Loading...
HomeMy Public PortalAboutM 1943-06-29 - CCP {~ ADJOURNED REGULAR TyiEE'`~~ING JUi~E 29~ 1943 The City Council of the City of Lymuood met in an ad,~ourned regular session in the Council Chamber of the City Hall, 11331 Plaza Street, on above date •at 7:00 P. Pal. mayor Wilhard i~+ the chair. Councilmen Christensen, Meyer, McMeekin and ~%illa.rd answered the roll call. - Councilman Lake ~*~as absent. It was moved by CounciLnan Christensen and seconded by Coun- cilma.n McMeekin that the minutes of the previous regular meeting of June 15, 1943 be approved as «1ritten. All members of the City Council present voting aye, the P1layor declared the motion duly carried and it was so ordered. The hour of 7:15 P. ~i. ha.ving arrived, said time being the hour fixed to receive bids in connection with the furnishing of gasoline for the ensuing fiscal year beginning July 1, 1943 and end- ing June 30, 1943, all as publis'~~ed in the Lynwood Press. The Mayor announced that this was the time a.nd place for receiving bids, and. if anyone present had not turned in his bid that they may do so at this time. There way no response. The City Clrrk stated that several firms ha.d submitted their bids to him. There upon it was moved by Councilman Paleyer and seconded by Councilman McMeekin that the bids be publicly opened and declared. All members of the City council present voting aye, the Mayor de- clared the motion carried. The following firms submitted_ bids: Tide !"Water Associated 011 Company Signal Oil Company The Texas Company Union Oil Company of California Standard Oil Company of California Richfield 0i1 Corporation Shell 011 Company It was moved by Councilman Christensen and seconded by Councilman Mch~Ieekin that the bids be referred to Street and Water Superintendent Blain, C'~~ief of Police Miller and. Fire Chief Warren Daetweiler for analyzatien and submitted their recommendation to . the City Council at their next regular meeting, All members of the City Council pr<sent voting aye, the Mayor declared the motion duly car~~ied and it was so ordered. WRITTEN COMi'riUNI CATIONS A communication was received from Mary L. Guthverl, 3541 Virginia Avenue risking application for a license to operate a mas- sage parlor at 11303 Long Beach Blvd. Chief of Police Miller stated that he had done some check- ing on the applicant at Long Beach where she formerly operated and that his check was satisfactory. It was moved b,y Councilman IUIcMeekin and seconded by Coun- cilman Christensen that permit be granted. and. that the City License Collector be authorized to issued license therefor. All members of the City Council present voting aye, the I~~Iayor declared the motion duly carried. A communication was received from Elmer Christie submitt- ing his resignation as a member of the Fire Department; also a let- ter from Acting Firms Chief Daetweiler recommending that the resigns- tion be acceptec'_. Thereupon it was moved by Councilman Christensen and seconded by Council--~an Meyer that the resignation be accepted. All members of the City Council present voting aye, the Mayor de- clared the motion duly carried and. it was so ordered. A communication was received from H. C. Gardner, Police Officer to the effect that because of the increased_ volume of Isis farming he is force. to devote all of his time to its management, therefore requesting a six months leave of absence. After due con- sideration of the matter, it was moved by Councilman McMeekin and seconded by Councilman Meyer that Mr. Csardner be granted 90 days leave of absene=- from his duty as Police Officer of the City of ~,ynwood. Ro 11 Call Ayes: Councilmen Christensen, Meyer, PaTcPlTeekin and Willard. Noes: None. Absent: Councilman Lake. ~~~ A communication was received fro.ro Hugh Lester offering to sell 12 i,ots between Stockwell on the west, Carson on the East and Century Blvd. on the North in the License Surveyor's Tract for ~50C.00, with the exception of three lots. The City Clark stated teat the bond s issued in re.fun~ling A. & I. District No. 18 aggregates X3,272.47 with- out interest and penalties. There being no objection, this matter xias laid on the tale so that it might be determine the discount that might be given on the No. 18 bonds by bondholders, if any. A comma nicatio n was received from the Lynwood Press, by A. E. Copeland, Publisher, making application to do the legal printing for fiscal year beginning on July 1, 1943 and ending June ~0, 1944, on the same basis as last fiscal year, i. ~., 65¢ per column inch for first publication.; 5Cy~ per column inch for each subsequent publication and 90¢ per column inch for one publication only, cola mns to be 12 e:r. and set in 8 point type. It was moved by Councilman Christensen and seconded by Councilman McMeekin thatthe bid be accepted and thatthe PJlayor be authorized to execute a contract for and on behalf of the City of Lyn- v~!ood on the basis of said bid, Roll Call: Ayes : Councilmen Christensen, It~Ieyer, McMeekin and a'illard. Noes: None. Absent: Council?~an Lake. A communication was received f^om ~~. R. !Vright, Public Accoun- tant.making application to do the City auditing for fiscal year beginning July 1, 1943 and ending June 30, 1943. for ~900.CO~ per year, to be audited auart.erly. It was moved. by Councilman iVIcrJleekin and seconded by Council- man Christensen that said offer be accepted and P~~r. '.."Tright be employed to do the auditing of City books on the basis of his bid. Ro1I Call: Ayes: Councilmen Christensen, I'~'Zeyer, McMeekin acrd ~rilla.rd. Noes: None. Absent: Councilman Lake . A quitclaim Deed was submitted signed by Van A. N~tior_ and Hallie May Nation, dated April. 30, 1943, whereby they convey their in- terest in and to Lot 1255, Tract 3335, excepting tre northerly 50 feet, to the City of Lynwaod. A Quitclaim Deed signed by Estelle Etter and G. A. Lawson Etter, dated Pray 22, 1943, whereby trey convey their interest in and to Lot 1255, Tract 3335, excepting the northeast 50 feet, to the City of Lynwood, was submitted. It wasmoved by Councilman Christensen and seconded by Coun- cilman McMeekin that said~.iitclaim Deed be accepted and that the City Clerk be instructed to cause said Quitclaim deeds to be recorded in the Office of the Recorder of Los Angles County. Roll Call Ayes: Councilmen Christensen, Meyer, .McMeekin and !''illard. Noes: None. Absent: Councilman Lake. A Tax Deed, dated June 3, 1943, and signed by H. L. Byram, Tax. Collector of the County of Los Angeles, whereby it conveys to the City of Lynwood its interest in and . to 0.24 acres; 2.01 ~ acres; 0.97 acres; 5.15 ~ a.cres of the J. J. Bullis 76.11 acre Lot, as per Book 55, page 28 of Pfiscellaneous Records of Los Angeles County, was submittred~ A Tax Deed, dated June 3, 1943, and signed by H. L. Byram, Tax Collector of Los Angeles County, ~Rihereb~t it conveys to the City of Lynvt~ood its interest in a.nd to Lots 9 end 10, in Commerce Tract; 7.85 acres of Los 11, Commerce Tract; 0.42 acres of Lot ll, in Downey & Hell- man Tract; 0.46 acres of Lot 11, in Downey & Hellman Tract, was submitted, A Tax Deed, dated June 3, 1943, and sinned by H. L. Byram, Tax Dollector of Los Angeles County, ,hereby it conveys to the City of .Lynwood its interest in and to Lot 19, 26, 31, 32., 33, 34, 35, 87, 88, 89, 9C, 91, 92, 93, 94, 95, 151, in License Surveyor's Map; Lots 70 and 71, Block 2; Lot 28, Block 3; E. l0 ft. of Lot 78, Block 3; Lot 79, Block 3; Lots 81 and 82, BlockF ~; Lots 19 and 2C, Black 17, Mod~jeska 'Park; NE 125 ft. of S`JV. 141.5 ft. of Lot 5, excepting St. of Lot 5, Up- ston Tract; Lots 1, 2, 3, 4, 8,10,11,15,18, 40,105,100,137,138,139,140 and 143, Tract 921, way submitted. A Tax Deed, dated June 3, 1943 =-,nd signed by H. L. Byram, Ta.x Collector of Los Angeles Counter, ia~hereby it cn?TV~yS to the City of .,-~~ Lynwood its interest in and to the N.50~ftvf 11.40 ~t.c~.E«80-'..of-:Lgt'48; N. 50 ft, of 1". 20 ft. of Lot 48; Lot 124; E. 50 ft. of S. 150 ft. of Lot 16~'i; Lots 220, 24.9, 4~~~4, 496 and 543, Tract No. 2551; Lots 57 and .83, Tract 2794; Lot 1141, Tract 30`'5; Lot 810, Tract 3^78; Lots 868, 869, 947 a.nd SE 50 ft, of Lot 953, Tract 3172; 0.39 acres of Lot 3, X54 Tract 5103, was received. A Tax Deed, dated June 3, 1943, and signed by H. L. Byram, Tax Collector of Los Angeles County c.~hereby it oonve,ys to the City of Lynwood its interest in a.nd to I.ot 26, Block l; Lots 44 and 45, Block 1; Lot 24, Block 3 and Lot 11, Block 9, Tract 5418; Lots 132, 133, 134, 135, 142, 143 and. 144 in Tract 5632; Lot 30, Tract 6574; Lot 147, Tract 7572; Lot 1, Block 8 and dot 30, Block lI, Tract No. 7810; Lot 148, Tract 8716; Lot 10, Tract 9235; wns submitted. A Tax Deed, dated June 3, 1943, and si~'ned 'oy H. L. Byram, Tax Collector of Los. Angeles County where'oy it conveys to the City of Lynwood its interest in and to Lot 11, Block 4, Lots 14, 15, 16, 17, I9, 22 and 27, Block 5, Tract 9288; t"I. 25 ft, of Lot 1, Block 11 and NE 40 f t, of SW. 80 f t. of Lot 2, Block I4, Tract 9337; SE 25 f t. of Lot 58 and N?~J 25 ft, of Lot 60, Tract 10583, was received. Thereupon it wa_s moved by Councilman Pvieyer and seconded by Councilman McMeekin that said Tax Deeds be accepted and that the City Clerk be and he is hereby directed to ca~~se said deeds to be recorded in the office of the Recorder of Los Ang~Ies County, California. Ro 11 Ca 11: Ayes: Councilmen Christensen,' N~eyer, 1!fcP.7eekin and 1"illa.rd. Noes: A?one. Absent: Councilman Lake. A Grant Deed, .was submitted whereby the City of Lynwood pro- posed to deed to Helen R. PJIa%well all their interest in and to 0.24 acres; 2.01 ~ acres; 0.97 acres; 5.15 ± acres of the J. J. Bullis 76.11 acre Lot. Thereupon RESOLUTION N0. 1570, entitled "RESCLUTIOI~? SELLING CEF,TAIN REAL ESTA : E Ai~iD AUTHORIZTIvG 'IriE EX'CIJ`1'IOP~ CF A DEED UPON PAYMENT OF THE C0ITSIDERATION NAT~4ED THEREIN," t~~a.s read. It was moved by Council- man Meyer and seconded by Councilman T~IcT.%ieekin that said Resolution R?o. 1570 be adopted. Ro 11 Ca 11: Ayes: Councilmen Christensen, T~Ieyer, McNleek_n and ?''illard. Noes: None. Absent; Councilman Lake. A Grant Deed etas submitted, whereb~r the City of Lynwood pro- poses to c.~nvey their interest in Lot 434, Tract 2551 to the Carl Louis 'Willard a.nd Lena Laura 'Willard. Thereupon ~~SCLUTION N0. 1571, entitled: "RESOLUTION SELI:ING CERTAIN REAL ES`IAiE AiJD AU'I1-~ORIZING THr E:~ECUTION OF A DEED UPON PAYIUIENI' OF THE CONSIDERATION NAMED T"rIER1~:IN," was read.. It was moved by Council- man Christensen and seconded by Councilman McMeekin that said Resolution No. 1571 be aczopted. Roll Call: Ayes: Councilmen Christensen, T~Ieyer, ~.~~ciuleekin and ?".'illard. Noes: None. Abs-nt: Councilman Lake. A Grant Deed SM1:'ereby the City of Lynwood proposes to convey their interest in and to the East 50 feet of Lot 166, Tract 2551 to Amos C. Dreher and Jeanette E. Dreher, was submitted. TtiAreur~on RESOLU'~ION NO. 1572, Antitled: "RESOLUTION SELLING CERTAI'_` R'~.AL S'"~A':'E' Ai~t~~ Aui'::RI~11~G ~'r~E , EXECUTIO1 OF A DEED IjPOTv PAYTvTFNT OF THE COv~IDEt4A"i'i0i3 NAY~iiED TH~;REIT~," ~+Tas read. It was moved by Council- man Christensen and seconded by Councilman McMeekin that said Resoluti~~n No. 1572 be adopted. Ro11 Ca 11: Ayes: Councilmen Christensen, 1,,=eyer, McB~eekin and >i'illard. Noes : 1`Tone. Absent: Councilman Lake. R~:SOLUTION A?0. 1573, entitled: °'IN THE Id1A`I"i'ER OF THE PROPOSED IP<<~PROVEIa4EN`1' OF'~LYN4I~OOD SE4S'ER DISTRICT N0. ~~~ IN THE CITY OF LYN4~OOD, CALIFORNIA AvD THE STREETS, EASET~EId'', ALLEYS AND PUBLIC 1t;AYS AND ALL IN- TERSECTIONS THEr"?EOF , PAPLTICUy,ARILY DE:=C:IBED Iivt THE RESOLUTION OF INTEN- TION # 1557 OF THE CITY COUNCIL OF THE CITY OF LYNV'100D, CALIFORNIA. RE- SOLUTION ASCER`i'AI\11G AITD DE'.PEI-~TiINIitiG RATE OF P R DIEIvi LtdAGES AND `THE GEN- ERAL PREVAILING F.AT'E PER DIEIu~ `';AGES FOR LEGAL HOLIDAYS AND OVER TITe1E ~J,'ORK Iw HI: LOCALI`1Y FOR EACH CRAFT OR TYPE QF LABORER, WORKP~~AN, OR.~ECHANIC T~TEEDED TC EXia,CU i'E 'I HE C~')NTRACT FOR `I'NE ABOV u. i't~~ENTICNED IT.~~PROVF..I~iE'T~t'T' IN AC- CORDANCE E~+ITH PLANS#603-A, AND SPFCIFICAIONS #603-A FOR THr: IIvIPROVETti1EN'I'S OF THE AFC~ESAIp STREETS, AVENUES ALLEYS AND PUBLIC E`JAYS AND ALL INTERSEC- TIO'~S OF SAID "LYN`~+'"OOD SE4:'r;R DIS'i'RICi' NC. 311, T~10~'~' Oi~ FILE IN THE OFFICE OF THE CITY CLERK OF SAID CI^1 Y," was read.. It wac moved by Councilman Mc- Meekin and seconded by Councilman Christensen that said Resolution No.1573 be adopted. ~~J Ro 11 Ca11; Ayes: Councilmen Christensen, Meyer, McMeekin and Willard. Noes: None. Absent: Councilman Lake. Thereupon, RESOLUTION N0. 1574, entitled: "IN THE T--:.A`I"DER OF THE . FROPOSED I~ilPROVET~aiEN`I' OF °LYN~~'OOD SE~ti` R .DISTRICT N0. 3° IN THE CITY 0~ LYNWOOD, CALIFORNIA, AID THE uTREE1'S, EASET~~iEv`I'S, ALLE`i`S AND FUrLIC .ti'.AYS AiVD ALL Iid'L'ERSEC`1'IONS THF;REOF Ind SAID DISTRICT AND AFFEC- IIQG THE LANDS IN SAID DISTRICT, ALL OF t~'HICH THE EXTERIOR BOUNDARIES ARE DE,CRIBED IN RESOLUTION #1557 OF THE CITY COUNCIL OF LYN4~r00D, CAL- IFORNIA. R~:SOLUTION ORD;RIA'G WORK, OR IJiPROVE~'~iENTS: DETEkIUIITv1PJG AND DECLARING iH~'` -.:AID 1'~'ORK, OR Ii~rPROVEMENT IS OF :~iOnE '1HAN LO{SAL OR OR_ DIivARY . PUBLI C BEP~EF'IT : T%AT HE EXPENSE THEREOF BE ASSESSED UPON A DISTRICj': THAT BONDS BE IS~UED TO REPRESET~TT THE COST THERECr : 'THA'I' THE PROCEED?PdGS THEREFORE flE TAKEN' UNDER SECTION 2808 AND DIVISION & OF THE. SIRE T S AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA: AND DIRECT- IT3G TLAT' 'T'HE CITY CLERK GIVE NOTICE Il~f'JITIIvG BIDS, " was read. It was moved. by Councilman T~.RCMeekin anc? seconded by Councilran Christensen that tiaid Resolution Na. 1574 be adopted. Roll Call: Ayes: Councilmen Christensen, P!?eyer, PvIcTvTeekin and ~~R'illr:rd. Noes: None. Absent: Councilman Lake. . A communication was received from theCity Treasurer regard- ing discount of bonds that are ag~~.inst <- portion of Lugo Tract at the corner of Long Beach Blvd, and Pluma Street belonging to T~1Ir. Sch~~,~ab, s*ating that Land Escrow have informed ru2r. Schwab that they a.re willing to discount, Ivlr. Sch~*rab being willing to repossess the land if it can be cut dov~~n to X1,000.00. It was moved_ by Councilman Christensen and secondF=d by Councilman P~2cT;~eekin that the City Treasurer be authorized to accept payment in full for all assessments and bonds that the City have ~jurisdietibn~.on the basis so that the Lot in question may be cleared for 91,000.00. All members of the City Council present voting aye, the Mayor declared the motion duly carried. RESOLUTIOT N0. 1575, entitled: "A RESOLUTICN OF THE CITY COUNCIL CF THE CITY OF LYN~t400D, CALIF ORI~'IA FIXING THE CCTtiiP!~NSATION AND SALARY OF EACH ED,IPLOYEE OF ~IHE CIY OF L`_CN~ICOD, " wa.s read. It was moved by Councilman A,Zcry4eekin and .seconded by Councilr~lan Chri etensen that said Resolution No. 1575 be adopted. Roll Call: Ayes: Councilmen Christensen, TJleyer, .McTvieekin a nd !F'illard. Noes: None. ' Absent: Councilman Lake. It was moved by Councilman Meyer and seconded by Councilman McMeekin that the following funds be transferred from the following funds to the following: That 9~2, 500.00 be transferred from the general f und to the Special Fund for Capital Outlays; 95,000.00 from the Gener al Furid to Public Park Fund; X6,000.00 from water Department Funds to Specia_1 Assessment and Tax Relief Fund; X2,000.00 from Water Fund to General Fund; 9~2, 500. ^0 fr^m V4'ater Fund. to Special Fund for Capita l Outlays; ~5, ,00.00 from Street Improvement Fund to Special Fund for Capital Outlays. Ro 11 Ca 11: Ayes : Councilmen Chri=tensen, T~:eyer, Tv2cMeekin a nd '"~illard. Noes: None. Absent: Councilman Lake. The following demands were presented: GENERAL FUND NAME NUMBER AMOUNT L. A. County H~-alth Dept. 17792 1.00 City Treasurer 17793 682.36 Remington Rand, Inc., 17794 24.82 Sc. Calif. Disinfecting Co., 17795 104.48 F. S. ivTilburne 17796 15.00 Special Fund for Capital outlaY~'17797 2,500.00 Public Park Fund 17798 5,000.00 Prismo California Co., 17799 356.64 The A.Lietz Company 17800 11.19 So. Outdoor Advertising Co., 17801 1 06.85 J. E. Bauer Co . , 17802 99'.45 Lynwood Press-Lynwood Tri~~?une 17803 81.32 L' ninger T,ype~R~riter Repair Shop 17804 5.75 Cohen's 5-10-to ~fi1.00 Store 17805 7.57 N. L. Curtis Specialty Nidse. 17806 ?1.24 ?~i_ Prson-DeLa ne, Inc. , 178 ~7 386.25 .~9, 464.92 _ __ _ ~. ~ 6 IVAiyIE IVirs. Nellie. George Sears, Roebuck & Co., Hacker Pipe and Supply Co., Andres°ograph Factory Office Ind~zs trial: ~j'ta. and Ptg. Co . , General Fund Special Assessment & Tax Relief General Fund Special Fund for Capital Outlay Water Fund Lynwood Press-Lynv~iood Tribune Piereon-DeLa.ne, Inc., ~T'0`T'AL California Brush Co., Special Fund for Capital General Fund Manning Bros.,Rock & Sanc?~ OTAL ti`1A'.r;R FUND NUPaBER ____ 8034 8035 .8036 .8037 8038 803 ~' 8040 ~' 041 8042 .8043 8045 8046 STREE`T' IMP.R~C~'E147ENT FUND 4824 Outlays 4825 4826 Co., 4827 LIGHTING FUND APJIOUNT 15.25 4C. 50 39.93 13.53 65.41 37.08 6, 000.00 2, 000.00 2, 500.00 5.40 6.02 128.75 X1:0, 851.87 52.79 5, 000.00 150.00 560.19 ~5, 762.98 City Treasurer 1123 22.00 Lynwood Press-Lynwood Tribune .1124 28 46 ZONAL ~, 50.46 It was moved by Councilman ~1cIuleekin and seconded by Council- man Christensen that the demands be allov~led a.nd that warrants be drawn on the City Treasurer for said various amounts. Roll Call Ayes: Councilmen Christensen, Meyer,.MeMeekin and Willard. Noes: None. Absent: Councilman L~-ke. Inasmuch as the City Council were not acting within their ,jurisdiction in appointing a Secretzry for the Civil Service Commission, it was moved by Councilman Meyer and seconded by @ouncilma.n McMeekin that the City Council rescind their action of appointing Finley Shelman a.s Secretary; also that the limits for qualified applicants to take the proposed Civil Service Examination be changed from Compton Township to the limits of the City of Lynwood. Roll Call Ayes: Councilmen Christensen, T~Ieyer, McMeekin and '~i11ar_7. Noes: None. Absent: Councilman Lake. It was moved by Councilman rdicMeekin and seconded by Council- man Christensen that the meeting adjourn to July 6, 1943, at 7:30 P, hr. All members of the Council present voting a.ve, the r~avor declar. ~d the