Loading...
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