HomeMy Public PortalAboutM 1957-06-04 - CC~~0
REC}ULAR MEETING JUNE ~-, 1957
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 Compton in the chairo
Councilmen Compton, Finch, McMeekin, Pender, and Summers
answered, the roll call.
Prior to approving the minutes of the previous regular
meeting, Councilman Finch raised. a question as to a motion made
at the last meet,~ng as to whether it was the Councils intention
to go on rr'cord as protesting the construction of a civic
auditorium, as stated in the minutes,
The Clerk stated. that that was the motion made by Council-
worr~an ~I~~M~;~;kin, which Councilman Finch had seconded.. The Clerk
furth4~r stated. that the word "County"glad. been omitted in referring
to th~~ voters of Los Angeles .
Wh.oreupon, it was moved. b C
::~~~c^ond:~:d by Councilman Finch, that said.uminutesaofMtheekin,
regular meeting of May 21, 1. _ previous
members voting aye, the Mayo95deblaredrthedmotion1duly carried..
1't was moved.. by Councilman Finch, seconded by Councilman
Pender, that th~A Council indicate to the Board. of Supervisors that
their protest is to the County building said. .auditorium without
& votes of the people of Los Angeles County. All members voting aye,
the Mayor declared.. the motion duly carried..
'the Clerk presented a communication from the Church
of Jesus Christ of Latter Day Saints, Lynwood Ward., requesting
exemption from city business license fee to conduct the sale of
fireworks at the northwest corner of Long Beach Boulevard. and
Plume Avenuo. He also presented a communication from the Lynwood
Optimist C1,ub requesting exemption from the business license fee
to conduct the sa1.e of fireworks at 10691 Long Beach :Boulevard..
It was moved. by Councilman Pender, seconded by Council-
woman McMeekin, that said. business license fees be waived, subject
to the regu~,ations governing the sale of safe and sane fireworks
withl,n tt~e C~ ty of Lynwood..
Roll Call:
Ayes: Councilmen Compton, Finch, McMeekin, Pender, and.
Summers,
Noes: None.
Absent; None.
The City Clerk presented a communication from Frank G.
BonElli, State Assemblyman, 52nd District, requesting the Councilis
support of AB X172 which would. make it mandatory that the State
Board, of Equalization allow cities,. counties, and./or cities access
to sales and.. use tax files for auditing accounting and reconciling
of monies collected by the Board. as Trustee under the Burns-Bradley
Urb~fa.rm Sales Tax Bill. It was moved. by Councilman Pender, seconded.
bY;r. t;ouncilwoman NicNieekin, that the Council indorse and. support said
Assembly Bill. 1172.
Ro11 Call:
Ayes: Councilmen Compton, Finch, MvMeekin, Pender, and.
Suarmers .
Noes: None,
Absent: None.
The Clerk read. a communication from Mr. Harold Turley,
11680 Lugo Park Avenue, wherein he complained of deed restrictions
placed. upon his property and the present M-1 zoning adjacent to him
on the east (property facing Wright Road. between Fernwood: Avenue and.
Cortland. Street).. The Clerk stated. that the property in question
had been zoned. as M-1 in September of 1953 by City Ordinance No.
598. There followed considerable discussion regarding zoning his-
tory in that general area, and. the Councils sympathy with Mr.
Turley~s being adjacent to a manufacturing zone was expressed..
It was moved. by Councilman Pender, seconded. by Councilman Finch,
that said. communication be accepted. and f i1ed. All members voting
aye, the Mayor declared. the motion duly carried..
~.
~~~
Th€; Clerk presented communications from Mr. and. Mrs e
Amiel 'Van Collie, Mr..and. Mrs. Harry A. MacKenzie, 2914 Poplar
Drive, Mr. ~ia'rry G. Schmidt, 2924 Los Flores, and. M. S. Coleman,
201 Poplar Drive, all complaining of the condition of the fence
on the west side of Bellinger, between Nortan Avenue and Los
Flores.
There followed considerable discussion regarding the
condition of the fence and whether section 14.10 of the Cityts
zoning ordinance, which requires a 6t fence to screen the M-zoned.
property from the R property, would apply in this particular case
inasmuch as the manufacturing use was in existence prior to the
adoption of the present ordinance.
Mr. Schmidt, Mr. Coleman, Mrs. Van Collie, and Mrs.
MacKenz~_~: a11. ad.d.ressed. the Council expressing their views as to
the cc=t~c~~.t~t,on of the fence.
it was moved.. by Mayor Compton, seconded. by Councilman
h"i~A~;h, that the question of whether or not the City could enforce
t;~~ provis~.or~s of Section 14,10 of City Ordinance 570 ( zoning
c~rd:inance) ,~,n r€~quiring this particular manufacturing concern on
the west a31c~~3 of Bellinger Avenue, to erect a fence, as approved.
by the Administrative Committee, be referred to the City Attorney
for investigation and. report at the next regular meeting. All
members vot~:ng aye, the Mayor declared. the motion duly carried.
The hour of 6:00 p.m. having arrived., said. hour being
the time; fired for reception of bids for the construction of a
cooking shelter, remodeling cooking shelter, and construction of
three ba°~bpqup pits in the City. Park, the Mayor inquired if there
warp an;v pres€~nt wishing to submit bids. There was no response.
The Clerk stated he had. received. one bid..
It was moved. by Councilman Pander, seconded by Councilman
Summes~:~, that said bid be publicly opened, examined, and declared..
Roll Call:
Ayes: Councilman Compton, Finch, McMeekin, Pend.er, and.
Summers.
Noes: None.
Absent: None.
Tk~e following bid. was received:
Item 1 Item 2 Item 3 Total
James E. :Rowe ~''j~'b~t5 ~~IT'~6 ~"~'~"'ab -~
at was moved by Councilman Summers, seconded. by Council-
woman McMeekin, that said bids be referred. to the City Manager for
checking and: report. All members voting aye, the Mayor declared.
the mc7tion du:l,y carried.
ORDINANCE N0. 662, entitled, "AN ORDINANCE OF THE CITY
OF T~Y'NWOOD APPROVING THE ANNEXATION TO THE CITY OF LYNWOOD OF CER-
TAIN" INI°~ABSTE:D TERRITORY DESIGNATED AS "OZELL MANOR ANNEXATION N0.
8" WHIC~~ ;IS CONTIGUOUS TO THE CITY OF LYNWOOD." was presented for
thy, second: time. It was moved. by Councilman Finch, seconded. by
Co~~ncilwoman McMeekin, that further reading be waived.. All members
~rest:ing aye, t;he Mayor declared. the motion duly carried.
It was moved. by Councilman Pend.er, seconded. by Councilman
S°~,rwmers, that said: ordinance be adopted. as read for the second. time
~° ~aaly pass, and. be published as required. by law.
Roll Call
Ayes: Councilmen Compton, Finch, McMeekin, Pander, and.
Summers.
Noes: None.
Absent: None.
An ar.dinance entitle d.'tAN ORDINANCE OF THE CITY OF LYNWOOD,
CALIFORNIA AMENDING CHAPTER V, SECTION 5.03,4 OF ORDINANCE N0. 618,
REGULATING CLOSING-OUT, BANKRUPT, FIRE SALES, AND SALES OF A SIMILAR
NATURE" was presented for the first time. It was moved by Council-
man Pend.er, seconded. by Councilman. Finch, that further reading be
waived.. A11 members voting aye, the Mayor declared the motion duly
carried.
It was moved. by Councilman Finch, seconded by Councilman
Pend.er, treat said, ordinance be read. as presented. far the first time
and. pass to the second. reading,
~~2
~_
cedar
RC) ~, ~, Ca .~ ~, :
Ayot~: Councilmen Compton, Finch., McMeekin, Pender, arid.
Summers.
Noes : None ,
Ab:~r=ant : None .
~'h~ C1,€~x^k presented for the Council9 s approval the agreem
men~~ '~f~twG-~°'~~ the City of Lynwood and. ~~hys~.cians ~ Surgeons A:~bulance
S~~rv:~.c.~e €;xr€and~:ng t"~~ existing suppl~m~~gntal ambulance service agree-
ment Far an add~~.tional year, beginning July 1, 1957 The Clerk
stated t,ha~ ~a~.d agreement has been satisfactory to both par. ties for ~...
the past: y€ar, ar~d recommended. its extr~nsion. It was moved. by
Cou.ncf,:lman ~'t.~xck~, t:;acond.ed. by CouncilT~oman McMeekin, that the Council
approv€~ t}~r ~-;xt~Yn;:ion of agreement for an additional year, and.
autha~^i~~s thy;, Mayor and. Cle.r. k to execute said. a regiment an behalf of
the C ~. f:;~r 5 g
l~c~l~ Ca~:~.°
~ A~; r.-.'~°" : ~;ou.ncilmen Compton, Finch, McMeekin, Pender, and.
,. ur~~~rs
l~'c~F~=, : None .
Ab;~~~nt: None.
"~'r~~' Cl,or'~, requested. authorization to .advertise for bids
'for ,~"u~°~~~.;~h~,~g tho Cityts gasoline supplies for 1957~58a It was
~rtov~:d t~,;Y Cc?'~r~r:l,~v~o:nan McMeekin, seconded. by Councilman Summers, that
the Councl'1- apt}nor°1~zt> the advertising for bids for furnishing the
C-1.tyr ~~ ga:~o~( ~~?~~" ~t~pplies for 1957-5g e All members voting aye, the
Mayo~A dt~c 1 a i ~~~r~: t,hc :notion duly carried...
`~`}~ 3 C~ €'~"k presented. a communication from the John R.
Mac}~""ad.~:~ P;a~~:~, ~~, Relations Service requesting the Council to proclaim
aat;ar°da~y ~~°+a°; ., ~~, as ,~cou't~0~-Rama Day, and June 1 to June 8, as
Scout~30WRa'g'a Wk,~~1~. ;T.t was moved. by Councilman Summers, seconded. by
Council:womar~ McMee~k`~n, that the Mayor be authorized. to issue said.
~'roc~~a~?at1-~t~~~~ A~ ~ m€°.~nbers voting aye, the Mayor declared the motj.on
d.u1.9y ca~'rrl€;d
`~h€-y C~a~r~`k presented, a communication from the General Dairy „_,,,,,
Indust~^y Cotnnn~~%t~,c, requesting the Council to proclaim June as Da~.ry
Month. :fit; wa,~ *~ovod by Councilman Pender, seconded. by Councilwoman
McMeek~,r~, t~~'E~t: the Council. authorize the Mayor to proclaim June as
Dairy Mt°~~t,F~, A~,1 ?~~~bers voting aye, the Mayor declared. the motion
d,u1.y ca~9t~~:cyd ,
'I"}~~' Clerk presented. a letter from the California Federation
of.' Republican Women, ,,Southern Division, requesting the Council to
proclaim Jun{~ 8 ~ ~~~ as Flag Week. It was moved. by Councilwoman
McM~,ekin, ;€'~'ond€yd by Councilman Summers, that the Council authorize
the Mayor to ~,ss~~,~, ;paid proclamation. All members voting aye, the
Mayan declared the motion duly carried..
'~h~ Manager presented a Grant Deed., signed by Cliff W.
Pratt and.. Dca~'ot~1~,=a F, Pratt, whereby they convey to the City of
Lynwood. Fo.r :~tr~ot purposes the following described. property:
That portion of Lot 2 of the Slausson Tract as shown on
ma' x"ecord~.d in Doak 3, Page 348 of Miscellaneous Records of Los
Arcg~''les County, California, d.escr. abed. as follows:
J3eginn~ng at the intersection of the southerly line of
~,'.-.;w ,`~ry Daul~,vas~d, 50 feet wide, and. the easterly line of Wright
Road., 33 fFet wide, thence southerly along said last described line
534,09 feet to the true point of beginning; thence southerly along
said. easterly line 1.52,045 feet with a uniform width of 1.00 feet,
said. parcel. of land. lying easterly of and. ad.~acent to the easterly
line o.f' hrright Road.,
It was moved. by Councilman Summers, seconded. by Council> ~.,
woman McMeekin, that said. deed. be accepted and the Clerk be directed.
to cause said. instrument to be recorded. in the office of the recorder
of Los Angeles County.
Roll. Cali.:
Ayes: Councilmen Compton, Finch, McMeekin, Pender, and
Summers,
Noes: None,
Absent: None.
~~
The Manager presented a report from the Traff ie Authority
wherein it was recommended. that a boulevard. stop sign be installed.
in the first alley west of Long Beach approximately midway between
Mulford and: Fernwood.. 1't was moved. by Councilwoman McMeekin,
seconded: by Councilman Summers, that the Council concur in the
recammend.atians of the Traffic Authority, and authorize .the
installaticn of said.. boulevard. stop sign. All members voting aye,
the Mayc~t~ d:ec~:ared the motion duly carried.
~'he Manager presented, the following personnel matters;
~., }designation of Officer. Claude M. Riddle, offe~tive
Jung ;~, 1q5°(~
2n Resignation of Motor Officer Donald E. Miller,
effect~tve June 16, 1957
It was moved, by Councilman Finch, seconded by Councilman
Pend.er, that the Council acknowledge the .above resignations.. All
members present voting aye, the Mayor declared the .motion duly
G"a""a:.""~C?d..
ThF3 Manager informed the Council that the following
nam?;~c~ persons are to be employed. on or about June 16, in the
Pol~.ce Department; David. Felger, times Burns, Stowe Brown,
Gerald: Da~.1ax°h3de, William Bean, Jesse L. Courtney, Bobby C. Doyle.
The Manager recommended that Arthur Nelson, Utility
Ma~.nf'c,r~ance Man, be advanced. from Step 3 to-Step 4 at $383 per
month, eft°ective May 16, 1957. It was moved. by Councilman Summers,
seconded. by Councillwoman McMeekin, that the Council concur in the
recammenda~;i.cn of the City Manager. All members voting aye, the
Mayr~r d~~c:far~ed the motion duly carried.
RESOLUTION NO. ~74'j entitled. "RESOLUTION OF THE CITY
CO ~~"NC TT, 0~' T:f~~ CITY OF LYNWOOD ALLOWING AND APPROVING THE DEMANDS
PR2+;S]~.N7'Ef? AND ORDERING WARRANTS DRAWN THEREFOR" was presented . It
was movr~d by Counc'i.lwoman McMeekin, seconded. by Councilman Summers,
that ;~a ~ d ~~~sa~.ut;~1 on be ad.opted..
Ro~.l Ca11 d
Ayes; Councilmen Compton, Finch, McMeekin, Pend.er,.and
Summers.
Noes; None,
Absent; None.
Councilman Finch received the Councilos approval to
inform member c~.ties of the League of Califcrnia Cities, Los. Angeles
County D:i.vis:ton,, of the City. of Lynwood. s stand in opposing any
increase ~.n the tax rate by ;the ,Los Angeles Courity. Board. of Super-
visarse
Councilman Finch also stated. that three individuals have
expressed.. their desire to serve as a member of the Lynwood City
Planning Commission, and. he wished to nominate James E, Rowe to
fill the vacancy created by the expiration of Harvey E. Sprague~s
term, ef. _~°ective July 1, 1957
Councilwoman McMeekin requested the City Manager to
ir~restigate the feasibility of the installation of ad.d.itional street
l:~g~}'~,ts en Magnolia between Bullis and. Long Beach Boulevard.
The Mayor inquired if there were any oral communications.
Mr. Milliron, 3148 Carlin Avenue, requested. the Council
to acquire private property on Peach Street for street purposes,
between Burton and. Carlin, by condemnation, tc provid.e for the full
width of Peach Street. The City Manager explained that the City,
up to this time, has acquired. all rights of way on Peach Street
by Grant Deed. without the process of condemnation.
It was moved. by Councilwoman McMeekin, seconded. by
Councilman Finch, that the meeting be adjourned to Monday, June 10,
1957 at 8:30 a.m. All members voting a e, th ayor d lared the
motion du_1_y carried..
X