Loading...
HomeMy Public PortalAboutM 1954-07-06 - CC38 REGULAR MEETING JULY 6, 1g54 The City Council of the City of Lynwood met in a regular session in the City Hall, 11330 Bullis Road, on above date at 7:30 p.m. Mayor Bruner in the chair. Councilmen Bruner, McMeekin, Pearson, Pender, and Willard answered the roll call. It was moved by Councilman Pender, seconded by Council- woman McMeekin that the minutes of the previous regular meeting of June 15, 1954 be approved as written. All members voting aye, the Mayor declared the motion duly carried. The Clerk presented a communication from the Los """" Angeles County Grand Jury requesting the Council to enact an ordinance that would,. in essence, discharge any city employee who refuses to testify before said body in the course of their investigation of governmental bribery or misconduct in public office. The City Attorney requested that the Council hold this matter over pending investigation and an opinion by him. Whereupon, it was moved by Councilman Willard, seconded by Councilman Pearson, that the communication be accepted and filed and that the City Attorney be instructed to render an opinion on said matter, All members voting aye, the Mayor declared the motion duly carried. The City Clerk presented a communication from the California Society for Welfare of Epileptics requesting permis- sion to solicit funds for the purpose of constructing a clinic esclusively for epileptics, in the City of Lynwood from August 1 to August 15, 1954, After discussion, it was moved by Coun- cilwoman McMeekin, seconded by Councilman Pearson, that said request be referred to the Chief of Police for investigation and report back to the City Council at its next regular meeting. All members voting aye, the Mayor declared the motion duly carried. The Clerk presented a claim from David Glenn Lyon on behalf of his son, Glenn Lyon, for personal injuries as a ^,,, result of the City dump located ad~aeent to the Gity Hall. It was moved by Councilman Pearson, seconded by Councilwoman McMeekin, that said claim be accepted and the matter referred to the Cityts insurance carrier for disposition. All members voting aye, the Mayor declared the motion duly carried. The hour of 8:00 p.m. having arrived, said hour being the time fixed for hearing and confirmation of assessment in the matter of the improvement of a portion of Platt Avenue by the construction of sanitary sewers, the Mayor inquired if there were any present in regard to this matter. There was no response. Thereupon, RESOLUTION N0. 2553 entitled "RESOLUTION SETTING FORTH FACTS OF HEARING AND CONFIRMING ASSESSMENT IN THE MATTER OF THE IMPROVEMENT OF A PORTION OF PLATT AVENUE. BY THE CONSTRUCTION OF SANITARY SEWERS AND APPURTENANT WORK" was presented. It was moved by Councilman Pearson, seconded by Councilwoman McMeekin, that said resolution be adopted. Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. The Clerk requested from the City Council permission to destroy certain municipal records as authorized by the City Attorney pursuant to the provisions of the Government Code. ...,~,, These records include City warrants during the period 1831 to 1g40, Miscellaneous Receipts during the period of 1827 to 1847, Treasureris Receippts for street lighting assessment during the years 1826 to 1g2~3, and Treasurerts Receipts for 1831 to 1936. Whereupon, it was moved by Councilman Pearson, seconded by Councilman Pender, that the Clerk be authorized to destroy said records. 39 Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noss: None. 1~b s ent : None , The Clerk presented an opinion of the City Attorney regarding City employees being members -of the Recreation Commission wherein he Pound no basis for not approving such membership. It was moved by Councilman Pearson, seconded by ~,.,,, Councilwoman PlcMeekin, that said opinion be accepted and filed. Roll Call: ~! Ayss: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. The City Clerk presented a home occupation application filed by Mr. Sergio B. Cordova, 11155 Penn Street, to conduct the business of radio and television repairs at his home. The Clerk further stated that the necessary cards had been mailed to the residents of the area and that a letter of protest has been filed by Mr. E. H. Cobb of 11151 Penn Street. It was felt by Mr. Cobb that the proposed business would disturb his rest due to his irregular hours of work. Councilman Willard stated that he felt since a protest of sound reasoning had been filed that the application should be denied and made a motion to that effect which died for lack of a Second. After considerable discussion, it was moved by Coun- cilman Pearson, seconded by Councilman Pender, that the appli- eation be held over until the next regular meeting and the Clerk be instructed to communicate with Mr. Cordova and request him to be at the meeting to make a Further explanation of his proposed operation. All members voting aye, except 0©uncilman, Willard,who voted no, tY}e Mayor declared the motion dulg carried. ~-- RESOLUTION N0. 2554 entitled "RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPRODING MEMORANDUM OF AGREEMENT FOR THE EXPENDITfTRE OF GAS TAX ALLOCATION FOR MAJOR CITY STREETS" etas presented. It was moved by Councilman Willard, seconded by Councilman Fearson, that said Resolution be adopted. Ro11 Ca11: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. The City Manager presented his report covering the abatement of weeds for the 1954-55 fiscal year. Whereupon, RESOLUTION N0. 2555 entitled "RESOLUTION OF THE CITY COUNCIZ OF THE CITY OF LYNWOOD APPRODINa EN(~INEER~S REPORT AND AUTHORIZINC# LEDYINQ~ OF ASSESSMENT CODERiN(~ TIC E7C- PENSES OF ABATING DRY AND D~YIN(~ WEEDS FOR THE 1954-55 FISCAL YEAR". It was moved by Councilman Pender, seconded by Council- man Pearson, that said resolution be adopted, as presented. Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. The Mayor suggested that letters of appreciation be sent to the retiring members of the Recreation and Planning -- Commissions. It was moved by Councilman Willard, seconded by Councilwoman McMeekin, that the Clerk be instructed to sand letters of appreciation for fine services rendered by ~4rf. Regina Eddington of the Recreation Commission, and J. Steele Oliver and Roy Lincoln of the Planning Commission. All members voting aye, the Mayor declared the motion duly carried. The Clerk stated that Mr. W. R. Wright, Auditor Por the City of Lynwood for many years has recently passed away. It was moved by Councilwoman McMeekin, seconded by Councilman 40 a ~- Pearson, that the Clerk be instructed to send a letter of condolence to Mr. Wrightts family. Ail members voting aye, the Mayor declared the motion duly carried. Mr. Sheaffer of 3959 Le Sage addressed the Council regarding the loose paper nuisance from the Food Giant Market, requesting some relief from this nuisance. The City Manager agreed with Mr. Sheaffer that it is a serious problem and he has discussed the matter at great length with the managers of said market but as yet has found no real solution to the problem other than continual sweeping of the area, which is now being done. "" Councilman Pender suggested that a meeting with the owners of the market, the adjacent proberty owners, and the a City Manager be held, Mr. August Grabow of 11170 Atlantic Avenue addressed the Council regarding the method of operation at the food plant located north of his place. It was moved by Councilman Pender, seconded by Councilman Pearson, that said matter be referred to the Health Department for investigation and report. AlI members voting aye, the Mayor declared the motion duly carried. The Manager presented the final budget for adoption for the fiscal year 1954-55. Whereupon, it was moved by Councilman W111ard, seconded by Councilman McMeekin, that the budget be adopted as presented. Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard.. Noes: None. Absent: None. The Manager presented RESOLUTION N0. 2556 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD SETTING FORTH THE SALARIES AND CLASSIFICATIONS OF ITS OFFICERS AND EMPLOYEES." It was moved by Councilman Pender, seconded by Councilman Pearson, that said said resolution be adopted. Roll Ca11 Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, ~-•, and Willard. Noes: None. Absent: None. Upon the suggestion of Il~ayor Bruner, it was moved by Councilman Pender, seconded by Councilman Willard, that the City Council, on behalf of the citizens, go on record as commending City Manager A. J. Bateman for all the outstanding work Bone on this years budget in mair_t~ining the sound financial condition of the City. All members voting aye, the Mayor declared the motion duly carried. The City Manager presented his report on the bids received at the last regular meeting for furnishing the City gasoline supplies ~'or the year 1954-55 wherein he recommended that the low bidder, Standard Oil Company of California,be Swarded the contract. It was moved by Councilman Pearson, sec©nded by Councilman Willard, that the Council concur in the recommendations of the City Manager and authorize the Mayor and City Clerk to execute the contract on behalf of the City of Lynwood. Roll Call Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. ,.,~, The City Manager presented a claim from Mr. A. C. Suddeth of 230 East 68th Wa.v, Lona Beach, for damages caused to his automobile by'the City Park Department while spraying weed killer. The City Manager also stated that similar damage was done to other cars parked in the same vicinity and that the Park Department employees were able to remove the oil by polishing the cars involved, but this gentleman preferrefl to file a claim. It was moved by Councilman Pender, seconded by 41 Councilwoman McMeekin, that the claim be accepted and referred to the insurance carrier for disposition. All members voting aye, the Mayor declared the motion duly carried. The Manager stated that necessary plans and specifi- cations have been completed for construction of additional tennis courts and wading pool at the City park and requested authorization from the City Council to advertise for bids for the construction of these projects. It was moved by Councilman Willard, seconded by Councilman Pearson, that the Council authorize the Manager to advertise for bids for the construction ,^,. of the above pro,~ects. 4 Roll Ca11: Ayes Councilmen Bruner, McMeekin, Pearson, Pander, and Willard. Noes: None. Absent: None. The City Manager stated that the property owners on Nedra Street have constructed the necessary improvements to the satisfaction of the City of Lynwood and as previously agreed, the City would accept the street for dedication upon the com- pletion of these improvements. The Manager presented the following deeds: Q~rant Deed dated December 18, 1952 and signed by Joseph Howard Fletcher and Bess R. Fletcher whereby they convey to the City of Lynwood for Nedra Street purposes, the following: The Southerly 24.06 feet of the North one-half of Lot 3 of Tract No. 5103, as per map recorded in Book 53, Page 55 of Maps, in the office of the County Recorder of said County; C#rant Deed dated November 13, 1953 and signed by P`loyd H. Carty and Ruby 0. Carty whereby they convey to the City of Lynwood for Nedra Street purposes, the following: The N~ly 25.g4~ of the Nfly 81.731 of the Sly 1/2 of Lot 3, Tract No. 5103, as shown on map recorded in Book 53, page 55 of maps in the Office of the County Recorder of said Countyz -- C+rant Deed dated January 11, 1954 and signed by August Mossback and Beatrice E. Mossback whereby they convey to the City of Lynwood for Nedra Street purposes, the following: The westerly 80 ft of the southerly 24.06 ft, of the northerly 286.88 ft of Lot 3 Tract 5103, Book 53, Pg 55 of Maps, records of Los Angeles County; Quitclaim Deed dated January 14, 1g54 and signed by Edith Marie Erickson whereby she conveys to the City of Lynwood for Nedra Street purposes the following: That portion of Lot 3 of Tract No. 5103, in the City of Lynwood, as per map recorded in book 53 page 55 of Maps in the office of the county recorder of said county, described as follows: Beginning at the intersection of the westerly line of said lot with the northerly line of the south half of said lot; thence southerly along said westerly line 25 feet, more or less, to a point in said westerly line distant southerly 321.$6 feet from the northwesterly corner of said lot; thence easterly parallel with the northerly line of said Sot a dista;nee of 91.75 feet, more or less, to the westerly line of the easterly 81.75 feet of said lot; thenoe northerly along said last mentioned westerly line 25 feet, more or less, to said northerly line of the south half of said lot; thence westerly along said la®t mentioned northerly line 91.75 feet, more yr less, to the point of beginning. EXCEPT therefrom any portion included within the westerly 80 feet of the northerly 286.86 teat of said lot. Grant deed dated January 14, 1954 and signed by Ivan M. Erickson whereby he conveys to the City of Lynwood for Nedra Street purposes the following: That portion of Lot 3 of Tract No. 5103, in the city of Lynwood, as per map recorded in book 53 Page 55 of Maps in the office of the county recorder of said county, described as follows; Beginning at the intersection of the westerly line of 42 said lot with the northerly Line of the south half of said lot; thence southerly along said westerly line 25 feet, more or less, to a point in said westerly line distant southerly 321.86 feet from the northwesterly corner of said lot; thence easterly parallel with the northerly line of said lot a distance of 91.75 feet, more or less, to the westerly line of the easterly 91.75 feet of said lot; thence northerly along said last mentioned westerly line 25 feet, more or less, to said northerly line of the south half of said lot; thence westerly along said last mentioned northerly line 91,75 feet, more or less, to the point ... of beginning. EXCEPT therefrom any portion included within the westerly 80 feet of the northerly 296.86 feet of said lot. It was moved by Councilman Pearson, seconded by Councilman Pender, that said deeds be accepted and that the City Clerk be directed to cause same to be recorded in .the Office of the Recorder of Los Angeles County. Roll Ca11: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. The City Manager presented the following personne]. recommendations: That Mrs. Helen Hendrickson, No. 3 on the eligible list, be appointed Typist-Clerk probationary in the Water Department, at $245 per month, effective June 21, 1954; That Fireman Richard Fordham be granted the next step raise to $350 per month, effective July 1, 1954,. That S. L. Lathrop, Motor Officer, be granted a leave of absence, without pay, from July 31 to August 31, 1954; That Rosemary McCall, Clerk in the Water Department,, be granted a thirty day leave of absence, without pay, effective July 8, 1854. It was moved by Councilman Pearson, seconded by Councilman Willard, that the Council concur in the personnel "'"" recommendations as outlined by the City Manager. All members voting aye, the Mayor declared the motion duly carried. ,;Thy Manager presented the resignation of Mr. George Hameri,~'Civilian Defense Director, due to business reasons, and recommended that said resignation be accepted with regret. Whereupon, it was moved by Councilwoman McMeekin, seconded by Councilman Pearson, that the Council accept the resignation of Mr. George Hamer and instruct the City Clerk to send him a letter of appreciation for the outstanding services during his tenL~re of office. All members voting aye, the Mayor declared the motion duly carried. The City Manager stated: that Mr. Carl Berry has been actively working with Mr. Hamer in the office of Civilian Defense and recommended that he be appointed as Director. Whereupon, it was moved by Councilman Pender, seconded by Councilman Pearson, that Mr. Carl Berry be appointed Director of Civilian Defense for the City of Lynwood. All members voting aye, the Mayor declared the motion duly carried. The City Manager presented the agreement for mainten- ance of Atlantic Avenue (A State Highway) for the fiscal year 1954-55 and recommended that a Resolution be adopted approving said agreement. RESOLUTION N0. 2557 entitled "RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVING AMENDMENT NUMBER 1 TO THE AGREEMENT FOR MAINTENANCE OF STATE HIGHWAY IN THE CITY ~" OF LYNWOCD" was presented. It was moved by Councilman Fender, seconded by Councilman Pearson, that said Resolution be adopted. Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noes: None. Absent: None. ~~~ It was regularly moved by Councilman Pearson, seconded by Councilman Willard that the demands presented at the meeting of July 6, 1954, having been regularly audited, are hereby allowed and approved and warrants ordered drain on the City Treasurer therefor in accordance with and to the payees named and the t'unds indicated in the several demands hereby approved. GENERAL ACCOUNT Demand register numbers A3282 to A3362 inclusive to the respective funds: General Fund $29,201.83 Water Fund 3,495.27 Traffic Safety Fund 4 470.14 Lighting Fund ~ 20.41 Capital Outlay Fund 1 188.23 Retirement Fund 10,429 82 TOTAL. . $50, 805.70 Roll Call: Ayes: Councilmen Bruner, McMeekin, Pearson, Pender, and Willard. Noess None. Absent: None. It was moved by Councilman Pearson, seconded by Councilman Willard, that the meeting be adjourned. All members voting aye, the Mayor declared the motion duly carried. C CLER C OF YNWO4D APPROVED JIILY 20, 1954 x