in LQf its''' i r,ram '�i CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 74-17 10/6/76 Alpine civil 145 space MH SW Newland & Ellis eng Inc . Park 74-23 1/20/75 Leonard 0 . Private recrea- SE cor Ellis & Edward Lindberg tion Facility 75-01 4/7/75 The Family Amusement Arcade SW cor Springdale & Arcade Warner 75-04 6/2/75 William Carl - Const . Private WS Goldenwest St Berg School . =-75-36 10/6/75 Frank C . Stand- Auto dismantling SE cor Talbert & 75- 10 and yard Gothard 75- 12 11/3/75 Harry D . Aggers Private tennis SE cor GW & Ernest III facility t CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING 75-22 2/17/76 Barbara Ann Const. of a pre N/o Glencoe E/o Silve Smith school 75-23 2/2/76 Leonard 0. Const . of a tennis ES Gothard 1100ft Lindborg club facility S/o Talbert 75-58 1/ 19/ 76 Standard Oil Co . Dev . of gas treat- 415ft S/o Garfield ment 495ft W/o Goldenwest 75-61 1/ 19/76 Business Proper- 125000Sq ft Shopping SE Adams & Brookhurs ties center 77-5 5/2/77 Central Bap- Baptist Church & SW Heil & Gothard tist Temple School Facility CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 76- 12 6/7/76 James A. Ca Const . of 193 SS San Diego 'Fwy 'E/o rter unit apt. complex Angelo dr . 76- 13 8/2/76 Jame Clark Const . of golf NE Garfield & Crystal driving range 76- 14 1/3/77 Frank Mola Racquetball - club NW cor of Roosevelt & in conjunction W/ Warner office complex 76- 17 2/7/77 T . V . Hennes Continuance of exis SW Ellis & Goldenwest s ting horse stable 76-27 12/20/76 Signal Landmark 68 unit planned re SS Yorktown 1400ft W/ sidential dev . Newland 76-31 2/7/77 Dennis Vinci Const . of Skate- ES Beach 1000ft N/o -guerra board park Hamilton 76-36 9/20/76 George Shibata Const . of carport NS Devon 60ft E/o Cha nnel lane CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT RE VEST LOCATION 78-5 7/3/78 Active Concept Establish Teen Disco NW Magnilia St . & Inc . in Shopping Center Warner under Const . 78- 13 10/ 16/78 James Mc Cons trust a 6 unit NS Los Patos 254 ft Keighen planned residential W/o Lynn St Dev . CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 23, 1990 To: Orange County Microfilming CONDITIONAL USE PERMITS/USE PERMITS FOR MICROFILMING - CITY CLERK'S RECORDS BOX 121 Start with oldest numbers : UP 79-5 Continue numbering from Record Box 120, Series A and ascending number on far right For example: UP 79-5 CASA DEL SOL APT. FUND. LTD. W/S Brookhurst 600 ft S/0 Hamilton (cont. from box 120) UP 79-8 GLEN S. ENOMOTO S/S Heil , 1900 ft to OC Flood Control (cont. Channel E/O Newland W/0 Magnolia from box 120) (Telephone:714-536-5227) RECORD BOX 121 CONDITIONAL USE PERMITSIUSE PERMITS FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 't. 79-5 6-18-79 Casa del Sol Convert 448 Existing W/S Brookhurst 600F1 Apt . Fund . Ltd . Apts . to Condos S/o Hamilton Ave. 79-8 5-7-79 Glen S . Enomoto Establish Wholesale S/s Heil , 1900 Feet Nursey & Growing to G. C . Flood Contr( in Edison Easement Channel E/o Newland Right of Way W/o Magnolia 79-20 11-5-79 Huntington Harbour Expansion &Remodel W/s Warner Bay & Racquet Club of Club 3/4 Mile N/o PCH 79-23 1-19-81 I.1ola Development Construction-224 E/S Bolsa Chica Unit Condominium 700 Ft . S/o Warner 79-25 12-17-79 Lee Brothers Establish Private W/S Gothard-900 FPe Hwarangdo Karate Studio S/o Heil Ave . 79-29 11-5-79 Calif:ornia Sun Disco Magnolia& Garfield Disco 7 9- 3 2 2-7-80 Roger D. Slates Church Sanctuary S/W Corner of Adams & Main St . 80-13 9- 2-80 Eleanor H . Foster 102 Unit Condo S/s Warner & Lynn 80-21. 10-6-80 Frank Standard Expansion existing S/E Corner of Mike Taylor auto dismantling Gothard & Talbert yard CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING 1 UP # DATE APPLICANT RE UEST LOCATION 81-3 4/6/81 George Katsampes Establish family NW Brookhurst & Hamil Amusement arcade ton 81-5 4/6/81 Teymour Boro- Establish amusement W/o Magnolia 725ft mound arcade ; S/o Garfield 81-6 10/5/81 J . Don Hartfel - Expan & Modify exist SS Warner btn EdgewatE der ing Bay & racquet & Septre Ln Club 81-8 4/19/82 Mansion pro Const . 492 unit pla SS Clay btn Huntingtor perties nned residential & Main Dev . 81-9 4/1/81 Foxx Dev Corp . Refurbish front ele- 305-17th St vation of its office building 31- 15 10/26/81 Robert D. Mic Conversion of 120 ES Magnolia 525ft S/o, kelson unit apt . complex Garfield to condominiums 81-34 4/19/82 Mola Dev Const. of 744 resi S/o Adams& E/o Beach dential units 81-40 5/3/82 M . E . Biddle Permit Storage S/o Ellis 600ft W/o wholesale sales of Goldenwest organic materials CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION Old World 82- 1 & 83-20 5/7/82 Old World , Habel , W . 2nd Floor Ratskeller-ShoppingCt 82-6 6/21/82 Frank H . Ayers Permit Const. of SW Stewart Ave & Erne recreational & Self-storage facility 82- 16 8/16/82 Guy C . Graves Establish electronic NE cor Warner & Greer game arcade (4911 Warner) 82- 19 8/ 16/82 Sun Computers Establish retail NW Beach & Holt sales in existing building 82-26 12/6/82 Arco Petroleum Conversion of an SW Heil & Goldenwest existing convenience market 82-31 4/4/83 Norbert Dall 286 unit apt . comp- NW Warner & Edward lex to 245 unit con dominium project 82-44 2/22/83 Huntington Const . 342 unit apt ES Beach 1300ft S/o Breakers complex Atlanta CONDITIONAL US"E PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 83- 16 9/6/83 Calvary Chapel Permit 2 existing NS Talbert , W/o Brook. of Huntington office buildings in ire Lane Beach an industrial Dev . &Garfielc 83-35 2/7/84 Garfield ' s Nite Spot Rev . Cup S/E Cor . -Magnolia 83-20 6/18/83 Jose F. Bis - Permit October Fest NW center & Huntingto 82- 1 choff from mid October to Village Dr . mid November 83-39 11/21/83 John Kavanagh Const . of 98OSq . ft WS Beach S/o O . C . Flo & 83-28 Mike Whitney " lube pit stop" buil Control Channel ding & 750Sq . ft auto service building CONDITIONAL USE PERMITS/USE PERMIT FOR MICROFILMING UP # DATE APPLICANT REQUEST LOCATION 84- 1 5/7/84 Atlantic Rich- Modify existing SE cor Slater & GoldE field Co . gasoline station west 17502 Goldenwest to a convenience market 84-9 7/16/84 World Oil Modification of an SW cor Adams & Magnol Market existing gasoline at 8972 Adams station to a conve nience store 84- 18 7/2/84 Rudi Van Mil Permit 3200Sq ft-dr NW cor Beach & Slater thru restaurant and a 440OSq ft office commercial building 84-21 9/17/84 Susan A . Kline Establish an elemen 20800 Beach 1200ft Ni tary school & exten- Atlanta s ded day care 84-25 11/5/84 Susie Kyung Su Relocation of spa of 5915 Warner Hong Hawaii 84-30 1/21/86 Arco Petroleum Permit conversion of 18972 Beach & Garfiel existing service station to a conven fence market 84-32 8/6/84 Ed Giardina Permit a Temporary 16400 Springdale outdoor event 10/14/ 34 84-34 9/4/84 Phil Zisakis Permit Const . of NW Beach & Cypress 2000Sq ft commercial building 84-36 3/18/85 Chevron USA Conversion of exis- 18501 Beach at Main ting service station repair bays into a con- venience market 85-3 3/12/85 Barbara Leonard Child Day Care Facility SS/Warner west of Goldenwe 17242 argo Circl L J0 CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 16, 1990 To: Orange County Microfilming COMPLETED SEWERSISTORM DRAINS - FILE 99 - CITY CLERK RECORDS BOX 122 Start with oldest numbers : CC-213 Series C and ascending number on far right For example: 99 CC-213 LOMAR COR. 9/12/72 1 - C Magnolia St. Storm Drain 99 CC-521 PETER C. DAVID CO. 10/23/82 2 - C Heil /Algonquin Sewer Main 99 CC-562 D. G. CONCRETE CONSTRUCTION CO. 6/22/83 3 - C 13th ST. Storm Drain (Telephone:714-536-5227) r �lC Il( RECORD BOX 122 COMPLETED SEWERS/STORM DRAINS (File 99) RECORDED PROJECT CONTRACTOR LOCATION DATE.._ _ ,-, CC-213✓ Lomar Cor. ✓ Magnolia Street Storm Drain 9/12/72 L----CC-521 ✓''Peter C. David Co.t✓ Heil/Algonquin Sewer Main 10/23/82 ACC-562 �/D. G. Concrete ✓ 13th Street Storm Drain 6/22/83 Construction Co. 570 ✓Loant Construction✓ Garfield Ave. Strom Drain 7/6/83 C'C613 d Superior Gunite Co.,,,- Between Slater Pump Station & 4/4/85 Springdale 6621 ✓R. L. Sewer ✓ Algonquin St. Sewer Force Main 11 /l/84 -650 /Loant Constructions,-- Newland Street Storm Drain Inlet 2/7/84 C 651 ✓Thibodo Construction ✓ Gothard/Talbert Storm Drain & 7/5/85 Sewer Improvements MSC-182 ✓Skipper & Company✓ Atlanta Ave. Sanity Sewer Lift 12/10/83 Station GC- CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK January 16, 1990 To: Orange County Microfilming COMPLETED SIGNALIZATION CONTRACTS- FILE 101 - CITY CLERK RECORDS BOX 122 Start with oldest numbers : CC-342 Series D and ascending number on far right For example: 101 CC-342 GRISSOM & JOHNSON 8/16/84 1 - D Edinger between Newland & Bolsa Chica 101 CC-461 ELECTRICAL CONTRACTORS, INC. 9/13/82 2 - D Warner & Nichols 101 CC-505 CULPEPPER ELECTRICAL CONSTRUCTION 10/24/80 3 - D Various Locations (Telephone:714-536-5227) RECORD BOX 122 COMPLETED SIGNALIZATION CONTRACTS (File 101 ) RECORDED PROJECT CONTRACTOR LOCATION DATE -342 P''GRISSOM & JOHNSON,// Edinger between Newland & 8/16/84 �,.C� -461 ✓ELECTRICAL CONTRACTORS',/Warner & Nichols 9/13/82 INC. / 5 V/CULPEPPER ELECTRICAL// Various Locations 10/24/80 `� CONSTRUCTION -535 ✓ GRISSOM & JOHNSON,/ Beach& Adams 7/2/82� " , -CC-550 ti/FOUR SIMONS, INC. Brookhurst & Adams 11 /15/83---' _.C-C-559 AMITH ELECTRICAL Warner & Goldenwest 11 /15/83- SUPPLY CO. UGC-560 ✓STEINY & CO. � Main/Florida/Ellis/Beach/Main 2/27/84 ---- "564 ✓GRISSOM & JOHNSON-"� Bolsa & Graham Street 11 /22/82- ___ _r___S1--..6.66 ✓GRISSOM & JOHNSON ,� At four locations 10/24f84 " -Cc-668,/ SMITH ELECTRIC SUPPLY4tO Heil & Gothard 7/5/8S- ___---C-C 683 ,/STEINY & CO. (/r Various Locations 6/19/8v--- A � CITY OF. HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK February 27, 1991 To: On Site Microfilming Service / 1015 1/4 West 190th Street Gardena, CA 90248 City Council Minutes Volumes 43 - 45 City Council Minutes Volume # and Individual Minutes meeting dates per microfilm sheet For example: City Council Minutes - Volume 43 - Meeting 5/15/89-9/18/89 * Note: please specify which meeting is last on microfilm sheet. example: meeting 5/15/89-5/15/89 EXAMPLE: COUNCIL MINUTES VOLUME 43 - MEETING 5/15/89-5/15/89 Please return the volumes directly after microfilming rather, than waiting until all microfilm jackets are completed. If you have any questions, please contact Laura Nelson, (714) 374-1559. Mlephun e:714-53"227► LJ CITY OF HUNTINGTON BEACH V2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK February 27, 1991 To: On Site Microfilming Service 1015 1 /4 West 190th Street Gardena, CA 90248 Redevelopment Agency Minutes Volumes 9 - 11 Redevelopment Agency Minutes Volume # and Individual Meeting Dates per microfilm sheet For example: Redevelopment Agency Minutes - Volume 9 - Meeting Date - * Note: please specify which meeting is last on microfilm sheet. example: meeting 5/15/89-5/15/89 EXAMPLE: REDEVELOPMENT AGENCY MINUTES VOLUME 9 - MEETING 5/15/89-5/15/89 Please return the volumes directly after microfilming rather than waiting until all microfilm jackets are completed. If you have any questions, please contact Laura Nelson, (714) 374-1559. (Teiephone.714-536-5227) CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 OFFICE OF THE CITY CLERK February 27, 1991 To: On Site Microfilming Service 1015 1/4 West 190th Street Gardena, CA 90248 City Council Resolution Volumes 121 - 124 City Council Resolution Volume # and Individual Resolution #' s per microfilm sheet For example: City Council Resolution - Volume 121 - Res - * Note: please specify which resolution is last on microfilm sheet. example: Res 6079-6080 EXAMPLE: COUNCIL RESOLUTIONS VOLUME 121 - RES 6079-6080 Please return the volumes directly after microfilming rather than waiting until all microfilm jackets are completed. If you have any questions, please contact Laura Nelson, (714) 374-1559. (Telephone:714-536-5227) CITY OF HUNTINGTON BEACH 2000 MAIN STREET CALIFORNIA 92648 Ifl OFFICE OF THE CITY CLERK February 27, 1991 To: On Site Microfilming Service 1015 1/4 West 190th Street Gardena, CA 90248 City Council Ordinance Volumes 71 - 73 City Council Ordinance Volume # and Individual Ordinance #' s per microfilm sheet For example: City Council Ordinances - Volume 71 - Ord - * Note: please specify which ordinances are on microfilm sheet. example: Ord 2982-2983 EXAMPLE: COUNCIL ORDINANCES VOLUME 71 - ORD 2982-2983 Please return the volumes directly after microfilming rather than waiting until all microfilm jackets are completed. If you have any questions, please contact Laura Nelson, (714) 374-1559. (Teiepnone:714-536-5227) Doc 370 340.70 — Federal Grants General 9/17/90 to 10/4/93 Box 189 DATE SUBJECT 10/4/93 Request for City Council Action from Michael Uberuaga, City Administrator, re: Family Literacy Federal Grant Program for Oak View, 10/1/93 - 9/30/94; attachments—grant application and grant award notification, approximately 52 pages 12/21/92 Request for City Council Action from Michael Uberuaga, City Administrator, re. Resolution of the City Council of Huntington Beach Approving Application for Land and Water Conservation Funds for the Huntington Central Park Amphitheater Renovation/Expansion Project; attachment—Resolution No. 6458 11/2/90 City of Huntington Beach City Council Communication to Mayor/Council from Councilwoman Grace Winchell, re: Library Adult Literacy Program; attachment 9/17/90 Request for City Council Action from Michael Uberuaga, City Administrator, re. Federal Literacy Grant for Library Literacy Computer Learning Center; attachments