Loading...
HomeMy Public PortalAboutM 1939-07-05 - CC REGULAR MEETING JULY 5TH, 1939. The C~.ty Council of the City of Lynwood met in a regular session in the Council Chamber of the City Hall, 11331 Plaza Street on above date, at 7:30 P. M. Mayor Lake in the chair. Councilmen Christensen, Meyer and Lake answered the roll call. Councilmen Nation and .Snyder were absent. It was moved.by Councilman Snyder and seconded by Councilman Meyer that the minutes of the previous ac~~ourned regular meeting of June 29, 1939,. and of the regular meeting of June 20, 1939 be approved as written. All members of the Council present voting aye, the.Mayor declared the motion duly carried and it was so ordered. . WRITTEbT COMMUNICATIONS: w A communication was received from W. H.,Sehreitling enclosing tickets.for water bills paid for H. C. Ritchey, 3236 Louise stating that the ticket marked No. 2 was charged.50¢ more than they owed, re- ~'' questing that an adjustment be made thereof. There being no ob~ec- tion, Mayor Lake referred said matter to Councilman Meyer to make some satisfactory adjustment, if possible. A communisation was received from J. A. Mellen, Secretary of the Street naming committee Association of City Planners, reaom- mending.that Morton Street (partly in the City of Lynwood and partly in the City of South Gate) from and along the southerly boundary of Hollydale and adjacent area, be changed to and established as Century Boulevard. There being no ob~jeation, Mayor referred said matter to City Engineer Bateman for study and reply. A communication was received from the Health Department of the County of Los Angeles submitting a form of contract for public health services for the fiscal year beginning July 1, 1939, fixing a rate of 85¢ per inspection, setting forth the Ordinances that apply thereto, said Yee and contract being the same as for the previous fiscal year of 1938-39. Thereupon it was moved by Councilman Meyer and seconded by Councilman Christensen that said contract be accepted and that the Mayor be authorized to execute same for and on behalf of the City oP Lynwood. Aoll Call: Ayes: Councilman Meyer, Christensen and Lake. Now: None. Absent: Councilmen Nation and Snyder. A communication was received from VPm. J. Fox, Chief Engin- eer of the Regional Planning Comr~ssion of Loe Angeles County calling attention to a meeting to be held on VPednesday, July 12, 1939,, at 10 A. M. in the State Building in connection with a Master Plan of Streets and Highways. There being no ob~eetion, the Mayor ref erred said matter to the Chairman of the Planning Commission. An application was received from Lester Ray Malone and Pat- ricia Terry; also report of the City Court covering month of June ; also report of health department. UNFINISHED BUSINESS: A communication was received from C. A. Ruby, City Attorney in regards to the matter of application of Southern California Tele- phone Company for a.n easement in 'the mar Lota of certain Tract, stat- ing that after talking with Mr. Hess who is handling the franchise "'" litigation, it appears that the rights of the City would be unduly jeopardized by granting the proposed easement, and that therefore the advisable thing to do is to re~eet the proposal and have the City { Clerk notify the Telephone Company to that effect. Thereupon it was r~ moved by Councilman Meyer and seconded by Councilman Christensen that permit be denied on the grounds as set forth in the communication of the City Attorney. All members of the Council present voting aye, the Mayor deals red the motion duly carried and it was so ordered. A communication was received from City Attorney Ruby reporting on the matter of approval of bond of Industrial Fuel Supply Co. as issued by Associated Indemnity Corporation, recommending the approval of said bond. Thereupon it was moved by Councilman Christen- sen and seconded by Councilman Meyer that said bond be approved and accepted. All members of the Council present voting aye, the Mayor declared the motion duly carried and it was so ordered. ORDINANCE N0. 311, entitled: "AN ORDINANCE OF THE CITY OF LYNWOOD, CALIFORNIA, CHANGING FROM ZONE R1 AS ESTABLISHED BY ORDINANCE N0. 285, INTO ZONE R3 AS ESTABLISHED BY SECTION 7~ OF ORDINANCE N0. 285 OF SAID CITY, ALL OF THE LOTS BEING AND LYING 'J`~ITHIN SAID CITY 9 BET~GEEN THE WESTERLY LINE OF MODJESKA PARK AND THE WESTERLY LINE OF BULLIS ROAD, AND FACING OR ABUTTING ON FERNWOOD AVENUE, AND OTHER SPECIFIED LANDS ADJACENT THERETO, AND EXCEPTING THEREFROM ALL LANDS NOW IN ZONE C3 AND ZONE M2 AS ESTABLISHED BY SAID ORDINANCE NO 285", was read. It was moved by Councilman Meyer and seconded by Council- man Christensen that said Ordinance No. 311 be adopted as read the second time, finally pass and be published as required by law. Roll Call: Ayes: Councilmen Christensen, Meyer and Lake. Noes: •None. Absents Councilmen Nation and Snyder. An•Eassment for Sidewalk purposes was received signed bq Harry B. Armstrong under date of June 26, 1939, deeding the Easterly 7 feet of Lot 1091, Tract 3025 to the City of Lynwood. Thereupon it was moved by Councilman Christensen and seconded by Councilman Meyer that said easement be accepted and that the City Clerk be and he is hereby authorized to cause same to be recorded in the Recorder's Office of Loa Angeles County, Calif ornia. Roll Callt Ayes: Councilmen Christensen, Meyer and Lake. Noes: None. Absent: Councilmen Nation and Snyder. The City Clerk stated City Engineer Bateman has filed Plana and speeifieations; an estimate of the cost of improvement; a diagram showing the assessment district; a proposed assessment of the total amount of the costs and expenses, in•eonneetion with the proposed. lighting of lamps on suspended eleetrie street lamps and on ornamental standards as directed by Resolution No. 1180, in his office presen-• ing~the documents as filed. Thereupon RESOLUTION N0. 1189, entitled: "A RESOLUTION OF THE•CITY COUNCIL OF THE CITY•OF LYNWOOD ADOPTING~THE REPORT OF THE CITY ENGINEER RELATING TO THE SERVICE NECESSARY TO MAINTAIN AND ILLI~MINATE BY ELECTRIC ENERGY~THE SUSPENDED STREET LAMPS AND THE LAMPS ON ORNAMENTAL STANDARDS IN LIGHTING DISTRICT N0. 11 OF THE CITY OF LYNWOOQ,was read. It was moved•by Councilman Meyer and seconded by Councilman Christensen that said Resolution No. 119 be adopted. Roll Gall: • Ayes: Councilmen Christensen, Meyer and Lake. • Noes: None. Absents Councilmen Nation and Snyder.• RESOLUTION N0. 17.x, entitled: "RESOLUTION OF• THE CITY COUN- CIL ~ OF THE f77:Tg OF LYNW©OD QF`FERINf~ TQ"PIIRCAA3E' C~AIA1 PROPERTY D~'EDED T.8 T$E STATE UNDER THE PROVI;SZ0~8S CAF SECTIONS 38'97d AND 389?.3 OF THE POLITICAL CODE",~wae read. Theme®upon it was moved by Councilman Chris- tensea:and seconded.by...Counoilman Mayer that said Resolution No. .1190 be adopted. . Ro11 Call: Ayes: 0©uneilmen Christensen, Meyer and Lake NQes« None. . Absents Councilmen Nation and Snyder. Grant. Deeds were rece_ived_signed by the following, covering the •following properties, deeded to the City of Lynwood: The Northerly 25 feet of the Easterly 73.20 •feet of Lot 10, Tract 5103, signed by Lucia and Paul Ruggirello under date of June 12, 1939; The Northerly 25 feet of the Westerly 109.80 het of Lot 10, Tract 5103, signed by Leo A. and Kathryn rZ. Harter under date of June 3, 1939; The southerly 20 feet of the Westerly ?4 feet of Lot 1, Tract 5303, signed by Della Empy under date of March 27, 1939; The Southerly 25 feet of the Easterly 72.5 feet of the Westerly 147.5 feet of Lot 5, Tract 5103, signed by John A. Bennett and Sophia V. Bennett, dated April 25 ,1939; Southerly 25 feet of the Easterly 72.5 feet of Lot 5, Tract 5103 signed by John A. and Sophia V. Bennett dated April 25, 1939; The Southerly 25 Peet of the Easterly 111.5 feet of Lot 4, Tract 5103, under date of April 21st, 3939, signed by Beas R. Fletcher; Southerly 25 feet of the Westerly 72 feet of Lot 4 Trae t 5103 signed by Georgia 0. Shea, and dated April 4, 1939; The Southerly 25 feet of the Easterly 72.5 feet of Lot 5, Tract 5103, signed by Walter H. and Anna Siebert under date of April 1, 1939; Southerly 25 feet of the Westerly 75 feet of Lot 5, Tract 5103, signed by William C. and Flossie M. Mason under date of March 28, 1939; Southerly 20 feet of the Westerly one-half -oP Southerly one-half of Lvt 3, Tract , 5103,• signed by John and Lillie M. Butler and William L. and Lillian" Clayton, under date of January ~, 1939; Southerly 20 feet of the East- erly one-half of the Southerly one-h?lf of Lot 3, Tract No. 5103, signed by John `,t, and Lillie M..Butler under date of January 4th, 1939 the southerly 20 feet of the Easterly one-half of Lot 2, Tract No. 5103 ~o signed by John V. and Julia Holden under date of December 2?, 1938; The Southerly 3G Peet oP the Westerly one-half oP Lot 2, Tract 5103 signed by Leendert Polder and Johanna Polder under date of Feiaruary 3, 1939; Southerly 30 feet of the Easterly 27.05 feet of the,Westerly 101.05 Peet oP Lot 1, Tract Noy 5103, signed by Murk Bouma under date oP December 16th, 1938; The Northerly 20 Peet of the Easter~,y 50 Peet of the Westerly 123.40 feet of Lot 14, Tract No. 5103, signed by John Wegner and Maybell Wegner, under date of December 10th, 1938; The Northerly 20 Peet of Lot 15, Tract 5103, signed by George A. Brown un~.er date of December 9, 19~ The northerly 20 feet of the,Westerly ?3.40 feet of Lot 14, Tract 5103, signed by Amos L. and Canal.e M. Bix- by under date of December 5th, 1938; and one Prom Peter M. Peterson. under date of December.5, 1938 covering the Northerly 20 Peet of the Easterly 60.10 Peet of Lot 14, Tract 5103. Thereupon it was moved by Councilman Meyer and seconded by Councilman Christensen that said Deed be accepted and that the City Clerk be instructed to cause same to bg recorded in the office of the Recorder of Los Angeles County, California, Roll Call: Ayes: Councilmen Christensen, Meyer and Lake. Noes: None., Absent: Councilmen Nation and Snyder. The following demands were presented: GENERAL FUND ~ GEN'L FUND CONT'D Lyn. A. & I. Ret. Fund ~ 923.01 So. Calif. disan o. 18.18 John T. Fairbanks 110.00 R. P. Cafe 62.40 L. A. County Health Dept. .1.00 Lyn. Electric Co. 3.61 State Comp. Ins. Fund 1,242.27 Carl Entenmann and Son 1.00 Thomas Bros. 10.81 Sparklets Drinking tarter Co.6.70 Belcher & Schacht Co. 2.92 C. H. Davis Hardware 1.16 "Bob" Williams 106.21 Pavr.oll Account 2,884.75 ` Cook & Cooley 319.62 Lyn. A..& I. Ret. Fund 1,191.02 Lund Auto Parts Co. 2.80 WATER DEPT. General Pipe 8c Supply Co. 1.55 C. H. Davis ardaaare 4.59 Auto Electric Service 11.32 So. Cal. Edison Co. 719.30 Firestone Auto Supply 7.21 Ducummon Metals & S. Co. 80.84 Curtis & Christensen 14.05 Sanders Plumbing Co. 2.62 Anderson Equipment Co. 6.70 Payroll Account 498..75 Smith Booth Usher Co., 3.21 STREET DEPT. Mann Auto Co. 5.25 C. H. Davis tai rdware 3.81 Essick Machinery Co. 15.45 So. Calif. Edison Co. 5.18 A. B. C. .Battery 9.50 Standard 011 Co. 76.55 Imperial Hardware Co. .31 Hudson bomber Co. ?.68 Elysian Springs Water Co. x.08 Payroll Account 362.84 Imperial Auto Wrecking Co. 3.00 LLGHTING FUNI? , Enooh Chevrolet Co. 3.13 50. Calif. Edison Co. 47.62 The Linde Air Products Co. 9.63 So. Calif. Edison Co. 718.93 Los Angeles Towel Service Co. 1.80 Payroll AceQUnt 55.50 F. S. & W. W. Hirsch 4.94 SPECIAL GAS TAX FUND N. L. Curtis Specialty Mdse. 5.09 J. W. Black Company 481.43 O'Melveny, Tuller & Myers .63 G. G. Fisher Equip. Co. 1,385.1? Standard 011 Co. 3.4? It was moved by Councilman Meyer and seconded by Councilman Christensen that the demands be allowed and warrants be drawn on the City Treasurer Por said various amounts. ~'` Roll Call Ayes: Councilmen Christensen, Meyer and Lake. Noes: None. Absent: Councilmen Nation and Snyder. The hour oP 8 P. M. having arrived, said time being .the hour fixed for receiving bids Por the purchase of a one Peerless Deep Well Turbine Pump as published in the Lynwood Press a Weekly newspaper of general issue. It was moved by Councilman Meyer and seconded by Councilman Christensen that the bids be publicly opened and declared. All members of the Council present voting aye, the Mayor declared the motion `duly carried. The following firms submitted bids: Peerless Pump Division Byron Jackson Co. Victor Equipment Co., Kimball-Krogh Pump Division PaeifjcPump Works Winthroath Pumps, Ltd. Layne & Bowler Pumps Pomona Pump Co. All of said firms submitting the same bid of X2,365.70, plus sales tax and less 3~ discount iP paid within 30 days. 11 It was moved by Councilman Meyer and seconded by Councilman Christensen that said bids be referred to Water Superintendent Bateman for checking and recommendation as to his preference in the way of who to award the contract to. All members of the Council present voting aye, the Mayor declared the motion duly carried. The hour of 8 P. M. havingsrrivsd, said hour being the time Fixed for receiving bids for the purchase of gasoline necessary for the fiscal year 1939-40, as per notice. Inviting bids published in the Lyn- wood Press as required by law. It was moved by Councilman Meyer and seconded by Councilman Christensen that said bids be publicly opened and declared. All members of the Council present voting aye, the Mayor declared the mo- tion duly carried and it was so ordered. The fallowing firms submitted bides General Petroleum Corporation Standard Oil Company of Cal. Tide .Water Associated 0i1 Co. Rio Grande Oil, Inc. Signal Oil Company Gilmore 011 Company Richfield 011 Corporation Union Oil Co. of Calif. The Texas Company Hancock Gasoline . Cook & Caoley. All of said firms submitting the same bids of 15¢ per gallon for Ethyl; 12¢ for next grade and 11.5¢ for third .grade, with the ex- ception of Cook and Cooley, It was moved by Councilman Christensen and seconded by Coun- cilman Meyer that said bids be ref erred to the Chief of Police, City Engineer and Fire Chief for analysization and recommendation at the next regular meeting of the City Council. All members of the Council present voting aye, the Mayor declared the motion duly carried. A communication was received from Chief of Police Miller recommending that Motor Officer J. Baier be granted a 90 day leave of absence from his duties on the department, beginning July 1, 1939. Thereupon it was moved by Councilman Christensen and seconded by Coun- cilman Meyer that Mr. J. Baier be granted a 90 day leave of absence as recommended by Chief Miller. Roll Call i Ayes: Councilmen Christensen, Meyer and Lake. Noes : None . Absent: Councilmen Nation and Snyder. . It was moved by Councilman Christensen and seconded by Coun- cilman Meyer that the meeting adjourn to July 13th, 1939, at 1:45 P. M. All members of the Council present voting aye, the Mayor declared the motion duly carried and it was so orders ~~ MAY OF THE CITY OF LYNWO~D ~ . ATTEST: Y R , , TY F LYNN