Loading...
HomeMy Public PortalAbout1969, March-1970, JuneQ D 4911 LIST OF RESOLUTIONS CONTAINED IN THIS MINUTE BOOK: RES. PAGE NO. 1 1969 -28 Ordering the Jacatirg of a Portion of Alley in Blook 118. 2 1969 -29 Ordering the Vacatirg_of a Portion of Fourth Street Lying South of Blook 115 Between Beaumont Avenue and Magnolia Avenue. 4 1969 -30 Providing For the Posting of "No Parking of Commercial Vehicles" signs, Pursuant to Section 1 of Ordinance No. 369. 5 1969 -31 Setting a Lien Against Parcels Located at Lot 2 and Lot 10, Block 134,_ in the City of Beaumont, for Demolition of Certain Buildings in Conformance with the Order of the Building Inspector and Fire Chief. 6 1969 -32 Requesting Assistance From the County of Riverside For Certain Road ImprovE:ment and Construction Projects on a Portion of Chestnut. Walnut, Grace and Elm Avenues, Third Street and the AlleS7 in Block 182. 7 1969 -33 Relative to a Request For Urban Planning Assistance. 8 1969 -34 To Claim Exception of City Property from County Fire Tax. 11 1969 -35 Proclaiming the Month of March, 1969, as American Legion Fiftieth Anniversary. 14 1969 -36 Authorizing the Mayor to Enter Into a Contract With the County of Riverside for the Enumeration of Population Within the City of Beaumont. 16 1969 -37 Amending Section IX;, Resolution No. 1967 -18, Personnel Rules and Regulations of The City of Beaumont. 17 1969 -38 Giving Notice of Proposed Annexation of Certain Uninhabited Territory Designated "Annexation No. 15" and Faxing a Time and Place for Hearing of Protests Thereto. 21 1969 -39 Consenting to the Commencement of Proceedings for the Annexation of Certain Inhabited Territory Designated as Annexation No. 16. 24 1969 -40 Urging That The Oak Glen Facility Be Retained as a Conser- vation Center. 24 1969 -41 Authorizing The Attorney General of California to Conduct Legal Proceedings. 26 1969 -42 Combination of Surp]'_us Property Over and Under $2500 and Rescinding Resolution No74 1965 -28 of the City of Beaumont. 28 1969 -43 Congratulating The Students, Faculty, Administration and Trustees on the Proposed New Library and Continued Develop- ment of Mt. San Jacinto College. 29 1969 -44 Directing the Superintendent of Streets of the City of Beaumont to Notify the Owners or Possessors of Lots on the East and West Sides of Wellwood Avenue North_ of "B" Street, That Said Street Shall Be Paved. 30 1969 -45 Amending Ordinance No. 369, Providing for a Red "No Parking Zone" To Be Painted at the South Driveway of the U. S. Post Office, 950 Beaumont: Avenue; and the Addition of Two Boule- vard Stops at the Intersection of Orange Avenue and 12th Street. 32 1969 -46 Fixing the Times of the Regular Meeting of the City Council of the City of Beaumont, and Repealing Resolution No. 1963 -34. 49 1969 -53 Approving The Interest Rate of 6% To Be The Set Rate For The City Of Beaumont's Borrowing of Funds and Receiving A Temporary Note For The Fiscal Year 1969 -1970 As Stated in Resolution 1969 -51. 51 1969 -54 Authorizing The Initiation of a Short Term 1911 Act Assessment District For the Paving of 12th Street Between Elm and Olive Avenue. 53 1969 -55 Declaring Its Intention to Vacate a Portion of Maple Avenue Between 7th and 8th Streets, and Setting A Time For The Hearing of Objections Thereto. 54 1969 -56 Acknowledging The Receipt of Notice of Intention to Circulate a Petiton For The Annexation of Territory Designated as "Annexation No. 16" and an Affidavit of Publication Thereof and Approving The Circulation of the Petition. 56 1969 -57 RES. for Oils PAGE NO. 33 1969 -47 Declaring That Majority Protests Have Not Been Made_ in Beaumont to Notify the Owners or Possessors of Annexation No. 15. 38 1969 -48 Proclaiming The Week of June 15 -22, 1969 as "California Olive Avenue, that Said Street Shall be Paved; Nursing Home Week" in Beaumont. 42 1969 -49 Setting Compensation for Services For City Attorney. 43 1969 -50 Approving Application of the Provisions of Section 23 Commission and Requesting the State Division of Highways Of The United States Housing Act of 1937, As Amended, j to Install Highway Road Signs and Future On and Off Ramps To The City of Beaumont and Authorizing and Requesting at Pennsylvania Avenue. The Housing Authori of Riverside County to Operate �- Adopting the Riverside County Mutual Aid Fire Plan As The Within the Corporate Limits of the City of Beaumont. 45 1969 -51 Providing For The Borrowing of Funds and The Issuance And Sale of a Temporary Note Therefor Fiscal Year 1969- 1970. 47 1969 -52 Adopting The 1969 -1970 Annual Budge For The 1969 -1970 Fiscal Year. 49 1969 -53 Approving The Interest Rate of 6% To Be The Set Rate For The City Of Beaumont's Borrowing of Funds and Receiving A Temporary Note For The Fiscal Year 1969 -1970 As Stated in Resolution 1969 -51. 51 1969 -54 Authorizing The Initiation of a Short Term 1911 Act Assessment District For the Paving of 12th Street Between Elm and Olive Avenue. 53 1969 -55 Declaring Its Intention to Vacate a Portion of Maple Avenue Between 7th and 8th Streets, and Setting A Time For The Hearing of Objections Thereto. 54 1969 -56 Acknowledging The Receipt of Notice of Intention to Circulate a Petiton For The Annexation of Territory Designated as "Annexation No. 16" and an Affidavit of Publication Thereof and Approving The Circulation of the Petition. 56 1969 -57 Requesting Participation in Award to Shell Oil for Oils & Greases by Riverside County. 58 1969 -58 Directing The Superintendent of Streets of the City of Beaumont to Notify the Owners or Possessors of Lots on the North and South Side of 12th Street Between Elm and Olive Avenue, that Said Street Shall be Paved; and Res- cinding Resolution No. 1969 -54. 59 1969 -59 Approving the Recommendation of The Beaumont Planning Commission and Requesting the State Division of Highways to Install Highway Road Signs and Future On and Off Ramps at Pennsylvania Avenue. 63 1969 -60 Adopting the Riverside County Mutual Aid Fire Plan As The City of Beaumont's Mutual Aid Fire Plan. 64 1969 -61 Declaring Its Intention to Vacate a Portion of Maple Avenue Between 7th and 8th Streets, and Setting a Time For The Hearing of Objections Thereto. 67 1969 -62 Combination of Surplus Property Over and Under $2500. 69 1969 -63 Declaring Its Intention to Call a Special Annexation Election, and Fixing a Time and Place For Protests By Property Owners. 72 1969 -64 Fixing The Amount of Money Necessary To Be Raised By Taxation Upon The Taxable Property in the City of Beaumont and The Tax Rate For the Fiscal Year 1969 -1970. t,- d" Q 4 9: RES. PAGE NO. 77 79 80 81 82 84 W :: :: 91 93 95 1969 -65 A °re §olution declaring that maiority protests have not been made in Annexation No. 16. 1969 -66 Recommending the County Planning Commission to Den the Request for a C_hanQe of Zone from R -A to C -P by C. Nelson. 1969 -67 Resolution to accompany application for State Aid under the Emergency Flood Relief Law Sections 54150 -54164 of the Government Codet. 1969 -68 Resolution rescindi g Resolution No.1969 -50 1969 -69 Resolution approving application of the Provisions of Section 23 of the United States Housing Act of 1937, As Amended, to the City of Beaumont insofar as the provisions of the said Housing Act expressly apply to senior citizens and not otherwise, and authorizing and requesting the Housing Authority of Riverside_ County to Operate within the Corporate Limits of the City of Beaumont insofar as the provisions of the said Housing Act expressly apply to senior citizens and not.otherwise. 1969 -70 Resolution requesting the Board of Supervisors of the County of Riverside to Permit the County Clerk of said County to render certain specified services to the City of Beaumont; relating to the conduct of a Special Election to be held on the 18th day of November, 1959 pertaining to the AnnexatLon of Annexation No. 16 to the City of Beaumont 1969 -71 Resolution approving the office of Civil Defense Coor- dinator and establishing means whereby matching funds may be appropriated under the personnel and administra- tive plan established under the Civil Defense Act of 1950 as Amended. 1969 -72 Requesting the Resolution Committee of the League of California Cities to submit a resolution to the League's Annual Convention opposing any change in the current tax exemption on State and Local Government Bond Interest. 1969 -73 Urging the Justice Department of the United States to Reverse its decision regarding the Antitrust suit against the Four Major U.S. Automakers conspiring to delay the introduction of effective anti - pollution control devices. 1969 -74 Authorizing and providing for the borrowing of funds from First Western Bank and Trust Company and the execution of a Promisory Note therefor payable during the fiscal year 1969 -1970 and amendment to the Budget in conformity therewith. 1969 -75 Authorizing the Attorney General of California to act for the City in the filing of an action for damages that may have been suffered due to smog. 1969 -76 Approving the change of highway road signs by the-Divi- sion of Highways denoting ingress to Beaumont on Route 10 and 60. 1969 -77 Combination of surplus property over and under $2,500. 101 1969 -78 Reciting the fact of the_Special Election held by the City of Beaumont on the 18th day of November, 1969, declaring the result thereof and such other matters as are provided by law. "It, RES. PAGE NO. 103 1969 -79 Amending Ordinance No. 369 providing for Boulevard Stops at the Intersections of Maple Avenue and 7th Street and Maple Avenue and 8th Street. 104a 1969 -80 Resolution declaring it desirable to the City of Beaumont to retain the Beaumont Judicial District Court. 106 1969 -81 Authorizing certain persons to execute applications and documents for obtaining financial assistance under the Federal Civil Defense Act of 1950 an rescinding Resolution No. 1966 -52._ 110 1970 -1 Never used. Amended Ordinance No. 369. 112 1970 -2 Resolution requesting services from County Clerk ref: conduct of General Municipal Election to be held April 14, 1970. 113 1970 -3 Calling and giving notice of general municipal election April 14th, 1970. 115 1970 -4 Requesting Board of Supervisors to adopt reductions formula phasing county/0 o? sharing Citv's sales and use tax and cigarette tax 116 1970 -5 Opposing transfer of approx. 162 acres from Beaumont Unified School Dist. to Yucaipa Joint Unified School District. 117 1970 -6 APPORTIONMENT AND EXPENDITURE OF GAS TAX FUNDS. 118 1970 -7 AMENDS ORDINANCE. NO. 369 AND RESCINDING Res. Nos. 1966 -48, 1966 -51, 1967 -15, 1967 -20, 1967 -34, 1967 -39, 1968 -44, 1968 -68, 1968 -69, 1969 -12, 1969 -22, 1969 -30, 1969 -45, 1969 -79 and 1970 -1. 127 1970 -8 Participation in Shell Oil Co. Bulk purchases award. 130 1970 -9 Approving reversion of Alta View Tract from subdivision to acreage, & repealing Res. No. 1964 -11 132 1970 -10 Claiming exception of city property from County fire tax. 133 1970 -11 Intention to vacate portion of parkway on 4th St. 134 1970 -12 Requiring Interstate or Intrastate Oil, Gas, Electrict or Telephone transmission lines to submit proposed routes to Planning Commission for approval. 137 1970 -13 Ordering the vacating of portion of parkway on 4th Street. 139 1970 -14 Ordering the canvass of general Municipal Election to be held April 14th, 1970. 140 1970 -15 Declaring results of Municipal Election held April 14th, 1971 wMat. PAGE RES. N0. 145 1970 -16 Declaring intention to vacate portion of alley in Block 115. 148 1970 =17 Ordering the vacating of portion of alley in Block 115. 148 1970 -18 Declaring intention to sell certain city real property and fixing time for hearing of protests of the sale. 151 1970 -19 Approving agreement for planting on State High- way in the City of Beaumont. 151 1970 -20 Resolution of Intention form a Lighting; Maintenances District within City of Beaumont. 161 1970 -21 Declaring intention to increase certain charges for services performed. 165 1970 -22 Regulating Disposal of Garbage and Rubbish and rescinding Resolution No. 1969 -5. 170 1970 -23 Ref: Civic Centex- Assoc. never adopted. C� 171 1970 -24 Ref; additions to City Select System of Streets. 172 1970 -25 Amending Ordinance No. 416, sewer service charges. 176 1970 -26 Declaring intention to vacate portion of Avalon Avenue. 177 1970 -27 Supporting adoption of Senate Bills 966 and 967 177 1970 -28 Participation of County Contract award - Oils and Greases. 179 1970 -29 Resolution approving formation of Lighting_ Maintenance District. 181 1970 -30 Opposing use of gasoline tax for smog research. 183 1970 -31 Accepting Easement - additional right -of -way Highland Springs Road. 189 1970 -32 Intention to engage in TOPICS program. 191 1970 -33 Fixing Tax Rate for fiscal year 1970 -71. 193 1970 -34 Ordering the vacating of portion of Avalon Ave, 194 1970 -35 Intention to take certain actions - financial operation of the City. 195 1970 -36 Providing for issuance of Negotiable Notes in the amount of $ 100,000. 201 1970 -37 Amending subsection D of Section 1 Res. 1970 -22, Sanitation resolution. 214 1970 -38 Accepting Grant Deed - Lot 1, Block 11 Resub- Bmt. Heights. 214 1970 -39 Accepting Grant ]Deed - Lot 1, Block 12 Resub- Bmt. Heights. 215 1970 -40 Accepting Grant Deed - Lot 1, Block 11, Resub. Bmt. Heights. 196 RES. PAGE N0. 215 1970 -41 Accepting Grant Deed - Lot 1, Block 12, Resub. Bmt. Heights. 218 1970 -42 Authorizing paymen t to Mr. Robert Cardwell for demolishing two houses. 224 1971 -1 Honoring C.L.James. 228 1971 -2 Endorsing Presidents' Guidance Letter. 229 1971 -3 Participation in County Contract - Gasoline 230 1971 -4 Opposing requested rate increase by So. Calif. Edison Co. 233 1971 -5 Providing for issuance of Negotiable Notes in amount of $5,000.00. 235 1971 -6 Accepting Grant Deed - Block 186 -Baldi 236 1971 -7 Accepting Grant Deed - Block 186 - Baldi 236 1971 -8 Authorizing Mayor and City Clerk to sign agreement - Fedral Aid Emergency Relief Project - 14th and Beaumont. 238 1971 -9 Resolution urging President Nixon to create Federal Local Agency Revenue Sharing Pro- gram. 244 1971 -10 Ref: Flood Control Chief Engineer under direct control of County Board of Supervisors. uw_ 246 1971 -11 Approving Rules and Regulations for Fire Department and repealing Res. 1964 -28. 248 1971 -12 Accepting Grant Deed - Circle K Corp. 6th and Penn. 249 1971 -13 Accepting Grant Deed - Storm Drain from Circle K 6th and Penn. 252 1971 -14 Amends Ordinance No. 369 - traffic control at 6th and Maple Avenue. 256 1971 -15 Opposing Assembly Bill #1208 - Ref, use of Gas Tax Funds. 257 1971 -16 Ref, funding for Regional Integrated Narcotic Enforcement program. 260 1971 -17 Opposing Senate Bill 333 - Compulsary Arbitration Police and Fire w/:. 266 1971 -18 Requesting assistance from County of Riverside for certain road improvement projects. Chestnut, Elm, Walnut, Olive, Grace & Wellwood and Third St. 275 1971 -19 Opposing Assembly Bill 1303 - Regards diversion of gas tax if general plan incomplete. 278 1971 -20 Oil and Grease Contract - Union Oil Co. e.. Q 497 RES. PAGE NO. 279 1971 -21 Opposing apportionment of sales and use taxes on basis of population. 288 1971 -22 Fixing tax rate for fiscal year 1971 -72 296 1971 -23 Resolution declaring intention to vacate portion of Wellwood north of "B" Street. 298 1971 -24 Resolution amending resolution 1970 -7. 299 1971 -25 Resolution recommending garbage fees, or portion thereof, be allowed, as income tax deduction. 302 1971 -26 Resolution authorizing Dept. of Gn. Services, State of Calif., to purchase certain items. 304 1971 -27 Resolution amending subsections a, b- Section 509, Ord. no. 416. 305 1971 -28 Resolution ordering vacating portion Wellwood north of "B" Street. 308 1971 -29 Resolution declaring its intention to vacate a portion of Orange Avenue and Alleys between Orange and Maple and Oransle and Magnolia Avenues between Fourth Street and 1--he Freeway. 312 1971 -30 Resolution Ordr ering the vacating of Orange Avenue and alleys between Orange and Maple and Magnolia 0 avenues between Fourth Street and the Freeway. 314 1971 -31 Resolution of the City of Beaumont accepting Grant Deed. December 9. 1971 from Ralph E. Bycroft to City. 317 1971 -32 Resolution of the City Council of the City of Beaumont amending Resolutio�l 1970 -7 of Ordinance No. 369. 319 1971 -33 Resolution Authorizing the Department of General Service of the State of California to Purchase certain items. 319 1971 -34 Resolution of the City Council of the City of Beaumont rescinding Section 3 of Resolution No. 1968 -53. 324 1972 -1 Resolution Providing for the issuance of Negotiable notes in the amount of 125,000-00, 327 1972 -2 Resolution Requesting the Board of Supervisors of the County of Riverside to permit the County Clerk of said County to render specified services to the City of Beaumont relating to the conduct of a General Municipal Election to be held in said City on April 11, 1972. 329 1972 -3 Resolution Calling and giving notice of the holding of a Genera- Municipal Election to be held in said City on Tuesday, the 11th. day of April, 1972, for the election of Certain Officers of said City as required by the provisions of laws of the State of California relating to General Law Cities. 333 1972 -4 Resolution Requesting 2articipation in the Mobil Oil Company Bulk Purchases Award by the Riverside County Board of Supervisors 336 1972 -5 Resolution Approving the program advanced by Pomeroy, Johnson and Bailey, Engineers, for the expansion of the existing City Waste Water Treatment Plant. 342 1972 -6 Resolution Ordering the canvass of the General Municipal Election to be held on the 11th day of April 1972, to be made by the City Clerk of the City of Beaumont. 344 1972 -7 Resolution Amending Resolution 1970 -7 of Ordinance No. 369. 348 1972 -8 Resolution Reciting the fact of the General Municipal Electionheld in said City of Beaumont on the 11th day of L PAGE RES. NO. 348 1972 -8 April, 1972, Declaring the results thereof and such other matters as are provided by law. 355 1972 -9 Resolution Authorizing the Mayor, City Clerk and City Treasurer to sign checks. 365 1972 -10 Resolution Denying the appeal of Harliquin Confetti Corporation for a variance to permit an eight foot fence on property lines at 1499 E. Sixth St. in the City of Beaumont. 365 1972 -11 Resolution Signifying its intention to continue in the Topics program and requesting the Department of Public Works, State of California, to reserve the City's Foscal year 1970 -71, Fiscal year 1971 -72 and Fiscal year 1972 -73 Apportionments for topics improvement projects. 368 1972-12 Resolution Indi a ing approval of the proposed development of the Highland Springs Area. 370 1972 -13 Resolution Endorsing the Attorney General's Legislative Proposals. 371 1972 -14 Resolution Opposing Senate Bill 776 Relating to the Formation of the Southern California Area Planning Organization. 377 1972 -15 Resolution Accepting the County Contract for purchases of lubricating oils and greases to Texaco, Inc. 378 1972 -16 Resolution Requesting a waiver of fees for senior citizens. 380 1972 -17 Resolution emending Ordinance No. 369; Rpcinding Resolutions 1970 -7, 1971 -32, 1972 -7 and all other Resolutions in Conflict herewith and prescribing certain through highways and stop intersections, Regulating speed zones, parking zones and other Regulations governing the flow of traffic within the City of Beaumont. 392 1972 -18 Resolution Settlement of the suit filed on behalf of the City of Beaumont agenst Edgington Oil Company, Western Liquid Asphalt Cases. File NO. 50173 392 1972 -19 Resolution Sttlement of the suit filed on behalf of the City of Beaumont against Witco Chemical Corporation and Robert L. Feldman. Western Liquid Asphalt Cases, Master File No. 50173. 396 1972 -20 399 1972 -21 Resolution Fixing the tax rate for the Fiscal Year 1972 -73. 401 1972 -22 Resolution Accepting Grant Deed. From Carl E. Mellor. Lot 2 in Block 36. 402 1972 -23 Resolution Accepting Grant Deed. From Carl E. Mellor Lot 1 in Block 36. 403 1972 -24 Resolution Accepting Grant Deed. From William C. and Gusta Hennemann. Lot 2 Block 36. 405 1972 -25 Resolution Signifying its intention to submit a claim for funds under the Transportation Development Act of 1971 and authorizing the City Manager to complete all documents to support claims for funds. 407 1972 -26 Resolution Concerning specialized Peace Officer selection and Training. C+" PAGE RES. NO. 410 1972 -27 Resolution Recommending to the State Divisions of Highways certain improvements to Highway 60, Highway 79 and Interstate 10. 411 1972 -28 Resolution Supporting the Cif o the erection of massive 100 foot towers on residential streets by and objecting to the decision of commission that such residential locations therefor. 499. E Torrance in ProtestinR steel transmission the Southern Edison Company the Public Utilities streets are appropriate 415 1972 -29 Resolution Providing___for the issuance of negotiable notes in the amount of $50,000.00. 420 1972 -30 Resolution Signifying its intention to submit a claim for funds under the Transportatinn Development Act of 1971 and authorizing the City Manager to complete all documents to support claims for funds and rescinding Resolution 1972 -25. 429 1972 -31 Resolution of the City Council of Beaumont, California authorizing City Clerk to accept and consent to transfers of interests in or easements upon Real Estate conveyed to the City of Beaumont for public purposes by deed or grant. 433 1972 -32 Resolution of the City Council of the City of Beaumont, California, adopting an interim open Space Plan. 434 1972 -33 A Resolution of the City Council of the City of Beaumont, California, pertaining to Traffic Ordinance No. 369, amending Resolution No. 1972 -17, Section 5, adding Sub - Section C, Section 7 -D (1), adding Sub - Sections 0, P, and Q:Section 13- .A,adding Sub - Sections (15) through (22); Section 13- B,a.mending Sub - Section (1); and prescribing certain additional changes to expedite traffic flow and traffic safety. 443 1972 34 Resolution of the City of Beaumont, declaring structure to be a public nuisance and intention of the City to commence abatement proceedings pursuant to Ordinance 364. 444 1972 -35 Resolution of City of Beaumont, declaring structure to be public nuisance and intention of City to commence abatement proceedings pursuant to Ordinance 364. 445 1972 -36 Resolution declaring structure to be a public nuisance and intention to commence abatement Proceedings pursuant to Ordinance No. 364. 446 1972- 37 Resolution declaring structure to be a nuisance and intention of the City to commence abatement Proceedings pursuant to Ordinance No. 364. 447 1972- 38 Resolution declaring structure to be a nuisance and intention to commence abatement proceedings pursuant to Ordinance 364. 448 1972- 39 Resolution governing project submitted by Law Enforcement Agencies referred to as Regional Integrated Narcotic Team. 459 1973 -1 Resolution of the City Council of the City of Beaumont, Calif- ornia, Transferring $4,779 of Topics Funds to the City of Victorville 452 1973 -2 Resolution of the City Council of the City of Beaumont Author- izing the Purchase of Certain Real Property. 455 1973 -3 A Resolution of the City Council of the City of Beaumont, California, for participation in the Mobil Oil Company Bulk Purchase Award. ' 456 1973 -4 Resolution of the City of Beaumont in Support of the Objectives of Vocational and Occupational Training. 458 1973 -5 Resolution of the City Council of the City of Beaumont protest- ing proposed change of name of Sixth Street from Highland Springs Road to the Westerly City Limits of the City of Banning to Ramsey Street. E, PAGE RES. NO. 460 1973 -6 A Resolution of the City Council of the City of Beaumont, California, amending Ordinance No. 369; Adding Thereto 6 Stop Intersections and one Yield Intersection. Also Deleting a Certain Stop Inter- section. 462 1973 -7 Resolution of the City Council of the City of Beaumont, California amending Section 516 (Sewer Service Charges) of Ordinance No. 416 464 1973 -8 Resolution of the City Council of the City of Beaumont Favoring the Annexation of Certain Lands Commonly Known as Highland Springs Lands and a Portion of Section 35, Range 1 West and Township 2 South SBB &M 465 1973 -9 A Resolution of the City Council of the City of Beaumont, California, Adopting Criteria and Procedures for the Evaluation of Projects and the Preparation of Environmental Impact Reports for Private Projects Pursuant to the California Environmental Quality Act of 1970, As Amended by Statutes 1972, Chapter 1154 474 1973 -10 A Resolution of the City Council of the City of Beaumont, California, Establishing a Fee Schedule for Processing Environmental Impact Reports 475 1973 -11 A Resolution of the'City Council of the City of Beaumont, California, Requesting the California Division of Highways to Revise the Signing on Routes 10 and 60 Eastbound Approaches to Beaumont from "Veile Ave" to "Beaumont" 478 1973 -12 Resolution of the City Council of the City of Beaumont, California Requesting the Assistance of the Legislature of the State of California 483 1973 -13 A Resolution of the City Council of the City of Beaumont, California adopting criteria and procedures for the eval- uation of projects and the preparation of Environmental Impact Reports for public projects pursuant to the Calif- ornia Environmental Quality Act of 1970, as amended by Statutes 1972, Chapter 1154. 491 1973 -14 Authorizing the Department of General Services of the State of California to purchase certain items. 495 1973 -15 A resolution of the City Council of the City of Beaumont, California, amending Ordinance #369 by adding thereto a No Parking Zone on 7th Street between Maple Avenue and Palm Avenue. 497 1973 -16 The City of Beaumont City Council to consider Land Use, Open Space and Conservation Elements of the City of Beaumont in conjunction with Riverside County General Plan affecting the City of Beaumont. 498 1973 -17 A Resolution of the City Council of the City of Beauumont, California amending Ordinance #370 by adding thereto Section 12a. 499 1973 -18 Resolution of the City Council of the City of Beaumont, �- California, signifying its intention to submit a claim for funds under the Transportation Development Act and its amendments and authorizing the City Manager as Representa- tive to complete documents in support of claims for funds. Beaumont, California March 11, 1969. The Beaumont City Council met in regular session at 7:30 P.M. in the Council Chambers, March 11th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held February 25th were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Treasurer Allie Obarr presented a report of the interest earned to date of funds on inactive deposit showing $758.30 earned. Mrs. Obarr r..a also gave a report on her duties as City Treasurer, reviewed the �- business licenses issued, the hotel -motel tax collected, and the current sanitation billing which she now handles, for the council's information. Q Mayor Haskell announced this was the time set for the public hearing on the vacating of a portion of alley in. Block 118. City Clerk announced that the notices had been published and posted as required by law and that affidavits attesting to the fact are on file. Mayor Haskell asked if there was anyone who wished to speak regarding this proposed vacation of alley. There were none. Councilman Rodeman made a motion, seconded by Councilman Mason: That the public hearing regarding the vacating of a portion of alley in Block 118 be closed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -28 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, ORDERING THE VACATING OF A PORTION OF ALLEY IN BLOCK 118. WHEREAS, the City Council of they City of Beaumont, California, did on the 11th day of February, 1969, adopt its Resolution No. 1969 -25 declaring its intention to vacate a portion of alley lying within Block 118 hereinafter described and setting the 11th day of March, 1969, at 7:30 o- 'clock P.M., in theCouncil Chambers at City Hall Building, 500 Grace Avenue, Beaumont, California, as the time and place for hearing objections to such vacating proceedings, and WHEREAS, said hearing, after due: notice given as required by law, no one having appeared to object to vacating said portion of alley in Block 118, and the City Council having found that said portion of alley was unnecessary for any present or prospective public street or public use, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California, that it shall and does hereby order the vacation of that portion of alley lying within Block 118 particularly described as follows: THAT PORTION of the alley, lying within Block 118 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recorded in Book 6 of Maps, pages 16 and 1.7, records of San Bernardino County, described as follows: BEGINNING at the Northeast corner of Lot 14 of said Block 118; thence North 0015'44" East along the West right of way line of said alley, 8.35 feet to a point on the South right of way line of State Highway Route 10; thence North 86055'09" East along the South right of way line of said State Highway Route 10, 20.03 feet to a point on the East right of way line of said alley; thence South 0015'44" West 62.98 feet to a point on the Northerly right of way line of the Southern Pacific Railroad right of way, said right of way being 200 feet in width; thence curving along the North right of way line of said Southern Pacific Railroad right of way to an intersection with said right of way and the West right of way line of said alley; thence North 0015'44" East along the.West line of said alley, 60.32 feet to the point of beginning. RESERVING to the several serving public utility agencies easements over, under and across that portion of alley in Block 118 being vacated that the utility companies are at present using. PASSED AND ADOPTED this 11th day of March, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -28 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time set for the public hearing on the vacating of a portion of Fourth Street lying south of Block 115 between Beaumont and Magnolia Avenues. City Clerk announced that the notices had been published and posted as required by law and that affidavits attesting to the fact are on file. Mayor Haskell asked if there was anyone who wished to speak regarding this proposed vacation of Fourth Street. Mr. J.W. Tipton, a property owner along Fourth Street asked if this proposed vacation would affect the present alignment of Fourth Street. He was informed that Fourth Street would remain as is and that the vacation only affects that portion of right of way within Kiwanis Park. Councilman Kief made a motion, seconded by Councilman Rodeman: That the public hearing on the vacating of a portion of Fourth Street between Beaumont and Magnolia Avenues be closed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -29 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, ORDERING THE VACATING OF A PORTION OF FOURTH STREET LYING SOUTH OF BLOCK 115 BETWEEN BEAUMONT AVENUE AND MAGNOLIA AVENUE. aw WHEREAS, the City Council of the City of Beaumont, California, did on the 11th day of February, 1969, adopt its Resolution No. 1969 -24 declaring its intention to vacate a portion of Fourth Street hereinafter described and setting the 11th day of March, 1969, at 7:30 o'clock P.M. in the Council Chambers at City Hall Building, 500 Grace Avenue, Beaumont, California as the time and place for hearing objections to such vacating proceedings, and WHEREAS, said hearing, after due notice give as required by law, no one having appeared to object to vacating said portion of Fourth Street, and the City Council having found that said portion of Fourth Street was unnecessary for any present or prospective public street or public use, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California, that it shall and does hereby order the vacation of that portion of Fourth Street particularly described as follows: RESERVING to the several serving public utility agencies easements over, under and across that portion of Fourth Street being vacated that the utility companies are at present using. PASSED AND ADOPTED this 11th day of March, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -29 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus read a communication from Riverside Cable Corporation regarding a sample enabling ordinance for Community Antenna-Television. Mr. Kraus recommended that any action be postponed to the next council meeting so that the City Attorney may look over the sample ordinance. ORDINANCE NO. 401. AN ORDINANCE OF THE CITY OF BEAUMONT, CALIFORNIA, FIXING THE AMOUNT WHICH SHALL BE DEEMED TO BE REIMBURSEMENT OF OUT -OF- THAT PORTION of 4th Street Lying South of Block 115 of the AMENDED MAP OF THE TOWN OF BEAUMONT as per plat recorded .,. in Book 6 of Maps, pages 16 and 17, records of San ,-� Bernardino County, described as follows: BEGINNING at the Southeast corner of Lot 25 of said Block 115; thence South 0 °13'39" West parallel with the centerline of Magnolia Avenue, 10.08 feet; thence curving to the left from an initial tangent that bears South 89031'28" West with a radius of 1,030 feet through a central angle of 15014'55 ", an arc distance of 274.12 feet to a point of reverse curve; thence curving to the right with a radius of 128.58 feet through a central angle of 24011'27" West 4.78 feet; thence North 23007'50" East 40.76 feet to a point on the Southerly right of way line of State Highway Route 10, said point being designated as being 225 feet right of Station 396,+ 25 centerline of improvement, as per State Highway Map No. 981544; thence North 81052'31" East along the Southerly right of way line of said Route 10, 102.63 feet to a point on the North right of way line of said 4th Street; thence South 89046'21" East along the North right of way line of said 4th Street, 212.27 feet to the point of beginning. RESERVING to the several serving public utility agencies easements over, under and across that portion of Fourth Street being vacated that the utility companies are at present using. PASSED AND ADOPTED this 11th day of March, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -29 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus read a communication from Riverside Cable Corporation regarding a sample enabling ordinance for Community Antenna-Television. Mr. Kraus recommended that any action be postponed to the next council meeting so that the City Attorney may look over the sample ordinance. ORDINANCE NO. 401. AN ORDINANCE OF THE CITY OF BEAUMONT, CALIFORNIA, FIXING THE AMOUNT WHICH SHALL BE DEEMED TO BE REIMBURSEMENT OF OUT -OF- 0 POCKET EXPENDITURES OF CITY COUNCILMEN was presented and given its second reading. After a general discussion regarding whether this ordinance should be looked over more carefully before adoption, the following motion was made. Councilman Hightower made a motion, seconded by Councilman Kief: That Ordinance No. 401 pass its second reading and be adopted. Ayes: Councilman Kief and Hightower. Noes: Councilman Rodeman, Mason and Haskell. Absent: None. RESOLUTION NO. 1969 -30 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, PROVIDING FOR THE POSTING OF "NO PARKING OF COMMERCIAL VEHICLES" SIGNS, PURSUANT TO SECTION 1 OF ORDINANCE NO. 369. THE CITY COUNCIL OF THE CITY OF BEAUMONT DOES HEREBY RESOLVE AS FOLLOWS: Section 1: That the Northside of 6th Street, starting 87'7" East of Beaumont Avenue and continuing East to the West end of the 26' yellow zone at Gray's Ice Cream Co. be posted by such signs as are necessary to apprise operators of commercial vehicles of "NO Parking of Commercial Vehicles" between such signs at this location, between the hours of 8:00 A.M. and 6:00 P.M., except Sundays and Holidays. Section 2: The City Manager shall cause such signs to be posted as may be deemed necessary to apprise commercial vehicle operators of the no parking between signs regulations. Section 3: Violations. A violation of any of the provisions of this resolution is hereby declared to be a misdemeanor punishable in accordance with Section 42001 of the Motor Vehicle Code and as the same may hereafter be amended. NOW, THEREFORE, BE IT RESOLVED that said requirements governing the no parking of'Commercial Vehicles between signs in the City of Beaumont be adopted by the City Council of the City of Beaumont as hereinabove set forth in detail, be, and the same is hereby approved and adopted. PASSED AND ADOPTED this 11th day of March, 1969. Albert Haskell Mayor, City of Beaumont ATTEST: Mae B. Goularte City Clerk a Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -30 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. The following resolution was presented for council consideration regard- ing the placing of two liens of $750.00 on two lots owned by the late Charles F. Berg. The two houses on these lots were ordered condemned and torn down by the City Building Department and Fire Department. Mr. Bob Cardwell performed the work for $1,500.00 and would be paid from the collected liens when the property is sold by the Public Administrator. 5 RESOLUTION NO. 1969 -31 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT SETTING A LIEN AGAINST PARCELS LOCATED AT LOT 2 AND LOT 10, BLOCK 1_34, IN THE CITY OF BEAUMONT, FOR DEMOLITION OF CERTAIN BUILDINGS IN CONFORMANCE WITH THE ORDER OF THE BUILDING INSPECTOR AND FIRE CHIEF. WHEREAS, the Building Inspector and Fire Chief of the City of Beaumont declared certain properties to be unsafe for occupancy and a fire hazard, and WHEREAS, the property known as Assessment No. 2- 00- 15 -17- 001 -46, and Assessment No. 2- 00- 15- 17- 001 -54, were declared unsafe and a hazard to the general health, safety and welfare of the community, and WHEREAS, two buildings on said properties were ordered demolished by the City of Beaumont on September 12, 1968, following d due notifica- tion to the present owners of the property, and r--� WHEREAS, costs for said demolition were $750.00 per house; d- ' NOW THEREFORE, BE IT RESOLVED that the City Council of the City of Beaumont place a lien on Assessment No. 2- 11- 15- 17- 001 -46 for $750.00 for demolition purposes and a lien on Assessment No. 2- 00- 15 -17- 001 -54 for $750.00 for demolition purposes, and BE IT FURTHER RESOLVED that the City Council shall forward said lien to the County Recorders office. The City Clerk shall certify to the pssage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 11th day of March, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -31 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus reported on the progress of the Euclid Avenue street project and the acquisition of the Daniels property at the corner of 11th and Euclid. Action was held off' until the City Attorney has a chance to look over the title report Mr. Berg found regarding this property when Mr. Carl Mellor had it, showing a 20 foot easement for street purposes. Mr. Roy Savage, Chairman of the Park - Recreation Commission presented proposed plans for summer programs which will include taking 150 children to a Dodger Baseball game. Mr. Savage announced that the March 28th Park - Recreation Commission meeting will be a night meeting, and also stated he will need to know how the City is planning to participate in the summer recreation plans. City Manager Kraus suggested that the City Council invite the School Board to a joint meeting with the City Council for March 25th at 7:00 P.M. and at that time would be able to tell Mr. Savage how far the City could go regarding the recreation program. Councilman Hightower will take Councilman Rodeman's place on the Park - Recreation Commission until Councilman Rodeman returns from vacation. The report from the City Attorney regarding a possible handbill ordinance was deferred to the next Council meeting. RESOLUTION NO. 1969 -32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, REQUESTING ASSISTANCE FROM THE COUNTY OF RIVERSIDE FOR CERTAIN ROAD IMPROVEMENT AND CONSTRUCTION PROJECTS ON A PORTION OF CHESTNUT, WALNUT, GRACE AND ELM AVENUES, THIRD STREET AND THE ALLEY IN BLOCK 182. WHEREAS, the City of Beaumont proposes to initiate the improve- ment of Chestnut Avenue, between Fifth and Sixth Streets, Walnut Avenue between Third and Fourth Streets, Grace Avenue between Third and Fourth Streets, Elm Avenue between Fourth and "B" Streets, Third Street between Olive and Walnut Avenues and the alley in Block 182 between Palm and Chestnut Avenues, Eleventh and Twelfth Streets, and WHEREAS, the City of Beaumont will require assistance in the application of necessary base materials and road mix; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that assistance for improvement of the above mentioned road projects be requested from the County of Riverside Road Department, through the County Board of Supervisors, and such assistance be per- formed during the period of May 1 - August 1, 1969. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 11th day of March, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -32 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell gave a report on the proposed community center, and stated that two sites have been brought up for the location, one being at 11th and Maple Avenue, the Pilgrim Holiness Church property and the other in the City Park on the Northeast corner of 8th and Orange Avenue. After a general discussion, the following motion was made. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Council authorize the City Manager to make a preliminary application to H.U.D. on the two proposed sites for a community center. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. rr_ 7. City Manager Kraus informed the Council of a change in wording requested by the County Planning Department pertaining to.the resolution on the General Plan, and recommended that Resolution No. 1969 -8 be rescinded and a new resolution be adopted. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -8 be rescinded. Ayes: Councilman Rodeman, Mason, Kief_, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -33 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, RELATIVE TO A REQUEST FOR URBAN PLANNING ASSISTANCE. WHEREAS, the City of Beaumont desires to provide for a planning study contributing to an over -all program for future community develop- ment, the preservation of community values, the prevention of conditions tending to cause urban blight, and the promotion of the general health, safety, and welfare of its citizens; and, WHEREAS, the Council on Intra Governmental Relations, under authority of Chapter 1641, Statues of 1959, may provide planning assis- tance for such a program and receive financial assistance from the Urban Renewal Administration, as authorized by Section 701 of the Housing Act of 1954, as amended (Public Laws, 83rd Congress); now therefore, be it RESOLVED, that the City Council of the City of Beaumont hereby requests the Council on Intra Governmental Relations to provide planning assistance under authority of Chapter 1641, Statutes of 1959, with such financial assistance as may be provided by the Urban Renewal Administra- tion, under authority of Section 701 of the Housing Act of 1954, as amended (Public Laws 860, 83rd Congress). That such planning assistance is more particularly described in a project description that is attached hereto and made a part of this resolution as if fully set forth herein. That the City Council of the City of Beaumont, subject to approval of such planning assistance by the State and Federal authorities, here- by authorizes: (a) payment to the County of Riverside of a sum not to exceed $1,833.00 and, (b) use of personnel of theCity of Beaumont for technical assist- ance in this project, which assistance has an estimated value of $ -0 -. THAT, the total estimated cost of the City of Beaumont's project as planned is $1,833.00. THAT the Mayor of the City of Beaumont be, and he hereby is, authorized and empowered to execute in the name of the City all necessary applications, contracts, and agreements to implement and carry out the purposes specified in this resolution. PASSED by the City Council of the City of Beaumont this 11th day of March, 1969. Albert Haskell Mayor of the City of Beaumont, ATTEST: California. Mae B. Goularte City Clerk of the City of Beaumont F61 Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -33 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Because the Chamber officials could not be present tonight, City Manager Kraus explained several possibilities on leasing land and lease -back of the new chamber building. The Chamber would build the building and lease the land for $1.00 a year and when the building is completed, City would retain ownership of building and land both with an arrangement agreed upon by both the Chamber and the City. Action was deferred to a later date. RESOLUTION NO. 1969 -34 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, TO CLAIM EXCEPTION OF CITY PROPERTY FROM COUNTY FIRE TAX. WHEREAS, pursuant to the terms of Section 25643 of the Government Code of the State of California, provisions is made for the exception of property in incorporated cities from the levy of any County Tax for structural fire protection under certain circumstances ;and WHEREAS, the City of Beaumont has an organized Fire Department in operation and existance which is presently providing adequate structur- al fire protection to all property within the City of Beaumont, and no additional benefit in fire protection is received or required by such property from structural fire protection given by the County; and WHEREAS, it is deemed to be in the best interests of said City of Beaumont to petition the Board of Supervisors of the County of Riversid e to except from the levy of any tax for said purposes all property w- ithin the limits of the said Cit of Beaumont. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT DOES R- ESOLVE AS FOLLOWS: IT IS HEREBY FOUND that the City of Beaumont has an organized Fi- re Department in operation and existence, which is now providing adeq- uate structural fire protection to all property within the said City of Beaumont, and that no additional benefit in fire protection is r- eceived or required by such property from structura fire protection given by the County of Riverside. BE IT FURTHER RESOLVED that this resolution of the City Council of the City of Beaumont shall constitute the petition to the Board of Supervisors of the County of Riverside for the exclusion of property within the limits of the City from the levy of taxes for the purpose of providing County funds for structural fire protection within the City of Beaumont, and that this resolution constituting such petition shall be signed by the Mayor of the City of Beaumont on behalf of sa- id City, and shall be attested to by the City Clerk of said City. PASSED AND ADOPTED this 11th day of March, 1969. Wo Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Revolution No. 1959 -34 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Fief, Hightower and Haskell. Notes: None. Absent: None. Mayor Haskell asked if there was anyone in the audience who wished to speak. Beaumont, California March 25,1969 The Beaumont City Council met in regular session at 7:30 P.M., in the Council Chambers, March 25th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Pr- ayer for the Invocation, the roll call found the following Coundilmen present: Councilman Rodeman, Mason, Hightower and Haskell. Absent: Councilman Kief. The Minutes of the regular meeting held March 11th were approved as - mailed. Councilman Hightower made a motion, seconded by Councilman Rodeman: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Notes: None. Absent: Councilman Kief. City Manager Kraus Presented Mr. Lloyd Lightfoot Jr. of the A.B.DICK Co. who proceeded to give a demonstration of the new A.B.Dick Model 675 Electrostatic Copier. This demonstration was requested by the City Clerk for the benefit of the City Council after having seen the copier in operation the previous day. Judge Quitman of the Beaumont Justice Court suggested that because of a difficulty in getting a prosecuting attorney, that the City A- ttorney could act as prosecuting attorney when there is no availa- ble from the District Attorney's office for the jury trials. He felt that because the benefits from a percentage of traffic fines that this could be done. The Coundil asked him who would pat the City Attorney for this and he said probably the City would have to pay for his court appearances. No action was taken on this. There being no further business, the meeting was adjourned. Albert Haskell, Mayor ATTEST: Mae B. Goularte r-+ City Clerk Mayor G: ATTEST: City Clerk Beaumont, California March 25,1969 The Beaumont City Council met in regular session at 7:30 P.M., in the Council Chambers, March 25th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Pr- ayer for the Invocation, the roll call found the following Coundilmen present: Councilman Rodeman, Mason, Hightower and Haskell. Absent: Councilman Kief. The Minutes of the regular meeting held March 11th were approved as - mailed. Councilman Hightower made a motion, seconded by Councilman Rodeman: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Notes: None. Absent: Councilman Kief. City Manager Kraus Presented Mr. Lloyd Lightfoot Jr. of the A.B.DICK Co. who proceeded to give a demonstration of the new A.B.Dick Model 675 Electrostatic Copier. This demonstration was requested by the City Clerk for the benefit of the City Council after having seen the copier in operation the previous day. Mayor Haskell thanked Mr. Lightfoot for his demonstration and stated that we will be in contact with him soon. City Manager Kraus introduced Mr. Ned Cantwell the new Editor of the Daily Record - Gazette to the Council. Fire Chief Mickey Wright presented a report from his department hig- hlighting some of their activities this past year regarding property loss by fire and saved; the size of the department which consists of four paid men, 1 Chief, 1 Captain and 2 Engineers and 20 Volunteers. Mr. Roy Leaders asked the Fire Chief about the requirement of fire extinguishers in his motel and none have been installed at the El R- ancho. Mr. Lyman Burhop asked about painting the fire hydrants according to size the way Banning is presently doing. The Teague of California Cities meeting slated for Wednesday, March 26th, 7:30 P.M. was by- passed this time because of a previous meeti- ng scheduled for that night. City Attorney Berk reported on a possible handbill ordinance to con- trol the advertising materials that are placed in front of residenc- es and said because the cost of publishing such an ordinance would be so prohibitive it is his recommendation that an ordinance such as this not be- adopted. Councilman Rodeman suggested that in lieu of an ordinance that the C- ity contact those who are throwing these papers police themselves and not scatter them all over the City streets. City Manager Kraus explained that with the construction of the new f- re station it might be will for the Council to consider naming Mr. .001 Fred Hirsch as a "$1.00 per year" supervisor of the project. Mr. Burhop asked about the fire station site and who owns the build- ing. Was informed the City is the owner. Mr. Baldi and Mr. Russell had several questions and whether Mr. Hi- rsch was a contractor and a competent building supervisor. After a general discussion, no action was taken regarding the appoi- ntment of Mr. Hirsch as a "$1.00 a year supervisor ". City Attorney Berk reported on the proposed enabling ordianance for CATV and recommended that the City not enact this enabling ordinance unless Riverside Cable Corp. pays the cost of publication and esti- mate from the newspaper on the cost of publishing said ordinance. Councilman Rodeman made a motion, seconded by Councilman Mason: That action be diferred to he next council meeting until an estimate from the Daily Record - Gazette on the cost of publication. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. City Manager Kraus presented copies of a seven -page report for the C- ouncil on the sewage flows at the plant since 1947 prepared by our S- ewage Treatment Plant Consultant, Dr. Richard Pomeroy. City Manager Kraus reported on the status of the Euclid Avenue proje- ct and said that he had received a note from Carl Mellor to the effe- ct that he would give a quit claim deed for the Daniels strip for $2- 50.00. City Attorney Berk felt that the City need not purchase something that 1' it already has,a quit claim not needed. However, he would like to get an updated report from the Title Company. Mr. Berk said he would like to get the Title Com- pany's opinion regarding the City's right to proceed with the street work. City Atorney will stop in at the Title Company and. report back. Mr. Roy Leaders, owner of the Golden West Motel, was present requesting some trees to be removed from in front of his neighbors property. As such, he is formally lodging a protest and requesting that the City see that these trees be removed. He said that eventually these trees will cover up his sign. Mr. Leaders also stated that he has offered to pay for the cost of removing these trees and replacing them with other more suitable trees. Mrs. Emily Bear read a request from the Beaumont Women's Club that the City of Beaumont be declared a bird sanctuary whereby it would be illegal to shoot or destroy any birds within the corporate limits of the City. After a general discussion among the councilmen it was recommended that a resol- ution be prepared for presentation at the next Council meeting. Mr. Dowling, an orchard owner, asked how this would affect the orchards and said there are some birds that are destructive. Mr. Cochard, another orchard owner, asked the same. t- They were all assured that this would be taken in consideration when the resolu- tion is prepared. Council was reminded of the joint meeting with the School Board scheduled for Wednesday, March 26, 1969 at 7:30 P.M. in the School Board Room of the Sixth Street Cafeteria. The report on the status of the proposed special census to be conducted in Riverside County was deferred to the next Council meeting. RESOLUTION NO. 1969 -35 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, PROCLAIMING THE MONTH OF MARCH, 1969, AS AMERICAN LEGION FIFTIETH ANNIVERSARY MONTH. WHEREAS, the American Legion was founded in 1919, shortly after the cessa- tion of World War I hostilities, as an organization of wartime veterans dedi- cated to continuing service to God and Country; and WHEREAS, the American Legion this year is observing its fiftieth year as a fraternity of service with a membership encompassing four generations of war veterans; and WHEREAS, such programs have become an integral part of Beaumont, and the local American Legion Post 428, a civic asset; now THEREFORE, I, Albert Haskell, Mayor of the City of Beaumont, do hereby proclaim the month of March, 1969, as American Legion Fiftieth Anniversary month, and do call upon all citizens, business houses, and organizations to join with me in commending the good works of this organization as an expression of both the wartime and peacetime services of our Legionnaires. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 25th day of March, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -35 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. ORDINANCE NO. 401. AN ORDINANCE REGULATING THE OPERATION OF RAILWAY TRAINS, RAILWAY CARS OR SIMILAR VEHICLES ON RAILS OVER, ACROSS AND UPON THE STREETS OF THE CITY OF BEAUMONT, CALIFORNIA was presented and given its first reading. Councilman Rodeman made a motion, seconded by Councilman Mason: That Ordinance No. 401 pass its first reading as read in full, and that a copy of same be forwarded to Mr. Long and Mr. Carr upon adoption. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None Absent: Councilman Kief. City Clerk presented the proposed fireworks program for this July 4th, cost of program to be same as last year $525.00. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City purchase fireworks in the amount of $525.00 for the July 4th program. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. There being no further business, the meeting was declared adjourned. Albert Haskell, Mayor % Mayor ATTEST: /� tX,GLSt2 _ City Clerk Beaumont California April 8, 1969 The Beaumont City Council met in regular session at 7 :30 P.M. in the Council Chambers, April 8th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- aw man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held March 25th were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodiaman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. At this time, Mr. C. N. Wilson, Public Works Director gave his report on his department's activities for the past year, which includes the maintenance of the City parks consisting of 17 acres, street maintenance, sanitation service, and maintenance of the Sewage Disposal Plant. Among other things, Mr. Wilson reported the City's purchase of a new grader, sanitation truck, tractor and flail mower, two pickup trucks and a steam cleaner for the Ghop which has made their work easier. Mr. Wilson reported that the Public Works Department con- sists of 12 men broken down as follows: 1 mechanic, 1 sewage treatment plant operator and poundmaster, 3 sanitation crewmen, 1 park attendent, and 6 men in the street crew. Mayor Haskell then proceeded to read a Proclamation, proclaiming the week of April 20th through April 26th, 1969, as Independent Order of Odd Fellows Week. After signing the proclamation, Mayor Haskell presented it to Mr. Clarence Quick, Noble Grand and Mr. Ben Elam, Vice -Grand of the Beaumont Chapter. The Clerk presented an additional proclamation regarding Public Schools Week to the Mayor. Mayor Haskell then read the Proclamation to proclaim the period April 21st through April 25th as "Public Schools Week ". After signing the proclamation Mr. George Molnar accepted the proclamation. Council was informed of the public hearing before the Local Agency Commission ,� regarding the proposed annexation of uninhabited property to the City of �,, Beaumont, to be held Wednesday, April 16 at 9:30 A.M. in Riverside. City Manager Kraus presented a proposal regarding an amendment to the Personnel rules and regulations providing for three weeks vacation for those employed over 5 years. Mayor Haskell appointed Councilman Rodeman, Mason and Kief as committee to study this proposal and make their recommendation at the next council meeting. City Manager Kraus read copies of Resolutions from the City of Santa Ana and the City of Indio regarding the establishment of a Bird Sanctuary. Mr. Kraus mentioned that the Women's Club did not indicate whether they wanted to pursue this proposal at this time. Councilman Kief made a motion, seconded by Councilman Rodeman: That this request for a Bird Sanctuary be tabled indefinitely. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Attorney Berk said in checking with the Title Company, no deed of this purchase of road for street purposes was ever recorded, for that reason, the City does not own it. City will have to purchase it. Mr. Berk said the City can acquire it by Quit Claim deed. The attorney also stated he is waiting for a letter from Mrs. Daniels attorney regarding her parcel, however, since the property is in escrow, the City could proceed with the purchase from Mrs. Daniels, close the escrow, with Mrs. Daniels to furnish the City with a Policy of Title Insurance. Councilman Kief made a motion, seconded by Councilman Mason: That the City advance the money to the Euclid Avenue Improvement District to be reimbursed by the District on an annual basis at 7% interest on the unpaid balance. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 401. AN ORDINANCE REGULATING THE OPERATION OF RAILWAY TRAINS, RAILWAY CARS OR SIMILAR VEHICLES ON RAILS OVER, ACROSS AND UPON THE STREETS OF THE CITY OF BEAUMONT, CALIFORNIA was presented and given its second reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 401 pass its second reading and be adopted. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus presented the lease forms for the proposed new Chamber Building at Kiwanis Park at 4th and Beaumont Avenue. City Attorney Berk said 4 the City couldn't accept the lease in this form and recommended that the Chamber appoint a committee to meet with a committee of the Council to discuss this lease. The City Attorney offered the use of his office if they wanted it. A meeting was set up for April 15th at 8 :00 A.M. in the Redlands Federal Building, 725 Beaumont Avenue to discuss the lease form and at the same time to discuss the Chamber's annual request for allocation of funds. City Manager Kraus presented a petition for annexation of the East Sixth Street area to Highland Springs Road, the next step being to refer this request to the Planning Commission. Councilman Kief made a motion, seconded by Councilman Rodeman: That the request for annexation he referred to the Planning Commission, vim Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the request by Beaumont Cub Scout Pack #91 to temporarily close 9th Street between Orange Avenue and Maple from 12 :00 P.M. to 7:00 P.M. for their recreational activities planned to be held April 13th, at Stewart Park between 1 :00 P.M. and 6:00 P.M., the following action was taken: Councilman Kief made a motion, seconded by Councilman Hightower: That 9th Street between Orange and Maple Avenue be tempoarily closed between the hours of 12 :00 P.M. and 7:00 P.M. on April 13th. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell, Noes: None, Absent: None. City Manager Kraus presented a request to the Council for the purchase of an A.B.DICK #675 Electrostatic Copier from the A.B. Dick Company under a lease - purchase plan. The following schedule is proposed: 1968 -69 (May and June) - $38.64 per month = $77.28; 1969 -70 - twelve months @ $38.64 per month $463.68; 1970 -71 - twelve months @$68.70 per $824.40 and 1971 -72 - balance of the lease - purchase. Councilman Kief made a motion, seconded by Councilman Mason: That the City purchase an A.B. Dick Electrostatic Copier #675 from the A.B. Dick Company under a lease - purchase plan with the City Attorney to approve the contract. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus read a report on S.B. 414 raising from $5,000 to $10,000 the amount of funds which the California Highway Commission must set aside in its budget reports for grade separation projects beginning with its budget for 1969 -70 fiscal year; permits advance allocation of amounts. It is his recom- mendation that the City request a traffic count for Beaumont (State #79) south of the freeway and consideration of a grade separation project here, through our local state legislations. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City request a traffic count be made, in view of S.B. #414, on Beaumont Ave. by the State. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA AUTHORIZING THE MAYOR TO WAV ENTER INTO A CONTRACT WITH THE COUNTY OF RIVER- SIDE FOR THE ENUMERATION OF POPULATION WITHIN THE CITY OF BEAUMONT. WHEREAS, the proposed enumeration of population within the City of Beaumont in spring, 1969, will result in additional state subventions for the City of Beaumont in both the 1968 -69 and 1969 -70 fiscal years, and WHEREAS, the County of Riverside will be bearing ninety (90) percent of the cost of this special census, NOW, THEREFORE, BE IT RESOLVED that the City of Beaumont does hereby auth- orize the Mayor of the City of Beaumont to enter into a contract with the County of Riverside for the enumeration of population within the City of Beaumont whereby the County of Riverside will supervise and conduct as may be necessary a census - taking count, and BE IT FURTHER RESOLVED that the Planning; and Building Department secretary shall assist the State Department of Finance and the County as necessary with the conduct of this census for the period April 15, 1969 through June 6, 1969, and BE IT FURTHER RESOLVED that ten (10) percent of the cost of the enumeration within the City of Beaumont shall be borne by the City; in no case shall the City bear any cost in excess of the amount recoverable by the City during either 1968- 69 or 1969 -70, and BE IT FURTHER RESOLVED that the County will certify to the City on or before September 1, 1969, the cost of enumeration within the City and City shall reim- burse County for the cost so'certified prior to December 31, 1969. The City Clerk shall certify to the passage and adoption of this resolution �. and it should thereupon take effect and be in force. PASSED AND APPROVED this 8th day of April, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -36 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus reported on the protest of Mr. Roy Leaders, Golden West Motel regarding his neighbor planting trees in the parkway. Referred to the City Attorney. To report back at the next council meeting. A meeting of the Council was set up for Monday evening at 7 :30 P.M. for a study session on Industrial Development. Mayor Haskell asked if there was anyone in the audience who wished to speak. Ron Schulte suggested that there should be more signs directing people to the City's parks. There being no further business, the meeting was adjourned. Mayor ATTEST: City Clerk i. 5. 16. Beaumont, California April 22, 1969 The Beaumont City Council met in regular session at 7:30 P.M. in the Council Chambers, April 22, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held April 8th were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Police Chief Jack Richardson gave his departmental report for the last six months of 1969 showing an increase in police activities of about 70 %, which consists of increased public services such as the aid to the elderly citizens rather than in actual increase in crime. The ?olice Department consists of 7 regular officers besides the Chief, 1 Clerk- Matron and 25 reserve officers. The City Manager introduced Mr. Henry Mendoza, a teachers' aide from the Sixth Street School, who brought three boys from his class to observe the Council meeting, the students were Albert Davis, Oran Algar and Richard Algar. The following resolution was presented for Council consideration amending Resol- ution 1967 -18, Personnel Rules and Reg>>lations: RESOLUTION NO. 1969 -37 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, AMENDING SECTION IX, RESOLUTION NO. 1967 -18, PERSONNEL RULES AND REGULATIONS OF THE CITY OF BEAUMONT. IT IS HEREBY RESOLVED: That the following amendment be made to Section IX, Attendance and Leaves, Annual Vacation Leave: "Each employee of the City will be allowed ten working days of vacation per year, provided that no vacation shall be taken in periods of less than a full day. At the beginning of each fiscal year (July 1), each employee with at least twelve months service will be credited with two calendar weeks vacation, to be taken during the current fiscal year. Each employee of the City who has been in the employ of the City for a period exceeding five years of continuous employment, shall be allowed fifteen working days of vacation per year. Public safety employ- ees (Police and Fire) may be requested by their department heads to take their earned vacation if it is fifteen working days apart from earned holidays and weekends. Vacation may not be held over from year to year unless the employee was unable to take the vacation through no fault of his own, but because the City required his continued service. In certain instances when specifically authorized by the department head, the employee may be allowed to hold over part or all of his vacation until the following year." NOW, THEREFORE, BE IT RESOLVED that said amendment as hereinabove set forth in detail, be and the same is hereby approved and adopted this 22nd day of April, 1969. PASSED AND ADOPTED this 22nd day of April, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Kief made a motion, seconded by Councilman Mason: That Resolution No. 1969 -37 be passed and adopted as read in full. MW 17 Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the possibility of changing the meeting nights of the Council, this was deferred until the plans of the School Board are known as to whether they plan to change their meeting nights. Mr. Ron Schulte representing the Active 20 -30 Club presented a request for a waiver of business licenses and fees for the carnival and parade for the Cherry Festival. He also reported that the proper certificate of insurance coverage will be presented to the City by Blash Amusements and the 20 -30 Club for the Cherry Festival. Councilman Rodeman made a motion, seconded by Councilman Mason: That all busi- ness licenses and permit fees be waived for the Cherry Festival ^arnival and Parade. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. It was asked whether the City plans to have an entry in the Cherry Festival ?arade this year. r Council -man Rodeman made a motion, seconded by Councilman Mason: That the City ha;e an entry in the Cherry Festival Parade this year. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. 9= Noes: None. Absent: None. Mayor Haskell then asked Councilman Hightower and Kief to work on the parade entry. They indicated they would. City Manager Kraus presented the revised lease for the new Chamber building and stated it has been approved by the City Attorney. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City accept the lease between the Chamber of Commerce and the City as approved by the City Attorney and that the Mayor and City Clerk be authorized to sign the lease on behalf of the City. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. RESOLUTION NO. 1969 -38 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, GIVING NOTICE OF PROPOSED ANNEXATION OF CERTAIN UNINHABITED TERRITORY DESIGNATED "ANNEXATION NO. 15" AND FIXING A TIME AND PLACE FOR HEARING OF PROTESTS THERETO. The City Council of the City of Beaumont, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: Section 1. That, pursuant to the provisions of the Annexation of Uninhab- ited Territory Act of 1939, a petition signed by owner of all of the land in the hereinafter described territory, both by area and assessed value as shown on the last equalized assessment roll of the County of Riverside, was filed with the Council of the City of Beaumont on January 28, 1969, requesting annexation of the hereinafter described uninhabited territory to said City. Section 2. That the territory which the petitioners petiton be annexed situated in the County of Riverside, State of California, shall be designated "Annexation No. 15" and is described as follows: Being those portions of Sections 4, 5, 8 and 9, Township 3 South, Range 1 West, San Bernardino Base and Meridian, in the County of Riverside, State of California, described as follows: BEGINNING at the intersection of the Northwesterly boundary of the Beaumont City Limits, on a line parallel to Veile Avenue and 410 feet, more or less, Northwesterly of the centerline of said Veile Avenue, as the same now exists, and the Northwesterly right of way line of the Southern Pacific Railraod, said Inter- section lying in the Northeast 1/4 of Section 9, Township 3 South, Range 1 West; thence Northwesterly along said Southern Pacific Railroad right of way to its intersection with the South right of way line of California State Highway 60, said inter section lying in the Northwest 1/4 of said Section 9; thence Westerly along the Southerly right of way line of said Highway 60 to its intersection with the Westerly line of Section 8, Township 3 South, Range 1 West; thence Northerly along the Westerly line of Sections 8 and 5, Township 3 South, Range 1 West, to the West 1/4 corner of said Section 5; thence Easterly along the North line of the South 1/2 of Section 4, Township 3 South, Range 1 West, to its intersection with the Northeasterly right of way of Interstate Highway 10, said intersection lying on the North line of the Southwest 1/4 of said Section 4; thence Southeasterly along said Northeasterly right of way line of Interstate Highway 10 to its intersection with the Northwesterly boundary of the Beaumont City limits as the same now exists, said intersection lying in the North- east 1/4 of Section 9, Township 3 South, Range 1 West; thence Southwesterly along said Beaumont City Limits line to the point of beginning. Said parcel contains 431.20 acres, more or less. Section 3. That the Local Agency Formation Commission of the County of Riverside did on the 16th day of April, 1969, approve the said annexation to the City of Beaumont. Section 4. That Tuesday, May 27th, 1969, at the hour of 7 :30 P.M., in the Council Chambers in the City Hall in the City of Beaumont, County of Riverside, California, is hereby fixed as the time and place when and where any person owning real property within the uninhabited territory above described and proposed to be annexed to the City of Beaumont, and having any objections to the proposed annexation, may appear before the City Council of the City of Beaumont and show cause why such uninhabited terri- tory should not be so annexed to the City of Beaumont. The protest must be in writing, may be filed at any time before the hour set for hearing objec- tions to the proposed annexation, and shall state the name or names of the owner or owners of property affected and the description and area of such property, in general terms. Section 5. The City Clerk of the City of Beaumont is hereby authorized and directed to cause a copy of this resolution to be published at least twice but not oftener than once a week, in the Daily Record- Gazette, a news- paper of general circulation published in the City, and also in the Riverside Enterprise, a newspaper of general circulation published outside the City of Beaumont, but in the County of Riverside, California, the county in which is located the territory proposed to be annexed, said publications to be complete at least twenty (20) days prior to the date set for hearing. Section 6. The said City Clerk is further authorized and directed to cause written notice of such proposed annexation to be mailed to each person to whom land within the territory proposed to be annexeduas assessed in the last equalized county assessment roll available on the date the above said proceedings were initiated at the addresses shown on said assessment roll or known to said Clerk, and to any person who has filed his name and address and the designation of the lands in which he has an interest, either legal or equitable, with said Clerk, such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. Section 7. In the event any land within the territory proposed to be annexed is owned by a county, the City Clerk shall also cause written notice of such proposed annexation to be mailed to the Board of Supervisors of such county, such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. Section 8. In case there is, upon the land proposed to be annexed to said City, a structural improvement owned, being acquired by a county fire protection district, the City Clerk is directed to cause written notice of such proposed annexation to be mailed to the governing body of such district, such notice to no be sent not less than ten (10 days before the first public hearing upon such annexation. Section 9. The City Clerk is directed to cause written notice to be given to such other persons as may be legally entitled thereto, in the manner required by law. ADOPTED, SIGNED AND APPROVED, this 22nd day of April, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resol- ution No. 1969 -38 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 402. AN ORDINANCE OF THE CITY OF BEAUMONT PROVIDING FOR THE GRANTING OF FRANCHISES FOR COMMUNITY ANTENNA TELEVISION SYSTEMS; PROVIDING TERMS AND CONDI- TIONS FOR THE OPERATION OF SUCH COMMUNITY ANTENNA TELEVISION SYSTEMS AND FEES t~. THEREFOR was presented and given its first reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That the reading in full of Ordinance No. 402 be waived and that it be read by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Mason: That Ordinance No. 402 pass its first reading. Ayes: Councilman Rodeman, Mason, Kief and Haskell. Noes: Councilman Hightower. Absent: None. Resolution proposed by the City Attorney authorizing the Attorney General of California to conduct legal proceedings pertaining to asphaltic petroleum pro- ducts was deferred to the next council meeting. Invitation to the Council to attend "Hospital. Day" at the San Gorgonio Pass Hospital, Sunday May 11. A letter was read from Mrs. Edwin Agner of Beaumont Little League inviting the Mayor and Councilmen to participate in their Opening Day Festivities, Saturday, April 26, 1969. City Manager Kraus read a letter he received from the State Division of Highways reference to Grade Separation on Beaumont Avenue. According to this letter, traffic has decreased on Beaumont Avenue at Fourth Street and for this reason funds are not being allocated for a grade separation at this time. Because the Council did not agree with the findings of the State Division of Highways on the traffic count, City Manager Kraus was instructed to borrow the necessary counter from the County and to take a traffic. count on Beaumont Avenue south of Fourth Street and to send a copy of the results to Clyde Kane, Senator Cologne and Assemblyman Veysey. Invitation to the Council was extended to attend the Tri- County Council on Criminal Justice on May 8, 1969 at 10 :00 AM.;, Riverside Sheriff's Academy, 190 Box Springs Road, Riverside. City Manager Kraus presented a request from L. R. Daniel for annexation of 50 acres of uninhabited territory to the City, this would be contingent to Annexa- tion No. 15. Councilman Rodeman made a motion, seconded by Councilman Mason: That the Council look with favor upon the request for annexation of uninhabited territory by Mr. Danield contingent upon the completion of Annexation No. 15. Ayes: Councilman Rodeman, Mason, Kief and Haskell. 20 Noes Councilman Hightower. Absent: None. Planning Commission minutes of April 10; 1969 were noted and filed with the description on Annexation No. 16 East Sixth Street should be corrected to centerline of Highland Springs Road. Confirmation of $1250.00 transfer to the Recreation Fund recommended at the recent joint Council - School Board meeting. Councilman Rodeman made a motion, seconded by Councilman Hightower: That $1250.00 he transferred from the General Fund to the Recreation Fund effective July 1, 1969. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding Cherry Avenue improvement, the following action was taken: Councilman Kief made a motion, seconded by Councilman Rodeman: That the City request Flood control to tell what their plans are for Cherry Ave. and that the City Manager be instructed to write to Flood Control asking what their plans are for the development of Cherry Avenue from 8th to 14th Street. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Clerk presented a complaitn filed against the City by Mr. and Mrs. Edward Dashiell pertaining to a foreclosure of deed of trust in conjunction with a judgment filed regarding delinquent sanitation billing. It was noted by the Council that the City Attorney was acting as plaintiff's attorney in this case. Because a release has been filed regarding the delinquent sanitation billing, no action was necessary pertaining to this complaint. City Manager Kraus at this time introduced a proposal by which the City's Building Department would be shared with the City of Cabazon. It was proposed that the Building Inspector would spend 75% of his time with the City of Beaumont and 25% of his time with the City of Cabazon and that the Building Clerk spend �► 50% of her time with Beaumont and 50% of her time with Cabazon. Councilman Rodeman asked if Mrs. Fenton and Mr. Bihy were in agreement with this proposal, it was indicated they were. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Sandra Fenton, as of May 1st will be employed with the City of Beaumont 20 hours per week at 1/2 salary; and that Denver Bihy, as of June 1st, will be employed 30 hours per week at 1/4 less salary until further notice. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus mentioned the possiblity of the three cities sharing certain services under the joint powers agreement between the cities. Councilman Rodeman made a motion, seconded by Councilman Kief: That the Mayor and City Manager meet with the Mayor and City Manager of Banning and the Mayor of Cabazon regarding a possible sharing of certain services. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None, Absent: None. There being no further business, the meeting declared adjo rned. yor ATTEST: City Clerk 2 1' Beaumont, California May 13, 1969 The Beaumont City Council met in regular session at 7 :30 PM in the Council Cham- bers, May 13, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held April 22nd were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus introduced Maseko Tanaka AFS Student from Japan to sit in with the Council to observe our City government in action. City Manager Kraus presented Mr. Denver Biby, Building Inspector who proceeded to present a summary of his department's activities and duties. Mr. Biby gave a brief outline of the many duties his office performs from plan checking to the actual inspection end of it. He reported an increase in the building activity these past four months in comparison to the same period in 1968. In 1968 from January to April total of $117,152 value and in 1969 from January to April total of $257,163. In closing, Mr. Biby recommended that the Council look into the possibility of adopting an ordinance to the effect that the foundation of a house cannot be below the sidewalk level. Councilman Kief made a motion, seconded by Councilman Hightower: That the matter of building below sidewalk level be referred to the Planning Commission for a proposed ordinance. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Treasurer Allie Obarr read her report on interest earned on time deposits showing a total of $660.14 earned as of April. City Manager Kraus read a letter from the Flood Control District regarding the flood channel on Cherry Avenue stating that the preliminary design has now been completed and that it is anticipated that the final design and contract documents will be ready for Board approval and advertising by September 1, 1969. RESOLUTION NO. 1969 -39 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT CONSENTING TO THE COMMENCEMENT OF PROCEEDINGS FOR THE ANNEXATION OF CERTAIN INHABITED TERRITORY DESIGNATED AS ANNEXATION NO. 16. WHEREAS, on April 8, 1969, a petition was presented to the City Council of the City of Beaumont requesting the Council to give its consent to the commence- ment of annexation proceedings in connection with that certain inhabited territory therein referred to and generally described, which is continguous to the City of Beaumont, and WHEREAS, the Planning Commission rendered its report and recommendation to the Council on the 24th day of April, 1969, favoring the commencement of annexa- tion proceedings; and WHEREAS, it is the desire of the City Council to give its consent to the commencement of such annexation proceedings upon condition that the electors within said territory be informed at the time the petition for annexation is circulated that the question to be submitted to said electors shall be whether the territory shall be annexed, and the property in the territory subjected to taxation after annexation equally with the property within the City of Beaumont to pay the entire bonded indebtedness of the City of Beaumont outstanding or authorized at the date of the filing of the petition for annexation for the acqui- sition, construction or completion of municipal improvements, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont: 1. That consent be and hereby is granted for the commencement of annexation proceedings in connection with said inhabited territory in accordance with the Annexation Act of 1913, provided the petition for annexation contains a request that the question to be submitted to the electors residing in the territory pro- posed to be annexed shall be whether the territory shall be annexed. 2. That said unincorporated territory be and hereby is designed as "Annexa- tion 16" and is described as follows: Being that portion of the Subdivision of Section 11, Township 3 WAO South, Range 1 West, San Bernardino Base and Meridian, as shwon on the map recorded in Book 9 of Maps, page 10, records of San Bernardino County, in the County of Riverside, State of California, described as follows: BEGINNING at the intersection of the West line of the aforesaid Section 11, said line being the Easterly City Limits line of the City of Beaumont as the same now exists, with the Northerly line of the 200 foot wide Southern Pacific Railroad right of way, said line also being the Southerly right -of -way line of Interstate Highway No. 10; thence Easterly along said Southern Pacific Railroad Northerly right -of -way line and the Southerly right -of- way line of Interstate Highway No. 10 across the Southerly lines of Blocks 10, 9, 8, and 7, as shown on the aforesaid map of Sub- division No. 11 to the centerline of Highland Springs Avenue, said centerline also being the East line of said Section 11; thence Northerly along the centerline of Highland Springs Avenue and the East line of Section 11 to a point of intersection with the pro- longation of the Northerly right -of -way line of Eighth Street as shwon on the map of Scenic View Subdivision recorded in Book 19 of Maps, page 41, records of Riverside County, said point lying South 0° 49' 30" East 69.85 feet more or less from the Northeast corner of Section 11, Township 3 South, Range 1 West, San Bernar- dino Base and Meridian; thence Westerly to the intersection of the Westerly right -of -way line of said Highland Springs Avenue (shown now as Glen Eyrie Avenue on the map of Scenic View Subdivision) and the Southerly right -of -way line of said Eighth Street as shown by Deed Plat 746BBB on file with the Road Department of the County of Riverside; thence Westerly and Southwesterly along the Southerly line of Eighth Street as shown on said Deed Plat 746BBB to its intersection with the prolongation of the former centerline of Eighth Street as shown on said map of Scenic View Subdivision; thence Westerly along said former centerline of Eighth Street to its intersection with the prolongation of the West side of 30 foot wide Allegheny Avenue as shown on said map of Scenic View Subdivision; thence Southerly along said West line and prolongation of Allegheny Avenue 185 feet more or less to a point on the Westerly prolongation of the Southerly line of the Northerly 145 feet more or less of Lot 18 of said Scenic View Subdivision; thence Easterly 140 feet to the East line of said Lot 18; thence Southerly along said East line of 50 feet more or less to the Southwest corner of the parcel of land in the northerly 195 feet more or less of Lot 19 in said subdivision; thence Easterly across the Southerly line of said parcel to the East line of Lot 19; thence Southerly along the East line of said Lot 19, 275 feet more or less to a point on the South line of Lot 17 of said Scenic View Subdivision, which is the prolongation of said East line of Lot 19; tyhence Easterly along the South line of Lot 17, 110 feet to the Southeast corner of said lot; thence Southerly along the Easterly line of Lots 16, 15 and 14 of said Subdivision to the intersection of the Southerly prolongation of this line with the centerline of the 20 foot wide alley as shown on the map of said subdivision; thence Westerly along the centerline of said alley to the West line of Allegheny Avenue; thence Northerly along said West line of Allegheny Avenue to a point which is the intersection of said West line with the Easterly prolonga- tion of the North line of Lot 8 of Block 5 of the aforesaid subdivision of Section 11, Township 3 South, Range 1 West; thence Westerly along the North line of Lots 8, 6, 4 and 2 of Block 5 and Lots 8, 6, and a t- 9-0 d' Q G� portion of Lot 4 of Block 4 of said subdivision of Section 11 to the East line of Tract No. 2392 as shown. on the Plat recorded in Book 46 of Maps, pages 38 and 39, records of Riverside County; thence Southerly along said East line to the Southeast corner of said Tract No. 2392; thence Westerly along the Southerly line of said tract to its Southwest corner; thence Northerly along the West line of said Tract No. 2392, said West line being the East line of 80 foot wide American Avenue, to a point of intersection with the Easterly prolongation of the Northerly line of Lot 6, Block 3 of said subdivision of Section 11; thence Westerly along the Northerly lines of Lots 6 and 4 of Block 3 of said subdivision to the Northeast corner of the parcel of land in Lot 4 of Block 3 of said subdivision annexed to the City of Beaumont by Ordinance No. 274 on January 26, 1955, thence continuing in a generally Southern Direction along the several courses of the Easterly Beaumont City limits line as the same now exists and encompassing the parcels of land in Lot 4 of Block 3 and Lot 1 of Block 10 of said sub - division, which were annexed to the City of Beaumont by Ordinances 274, 344 and 338 on January 26, 1955, August 9, 1962, and February 7, 1962, respectively, to the point of beginning. SAID parcel contains 186.777.acres, more or less. 3. The City Clerk shall certify to the adoption of this resolution. ADOPTED this 13th day of May, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -39 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 402. AN ORDINANCE OF THE CITY OF BEAUMONT PROVIDING FOR THE GRANTING OF FRANCHISES FOR COMMUNITY ANTENNA '.TELEVISION SYSTEMS; PROVIDING TERMS AND CONDITIONS FOR THE OPERATION OF SUCH COMMUNITY ANTENNA TELEVISION SYSTEMS AND FEES THEREFOR, was presented for its second reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That the second reading of Ordinance No. 402 be deferred to June 9th, the City Clerk be instructed to invite those interested firms who may wish to locate in Beaumont for a CATV franchise to submit applications accompanied by a deposit in the amount of $450 to be held in trust by the City, all applications received by June 9th, 7 :30 PM, at that time City Council shall have a second and final reading of City Ordinance No. 402. Said franchise shall be awarded by the Council and all deposits of unsuccessful applicants be returned. The deposit of successful applicant shall be used to cover a portion of cost of publication of enabling ordinance providing for CATV. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Hasekll. Noes: None. Absent: None. Regarding the proposed change of meeting nights for the City Council, the following motion was made: Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Attorney be instructed to prepare the necessary ordinance or resolution to change the meeting night of the City Council to the ;second and fourth Monday of each month effective July 1, 1969. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus introduced Mr. Joe Griggs, Center Director, of the Oak Glen Job Corps Center, who is seeking support from the Council to retain the Oak Glen 24 facility as a conservation center. Mr. Griggs explained the type of persons who would be at the camp. RESOLUTION NO. 1969 -40 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT URGING THAT THE OAK GLEN FACILITY BE RETAINED AS A CONSERVATION CENTER. WHEREAS, a recent Presidential decision to close Job Corps Centers, would result in the closure of the Job Corps Center at Oak Glen, and WHEREAS, said center at Oak Glen has played a major role in fire prevention and fire suppression in Riverside and San Bernardino Counties, through the out- wmd� standing efforts of the Job Corpsmen and their_ directors at Oak Glen, and WHEREAS, said center at Oak Glen has played a major role in area conserva- tion, flood control projects and local beautification efforts, and WHEREAS, the loss of payroll at the Oak Glen facility would have a serious effect on the general economy of the San Gorgonio Pass. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Beaumont, California urge the California congressional delegation, through Congressman John V. Tunney and Congressman Jerry Pettis, and the local State representatives, State Senator Gordon Cologne and State Assemblyman Victor Veysey that the Oak Glen facil- ity be retained as a conservation center due to the major role that the personnel of this facility play in fire prevention and fire suppression and area -wide con- servation, and BE IT FURTHER RESOLVED that copies of this resolution be forwarded to said congressional and state representatives. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 13th day of May, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Hightower made a motion, seconded by Councilman Mason: That Resolution 1969 -40 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower. and Haskell. Noes: None. Absent: None. Regarding the resolution authorizing the Attorney General to conduct legal pro- ceedings pertaining asphaltic manufacturers for the City, the City Attorney said that he feels that if there is a cost involved, the City's cost would be negli- gible. RESOLUTION NO. 1969 -41 RESOLUTION AUTHORIZING THE ATTORNEY GENERAL OF CALIFORNIA TO CONDUCT LEGAL PROCEEDINGS WHEREAS, the City of Beaumont (hereinafter called Public End User) has purchased asphaltic petroleum products (hereinafter called products) either directly or indirectly; and WHEREAS, it appears that the suppliers of these products and other persons have acted in violation of the antitrust laws of the United States and of the State of California, and that Public End User_, in the purchase of these products may have paid more than would have been paid if lawful competitive conditions had prevailed; and :___J t- r-• G� WHEREAS, the Attorney General of Califo-r -nia, acting in his official capacity to protect and further the legal interests of the State, its political subdivisions and agencies, has offered to act as the legal representative of Public End User in connection with these matters; NOW, THEREFORE, BE IT RESOLVED THAT THE ATTORNEY GENERAL OF CALIFORNIA IS HEREBY AUTHORIZED BY PUBLIC END USER, acting through its duly constituted governing body, to take any and all legal action and proceedings that he may deem appro- priate to recover for Public End User such monetary damages and other compensa- tion to which it may be entitled under applicable law, federal or state, by reason of legal injuries received in the course of purchasing said products. In so acting as attorney on behalf of Public End User, the Attorney General may, among other things: 1. Determine in his discretion what product transactions by Public End User, if any, would be brought to suit. 2. Join all or any part of the claims of Public End User in legal proceedings with all or any part of similar claims in any manner he may deem appropriate. 3. Settle, compromise, or dismiss all or any part of any claims of Public End User involved in such proceedings in any manner he may deem appropriate. 4. Distribute in such manner as may he determined or approved by the Court any money or other recoveries received from the defendents in such proceedings, whether by settlement, suit or otherwise, to the State, its political subdivisions and public agencies, inclu- ding' Public End User, which are parties to said proceedings, excepting the amount of attorneys' fees, costs and expenses determined or approved by the Court; and BE IT FURTHER RESOLVED, Public End User will, on request, advance such sums and amounts for costs and expenses of carrying on the litigation herein, other than attorneys' fees, as may be determined to be Public End User s fair share; and BE IT FURTHER RESOLVED, that such amount of attorneys' fees, costs and expenses incurred by the State in connection with said proceedings as may be determined or approved by the Court, less amounts paid in advance by Public End User, shall be paid into the State Treasury for services rendered and costs and expenses incurred by the Office of the Attorney General; and BE IT FURTHER RESOLVED, that Public End User will provide to the Attorney General the necessary data identifying the transactions on which the Public End User seeks to claim damages in the legal proceedings authorized by this resol- ution, and that Public End User shall provide the personnel necessary to accumulate from the records of Public End User the documents and other mater- ials necessary to prepare and submit damage claims in these proceedings. DATED: May 13, 1969. ATTEST: Mae B. Goularte City Clerk Public End User, above named, by: Albert Haskell, Mayor W. L. Rodeman, Mayor Pro -Tem A. W. Kief, Councilman Howard R. Hightower, Councilman Ralph S. Mason, Councilman Councilman Mason made a motion, seconded by Councilman Kief: That Resolution No. 1969 -41 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. There was a general discussion held among the Council on the future of the Little League Park at 9th and Chestnut Avenue. Members of the Little League were present, consisting of Dean Hendricks, District Administrator, Jack Dopp, President and a: �z Joe Terry, former President, who discussed Little Leagues' feelings regarding said park. The consensus of opinion was that the park consisting of 5 acres was adequate to meet the needs of Little League for several years if something could be done regarding the school's intention to sell it. Carl Mellor spoke up and asked if any effort had been made for the school to retain this property. It was recommended that a joint meeting with the School Board he set.at 9 :00 PM, May 27th, the Council could adjourn their regular meeting at that time to the School Board. An invitation to the Little League would be extended to attend this meeting. Councilman Hightower made a motion, seconded by Councilman Rodeman: That Resol- 0 ution 1969 -42 be read by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION 1969 -42 COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 AND RESCINDING RESOLUTION NO. 1965 -28 OF THE CITY OF BEAUMONT. WHEREAS, by Public Law 655, 84th Congress (70th Stat. 493), the Federal Government has authorized the donation of surplus Federal property for civil defense purposes; and WHEREAS, certain conditions are imposed by the Office of Civil and Defense Mobilization, the Department of Health, Education and Welfare, the California Disaster Office, and the State Educational Agency for Surplus Property, in connection with the acquisition of such property; and WHEREAS, the City of Beaumont desired to establish its eligibility for such property; IT IS, THEREFORE, certified that: I. It is a civil defense organization designated pursuant to State Law, within the meaning of the Federal Property and Administrative Services Act of 1949, as amended, and the regulations of the Department of Health, Education and Welfare. II. Property requested by this document is usable and necessary in the State for civil defense purposes, including research for any such purpose; is required for its own use to fill an existing need; and is not being acquired for any other use or purpose, for use outside the State or for sale. III. Funds are available to pay the costs of care and handling incident to donation, including packing, preparation for shipping, loading and transpor- ting such property. THE DONEE HEREBY AGREES TO THE FOLLOWING TERMS AND CONDITIONS: I. TERMS AND CONDITIONS APPLICABLE TO ALL PROPERTY, REGARDLESS OF ACQUISITION COST, DONATED FOR CIVIL DEFENSE PURPOSES: A. Property acquired by the donee shall he on an "as is ", "where is" basis, without warranty of any kind. B. There will also be applicable such other terms and conditions as are contained in the Regulations of the Office of Civil and Defense Mobil- w, ization, Title 32, Code of Federal Regulations, Subtitle C, Part 1702, as in effect on the date hereof. II. ADDITIONAL TERMS AND CONDITIONS APPLICABLE TO PROPERTY HAVING A SINGLE ITEM ACQUISITION COST OF $2500 OR MORE DONATED FOR CIVIL DEFENSE PURPOSES: A. All such property shall he distributed and, during the period of res- trictions, be properly maintained in good operational condition and stored, or installed or utilized only as necessary to achief a state of operational readiness as required by the civil defense mission assigned zo the donee in accordance with the civil defense operational dJT plans of the State and, where applicable, local government (which shall be consistent with the National Plan for Civil Defense and Defense Mobilization, as now or hereafter amended). Operational readiness shall include necessary use in training under a civil defense training program approved by the State civil defense director as being in accordance with the civil defense operational plans of the State. B. Except as otherwise expressly provided herein below and unless and until expressly waived in writing by the Director of the Office of Civil and Defense Mobilization (OCDM), on a case basis, the period of restriction for all items of property donated for civil defense purposes shall be four years from the date such property is first used or put in stockpile in accordance with this subsec- tion. The specific exceptions are as follows: 1. Motor Vehicles, Federal Supply classification (FSC) Group- - for which a two -year period of restriction shall apply. 2. Boats (FSC Group 19), Tractors (FSC Group 24), Construction, Mining, Excavating and Highway Maintenance Equipment (FSC Group 38), Fire - fighting and Rescue Equipment (FSC Group 42), Pre- fabricated Structures (FSC Group 54), and Generators (FSC Class 6115), for all of which a six -;year period shall apply. 3. Aircraft (FSC Group 15), for which the special terms and condi- tions provided in the DHEW Conditional Transfer Document (Air- craft) covering the transfer shall apply. C. Reserve stock storage and installation of equipment for operational readiness shall, in addition to meeting the above criteria, meet all applicable criteria established by the OCDM. D. During the period of restriction, the property shall not be sold, traded, leased, loaned, bailed, encumbered, or otherwise disposed of without the specific, prior, written approval of the Director (OCDM) . E. If, during the period of restriction, property is no longer suit- able, usable, or further needed for the purpose for which acquired, the donee shall promptly notify the OCDM through the State civil defense director and shall, as directed by the OCDM, either retransfer the property to such department or agency of the United States of America or such other donee as may be designated, or sell the property at a public sale. F. In the event any of the terms -and conditions set forth in this section are breached, all right, title and interest in the pro- perty involved, at the option of the Director of OCDM, shall revert to the United States of America. In addition, where there has been an authorized disposal or improper use of any kind, the donee, at the option of the Director of OCDM, shall be liable to the United States for all damages. Where the property is not returned to the United States Government or where property is improperly used, the donee shall he liable to the United States for any proceeds from the disposal or improper use < or, for the fair market value or rental value of the property at the time of such disposal, or improper use, at the option of and as determined by the Director of OCDM. NOW, THEREFORE, IT IS RESOLVED BY THE CITY COUNCIL OF SAID CITY THAT: William H. Kraus, City Manager and Mae B. Goularte, City Clerk (Name(s) and Official Title(s) ) (Signature(s) ) shall be and is hereby authorized as the representatives of said City to sign for and accept surplus Federal property, regardless of acquisition cost, in accordance with the conditions imposed by the above agencies; and IT IS FURTHER RESOLVED that this resolution of authorization shall remain in full force and effect and until superceded or rescinded by resolution of this Council transmitted in duplicate to the California Disaster Office; and IT IS FURTHER RESOLVED that the Clerk of this Council is hereby authorized and directed to send two (2) certified copies of this resolution to the Calif- ornia Disaster Office, for filing with said Disaster Office and with the State Department of Education. IT IS FURTHER RESOLVED that Resolution No. 1965 -28 of the City of Beaumont "COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 AND RESCINDING RESOLUTION NO. 1963 -12 OF THE CITY OF BEAUMONT" is hereby rescinded. PASSED AND ADOPTED THIS 13th day of May, 1969, by the City Council of the 1=W City of Beaumont, State of California, by the following vote: Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resol- ution 1969 -42 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Request for a business license was presented by a Mr. Hank Walker to conduct an auction business at 6th and California. The following motion was made after discussing it and asking Mr. Walker several questions on type of operation: Councilman Rodeman made a motion, seconded by Councilman Mason: That the Council grant a business license to Walker's Auction with the City Treasurer to set license fee according to Section 8, Ordinance 333. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the request from Suburban Gas Company to post a bond for curb and gutter at their new location on Beaumont Avenue, the following action was taken: Councilman Kief made a motion, seconded by Councilman Rodeman: That the City Council grant the request of Suburban Gas to waive the installation of curb and gutter and sidewalk at this time until Beaumont Avenue is engineered, curbs, gutters and sidewalks will be installed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 403. AN ORDINANCE OF THE CITY OF BEAUMONT AMENDING ORDINANCE 282 BY ADDING THERETO, ARTICLE 7 B PROVIDING FOR THE ESTABLISHMENT OF AN R -T ZONE, was presented and given its first reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 403 be read by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 403 pass its first reading. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -43 C_ 41" p RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT CONGRATULATING THE STUDENTS, FACULTY, ADMINISTRATION AND TRUSTEES ON THE PROPOSED NEW LIBRARY AND CONTINUED DEVELOPMENT OF MT. SAN JACINTO COLLEGE. WHEREAS, the City of Beaumont, California has submitted pertinent materials in the proposed Mt. San Jacinto Library, and WHEREAS, Mt. San Jacinto College plays an extremely important role in the educational process of our community, NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Beaumont, California extends congratulations to the students, faculty, admin- istration and trustees on the continued growth and development of Mt. San Jacinto College, and BE IT FURTHER RESOLVED that this resolution dated May 13, 1969 be placed in the proposed time capsule which will be located in the library cornerstone, expressing the spirit for the college by the City Council and people of the City of Beaumont, California. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 13th day of May, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution 1969 -43 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -44 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DIRECTING THE SUPERINTENDENT OF STREETS OF THE CITY OF BEAUMONT TO NOTIFY THE OWNERS OR POSSESSORS OF LOT'S ON THE EAST AND WEST SIDES OF WELLWOOD AVENUE NORTH OF "B" STREET, THAT SAID STREET SHALL BE PAVED. WHEREAS, Section 5876 of the Streets and Highways Code of the State of California authorizes the legislative body of the City to direct the Superin- tendent of Streets to give notice of paving, to owners or possessors of property facing a block where a petition signed by the owners of more than sixty percent (60 %) of the frontage in the block has been. filed with the City Clerk requesting the installation of such improvements; and WHEREAS, the City Clerk has received a petition signed by the owners of more than sixty percent (60 %) of the frontage on the East and West sides of Wellwood Avenue north of "B" Street; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont as follows: SECTION 1. That the Superintendent of Streets of the City of Beaumont is hereby instructed to give notice to the,owners of those lots on the East and West sides of Wellwood Avenue north of "B" Street, in accordance with Section 5877 of the Streets and Highways Code of the State of California which provides that notice to construct be given by mailing notices, postage prepaid to the owner thereof at the address shown on the last equalized assessment roll of the County or records of the City Clerk and Section 5878 of the Streets and Highways Code of the State of California which provides that the notice to construct must be printed on a card not less than 8 by 10 inches in size and posted in a conspicuous 30. place on the property and Section 5878.1 of the State of California which provides that all notices shall specify the day, hour and place where the legislative body will hear and pass upon objections or protests and Section 5879 of the Streets and Highways Code of the State of California which provides that all notices shall particularly all work which is required to be done, how it is to be done, and the cost of the same will be a lien on the property. SECTION 2. That in accordance with Section 5871.1 of the Streets and High- ways Code of the State of California, a hearing will be held by this City Council to hear and pass on the objections or protests, if any, which may be raised by any property owner or other interested persons. The time of this hearing is hereby fixed as 8:00 P.M. on the 10th day of June, 1969, in the Council Chambers, City Hall, 500 Grace Avenue, Beaumont, California. SECTION 3. The Clerk shall certify to the passage and adoption of this resolution and it shall thereupon take effect and be in force. PASSED AND ADOPTED this 13th day of May, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, California Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution 1969 -44 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the request by Marjorie Boitnott of Fontana for a Parade Permit for the "Jaspers Motorcycle Club & Roadriders, AMA on August 2, 1969, parade to start at 1:00 PM,'I'ineup at 12 :30'PM, the following action wag taken: Councilman Mason''made a motion, seconded by'Coun.cilrgn Kief: That the City grant a Parade Permit to Mnrjorie�"Boithott 'of Fontana reipresentiing the Jaspers woo Motorcycle Club for'Saturday, August-2, 1969''and thdt permit,fees!be waived. Ayes: Councilmah'Rodeman Mason, Kief,'Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -45 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT AMENDING ORDINANCE NO. 369, PRO- VIDING FOR A RED "NO PARKING ZONE" TO BE PAINTED AT THE SOUTH DRIVEWAY OF THE U.S. POST OFFICE, 950 BEAUMONT AVENUE; AND THE ADDITION OF TWO BOULEVARD STOPS AT THE INTERSECTION OF ORANGE AVENUE AND 12TH STREET. THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA DOES HEREBY RESOLVE AS FOLLOWS: WHEREAS, it has been ascertained by the Police Department that a traffic hazard exists at the south driveway entrance to the U. S. Post Office by cars parking near the driveway; and WHEREAS, it has also been ascertained by the Police Department that a traffic hazard exists at the intersection of 12th Street and Orange Avenue; NEW and WHEREAS, the said hazard at the U. S. Post Office can be alleviated by the painting of the curb red at the said south driveway entrance; and WHEREAS, the said hazard at the intersection of 12th Street and Orange Avenue can be alleviated by the installation of traffic control by way of a stop sign on each side of Orange Avenue where it intersects with 12th Street; NOW, THEREFORE, BE IT RESOLVED that starting at the southerly most drive- way entrance to the Post Office on the east side of Beaumont Avenue, and conti- nuing for approximately 22 feet south be painted red indicating "No Parking "; BE IT FURTHER RESOLVED that a stop sign be installed on the north side of 12th Street at its intersection with Orange Avenue for west bound traffic, and another be installed on the south side of 12th Street at its intersection with Orange Avenue for east bound traffic, thus making this intersection a four -way stop. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 13th day of May, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution 1969 -45 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. �. Absent: None. City Manager Kraus presented a report on the traffic count conducted by River- side County Road Department May 2nd through the 7th showing a total A.D.T. north and south bound of 4,552, an increase rather than a decrease in traffic as reported by the State Division of Highways,. The City Manager is to notify Senator Cologne and Assemblyman Veysey of the results of this traffic count regarding the City's request for an overpass at Beaumont Avenue and the rail- road tracks. Mayor Haskell asked if there was any further business. Councilman Kief brought up the condition at 12th and Orange where there is a dip and it was recommended that two additional stop signs be installed making this a four -way stop instead of the existing two -way stop. Councilman Rodeman made a motion, seconded by Councilman Mason: That the addi- tion of two stop signs at 12th and Orange be added to Resolution No. 1969 -45. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None Mr. Thompson, speaking as a member of the Hospital Board at this time, asked if there was something the City could do to request the County to take care of the Flood Channel on Highland Springs Road. If that area is annexed to the City, it could become the City's problem. City Manager Kraus mentioned that the City could eliminate 5% of proposed annexation after going through the L.A.F.C. Planning Commission minutes of April 24, 1969 were noted and filed. Regarding the excessive burning at the County Dump, possibility City may have to order the County Dump closed and reopen the City Dump. This is in response to the letters received by the City regarding the burning at the County Dump. There being no further business, the meeting was adjourned. �--/ Mayor 4 4 �V_ 4 � 4 ATTEST: City Clerk at S2, Beaumont, California May 27, 1969 The Beaumont City Council met in regular session at 7 :30 PM in the Council Chambers, May 27th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The minutes of the regular meeting held May 13th were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. �■�r Noes: None. Absent: None. City Clerk Mae Goularte presented her departmental report to the Council, giving a brief outline of the duties of the City which includes responsibility and custody of official City records consisting or ordinances, resolutions, deeds, etc., preparation of council agenda and minutes, legal publications, custody of official seal and its use, keeping financial records of revenues and expenditures and many other duties. The City Clerk's office consists of two, the City Clerk and a Deputy City Clerk. RESOLUTION NO. 1969 -46 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, FIXING THE TIMES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, AND REPEALING RESOLUTION NO. 1963 -34 WHEREAS, the City Council of the City of Beaumont has heretofore, to -wit, on the 13th day of May, 1959, duly adopted Ordinance No. 303 wherein it is provided that the regular meetings of the City Council of the City of Beaumont shall be set by resolution duly adopted by the City Council, and WHEREAS, by resolution heretofore adopted the regular meetings are pre- sently scheduled for the second and fourth Tuesdays of each and every month, VMW at the hour of 7:30 PM, and WHEREAS, it is the concensus of opinion of the City Council that the regular meetings shall be held on the second and fourth Monday of each and every month at the hour of 7:30 PM., and WHEREAS, the public interest and general welfare will best be served by the holding of the regular meetings of the City Council at said times aforesaid in the Council Chambers in the City Hall Building, 500 Grace Avenue, Beaumont, California. NOW, THEREFORE, BE IT RESOLVED that Resolution No. 1963 -34 is hereby repealed; that the regular meeting of the City Council shall be held in.the Council Chambers of the City Hall Building, 500 Grace Avenue, Beaumont, California, on the second and fourth Monday of each and every month at the hour of 7 :30 PM beginning on July 14th, 1969. PASSED AND ADOPTED this 27th day of May, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte aw City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -46 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time set for the public hearing regarding proposed Annexation No. 1969 -15. The City Clerk reported that no written pro- tests had been received. Councilman Rodeman made a motion, seconded by Councilman Kief: That the public hearing regarding Annexation No. 1969 -15 be closed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT DECLARING THAT MAJORITY PROTESTS HAVE NOT BEEN MADE IN ANNEXATION NO. 15. WHEREAS, pursuant to Resolution No. 1969 -38 of the City of Beaumont, notice was given pursuant to law that proceedings had been initiated to annex certain uninhabited territory described as "Annexation No. 15 "; and WHEREAS, pursuant to said notice the City Council of the City of Beaumont did hear and consider all valid protests to said annexation; t- NOW, THEREFORE, BE IT RESOLVED that thet City Council of the City of Beaumont �. finds and determines that protests to Annexation No. 15 have not been made by owners of one -half of the value of the privately owned territory proposed to be annexed as shown by the last equalized assessment roll nor by public owners of C� one -half of the value of the publicly owned territory proposed to be annexed. ADOPTED by the City Council and signed by the Mayor and attested by the City Clerk this 27th day of May, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -47 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell asked if there was anyone who Twished to speak regarding this pro- posed annexation. Mr. Naidley spoke regarding the progress of his mobile home park whi6h is a part of Annexation No. 15 and the need to complete sewer treatment plans. ORDINANCE NO. 404. AN ORDINANCE OF THE CITY COJNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY, DESIGNATED "ANNEXATION NO. 15 ", was presented and given its first reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 404 pass its first reading by title only this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Kief and Hightower reported that arrangements have been made for the trailer and use of tractor for City float to be set up the same as last year's entry in the Cherry Festival Parade. Councilman Rodeman was asked if he could get the use of a Lincoln Continental for the Council to ride in the parade. He said he would try. City Manager Kraus read a letter from John Ware, recently retired from the Police Reserves thanking the City for the plaque presented to him Saturday, May 10th. City Manager Kraus read a letter from Mayor Wiefels of Palm Springs thanking the �� 1 �' City of Beaumont for their assistance during Easter Week_ Statement from Riverside County Mayors' and Councilmen's Conference was pre- sented for current dues Mayor and Councilmen per City - $25.00. After a gen- eral discussion the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That the City discontinue their membership in the Mayors' and Councilmen's Conference and that they be so notified. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Announcement of hearing before the L.A.F.C. on Annexation No. 1969 -16, Wednesday vow June 18th, 9:00 AM at Board.of Supervisors' Chambers. Regarding motion on L. R. Daniel proposed annexation of 50 acres abutting Annexation No. 1969 -15, action was deferred until Annexation No. 15 is final. Budget Session set for Monday, June 9th at 7 :00 PM in the City Manager's office of the City Hall. Regarding the joint meeting with the School Board, recommended that it be called as an adjourned regular meeting for May 28th. City Manager Kraus presented two proposals for Council consideration regarding forthcoming Cherry Festival for City participation again this year; (1) Six street banners - $150.00 or (2) Pole decorations, flag and banner, and pennants - $300.00. In_ addition to these proposals, Mr. Al Leonard of the Record - Gazette presented a proposal for a full page ad in the Record - Gazette's Cherry Festival edition costing $319.00. After a general discussion, the following motion was made: Councilman Kief made a motion, seconded by Councilman Hightower: That the Council take a full page ad in the Record - Gazette Cherry Festival edition for $319.00; and six street banners through the Active 20 -30 Club for $150.00. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Report on Sewage Treatment Plant as prepared by Dr. Pomeroy was presented. Recommended that the City speak with other engineers regarding sewage treat- ment plant in addition to Dr. Pomeroy before any action can be taken. Regarding proposed street work coming up this summer, City Manager Kraus recommended City go to bid for curbs and gutters for unit price. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Clerk be instructed to call for bids on the unit price for the installation of curb and gutters on various streets within the City of Beaumont. Regarding the resignation of City Manager Kraus, the following motion was made: Councilman Rodeman made a motion, seconded by Councilman Mason: That the resig- nation of City Manager Kraus be tabled for two weeks until the next Council meeting. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mrs. Parks spoke regarding Mr. Kraus's resignation hoping something could change his mind. Mr. Fred Hirsch spoke praising Mr. Kraus and the fact that the City of Beaumont has been fortunate in their choice of City.Manager with Bill Kraus and feels the City Council should study this thoroughly before accepting his resignation. Mr. Naidley spoke a few words in appreciation of Mr. Kraus in his dealing with the City regarding the annexation. Mr. John Morgan spoke and said the City should never accept his resignation. 35 City Manager Kraus read a communication from the California Highways Commission regarding a future Southern Pacific Railroad overpass on Route 79 at Beaumont Avenue. Mayor Haskell asked if there was anyone in the audience who wished to speak. Mr. Hirsch spoke again to report that they will be laying block on the new fire station tomorrow. Planning Commission Minutes of May 8th, 1969 were noted and filed. Councilman Rodeman made a motion, seconded by Councilman Mason: That this meeting be adjourned to meet again on May 28th, 1969 as an Adjourned Regular Meeting at 9:00 PM in the Team Room of the Beaumont School District on Magnolia Avenue and 6th to finish the business at hand. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. 11 Mayor ATTEST: Q City Clerk Beaumont, California May 28, 1969 The Beaumont City Council met in Adjourned Regular Meeting at 9:00 PM May 28th, 1969 in the Team Room of the Beaumont Unified School District on Magnolia Avenue, having adjourned from the Regular Meeting held May 27th, 1969, with Mayor Haskell presiding. City Manager Kraus brought to the attention of the City Council an immediate problem that was occuring at the Riverside County Dump located within the City of Beaumont, whereas a very serious fire hazard had developed within the past 24 hours from burning embers and debris that was falling throughout the City of Beaumont. Fire Chief A. S. Wright supplemented this report by stating because of the extreme dry conditions, the threat to existing property was that much greater, and as such he recommended that a one -week moratorium be placed on all open burning at the dump so that some solution could arise to take care of this problem. Councilman Rodeman made a motion, seconded by Councilman Mason: That a moratorium of one week beginning at 8 :00 AM, May 29, 1969 to 8:00 AM, June 5, 1969 be imposed at the County of Riverside Dump facility located within the City of Beaumont against any and all open burning because of the present extremely critical fire hazard to life and property within the City from burning debris emanating from the dump facility to property throughout the City. It was further moved that the City of Beaumont, City of Banning and the County of Riverside, through their respective representatives, meet at the earliest possible date within this mora S b. torium period to attempt to work out solutions that will lessen the critical conditions that prevailed this date and that the Fire Chief of the City of Beaumont be authorized under the laws of this City and the State of California Government Code to act in his capacity as Fire Prevention Officer to enforce said conditions during the period of this moratorium. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. At this time, the problem of the Little- League Ball Park at 9th and Chestnut Avenue was discussed. Several- members of the Little League were present including Jerry Foster, Joe Terry, Dean Hendrickson, among others, to discuss the future of the Little League Park with the School Board and Council, since the School District has advertised the property for sale. It was felt that no action could be taken at this time until after the results of the School Bond Election, June 10th. Chairman Paul Lewis of the School Board asked about the progress regarding the closure of Maple Avenue between 7th and 8th Street. City Manager Kraus reported that it is to be a part of the 1969 -70 Flood Control project. There being no further business, the meeting was declared adjourned. Mayor ATTEST: W'14111� i , City Clerk .w Beaumont, California June 5, 1969 The Beaumont City Council met in Special Session, June 5th, 1969, at 6 :30 PM in the City Council Chambers with Mayor Haskell presiding. The meeting was called for the purpose of discussing plans and procedures for the Riverside County Dump. Due notice was given the Council members, the press -and any persons concerned as provided by law. Mayor Haskell presiding. After the Pledge of Allegiance to the Flag, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief and Haskell. Absent: err Councilman Hightower. Mayor Haskell announced the purpose of this meeting is to try to come to a solution on'the "County Dump -in Beaumont and presented a background on the burning problem at the Dump having become a fire hazard due to burning embers falling in Beaumont. Mayor Haskell then introduced Bob Schoenborn, Banning City Manager, who briefly 31 explained what was discussed at the informal meeting Wednesday morning, June 4th and said that it was suggested that the two cities would get together and share the cost of renting the necessary equipment to go cut and cover at the County Dump for the remainder of June, then in July the County could take over. It was discussed that the cost be shared on the basis of population, with Banning paying 2/3 and Beaumont 1/3. Supervisor Davis suggested that he be furnished with a letter from both cities which he can present to the Board Monday morning indicating the action taken by both of the Councils. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Council allocate 1/3 of the share of the cost, not to exceed $1,000 to Riverside County, for the leasing of necessary equipment to conduct present cut and cover operations at the Riverside County Dump facility within the City of Beaumont for the balance of the month of June, 1969. Aves: Councilman Rodeman, Mason, Kief, and Haskell. Noes: None. Absent: Councilman Hightower. There being no further business that could be conducted at this meeting, it was declared adjourned. Mayor Q ATTEST: City Clerk Beaumont, California June 10, 1969 The Beaumont City Council met in regular session at 7:30 PM in the City Manager's office because of the School Board Election precinct in the Council Chambers, June 10th, 1969, with Mayor Haskell presiding. The Pledge of Allegiance to the Flag was dispensed with because there was no flag in the office. The roll call found the following Councilmen present Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held May 27th were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Before the City Manager presented his departmental report, the following resolu- tion was presented for Council consideration: 38 RESOLUTION NO. 1969 -48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, PROCLAIMING THE WEEK OF JUNE 15 -22, 1969 AS "CALIFORNIA NURSING HOME WEEK" IN BEAUMONT. WHEREAS, the importance of nursing homes in our community should be conti- nually recognized by the residents of Beaumont in view of their outstanding service as well as their tremendous impact on our local economy, and WHEREAS, the nursing homes in this community have shown a steady and successful growth. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beau- mont in view of the excellent services and facilities of our nursing homes does hereby declare the week of June 15 -22, 1969 as "California Nursing Home Week ". The City Clerk shall certify to the passage and adoption of this resolu- tion and it should thereupon take effect and be in force.- PASSED AND APPROVED this 10th day of June, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -48 be passed and approved this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Bill Kraus presented his departmental report giving a report to name a few of the economic development in Beaumont by new industry coming in, new fire station, updating of City equipment and improvement of the sanitation billing service. This being the time and place for considering franchise applications for CATV (Community Antenna Televison); three applications were received: Imperial Valley Cable Corp., Riverside Cable and Storer Cable TV. Councilman Rodeman made a motion, seconded by Councilman Mason: That the granting of this franchise be tabled until Monday, June 16th at 8:00 PM. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time and place set for the Public Hearing regarding a short term 1911 Act District for District for Wellwood Avenue north of "B" Street. The Clerk reported that the notice of public hearing had been posted and mailed as prescribed by law. No written protests had been received. Courr ilman Rodeman made a motion, seconded by Councilman Kief: That the public hearing on the formation of a short term 1911 Act Assessment District for Well - wood Avenue north of "B" Street. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. r Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Well - wood Avenue Assessment District, short term 1911 Act, be added to the streets already requested to be paved by Riverside County this summer. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. £.. Q Second Reading of Ordinance No. 404 was deferred to the next Council meeting, June 24th, 1969. Second Reading of Ordinance No. 403 was deferred to the next Council meeting, June 24th, 1969. Announcement of the L.A.F.C. hearing on June. 18th, 1969 at 9:00 in the Board of Supervisors' Chambers regarding the proposed East Sixth Street Annexation No. 1969 -16. Budget Session was moved to Monday, June 16th at 6:00 PM to be a dinner meeting in the City Manager's office of City Hall. City Manager Kraus read two letters, one from Mr. & Mrs. Olson, 1199 Olive Ave., and Mr. & Mrs. Schnitzius from Burbank owners of property located at the corner of Olive and 12th Street requesting and stating they were in favor of a road improvement project on Twelfth Street from Elm to Olive and north on Olive to the City limits. Councilman Hightower made a motion, seconded by Councilman Kief: That a public hearing be set for July 14th at 8 :00 PM for the initiation of a Short Term 1911 Act Assessment District. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus read a letter from the Housing Authority of Riverside County regarding a rent subsidy program for the Beaumont area. The City Manager was instructed to invite a representative of the Housing Authority to speak at the Council meeting of June 24th to explain housing subsidies. City Manager Kraus read a letter from Dr. Pomeroy regarding the City's Sewage Treatment Plant concerning the possibilities of a federal demonstration grant for enlargement of the Sewage Treatment Plant. After a general discussion,the following action was taken regarding obtaining information from other engineers as well as Dr. Pomeroy. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Clerk be instructed to contact Bernard Lee Fly, Jr. and Voorheis - Trindle- Nelson, Inc. for the purpose of considering ways and means of expansion of the City's Sewage Treatment Plant and that notification be forwarded to Santa Ana Water Quality Control Board informing them that the City Council is making necessary preparations for the expansion of the Sewage Treatment Plant. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus read a letter from the City of Banning regarding the sharing of cost of rental of necessary equipment to go cut and cover at the County Dump. Regarding a request that the City donate a $25.00 Savings Bond as a prize for the July 4th program,the following action was taken. Councilman Rodeman made a motion, seconded 'by Councilman Hightower: That the City authorize the expenditure of $18.75 for the purchase of a $25.00 Savings Bond for the July 4th program. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Kraus introduced Reverend Bonto of the Presbyterian Church who proceeded to give a brief explanation of a .proposed Police Chaplin Service he would like to see set up here in Beaumont, explaining that the Chaplins :,-= would be on an "on call" basis when they are needed. It was recommended that the Police Chief look over this proposed program and come back at the next Council meeting with his recommendations. Claim for Damages was presented for Mr. & Mrs. Pope regarding ddmages pertain- ing to a sewer stoppage. Councilman Rodeman made a motion, seconded 'by Councilman Kief: That the claim 40 submitted by Mr. & Mrs. Pope be denied and referred to the City's Insurance Carrier and that their attorney Mr. Hutton be notified of the Council's action. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None., Absent: None. City Manager Kraus brought to the attention of the Council, Palm Springs plans to launch an Air Pollution fight, and that the City Attorney be advised of this and made aware of any possible litigation. City Attorney Berk mentioned that Beaumont Refinery Company should be notified of this possible fight. Mr. C. T. Manning, 1160 Pennsylvania Avenue spoke at length and stated that the Council should do everything in their power to keep Mr. Bill Kraus here in Beaumont. MW Mr. Lyman Burhop asked about which streets are being paved under gas tax pro- jects this summer and auggested that the Council consider the paving of Penn- sylvania Avenue between 6th and 8th Street which is badly needed at this time. Also mentioned the possibility of sealcoating other streets. City Manager Kraus said this would be taken up in their budget session. Charles Medina asked about the paving project on Wellwood Avenue north of "B" Street, does it go all the way to the railroad right -of -way. He was informed that the paving project would go to the railroad right -of -way. Mr. Medina also asked about feathers dropping on the street. Regarding the resignation of Mr. Bill Kraus as Beaumont's City Manager, the following action was taken. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Council with deep regret, accept Mr. Kraus's resignation to be effective July 31st, 1969. Ayes: Councilman Rodeman, Mason, Kief and Hightower. Noes: Councilman Haskell. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Council adjourn this meeting to 6 :00 PM, June 16th, 1969 as an adjourned regular meeting in the City Manager's office to complete the business at h6n.d. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ATTEST: _ fy City Clerk Mayor rr �1 Beaumont, California June 16, 1969 The Beaumont City Council met in ayi Adjourned Regular Meeting at 6:00 PM in the Council Chambers, June 16th, 1969, having been adjourned from the Regular Meeting held June 10th, 1969, with Mayor Haskell presiding. Mayor Haskell at this time adjourned to an executive session in the City Manager's office to study the proposed 1969 -1970 Budget. It was suggested that a provision should be made to provide for 50% of the franchise fees to go to the Park Fund for Capital Outlay and 50% to the General Fund. After a general discussion it was decided to add the following sentence to Section 6 of Ordinance No. 402: "that 50% of the annual franchise fees shall be allocated to the Park Fund for Capital Outlay and 50% to the General Fund ". ORDINANCE NO. 402. AN ORDINANCE OF THE CITY OF BEAUMONT PROVIDING FOR THE GRANT- ING OF FRANCHISES FOR COMMUNITY ANTENNA TELEVISION SYSTEMS; PROVIDING TERMS AND CONDITIONS FOR THE OPERATION OF SUCH COMMUNITY ANTENNA TELEVISION SYSTEMS AND FEES THEREFOR, was presented and given its second reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 402 pass its second reading and be adopted. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. �. Noes: None. �^ Absent: None. O Councilman Rodeman made a motion, seconded by Councilman Kief: That Storer Cable TV be granted the franchise for Cable TV Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 405. AN ORDINANCE OF THE CITY OF BEAUMONT, CALIFORNIA, GRANTING A FRANCHISE TO STORER CABLE TV, INC. TO CONSTRUCT, OPERATE AND MAINTAIN A COMMUNITY ANTENNA TELEVISION SYSTEM WITHIN THE CITY OF BEAUMONT, was presented and given its first reading. Councilman. Hightower made a motion, seconded by Councilman Kief: That the reading in full of Ordinance No. 405 be waived and that it be read by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Kief made a motion, seconded by Councilman Rodeman: That Ordinance No. 405 pass its first reading. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. At this time representatives of Storer Cable TV thanked the Council. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell at this time asked to be granted permission to be absent from the next council meeting. Councilman Hightower made a motion, seconded by Councilman Kief: That Mayor Haskell be granted permission to be absent from the next Council meeting, June 24th, 1969. Ayes: Councilman Rodeman, Mason, Kief, Hightower. Noes: None. Absent: None. Abstain: Councilman Haskell. 42, RESOLUTION NO. 1969 -49 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA SETTING COMPENSATION FOR SERVICES FOR CITY ATTORNEY. WHEREAS, the City Attorney performs such legal services as are set forth under the provisions of Section 41800 and other related sections of the Govern- ment Code of the State of California, and WHEREAS, the Planning Commission of the City of Beaumont at a regular meeting on June 12th, 1969 requesting the City Council to delete from the 1969 -70 Budget the retainer fee of $600.00 for legal services in the Planning Commission Fund, and that any and all legal services for the Planning Commis- sion be obtained on an "on call basis" for the 1969 -70 fiscal year, and WHEREAS, legal services for the forthcoming fiscal year appears to be of a minimum nature for the City of Beaumont, NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Beaumont that the City Attorney shall receive the sum of $175.00 per month for his services in attending meetings of the Beaumont City Council, both regular and special, or at the rate of $35.00 per hour whichever shall be more, and BE IT FURTHER RESOLVED, that the City Attorney shall be paid the sum of $35.00 per hour for advising City Officials in all legal matters not connected with actual City Council meetings, and shall be paid for all court appearances on a per diem basis, and BE IT FURTHER RESOLVED, that this resolution shall pertain to the present City Attorney, David N. M. Berk, effective July 1, 1969 and shall rescind any and all resolutions in conflict herewith. PASSED AND ADOPTED this 16th day of June, 1969. Albert Haskell Mayor of the City of Beaumont, California am ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -49 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell at this time introduced Mr. Haldeman, a former City Manager from San Jacinto, now from Upland who is observing our City Council meeting and has applied for the City Manager position of Beaumont. Mr. Haldeman had a few sug- gestions regarding the transition to the new City Manager, whoever the Council chooses. There being no further business, the meeting was declared adjourned. yor ATTEST: City Clerk 413,-, Beaumont, California June 24, 1969 The Beaumont City Council met in regular session at 7:30 PM in the Council Chambers, June 24th, 1969, with Mayor Pro -Tem Rodeman presiding. After the Pledge of Allegiance to the Flag and the Invocation led by Reverend Johnson of the First Christian Church, 701 Egan Avenue; the roll call found the following Councilmen present: Councilman Mason, Hightower and Rodeman. Absent: Councilman Kief and Haskell. The minutes of the Adjourned Regular Meeting held May 28th, Special Meeting held June 5th, Regular Meeting held June 10th and the Adjourned Regular meeting held June 16th were approved as mailed. Councilman Mason made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. Mr. Roy Savage, Chairman of the Parks - Recreation Commission presented a depart- Councilman Hightower made a motion, seconded by Councilman Mason: That the City ---, Clerk be instructed to advertise calling for bids for Group Life, Health and Accident Insurance policy to be in by 7 :30 PM on July 28th, 1969. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. ORDINANCE NO. 404. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY, DESIG- NATED "ANNEXATION NO. 15 ", was presented and given its second reading. Councilman Mason made a motion, seconded by Councilman Hightower: That Ordi- nance No. 404 pass its second reading and be adopted. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilmen Kief and Haskell. The second reading of ORDINANCE NO. 403 was deferred to the next Council meeting of July 14th, 1969. City Manager Kraus presented Mr. N. William Larkin of the Riverside County Housing Authority who proceeded to explain the function of the Housing Authority and the low -rent housing as provided in Section 23 of the United States Housing Act of 1937. Mr. Larkin went on to explain the need for a resolution from the City authorizing the Housing Authority to operate within the corporate limits of the City. The following resolution was presented for Council consideration. RESOLUTION NO. 1969 -50 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING APPLICATION OF THE PROVISIONS OF SECTION 23 OF THE UNITED STATES HOUSING ACT OF 1937, AS AMENDED, TO THE CITY OF BEAUMONT, AND AUTHORIZING AND REQUEST- ING THE HOUSING AUTHORITY OF RIVERSIDE COUNTY TO OPERATE WITHIN THE CORPORATE LIMITS OF THE CITY OF BEAUMONT. WHEREAS, under the provisions of Section 23 of the United States Housing Act of 1937, as amended, the Public Housing Administration is authroized to provide financial assistance to local public housing agencies in providing low- mental report of the summer activities in the parks reporting the excellent response at the various locations of Rangel Park, Palm School, Wellwood School and the High School. Mr. Savage reported that he has 23 separate activities d, going at these locations and that the School has budgeted their $3750 share of p the recreation program. Q City Manager Kraus requested that in view of the City's Group Life, Health, Accident Insurance policy coming due for reiwal, that the City Council consider calling for bids for new coverage because of the change in the median age of our employees. Councilman Hightower made a motion, seconded by Councilman Mason: That the City ---, Clerk be instructed to advertise calling for bids for Group Life, Health and Accident Insurance policy to be in by 7 :30 PM on July 28th, 1969. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. ORDINANCE NO. 404. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING THE ANNEXATION OF CERTAIN UNINHABITED TERRITORY, DESIG- NATED "ANNEXATION NO. 15 ", was presented and given its second reading. Councilman Mason made a motion, seconded by Councilman Hightower: That Ordi- nance No. 404 pass its second reading and be adopted. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilmen Kief and Haskell. The second reading of ORDINANCE NO. 403 was deferred to the next Council meeting of July 14th, 1969. City Manager Kraus presented Mr. N. William Larkin of the Riverside County Housing Authority who proceeded to explain the function of the Housing Authority and the low -rent housing as provided in Section 23 of the United States Housing Act of 1937. Mr. Larkin went on to explain the need for a resolution from the City authorizing the Housing Authority to operate within the corporate limits of the City. The following resolution was presented for Council consideration. RESOLUTION NO. 1969 -50 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING APPLICATION OF THE PROVISIONS OF SECTION 23 OF THE UNITED STATES HOUSING ACT OF 1937, AS AMENDED, TO THE CITY OF BEAUMONT, AND AUTHORIZING AND REQUEST- ING THE HOUSING AUTHORITY OF RIVERSIDE COUNTY TO OPERATE WITHIN THE CORPORATE LIMITS OF THE CITY OF BEAUMONT. WHEREAS, under the provisions of Section 23 of the United States Housing Act of 1937, as amended, the Public Housing Administration is authroized to provide financial assistance to local public housing agencies in providing low- 44, rent housing by leasing dwelling units in existing privately -owned structures, and WHEREAS, said Section 23 provides that the provisions thereof shall not apply to any locality unless the governing body of the locality has by resol- ution approved the application of such provisions to such locality, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that the application of the provisions of Section 23 of the United States Housing Act of 1937, as amended, to the City of Beaumont, is approved. BE IT FURTHER RESOLVED that the Housing Authority of Riverside County is hereby authorized and requested to operate within the corporate limits of the City of Beaumont. ADOPTED by the City Council and signed by the Mayor Pro -Tem and attested to by the City Clerk this 24th day of June, 1969. W. L. Rodeman Mayor Pro -Tem of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk After a general discussion among the Council regarding this resolution, the following motion was made. Councilman Mason made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -50 be passed and adopted this date as read in full and that it be reviewed on July 14th, 1969 by the entire Council. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. City Manager Kraus presented Supervisor Norman Davis who presented a letter to Mr. Kraus to read to the Council regarding the Cherry Avenue Storm Drain project. In his letter Mr. Davis expressed his regret that the funds for Cherry Avenue had to be reassigned to the Little San Gorgonio River and Highland Springs project because of the recent floods. The Council thanked Supervisor Davis for coming and explaining the situation to them regarding Cherry Avenue project delay. Dr; Richard Pomeroy, the City's Sewage Treatment Plant Consultant was present to report on the plant pertaining to the proposed Mobile Home Park in the new annexation. Dr. Pomeroy explained that the installation of a new chlorinator would at this time indicate to the proper agencies that the City is expecting to cope with the waste treatment problems it faces and that this chlorinaor can be used in the ultimate plant and not discarded. Approximate cost would be $2,619.00. After a general discussion, the Council decided that since the purchase and installation of a new chlorinator has been included in the 1969 -1970 budget there was no need for a separate motion approving this acquisition. City Manager Kraus read a letter from Police Chief Richardson recommending the Police Chaplain Program as presented by Reverence Virgil Bonto of the United Presbyterian Church of Beaumont. Regarding radio communication, this can be implemented by telephone service. The Council concurred with the Police Chief's recommendation. Mayor Haskell announced this was the time set for receiving sealed bids on low unit prices for the installation of curbs and gutters. City Manager Kraus recommended that the opening and awarding of this contract be deferred to the next Council meeting of July 14th, 1969 and that a notice be placed in the newspaper inviting all property owners to participate in these unit prices. The Council concurred and the opening and awarding of the contract was deferred to the next Council meeting. Councilman Hightower made a motion, seconded by Councilman Mason That the reading in full of Resolution No. 1969 -51 be waived and that it be read by title only. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. 4_ RESOLUTION NO. 1969 -51 RESOLUTION OF THE CITY OF BEAUMONT, CALIFORNIA PROVIDING FOR THE BORROWING OF FUNDS AND THE ISSUANCE AND SALE OF A TEMPORARY NOTE THEREFOR FISCAL YEAR 1969 -1970. WHEREAS, the City Council of the City of Beaumont, a municipal corporation duly organized and existing under the Constitution and laws of the State of California, in the County of Riverside, State of California (which City is here- inafter sometimes called the "City "), has found and does hereby find and determine that funds in the amount of $22,500.00 are needed by the City in the fiscal year 1969 -1970 for purposes for which the City is authorized to expend funds (which funds are needed before the receipt by the City of taxes, income and revenue for said fiscal year), to wit: For construction of certain streets, known as Orange Avenue between 11th and 14th Streets, Maple Avenue between First and Third Streets, an alley between 10th and 11th Streets, Orange and Magnolia Avenues, and the installation of curbs on the north side of First Street between Beaumont and Maple Avenues, WHEREAS, the City is authorized by Sections 53850 to 53858, both inclusive, of the California Government Code (being Article 7.6, Chapter 4, Part 1, Division 2, Title 5 of said Code) to borrow money for such purposes by the issuance of a temporary note, and desires to avail itself of the provisions of said Article of said Code for the purpose of borrowing said amount of needed funds, and WHEREAS, the estimated amount of the uncollected taxes, income and revenue Q of the City which will be available in the fiscal year 1969 -1970 for the payment of said note and the interest thereon amounts to $433,0 +3.00, and WHEREAS, no money has heretofore been borrowed by or on behalf of the City on tax anticipation notes or temporary notes in anticipation of the receipt of, or payable from or secured by taxes, income,, revenue, cash receipts or other monies for or during the fiscal year 1969 -1970, and WHEREAS, the amount herein provided to be borrowed, when added to the interest payable thereon, does not exceed 85% of the estimated amount of the now uncollected taxes, income, revenue, cash receipts and other monies of the City which will be available in said fiscal year for the payment of said note and the interest there- on, and WHEREAS, Bank of America, National Trust and Savings Association has offered to and is willing to loan the City said amount of $22,500.00 to be evidenced by a temporary note of the City as hereinafter described in this resolution, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont as follows: 1. All of the above recitals are true and correct, and this City Council so finds, determines and represents. 2. The City, pursuant to the provisions of said Article of the California Government Code and for the purpose of obtaining said funds needed by the City in said fiical year 1969 -1970, hereby determines to and shall borrow of and from Bank of America, National Trust and Savings Association the principal amount of $22,500.00 by the issuance of one temporary note to be dated the date of delivery thereof, and to be numbered, to be in the principal amount, to :nature and to bear interest (payable at maturity unless redeemed prior thereto), as follows: PRINCIPAL MATURITY INTEREST RATE NUMBER AMOUNT DATE (per annum) 1. $22,500.00 June 30, 1970 6% per Res. 1969 -53 Both the principal of and interest on said :note shall be payable in lawful money of the United States of America, only upon presentation and surrender thereof to the Treasurer of the City at her office in 'Beaumont, Riverside, County, California. Said note shall be subject to call and redemption, at the option of the City, at any time prior to its fixed maturity date at the principal amount thereof and accrued interest thereon to date of redemption upon five days' written notice thereof to the holder of the note. After the date fixed for such redemption, if the City shall have duly given notice of such redemption and shall have provided funds available for the payment of the principal of and interest on the note so called for redemption, interest on such note shall thereafter cease. Said note when and as issued shall be and hereby is sold to said bank at the principal amount thereof and shall be repaid from taxes during or allocable to the fiscal year 1969 -1970 and all other income, revenue, cash receipts and monies of the City lawfully available therefor. 3. For the payment of the principal of and interest on said note the City hereby pledges all of the income and revenue of the City received from taxes for the fiscal year 1969 -1970 and all other income, revenue, cash receipts and monies of the City lawfully available in said fiscal year for the payment of said note and the interest thereon and said note shall constitute a first lien and charge thereon and shall be paid from the first such income, revenue, aw cash receipts and monies received by the City, to the extent not required for the payment of interest and the retirement of general obligation bonds during said fiscal period 1969 -1970, said sum being $5,000.00 principal and $3,9+3.25 interest. 4. Said note shall be issued without coupons and shall be substantially in the attached form, the blanks in said form to be filled in with appropriate words or figures. 5. The Mayor of the City is hereby authorized and directed to execute said note for and on behalf of the City, and the City Treasurer and the City Clerk of the City are hereby authorized and directed to countersign said note for and on behalf of the City. The City Clerk shall affix the seal of the City to said note. Said signing, countersigning and sealing shall constitute a valid and sufficient execution of said note. 6. Said note when and as issued shall be and is hereby sold to Bank of America, National Trust and Savings Association for the principal amount thereof, all in accordance with the provisions of said Article of said Government Code, and shall be repaid from and revenues of the City received by the City from taxes received during or allocable to the fiscal year 1969 -1970 and all other income, revenue, cash receipts and monies of the City lawfully available in said fiscal year for the payment of said note and the interest thereon; and the proceeds of sale of said note shall be applied exclusively for the pur- poses specified in the first recital of this resolution. wo 7. It is hereby covenanted and warranted by the City Council of the City that all representations and recitals contained in this resolution are true and correct, and that the City, and its appropriate officials, and any and all other appropriate officials for and on its behalf, have duly taken all proceedings and action necessary to be taken by the, and will take any additional proceedings and action necessary to be taken by the, for the levy, collection and enforcement of the taxes pledged hereunder in accordance with law for carrying out the provisions of this resolution and any pledge hereunder and said note. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 24th day of June, 1969. W." L. Rodeman Mayor Pro -Tem of the City of Beaumont, California. ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Wn TEMPORARY NOTE CITY OF BEAUMONT FISCAL YEAR 1969 -1970 Number 1 $22,500.00 June 25, 1969. On the 30th day of June, 1970 (subject to any right of prior redemption hereinafter in this note expressly reserved), the City of Beaumont, in Riverside County, State of California, a municipal corporation, organized and existing under and by virtue of the Constitution and laws of the State of California, for value received, acknowledges itself indebted to and promises to pay to the bearer hereof, at the office of the Treasurer of said City, in Beaumont, River- side County, California, the principal sum of Twenty two thousand Five hundred dollars ($22,500.00) in lawful money of the United States of America, with interest thereon at the rate of 6% per annum from the date hereof until payment in full of said prin- cipal sum. Interest shall cease to accrue on said date unless this note is presented for payment on said date and is not paid on said date. Both the principal of and interest on this note shall be payable only upon surrender of this note as the same shall become due. This note shall be subject to call and redemption, at the option of said City, at any time prior to its fixed maturity date at the principal amount there- of and accrued interest thereon to date of -redemption upon five days' written notice thereof to the holder hereof. It is hereby certified, recited and declared that this note is issued in d- strict conformity with the Constitution and laws of the State of California and Q with the provisions of Article 7.6, Chapter 4, Part 1, Division 2 of Title 5 Q (Sections 53850- 53858, both inclusive) of the California Government Code and the proceedings of the City Council of said City, including a resolution duly and regularly passed and adopted by said City Council on June 24, 1969, auth- orizing the same, and that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in regular and due time, form and manner as required by law, and that this note, together with all others indebtedness and obligations of said City, does not exceed any limit prescribed by the Con- stitution or Statutes of the State of California. For the payment of the principal of and interest on this note and all notes bf said authorized issue, all of the income and revenue of said City received from taxes for the fiscal year 1969 -1970 and all other income, revenue, cash receipts and monies of said City lawfully available therefor are hereby pledged, and this note shall constitute a first lien and charge thereon. IN WITNESS WHEREOF, the City of Beaumont has caused this note to be executed by its Mayor Pro -Tem and to be countersigned by its Deputy City Treasurer and its City Clerk, and its official seal to be affirmed hereto this 25th day of June, 1969. CITY OF BEAUMONT By` /s/ W. L. Rodeman Mayor Pro -Tem /s/ Brenda Dallmeier Deputy City Treasurer Brenda Dallmeier /s/ Mae B. Goularte City Clerk Mae B. Goularte Councilman Mason made a motion,.seconded by Councilman Hightower: That Resolu- tion No. 1969 -51 be passed and approved this date. Ayes: Councilman Mason, Hightower and Roderman. Noes: None. Absent: Councilman Kief and Haskell. RESOLUTION NO. 1969 -52 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT ADOPTING THE 1969 -1970 ANNUAL BUDGET FOR THE 1969 -1970 F13CAL YEAR. WHEREAS, the City Council of the City of Beaumont reviewed the revenue and expenditures anticipated for the 1969 -1970 Fiscal Year at a special Budget l � i Session, June 16, 1969, and considered all aspects of the present and proposed level of public service in all municipal departments. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beau- mont adopt the 1969 -1970 Annual Budget as its operating budget for the 1969 -1970 Fiscal Year. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 24th day of June, 1969. W. L. Rodeman Mayor Pro -Tem of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, California Councilman Mason made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -52 be passed and approved this date as read in full. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. The report from the Chamber of Commerce was deferred to the next council meeting of July 14th, 1969. Letter from the Police Chief regarding the Cherry Festival was read by the City Manager at this time. City Manager Kraus read a letter from the City Manager of Banning regarding air pollution and the Mayors' and Councilmen's Association meeting scheduled for Thursday, June 19, 1959 at Desert Hot Springs. City Manager reported that the Local Agency Formation Commission had approved Annexation No. 1969 -16, the East Sixth Street Annexation. Letter from Department of Development was read regarding State Highway projects. Announcement of the 1959 League of California Cities Annual Conference in San Francisco to be held on September 23 - October 1, 1969. City Manager Kraus read a resolution received from the City of Indio regarding Monday holidays. Letter was read from Mr. Oscar Leeb complimenting the City officials and City crews who worked Sunday after the Cherry Festival Parade, cleaning the city streets. ORDINANCE NO. 405. AN ORDINANCE OF THE CITY OF BEAUMONT, CALIFORNIA 'GRANTING A FRANCHISE TO STORER CABLE TV, INC., TO CONSTRUCT, OPERATE AND MAINTAIN A COM- MUNITY ANTENNA TELEVISION SYSTEM WITHIN THE CITY OF BEAUMONT, was presented and given its second reading. Councilman Mason made a motion, seconded by Councilman Hightower: That Ordinance No. 405 pass its second reading and be adopted. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. There being no further business, the meeting was declared adjourned. r Mayor Pro -Tem ATTEST: City Clerk 49 Beaumont, California June 30, 1969 The Beaumont City Council met in Special Session, June 30th, 1969 at 4:30 PM in the City Manager's office of the City Hall, with Mayor Pro -Tem Rodeman presiding. The meeting was called for the purpose of transferring funds before the close of the fiscal year. Due notice was given the Council members, the press and any persons concerned, as provided by law. Mayor Pro -Tem Rodeman presiding. The roll call found the following Councilmen present: Councilman Mason, High- tower and Rodeman. Absent: Councilmen Kief and Haskell. Councilman Mason made a motion, seconded by Councilman Hightower: That $10,000.00 be transferred from the General Fund to the Traffic Safety Fund and $2,120.00 from the General Fund to the Recreation Fund. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. There being no further business that can be conducted at this special meeting, the meeting was declared adjourned. Mayor Pro -Tem ATTEST: Q City Clerk Beaumont, California July 1, 1969 The Beaumont City Council met in Special Session, July 1st, 1969, at 6:30 PM in the City Manager's office of the City Hall, with Mayor Pro -Tem Rodeman presiding. The meeting was called for the purpose of approving the interest rate for the temporary political subdivision loan from Bank of America and the payment of the previous loan approved fiscal year 1968 -1969. Due notice was given the Council members, the press and any persons concerned, as provided by law. Mayor Pro -Tem Rodeman, presiding. The roll call found the following Councilmen present: Councilman Mason, Hightower and Rodeman. Absent: Councilman Kief and Haskell. The following resolution was presented for Council approval: RESOLUTION NO. 1969 -53 5 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT APPROVING THE INTEREST RATE OF 6% TO BE THE SET RATE FOR THE CITY OF BEAUMONT'S BORROWING OF FUNDS AND RECEIVING A TEMPORARY NOTE FOR THE FISCAL YEAR 1969- 1970 AS STATED IN RESOLUTION 1969 -51. WHEREAS, the City Council of the City of Beaumont at a Special Meeting held on July 1, 1969 approved the interest rate of 6% for the borrowing of funds from the Bank of America and the issuance and sale of a temporary note therefor, fiscal year 1969 -1970, as stated in Resolution No. 1969 -51. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont IM0 that the interest rate of 6% be and is hereby approved as the rate of interest for the borrowing of funds and the issuance and sale of a temporary note there- for, fiscal year 1969 -1970, from the Bank of America as set forth in detail in Resolution No. 1969 -51. PASSED AND APPROVED this 1st day of July, 1969. W. L. Rodeman Mayor Pro -Tem of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Mason made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -53 be passed and approved this date., Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. Councilman Mason made a motion, seconded by Councilman Hightower: That $15,000.00 be transferred from Street Light Fund to the General Fund, $22000.00 from Storm Drain Fund to General Fund and $3,000.00 from Planning Fund to General Fund to be reimbursed within 30 days and that a warrant be made out to Bank of America for $23,097.72 which includes interest for payment of no Political Subdivision Loan, fiscal year 1968 -1969. Ayes: Councilman Mason, Hightower and Rodeman. Noes: None. Absent: Councilman Kief and Haskell. There being no further business that can be conducted at this special meeting, the meeting was declared adjourned. ATTEST: City Clerk Mayor PPr-iioLL..f -Tem r 51 Beaumont, California July 14, 1969 The Beaumont City Council met in regular session at 7:30 PM in the Council Chambers, July 14th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer, for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Hightower and Haskell. Absent: Councilman Kief. The minutes of the regular meeting held June 24th and the special meetings held June 30th and July 1st, 1969 were approved as mailed. Councilman Hightower made a motion, seconded. by Councilman Mason: That the bills be paid contingent upon completion of the audit of bills. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Prior to the departmental report by Mr. Larry Briggs, City Manager Kraus announced to the Council that Ortex Mills has obtained a business license locating at 7th and Veile Avenue. t- At this time, Mr. Briggs proceeded with his departmental report giving a rundown on the swimming pool the 37 days it has beers open, stating that they have had 13,764 persons in attendance showing an average of about 500 persons a day. He reported on the watering of the parks and the maintenance of the same stating he has had very good luck in his night watering program. Mayor Haskell and the Council thanked Mr. Briggs for his informative report and that he has had very favorable reports on the condition of the City's parks. Mayor Haskell announced this was the time sElt for the public hearing for the paying of 12th Street between Elm and Olive Avenue. City Clerk reported that the notices were published as required by law and that no written protests had been received. Mayor Haskell asked if there was anyone in the audience who wished to be heard regarding this project. City Manager Kraus reported that the cost for this project would be the same as the other 1911 Act Districts - from $3.25 to $3.50 per front foot. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the public hearing regarding the paving of 12th Street between Elm and Olive Avenues be closed. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. RESOLUTION NO. 1- 969 -54 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA AUTHORIZING THE INITIATION OF A SHORT TERM 1911 ACT ASSESSMENT DISTRICT FOR THE PAVING OF 12TH STREET BETWEEN ELM AND OLIVE AVENUE. WHEREAS, this City Council did on the 14th day of July 1969, hold a public hearing regarding the paving of 12th Street between Elm and Olive Avenue pursuant to Section 5871.1 of the Streets and Highways Code of the State of California, and WHEREAS, said notice of public hearing was duly published and notices duly posted and mailed as required by law, and WHEREAS, at the time and place fixed a public hearing was duly held by this City Council at which time all written protests or objections, if any, were duly presented and read and all persons desiring to be heard thereon were heard, and this City Council gave all persons present an opportunity to be heard in respect of any matter relating to the paving of 12th Street between Elm and Olive Avenue, and 52 WHEREAS, all such persons desiring to be heard were heard by this City Council, and WHEREAS, protests were not made by the owners of more than one half of the area of the property to be assessed for the work or improvements, and all protests and objections were over -ruled and denied by this City Council. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beaumont does hereby authorize the initiation of a short term 1911 Act Assessment District for the paving of 12th Street between Elm and Olive Avenue. PASSED AND ADOPTED this 14th day of July, 1969. Albert Haskell Mayor ATTEST: Mae B. Coularte City Clerk Councilman Hightower made a motion, seconded by Councilman Mason: That Resolu- tion No. 1969 -54 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Councilman Hightower made a motion, seconded by Councilman Mason: That the Council authorize the initiation of the district as described in Resolution No. 1969 -54. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Mr. Salinas of the Beaumont Police Reserves at this time made a request for assistance by the City in the purchase of new Police Reserve badges. He stated that the reserves can pay half but do not have enough money to pay all and as such are requesting the City to pay half of the cost which would be $252 plus tax. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City pay half of the cost of the purchase of new badges for the Police Reserves not to exceed $265.00. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Mr. Harold Coles, 502 E. 11th Street requested a waiver of the sewer connection fee of $100.00 because he feels after paying approximately $1,200 during the past ten years for sewer as well as didicating 20 feet for alley right -of -way he should be exempt from paying the sewer hook -up fee. After a general discussion among the - Council members and that the fact that every- one has to pay this fee and that it would be setting a precedent, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Hightower: That the request for waiver of sewer hookup fee for Mr. Harold Coles be denied. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. City Manager Kraus presented Mr. Ron Schulte, President of the Chamber of Commerce who proceeded to give a report of the Chamber's activities this past year. Mr. Schulte at this time, asked the Council if their donation from the City could be paid on a quarterly basis of $1,000.00 and with a request that their donation from the City be increased from the $3,000.00 granted to $4,000.00. After a general discussion among the Council members, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That the allo- cation to the Chamber be on a quarterly basis with $1,000 on Sept. 30th, $1,000 on Dec. 30th, $500 on April 30th and $500 orl June 30th, and that a review at their semi - annual budget session to see if the Council could grant an additional $1,000 for this fsical year. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Regarding the request by Mrs. Hazel Whaley for a crosswalk on Beaumont Avenue between 6th and 7th Streets, it was recommended that it be held for 30 days until it is seen how the one -hour parking zone works out on this block, report due on the August 11th meeting. City Manager Kraus read a letter from Fred Furnival, Superintendent of Schools requesting the vacating of a portion of Maple Avenue between 7th-and 8th Streets. Mr. Furnival at this time proceeded to explain the reason why the School District is requesting the vacating of this street. Mayor Haskell asked about the storm drain in Maple Avenue. RESOLUTION NO. 1969 -55 �.. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DECLARING ITS d INTENTION TO VACATE A PORTION OF MAPLE �+ AVENUE BETWEEN 7TH AND 8TH STREETS, AND SETTING A TIME FOR THE HEARING OF OBJECTIONS THERETO. WHEREAS, the Beaumont Unified School District has requested the City Council that a portion of Maple Avenue between 7th and 8th Streets be vacated, which said portion of Maple Avenues is described as follows: THAT PORTION of Maple Avenue described as follows: BEGINNING at the Southwest corner of Block 66 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recor- ded in Book 6, pages 16 and 17, records of San Bernardino County; thence North along the west line of said Block 66, said line being the east line of Maple Avenue to the northwest corner of said Block 66; thence west to the northeast corner of Block 67 of said AMENDED MAP OF THE TOWN OF BEAUMONT; thence south along the east line of said Block 67, said line being the west line of said Maple Avenue to the southeast corner of said Block 67; thence east to the southeast corner of said Block 66, said point being the point of beginning. RESERVING to the several serving public utility agencies easements over, under-and across that portion of M'lple Avenue being vacated that the utility companies are at present using. WHEREAS, said vacation will be made with a reservation that the school system of the City of Beaumont will construct an underground drainage struc- ture to the standards and specifications of the City of Beaumont to replace the existing surface drainage system, as it now exists, said underground structure and facilities will be constructed at the time that the school wishes to fill the existing road section to an elevation that is comparable with the properties on either side of the street. Until such time as the underground structure is constructed, the City of Beaumont shall retain an easement over the hereinabove described portion of Maple Avenue to be vacated for the maintenance of the existing drainage facilities. WHEREAS, the City Manager has recommended that the portion of Maple Avenue between 7th and 8th Streets above described be vacated, and said portion of Maple Avenue is no longer needed for public purposes,- NOW, THEREFORE, IT IS HEREBY RESOLVED 'by the City Council of the City of Beaumont that it shall be and hereby does declare its intention of vacating any interest it may have in the said above described portion of Maple Avenue. BE IT FURTHER RESOLVED that the 11th day of August, 1969, at 7:30 PM in the Council Chambers at the City Hall Building, 500 Grace Avenue in the City of Beaumont, California, is hereby fixed as the time and place for any person having objections to the proposed vacation proceedings may appear and show 5 cause why such street vacation,proceedings should not be completed. BE IT FUTHER RESOLVED that the City Clerk is directed to cause a copy of this Resolution to'be published once in the Daily Record- Gazette, a newspaper of general circulation, published in the City of Beaumont. Said City Clerk is further directed to cause to be posted notices of street vacation along said portion of Maple Avenue at three separate locations at least ten days prior to the date set for the said public hearing. PASSED AND ADOPTED this, ,14th day of July, 1969. ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, Resolution No. 1969 -55 be passed Ayes: Councilman Rodeman, Mason, Noes: None. Absent: Councilman Kief. Albert Haskell Mayor seconded by Councilman Hightower: That and adopted this date. Hightower and Haskell. City Manager Kraus presented Mr. Pete Van Riper and Curtis Schmidt of Voorheis- Trindle- Nelson, consulting engineers who proceeded to give an outline of their proposal regarding the expansion of the City's Sewage Treatment Plant and that they be authorized to update their 1966 Sewer Study. After a general discussion among the Council and the fact that Mr. Kraus felt that the Water Quality Control Board would be understanding in that the acquisition of the chlorinator would be delayed because of the cost of the up- dated sewer study being $1,500.00, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Hightower: That Voorheis- Trindle- Nelson be authorized to update their 1966 Sewer Study at a cost not to exceed $1,500.00 and that the Council withhold the acquisition of a chlorinator until the study has been completed not to exceed 120 days. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. "No Noes: None. Absent: Councilman Kief. At this time, Mayor Haskell adjourned this meeting to an executive session regarding the appointment of a new City Manager. The meeting was called to order after the executive session at 9:50 PM. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City hire Mr. Stanley R. Bowen as the new City Manager. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Councilman Rodeman made a motion,:seconded by Councilman Mason: That the City Council appoint Mr. Maurice L. Taylor Assistant City Attorney to attend meetings in the absence of City Attorney Berk. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. RESOLUTION NO. 1969 -56 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT ACKNOWLEDGING THE RECEIPT OF NOTICE OF +� INTENTION TO CIRCULATE A PETITION FOR THE ANNEXA- TION OF TERRITORY DESIGNATED AS "ANNEXATION NO. 16" AND AN AFFIDAVIT OF PUBLICATION THEREOF AND APPROVING THE CIRCULATION OF THE PETITION. WHEREAS, on June 16, 1969, there was filed with the City Clerk of the City of Beaumont a copy of a notice of intention to circulate a petition relating to annexation of certain territory to the City of Beaumont, under the Annexation Act of 1913, pertaining to territory designated as "Annexation No. 16 ", accom- panied by a written statement containing reasons for the petition together with an affidavit of publication of said notice in the Daily Record- Gazette, a news- paper of general circulation circulated in the City of Beaumont, and WHEREAS, the Annexation Act of 1913 provides that the legislative body may adopt a resolution acknowledging receipt of the notice and approving the circu- lation of the petition., NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont: 1. That the receipt of the notice, statement and affidavit is hereby acknowledged, and that approval is hereby given for the circulation of the petition for annexation of that territory designated as "Annexation No. 16 ", twenty -one days after the publication of said notice and statement. 2. The City Clerk shall certify to the adoption of this resolution. PASSED AND ADOPTED this 14th day of July, 1969. Albert_Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, Q California C� Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resol- ution No. 1969 -56 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. City Manager Kraus read a report on the County population estimate showing a population of 5, 295; 70 over'�the].1966 population of 5,225. Council review of Resolution No. 1969 -50, no action taken at this time. City Manager Kraus read a request for annexation by Mr. L. R. and L. M. Daniels of approximately fifty acres of uninhabited territory located between the newly annexed land west and San Timoteo Canyon. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Council look with favor on the proposed annexation of uninhabited territory by Mr. L. R. and L. M. Daniel and that it be referred to the Local Agency Formation Commission. Ayes: Councilman Rodeman, Mason and Haskell. Noes: Councilman Hightower. Absent: Councilman Kief. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordi- nance No. 403 be read by title and the reading in full be waived. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. ORDINANCE NO. 403. AN ORDINANCE OF THE CITY OF BEAUMONT AMENDING ORDINANCE 282 BY ADDING THERETO, ARTICLE 7 B PROVIDING FOR THE ESTABLISHMENT OF AN R -T ZONE was presented and given its second reading. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordi- nance No. 403 pass its second reading and be adopted this date. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Mayor Haskell at this time proceeded to open the bids on the unit price per lineal foot for the installation of curb s and gutters: 1) Three H Concrete, George A. Hightower: 1 - 1,000 feet $2.35 per; 1,001 -1,999 feet $2.24 per; 2,002 -2,999 feet $2.24 per; 3,000 -3,999 feet $2.24 per; 4,000 -4,999 feet $2.19 per; 5,000 -5,999 feet $2.19 per; 6,000 -6,999 feet $2.15 per; 7,000- feet $2.10 per. 2) E. L. Yeager Construction Company; 1 - 1,000 feet $2,60 per; 1,001 -1,999 feet $2.45 per; 2,000 -2,999 feet $2.35 per; 3,000 -3,999 feet $2.30 per; 4,000 -4,999 feet $2.25 per; 5,000 -5,999 feet $2.00 per; 6,000 -6,999 feet $2.00 per; 7,000- feet $1.85 per. After a general discussion on each of the bid prices, the following action was taken: I ' Councilman Rodeman made a motion, seconded by Councilman Mason: That the Three H Concrete Company be awarded the contract and that he be furnished a list of.property owners signed up for curb and gutter installation, contract is between property owner and contractor. Ayes: Councilman Rodeman, Mason and Haskell. Noes:. None. Abstain: Councilman Hightower. Absent: Councilman Kief. Councilman Rodeman made a motion, seconded hearing be set for August 4th, 1969 at 7:30 property with delinquent sanitation bills. Ayes: Councilman Rodeman, Mason, Hightower Noes: None. Absent: Councilman Kief. by Councilman Mason: That a public PM to consider placing a lien against and Haskell. Councilman Rodeman made a motion, seconded by Councilman Hightower: That a public hearing be set for August 4th, 1969 at.7:30 PM pursuant to the report' by Fire Chief Wright regarding weed abatement charges for this year. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. sm City Manager Kraus presented proposed gas tax projects for fiscal year 1969- 1970 for the following streets: 1st Street between Maple and Michigan Avenues, Elm Avenue between 11th and 12th Streets, 5th Street between Palm and Michigan Avenues, and Pennsylvania Avenue between 6th and 8th Streets for the Council's consideration. MW Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Engineer be authorized to proceed with the engineering on the proposed gas tax paving projects. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. RESOLUTION NO.'1969 -57 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT REQUESTING PARTICIPATION IN AWARD TO SHELL OIL FOR OILS & GREASES BY RIVERSIDE COUNTY. BE IT RESOLVED that the City of Beaumont requests participation in Award 69/1692 to the Shell Oil Company by the Riverside County Board of Supervisors for the purchase of lubricating oils and greases from July 1, 1969, through June 30, 1970. BE IT FURTHER RESOLVED that the City Council of the City of Beaumont approves the following terms and conditions relating to participation in the County contract for lubricating oils and greases: 1. Will make all purchases in its own name, for public use only; err 2. Will be responsible for payment directly to the vendor and for tax liability, and will hold the County harmless therefrom; 3. Has not and will not have in force any other contract for like purchases; 4. Has not obtained and does not have under consideration written bids or quotations from other vendors for like purchases. PASSED AND APPROVED 'PHIS 14th day of July, 1969. Albert Haskell. Kayor of the City of Beaumont, California `17 ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, California Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolu- tion 1969 -57 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Minutes of Planning Commission meeting held June 26th were noted and filed. City Treasurer Allie Obarr gave her report on interest earned on time deposits showing a total of $975.19 received in May & June. Also reported that. $1,898.00 has been received in payment of Sanitation bills over the counter to date. Mrs. Obarr also requested authorization to purchase 91- day,Treasury Certificates. After a general discussion, the following action was taken. Councilman Hightower made a motion, seconded by Councilman Mason: That the City Council,.authorize the City Treasurer to purchase 91 -day Treasury Certificates. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. City Manager Kraus reported that Mr. Manning had withdrawn his presentation. City Attorney Dave Berk requested permission to attend the League of California Cities Conference being held in San Francisco, Sept. 28- October 1, 1959. Councilman Rodeman made a motion, seconded by Councilman Hightower: That City Attorney Dave Berk be granted permission to attend the League of California Cities Conference in San Francisco, September 28 - October 1, 1969, three days. Ayes: Councilman Rodeman, Mason, Hightower and Has',�ell. Noes: None. Absent: Councilman Kief. There being no further business the meeting was �adjourned at 10 :40 PM. Mayor ATTEST: City Clerk J8. Beaumont, California July 28, 1969 The Beaumont City Council met in regular session at 7 :30 PM in the Council Chambers, July 28th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Hightower and Haskell. Absent: Councilman Kief. The minutes of the regular meeting held July 14th, 1969 were approved as mailed. Councilman Hightower made a motion, seconded by Councilman Rodeman: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Mayor Haskell introduced Mr. Wilkinson of the Automobile Club who proceeded to present a placque to Police Chief Richardson for the 9th straight year with no pedestrian fatalities. Mr. Wilkinson informed the Council there were only three cities in the county receiving this placque and Beaumont is number one. City Manager Kraus presented Mr. Stanely R. Bowen officially to the Council members as Beaumont's new City Manager rather than a regular departmental report. Mayor Haskell announced this was the time set for the opening of the bids for the City's life, health and accident insurance and declared that the time for accepting of these bids for groups insurance is closed. Mayor Haskell then pro - ceeded to open the bids and read the name of the company and agent submitting the bid for the records: 1. Aetna Life Insurance Co. - Leonard's 2. Occidental Life - Bill Gevedon 3. Connecticut General Life Ins. Co. - Leon H. Colgrove 4. Farmers' New World Life - Roger Trepanier 5. Safeco Insurance - Gilmore & Son 6. United Pacific Life - Tibbetts & Schulte 7. Prudential Insurance Co. - James Paul 8. State Mutual Life - Rich L. Bennitt 9. Metropolitan Life - Salvador Valdivia --!>- 10. Calif. Physician Insurance Co. - Ken Lewis Inc. 11. Calif. Blue Shield - Ken Lewis Inc. 12. Prudential Insurance - Ken Lewis Inc. 13. Safeco Insurance Co. - Bud Stark, Gilmore & Son 14. Traveler Insurance - Charles S. Hills 15. Connecticut General Life - W. B. Challis 16. Aetna Life Insurance Co. - Tibbetts & Schulte 17. Northwestern National Life Insurance - Tibbetts & Schulte 18. Life Ins. Co. of North America - Tibbetts & Schulte City Manager Bowen was then instructed to prepare a tabulation of the bids sub- mitted for group health, life and accident insurance for City Employees. Mr. Bowen is to report back at the next regular Council meeting of August 11th, 1969. City Manager Bowen asked the Council if he could arrange a tour with each of the Council members of the City at their convenience. Council members will get together with Mr. Bowen on the time and dates. RESOLUTION NO. 1969 -58 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DIRECTING THE SUPERINTENDENT OF STREETS OF THE CITY OF BEAUMONT TO NOTIFY THE OWNERS OR POSSESSORS OF LOTS ON THE NORTH AND SOUTH SIDE OF 12TH STREET BETWEEN ELM AND OLIVE AVENUE, THAT SAID STREET SHALL BE PAVED; AND RESCINDING RESOLUTION NO. 1969 -54. WHEREAS, Section 5876 of the Streets and Highways Code of the State of California authorizes the legislative body of the City to direct the Superintendent r r )F - of Streets to give notice to owners or possessors of property or lots of street improvement where a petition signed by the owners of more than sixty percent (60 %) of the frontage in the block has been filed with the City Clerk requesting the installation of such improvements; and WHEREAS, the City Clerk has received a petition signed by the owners of more than sixty percent (60 %) of the frontage in the block on the north and south side of 12th Street between Elm and Olive Avenue; and WHEREAS, the City Council has heretofor adopted its Resolution No. 1969 -54 affecting the said improvement; and WHEREAS, a public hearing was scheduled pursuant to said Resolution on July 14, 1969; and WHEREAS, a number of property owners in said improvement district com- plained that they were not notified of said public hearing and the City desires that all affected property owners to be afforded the opportunity to be heard at a public hearing; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beau- mont as follows: SECTION 1. That the Superintendent: of Streets of the City of Beaumont cj- is hereby instructed to give notice to the owners or possessors of property or i= lots on the north and south side of 12th Street between Elm and Olive Avenue, it� of grading and paving of the streets in accordance with the City of Beaumont Q Standard Plans and Specifications which are incorporated herein by reference and on file in the office of the City Clerk of the City of Beaumont, in accord- ance with Section 5877 of the Streets and Highways Code of the State of Calif- ornia which provides that notice to construct be given by mailing notice, postage prepaid, to the owners thereof at the address shown in the last equalized assess- ment roll of the County or records of the City Clerk; and Section 5878 of the Streets and Highways Code of the State of California which provides that the notice to construct must be printed on a card not less than 8 by 10 inches in size and posted in a conspicuous place on the property; and Section 5878.1 of the Streets and Highways Code of the State of California which provides that all notices shall specify the day, hour and place where the legislative body will hear and pass upon objections or protests; and Section 5879 of the Streets and Highways Code of the State of California which provides that all notices shall specify particularly all work which is required to be done, and the cost of the same will be a lien on the property. SECTION 2. That in accordance with Section 5871.1 of the Streets and Highways Code of the State of California, a hearing will be held by this City Council to hear and pass on the objections or protests, if any, which may be raised by any property owner or other interested persons. The time of this hearing is hereby fixed as 8:00 PM on the 25th day of August, 1969, in the Council Chambers, City Hall, 500 Grace Avenue, Beaumont, California. SECTION 3. That Resolution No. 1969 -54 adopted by the City Council July 14th, 1969 is hereby rescinded. SECTION 4. The Clerk shall certify to the passage and adoption of this resolution and it shall thereupon take effect and be in force. PASSED AND ADOPTED this 28th day of July, 1969. ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, No. 1969 -58 be passed and adopted 25th at 7:30 PM for the paving of Ayes: Councilman - Rodeman, Mason, Noes: None. Absent: Councilman Kief. Albert Haskell Mayor of the City of Beaumont seconded by Councilman Mason: That Resolution this date setting a public hearing for August 12th Street and rescinding Resolution 1969 -54. Hightower and Haskell. 6 V It was recommended that the business license ordinance be amended by changing "City Clerk" as it appears in the ordinance to "City Treasurer "; the following action was taken. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Attorney be instructed to prepare Ordinance 406 amending the City Business License Ordinance No. 333. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. A petition was received by the City Clerk this date with approximately 65 signatures on it requesting annexation of inhabited territory-to the City of Beaumont (this is the East Sixth Street Annexation). Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Clerk be instructed to take these petitions to the Election Department of Riverside County and check the authenticity of the signatures. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Regarding the discussion of the chlorinator and the sewage treatment plant, the Council instructed that a copy of the Minute action regarding the chlorinator for the Sewage Treatment Plant be sent to the Santa Ana Water Quality Control Board and to Dr. Pomeroy. Also a request be made to Vooi�nis- Trindle- Nelson to take sampling at treatment during their sewer study. City Manager was instructed to write to Dr. Pomeroy regarding the Voorheis- Trindle- Nelson study; a letter to VTN regarding automatise samplerand a letter to Water Quality Control Board regarding the study of the sewage treatment plant expansion. City Engineer Hartwick presented a report on the status of various 1911 Act projects informing the Council that the plans are complete for Elm Avenue, 3rd Street, Grace Avenue, Walnut Avenue, and the alley between Palm and Chestnut and 11th and 12th. Wellwood and Chestnut Avenue are not completed as yet. Mr. Hartwick further informed the Council that the plans are complete for Euclid Avenue between 11th and 12th. Regarding Euclid, authorization needed to go ahead with the Haas purchase of street right -of -way which will complete the: street . City Engineer Hartwick also recommended to the Council that the City connect the sewer line which runs under Euclid Avenue at the freeway and railroad to the south outfall to relieve the Veile Avenue blow and would take about 1/3 of the City's area. RESOLUTION NO. 1969 -59 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA APPROVING THE RECOM- MENDATION OF THE BEAUMONT PLANNING COMMISSION AND REQUESTING THE STATE DIVISION OF HIGHWAYS TO INSTALL HIGHWAY ROAD SIGNS AND FUTURE ON AND OFF RAMPS AT PENNSYLVANIA AVENUE. WHEREAS, the proposed widening of Interstate 10 through the City limits of Beaumont is contemplated in the near future; and WHEREAS, upon the recommendation of the Beaumont Planning Commission, the City Council hereby requests the State Division of Highways for a revision and updating of approach and directional signs at all off ramps entering Beaumont off Interstate 10 from the west and east (see attachment); and ar WHEREAS, the existing road signs denoting ingress to Beaumont do not ade- quately designate 14th Street to the west as a Beaumont entrance (San Timoteo Road) and Highland Springs Road to the east; and WHEREAS, during the proposed reconstruction of Interstate 10 through the City of Beaumont as contemplated in the near future that serious consideration and a formal request be forwarded to the State Divison of Highways in regard to the addition of an eastbound off -ramp at Pennsylvania Avenue east of Beaumont and the addition of a westbound off -ramp at Pennsylvania east of Beaumont; and WHEREAS, the present industrial development in this area is established and the anticipated future development in this manufacturing zone necessitates the provision of adequate ingress and egress for the City of Beaumont; and WHEREAS, the installation of signs denoting "Beaumont - Next 5 Exits" at the west entrance to Beaumont so as to exit at 14th Street, 6th Street, Beaumont Avenue, Pennsylvania Avenue and Highland Springs Road, and "Beaumont - Next 4 Exits" at the east entrance so as to exit at: Highland Springs Road, Pennyslvania Avenue, Beaumont Avenue and 14th Street would more efficiently acquaint the motorists of Interstate 10 with all available off ramps into the City of Beaumont; and WHEREAS, this would be compatible with the Transportation Survey as outlined in the 701 General Plan; NOW, THEREFORE, BE IT RESOLVED that the City Council cE the City of Beaumont hereby requests the State Division of Highways to install the proper directional signs as outlined on the attached exhibit at the west and east entrances to Beaumont on Interstate 10. BE IT FURTHER RESOLVED that during the proposed widening of Interstate 10 through the City of Beaumont, provisions be made for the addition of an east - ,d. bound off -ramp at Pennsylvania Avenue east of Beaumont and the addition of a westbound on -ramp at Pennsylvania Avenue east of Beaumont; and Q BE IT FURTHER RESOLVED that the City Clerk of the City of Beaumont is directed to forward a copy of this Resolution to the State Division of Highways. PASSED AND ADOPTED this 28th day of July, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -59 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. At this time the Council adjourned to an executive session. Mayor Haskell called the meeting to order again at 8:45 PM. Councilman Mason made a motion, seconded by Councilman Rodeman: That the City pay a portion of City Manager Bowen's moving expense from Washington to Beaumont not to exceed $500.00. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. Councilman Rodeman made a motion, seconded by Councilman Hightower: That this meeting be adjourned to August 4th, 1969 at 7:30 PM as an adjourned regular meeting to complete the business at hand. Ayes: Councilman Rodeman, Mason, Hightower and Haskell. Noes: None. Absent: Councilman Kief. 7) i Mayor ATTEST: ;Va xy,� _ City Clerk 6f 6 2. Beaumont, California August 4, 1969 The Beaumont City Council met in an Adjourned Regular Meeting at 7:30 PM in the Council Chambers, August 4th, 1969, having been adjourned from the Regular Meeting held July 28th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Kief and Haskell. Absent: Councilman Mason and Hightower. Councilman Kief made a motion, seconded by Councilman Rodeman: That the bills be paid as audited. Ayes: Councilman Rodeman, Kief and Haskell. Noes: None. Absent: Councilman Mason and Hightower. Councilman Hightower arrived at this time. Mayor Haskell announced this was the time set in the notices of public hearing to consider the report and account of the Fire Chief on weed abatement and the cost for said abatement. At this time, Mayor Haskell proceeded to read the names and amounts owed to the City for the abatement of weeds on certain property. After reading the list of names and amounts, Mayor Haskell asked if there was anyone in the audience who wished to be heard regarding this matter, there were none. Mayor Haskell then declared the public hearing closed. Councilman Rodeman made a motion, seconded by Councilman Kief: That the assess- ments as levied and shown by the Fire Chief's report be added to the current tax rolls for collection and that a copy of these lists be forwarded to the County Auditor. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. low Mr. Burhop suggested that the City go to bid for the abatement of weeds in the future. Council requested the City Manager to make a study on this proposal. Mayor Haskell then announced this was the time set for the public hearing on delinquent sanitation accounts. Councilman Kief made a motion, seconded by Councilman Hightower: That the delinquent sanitation from January 1969 to the present be placed against the property as a lien pursuant to Resolution 1969 -5. This motion did not carry. There was a general discussion among the Council in that some felt that some effort should be made to collect on delinquent sanitation prior to January 1969 also. Fire Chief Wright spoke up and said he felt that everyone should pay their san- itation charges. Mayor Haskell then read a letter from Mr. Emil Wohlgemuth in which he requests sanitation fee exemption on non- conforming agricultural land where he lives at 1106 E. 11th St. Mr. Wohlgemuth explained in the letter that since he does not am subscribe to the City's sanitation service he does not feel he should have to pay. After a general discussion by the Council of this matter, the following action was taken regarding Mr. Wohlegmuth's request. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the request by Mr. Emil Wohlgemuth, 1106 E. 11th Street be denied and that a charge be made pursuant to the regulations as they appear in Resolution 1969 -5 for a Hauling Permit. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Mr. Wohlgemuth at this time went on record protesting the decision of the City Council and that a copy of these minutes be mailed to him. City Council instructed the City Clerk to mail a copy of these minute to Mr. Wohlgemuth. Mayor Haskell then proceeded to read a letter from Mr. Lyman Burhop, 1162 Penn- sylvania in which he is protesting the sanitation bill of $78.50 stating he has never asked the City to pick up his garbage and hauls his own and as such, does not feel he should have to pay for the service. Also in his letter, Mr. Burhop requests an accounting of the $100.00 sewer connection charge where it goes and how it is spent. After a general discussion among the Councilmen, the following action was taken on Mr. Burhop's request. Councilman Rodeman made a motion, seconded by Councilman Kief: That the request d. by Mr. Lyman Burhop, 1162 Pennsylvania Avenue be denied and that a charge be made pursuant to the regulations as they appear in Resolution 1969 -5 for a C� Hauling Permit. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Regarding the request for an accounting of the sewer hookup fee, the City Clerk was instructed to prepare a copy recapping the amount received on sewer connection fees and paid out on sewer maintenance. Councilman Rodeman made a motion, seconded by Councilman Kieft That the public hearing on delinquent sanitation billings be continued to the next regular Council meeting of August 11th, 1969. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. City Manager Bowen presented a request from J. Elmar Chambers, State Forest Ranger and Chief Coordinator of the Mutual Aid Fire Plan in Riverside County for a resolution approving the Mutual Aid Fire Plan. RESOLUTION 30. 1969 -60 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA ADOPTING THE RIVER- SIDE COUNTY MUTUAL AID FIRE PLAN AS THE CITY OF BEAUMONT'S MUTUAL AID FIRE PLAN. THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA DOES HEREBY RESOLVE AS FOLLOWS: That the Riverside County Mutual Aid Fire Plan is hereby approved and adopted as the City of Beaumont's Mutual Aid Fire Plan and that a copy of the same is hereby attached and made a part of this resolution as though fully set forth in detail herewith. PASSED AND ADOPTED this 4th day of August, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont 63 6 Councilman Rademan made a motion, seconded by Councilman Hightower: That Resol- ution. No. 1969 -60 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. City Manager Bowen presented Police Chief Richardson who had a presentation to make to the Council. Chief Richardson at this time formally presented a check to the City from the State of California Commission on Peace Officer Training for $633.80 which is 50% of the salary and lodging of Officer Dawson as he attended the academy. Because the notice was not published in time in the newspaper for the public hearing on the proposed vacation of Maple Avenue it was necessary to adopt a r new resolution and republish. Councilman Rodeman made a motion, seconded by Councilman Hightower That the reading in full of Resolution 1969 -61 be waived and that it be -read by title only. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. RESOLUTION NO. 1969 -61 RESOLUTION OF THE CITY - COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DECLARING ITS INTENTION TO VACATE A PORTION OF MAPLE AVENUE BETWEEN 7TH AND 8TH STREETS, AND SETTING A TIME FOR THE HEARING OF OBJECTIONS THERETO. WHEREAS, the Beaumont Unified School District has requested the City Council that a portion of Maple Avenue between 7th and 8th Streets be vacated, which said portion of Maple Avenue is described as follows: THAT PORTION of Maple Avenue described as follows: BEGINNING at the Southwest corner of Block 66 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recorded in Block 6, pages 16 and 17, records of San Bernardino County; thence .■r north along the West line of said Block 66, said line being the East line of Maple Avenue to the Northwest corner of said Block 66; thence West to the Northeast corner of Block 67 of said AMENDED MAP.OF THE TOWN OF BEAUMONT; thence South along the East line of said Block 67, said line being the West line of said Maple Avenue to the Southeast corner of said Block 67; thence East to the Southeast corner of said Block 66, said point being -the point of beginning. RESERVING to the several serving public utility agencies easements over, under and across that portion of Maple Avenue being vacated that the utility companies are at present using. WHEREAS, said vacation will be made with a reservation that the School system of the City of Beaumont will construct an underground drainage structure to the standards and specifications of the City of Beaumont to replace the existing surface drainage system, as it now exists, said underground structure and facilities will be constructed at the time that the school wishes to fill the existing road section to an elevation that is comparable with the properties on either side of the street. Until such time as the underground structure is constructed, the City of Beaumont shall retain an easement over the hereinabove described portion of Maple Avenue to be vacated for the maintenance of the existing drainage facilities. war WHEREAS, the City Manager has recommended that the portion of Maple Avenue between 7th and 8th Streets above described be vacated, and said portion of Maple Avenue is no longer needed for public purposes; NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of Beaumont that it shall be and hereby does declare its intention of vacating any interest it may have in the said above- described portion of Maple Avenue. BE IT FURTHER RESOLVED that the 25th day of August, 1969, at 7:30 PM in the Council Chambers at the City Hall Building, 500 Grace Avenue in the City of Beaumont, California, is hereby fixed as the time and place for any person having objections to the proposed vacation proceedings may appear and show cause why such street vacation proceedings should not be completed. BE IT FURTHER RESOLVED that the City Clerk is directed to cause a copy of this resolution to be published once in- the Daily Record- Gazette, a newspaper of general circulation, published in _the City of Beaumont. Said City Clerk is further directed to cause to be posted notices of street vacation along said portion of Maple Avenue at three separate locations at least ten days prior to the date set for the said public hearing. PASSED AND ADOPTED this 4th day of August, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -61 be passed and adopted this date. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Q There being no further business, the meeting adjourned at 9:00 PM. Mayor. ATTEST: � City Clerk b Beaumont, California August 11, 1969 The Beaumont City Council met in Regular Session at 7:30 PM in the City Council Chambers, August 11th,- 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the Regular Meeting held July 28th, 1.969 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited.. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Police Chief Richardson reported that he has been receiving very favorable comments on the one -hour parking now set on Beaumont Avenue between 6th and 7th. First reading of an ordinance amending the Business License Ordinance regarding the handling of the business licenses with-the City Treasurer instead of the City Clerk. ORDINANCE NO. 406. AN ORDINANCE OF THE CITY OF BEAUMONT, STATE OF CALIFORNIA AMENDING ORDINANCE #333 PROVIDING FOR THE ISSUANCE OF LICENSES BY THE CITY TREASURER IN.ADDITION TO THE CITY CLERK, was presented and given its first reading in full. Councilman Rodeman made a motion, Ordinance No. 406 pass its first Ayes: Councilman Rodeman, Mason, Noes: None. Absent: None. seconded by Councilman Hightower: That reading. Kief, Hightower and Haskell. City Manager Bowen reported on the tabulation of bids on Group Insurance and stated that the present carrier United Pacific has submitted the low bid, _ however, it is his recommendation that since the increase of $1,270 per year was not included in the budget we continue with our present carrier on our present plan until after the mid -year budget review. At that time further consideration could be given to this type of plan or possibly one which would be more beneficial to the employer as well as the employee. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City reject all bids submitted and that we continue with our present carrier and plan on a month to month basis for the present time until the mid -year budget. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Bowen explained that the City Treasurer had found out that the bank has been receiving some payments on delinquent accounts and recommends a continuation of the public hearing to the August 25th meeting. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the public hearing on delinquent sanitation billings be continued to August 25th meeting. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the public hearing on delinquent sanitation billings be continued to August 25th, 1969 meeting. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Bowen presented a proposed resolution updating the Federal Property Services Act which provides for participation in purchasing surplus federal property for civil defense purposes. am woo um 67' RESOLUTION NO. 1969 -62 COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500.. WHEREAS, by Public Law 655, 84th Congress (70th Stat. 493), the Federal Government has authorized the donation of surplus Federal property for civil defense purposes; and WHEREAS, certain conditions are imposed by the Office of Civil Defense, Region 7, the Department of Health Education and Welfare, the California Disaster Office, and the State Educational Agency for Surplus Property, in connection with the acquisition of such property; and WHEREAS, the City of Beaumont desires to establish its eligibility for such property; IT IS, THEREFORE, certified that: I. It is a civil defense organization designated pursuant to State law, within the meaning of the Federal Property and Administrative Services Act of 1949, as amended, and the regulations of the Department of Health, Education and Welfare. II. Property requested by this document is usable and necessary in the State for civil defense purposes, including research for any such purpose; is required for its own use to fill an existing need; and is not being acquired for any other use or purpose, for use outside the State, or for sale. III. Funds are available to pay the costs of care and handling incident to donation, including packing, preparation for s3lipping, loading and trans porting such property. THE DONEE HEREBY AGREES TO THE FOLLOWING TERMS AND CONDITIONS: I. TERMS AND CONDITIONS APPLICABLE TO ALL PROPERTY, REGARDLESS OF ACQUISITION COST, DONATED FOR CIVIL DEFENSE PURPOSES: A. Property acquired by the donee shall be on an "as is ", "where is" basis, without warranty of any kind. B. There will also be applicable such other terms and conditions as are contained in the regulations of the Office of Civil Defense, Office of the Secretary of the Army, Part 1802 of Chapter XVIII of Title 32 of the Code of Federal Regulations. II. ADDITIONAL TERMS AND CONDITIONS APPLICABLE TO PROPERTY HAVING A SINGLE ITEM ACQUISITION COST OF $2,500 OR MORE DONATED FOR CIVIL DEFENSE PUR- POSES: A. All such property shall be distributed and, during the period of restriction, be properly maintained in good operational condition and stored, or installed or utilized only as necessary to achieve a state of operational readiness as required by the civil defense mission assigned to the donee in accordance with the civil defense operational plans of the State and!., where applicable, local govern- ment (which are in consonance with national civil defense objectives, as now or hereafter amended). B. Except as otherwise expressly provided hereinbelow and unless and until expressly waived in writing by the Regional Director of the Office of Civil Defense (OCD), on a case basis, the period of restriction for all items of property donated having a single item acquisition cost to the Federal Government of $2,500 or more shall be four years from date of donation. The specific exceptions are as follows: 1. Motor Vehicles, Federal Supply Classification (FSC) Group 23 -- for which a two -year period of restriction shall apply. 2. Items of property donated having a unit fair value of $25.00 or more but less than $2,500, for which a one -year period of State restriction shall apply. s 6 • 3. Aircraft (FSC Group 15), for which the special terms and condi- tions provided in the DHEW Conditional Transfer Document (Air- craft) covering the transfer shall apply. C. During the period of restriction, the property shall not be sold, traded, leased, loaned, bailed, encumbered, or otherwise disposed of without the specific, prior, written approval of the Regional Director of OCD or the California Disaster Office. D. If, during the period of restriction, property is no longer suit- able, usable, or further needed for the purpose for which acquired, the donee shall promptly notify the OCD through the California Disaster Office and shall, as directed by the OCD, either: (1) retransfer the property to such department or agency of the United States of America or such other donee as may be designated, or (2) sell the property at a public sale. E. In the event any of the terms and conditions set forth in this section are breached, all right, title and interest in the pro- perty involved, at the option of the Regional Director of OCD, shall revert to the United States of America. In addition, where there has been an unauthorized disposal or improper use of any kind, the donee, at the option of the Regional Director of OCD, shall be liable to the United States for all damages. Where the property is not returned to the United States Government or where property is improperly used, the donee shall be liable to the United States for any proceeds from the disposal or improper use or for the fair market value or rental value of the property at the time of such disposal, or improper use, at the option of and as determined 73y the Regional Director of OCD. NOW, THEREFORE, IT IS RESOLVED by the City Council of said City that: Stanley R. Bowen, City Manager and Mae B. Goularte, City Clerk (Name(s) and Official Title(s) ) (Signature(s) ) shall be and is hereby authorized as the representative of said City to sign for and accept surplus Federal property, regardless of acquisition cost, in accordance with the conditions imposed by the above agencies; and IT IS FURTHER RESOLVED that this resolution of authorization shall remain in full force and effect until superseded or rescinded by resolution of this Council transmitted in duplicate to the California Disaster Office; and IT IS FURTHER RESOLVED that the Clerk of this Council is hereby author- ized and directed to send two (2) certified copies of this resolution to the California Disaster Office, for filing with said Disaster Office and with the State Department of Education. IT IS FURTHER RESOLVED that Resolution No. 1969 -42 of the City of Beaumont "COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 AND RESCINDING RESOLUTION NO. 1965 -28 OF THE CITY OF BEAUMONT: is hereby rescinded. PASSED AND ADOPTED THIS 11th day of August, 1969 by the City Council of the City of Beaumont, State of California, by the following vote: AYES: Councilman Rodeman, Mason, Kief, Hightower and Haskell. NOES: None. ABSENT: None. Albert Haskell _Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That LLi am Resolution 1969 -62 be passed and adopted this date as read in full and that the City Manager and City Clerks' names and titles be inserted as the repre- sentatives of the City and that Resolution 1969 -42 be rescinded. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Bowen asked the Council for authorization to enter into escrow with Mr. Hass to purchase the necessary right -of -way for Euclid Avenue. Mr. Bowen informed the Council that the City Clerk could find no record of previous auth- orization given. Councilman Kief made a motion, seconded by Councilman Rodeman: That the City Manager be authorized to enter escrow with tor. Hass for the purchase of Euclid Avenue right -of -way for $1,000.00 and that the City pay all escrow charges. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Bowen read a letter from City Engineer Hartwick in that he recommends the City go ahead with the paving of Euclid Avenue and that the installation of water and gas lines be held off until a later date. Mr. Bowen requested Council t� authority to send letters to each property owner on Euclid regarding the water and gas line installations. Q Councilman Rodeman made a motion, seconded by Councilman Hightower: That the r� City Manager be authorized to send letters to the property owners on Euclid Ca Avenue that no water and gas lines will be installed at this time because of the cost factor. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Because of the way Resolution 1969 -50 is presently written there is no control on the benefiting from Federal Housing under Section 23. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Attorney be instructed to draw up a Resolution amending Resolution 1969 -50 regarding Federal Aid Housing and that the authority to proceed pursuant to Resolution 1969 -50 be sustained until such time as the Council takes action on the new proposed resolution. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. NOTICE TO PROPERTY OWNERS RESOLUTION NO. 1969 -63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT DECLARING ITS INTENTION TO CALL A SPECIAL ANNEXATION ELECTION, AND FIXING A TIME AND PLACE FOR PROTESTS BY PROPERTY OWNERS. BE IT RESOLVED by the City Council of the City of Beaumont: 1. That it is the intention of the City Council of the City of Beaumont to call a special election to be held on the 18th day of November, 1969, in certain inhabited territory contiguous to said City, proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question whether or not said territory shall be annexed to the City of Beaumont. Said territory is described as follows: , BEING that portion of the Subdivision of Section 11, Township 3 South, Range 1 West, San Bernardino Base and Meridian, as shown on the map recorded in Book 9 of Maps, page 10, records of San Bernardino County, in the County of Riverside, State of California, described as follows: BEGINNING at the intersection cf the West line of the aforesaid Section 11, said line being the Easterly City Limits line of the City of Beaumont as the same now exists, with the Northerly line of the 200 foot wide Southern Pacific Railroad right of way, said line also being the Southerly right of way line of Interstate Highway No. 10; thence Easterly along said Southern Pacific Railroad 70 Northerly right -of -way line and the Southerly right -of -way line of Interstate Highway No. 10 across the Southerly lines of Blocks 10, 9, 8 and 7, as shown on the aforesaid map of Subdivid:ision No. 11 to the centerline of Highland Springs Avenue, said centerline also being the East line of said Section 11; thence Northerly along the centerline of Highland Springs Avenue and the East line of Section 11 to a point of intersection with the prolongation of the Northerly right -of -way line of Eighth Street as shown on the map of Scenic View Subdivision recorded in Book 19 of Maps, page 41, records of Riverside County, said point lying South 0° 49'30" East 69.85 feet more or less from the Northeast corner of Section 11, Township 3 South, Range 1 West, San Bernar- dino Base and Meridian; thence Westerly to the intersection of the Westerly right -of -way line of said Highland Springs Avenue (shown as Glen Eyrie Avenue on the map of Scenic View Subdivision) and the Southerly right -of -way line of said Eighth Street as shown by Deed Plat 746BBB on file with the Road Depart- ment of the County of Riverside; thence Westerly and Southwesterly along the Southerly line of Eighth Street as shown on said Deed Plat 746BBB to its inter- section with the prolongation of the former centerline of Eighth Street as shown on said map of Scenic View Subdivision; thence Westerly along said former centerline of Eighth Street to its intersection with the prolongation of the West side of 30 foot wide Allegheny Avenue as shown-on said map of Scenic View Sub- division; thence Southerly along said West line and prolongation of Allegheny Avenue 185 feet more or less to a point on the Westerly prolongation of the Southerly line of the Northerly 145 feet more or less of Lot 18 of said Scenic View Subdivision; thence Easterly 140 feet to the East line of said Lot 18; thence Southerly along said East line of 50 feet more or less to the Southwest corner of the parcel of land in the Northerly 195 feet more or less of Lot 19 in said subdivision; thence Easterly across the Southerly line of said parcel to the East line of Lot 19; thence Southerly along the East line of said Lot 19, 275 feet more or less to a point on the South line of Lot 17 of said Scenic View Subdivision, which is on the prolongation of said East line of Lot 19; thence Easterly along the South line of Lot 17, 110 feet to the South- east corner of said lot; thence Southerly along the Easterly line of Lots 16, 15 and 14 of said Subdivision to the intersection of the Southerly prolonga- tion of this line with the centerline of the 20 foot wide alley as shown on the map of said subdivision; thence Westerly along the centerline of said alley to the West line of Allegheny Avenue; thence Northerly along said West line of Allegheny Avenue to a point which is the intersection of sail West line with the Easterly prolongation of the North line of Lot 8 of Block 5 of the aforesaid subdivision of Section 11, Township 3 South, Range 1 West; NNW thence Westerly along the North line of Lots 8, 6, 4 and 2 of Block 5 and Lots 8, 6 and a portion of Lot 4 of Block 4 of said subdivision of Section 11 to the East line of Tract No. 2392 as shown on the plat recorded in Book 46 of Maps, pages 38 and 39, records of Riverside County; thence Southerly along said East line to the Southeast corner of said Tract No. 2392; thence Westerly along the Southerly line of said tract to its Southwest corner; thence Northerly along the West line of said Tract No. 2392, said West line being the East line of 80 foot wide American Avenue, to a point of intersection with the Easterly prolongation of the Northerly line of Lot 6, Block 3 of said subdivision of Section 11; thence Westerly along the Northerly lines of Lots 6 and 4 of Block 3 of said subdivision to the Northeast corner of the parcel of land in Lot 4 of Block 3 of said subdivision annexed to the City of Beaumont by Ordinance No. 274 on January 26, 1955; thence continuing in a generally Southern direction along the several courses of the Easterly Beaumont City Limits line as the same now exists and encompassing the parcels of land in Lot 4 of Block 3 and Lot 1 of Block 10 of said subdivision, which were annexed to the City of Beaumont by Ordinances 274, 344 and 338 on January 26, 1955, August 9, 1962 and February 7, 1962, respectively, to the point of beginning. SAID parcel contains 186.777 acres, more or less. 2. That said territory hereby is designated and identified as "Annexation No. 16 ". 3. Notice is hereby given that on the 8th day of September, 1969, at the hour of 7 :30 PM, in the Council Chambers of the City Hall of the City of Beaumont, any person owning real property within said territory so proposed to be annexed and having any objection to the proposed annexation may appear before said City Council and show cause why such territory should not be annexed. Such protest must be in writing and shall state the name or names of the owner or owners of the property affected by such annexation and the location and area of such property in general terms. If it be found that protest is noL made by owners of a majority of the separate parcels of property within the territory proposed to be annexed, further proceedings shall be taken in accordance with the law for the holding of such special election. am 7f 4. That the City Clerk shall certify to the adoption of this resolution and cause the same to be published in the Record- Gazette, a newspaper of gen- eral circulation, published in the City, and also in the Riverside Enterprise, a newspaper of general circulation, published outside the City of Beaumont, but in the County of Riverside, California, the county in which is located the territory proposed to be annexed, once a week for the two weeks prior to the hearing. PASSED AND ADOPTED this 11th day of August, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution 1969 -63 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. tRoger Smythe of the Beaumont School District asked about the public hearing on the proposed vacation of Maple Avenue between 7th and 8th. He was informed Q that the hearing had to be reset for August 25th, 7 :30 PM because of the legal advertising. L'7 Harold Blackaby, 662 Maple Avenue spoke up against the closure of this street. R. H. Cockerham, 650 Maple Avenue also spoke up against this closure and suggested that the Council get a counter on. the street to see how much it is really used. Mayor Haskell asked if there was anyone else in the audience who wished to speak, and also asked that Mr. Blackaby and Mr. Cockerham be sure and come back to the August 25th meeting for the hearing. Councilman Hightower at this time, requested permission to be absent from the next two Council meetings being August 25th and September 8th. Councilman Kief made a motion, seconded by Councilman Rodeman: That Councilman Hightower be granted permission to be absent from the next two Council meetings of August 25th and September 8th. Ayes: Councilman Rodeman, Mason, Kief, and Haskell. Noes: None. Absent: None. Abstain: Councilman Hightower. Councilman Kief brought up the expansion of the Sewage Treatment Plant and that//' the City should contact the Halls regarding additional land. City Manager Bowen to contact the Halls and arrange a meeting with the Council for Saturday, August 16th. Councilman Rodeman requested permission to be absent from the August 25th meeting, as he has pallned his trip for several months. Councilman Mason made a motion, seconded by Councilman Kief: That Councilman Rodeman be granted permission to be absent from the August 25th meeting. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Abstain: Councilman Rodeman. Absent: None. There being no further business, the meeting adjourned at 9:27 PM. Mayor ATTEST: City Clerk 72 Beaumont, California August 25, 1969 The Beaumont City Council met in Regular session at 7:30 PM in the City Council Chambers, August 25th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation the roll call found the following Councilmen present: Councilman Mason, Kief and Haskell. Absent: Councilman Rodeman and Hightower. The minutes of the Regular Meeting held August 11th and the Adjourned Meeting held August 4th, 1969 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Mason: That the bills be paid as audited. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. RESOLUTION NO. 1969 -64 A RESOLUTION OF THE CITY OF BEAUMONT, FIXING THE AMOUNT OF MONEY NECESSARY TO BE RAISED BY TAXATION UPON THE TAXABLE PROPERTY IN THE CITY OF BEAUMONT AND THE TAX RATE FOR THE FISCAL YEAR 1969 -1970. THE CITY COUNCIL OF THE CITY OF BEAUMONT DOES HEREBY RESOLVE AS FOLLOWS: WHEREAS, the County Auditor of the County of Riverside, State of Califor- nia, did before the second Monday in August, 1969, in compliance with law, transmit to the City Council of the City of Beaumont, California, a statement in writing showing the total value of all taxable property within the City of Beaumont duly ascertained from the assessment books of said County of Riverside for the fiscal year 1969 -70 as equalized and corrected by the Board of Super- visors of the County of Riverside; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California that: NO SECTION 1. The amount of money necessary to be raised by taxation upon the taxable property in the City of Beaumont exclusive of all sums to be raised to pay the bonded and interest indebtedness of the City of Beaumont, for the General Fund as a revenue to carry on the various departments of government of the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $90,647.56; And the amount to be raised to pay the Bonded and Interest Indebtedness of the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $9,971.23; And the amount to be raised for the Lighting Maintenance Fund of the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $23,147.70; And the amount to be raised for the Public Parks Fund of the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $16,316.56; And the amount to be raised for the Civil Defense Fund for the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $4,532.38; And the amount to be raised for the Storm Drain and Flood Control Fund for the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $9,971.23; And the amount to be raised for the Planning Fund for the City of Beaumont for the fiscal year 1969 -70 is hereby fixed at $9,971.23; SECTION 2. That the rate of taxes, which said taxes are to be raised by taxation on the taxable property in the City of Beaumont as a revenue in the various departments of government of the City of Beaumont for the fiscal year 1969 -70 using as a basis the value of taxable property of the City of Beaumont as assessed by the County assessor of the County of Riverside, as the same has been equalized and so returned by the County of Riverside, as required 73y law, be and the same is hereby fixed as follows, to -wit: 7 FOR THE GENERAL FUND $1.00 upon each one hundred dollars of such taxable property; FOR THE BOND AND INTEREST FUND $.11 upon each one hundred dollars of such taxable property; FOR THE LIGHTING MAINTENANCE FUND $1.00 upon each one hundred dollars of such taxable real estate, exclusive of improvements; FOR THE PUBLIC PARKS FUND $.18 upon each one hundred dollars of such taxable property; FOR CIV_L DEFENSE FUND $.05 upon each one hundred dollars of such taxable property; FOR STORM DRAIN AND FLOOD CONTROL FUND $.11 upon each one hundred dollars of such taxable property; FOR PLANNING FUND $.11 upon each one hundred dollars of such taxable pro- perty; SECTION 3. That the City Clerk shall transmit to the County Auditor of the County of Riverside, California, a statement of the rates herein fixed. SECTION 4. The City Clerk shall certify to the adoption of this Resolution d' and shall cause the same to be published once in the City of Beaumont, and it L� shall be in full force and effect immediately upon its adoption. eta ADOPTED this 25th day of August, 1969. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Kief made a motion, seconded by Councilman Mason: That Resolution No. 1969 -64 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. Mayor Haskell announced this was the time set for the public hearing for 12th Street Improvement District. The City Clerk reported that the notices had been published, posted and mailed as required by law and that affidavits attesting to this fact are on file. Mayor Haskell asked if there was anyone in the audience who wished to speak regarding this matter. Mr. William F. Kremlick, 706 Massachusetts Avenue who owns a lot on 12th Street spoke and stated they were opposed to the paving project. Mrs. John Bitzer, 347 W. 12th Street spoke in opposition to the paving project. Mrs. Reneson, 350 W. 12th Street spoke in opposition to said paving project. Mrs. Nearing, 1201 Olive Avenue spoke and stated although she is not opposed to the paving project, they could not afford it at this time. Mayor Haskell at this time read a letter from Mary Owen, 1185 Elm Avenue and T. M. Ford, Jr., 1205 Elm Avenue opposing the proposed paving project for 12th Street. Mayor Haskell asked if there was anyone else in the audience who wished to speak regarding this matter. There was none. Councilman Mason made a motion, seconded by Councilman Kief: That the public hearing on the proposed paving of 12th Street between Elm and Olive be closed. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. 74 Because a majority property owners comprising a majority of land were opposed to the paving project the following action was taken. Councilman Mason made a motion, seconded by Councilman Kief: That the proposed paving of 12th Street between Elm and Olive under a short term 1911 Act Improve- ment District be abandoned and that the 1911 Act District not be formed. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. Mayor Haskell announced this was the time for the continuation of the public hearing on sanitation delinquent accounts. At this time Mayor Haskell closed the public hearing regarding these Delinquent Sanitation Bills. Councilman Kief made a motion, seconded by Councilman Mason: That any action am regarding the delinquent sanitation bills be tabled to the next regular Council meeting with a report by the City Treasurer to be submitted. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. Mayor Haskell announced this was the time set for the public hearing on the pro- posed closure and vacation of a portion of Maple Avenue between 7th and 8th Street. The City Clerk reported that affidavits are on file that the proper notices were published and posted as required by law. The City Clerk presented a petition signed by a majority property owners on Maple Avenue in the area opposing the closure of Maple Avenue. An additional petition was presented requesting the barricades which the school uses be removed and the street be left open. Mayor Haskell read both petitions and asked if there was anyone in the audience who wished to speak regarding this matter. City Attorney Berk recommended that this matter be placed as a referendum on the April municipal election ballot. Mr. Fred Furnival, School Superintendent spoke and explained the reasons the WAP school was requesting this closure and said he feels that the people at large should voice their opinion by the use of the ballot. Councilman Kief made a motion, seconded by Councilman Mason: That the public hearing be closed. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. Councilman Kief made a motion, seconded by Councilman Mason: That the proposed closure of Maple Avenue between 7th and 8th Streets be placed as a referendum on the April, 1970 ballot. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. It was asked how many times the children have to cross Maple Avenue and Mr. Furnival explained that it is being used during the lunch hour and other times during the day to use the Football Field. Mrs. Bessie B. Daves, 649 Maple Avenue spoke up opposing the closure and sugges- ted City do away with the idea of placing it on the ballot. Mr. Harold Blackaby, 662 Maple Avenue spoke against it and objected to the My amnner in which this proposal has come about, also felt should abandon the idea of placing on the ballot as there would be an additional cost when there are more items on the ballots. Mayor Haskell explained the way the Resolution is drawn up and that this is the only way a public hearing can be called to get the opinion of the people regard- ing the closure of Maple Avenue. Mrs. Daves asked why the Council feels it should go to a vote of the people and again stated she does not want the street closed. R. H. Cockerham, 650 Maple Avenue also spoke opposing the street closure. At this time City Manager Bowen presented a copy of a traffic count taken to each of the Councilmen which shows an average of 549 cars using this street in a days time. Mr. Blackaby at this time spoke regarding the barricades being used by the School to close this street while school is in session and suggested why couldn't they use pedestrian signs as they are presently using on Orange Avenue. It was recommended that the use of pedestrian signs be rolled out and back by the school. Mr. Furnival said he felt they would be willing to try this arrangement to see how it will work. City Manager Bowen reported that a letter of resignation was submitted to the Planning Commission by Mr. Rae Edgar and that the Planning Commission had recom- mended the appointment of Blanche Fries to fill Mr. Edgar's vacancy. Councilman Kief made a motion, seconded by Councilman Mason: That the City accept Mr. Edgar's resignation with regret and that the City Clerk write a write a letter to Mr. Edgar thanking him. Ayes: Councilman Mason, Kief and Haskell. Noes: None. C7 Absent: Councilman Rodeman and Hightower. Q Councilman Kief made a motion, seconded by Councilman Mason: That Blanche Fries be appointed to the Planning Commission fo fill the vacancy created by Mr. Rae Edgar. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. Regarding proposal to set date for public hearing on the proposed Change of Zone for the Naidley property, City Attorney Berk recommended that this matter be tabled until the recommendation is received from the Planning Commission regard- ing this proposed zone change. Councilman Mason at this time asked to go back to the Maple Avenue proposal and stated since he has heard the opinion of the people on Maple Avenue he would like to'withdraw his motion to place this matter on the April ballot. After a general discussion the following action was taken: Councilman Mason made a motion, seconded by Councilman Kief: That the City Council rest:ind its previous action to place the Maple Avenue closure between 7th and 8th Street on the April, 1970 ballot. Ayes: Councilman Mason and Kief. Noes: Councilman Haskell. Absent: Councilman Rodeman and Hightower. Mayor Haskell at this time stated that since the above action has been taken, it places the Maple Avenue closure open again, because of this he appointed Council- man Hightower, Rodeman and Kief as a committee to work on this matter and to hold an informal public hearing to obtain the opinion of the property owners regarding this closure and bring their recommendation back to the second meeting in October. ORDINANCE NO. 406. AN ORDINANCE OF THE CITY OF BEAUMONT, STATE OF CALIFORNIA, AMENDING ORDINANCE #333 PROVIDING FOR THE ISSUANCE OF LICENSES BY THE CITY TREASURER IN ADDITION TO THE CITY CLERK was presented and given its second reading. Councilman Kief made a motion, seconded by Councilman Mason: That Ordinance No. 406 pass its second reading and be adopted this date. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. 7G City Manager Bowen informed the Council that Mrs. Gevedon, representing the Head Start Program, has offered to donate two sand boxes to the City and recommended they be placed at Rangel Park since there is not too much in this park. Mayor Haskell referred this matter to the Park Committee for their recommendation. Planning Commission Minutes of August 14th, 1969 were noted and filed. Mayor Haskell asked if there was anyone in the audience who wished to speak. Edwin Szynkowski, manager of Cherry Avenue Apartments, 849 Cherry Avenue spoke in favor of the Refinery coming to Beaumont and said he was against the City being in the garbage collection business. Mayor Haskell explained that he could get a lower rate by hauling it himself with a Hauling Permit. The Mayor at this time referred this matter to the Sanitation Committee for their recommendation at the next meeting. Mr. Medina, 454 Wellwood Avenue, asked about the paving of Wellwood Avenue; also raised a complaint about the excess feathers falling from the trucks which deliver to Poultry Processors. City Manager Bowen explained as he had previously that the paving project had to be rescheduled until the financing can be worked out. Regarding the problem of the feathers, the City Manager is to call Mr. Adams of Poultry Processors to see what can be worked out. Mr. Thompson, Chairman of the Planning Commission, brought to the attention of the Council a proposed zone change along Highway 60 west of our present City Limits which goes before the County Planning Commission, because this area is in the City's zone of influence, he suggested that the City study this proposal in that proposed change is for a C -P zone which is not very restrictive. Recom- mended the Council contact the County Planning Commission and request a delay so the Council can have more time to study this proposal. The City Clerk was instructed to call the County Planning Commission Clerk and request them to defer action until the City Council can have more time to study this proposed change of zone. am Mayor Haskell at this time brought up the suggested name change for 6th Street and appointed Councilman Mason and Mr. T. F. Peterson, 925 Magnolia Avenue to work on the committee. The Mayor also asked Mr. Thompson to work with Council- man Mason and Mr. Peterson on this committee. City Manager Bowen to contact Banning City Manager regarding this proposed name change of 6th Street. Councilman Mason made a motion, seconded by Councilman Kief: That $25,000.00 be transferred to the General Fund from the Street Light Fund ($18,500.00), Storm Drain Fund ($1,500.00), Planning Fund ($2,000.00) and Park Fund ($3,000.00) to be reimbursed within this fiscal year when the tax money is received. Ayes: Councilman Mason, Kief and Haskell. Noes: None. Absent: Councilman Rodeman and Hightower. City Manager Bowen brought to the attention of the Council the financial difficulty the City presently is in until the tax money starts coming in and the fact the City may have to borrow moeny. City Attorney recommended no action by the Council at this time and have the City Manager to contact the Manager of'First Western Bank and Trust to see if a loan could be arranged. Councilman Kief brought up the weed situation along 6th Street and other City dtreets and asked if something couldn't be done to clean them up. Councilman Kief requested permission to be absent from the next two meetings of the City Council. Councilman Mason made a motion, seconded by Councilman Kief: That Councilman Kief t- r- 4 Q be granted permission to be absent from the next two Council meetings. Ayes: Councilman Mason and Haskell. Noes: None. Abstain: Councilman Kief. Absent: Councilman Rodeman and Hightower. There being no further business, the meeting was declared adjourned at 10 :00 PM. Mayor ATTEST: City Clerk Beaumont, California September 8, 1969 7 The Beaumont City Council met in Regular Session at 7 :30 PM in the City Council Chambers, September 8th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason and Haskell. Absent: Councilman Kief and Hightower. No bills were presented for audit. The minutes of the Regular Meeting held August 25th, 1969 were approved as mailed. Mayor Haskell announced this was the time set for the public hearing regarding Annexation No. 16, East Sixth Street. The City Clerk reported that the notices were published and mailed to each property owner as required by law and that no written protests had been received. Councilman Mason made a motion, seconded by Councilman Rodeman: That the public hearing be closed. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. RESOLUTION NO. 1969 -65 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT DECLARING THAT MAJORITY PROTESTS HAS NOT BEEN MADE IN ANNEXATION NO. 16. WHEREAS, pursuant to Resolution No. 1969 -63 of the City-of Beaumont notice was given pursuant to law that proceedings had been initiated to annex certain inhabited territory described as "Annexation No. 16 "; and 78 WHEREAS, pursuant to said notice the City Council of the City of Beaumont did hear and consider all valid protests to said Annexation; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beaumont finds and determines that protests to Annexation No. 16 have not been made by owners of one -half of the value of the privately owned territory proposed to be annexed as shown by the last equalized assessment roll nor by public owners of one -half of the value of the publicly owned territory proposed to be annexed. ADOPTED by the City Council and signed by the Mayor and attested by the City Clerk this 8th day of September, 1969. Albert Haskell Mayor of the City of Beaumont rrr ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1969 -65 be passed and adopted this date, as read in full. Ayes: Councilman Rodeman, Mason and Haskell Noes: None. Absent: Councilman Kief and Hightower ORDINANCE NO. 407. AN ORDINANCE OF THE CITY OF BEAUMONT CALLED A SPECIAL ELEC- TION TO BE HELD ON THE EIGHTEENTH DAY OF NOVEMBER, 1969, PERTAINING TO THE ANNEX - ATION OF "ANNEXATION NO. 16" TO THE CITY OF BEAUMONT, was presented for adoption as an urgency ordinance. Councilman Rodeman made a motion, seconded by Councilman Mason: That Ordinance No. 407 be passed and adopted by title only as an urgency ordinance. Ayes: Councilman Rodeman, Mason, and Haskell. Noes: None. Absent: Councilman Kief and Hightower. Regarding the proposed zone changes for the Nejdley property and Benson property, upon the recommendation of the Planning Commission, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That a public hearing be set for September 22, 1969 at 8 :00 PM upon the application for a change of zone for A. C. Nejdley and C. E. Benson. Ayes: Councilman Rodeman, Mason, and Haskell. Noes: None. Absent: Councilman Kief and Hightower. City Manager Bowen asked whether a resolution should be drawn up to rescind the 1911 Act Street Improvement projects which have had to be postponed because of the incomplete engineering and incomplete financial arrangements. City Attorney Berk felt there was no need to rescind these projects, however, that they be deferred and that the property owners be notified that the projects be held in abeyance pending the completion of the engineering and the financing. The projects can be rescinded at a later date if necessary. Mr. Berk recommended no further action at this time. Councilman Rodeman made a motion, seconded by Councilman Mason: That further action on Euclid Avenue, Chestnut Avenue, Walnut Avenue, Grace Avenue, Elm Avenue, 3rd Street and the alley -Block 182 1911 Act Improvement Districts be deferred for a period of time following the beginning of fiscal year 1970 -71 and that each of the property owners be informed of the Council action and that they be informed that this action in no way is a commitment by the City that the projects will proceed at that time. Ayes: Councilman Rodeman, Mason, and Haskell. Noes: None. Absent: Councilman Kief and Hightower. Regarding the proposed zone change which is within the City's Zone of Influence on Highway 60 west of our present City limits, the following action was taken: r C:a RESOLUTION NO. 1969 -66 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT RECOMMENDING THE COUNTY PLANNING COMMISSION TO DENY THE REQUEST FOR A CHANGE OF ZONE FROM R -A TO C -P BY C. NELSON. WHEREAS, the present idication of the growth of the City of Beaumont is to the west, and WHEREAS, to have property zoned C -P would be inimicable to the best interest of the City, NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beaumont recommends that the County Planning deny the request for a change of zone from R -A to C -P on Highway 60 west of our present City limits. PASSED AND ADOPTED this 8th day of September, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont STATE OF CALIFORNIA) COUNTY OF RIVERSIDE) SS CITY OF BEAUMONT ) I, Mae B. Goularte, City Clerk of the City of Beaumont, California, do hereby certify that the foregoing Resolution No. 1969 -66 was duly adopted at a Regular Meeting of the City Council of the City of Beaumont, held on the 8th day of September, 1969, by the following vote: AYES: Councilman Rodeman, Mason and Haskell. NOES: None. ABSENT: Councilman Kief and Hightower. WITNESS my hand and the official seal of the City of Beaumont, this 8th day of September, 1969. Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1969 -66 be passed and adopted this date and copy forwarded to the County Planning Commission. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. The City Clerk presented a breakdown of the Sanitation Delinquencies prepared by the City Treasurer showing delinquencies prior to January 1, 1969 and after January 1, 1969. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Clerk be authorized to proceed on those delinquent sanitation charges incurred before January 1, 1969 by filing a small claim against them and those charges incurred after January 1, 1969, a tax lien be filed according to the ordinance. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. Regarding the request by the School District to remove portion of the yellow marking on the curb, north side of Sixth Street between Magnolia and Orange Avenue the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That a letter be sent to the School stating the City will look with favor on their request to 9 remove a portion of the yellow zone on 6th Street provided the school district pay the cost of sandblasting or the painting of and the continued maintenance of said curb. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. - Absent: Councilman Kief and Hightower. Regarding the request by Alsac, St. Jude Children's Research Hospital for door - to -door solicitation, the following action was taken: Councilman Mason made a motion, seconded by Councilman Rodeman: That the City Council grant the request of St. Jude's Children's Research Hospital to solicit funds in a door -to -door march, November 14 through November 22, 1969. Ayes: Councilman Rodeman, Mason and Haskell. r Noes: None. Absent: Councilman Kief and Hightower. Council.�infbrmation bn1y,t_pub1ftoh #ating,: before thenLocalrAgency`Formation Com- mission, September 17, 1969 at 9:00 AM regarding proposed annexation to the City of Beaumont by L. R. Daniel of 50 acres, Annexation No. 17. Councilman Rodeman to attend public hearing along; with the City Manager. Letter will be sent to the L.A.F.C. to the effect the City is in favor of this annexation. City Manager Bowen read a request from Mayor Lewis of Riverside for Council endorsement of a Riverside City Council Resolution directed to League of Calif- ornia Cities reference sponsorship of legislation involving further vehicular controls, taxes and studies for control of air pollution. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Council endorse Mayor Lewis' recommendation, and that a letter be sent to the League of California Cities with a copy to Mayor Lewis endorsing Mayor Lewis' recommendation with two additions: That tax be on a horsepower rather than gas tax basis and that smog - control devices be installed right at the factory. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. City Manager Bowen read a letter from Fred Furnival, School Superintendendent, requesting the continued closure of Maple Avenue by the installing of barri- cades during the school hours. Councilman Mason brought up that he has been thinking and wondered if the Board of Fire Underwirters would allow the street to be closed with a fir=e station on that street. Mayor Haskell appointed Councilman Rodeman and Mason to work with Police Chief Richardson to study this request and make their recommendations at the next Council meeting, September 22nd. Mr. Harold Blackaby, 662 Maple Avenue spoke regarding Maple Avenue. Councilman Rodeman suggested that the words "School Crossing" should be painted in the street and that a sign could also be posted. RESOLUTION NO. 1969 -67 RESOLUTION TO ACCOMPANY APPLICATION FOR STATE AID UNDER THE EMERGENCY FLOOD RELIEF LAW SECTIONS 54150 -54164 OF THE GOVERNMENT CODE. WHEREAS, the Emergency Flood Relief Law, Section 54150, et seq., of the Government Code, authorizes State aid to repair or restore storm and flood err damage or destruction to public real property having a general public and State interest, subject to the appropriation of the necessary funds by the State Legislature; and WHEREAS, during the period from January 17, 1969 to February 28, 1969 there occurred storm and flood damage or destruction estimated at $3,492.00 to public real property having a general public and State interest, hereinafter described, lying within the boundaries of the City of Beaumont; m NOW, THEREFORE, BE IT RESOLVED that application is hereby made to the State of California for State assistance under said law to repair and restore the public real property described in Exhibit "A" attached hereto and by this reference made a part hereof. BE IT FURTHER RESOLVED that in consideration of the application the City of Beaumont agrees to indemnify, defend and save harmless the State, its officers, agents and employees from any and all claims and losses occurring or resulting by reason of or in connection with said work, the application for state assistance or action of any type taken with regard to the same, including but not limited to claims based upon tort and claims based upon contract. BE IT FURTHER RESOLVED that Stanley R. Bowen, City Manager, City of Beaumont is designated as the applicant's duly authorized representative in all matters arising under this application, exclusive of the power to execute, on behalf of applicant, the agreement with the appropritate State Department for the performance of the work. PASSED AND ADOPTED this 8th day of September, 1969. Albert Haskell Mayor t- ATTEST: Rt. Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1969 -67 be passed and adopted this date. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. RESOLUTION NO. 1969 -68 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA RESCINDING RESOLUTION NO. 1969 -50 HERETOFORE ADOPTED. WHEREAS, the City Council of the City of Beaumont having heretofore adopted Resolution No. 1969 -50 approving application of the provisions of Section 23 of the United States Housing Act of 1937, as amended, to the City of Beaumont and authorizing and requesting the Housing Authority of Riverside County to operate within the corporate limits of the City of Beaumont, and WHEREAS, after discussion, consultation and investigation, the City Council of the City of Beaumont is desirous of limiting approval of the application of the provisions of the said Housing Act to senior citizens within the City of Beaumont and not otherwise, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, that the said Resolution No. 1969 -50 be, and the same hereby is, rescinded in all its particulars. PASSED AND ADOPTED by the City Council and signed by the Mayor and attested to by the City Clerk this 8th day of September, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk Councilman Mason made a motion, seconded by Councilman Rodeman: That Resolution No. 1969 -68 be passed and adopted this date: as read in full. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. 8 RESOLUTION NO. 1969 -69 A RESOLUTION OF HE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING APPLICATION OF - THE PROVISIONS OF SECTION 23 OF THE UNITED STATES HOUSING ACT OF 1937, AS AMENDED, TO THE CITY OF BEAUMONT INSOFAR AS THE PROVISIONS OF THE SAID HOUSING ACT EXPRESSLY APPLY TO SENIOR CITIZENS AND NOT OTHERWISE AND AUTHORIZING AND REQUESTING THE HOUSING AUTHORITY OF RIVERSIDE COUNTY TO OPERATE WITHIN THE CORPORATE LIMITS OF THE CITY OF BEAUMONT INSOFAR AS THE PROVISIONS OF THE SAID HOUSING ACT EXPRESSLY APPLY TO SENIOR CITIZENS AND OTHERWISE. WHEREAS, under the provisions of Section 23 of the United States Housing Act of 1937, as amended, the Public Housing Administration is authorizing to provide financial assistance to local public housing agencies in providing low - rent housing by leasing dwelling units in existing privately -owned structures; and WHEREAS, said Section 23 provides that the provisions thereof shall not apply to any locality unless the governing body of the locality has by resolu- tion approved the application of such provisions to such locality; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that the application of the provisions of Section 23 of the United States Housing Act of 1937, as amended, to the City of Beaumont, is approved insofar as the provisions of the said housing act expressly apply to senior citizens and not otherwise. BE IT FURTHER RESOLVED that the Housing Authority of Riverside County is hereby authorized and requested to operate within the corporate limits of the City of Beaumont insofar as the provisions of the said housing act expressly apply to senior citizens and not otherwise. PASSED AND-ADOPTED by the City Council and signed by the Mayor and attested to by the City Clerk this 8th day of September, 1969. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1969 -69 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. City Manager Bowen presented Ross Robertson, Civil Defense Co- ordinator who proceeded to give a report to the Council regarding civil defense activities and that he is attending a meeting at 9:00 AM on September 10th in Idlewild and says things are progressing very well. Mayor Haskell asked regarding liability coverage of our Police Reserves when they are on the job. City Manager to check with the City's insurance carrier. Councilman Mason brought up the fact that people are dumping trash in the wash near the wrecking yard; recommended that a sign be posted directing the people to the dump. Councilman Mason made a motion, seconded by Councilman Rodeman: That a sign be posted at California and 4th Street directing people to the dump site. Ayes: Councilman Rodeman, Mason and Haskell. Noes: None. Absent: Councilman Kief and Hightower. �■r e" d" C� Q There being no further business, the meeting, was declared adjourned at 9:35 PM. ATTEST: City Clerk Beaumont, California September 22, 1969 The Beaumont City Council met in Regular Session at 7:30 YiK in the City Council Chambers, September 22nd, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. The minutes of the Regular Meeting held September 8th, 1969 were approved as mailed. Police Chief Richardson reported on the barricades on Maple Avenue between 7th and 8th Street and said he felt that the roll out signs were working out and that at this time he saw no reason for change. Councilman Rodeman reported also on the survey and the fact that he and the Police Chief observed traffic at various hours during the time school was in session for several days. He was asked at what hours the crossings were observed. Chief Richardson stated it was the hours given to him by the school when the crossings were in use. Jim Webber, Principal of Palm School spoke up and said if the barricades were installed again, should barricade the whole street, he is concerned that some of the children at Palm School are going to be hit by a car and as such suggested that barricades be replaced. Fred Furnival, Superintendent of School District, spoke regarding this and brought up the matter of the library now at the Palm School where more children are now 81 �, crossing. Mr. Furnival again stated he felt that this matter should be brought to a vote of the people. Andy Chavez that 7th Street could be opened between Maple and Orange, if Maple were closed. Councilman Mason again stated that the Board of Fire Underwriters might not go for this street to be closed because of the Fire Station and felt the fire insurance rate might go up. Dr. John Moore, of the School Board, spoke and said that because Maple presently ends on 11th Street it is not a great asset where Palm is. He also feels a complete barricade is the answer or even a partial barricade would make people aware that this is a school zone. Mr. Blackaby, 662 Maple, spoke again in opposition to this closure and asked why Maple and not Orange. He also asked about the school parking lot near the 6th Street Football Field and felt it was also a hazard to children who play in it, and bus loading on 6th Street. Mr. Furnival spoke in answer to this matter brought up by Mr. Blackaby and that since school opened the children have been boarding the buses on the Magnolia side. Mayor Haskell referred this matter to the Street Committee, to report back at the second meeting in October. Andy Chavez asked if these barricades could be replaced until a solution is reached. Councilman Rodeman recommended that the barricades be tempoarily replaced, hours the street is to be closed are 8:00 AM to 3 :00 PM, until the report of the Street Committee is complete; school to take the responsibility of removing barricades and pedestrian signs. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the barricades be replaced as a temporary measure until the report of the Street Committee is heard on the second meeting in October; street to be closed during the hours of 8 :00 AM to 3 :00 PM. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -70 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO PERMIT THE COUNTY CLERK OF SAID COUNTY TO RENDER CERTAIN SPECIFIED SERVICES TO THE CITY OF BEAUMONT, RELATING TO THE CONDUCT OF A SPECIAL ELECTION TO BE HELD ON THE 18TH DAY OF NOVEMBER, 1969, PERTAINING TO THE ANNEXATION OF "ANNEXATION NO. 16" TO THE CITY OF BEAUMONT. WHEREAS, by Ordinance No. 407 of the City of Beaumont, the City Council of said City called a special Election to be held on the Eighteenth day of November, 1969, for the purposes of submitting to the qualified electors residing within the territory included in "Annexation No. 16" the proposition "Shall "Annexation No. 16' be annexed to the City of Beaumont ". WHEREAS, in the course of conduct of said election and in relation thereto it will be necessary to mail sample Ballots and Polling Place cards to the regis- tered voters residing within said area and it will facilitate such mailing if the County Clerk of the County of Riverside will prepare and furnish to City the imprinting of the names and addresses of the registered voters residing -within the area of "Annexation No. 16" on envelopes furnished by the City and insert rr therein sample ballots and polling place cards; will place all envelopes in Zip -coded mail bags; advise City Clerk of the number of pieces to be mailed, prepare POD Form 3602, "Statement of Mailing Matter with Permit Imprints ", and advise the City Clerk when work is complete so delivery can be arranged; and WHEREAS, all necessary expense in performing this service shall be paid by the City of Beaumont. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That pursuant to the provisions of Section 22003 of the Election Code of the State of California, this City Council hereby requests the Board of Supervisors of said County to permit the County Clerk to prepare and furnish to said City, for use in conducting said Special Election to be held on November 18, 1969, the imprinting of the names and addresses of the registered voters of said designated area of "Annexation No. 16 ", on Envelopes furnished by the City and insert therein sample ballots and polling place cards, will place all envelopes in Zip -coded mail bags, advise City Clerk of the number of pieces to be mailed, prepare POD Form 3602, "Statement of Mailing; Matter with Permit Imprints" and advise the City Clerk wPe n work is complete so delivery can be arranged. SECTION 2. That said City shall reimburse said County for services performed when the work is completed and upon presentation to the City of a properly approved bill. . SECTION 3. That the City Clerk is hereby directed to forward without delay to said Board of Supervisors and to said County Clerk each a certified copy of this Resolution. ADOPTED, SIGNED AND APPROVED this 22nd day of September, 1969. r-•1 �. Albert Haskell Mayor of the City of Beaumont, C� California Q ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, California Councilman Rodeman made a motion, seconded 'by Councilman Kief: That Resolution No. 1969 -70 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -71 A RESOLUTION OF THE CITY OF BEAUMONT APPROVING THE OFFICE OF CIVIL DEFENSE COORDINATOR AND ESTABLISHING MEANS WHEREBY MATCHING FUNDS MAY BE APPROPRIATED UNDER THE PERSONNEL AND ADMINISTRATIVE PLAN ESTABLISHED UNDER THE CIVIL DEFENSE ACT OF 1950 AS AMENDED. WHEREAS, by provisions set forth in the City of Beaumont Civil Defense and Disaster Ordinance No. 337, the Director of Civil Defense Program, and WHEREAS, the City of Beaumont Civil Defense organization has a need for a full time Civil Defense Coordinator, and . WHEREAS, the Department of defense, Office of Civil Defense has set forth a program whereby Federal contributions can. be made available for said Coordinator on a matching funds basis under personnel and administrative expenses as outlined in the Federal Civil Defense Guide, Part F, Chapter 5, Appendix 2, Oztober, 1968, NOW, THEREFORE, the City Council of the City of Beaumont does hereby approve the establishment by the Director of Civil Defense of the position of Civil Defense Program, BE IT FURTHER RESOLVED that the City of Beaumont Administrative Plan (a copy of which is attached hereto and made a part thereof) is hereby approved and that the City of Beaumont Civil Defense Coordinator shall function according to said plan, and shall be obligated to perform those duties as outlined in said plan, and in accordance with the Federal Civil Defense Guide, PASSED AND ADOPTED this 22nd day of September, 1969. Albert Haskell Mayor of the City of Beaumont, California 6 , ATTEST: Mae B. Goularte City Clerk of the City of Beaumont, California Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -71 be passed and adopted this date as read in fu.l. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time set for the public hearing on the pro- posed change.of zone by Mr. A. C. Nejedly. The City Clerk reported that the notices had been published as required by law. rrr Mayor Haskell then proceeded to read the recommendation of the Planning Commis- sion regarding this proposed change of zone. Mr. Nejedly spoke regarding this proposed zone change. Mayor Haskell then asked if there was anyone in the audience who whished to speak regarding this matter. There were none. Councilman Rodeman made a motion, seconded by Councilman Kief: That the public hearing be declared closed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Attorney be instructed to draw up an ordinance amending Ordinance No. 282 provi- ding for these zone changes. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Attorney Berk recommended to save time that the ordinance could pass its first reading by title only now and could be read in full for its second reading at the first meeting in October. Councilman Rodeman made a motion, seconded by Councilman Mason: That Ordinance No. 408 pass its first reading by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time set for the public hearing on an appli- cation for a zone change by C. E. Benson. The City Clerk reported that the notices had been published as required by law. Mayor Pro -Tem Rodeman proceeded to read the recommendations of the Planning Commis- sion regarding this zone change. Mr. Thompson, Chairman of the Planning Commission spoke up from the audience and recommended a delay until further details are received from Mr. Benson before the Council takes any action. Councilman Kief made a motion, seconded by Councilman Hightower: That the public hearing be adjourned to the next Council meeting. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mr. Ned Cantwell of the Record - Gazette spoke and presented the proposed full - page ad for the Stagecoach Days Edition and stated it would cost $319.00 for the full -page ad. City Attorney Berk stated he could not attend the League of Cities Conference and has cancelled his reservations. Because of this, the following action was taken. am Councilman Rodeman made a motion, seconded by Councilman Kief: That the City take a full page ad in the Record - Gazette's Stagecoach Edition for a cost of $319.00. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -72 A RESOLUTION OF THE COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, REQUESTING THE RESOLUTION COMMITTEE OF THE LEAGUE OF CALIFORNIA CITIES TO SUBMIT A RESOLUTION TO THE LEAGUE'S ANNUAL CONVENTION OPPOSING ANY CHANGE IN THE CURRENT TAX EXEMPTION ON STATE AND LOCAL GOVERNMENT BOND INTEREST. WHEREAS, proposed legislation to change current tax exemption of State and local government bond interest is before the Congress of the United States; and WHEREAS, if such proposed legislation is adopted, it will constrict sub - stantially the market for State and local government bonds, increase the cost of capital financing for localities, and raise innumerable legal and constitutional problems; and [a WHEREAS, it appears that to date none of the member cities have requested Q the League of California Cities to adopt a .resolution opposing such legislation; NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Beaumont, California, as follows: SECTION 1. That the Resolution Committee of the League of California Cities be requested to submit a resolution opposing any change of the current tax exemp- tion of State and local government bond interest to the Annual Convention of the League of California Cities which is to be 'held in San Francisco, September 28 through October 1, 1969. SECTION 2. That copies of this resolution be transmitted to each Senator and Representative from California in the Congress of the United States and to Representatives Wilbur D. Mills, Chairman, Ways and Means Committee, U. S. House of Representatives; Senator Russell B. Long, Chairman Committee on Finance, U. S. Senate; and to each city in the State of California. SECTION 3. That the City Clerk shall certify to the passage and adoption of this resolution, shall enter the same in the Book of Resolutions of said City and shall cause the action of the City Council in adopting the same to be entered in the official minutes of said City Council. PASSED, APPROVED AND ADOPTED this 22nd day of September, 1969. ATTEST: Mae B. Goularte City Clerk of the California City of Beaumont, Albert Haskell Mayor of the City of Beaumont, California Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -72 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Report from the Local Agency Formation Commission regarding Annexation No. 17. (50 acres owned by L. R. Daniel.) Referred to the Planning Commission for their recommendations. Mayor Haskell read a letter he received from Congressman Brown regarding Community Action program =anti - pollution devices on cars. 8,6 RESOLUTION' NO. 1969 -73 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT URGING THE.JUSTICE DEPARTMENT OF THE UNITED STATES TO REVERSE ITS DECISION REGARDING THE ANTITRUST SUIT AGAINST THE FOUR MAJOR U.S.. AUTOMAKERS CONSPIRING TO DELAY THE INTRODUCTION OF EFFECTIVE ANTI - POLLUTION CONTROL DEVICES. WHEREAS, the Justice Department of the United States has announced a decision to settle out of court a suit against the four major U.S. auto - makers conspiring to delay the introduction of effective anti - pollution control devices, NOW, THEREFORE, BE.IT RESOLVED that the Justice Department of the United States through the Attorney General of the United States be requested to reopen the Antitrust suit which had been brought against the Automobile Manufacturers and Automobile Manufacturers' Association regarding effective air - pollution abatement and withdraw its agreement to a consent judgement in order that the public in general and the residents of the City of Beaumont, California in.particular be afforded the further opportunity to be apprised of the causes of air pollution and thereby permitted to take such remedial action that may be included as a result thereof. PASSED AND ADOPTED this 22nd day of September, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution 1969 -73 be passed and adopted at this date and that the City of Beaumont back Mr. Brown regarding his fight on anti - pollution devices. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell brought the State Highway Meeting to be held September 24th at the San Gorgonio Inn in Banning. Council information only. RESOLUTION NO. 1969 -.74 - RESOLUTION OF THE CITY OF BEAUMONT AUTHORIZING AND PROVIDING FOR THE BORROWING OF FUNDS FROM FIRST WESTERN BANK AND TRUST COMPANY AND THE EXECUTION OF A PROMISORY NOTE THEREFOR PAYABLE DURING THE FISCAL YEAR 1969 -1970 AND AMENDMENT TO THE BUDGET IN CONFORMITY THEREWITH. WHEREAS, the City Council of the City of Beaumont has found and does hereby determine that the City does not have sufficient funds to meet current expendi- tures including, but not limited to, the payment of salaries, maintenance and other expenses; and WHEREAS, the City is authorized by the Government Code of the State of California to borrow money for such purposes by the execution and delivery of a temporary promisory note; and WHEREAS, it has been determined that the sum of $44,000.00 is required for these purposes and First Western Bank and Trust Company, Beaumont Branch is willing to lend the City said funds at an interest rate of 7 %, said note to be repaid during the fiscal year 1969 -1970 from taxes and income from all sources; and WHEREAS, the amount herein to be borrowed when added to the interest payable thereon is well within the limitations set forth in the Government Code for these !"E purposes. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that the Mayor and the City Clerk be and they are hereby authorized and directed to make, execute and deliver to First Western Bank and Trust Company the prom - isory note of the City of Beaumont in the sum of $44,000.00 bearing 7% interest due and payable on or before June 30, 1970. BE IT FURTHER RESOLVED, that the annual budget for the fiscal year 1969- 1970 be and the same is hereby amended to conform with the foregoing. PASSED AND ADOPTED this 22nd day of September, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution �,. 1969 -74 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Q There being no further business, the meeting was adjourned at 9:55 PM. Mayor ATTEST: City Clerk V, Beaumont, California October 14, 1969 The Beaumont City Council met as an adjourned regular meeting, having been adjourned from October 13, 1969 to October 14th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. rl Noes: None. Absent: None. The minutes of the regular meeting held September 22nd, 1969 were approved as mailed. ORDINANCE NO. 408. AN ORDINANCE OF THE CITY OF BEAUMONT AMENDING ORDINANCE NO. 282 REZONING CERTAIN PARCELS IN ANNEXATION NO. 15 FROM R -1 TO R -T AND R -1 to C -2, was presented and given its second reading in full. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 408 pass its second reading and be adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. The Nejedly subdivision tract map was referred to the Planning Commission with Mr. Nejedly to submit the original and ten copies of the Final Plat map for approval. The Public Hearing was continued from the last meeting of the City Council regarding the proposed zone change from R -1 to M Zone for C. E. Benson, being a portion of Annexation No. 15. Councilman Rodeman made a motion, seconded by Councilman Kief: That the public =so hearing be continued to the next Council meeting. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Request was presented for a Parade Permit by the Council of Churches to have a parade on November 29th, 1969 from 12th to 7th Street on Beaumont Avenue about 3 :00 PM. Parade will have several floats depicting various religious themes about Christmas. Mr. Ron Schulte has been cleared through the Police Department for this parade. Councilman Rodeman made a motion, seconded by Councilman Kief: That the Council of Churches be granted a Parade Permit for November 29th, 1969, fee to be waived, as scheduled with the Chief of Police. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Letter was read from Mayor Lewis of Riverside regarding the naming of the Mayor and Mayor Pro -Tem as the City's representatives to the Mayors' and City Council- men's Conference of Riverside County. Councilman Mason made a motion, seconded by Councilman Hightower: That the Mayor and Mayor Pro -Tem be designated as the City's official representatives wwg, to attend the meetings of the Mayors' and City Councilmen's Conference of Riverside County. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Letter was read from Mr. Roy Savage submitting his resignation from the City - Schools Park - Recreation Commission and recommending the appointment of Mr. Bernie Flores to fill the vacancy. �1 �4 Councilman Rodeman reported that the Park - Recreation Commission at their meeting of October 10th recommended that Mr. Bernie :Flores be appointed to the Commission. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the Council accept Mr. Savage's resignation with deep regrets and that a letter be written to him congratulating him on the fine job he did this past summer and express their appreciation and thanks. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Bernie Flores be appointed to the Park - Recreation Commission to replace Mr. Roy Savage. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell at this time officially read Mr. Stanley Bowen's letter of resig- nation as City Manager effective September 30, 1969, letter was dated September 8th, 1969. Councilman Kief made a motion, seconded by Councilman Rodeman: That Mr. Ted Ward of Beaumont be appointed the new City Manager effective October 15th, 1969 at the rate of $800.00 per month. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -49 be rescinded effective October 1st, 1969. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1.969 -75 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA AUTHORIZING THE ATTORNEY GENERAL OF CALIFORNIA TO ACT FOR THE CITY IN THE FILING OF AN ACTION FOR DAMAGES THAT MAY HAVE BEEN SUFFERED DUE TO SMOG. RESOLVED, that the Attorney General of California, or any of his authorized assistants or deputies, be authorized to take such action on our behalf and in our name as, in his discretion, may be deemed appropriate in the preparation, filing, service and prosecution of a Civil Antitrust Suite for damages and other legal recovery against certain automobile manufacturers for conspiring to retard the introduction of smog control devices in the State of California, and be it furher RESOLVED, that this authorization includes the authority to settle such litigation on such terms as the Attorney General or any of his authorized assist- ants or deputies may deem appropriate, and to allocate to us our proper and equitable share of any sum recovered as damages excepting the amount of attor- neys' fees, costs and expenses incurred by the Attorney General, as determined or approved by the Court, whether by settlement, suit, or otherwise. PASSED AND ADOPTED this 14th day of October, 1969. Albert Haskell Mayor of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That the City accept Mr. Bowen's resignation with deep regrets, effective September 30, 1969. �. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Q At this time Mayor Haskell adjourned this meeting to an executive personnel session to consider the appointment of a new City Manager. After about 30 minutes the meeting was called to order. Councilman Kief made a motion, seconded by Councilman Rodeman: That Mr. Ted Ward of Beaumont be appointed the new City Manager effective October 15th, 1969 at the rate of $800.00 per month. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -49 be rescinded effective October 1st, 1969. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1.969 -75 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA AUTHORIZING THE ATTORNEY GENERAL OF CALIFORNIA TO ACT FOR THE CITY IN THE FILING OF AN ACTION FOR DAMAGES THAT MAY HAVE BEEN SUFFERED DUE TO SMOG. RESOLVED, that the Attorney General of California, or any of his authorized assistants or deputies, be authorized to take such action on our behalf and in our name as, in his discretion, may be deemed appropriate in the preparation, filing, service and prosecution of a Civil Antitrust Suite for damages and other legal recovery against certain automobile manufacturers for conspiring to retard the introduction of smog control devices in the State of California, and be it furher RESOLVED, that this authorization includes the authority to settle such litigation on such terms as the Attorney General or any of his authorized assist- ants or deputies may deem appropriate, and to allocate to us our proper and equitable share of any sum recovered as damages excepting the amount of attor- neys' fees, costs and expenses incurred by the Attorney General, as determined or approved by the Court, whether by settlement, suit, or otherwise. PASSED AND ADOPTED this 14th day of October, 1969. Albert Haskell Mayor of the City of Beaumont 2� ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1969 -75 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell read a letter received from Mr. Bueermann of the Santa Ara River Basin Regional Water Quality Control Board regarding the City's Sewage Disposal Plant. 'M' The City Clerk was directed to write a letter to Vooreis - Trindle - Nelson, the engineers preparing the up -dated sewer study asking when their study would be ready and a copy of the Water Quality Control Board's letter to be enclosed. The City Clerk was directed to send a letter to the Water Quality Control Board informing them what VTN has been sent a copy of their letter. Councilman Kief suggested that a meeting should be arranged between the Council and City Manager Ward regarding the Sewage Disposal Plant. Mayor Haskell asked if there was anyone in the audience who wished to speak. Mr.. Harold Blackaby, 662 Maple brought up the weed situation at the Shool's parking lot and said that nothing has been done. Mrs. Daves, who lives right next to the vacant lot also complained about the weeds and said nothing had been done. The City Clerk was directed to ,write a letter to Mr. Fred Furnivall, Superinten- dent of Schools regarding what action the school has taken or intends to take regarding the parking lot and the weeds, a copy of said letter to be sent to each member of the School Board. Oscar Leeb spoke up and congratulated the Council on the appointment of Ted MW Ward as the new City Manager. Ron Schulte reported that a sewer backup had occurred and that our insurance carrier has it under investigation. City Attorney stated that the party who received damages, if any, due to this has 100 days after it occurred to file a claim for damages and present it to the City. There being no further business the meeting was declared adjourned. ATTEST: City Clerk r a�► r' Beaumont, California October 27, 1969 The Beaumont City Council met in regular session at 7 :30 PM in the City Council Chambers, October 27th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The minutes of the regular meeting held October 27th, 1969 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time for the continuation of the public hearing on the zone change for C. E. Benson in a portion of Annexation No. 15. r�l Councilman Rodeman made a motion, seconded by Councilman Kief: That the public hearing be adjourned to the next Council meeting. �} Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. i� Absent: None. Letter was read from the Beaumont Junior Women's Club requesting participation by the City either through a donation of money or candy regarding the Halloween Parade to be held within the Park, October 31, 1969 at 4:30 PM. Councilman Kief made a motion, seconded by Councilman Hightower: That $25.00 be donated to the Beaumont Junior Women's Club for Halloween. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented a letter received from the Division of Highways regarding resigning on the Freeway and the addition of an off -ramp at Pennsyl- vania Avenue. RESOLUTION NO. 1969 -76 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA APPROVING THE CHANGE OF HIGHWAY ROAD SIGNS BY THE DIVISION OF HIGHWAYS DENOTING INGRESS TO BEAUMONT ON ROUTE 10 and 60. WHEREAS, the installation of signs denoting "Beaumont Next 3 Exits" westerly of the Route 10/60 Interchange would more efficiently acquaint the motorists with all available off ramps into the City of Beaumont; and WHEREAS, facing eastbound traffic on Route 10 and 60, the name "Beaumont" removed and in its place use "Veile Avenue" would more adequately designate a major entrance to the City of Beaumont; and WHEREAS, the installation of signs denoting "Beaumont Next 3 Exits" easterly of the Highland Springs Interchange would more efficiently acquaint the motorists with all available off ramps into the City of Beaumont; and WHEREAS, facing westbound traffic the sign at Pennsylvania Avenue which now reads "Beaumont" changed to "Pennsylvania Avenue" would more adequately designate a major entrance to the City of Beaumont; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Beaumont approves the changes as outlined by the State Division of Highways in installing a "Beaumont Next 3 Exits" sign westerly of the Route 10/60 Interchange, and facing eastbound traffic on Route 10 and 60, the name "Beaumont" removed and in its place using "Veile Avenue "; and the installation of a "Beaumont Next 3 Exits" sign in advance, to the east of the Highland Springs Interchange, and facing west- bound traffic the signs for the Interchange at Pennsylvania Avenue which now read "Beaumont" changed to "Pennsylvania Avenue ". BE IT FURTHER RESOLVED that a plot map of the proposed signs is attached and made a part of this Resolution. BE IT FURTHER RESOLVED that the City Clerk of the City of Beaumont is directed to forward a copy of this Resolution to the State Division of Highways. PASSED AND ADOPTED this 27th day of October, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded.by- Councilman Kief: That Resolution No. 1969 -76 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the Pennsylvania off -ramp, the City cannot proceed at this time because of the costs. Claim was presented by Mr. & Mrs. Olsen, 1199 Olive Avenue, for damages in the amount of $675.71 pertaining to possible sewer line backup. The following action was taken: Councilman Rodeman made a motion, seconded by Councilman Kief: That the claim submitted by Mr. & Mrs. Olsen be denied and turned over to the City's insurance carrier. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None, Absent: None. Planning Commission Minutes of October 9th, 1969 were noted and filed. Councilman Mason reported on the committee meeting held on Voyager Inn regarding the proposal to change the name of 6 Ramsey in Banning and Highway 99 in the County. Mr. Mason the unanimous opinion of the committee to leave the street this time because there was so much opposition to changing chants themselves along this street. October 13th at the th Street in Beaumont, reported that it was named as it is at the name by the mer- Councilman Rodeman reported on the Maple Avenue street closure and stated as a result of a traffic count conducted October 3, 4, 5, and 6 showing an average of 329 cars a day and the opposition to the street closure by the property owners on this street, it is his recommendation that the street remain open at all times, with the barricades removed and that rollout pedestrian signs be used, proper signing installed and the crosswalks properly painted. And, as an added pre- caution, if needed, to post the street for 10 miles per hour limit. After a general discussion among the Council members, the following action was taken: Councilman Kief made a motion, seconded by Councilman Hightower: That the street closure of Maple Avenue be denied and that the street remain open with �r rollout pedestrian signs placed; street to be properly posted and the cross- walks properly painted. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mr. Fred Furnivall spoke and said he appreciated the time the Council has spent on this matter, that the barricades will be removed and that he will report to the Board. Also, stated there may be a possibility of a petition filed. 9` City Manager Ward brought up that the barricades should not be removed until the proper signing is installed. Chief Richardson to notify the School when the barricades need to be removed. Mrs. Daves asked why the School needs barriers on Maple and not Orange. Andy Chavez brought up the markings on Orange Avenue and said they should have the same street markings on Orange as on Maple. Mrs. Daves at this time thanked the Council. and the School regarding the clean- ing up of the School property next to her. Mayor Haskell at this time read a letter from the Southern California Edison Company regarding additional lights in the Parks. Referred to the Park Committee for their recommendations. To report back at the November 24th Council meeting. Mayor Haskell read a letter received from the County Planning Commission regard- ing the alignment of 14th Street to Banning, referred to the Street Committee. RESOLUTION NO. 1969 -77 COMBINATION OF SURPLUS PROPERTY OVER AND d" UNDER $2,500. Q WHEREAS, by Public Law 655, 84th Congress (70th Stat. 493), the Federal L� Government has authorized the donation of surplus Federal property for civil defense purposes; and WHEREAS, certain conditions are imposed by the Office of Civil Defense, Region 7, the Department of Health Education and Welfare, the California Disaster Office, and the State Educational Agency for Surplus Property, in connection with the acquisition of such property; and WHEREAS, the City of Beaumont desires to establish its eligibility for such property; IT IS, THEREFORE, certified that: I. It is a civil defense organization designated pursuant to State Law, within the meaning of the Federal Property and Administrative Services Act of 1949, as amended, and the regulations of the Department of Health, Education and Welfare. II. Property requested by this document is usable and necessary in the State for civil defense purposes, including research for any such purposes; is required for its own use to fill an existing need; and is not being acquired for any other use or purpose, for use outside the State, or for sale. III. Funds are available to pay the costs of care and handling incident to donation, including packing, preparation for shipping, loading and trans- porting such property. THE DONEE HEREBY AGREES TO THE FOLLOWING TERMS AND CONDITIONS: I. TERMS AND CONDITIONS APPLICABLE TO ALL PROPERTY, REGARDLESS OF ACQUISITION COST, DONATED FOR CIVIL DEFENSE PURPOSES: A. Property acquired by the donee shall be on an "as is ", "where is" basis, without warranty of any kind. B. There will also be applicable such other terms and conditions as are contained in the regulations of the Office of Civil Defense, Office of the Secretary of the Army, Part 1802 of Chapter XVIII of Title 32 of the Code of Federal Regulations. II. ADDITIONAL TERMS AND CONDITIONS APPLICABLE TO PROPERTY HAVING A SINGLE ITEM ACQUISITION COST OF $2,500 OR MORE DONATED FOR CIVIL DEFENSE PUR- POSES: A. All such property shall be distributed and, during the period of restriction, be properly maintained in good operational condition and stored, or installed or utilized only as necessary to achieve a state of operational readiness as required by the civil defense mission assigned to the donee in accordance with the civil defense M operational plans, of the State and, where applicable, local govern- ment (which are in consonance with national civil defense objectives, as now or hereafter amended). B. Except as otherwise expressly provided hereinbelow and unless and until expressly waived in writing by the Regional Director of the Office of Civil Defense (OCD), on a case basis, the period of restriction for all items of property donated having a single item acquisition cost to the Federal Government of $2,500 or -more shall be four years from date of donation. The specific exceptions are as follows: 1. Motor Vehicles, Federal Supply Classification (FSC) Group 23 -- for which a two -year period of restriction shall apply. 2. Items of property donated having a unit fair value of $25.00 or more but less than $2,500, for which a one -year period of State restriction shall apply. 3. Aircraft (FSC Group 15), for which the special terms and condi- tions provided in the DHEW Conditional Transfer Document (Air- craft) covering the transfer shall apply. C. During the period of restriction, the property shall not be sold, traded, leased, loaned, bailed, encumbered, or otherwise disposed of without the specific, prior, written approval of the Regional Director of OCD or the California Disaster Office. D. If, during the period of restriction, property is no longer suit- able, usable, or further needed for the purpose for which acquired, the donee shall promptly notify the OCD through the California Disaster Office and shall, as directed by the OCD, either: (1) retransfer the property to such department or agency of the United States of America or such other donee as may be designated, or (2) sell the property at a public sale. E. In the event any of the terms and conditions set forth in this section are breached, all right, title and interest in the pro- perty involved, at the option of the Regional Director of OCD, shall revert to the United States of America. In addition, where there has been an unauthorized disposal or improper use of any kind, the donee, at the option of the Regional Director of OCD, shall be liable to the United States for all damages. Where the property is not returned to the United States Government or where property is improperly used, the donee shall be liable to the United States for any proceeds from the disposal or improper use or for the fair market, value or rental value of the property at the time of such disposal, or improper use, at the option of an as determined by the Regional Director of OCD. NOW, THEREFORE, IT IS RESOLVED by the City Council of said City that: J. E. WARD, City Manager and MAE B. GOULARTE, City Clerk (Name(s) and Official Title(s) ) /s/ J. E. Ward /s/ Mae B. Goularte (Signature(s) ) shall be and is hereby authorized as the representative of said City to sign for and accept surplus Federal property, regardless of acquisition cost, in accordance with the conditions imposed by the above agencies; and IT IS FURTHER RESOLVED that this resolution of authorization shall remain in full force and effect until superseded or rescinded by resolution of this Council transmitted in duplicate to the California Disaster Office; and IT IS FURTHER RESOLVED that the Clerk of this Council is hereby author- ized and directed to send two (2) certified copies of this resolution to the California Disaster Office for filing with said Disaster Office and with the State Department of Education. ow IT IS FURTHER RESOLVED that Resolution No. 1969 -62 of the City of Beaumont "COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 AND RESCINDING RESOLUTION NO. 1969 -42 OF THE CITY OF BEAUMONT" is hereby rescinded. PASSED AND ADOPTED this 27th day of October, 1969 by the City Council of the City of Beaumont, State of California, by the following vote: CP AYES: Councilman Rodeman, Mason, Kief, Hightower and Haskell. NOES: None. ABSENT: None. /s/ Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -77 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. QMr. Harold Blackaby spoke up at this time and expressed his thanks for the Council's consideration of those who live on Maple Avenue in their decision regarding the closure of Maple Avenue. Ned Cantwell of the Record - Gazette reported that the ad which appeared in the Wall Street Journal will appear in the Record Gazette this coming week. Mr. Cockerham of Maple Avenue spoke expressing his thanks regarding the decision of the Council on the Maple Avenue closure. At this time, City Attorney Berk stated he is on a committee regarding Judicial District in Riverside County regarding joining the Banning and Beaumont Courts and wanted to know the opinion of the Council on this matter. Councilman Rodeman reported that he attended a meeting recently in Banning and that a majority of the people at the meeting were against this proposal. Mayor Haskell said personally he feels that: consolidation of the two courts would be of a disadvantage to Beaumont. All Council members expressed their opposition to consolidating the two courts. City Attorney Berk will report that the Council is opposed to consolidating the Banning and Beaumont Courts. Mayor Haskell announced the next Pass Area Planning Association meeting will be held October 29th, 7 :30 AM at the Voyager Inn. City Manager Ward and Councilman Rodeman indicated they would attend. Fred Hirsch at this time complimented the Council on their decision in denying the closure of Maple Avenue. Councilman Kief brought up the sewer study being done by VTN. No report has been received as yet. Councilman Mason brought up the sign directing people to the County Dump. He has the sign and wants to know if the crew can install it on 4th Street at California Avenue. He'll pick up the sign tomorrow. Council to attend a 2 -day trip sponsored by the Southern California Gas Company in Arizona. Councilman Rodeman made a motion, seconded by Councilman Mason: That the City Manager be authorized to go on this trip to Arizona. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. 98 There being no further business, the meeting was adjourned. Mayor ATTEST: i�Grz _ d' �w,; City Clerk woo Beaumont, California November 10, 1969 The Beaumont City Council met in regular session at 7:30 PM in the City Council Chambers, November 10th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The minutes of the regular meeting held October 27th, 1969 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time for the continuation of the Public Hearing on a Change of Zone application by C. E. Benson, Jr. from R -1 to M Zone. City Manager Ward presented a set of plans submitted by Mr. Benson showing what Mr. Benson intends to do with the property. After a general discussion WAW the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Kief: That the Public Hearing be closed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 409. AN ORDINANCE AMENDING ORDINANCE # 282 REZONING CERTAIN PROPERTY KNOWN AS A PORTION OF "ANNEXATION #15" FROM R -1 TO M was presented and given its first reading in full. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 409 pass its first reading. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward read a letter from the Beaumont Unified School District regard- ing crossing protection at Maple Avenue & 7th Street: "Gentlemen: The Board of Trustees of the Beaumont Unified School District, at its regular scheduled board meeting of October 28, 1969, passed agenda item #162H as follows: Subject: Crossing Guards at Maple and 7th St. t- The motion was made by Dr. John Moore and seconded by Mr. Ken Burks that r-4 the Superintendent be instructed to inform the City Council of Attorney General's �. opinion #54113, wherein, the City Council is required to furnish crossing guards Q for the protection of children where dangerous crossings exist and that the City C� Council be requested to take immediate action for the protection of children {7 crossing Maple Avenue at 7th St. The motion carried with 5 Ayes and 0 Noes. Very sincerly,- Fred. Furnivall District Superintendent" After a general discussion by the Council, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Kief: That the City Manager be instructed to write a letter to Mr. Furnivall and the School Board in reply to their inquiry regarding crossing guards at 7th and Maple Avenue. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward read a letter from Police Chief Richardson regarding manning of City Jail facility. The City Manager informed the Council that he has been working on several possi- ble answers so that the new fire station can be manned. One possible solution is to have the jail facilities manned on an "on call basis" when there is a prisoner in the facility. Mr. Ward said he will continue to work on this problem. Mr. Roy Leaders, owner of the Golden West Motel, spoke up from the audience and offerred his services and said he would be willing to work on an on call basis. City Manager Ward reported on the meeting he had with the Division of Highways November 5th regarding the resigning on the freeway and proceeded to read a letter he had received from the Division of Highways: "As discussed with you on November 5th we will be able to install the following signs. However, before going further with this we would appreciate a resolution from the City Council indicating that these are the changes that they would desire. "Facing eastbound traffic on Route 10 and 60, the name "Beaumont" will be removed and in its place use "Veile Avenue ". In addition, a "Beaumont Next 3 Exits" sign will be installed westerly of the Route 10/60 interchange. "Facing westbound traffic the signs for the interchange at Pennsyl- vania Avenue which now read "Beaumont" will be changed to "Pennsylvania Avenue ". In addition, we will install "Beaumont Next 3 Exits" sign in advance, that is, to the east of the Highland Springs interchange. "We trust that these changes will be beneficial to the City. 110 Very truly yours, C. V. KANE District Engineer By /s/ R. J. Lowry District Traffic Engineer" A letter was read from the Metropolitan Water District inviting the Council on a tour of the Colorado River Aqueduct system. "In response to your telephoned request to Mr. Robert Miner, we are pleased to invite the members of the Beaumont City Council, you and woo other members of the City's administrative staff on a tour of the Colorado River Aqueduct system. The dates for such a tour could be any mutually agreed upon time during the spring of 1970. "Arrangements can be made through Mr. Miner, who will call you within a few weeks to discuss the tour. "Thank you for your interest in our Aqueduct. Very truly yours, Henry J. Mills General Manager" Mayor Haskell read a telegram he had received asking that he proclaim the week of November 9 -16 as a Week of National Unity in support of President Nixons' policies. Councilman Rodeman made a motion, seconded by Councilman Mason: That the Mayor issue a proclamation, proclaiming the week of November 9th to 16th, 1969 as a Week of National Unity. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Council information only, Mayors' meeting to be held November 13th, 1969 at the Rusty Lantern in Beaumont. Councilman Rodeman made a motion, seconded by Councilman Mason:. That a no fee permit be granted to the Beaumont High School Students to solicit money for the Bobby Mendoza Fund. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. There being no further business, the meeting was adjourned, Mayor ATTEST: 40 t ow f- Q 101 Beaumont, California November 24, 1969 The Beaumont City Council met in regular session at 7:30 PM in the City Council Chambers, November 24th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Kief, Hightower, and Haskell. Absent: Councilman Mason. The minutes of the regular meeting held November 10th, 1969 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Noes: None. Absent: Councilman Mason. Kief, Hightower and Haskell. Mayor Haskell announced this was the time for the Canvass of votes cast at the Special Annexation Election held November 18th, 1969. Out of Precinct No. 1 - 56 votes were cast; 49 Yes and 7 No. Absentee Votes: 3 votes were cast; 3 yes and 0 No. At this time the following resolution was presented for Council approval: RESOLUTION NO. 1969 -78 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, RECITING THE FACT OF THE SPECIAL ELECTION HELD BY THE CITY OF BEAUMONT ON THE 18TH DAY OF NOVEMBER, 1969, DECLARING THE RESULT THEREOF AND SUCH OTHER MATTERS AS ARE PROVIDED BY LAW. WHEREAS, a Special Election was held and conducted in the City of Beaumont, County of Riverside, State of California, on Tuesday the 18th day of November, 1969, as required by law; and WHEREAS, Notice of said election was duly and regularly given in time, form and manner as provided by law; that a voting precinct was properly established; that election officers were appointed and that in all respects said election was held and conducted and the votes cast thereat, received and canvassed and the returns made and declared in time, form and manner as required by the provisions of the Elections Code of the State of California for the holding of said Special Election by Cities; and WHEREAS, this City Council has canvassed the returns of said election, said results are received, attached and made a part hereof as Exhibit "A ". NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA DOES RESOLVE AS FOLLOWS: SECTION 1. That there was Voting Precinct No. 1 established for the purpose of holding said Special Election consisting of only those registered and qualified voters residing within the area proposed to be annexed to the City of Beaumont as "Annexation No. 16 ". SECTION 2. That said Special Election was held for the purpose of submitting to the qualified electors the measure "SHALL ANNEXATION NO. 16 BE ANNEXED TO THE CITY OF BEAUMONT?" SECTION 3. That the whole number of votes cast in Precinct No. 1 was 56; that the whole number of Absentee ballots cast in Precinct No. 1 was 3, making a total of 59 votes cast. That the number of votes given at Princt No. 1 and the number of votes for and against the measure were listed in Exhibit "A" attached. SECTION 4. The City Council does declare and determine that as a result of said election, a majority of the qualified voters voting on said measure relating to "Annexation No. 16" voted in favor thereof, and that said proposition did carry and shall be deemed adopted and ratified. OJ SECTION 5. The City Clerk shall enter on the records of the City Council of said City a statement of the result of said election, showing: 1. The whole number of votes cast; 2. The measure voted upon; 3. The number of votes given for and against the measure at each precinct. SECTION 6. That the City Clerk shall certify to the passage and adoption of this Resolution. PASSED, APPROVED AND ADOPTED this 24th day of November, 1969. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1969 -78 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Clerk's statement of the results of- Special Annexation Election held November 18, 1969: 1. The whole number of votes cast - 59. 2. The measure voted upon - Shall "Annexation No. 16" be annexed to the City of Beaumont? 3. The number of votes given at each Precinct for and against the measure - Number of Votes Cast: Total Yes No Precinct No. 1 56 49 7 Absentee Votes Cast 3 3 0 TOTAL OF ALL VOTES CAST 59 52 7 ORDINANCE NO. 410. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, APPROVING THE ANNEXATION OF CERTAIN INHABITED TERRITORY, DESIGNATED "ANNEXATION NO. 16", was presented and given its first reading by title only. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 410 pass its first reading by title only. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. ORDINANCE NO. 409. AN ORDINANCE AMENDING ORDINANCE #282 RE- ZONING CERTAIN PROPERTY KNOWN AS A PORTION OF "ANNEXATION #15" FROM R -1 TO M was presented and given its second reading. Councilman Kief made a motion, seconded by Councilman Rodeman: That Ordinance No. 409 pass its second reading and be adopted this date. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Mayor Haskell read a letter from the League of California Cities Citrus Belt Division regarding the dues. Councilman Rodeman made a motion, seconded by Councilman Kief: That the dues to the Citrus Belt Division of the League of California Cities in the amount of $10.00 be paid. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Ir owe r d' Q C� 1"Iff 11' The Report from the Planning Commission was read regarding Annexation No. 17 indicating that it is their recommendation that Annexation No. 17 be refused. After a general discussion among the Councilmen the following action was taken: Councilman Kief made a motion, seconded by Councilman Hightower: That based upon the recommendation of the Planning Commission, Annexation No. 17 be denied, and that the L.A.F.C. be informed of the Council's action. Ayes: Councilman Rodeman, Kief, & Hightower. Noes: Councilman Haskell. Absent: Councilman Mason. The report from the Planning Commission was read regarding an application to move a house by Mr. Russell Ward. After a general discussion, the following action was taken: Councilman Kief made a motion, secondec by Councilman Rodeman: That the Council approve the request to move a building from San Bernardino, California to pro- perty located on Michigan Avenue between First Street and the City limits based on the recommendation of the Planning Commission. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. Letter was read from the Police Chief requesting the installation of stop signs at 7th and Maple Avenue to add to the safety of the children crossing this street. After a general discussion, it was further recommended that additional stop signs be added at 8th and,Maple Avenue. RESOLUTION NO. 1969 -79 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT AMENDING ORDINANCE NO. 369 PROVIDING FOR BOULEVARD STOPS AT THE INTER- SECTIONS OF MAPLE AVENUE AND 7TH STREET AND MAPLE AVENUE AND 8TH STREET. THE CITY COUNCIL OF THE CITY OF BEAUMONT DOES HEREBY RESOLVE AS FOLLOWS: WHEREAS, it has been ascertained by the Police Department of the City of Beaumont that a traffic hazard exists at the intersection of Maple Avenue and 7th Street; and WHEREAS, it has been further ascertained by the Police Department of the City of Beaumont that a traffic hazard exists at the intersection of Maple Avenue and 8th Street; and WHEREAS, the said hazards can be alleviated by the installation of traffic control by way of a stop sign on each side of Maple Avenue where it intersects with 7th Street, on 7th Street where it intersects with Maple Avenue and on each side of 8th Street where it intersects with Maple Avenue; NOW, THEREFORE, BE IT RESOLVED that a stop sign be installed on the south- east corner of Maple Avenue at 7th Street for northbound traffic, that a stop sign be installed on the northwest corner of Maple Avenue at 7th Street for southbound traffic, and a stop sign installed on the northeast corner of 7th Street at Maple Avenue for westbound traffic; BE IT FURTHER RESOLVED that a stop sign be installed on the north side of 8th Street at its intersection with Maple Avenue for westbound traffic and another be installed on the south side of 8th Street at its intersection with Maple Avenue for eastbound traffic. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED this 24th day of November, 1969. Albert Haskell Mayor of the City of Beaumont X0:41 ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -79 be passed and adopted this date. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. City Manager Ward read a letter from Mrs. Carl Horst complimenting the Police Department. City Manager Ward read a letter from the Sunny Acres Guest Home, 13140 American Avenue, inviting the Coucnil to an open house celebrating the opening of their new wing on Sunday, December 7th, 1969 from 1 :00 to 4:00 PM. Mayor Haskell asked if there was anyone in the audience who wished to speak. Mr. Remy who lives on Michigan Avenue brought up the dust nuisance caused by plowing the vacant field east of the High School on Cherry Avenue. Mr. Ray Ramont, School Board member, informed the Council that the School Board has instructed the Superintendent of Schools to write to the County Counsel regarding this dust problem. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Manager be instructed to write to County Counsel regarding this matter. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. City Manager Ward brought to the attention of the Council the condition of several trees in Stewart Park on 8th Street which need to be trimmed. The City Manager is to check with tree service companies regarding the cost of trimming of these trees. A claim was presented on behalf of Mr. Jack Birch regarding damages in the Ow amount of $60.95 caused by the trash bin blowing into Mr. Birch's car. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the claim be rejected and referred to the City's insurance carrier. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. City Manager Ward presented the Lease with option to buy regarding the new Fire Station, which needs Council action authorizing the Mayor and City Clerk to sign Lease. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the Mayor and City Clerk be authorized to sign and execute the Lease between Fred Hirsch and the City of Beaumont. Ayes: Councilman Rodeman, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Mason. There being no further business, the meeting was adjourned. Mayor of the City of Beaumont ATTEST: City Clerk of the City of Beaumont Beaumont, California December 1, 1969 The Beaumont City Council met in a Special Meeting, December 1st, 1969, at 4 :30 PM in the City Manager's office of the City Hall, with Mayor Haskell presiding. The meeting was called for the purpose of adopting a resolution opposing the consolidation of the San Gorgonio and Beaumont Justice Courts. Due notice was given the Council members, the press and any persons concerned as provided by law. Mayor Haskell presiding. Roll Call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. Mayor Haskell proceeded to give a brief explanation as to why this meeting was called since the matter of consolidating the two courts is to be presented to the Board of Supervisors at their meeting Monday morning, December 8th, 1969, it was necessary to get the feelings of the Council in regards to consolidating the courts. After a general discussion among the Council members, the following resolution was presented for Council consideration: RESOLUTION NO. 1969 -80 WHEREAS, the Justice Court of the Beaumont Judicial District has well and justly served the people of the City of Beaumont and surrounding areas for a number of years; and WHEREAS, it is deemed desirable to retain the present fair and efficient administration of justice in the Beaumont area; and WHEREAS, the resulting inconvenience to the people of our community, loss of local personal interest, probable greater expense to the taxpayers of this community in the operation of a Justice Court.consolidating both San Gorgonio and Beaumont Judicial Districts with no obvious benefits gained by combining the courts; and WHEREAS, the consolidation of the Judicial Districts would be an additional burden to the Beaumont Pi:.lice Department and the City both in loss of manhours and the booking of prisoners in the Banning facilities as well as the cost of transportation thereof; and WHEREAS, the Judges of both Justice Courts are empowered to officiate in either court and the loss of either court would greatly impair the flexibility of both courts; and WHEREAS, it has been indicated by the residents of this community to the Beaumont City Council to retain the present court system; and WHEREAS, in the opinion of the City Council of the City of Beaumont the cost to the City of Beaumont of having a consolidated court would be substan- tially greater than the cost of operating the existing court. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that the existing Justice Court System be retained without change. BE IT FURTHER RESOLVED that the City Clerk be instructed to forward a certi- fied copy of this resolution to each member of the Board of Supervisors and the Clerk of the Board. PASSED AND ADOPTED this 1st day of December, 1969. Albert Haskell Mayor, City of Beaumont ATTEST: Mae B. Goularte City Clerk, City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -80 be passed and adopted this date, as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. There being no further business that can be conducted, the meeting was adjourned. Mayor of the City of Beaumont ATTEST: City Clerk.of.the City of Beaumont n N 105 Beaumont, California December 8, 1969 The Beaumont City Council met in regular session at 7:30 PM in the City Council Chambers, December 8th, 1969, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flat and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The minutes of the regular meeting held November 24, 1969 and and the Special Meeting held December 1, 1969 were approved as mailed with the typographical error to be corrected in the November 24th minutes. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Kief made a motion, seconded by Councilman Hightower: That the reading in full of Ordinance No. 410 be waived and that it be read by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 410. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CA1- IFORNIA, APPROVING THE ANNEXATION OF CERTAIN INHABITED TERRITORY, DESIGNATED AS "ANNEXATION NO. 16" was presented and given its second reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 410 pass its second reading and be adopted. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. At this time Annexation No. 16, east Sixth Street, was referred to the Planning Co,-mnission for their recommendations regarding the zoning to be established in that area. Councilman Kief made a motion, seconded by Councilman Mason: That the City Manager be instructed to write a letter to Mr. Fred Hirsch commending him on the new Fire Station and thanking Mr. Hirsch for his donation above the $30,000.00 cost of the New Station. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward read a letter from Supervisor Norman Davis' office regarding the dust problem on Cherry Avenue east of the High School, stating that this has been turned over to the County Counsel. City Manager Ward informed the Council that if it meets with their approval an Open House has been tentatively set for December 14th, 1969 from 1 :00 PM to 4:30 PM and the Dedication Ceremony set for 2 :00 PM for the new Fire Station. Councilman Kief made a motion, seconded by Councilman Rodeman: That the City Manager be instructed to make the arrangements for the Open House at the new Fire Station, December 14, 1969 from 1:00 PM to 4:30 PM. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward reported that Mr. Nejedley had called regarding whether the City would have any objection to his providing hiw own water. After a general discus- sion, it was the consensus of opinion that at this time, there would be no objec- tions to him furnishing his own water. City Manager Ward reported that the matter of consolidating the Justice Courts has been deferred to December 29, 1969. 9,01 106 City Manager Ward informed'the Council of the need to purchase a sewer machine and reported that one is available for $4,186.00 and can be purchased under a Lease - Purchase arrangement with $1,000.00 down and $177.00 per month with no interest rate. Councilman Kief made a motion, seconded by Councilman Hightower: That the City enter into a Lease - Purchase arrangement with the Flexible Company to acquire a sewer machine for $4,186.00 with $1,000.00 down and $177.00 per month with no interest charged. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. At this time City Manager Ward introduced Dr. Pomeroy of Pomeroy, Johnston and Bailey who proceeded to explain to the Council members just what his company does regarding sewage treatment plants. Dr. Pomeroy explained that his firm designs and engineers sewage treatment plants as well as takes samplings at the plants. The purpose for Dr. Pomeroy's acquainting the Council with his firm is so that he can be assured that his firm is the City's sewage treatment engineers. Their firm also writes ordinances regarding the treatment of sewage. Mayor Haskell mentioned that he had no knowledge of the City abandoning Dr. Pomeroy's firm and, after a general discussion from the Council, it was recom- mended that Dr. Pomeroy study the City's existing sewage treatment ordinance and make his recommendations on revisions of said ordinance. Councilman Kief made a motion, seconded by Councilman Rodeman: That Dr. Pomeroy be authorized to make a study of the City's existing Industrial.Waste Ordinance and come up with revisions to strengthen the existing ordinance. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1969 -81 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT AUTHORIZING CERTAIN PERSONS TO EXECUTE APPLICATIONS AND DOCUMENTS FOR OBTAINING FINAN- CIAL ASSISTANCE UNDER THE FEDERAL CIVIL DEFENSE ACT OF 1950 AND RESCINDING RESOLUTION NO. 1966 -52. BE IT RESOLVED by the City Council of the ing named individuals are hereby authorized to City of Beaumont, a public entity established California, applications and documents for the assistance under the Federal Civil Defense Act 920, 81st Congress, 50 U.S.C. 2251- 2297). (Signature) (Alternate signature) Counter signature (Alternate counter signature City of Beaumont, that the follow - execute for and in behalf of the .ender the laws of the State of purpose of obtaining financial of 1950, as Amended (Public Law Albert Haskell, Mayor (Typed name and W. L. Rodeman, Mayor (Typed name and Mae B. Goularte, City (Typed name and J. E. Ward, City Mana (Typed name and title) Pro -Tem title) Clem, title) ?er title) BE IT FURTHER RESOLVED that Resolution No. 1966 -52 adopted by the City Council December 13th, 1966 is hereby rescinded. PASSED AND APPROVED this 8th day of December, 1969. Mayor, Councilman. (Name and title) (Name and title) City Clerk, (Name and title) cu I Councilman. (Name and title) d d r-+ f 07 Councilman, (Name and title Councilman. (Name and title) Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1969 -81 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Claim was presented on behalf of Refugio Valdez, 201 W. 3rd Street for damages pertaining to a sewer backup. Councilman Rodeman made a motion, seconded by Councilman Kief: That the claim by Refugio Valdez be denied and referred to the City's insurance carrier and that Mr. Valdez be contacted to furnish an itemized statement of damages to the City which will in turn be referred to the City's: insurance carrier. Ayes.: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None., Absent: None. There being no further business, the meeting was adjourned. �+ Mayor of the City of Beaumont ATTESsT : City Clerk of the City of Beaumont Beaumont, California December 22, 1969 The Beaumont City Council met in regular session at 7:30 PM in the City Council Chambers, December 22nd, 1969 with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The minutes of the regular meeting held December 8th, 1969 were approved as mailed. YR8 Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Planning Commission minutes of November 13th and December 11th, 1969 were noted and filed. The Council at this time took under consideration the recommendation of the - Planning Commission to extend the Unclassified Use Permit for the Beaumont Refining Company. Following a general discussion among the Council, the fol- lowing action was taken :' Councilman Kief made a motion, seconded by Councilman Mason: That the Unclassi- fied Use Permit for the Beaumont Refining Company be extended for one year. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell at this time read telegrams from the City of Indio, City of Desert Hot Springs, City of Palm Springs and the Regional Air Pollution Authority located in Palm Springs opposing the extension of the Unclassified Use Permit to the Refinery. Mr. Lyman Burhop, 1162 Pennsylvania Avenue, asked the City Attorney whether a change in name of the company would require that they reapply for an Unclassi- fied Use Permit. City Attorney Berk stated that if the name of the company changed, it was his opinion that they would have to reapply for an Unclassified Use Permit under the new name. Regarding the proposal to appoint Oscar Stein Public Relations Co- Ordinator for the City, City Manager Ward asked the City Attorney about the City's possible liability in this matter. Councilman Kief stated his disapproval in this matter. Mayor Haskell recommended this be held over for further study until the second meeting in January. City Attorney suggested that Mr. Stein be invited to appear before the Council at some future date and give the City an idea of what he intends to do. Mr. Jerry Russell, 10012 Star Lane, Cherry Valley, at this time voiced his opposition to the extension of the Unclassified Use Permit for the Beaumont Refining Company and asked under what circumstance would the Council be opposed to the Refinery. Mayor Haskell stated that any violation of the conditions of the Unclassified Use permit, the Council would take the property action regarding the permit. Rex Ring, 177 Myrl Drive, representing the Three -Rings Ranch, would like to voice his opposition at this time, to the Refinery. Mr. Burhop at this time asked a question of Mr. Olsen of Beaumont Refining Company regarding their records. Mr. Olsen stated that all records of the Refinery will be open to the public and they will welcome anyone who wants to see them. Mayor Haskell at this time said the plans will have to be approved by the Air Pollution Control District before submission to the City. Mayor Schultz of Desert Hot Springs, at this time arose and expressed their opposition to the construction of a Refinery in the Pass. Frank H. Shirley, formerly of the Statewide Air Pollution Research Center, said that there should be a very thorough investigation before a permit is issued to the Refinery. Mr. Burhop asked about the General Plan for the Pass area and was informed that it is being worked on. At this time Mayor Haskell closed the discussion on the Refinery. Council was reminded of the.Board of Supervisors meeting to be held December 29th regarding the Justice Court Consolidation at 9:00 AM. Council reminded of the Public Hearing to be held December 30th re: right -of- way on the widening of Beaumont Avenue from 14th Street to Cherry Valley Blvd. before the County Planning Commission. Request read by the City of Indio regarding the adoption of a Gas Tax Resolution. Referred to the Street Committee for their recommendation and to report back at the second meeting in January. Mayor Haskell asked Mayor Schultz to introduce the gentleman with him. Mayor Schultz at this time introduced Mr. John Rapp of R.A.P.A. Claim was submitted by the Legal Aid Society on behalf of Errol R. Moreno, 8622 California Ave. for damages. Councilman Rodeman made a motion, seconded by Councilman Kief: That the claim submitted by Errol R. Moreno for damages be denied and referred to the City's insurance carrier. �. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. rj Absent: None. C Councilman Rodeman stated he plans to be absent from the next two Council meetings, however, since re will not be going out of the State no action was necessary. There being no further business, the meeting was adjourned. Mayor of the City of Beaumont ATTEST: /L LrC ��- City Clerk of the City of Beaumont 110 Beaumont, California January 12, 1970 The Beaumont City Council met in regular session at 7 :30 PM in the City Council Chambers, January 12th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. It was noted that an error was made regarding the 10th paragraph of the Decem- ber 22nd, 1959 minutes; first page; and as such, was corrected to read as follows: r "City Attorney Berk stated that so long as the principals of the original Unclas- sified Use Permit remain unchanged that no additional application is required." With the above correction made, the minutes of December 22nd, 1969 were approved. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented a recommendation from the Police Chief regarding traffic signing in the newly annexed areas of the City, copies of the Chief's recommendations had been sent to each of the Councilmen. After a general discussion, the following action was taken. Resolution No. 1970 -1 regarding traffic signing in Annexations 15 and 16 was never drawn up and has since been repealed by Resolution No. 1970 -7. Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1970 -1 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Elm City Manager Ward presented a request by the Beaumont Unified School District to extend the fence around Palm School on Maple and 7th Street. After a general discussion among the Councilmen, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That the School District be granted permission to erect a fence around the Palm School as per plan submitted provided that stop gates be installed which open out instead of in and that a ten -year lease be drawn up between the City and School since the fence will be on City parkway. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 411. AN ORDINANCE OF THE CITY OF BEAUMONT CREATING A CIVIL DEFENSE CORPS, DISASTER COUNCIL, OFFICE OF CIVIL DEFENSE DIRECTOR AND PROVIDING FOR THE ADMINISTRATION, POWERS AND DUTIES THEREOF: AND GENERALLY PROVIDING FOR THE AD- MINISTRATION OF CIVIL DEFENSE IN THE CITY OF BEAUMONT WITH OTHER CITIES AND POLITICAL JURISDICTIONS ADJACENT TO SAID CITY, AND REPEALING ORDINANCE NO. 337 AND ALL OTHER ORDINANCES IN CONFLICT HEREWITH was presented and given its first reading by title. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordinance No. 411 pass its first reading and that the reading in full of the Ordinance be dispensed with and that it be read -by title only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Council information, notice of Citrus Belt Division of League of California Cities dinner meeting to be held January 28th, 1970 reservations to be in by January 26th; action held over to the next Council meeting. IT 1�' Jerry Pavlock was present, representing the San Gorgonio Pass Active 20 -30 Club with a request for tentative approval for the Cherry Festival to be held either June 18th -21st or June 11th -14th. Mr. Pavlock explained that June 18th -21st is all set for the Carnival; however, they are trying for June 11th -14th so the Beaumont Band can participate in the parade. They are also requesting a waiver of the business license fees. Councilman Rodeman made a motion, seconded by Councilman Kief: That the 20 -30 Club be given tentative approval for the Cherry Festival for either the week of June 13th -21st or June 11th -14th and that the business license fee for the Carnival be waived and that the 20 -30 Club to return to the first meeting in February for final approval. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mr. Pavlock at this time brought up proposed change of time of parade; referred to the Police Chief for his recommendations. The City Manager to work with the 20 -30 Club in giving all the help he can regarding the Cherry Festival.. Councilman Rodeman, reported on the City Schools Park - Recreation Commission meeti,l and brought up a proposal of insurance - medical coverage for the boys participating in organized sports during the recreation program. Mr. Roy Savage, former Parks - Recreation Director to be invited to a Council meeting to explain the program. Q City Manager Ward presented a news release regarding the Mayor and Councilmen's 'Conference of Riverside County held January 11th in Palm Springs pertaining to the County sharing in the City's Sales Tax and Cigarette Tax revenue. A pro- posed resolution to be presented for the Council meeting. Mayor Haskell brought up the question of ho,a the County would replace this revenue if it were to be given back to the cities. Mr. Burhop, 1162 Pennsylvania Avenue, stated that he felt that to do this would increase the tax burden. It was recommended that Supervisor Davis bet invited to attend a Council meeting regarding this matter. Also recommended that a study session be held by the Council to discuss this resolution. Claim was presented on behalf of Marie F. Casper, 1038 Chestnut Avenue for alleged damages by sewer backup on December 28, 1969. Councilman Rodeman made a motion, seconded by Councilman Kief: That the claim for damages by Marie F. Casper be denied and referred to the City's insurance carrier and that Mrs. Casper be notified that an itemized statement of damages will be needed. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mr. Burhop asked about the progress of the Gas Tax Street Projects. City Manager Ward informed him they would be ready for bid sometime in April or May. There being no further business, the meeting was adjourned. � G Albert Haskell Mayor ATTEST: Mae B. Goularte, City Clerk City of Beaumont Beaumont, California January 26, 1970 The Beaumont City Council met in regular session at 7;30 PM in the City Council Chambers, January 26th, 1970 with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Mason, Kief, Hightower and Haskell. Absent: Councilman Rodeman. The minutes of the meeting held January 12th, 1970 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the �■r bills be paid as audited. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. ORDINANCE NO. 411. AN ORDINANCE OF THE CITY OF BEAUMONT CREATING A CIVIL DEFENSE CORPS, DISASTER COUNCIL, OFFICE OF CIVIL DEFENSE DIRECTOR AND PROVIDING FOR THE ADMINISTRATION, POWERS AND DUTIES THEREOF: GENERALLY PROVIDING FOR THE ADMINIS- TRATION OF CIVIL DEFENSE IN THE CITY OF BEAUMONT WITH OTHER CITIES AND POLITICAL JURISDICTIONS ADJACENT TO SAID CITY, AND REPEALING ORDINANCE NO. 337 AND ALL OTHER ORDINANCES IN CONFLICT HEREWITH was presented and given its second reading. Councilman Kief made a motion, seconded by Councilman Hightower: That Ordinance No. 411 pass its second reading and be adopted. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. RESOLUTION NO. 1970 -2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT REQUESTING THE BOARD Or SUPER- VISORS OF THE COUNTY OF RIVERSIDE TO PERMIT THE COUNTY CLERK OF SAID COUNTY TO RENDER SPECIFIED SERVICES TO THE CITY OF BEAUMONT, RELATING TO THE CONDUCT OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON APRIL 14, 1970. WHEREAS, a General Municipal Election is to be held in the City of Beaumont on April 14, 1970; and WHEREAS, in the course of conduct of said election and in relation thereto it will be necessary to mail sample ballots and it will facilitate such mailing if the County Clerk of the County of Riverside will prepare and furnish the City the imprinting of the names and address of the registered voters of said City on I.B.M. polling place inserts furnished by the County, and after bursting the forms will insert the polling place insert and sample ballot into envelopes, all to be furnished by the City; will place all envelopes in zip -coded mail bags, advise City Clerk of the number of pieces to be mailed, prepare POD Form 3602, "Statement of Mailing Matter with Permit Imprints ", and advise the City Clerk when work is complete so delivery can be arranged; and WHEREAS, all necessary expense in performing this service shall be paid by the City of Beaumont; NOW, THEREFORE, the City Council of the City of Beaumont does hereby RESOLVE, DETERMINE AND ORDER as follows: �r SECTION 1. That pursuant to the provisions of Section 22003 of the Elections Code of the State of California, this City Council hereby requests the Board of Supervisors of said County to permit the County Clerk to prepare and furnish to said City, for use in conducting said election to be held on April 14, 1970, the imprinting of the names and addresses of the registered voters of said City on I.B.M. polling place insert and sample ballots into envlopes, all to be furnished by the City, will place all envelopes in zip - coded mail bags advise City Clerk of the number of pieces to be mailed, prepare POD Form 3602, "Statement of Mailing Matter with Permit Imprints ", and advise the City Clerk when work is complete so delivery can be arranged. SECTION 2. That said City shall reimburse said County for services per- formed when the work is completed and upon presentation to the City of a properly,.approved bill. SECTION 3. That the City Clerk is hereby directed to forward without delay to said Board.of Supervisors and to said County Clerk, each a certified copy of this Resolution. ADOPTED, SIGNED AND APPROVED this 26th day of January, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae Goularte City Clerk of the City of Beaumont Councilman Hightower made a motion, seconded by Councilman Mason: That Resolution No. 1970 -2 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. RESOLUTION NO. 1970 -3 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON TUESDAY, THE 14TH DAY Q OF APRIL, 1970, FOR THE ELECTION OF CERTAIN OFFICERS OF SAID.CITY AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES. WHEREAS, under the provisions of the laws relating to General Law Cities in the State of California, a regular municipal election of two members of the City Council of said City for the full term of four years; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT, DOES HEREBY RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That pursuant to the requirements of the laws of the State of California relating to General Law Cities within said State, there shall be, and there is hereby called and ordered, held in the City of Beaumont, County of Riverside State of California, on. Tuesday, the 14th day of April, 1970, a regular general municipal election of the qualified electors of said City for the purpose of electing two members of the City Council of said City for the full term of four years; SECTION 2. That the ballots to be used at said election shall be, both as to form and matter contained therein, such as may be required by law to be used thereat. SECTION 3. That the City Clerk of said City is hereby authorized, instructed and directed to procure and furnish any and all official ballots, notices, printed matter and all supplies, equipment and paraphernalia that may be necessary in order to properly and lawfully conduct said election. SECTION 4. That for the purpose of holding said regular general municipal election, there shall be and are hereby established five (5) voting precincts consisting of consolidations of the regular election precincts in the City of Beaumont established for the holding of state and county elections, as said regular election precincts exist on the date of adoption of this Resolution. That the.polling places for the respective precincts shall be the places herein- after designated; and that the persons hereinafter named, being competent and qualified electors and residents of said City and of their respective voting precincts, are herebry appointed officers of election for their respective voting precincts and they shall hold said election and make return thereof in the manner provided-by law. Voting Precinct 1. Comprising regular Precincts 31 -101 and 31 -104. POLLING PLACE: William B. Begley Residence 1201 Edgar Ave., Beaumont, Calif. INSPECTOR: Grace M. Begley JUDGE: Josephine Y. Flores CLERK: Ruth E. Denning CLERK: Mitzi J. Blain 1,14 Voting Precinct 2. Comprising regular Precincts 31 -102, 31 -105 and 31 -106. POLLING PLACE: Clarence E. Lewis Residence 1108 Beaumont Ave., Beaumont, Calif. INSPECTOR: Clarence E. Lewis JUDGE: Hazel M. Lewis CLERK: Georgia M. Chance CLERK: Edna McClellan Voting Precinct 3. Comprising regular Precincts 31 -107, 31 -109 and 31 -112. POLLING PLACE: City Hall 500 Grace St., Beaumont, Calif. INSPECTOR: Elsie M. Wallace JUDGE: Earl B. Collier CLERK: Gail Carter CLERK: Anne Marie Regez Voting Precinct 4. Comprising regular Precincts 31 -108 and 31 -111. POLLING PLACE: Municipal Swimming Pool Office 985 Maple Ave., Beaumont, Calif. INSPECTOR: Rita F. Sauer JUDGE: Beulah M. Cable CLERK: Helen G. Blain CLERK: Mabel I. Miller Voting Precinct 5. Comprising regular Precincts 31 -103, 31 -110 and 31 -113. POLLING PLACE: Beaumont Fire Station 628 Maple Ave., Beaumont, Calif. INSPECTOR: Edna I. Menzer JUDGE: Dorothy Humphries CLERK: Norma L. Hayes CLERK: Edith Pelchy SECTION 5. That the compensation of the persons hereinbefore named as election officers is hereby fixed at the sum of $18.00 Dollars for each Inspector and $15.00 Dollars for each Judge and Clerk for said election. The rental for each of such polling places, where a charge is made, shall be the sum of $20.00 Dollars for each election. SECTION 6. That the polls for said election shall be open at seven o'clock A.M. of the day of said election and shall remain open continuously from said time until seven o'clock P.M. of the same day when said polls shall be closed, except as provided in Section 14436 of the Elections Code of the State of Calif- ornia. SECTION 7. That in all particulars not recited in this Resolution, said election shall be held and conducted as provided by law for holding municipal elections in said City. SECTION 8. That notice of the time and placd of holding said election is hereby given and the City Clerk is hereby given and the City Clerk is hereby authorized, instructed and directed to give such further or additional notice of said election in time, form and manner as required by law. SECTION 9. That the City Clerk shall certify to the passage and adoption of this Resolution; shall enter the same in the book of original Resolutions of said City; and shall make a minute of the passage and adoption thereof in the records of the proceedings of the City Council of said City, in the minutes of the meeting at which the same is passed and adopted. SECTION 10. That this Resolution shall take effect immediately. PASSED, APPROVED AND ADOPTED this 26th day of January, 1970. ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Albert Haskell Mayor of the City of Beaumont, California �r r .-.4 d' D Councilman Kief made a motion, seconded by Councilman Hightower: That Resol- ution No. 1970 -3 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. City Manager Ward reported on a conversation he had with the Banning City Manager regarding the Taxi Service to the Hospital and Medical Center on Highland Springs Road. After a general discussion, the following action was taken. City Manager Ward was instructed to write to the Banning City Manager that it was consensus of the Beaumont Council that there be reciprocity between Banning and Beaumont regarding the Taxi Service in those particular areas. RESOLUTION NO. 1970 -4 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF RIVERSIDE COUNTY TO ADOPT A REDUCTIONS FORMULA PHASING THE COUNTY OUT OF SHARING IN THE CITY'S SALES AND USE TAX AND CIGARETTE TAX REVENUES. WHEREAS, the cities in certain counties in the State have agreed pursuant to the Bradley -Burns Uniform Local Sales and Use Tax Law to share a percentage of their local sales and use tax with their respective county, while cities in other counties do not share their local sales and use tax with their respective county; and WHEREAS, the cities that share their local sales and use tax with their county a proportionately greater percentage; and WHEREAS, the State Board of Equalizati6n advises that there is a definite trend for counties in the cities sales and use tax; and WHEREAS, the City of Beaumont believes that conditions have significantly changed since it entered into the sharing agreement with the County on May 27, 1957; and WHEREAS, existing inequities have been recognized by other counties in the State and they have agreed to phase out, over a certain period of time, of sharing in the cities' sales and use tax. NOW, THEREFORE, BE IT RESOLVED by the City of Beaumont that the Board of Supervisors of Riverside County be requested to adopt a policy similar to other counties in the State to phase out of sharing in the cities' sales and use tax over the next five year period to correct existing inequities by reducing the amount of sales and use tax it received from the cities in Riverside County by twenty percent per year beginning with July 1, 1970, and concluding June 30, 1975, when the cities of Riverside County will receive 100 percent of their share of sales and use taxes. ADOPTED by the City Council and signed by the Mayor and attested by the City Clerk this 26th day of January, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Kief made a motion, seconded by Councilman Hightower: That Resolution No. 1970 -4 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. City Manager Ward presented a proposed form regarding calling for bids on weed abatement rather than having the City crews handle it this year. Council authorized call for bids on lot clearing and weed abatement, bids to be turned in by February 24th, 1970. Mr. Fred Furnival was present with a request that the City pass a resolution in connection with the proposed transfer of territory from the Beaumont Unified School District to the Yucaipa Joint Unified School District. After a general discussion, the following action was taken: RESOLUTION NO. 1970 -5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, OPPOSING THE PETITION r► OF W. H. WOCHHOLTZ, ET AL, FOR THE TRANSFER OF APPROXIMATELY 162.ACRES OF TERRITORY FROM THE BEAUMONT UNIFIED SCHOOL DISTRICT TO THE YUCAIPA JOINT UNIFIED SCHOOL DISTRICT. WHEREAS, W. H. Wochholtz, et al, have heretofore petitioned the Board of Supervisors of the County of Riverside requesting the transfer of approximately 162 acres of territory from the Beaumont Unified School District to the Yucaipa Joint Unified School District as set forth in a petition therefor dated April 3, 1969, and WHEREAS, the Riverside County Committee on School District Organization has denied a similar petition in the past and has denied this petition, and WHEREAS, the quality of education furnished by the Beaumont Unified School District is at least the equal of that offered by Yucaipa Joint Unified School District, and WHEREAS, the transfer of this territory would result in its having less than the minimum requirement for a unified school district, and WHEREAS, such a transfer would interfere with the plans heretofore adopted for the improvements contemplated for the Beaumont Unified School District, NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of � Beaumont hereby resolve as follows: 1. That the Board of Supervisors of the County of Riverside be and they are hereby requested to deny the petition of W. H. Wochholtz, et a1, for the transfer of approximately 162 acres of territory. 2. That the City Clerk shall certify to the passage and adotpion of this Resolution and shall furnish copies thereof to each member of the Board of Supervisors of the County of Riverside. PASSED AND APPROVED this 26th day of January, 1970. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Kief made a motion, seconded by Councilman Hightower: That Resolution No. 1970 -5 be passed and adopted this date. Ayes: Councilman Mason, Kief, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. At this time, Mr. Furnival extended the thanks of the School District regarding this matter and also for the boulevard stops recently installed at 7th & Maple and 8th & Maple and the approval of the installation of the fence around the Palm School. Mr. Furnival also expressed his thanks to the Police Department for the recovery of some of the School's stolen property. r-y .C� D There being no further business, the meeting was adjourned. ATTEST: City Clerk of the City of Beaumont Mayor of the City of Beaumont Beaumont, California February 9, 1970 The Beaumont City Council met in Regular session at 7:30 PM in the City Council Chambers, February 9th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the meeting held January 26th, 1970 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1970 -6 A RESOLUTION OF THE CITY COUNCIL OF BEAUMONT, CALIFORNIA, RE: APPORTIONMENT AND EXPENDITURE OF GAS TAX FUNDS. WHEREAS, the majority of the population in the State resides in the thirteen southern counties; and WHEREAS,, the majority of the registered vehicles is also in these counties; and WHEREAS, in recent years allocations of gas tax funds to cities and coun- ties have increased and administrative and engineering requirements and restric- tions imposed by the State have been modified; and WHEREAS, further modifications are desirable authorizing cities and counties to utilize gas tax funds on non - select system streets on a fifty -fifty matching fund basis from non -gas tax sources; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California, that legislation be introduced to revise the Mayor -Breed formula to provide that sixty percent of the State gas tax funds be returned to the thirteen southern counties instead of the presently existing formula of fifty -fifty basis from non -gas tax sources; and 1 BE IT FURTHER RESOLVED THAT a copy of this Resolution be forwarded to the cities of Riverside County and the Citrus Belt Division of the League of Calif- ornia Cities urging their support. PASSED AND ADOPTED this 9th day of February, 1970. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk um Councilman Kief made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1970 -6 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mr. Jerry Pavlock was present representing the 20 -30 Club to confirm the dates for the Cherry Festival. Mr. Pavlock reported that the dates have been set for June 10th, 11th, 12th, 13th and 14th, 1970, as indicated they have added a day. Mr. Pavlock at this time requested the use of the Stewart Park Ballfield for parking of horse trailers and for pre - judging. Councilman Rodeman made a motion, seconded by Councilman Mason: That permission be granted to the 20 -30 Club to use the Stewart Park Ballfield to park the horse trailers on June 14th, 1970. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Police Chief Richardson reported that it is his recommendation that the parade start should remain at 2 :00 PM instead of 12 :00 noon because of the people returning home from church services. �r Mr. Pavlock of the 20 -30 Club at this time requested that the City Council sponsor the Mayor's Trophy, cost of trophy would be about $35.00. This matter was referred to the Park Committee, Councilman Rodeman to report back at the next Council meeting. Mr. Pavlock also reported that there will be no fireworks this year, they will possibly use searchlights instead. City Manager Ward read a copy of a memo he received from the Banning City Manager regarding the Beaumont and Banning Taxi Services to the Pass Hospital, Medical Center on Highland Springs Road. City Manager Ward to contact the Banning City Manager to work this out. RESOLUTION NO. 1970 -7 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, AMENDING ORDINANCE NO. 369; RESCINDING RESOLUTIONS 1966 -48, 1966 -51, 1967 -15, 1967 -20, 1967 -34, 1967 -39, 1968 -44, 1968 -68, 1968 -69, 1969 -12, 1969 -22, 1969 -30, 1969 -45, 1969 -79, AND 1970 -1; AND ALL OTHER RESOLUTIONS IN CONFLICT HEREWITH AND PRESCRIBING CERTAIN THROUGH HIGHWAYS AND STOP INTERSECTIONS REGULATING SPEED ZONES, PARKING ZONES AND OTHER REGULATIONS GOVERNING THE FLOW OF TRAFFIC WITHIN THE CITY OF BEAUMONT. THE CITY COUNCIL OF THE CITY OF BEAUMONT HEREBY RESOLVES AS FOLLOWS: PART I. THROUGH HIGHWAYS, ARTERIALS AND STOP INTERSECTIONS Section 1. Through Highways: A. Sixth Street from the East City Limits to the West City Limits. B. Beaumont Avenue from the South City Limits to the North City Limits. i 1 (1) Sixth Street and Beaumont Avenue are designated as "through streets" except that the intersection of Sixth Street and Beaumont Avenue shall be controlled by an automatic traffic signal as follows: (a) The traffic signal shall operate on a fixed sequence with the exception that, between the hours of 10:00 PM and 6:00 AM, the signal shall be set to .flashing red (full stop required) for north and southbound traffic on Beaumont Avenue and to flashing amber (caution) for east and west- bound traffic on Sixth Street. The aforesaid hours for the flashing traffic signal may be changed by the Chief of Police to facilitate the movement of traffic. C. Highway Sixty (60) from the east end Junction with the Freeway (Inter- state 10) and to the West City Limits. (1) Highway 60 is designated as a "through street" (expressway) from its origin to the West City Limits. Section 2. Major Arterials: Those streets which provide primary traffic flow in the traffic system, other than through highways as stipulated in Section 1 hereof, which takes precedence, are hereby designated as major arterial streets. �.. Traffic flow on intersecting streets shall be caused to halt at a major arterial streets. Traffic flow on intersecting streets shall be caused to halt at a major arterial street and stop signs shall be' erected on each intersecting street at or L near the entrance to its intersection with the major arterial. Major arterials shall include, but are not necessarily limited to the following: A. Pennsylvania Avenue from south origin to and including Fourteenth Street. B. Palm Avenue from Fifth Street to and including Fourteenth Street. C. California Avenue from the South City Limits to, but not including Eleventh Street. D. Elm Avenue from Sixth Street to North City Limits. E. Fourteenth Street from the East City Limits to the West City Limits. F. Eighth Street from the East City Limits to Wellwood Avenue. G. Highland Springs Road, west side only, from the South City Limits to the North City Limits. Section 3. Secondary Arterials: Those streets which provide collector traffic flow to through streets and major arterials in the traffic system are hereby designated as secondary arterials. The intersection of any residential street with a secondary arterial is stipulated as a Stop Intersection. Second- ary arterials shall include the following: A. Twelfth Street B. Eleventh Street C. Fifth Street D. Fourth Street from California Avenue to the West City Limits E. First Street F. Cherry Avenue from Fourteenth Street (Fourteenth excluded) west side only, to Northern City Limits. Section 4. Priority Residential: Those streets which provide feeder traffic flow to through streets, major arterials or secondary arterials are hereby designated as priority residential or feeder streets. Traffic flow on intersecting residential streets shall be caused to halt at a priority residential street and stop signs shall be erected on each intersecting street at or near the entrance to its intersection with the priority residential streets. Priority residential shall include the following: 120 A. Michigan Avenue B. Chestnut Avenue C. Orange Avenue D. Edgar Avenue E. Wellwood Avenue F. B Street from, but not including, Fourth Street to end at Minnesota Avenue. G. Veile Street from, but not including, Sixth Street to, but not includ- ing, B Street. H. Third Street from, but not including Pennsylvania Avenue to, but not including, California Avenue. Section 5. Three -Way Stops: Irrespective of the provisions of Section 2, 3, and 4 hereof, the following intersections are designated as three -way stop intersections and a stop sign shall be erected at such entrance to these inter- sections, to wit: A. Antonell Court and Pennsylvania Avenue B. Maple Avenue and Seventh Street Section 6. Four -Way Stops. Irrespective of the provisions of Section 2, 3, 4 and 5 hereof, the following intersections are designated as four -way stop intersections and a stop sign shall be erected at each entrance to these inter- sections, to -wit: A. Eighth Street and Pennsylvania Avenue B. Eighth Street and Palm Avenue C. Eighth Street and Maple Avenue D. Tenth Street and Maple Avenue E. Ninth Street and Orange Avenue F. Twelfth Street and Orange Avenue G. Thirteenth Street and Orange Avenue H. Eighth Street and California. Avenue Section 7. Stop Intersection Exceptions: Precedence for Arterial Stops shall be in the following order of priority: A. Through Streets B. Major Arterials C. Secondary Arterials D. Priority Residential Streets (1) In addition to the above, the following indicated intersections will be Stop Intersections: a. Thirteenth Street and Massachusetts Avenue for north and southbound traffic on Massachusetts Avenue. b. Thirteenth Street and Maple Avenue for northbound traffic on Maple Avenue. C. Thirteenth Street and San Miguel for southbound traffic on San Miguel. 21" d. Thirteenth Street and Euclid Avenue for northbound traffic on Euclid. e. Thirteenth Street and Avalon Street for southbound traffic on Avalon. f. Maple Avenue and Ninth Street for east and westbound traffic on Ninth. g. Magnolia Avenue and Seventh Street for east and westbound traffic on Seventh Street. h. Euclid Avenue and Seventh Street for east and westbound traf- fic on Seventh Street. i. Edgar Avenue and Ninth Street for north and southbound traffic on Edgar Avenue. j. Third Street and Olive Avenue for westbound traffic on Third Street. k. Third Street and Grace Avenue for east and westbound traffic on Third Street. 1. Fourteenth Street and Cherry Avenue for eastbound traffic on Fourteenth Street. Q M. Cherry Avenue and Fourteenth Street for southbound traffic on Cherry Avenue. n. Palm Avenue and Fifth Street for southbound traffic on Palm Avenue. Section 8. Yield Signs: Yield signs requiring an approaching vehicle to yield the right -of -way to a vehicle travelling on the cross street protected by a yield sign installation, shall be installed at the following intersections: A. Egan Avenue at California Avenue. PART II. SPEED REGULATIONS Section 9. Maximum Speed Limit: In accordance with the provisions of Sections 22352, 22357, and 22358 of the State of California Vehicle Code, the maximum speed of any vehicle upon any city street shall be twenty -five (25) miles per hour except as noted in Section 10 hereof. Section 10. weed Limit Exceptions: When so posted with legally consti- tuted signs and stenciled on the surface of the pavement, the maximum speed on certain city streets shall be as follows: A. Twenty -five (25) mile per hour zones: (1) Beaumont Avenue from Fifth Street to Twelfth Street. (2) Sixth Street from Chestnut Avenue to Wellwood Avenue. (3) Pennsylvania Avenue from Fourteenth Street to south end. (4) Fourth Street from California Avenue to West City Limits. (5) First Street from East City Limits to Minnesota Avenue. (6) Eighth Street from Illinois Avenue to Wellwood Avenue. (7) Fourteenth Street from Orange Avenue to West City Limits (except that section of 14th Street lying between Beaumont Avenue and the West City Limits, a boundary line street as covered in Section 22359 CVC). (8) Elm Avenue from Sixth Street to North City Limits. c 112 (9) Cherry Avenue from Fourteenth Street to North City Limits (except that section of Cherry Avenue, a boundary line street as covered in Section 22359 CVC). (10) Cougar Way (Sixteenth Street) from Cherry Avenue to West City Limits (except that section of Cougar Avenue, a boundary line street as covered in Section 22359 CVC). (11) California Avenue from Sixth Street to South City Limits. B. Thirty -five (35) mile per hour zones: (1) Beaumont Avenue from Twelfth Street to North City Limits. (2) Sixth Street from Chestnut Avenue to American Avenue. (3) Sixth Street from Wellwood Avenue to West City Limits. (4) Fourteenth Street from Orange Avenue to East City Limits. (5) Eighth Street from East City Limits to -112 feet east of Alleghany Avenue (except that section of Eighth Street, a boundary line street as covered in Section 22359 CVC). (6) Highland Springs Avenue from the North City Limits to the South City Limits (except that section of Highland Springs Avenue, a boundary line street, as covered in Section 22359 CVC). C. Forty -five (45) mile per hour zones: (1) Sixth Street from American Avenue to East City Limits. D. Highways governed by other jurisdictions within the City Limits of Beaumont: (1) Beaumont Avenue (State Highway 79( from Fifth Street to South City Limits posted by State Department of Public Works at 35 mph. .r (2) State Highway 60 from West City Limits to junction with Inter- state 10 posted by State Department of Public Works at 65 mph. (3) Interstate 10 from East City Limits to West City Limits posted by State Department of Public Works at 70 mph. Section 11. Speed Zones: Approximately 200 feet prior to the beginning of any reduced speed zone within the City of Beaumont, California, a proper warning sign indicating the approach of the reduced speed zone shall be posted. PART III. PARKING REGULATIONS Section 12. _Authority for Local Parking Regulations: Local authorities may by ordinance or resolution prohibit or restrict the parking or standing of vehicles on certain streets or highways, or portions thereof, during all or certain hours of the day as prescribed in Section 22507 of the California Vehicle Code. Section 14. Parallel Parking (Curb Parking): Parking of vehicles in the City of Beaumont, California on any public street, public way or highway shall be stopped or parked with the right hand wheels of such vehicle parallel and within eighteen (18) inches of the right hand curb, except that motorcycles shall be parked with at least one (1) wheel or fender touching the right hand curb. Where no curbs or barriers bound any roadway, right hand parallel parking is required as prescribed by Section 22502 of the California Vehicle Code. �r Section 13. Parking Restrictions (Curb Markings): As prescribed in Sec- tion 21458 of the California Vehicle Code, to wit as follows: Whenever local authorities enact local parking regulations and indicate them by the use of paint upon curbs, the following colors only shall be used, and the colors indicate as follows: 12`3 RED indicates no stopping, standing, or parking, whether the vehicle is attended or unattended, except that a bus may stop in a red zone marked or signposted as a bus loading zone. YELLOW indicates stopping only for the purpose of loading or unloading passengers or freight for such time as may be specified by local ordinance. WHITE indicates stopping only for loading or unloading of passengers for such time as may be specified by local ordinance for the purpose of deposi- ting mail in an adjacent mailbox. GREEN indicates time limit parking specified by local ordinance. Regulations indicated as above provided shall be effective upon such days and during such hours or times as may be prescribed by local ordinances. A. RED CURB - Prohibition of Stopping, Standing, or Parking. No person shall stop, park, or leave standing any vehicle whether attended or unattended, except when necessary to avoid conflict with other traffic or in compliance with the directions of a peace officer or official traffic control device, on any public street, public street, public way, or highway within the City of Beaumont, Calif - ,—a ornia as prescribed in Section 22500 of the California Vehicle Code �. except authorized emergency vehicles or vehicles of the City of Q Beaumont, Department of Public Works. No vehicle shall stop, park, or be left standing in any location where the curb has been painted Q RED at the following locations: (1) Beginning 103 feet north of the north curb line of Fifth Street, west side of California Avenue, and continuing north for 25 feet. (2) Beginning 100 feet west of the west curb line of California Avenue, north side of Fifth Street, and continuing west for 13 feet. (3) Beginning 94 feet east of the east curb line of Grace Avenue south side of Fifth Street and continuing east for 13 feet. (4) Beginning at the east curb line of Magnolia Avenue, north side of Sixth Street, and continuing east for 86 feet. (5) Beginning at the west curb line of Orange Avenue, north side of Sixth Street, and continuing west for 22 feet. (6) Beginning 20 feet 7 inches, east property line of a Portion of Lot 1, Block 10, Subdivision of Section 11, Tract 35 Range 1 West as Recorded in Book 9, Page 10, Records of San Bernardino County, City of Beaumont, Annexation No. 9, and more particularly described as 1265 East Sixth Street, Beaumont, California and continuing east for 12 feet. (7) Beginning 39 feet 9 inches west of the east property line of the property described in subsection 6 hereof, and continuing west for 6 feet. (8) Beginning 47 feet north of Sixth Street on west curbline of Beaumont Avenue and continuing north for 7 feet. (9) Beginning 334 feet south of the south line of Cougar Way, west side of Cherry Avenue and continuing south for 68 feet. (10) Beginning 180 feet north of the north curbline of Ninth Street, east side of Beaumont Avenue and continuing north for 22 feet. (11) Beginning 224 feet north of the north curbline of Ninth Street, east of Beaumont Avenue and continuing north for 46 feet. (12); Beginning 292 feet north of the north curbline of Ninth Street, east side of Beaumont Avenue, and continuing north for 5 feet. (13) Beginning at the north curbline of Sixth Street, east side of Magnolia Avenue, and continuing north for 49 feet 6 inches. (14) Beginning 207 feet 3 inches north of the north curbline of Sixth Street, east side of Magnolia Avenue, and continuing north for 20 feet 6 inches. 124 B. YELLOW CURB - Loading zone only which shall establish prima facie time limit of thirty (30) minutes, and then only to load or unload passengers, or to make pick -up delivery of goods and materials. The following is a list of locations for YELLOW zones: (1) Starting at the existing No Parking Zone at the northeast corner of Sixth Street and Beaumont Avenue, and continuing east for 87 feet 7 inches. (2) Starting 12 feet north of the north curbline of Fifth Street, east side of Grace Avenue and continuing north for 22 feet. (3) Starting 18 feet west of the west curbline of Palm Avenue, north ow side of Seventh Street, and continuing west for 321 feet. (4) Starting 34 feet west of the west curbline of Wellwood Avenue, north side of Seventh Street, and continuing west for 213 feet. (5) Starting 95 feet west of the west curbline of Magnolia Avenue, north side of Sixth Street, and continuing west for 26 feet. (6) Starting at the east curbline of Sunnyslope Avenue, south side of Cougar Way (Sixteenth Street) and continuing east for 195 feet. (7) Starting 25 feet south of the south curbline of Twelfth Street, east side of Beaumont Avenue, and continuing south for 32 feet. (8) Starting 25 feet east of the east curbline of Beaumont Avenue south side of Twelfth Street, and continuing east for 34 feet. (9) Beginning 89 feet east of the east curbline of Magnolia Avenue, north side of Sixth Street, and continuing for 145 feet east. (10) Beginning 49 feet 6 inches north of the north curbline of Sixth Street, east side of Magnolia Avenue, and continuing north for 157 feet 9 inches. r (11) Beginning 227 feet 9 inches north of the north curbline of Sixth Street, east side of Magnolia Avenue, and continuing north for 125 feet. C. WHITE CURB - Stopping only for loading or unloading of passengers for such time as may be specified by ordinance or for the purpose of depositing mail in adjacent mailbox, except authorized emergency vehicles or vehicles of the City of Beaumont, Department of Public Works. (1) Beginning at the north curbline of Seventh Street, west side of Beaumont Avenue and continuing north for 61 feet. (2) Starting 270 feet north of the north curbline of Ninth Street east side of Beaumont Avenue, and continuing north for 22 feet. D. GREEN CURB - Time limit parking zone shall also be painted with white letters establishing time limit for stopping, parking or standing accord- ing to the limiting time painted thereon which may be less than, but in no case shall exceed twenty (20) minutes. (1) Starting 54 feet south of the south curbline of Sixth Street, west side of Grace Avenue, and continuing south for 24 feet. (2) Starting 34 feet north of the north curbline of Fifth Street, east MW side of Grace Avenue, and continuing north for 65 feet. (3) Beginning at curbline in front of 1265 East Sixth Street and conti- nuing east for 20 feet 7 inches. E. ONE -HOUR PARKING ZONE - Is hereby established between the hours of 8 :00 AM and 6 :00 PM except Sundays and Holidays for the below designated loca- tions within the City of Beaumont and are posted with signs as prescribed in Section 22507 of the California Vehicle Code as follows: r Q Q (1) North side of Sixth Street between Magnolia and Euclid Avenues, with the exception of the curb markings as indicated in Part III, Section 14, B(1) and Part III, Section 14, B(5), designated as Loading Zones. (2) South side of Sixth Street between Beaumont and Euclid Avenues. (3) The east and west sides of Beaumont Avenue between Fifth and Seventh Streets. F. NO- PARKING - Upon any crosswalk, in any street or alley intersection or within three feet of any crosswalk, intersection or driveway or within fifteen feet of any adjacent fire hydrant. G. NO- PARKING ALLEYS - Parking in alleys is expressly prohibited in the City of Beaumont. Alley is defined as any highway having a roadway not exceeding 25 feet in width which is primarily used for access to the rear or side entrance of abutting property. PART IV. PENALTIES Section 1. Infractions and S2ecial Misdemeanors as prescribed in Section 42001 of the California Vehicle Code. A. Every person convicted of an infraction for violation of this code or any local ordinance adopted pursuant to this code, shall be pun- ished upon first conviction by a fine not exceeding Fifty Dollars ($50.00) and for a second conviction within a period of one year by a fine not exceeding One Hundred Dollars ($100.00) and for a third, or any subsequent conviction within a period of one year, by a fine not exceeding Two Hundred and Fifty Dollars ($250.00). B. Every person convicted of a misdemeanor violation except where a different penalty is expressly provided in said provisions, shall be punishable upon first conviction by a fine not exceeding Fifty Dollars ($50.00) or by imprisonment in the County Jail for not exceed- ing Five Days and for a second conviction within a period of one year by a fine not exceeding One Hundred Dollars ($100.00) or by imprison- ment in the County Jail for not exceeding Ten Days, or by both such fine and imprisonment, and for a third or any subsequent conviction within a period of one year, by a fine not exceeding Five Hundred Dollars ($500.00) or by imprisonment in County Jail for not exceed- ing Six Months or by both such fine and imprisonment. NOW, THEREFORE, BE IT RESOLVED, that said regulations governing the flow of traffic in the City of Beaumont be adopted by the City Council of the City of Beaumont as hereinabove set forth in detail be, and the same is hereby approved and adopted. PASSED AND ADOPTED this 9th day of February, 1970. /s/ Albert Haskell Mayor of the City of Beaumont, California ATTEST: /s/ Mae B. Goularte City Clerk of the City of Beaumont STATE OF CALIFORNIA) COUNTY OF RIVERSIDE) SS CITY OF BEAUMONT ) I, Mae B. Goularte, City Clerk of the City of Beaumont, California, do hereby certify that the foregoing Resolution No. 1970 -7 was duly adopted at a Regular Meeting of the City Council of the City of Beaumont, held on the 9th day of February, 1970, by the following vote: 125 12 AYES: Councilman Rodeman, Mason, Kief, Hightower and Haskell. NOES: None. ABSENT: None. WITNESS my hand and the official seal of the City of Beaumont, this 10th day of February, 1970. /s/ Mae B. Goularte City Clerk of the City of Beaumont (SEAL) Councilman Kief made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1970 -7 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Councilman Kief brought up the fact that the Shell Station near the Pioneer Trailer Park is working on or salvaging vehicles which they are not allowed to do because they are in the wrong zone. Chief Richardson reported they have been given a warning. The Chief is to check this out further. There being no further business, the meeting was adjourned. Mayor of the City of Beaumont ATTEST: Mae B. Goularte, City Clerk City of Beaumont Beaumont, California February 24, 1970 The Beaumont City Council met in an adjourned regular meeting because the regular meeting fell on a holiday, at 7:30 PM in the City Council Chambers, February 24th, 1970, with Mayor Pro -Tem Rodeman presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Mason, Kief, Hightower and Rodeman. Absent: Mayor Haskell. The Minutes of the meeting held February 9th, 1970 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. wo �r Letter was read from Storer Cable TV requesting an extension of their Completion Permit of 60 to 90 days. Councilman Kief made a motion, seconded by Councilman Mason: That an extension of 90 days be granted to Storer Cable TV to complete their job. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. Lyman Burhop, 1162 Pennsylvania Avenue, asked about the installation of the green standards and recommends that they submit a map of the locations. Mr. Burhop was informed that they have submitted a map of the locations. Because of the question regarding possible hazardous locations of some of the standards, City Manager Ward is to contact the Cable TV Company and see if some of the stan- dards may have been placed in a hazardous location and if so, see about moving them. City Manager Ward read a letter from the Beaumont Community Chamber of Commerce regarding the release of their lease on City property at 4th and Beaumont Avenue with the provision that the east 67 feet be held for the Chamber. City Attorney Berk stated before the City could do anything, the Chamber would d; have to return the lease. Recommended that the Chamber put the release of lease into escrow and the City will go into escrow at the same time regarding this parcel. Q Prior to advertising the sale of land or adoption of a Resolution of Intent, the City Attorney recommended a survey of surplus property the City can sell and do it all at once. Communication was read inviting Council to hear a report by Mr. William Gianelli, Director of the Department of Water Resources to be held in the Music Room at the Mission Inn, on Thursday, February 26 at 12 noon, cost of luncheon $3.00 tax & tip included. Communication read regarding SCACI (So. Calif. Aviation Council, Inc.) meeting in Palm Springs, February 27th. It was not felt that this would concern the City of Beaumont. RESOLUTION NO. 1970 -8 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA REQUESTING PARTICIPATION IN THE SHELL OIL COMPANY BULK PURCHASES AWARD BY THE RIVERSIDE COUNTY BOARD OF SUPERVISORS. BE IT RESOLVED that the City of Beaumont, effective February 16, 1970, requests participation in the Shell Oil Company bulk purchases award by the Riverside County Board of Supervisors for the purchase of gasoline, diesel oil, kerosene and stove oil. BE IT FURTHER RESOLVED that the City Council of the City of Beaumont approves the following terms and conditions relating to participation in the County contract on gasoline, diesel oil, kerosene and stove oil: 1. Will make all purchases in its own name, for public use only; 2. Will be responsible for payment directly to the vendor and for tax liability, and will hold the County harmless therefrom; 3. Has not and will not have in force any other contract for like purchases; 4. Has not obtained and does not have under consideration written bids of quotations from other vendors for like purchases. Dated: February 24, 1970. City of Beaumont By W. L. Rodeman Mayor Pro -Tem 2,s ATTEST: Mae B. Goularte City Clerk Councilman Hightower made a motion, seconded by Councilman Mason: That Resolu- tion No. 1970 -8 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. Proposed resolution was presented for Council study regarding Waste Disposal Fees. Sections 2 and 3 were left blank, as the Council, as a whole, felt that these two sections be turned over to the City Attorney to be written so that MW 1st, can try to collect from the renters and if cannot collect from the, then go to the property owner. The donation to the 20 -30 Club for the Mayor's Trophy was discussed with the fol- lowing action being taken: Councilman Kief made a motion, seconded by Councilman Mason: That this matter be postponed to the next Council meeting. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. At this time, the Bids on Weed Abatement were opened. There were two bids sub- mitted and are as follows: 1. Bob Bailiff, 294 N. 22nd St., Banning, California. 60 X 160 lot @ $11.00 min. over min. .09 cents per square foot. 2. Bill Thompson, 39364 Vineland, Cherry Valley, California. 60 X 160 lot @ $20.00 min. over min. .022 cents per square foot. After a general discussion among the Councilmen regarding these bids and the prices, the following action was taken: Councilman Kief made a motion, seconded by Councilman Hightower: That both r bids be rejected. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. City Manager Ward to come up with specifications on bidding, suggested to go on a flat square footage basis. Referred to the next Council meeting. City Manager Ward reported on the meeting between the Banning City Manager and the two Taxi Companies, stating that both companies would agree to limited permit with issuance of an annual license fee of $48.00 Councilman Kief made a motion, seconded by Councilman Hightower: That a limited permit be granted to Banning City Cab Company to transport passengers from Pass Medical Center and Hy -Lond Convalescent Hospital to City of Banning for an annual license fee of $48.00 contingent upon the Banning City Council granting a limited permit to Beaumont Taxi Company to transport passengers from Pass Hospital to City of Beaumont on the same basis. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. Mayor Pro -Tem Rodeman asked if there was anyone in the audience who wished to speak. "W Ron Schulte asked about when the Chamber could expect a portion of their allo- cation. He was informed that they would receive $500 this month and $500 next month as payment of their second $1,000. Request was made by the School to use the Stewart Park ballfield during the day from June 8th through June 10th from the Palm School since the Cherry Festival will be using the old football field. t- Q r7 Councilman Mason made a motion, seconded by Councilman Kief: That permission be granted to the Palm School to use the Ballpark June 8th through June 10th during the day. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Councilman Haskell. There being no further business, the meeting was adjourned. Mayor Pro- em ATTEST: City Clerk Beaumont, California March 9, 1970 The Beaumont City Council met in a regular session at 7:30 PM in the City Council Chambers, March 9th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the meeting held February 24th, 1970 were approved as mailed. Councilman Kief made a motion, seconded by Councilman Hightower: That the bills be.paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward brought up the reappointment of Mr. Larry Parrish to the Planning Commission for an additional four -year term as recommended by the Chairman of the Planning Commission. Councilman Kief made a motion, seconded by Councilman Rodeman: That Mr. Larry Parrish be reappointed to the Planning Commission for a four -year term effective January 22, 1970. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding the proposal to vacate a portion of Fourth Street between Beaumont and Magnolia, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Kief: That the matter be referred to the City Attorney to draw up a resolution and present it at the next Council meeting. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. i =2 130 Councilman Hightower made a motion, seconded by Councilman Rodeman: That the Mayor sign a proclamation declaring March 14th, George A. Palmer Day in honor of his discovery of the Gigantic Intaglio Pictographs near Blythe in 1932. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward reported that Dr. Pomeroy would not be here with his report as planned because the engineers for Poultry Processors have not had a chance to go over his report yet and saw no reason to come out until they have done SO. It was recommended that Poultry Processors be given until April 27th on their Conditional Use Permit to come up with an answer regarding the Disposal Plant. no Councilman Rodeman made a motion, seconded by Councilman Kief: That April 27th be the latest date the Conditional Use Permit can be extended and that if condi- tions are not complied with, the Conditional Use Permit will be considered to be terminated. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Regarding reversion to acreage of Tom Weeda's Alta View Tract on Michigan as recommended by the Planning Commission, the following action was taken: RESOLUTION NO. 1970 -9 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA APPROVING THE REVERSION OF THE ALTA VIEW TRACT FROM A SUBDIVISION TO ACREAGE AND REPEALING RESOLUTION NO. 1964 -11. WHEREAS, it has been recommended by the Beaumont Planning Commission that the Alta View Tract be reverted from a subdivision to acreage for the purpose of constructing a Mobile Home Park, to be known as the "Alta View Mobile Home Park "; and WHEREAS, it is necessary because of Federal financing, that the subdivision be reverted to acreage, NOW, THEREFORE, BE IT RESOLVED that the Alta View Tract is hereby reverted from a Subdivision to Acreage, BE IT FURTHER RESOLVED that the Mayor and City Clerk be auth- orized to sign reversion map for and in behalf of the City of Beaumont, BE IT FURTHER RESOLVED that Resolution No. 1964 -11 adopted March 11, 1964 approving the Alta View Tract Subdivision is hereby repealed. PASSED AND ADOPTED this 9th day of March, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont U' Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1970 -9 be passed and adopted this date (subject to reversion clause). Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. 134, ORDINANCE NO. 412. AN ORDINANCE AMENDING ORDINANCE NO. 282 BY ADDING THERETO ARTICLE 10 -A PROVIDING FOR THE ESTABLISHMENT OF AN M -1 ZONE was presented and given its first reading. Councilman Rodeman made a motion, seconded by Councilman Kief: That Ordinance No. 412 pass its first reading as revised. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Planning Commission Minutes of February 26th, 1970 -were ,aotea ano t LQ.i. Ned Cantwell of the Record - Gazette presented proposal of the Record - Gazette's Pass Progress Edition for a one -page ad on March 25t1h for $319.00 and a proposal of an additional -page free of c7iarge to the City. Councilman Rodeman made a moti)r, .seconded by Councilman Kief: That the City take a one - -page ad in the Record- Gazette's Pass Progress Edition, March 25th �• for $319.00. Ayes: Councilman Rodema,i, Mason, Kief, Hightower and Haskell. QNoes: None. Absent: None. Q Edward Szynkowski, Manager of First West manor, on Pennsylvania Avenue, asked about the work on 4th and Magnolia for the Chamber of Co�mnerce and w;is ir.--ormed that when the Public Hearing is held regarding the vacation of an additional portion of 4th Street his comments would be welcome. An in�T i_t.it ion -v.7,1:; extended to the Council to attend dedication cereion.ies regar. d .ng Historical Markers in Riverside County, Wednesday, March lath, 1 "70. Mayor's meeting set for Wednesday, March 11th at the San Gorgonio Inn in Banning. Vie following indicated they would attend: Dave Berk (2); Counc.lman Rodenan (2); Councilman Mason (2); Councilman Kief (1); Mayor Haskell (1); Councilman 'Highto-,,7er (2); and Chief Richardson (1); making a total of 12 who would attend the meeting. AnnouncemeZt of Citrus Belt Division, League of California Cities meeting to be '.geld Wednesday, March 25th, 1970 in Chino, reservations mast be in by Friday, March 20th. Councilman Rodeman suggested that the Council close the Agenda by 12 :00 Noon, the Friday before the meeting and also have a Study Session of the Agenda items the Friday before the meeting. Councilman Rode,lan made a motion, seconded by Councilman Hightower: That the Council Agenda close on noon the Friday preceding the Council meetings and that a study session be held on the Agenda items the Friday preceding each Council meeting at 7:00 PM, no decisions could be made at these sessions. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. It was asked if the public could attend these Study Sessions, the answer was yes, these Study Sessions would be open to the public if they wished to come. There being no further business, the meeting was adjourned. 1 Mayor of the City of Beaumont ATTEST: City Clerk r I ` �. 2. Beaumont, California March 23, 1970 Tile Beaumont City Council met in a regular session at 7:30 P"I in the City Council Chambers, March 23rd, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Council-amen present: Council- man Rodeman, Mason, Kief, Hightower and Haskell. Absent: None. The Minutes of the meeting held March 9th, 1970, were approved as :nailed. Councilman Kief made a motion, seconded by Councilman Hightower: That bills be ow paid as audited. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 412. AN ORDINANCE AMENDING ORDINANCE NO. 282 BY ADDING THERETO ARTICLE 10 -A PROVIDING FOR THE ESTABLISHMENT OF AN M -1 ZONE was given its second reading by title only. Councilman Rodeman made a: motion, seconded by Councilman Kief: That Ordinance No. 412 pass its second reading. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1970 -10 RESOL i'TTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, TO CLAIM EXCEPTION OF CITY PROPERTY FROM COUNTY FIRE TAX. WHEREAS, pursuant to the terms of Section 25643 of the Government Code of the State of California, provision is made for the exception of property in incorporated cities from the levy of any County Tax for structural fire pro- tection under certain circumstances; and WHEREAS, the City of Beaumont has an organized Fire Department in operation and existence which is presently providing adequate structural fire protection to all property within the City of Beaumont_, and no additional benefit in fire protection is received or required by such property from fire protection given by the County; and WHEREAS, it is deemed to be in the best interests of said City of Beaumont to petition the Board of Supervisors of the County of Riverside to except from the levy of any tax for said purpose all property within the limits of the said City of Beaumont. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMOITT DOES RESOLVE AS FOLLOWS: IT IS HEREBY FOUND that the City of Beaumont has an organized Fire Department in operation and existence, which is now providing adequate structural fire pro- tection to all property within the said City of Beaumont, and that no additional benefit in fire protection is received or required by such property from structural fire protection given by the County of Riverside. BE IT FURTHER RESOLVED that this Resolution of the City Council of the City of Beaumont shall constitute the petition to the Board of Supervisors of the County of Riverside for the exclusion of property within the limits of the City Mr from the levy of taxes for the purpose of providing County funds for structural fire protection within the City of Beaumont, and that this Resolution constitu- ting such petition shall be signed by the Mayor of the City of Beaumont on behalf of said Ci;_y, and shall be attested to by the City Clerk of said City. PASSED AND ADOPTED t'nis 23rd day of March, 1970. ATTEST: Mae B. Goularte City Clerk of the City of Beaumont_ Albert Haskell Mayor of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Kief: That Resolution No. 1970 -10 pass by name only. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1970 -11 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DECLARING ITS INTENTION TO VACATE A P0R'TION OF THE PARKWAY ON FOURTH STREET AND SETTING TIME FOR 'THE HEARING OF OBJECTIONS THERETO. WHEREAS, the City Manager has recommended to the City Council that a portion of the parkway on Fourth Street be vacated which said portion of Fourth Street is described as follows: The portion of Fourth Street lying south of Block 115 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recorded in Book 6 of Maps, page 16 and 17, records of San Bernardino County, described as follows: C01aENCING at the Southeast corner of Lot 25 of said Block 115; thence Sout'.i 0' 13' 39" West parallel with the centerline of Magnolia Avenue 10.08 feet to the True Point of Beginning, said point being "lie Southeast corner of that certain portion of Fourth Street as vacated by Resolution No. 1969 -29 by the City of Beaumont; thence curving to the left from an initial tangent that bears South 89' 31' 28" West with a radius of 1030 feet through a central angle of 15' 14' 55 ", an arc &-stance of 274.12 feet to a point of reverse curve; thence curving to the right with a radius of 128.58 feet through a central angle of 24' 32' 0011, an arc distance of 55.06 feet; thence North 81' 11' 27" West 4.78 feet to a point hereinafter referred to as Point "A" thence North 23' 07' 50" East 40.76 feet to a point on the Southerly right -of -way line of State Highway Route 10, said point being designated as being 225 feet right of Station 396 + 25, centerline of improvements as per State Highway Map No. 981544; thence South 80° 02' 05" West along the relinquishment line as established by the State Division of Highways 16.12 feet to a point on the Southerly prolongation of the Easterly right - of -way line of Beaumont Avenue, as shown by said AMENDED MAP OF THE TOWN OF BEAUMONT; thence South 00' 13' 35" West along the Southerly prolongation of the Easterly right -of -way line of said Beaumont Avenue, 34.70 feet to the aforesaid mentioned Point "A ", thence continuing South 00' 13' 35" West along the Southerly prolongation of said Easterly right - of -way line of Beaumont Avenue, .5.06 feet; thence South 81' 11' 27" East 4.02 feet to a tangent curve; thence curving to the left with a radius of 133.58 feet through a central angle of 24' 32' 00 ", an arc distance of 57.20 feet to a point of reverse curve; thence curving to the right with a radius of 1,025 feet through a central angle of 15' 14' 43" an arc distance of 272.73 feet to a point which is South 00' 13' 39" West 5.00 feet from the point of beginning; thence North 00' 13' 39" East 5.00 feet to the point of beginning. WHEREAS, the City Manager has represented to the City Council that said portion of parkway is no longer needed for public purposes; 1.,, 1'3' NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of Beaumont that it shall be and hereby does declare its intention of vacating any interest it may have in the said above-described portion of Fourth Street. BE IT FURTHER RESOL`JED that the 13th day of April, 1970, at 7:30 PM, in the Council Chambers at the City Hall Building, 500 Grace Avenue in the City of Beaumont, California, is hereby fixed as the time and place for any person having objections to the proposed vacation proceedings may appear and show cause why such street vacation proceedings should not be completed. BE IT FURTHER RESOLVED that the City Clerk is directed to cause a copy of this Resolution to be published once in the Beaumont Gazette, a newspaper of general circulation, published in the City of Beaumont. Said City Clerk is further directed to cause to be posted notices of street vacation along said portion of Fourth Street at three separate locations at least ten days prior to the date set for the said public hearing. PASSED AND ADOPTED THIS 23rd day of March, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Coularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Reso- lution No. 1970 -11 be passed and adopted as read. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION NO. 1970 -12 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, REQUIRING INTERSTATE OR INTRASTATE OIL, GAS, ELECTRIC, OR TELEPHONE TRANSMISSION LINES WITHIN THE CORPORATE LIMITS OF THE CITY OF BEAUMONT, TO SUBMIT PROPOSED ROUTES TO THE PLANNING CO3,\1IISSION FOR APPROVAL. WHEREAS, the indiscriminate routing of transmission lines and the result- ing rights -of -way are detrimental to the most advantageous development of the City; and WHEREAS, the surface transmission lines are unattractive and mar the land- scape thereby appreciably lowering the value of adjoining properties; and WHEREAS, the need to corridorize future transmission lines along existing rights-of-way, so as not to further subdivide the City, is recognized by the City of Beaumont; THEREFORE, BE IT RESOLVED, that all companies proposing transmission lines within the corporate limits of the City of Beaumont shall submit a proposed route to the Planning Commission for approval prior to the acquisition of rights - of -way. PASSED AND ADOPTED this 23rd day of March, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goular.te City Clerk, City of Beaumont rr Mayor Haskell mentioned that this has been brought to the attention of the Mayors' and Councilmen's Conference and that ten of the seventeen cities in the F <iverside County have passed similar resolutions. Planning Commission Resolution 1970 -4 regarding Alta View Mobil Home Park Zone Change: was read. Councilman Rodeman inquired as to whether public hearing was 13 required. City Manager Ward stated that additional information from Hicks & Hartwick, City Engineers, such as a complete legal description of the entire parcel, would be requested. City Manager Ward stated that a reversion clause would be a good idea. Councilman Rodeman stated that such a reversion clause should be part of the City's resolution. City Attorney Berk advised that Council action would be necessary on zone change. Councilman Rodeman made a motion, seconded by Councilman Kief: That the public hearing for the Alta View Zone Change be set for April 13th and ghat the City Attorney give notice of public hearing. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Minutes of the Planning Commission meeting of March 12th, 1970 were noted and filed. A request for a cross -over on East Sixth Street was read by Mayor Haskell. Thomas P. Short, Harold Mantz, & Richard Davis submitted their written request with the understanding that they would pay for asphalt if the City would prepare it for paving. Councilman Rodeman made a motion, seconded by Councilman Mason: That the request be referred to the City Engineer for their recommendations. Ayes: Councilman Rodeman, Maso�i, Kief, Hightower and Haskell. Noes: None. Q Absent: None. The Gas Tax improvement projects were discussed. Councilman Rodeman stated that since money was there, improvements should be made. Matter of cross - gutter at 5th Street be referred to the Engineer for revision of standard cross - gutters. City Engineer to confer with City Manager. It was stated that these projects would be put out to compe�.itive bid. Mr. Lyman Burhop requested that biddi_zg be individual by street. Mayor Haskell stated that each project probably would be bid on (each street) as one project. Matter to be discussed with the City Engineer. City Manager Ted Ward read a request from the Parks & Recreation Commission regarding the Pony Colt Leagues' request to install a fence, to make altera- tions to the snack bar, and to improve the dugout. Said improvements are to be made without cost_ or obligation to the City. Councilman Rodeman made a motion, seconded by Councilman Mason: That if the fence is made portable, put up and taken down by the Pony Colt League so that it doesn't interfere with any other sport, the improvements may be made. Ayes: Councilman Rodeman, Mason, Kief and Hightower. Noes: None. Absent: None. Abstained: Mayor Haskell. Edward Szynkowski, 849 Cherry Avenue, voiced a complaint regarding the Police Department. He said he was dissatisfied with the fact that it took 20 minutes for a Unit to respond to a call he had put in regarding kids trying to break into cars. He felt this response period should !oe shortened. He said it was Officer Nelson who responded to his call. Mayor Haskell instructed the City Manager to have the matter investigated and for him to report his findings back to the Council and to Mr. Szynkowski. Mr. Szynkowski inquired about new industry. City Manager Ted Ward stated that he had had two inquiries but that they requested to be kept confidential. Mayor Haskell mentioned disclosure of assets. City Manager Ted Ward stated it must be filed. City Attorney Berk is to arrange meeting between the Planning Commission, Department heads and the City Council. City Manager Ted Ward nas suggested form on this matter. Mayor Haskell brought up the fact that the League of California Cities on March 2nd acted upon cities being held responsible for reservations made and not kept for League dinners. He also mentioned deadlines for any resolution that might be submitted to the League ;which might result in legislative action. July being the date for receiving said resolutions and final action to be taken 31— on September 10th. Mayor Haskell mentioned the CAO giving distribution of sales and use tax break- down as to population. Councilman Hightower mentioned that the Oda Fellows were having a Pot Luck on November 26th, Thursday, 6 :30 PM and that Mayor Haskell had been invited to speak. Councilman Kief mentioned Auto Club luncheon, :"larch 24th at the Country Club. Anyone wanting to go was to meet at 513 E. Palm, Redlands. City Attorney Berk requested permission to attend the City Attorneys' Confer- ence, May 6th to 8th. Councilman Rodeman made a motion, seconded by Councilman Mason: That City Attorney Berk be given permission to attend the conference and to be allowed expenses not in excess of $175.00. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. There being no further business, the meeting . adjourned. Mayor of the City of Beaumont ATTEST: It City Clerk of the City of Beaumont Beaumont, California April 13, 1970 The Beaumont City Council met in a regular session at 7:30 PM in the City Council Chambers, April 13th, 1970, with Mayor Pro -Tem Rodeman presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Mason, Kief, Hightower and Rodeman. Absent: Mayor Haskell. The Minutes of the meeting held March 23rd were approved after the following correction was made_ on the motion regarding the cross -over on East Sixth Street requested by Thomas P. Short, Harold Mentz, and Richard Davis. Motion was corrected co read as follows: "Councilman Rodeman made a motion, seconded by Councilman Mason: That the request be approved and referred to the City Engineer for the engineering ". Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None. Absent: None. Mayor Pro -Tem Rodeman announced this was the time set for the public hearing regarding the vacating of a portion of the parkway on Fourth Street between Beaumont and Magnolia Avenues. The Ciiy Clerk reported that the proper posting and publication was done as required by law. Mayor Pro -Tem Rodeman asked if there was anyone in the audience who wished to speak in opposition, there were none, he then asked if there was anyone in the audience who wished to speak in favor of the proposed vacation, there were none. Councilman Kief made a motion, seconded by Councilman Mason: That the public hearing be closed. Ayes: Councilman Mason, Kief, Hightower and i:odeman. Noes: None. Absent: Mayor Haskell. RESOLUTION NO. 1970 -13 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, ORDERING THE VACATING OF A PORTION OF 'THE PARKWAY 014 FOURTH STREET. WHEREAS, the City Council of the City of Beaumont, California, did on the 23rd day of March, 1970, adopt its Resolution No. 1970 -11 declaring its intention to vacate a portion of the parkway on Fourth Street hereinafter described and setting the 13th day of April, 1970, at 7 :30 Pil, in the Council Chambers at City Hall Building, 500 Grace Avenue, Beaumont, California, as the time and place for d' hearing objections to such vacating proceedings, and WHEREAS, said hearing, after due notice given as required by law, no one Q having appeared to object to vacating said portion of the parkway on Fourth Street, and the City Council :having found t__nat said portion of the parkway on Fourth S!_reet was unnecessary for any present or prospective public street or public use, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California, that it shall and does hereby order the vacation of that portion of the parkway on Fuurth Street particularly described as follows: That portion of Fourth Street lying South of Block 115 of the AMENDED MAP OF THE TOWN OF BEAUMONT as per plat recorded in Book 6 of Maps, page 16 and 1.7, records of San Bernardino County, described as follows: COMMENCING at the Southeast corner of Lot 25 of said Block 115; thence South 0° 13' 39" West parallel with the centerline of Magnolia Avenue 10.08 feet to the True Point of Beginning, said point being the Southeast corner of that certain portion of Fourth Street as vacated by Resolution No. 1969 -29 by the City of Beaumont; thence curving o the left from an initial tangent that bears South 89° 31' 28" West with a radius of 1030 feet through.a central angle of 15° 14' 55 ", an arc distance of 274.12 feet to a point of reverse curve; thence curving t.) the right with a radius of 128.58 feet through a central angle of 24° 32' 0011, an arc distance of 55.06 feet; thence North 81° 11' 27" West 4.78 feet to a point hereinafter referred to as Point "A" thence Tlorth 23° 07' 50" East 40.76 feet to a point on the Southerly right -of -way line of State Highway Route 10, said point being designated as being 225 feet right of Station 396 + 25, centerline of improvements as per State Highway Map No. 981544; thence South 80° 02' 05" West along the relinquishment lines as established by the State Division of Highways 16.12 feet to a point on the Southerly prolongation of the Easterly right -of -way line of Beaumont Avenue, as shown by said AMENDED MAP OF THE TOWN ON BEAUMONT: thence South 00° 13' 35" West along the Southerly prolongation of the Easterly right -of -way line of said Beaumont Avenue, 34.70 feet to the aforesaid mentioned Point "A "; thence continuing South.00° 13' 35" West along the Southerly prolongation of said Easterly right -of -way line of Beaumont Avenue, 5.06 feet; thence South 81° 11' 27" East 4.02 feet to a tangent curve; thence curving to the left with a radius of 133.58 feet through a central angle of 24° 32' 0011, an arc distance of 57.20 feet to a point of reverse curve, thence curving to the right with a radius of 1,025 feet through a central angle of 15° 14' 43" an arc distance of 272.73 feet to a point which is South 000 13' 3911 West 5.00 feet from the point of beginning; thence North 00° 13' 3911 East 5.00 feet to the point of beginning. PASSED AND ADOPTED this 13th day of April, 1970. W. L. Rodeman Mayor Pro -Tem ATTEST: Mae B. Goularte City Clerk Councilman Kief made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1970 -13 be passed and adopted this date as read in full. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. Mayor Pro -Tem Rodeman announced this was the time set for the public hearing upon the application of Alta View Mobile Home Park for a change of zone, from R -1 and �1 -3 to C -2. Mayor Pro -Tem Rodeanan was advised by the City Clerk that the proper notice of the public hearing had been published as required by law. The Mayor Pro -Tem then asked if there was anyone ii1 the audience opposed to the proposed -s one change, there were none; he then asked if there was anyone in the audience in favor of the zone change other than Mr. Weeda, the owner and developer of the Mobile Home Park, there were none. Councilman Mason na.de a motion, seconded by Councilman Kiefo That the public hearing be closed. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. ORDINANCE NO. 413. AN ORDINANCE OF THE CITY OF BEAUMONT, CALIFORNIA, AMENDING ORDINANCE NO. 282 REZONING CERTAIN PARCELS OF PROPERTY IN THE ALTA VIEW TRACT BEING A PART OF ANNEXATION NO. 12 FROM R -1 AND R -3 TO C -2 ZONE, was presented and given its first reading by title only. Councilman Kief made a motion, seconded by Councilman Mason: That the first reading of Ordinance No. 413 be approved by title only. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. City Manager Ward read a letter from the Beaumont Taxi requesting a rate increase as per zone map attached to the letter. After a general discussion and the fact the present rates have been in effect for 122 years the following action was taken: Councilman Mason made a motion, seconded by Councilman Kief: That the rate increase requested by the Beaumont Taxi be approved as per map submitted, da =ed and signed by City Clerk on file t-i City Clerk's office under Beaumont Taxi Franchise. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. City Manager Ward presented a proposed resolution requested by C.L. James regarding children's reading as to passing from Kindergarten. After a general discussion regarding this proposed resolution, the following motion was made: Councilman Kief made a motion, seconded by Councilman Mason: That the resolution be deferred For further study. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. City Manager presented a proposed zone map for Annexation No. 16 as approved by the Beaumont_ Pianning Commission. Councilman Kief made a motion, seconded by Councilmaa Hightower: That a notice of public hearing be published setting May 11th, 1970 at 7:30 PM in the Council Chambers as the date of hearing proposed change of zone on Annexation No. 16. �■I amw Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. Mayor Pro -Tem Rodeman read Planning Commission Resolution 1970 -4 regarding review of existing Conditional Use Permits. Recommendation of Planning Commission that Conditional Use Permits issued to Assembly of God Church and Blodget Nursery be terminated and that Conditional Use Permits issued to Brennan Garage, Childress, Propane Storage and Calvary Baptist Church be continued. Councilman Mason made a motion, seconded by Councilman Kief: That the Council approve the recommendation of the Planning Coi-mission to extend the Conditional Use Permits issued to Brennan Garage, Childress, Propane Storage and Calvary Baptist Church. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. RESOLUTION NO. 1970 -14 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, ORDERING THE CANVASS OF THE GENERAL MUNICIPAL ELECTION TO BE HELD ON THE 14TH rte-+ DAY OF APRIL, 1970, TO BE MADE BY THE CITY CLERK OF THE CITY OF BEAUMONT, CALIFORNIA. Ca WHEREAS, a regular general municipal election will be held and conducted in the City of Beaumont, County of Riverside, State of California, on Tuesday, the 14th day of April, 1970, as required by law; and WHEREAS, the City Council of said City desires the canvass of said election to be made by the City Clerk of said City; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DOES HEREBY RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That pursuant to Section 22932.5 of the Elections Code of the State of California, the canvass of the regular general municipal election to be held in the City of Beaumont, County of Riverside, State of California, on Tuesday, the 14th day of April, 1970, is hereby ordered to be made by the City Clerk of the City of Beaumont. SECTION 2. That the Ci, -y Clerk of said City shall prior to the 21st day of April, 1970, complete the canvass of the regular general municipal election to be held in said City on the 14th day of April, 1970, and shall certify the results to this said City Council on the 21st day of April, 1970. SECTION 3. That the City Clerk shall certify to the passage and adoption of this resolution; shall enter the same in the book of original Resolutions of said City; and shall make a minute of the passage and adoption thereof in the records of the proceedings of the City Council of said City, in the minutes of the meeting at which the same is passed and.adopted. SECTION 4. That this Resolution shall take effect immed_ately. PASSED, APPROVED AND ADOPTED this 13th day of April, 1970. W. L. Rodeman Mayor Pro -Tem ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Kief made a motion, seconded by Councilman Mason that Resolution No. 1970 -14 be passed and adopted as read in full. Ayes: Councilman Mason, Kief, Hightower and Rodeman. Noes: None. Absent: Mayor Haskell. There being no further business, the meeting was adjourned. Mayor Pro -Tem of the City of Beaumont 14 0 ATTEST: City Clerk of the City of Beaumont Beaumont, California April 21, 1970 The Beaumont City Council met in a Special meeting in the City Council Chambers, at 7:30 PH, April 21st, 1970 with Mayor Haskell pr`sidiag. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman l:ode:nan, Mason, Kief, Hightower and Haskell. Absent: None. Mayor Haskell announced that this meeting was called for the purpose of receiving the certificate of the City Clerk on the canvass of the votes cast at the April 14th election and to install the newly elected officials. The City Clerk presented the Certificate of Canvass .for -the Regular Municipal Election held April 14th, 1970. The Clerk's certificate of canvass was presented attached as EXHIBIT A to the following Resolution: unp RESOLUTION NO. 1970 -15 A RESOLUTION OF THE CITY COUtICIL OF THE CITY OF BEAUMONT, CALIFORNIA, RECITING THE FACT OF THE GENERAL MUJVICIPAL ELECTION HELD IN SAID - CITY OF BEAUMONT ON THE 14TH DAY OF APRIL, 1970, DECLARING THE RESULT THEREOF AND SUCH OTHER MATTERS AS ARE PROVIDED BY LAW. WHEREAS, a regular General Municipal Election was held and conducted in the City of Beaumont, County of Riverside, State of California, on Tuesday, the 14th day of April, 1970, as required by law; and WHEREAS, notice of said election was duly and regularly given in time, form and man -ier as provided by law; that voting precincts were properly established; that election officers were appointed and that in all respects said election was duly and conducted and the votes cast theraat, received and cnavassed and the returns made and delcared in time, form and manner as required by the provisions of the Elections Code, of the State of California for the holding of elections in cities; and WHEREAS, pursuant to Resolution No. 1970 -14 adopted the 13th day of April, 1970, the City Clerk of the City of Beaumont canvassed the returns of said election and has certified the results to this City Council, said results are � received, attached and made a part hereof as "EXHI3I,r A ". NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DOES RESOLVE AS FOLLOWS: SECTION 1. That there were five (5) voting precincts established for the purpose of 'folding said election consisting of consolidations of the regular election precincts in the City of Beaumont as established for the holding of state and county elections. SECTION 2. That said regular general municipal election was held for the purpose of electing the following officers of said City as required by the laws relating to cities in the State of California, to wit: TWO Members of the City Council of said City for the full term of four years; SECTION 3. That the whole number of votes cast in said City (except absent voter ballots) was 1,071. That the whole number of absent voter ballots cast in said City was 12, making a total of 1,083 votes cast in said City. SECTION 4. That the names of persons voted for at said election for Member of the City Council of said City are as follows: Arthur M. Kief Ralph S. Mason Charles S. Brice Raymond G. Coe, Sr. Rafael (Poncho) Estrada Sandra L. Fenton Angela Henderson Andrew S. Reid Henry S. Slape [� Salvador D. Valdivia Floyd E. Venable That the number of votes given at each precinct and the number of votes given in the City to each of such persons above named for the respective offices for which said persons were candidates were as listed in EXHIBIT 11A" attached. SECTION 5. The City Cou,icil does declare and determine that: RALPH S. MASON was elected as Member of the City Council of said City for the full term of four years; SALVADOR D. VALDIVIA was elected as Member of the City Council of said City for the full term of four years; SECTION 6. The City Clerk shall enter on the records of the City Council of said City, a statement of the result of said election, showing: 1. The whole auri'ber of votes cast in the City; 2. The names of the persons voted for; 3. For what office each person was voted for; 4. The number of votes given at each precinct to each person; 5. The number of votes gi-vea in the City to each person. SECTIO14 7. That the City Clerk shall immediately make and upon compliance by the persons elected with the provisions of Section 11565 and Section 11568 of the Elections Code of the State of California, shall deliver to each of such persons so elected a Certificate of Election signed by her and duly authenticated; that she shall also administer to each person elected, the Oath of Office prescribed in the State Constitution of the State of California and shall have them subscribe thereto and file the same in her office. Whereupon, each and a ?_1 of said persons so elected shall be inducted into the respective office to which they have been elected. SECTION 8. That the City Clerk shall certify to the passage and adoption of this resolution; shall enter the same in the book of original Resolutions of said City; and shall make a minute of the passage and adoption thereof i_1 the records of the proceedi�-igs of the City Council of said City, in the minutes of the meeting at which the same is passed and adopted. PASSED, APPROVED AND ADOPTED this 21st day of April, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont 142 PRECINCT 1 2 3 4 5 TOTAL ABSENTEE VOTE VOTES CAST EXHIBIT "A" EXHIBIT "A" attached to Resolution No. 1970 -15 is as follows: CITY CLPRK'S CERTIFICATE OF CANVASS I, Mae B. Goularte, City Clerk of the City of Beaumont, County of Riverside, State of California, duly authorized by Resolution No. 1970 -14, adopted by the City Council of said City on the 13th day of April, 1970, do hereby certify that I have canvassed -he returns of the regular municipal election held in said City on the 14th day of April, 1970, and find that the auraber of votes given at each precinct and the number of votes given in the City to persons voted for, the ow respective offices for which said persons were candidates were as follows: Dated: April 21, 1970 Mae B. Coularte City Clerk of the City of Beaumont rthur M. Kief alph S. Mason For MEMBER of the andra L. enton City Council TOTAL VOTES CAST AT PRECT. 219 245 255 231 121 1071 12 harles S. Brice aymond G. Coe Sr. Rafael ;Poncho) Estrada Angela Renderson ndrew B. Reid enr S. la e Salvador D. aldivia Floyd E. enable 47 121 8 12 22 33 14 11 39 46 100 106 27 79 121 4 15 12 25 36 8 9 11 48 43 69 112 5 12 34 6 60 111 69 103 8 34 14 35 16 14 37 82 33 40 29 187 36 60 6 8 9 18 6 9 28 300 5 517 31 81 91 147 53 2 51 210 432 4 2 2 1 3 5 305 521 31 93 1 93 1 147 55 52 2131 437 1 187 1083 Councilman Roderaan made a motion, seconded by Councilman Kief: That Resolution No. 1970 -15 be passed and adopted this date as read is full. Ayes: Councilman Rodeman, Mason, Kief, Hightower and Haskell. Noes: None-. Absent: None. The Clerk's statement is the same as EXHIBIT "A" shown above. Ralph S. Mason and Salvador D. Valdivia were elected as Councilmen for a full term of four years. Both of the newly elected Councilmen wer:_ administered the Oath of OffCce prescribed in the State Constitution and were each presented a Certificate of Election to their respective office by the City Clerk. At this time Mayor Haskell invited the newly elected officers to assume their duties as Councilmen. Councilman Kief surrendered his chair at the Council table at this time and congratulated the new Councilman Salvador D. Valdivia. City Clerk Mae Goularte served as Chairman during the process of the Councilmen electing the Mayor to serve during the next two years. Councilman Haskell was nominated for Mayor. Councilman Rodeman made a motion, seconded by Councilman Mason: That nominations for Mayor be closed and that Councilman Haskell be declared Mayor. This motion carried by oral vote. Mayor Haskell then assumed the chair again as ilayor and asked for nominations for Mayor Pro Tempore. Councilman Rodeman and Councilman Mason were nominated for the office of Mayor Pro Tempore. A secret ballot was cast by all five Councilmen. The result was three votes for Councilman Rodeman and two votes for Councilman Mason. Councilman Rode- �r r �t 0 man was declared Mayor Pro Tempore. There being no further business to be transacted at this Special meeting the meeting was declared adjouredn Mayor of the City of Beaumont ATTEST: City Clerk of the City of Beaumont Beaumont, California April 27, 1970 The Beaumont City Council met in a regular session at 7:30PM in the City Council Chambers, April 27th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent. Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held April 13th and the Minutes of the Special meeting held April 21st were approved as mailed. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 413. AN ORDINANCE OF THE CITY OF BEAiJMONT, CALIFORNIA, AMENDING ORDINANCE NO. 282 BY REZONING CERTAIN PARCELS OF PROPERTY KNOWN AS THE ALTA VIEW MOBIL HOME PARK BEING A PART OF ANNEXATION NO. 12 FROM R -1 AND R -3 TO C -2 ZOi1E, was presented and given its second reading in full. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordinance No. 413 pass its second reading and 'De adopted. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Dr. Pomeroy presented his report at this time showing a heavily over - loaded condi- tion at the Plant. Dr. Pomeroy stated that Mr. McAnally of Poultry Processors had met with him and Mr. Ward recently in Mr. Ward's office. Several items were dis- cussed, among them the following: 1. Beaumont Poultry (Poultry Processors) pay for installation of vault to be on public property; 2. 200 mg /l in original Condi- tional Use Permit considered too low; 3, :trunk sewer capacity; 4. install chlor- inator pending expansion of disposal plant, possibly Poultry Plant would help with the cost. City Manager Ward asked what could be done at this time to reduce the B.O.D. level at the disposal plant. Recommended 300 mg /l in the Sewer Ordinance for an industry, industry pay the amount necessary to take care of excess B.O.D., could construct a large additional trick- ling filter approximately $250,000 or could construct a large basin to aerate the sewage by oxidation. Councilman Rodeman felt that the Federal Aid Grant should be looked into. Mayor Haskell :mentioned that there was to be a decision made on this matter. ow Mr. McAnally spoke at this time and said they would cooperate with the City when- ever feasible, suggested a number of things that could be done at the meeting with Dr. Pomeroy and City Manager Ward. Have agreed to cooperate in some manner to treat the solids down stream. Said they }.seed more time. Mayor Haskell stated that because the Poultry Plant is contributing about twice as much as the people of Beaumont, have to take action one way or the other. Mr. Zasadzi_nski of the Water Quality Control Board : nentioned that the increased flow has reached Highway 60, will need disinfectant equipment. Mr. Zasad:zinski also said that the Poultry Plant does contribute to the overflow at the Disposal Plant, also stated that there are weak points that need upgrading at the Disposal Plant, amon them: 1. By -pass line; 2. Removal of sludge; 3. Barminutor; 4. Chlorinate the effluent which ups the cost. If effluent comes within a 1/2 mile of the highway, it needs chlorination. City Manager Ward suggested that Dr. Pomeroy prepare minimum requirements and costs and present it to the Council at their next meeting. It was suggested that a sampling vault be installed. Regarding the chlorinator which costs approximately $2,619 - Mr. McAnally of Beaumont Poultry (Poultry Processors) had stated he would agree to advance the rr amount of the chlorinator and that said amount would become a credit on any sewer charges set up for the Poultry Plant. It was stated that there should be estimates on what it takes, what has to be done, what needs to be done at the Disposal Plant and the Federal Funds available. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Dr. Pomeroy report back within two weeks what is required -to be done at the Disposal Plant and cost_ estimates. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Mason: That Beaumont Poultry (Poultry Processors) advance the amount of money necessary to install a Chlorinator at the Sewage Treatment Plant and that they be given credit amortized over a three year period on tizeir Sewer charges. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell.' Noes: None. Absent: None. It was the conceasus of the Council that any such installation must have prior approval of Dr. Pomeroy. Water Quality Control Board will accept his decision. Mr. Zasadzinski wished to state again that there were many things recommended by �r the Water Quality Control Board regarding repairs at the Disposal Plant which were supposed to have been done Bach as the installation of a Chlorinator, work on the Barminutor, were promised and have never been done. Col. Bob Young appeared regarding a request for a business license for an Auction Sales business within the City to be located at 101 E. 6th St. Auction would be conducted eatir:_ly within the building. t- r-0 Q 14.5' After a general discussion among the Council, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Hightower: That a bus- iness license be granted to Col.Robert Young for an Auction Sales Business at 101 E. 6th St. subject to approval of the Police Department and that the license fee be set by the City Treasurer pursuant to Section 8, Ordinance No. 333. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented a schedule of activities of the City Pool prepared by Larry Briggs. Schedule shows hours which the High School will use Pool for PE classes, Summer School classes and public hours, and tentative times for Swim Club use. Councilman Rodeman recommended approval of this schedule. Mrs. Vivian Roppelt representing the Swim Club appeared requesting the use of the Pool between the hours of 5 and 6 every day, said she feels this is a worthwhile program. City Manager Ward indicated there would be no problem scheduling the Swim Club to use the Pool during the month of May, however, there will be a „problem during June, July, and August since the Pool is open to the general public at that time. Recommended that Mrs. Roppelt meet with the City Manager and Larry Briggs to try to work something out. City Manager Ward presented a claim submitted by Mr. L. backup on his property located at 435 "B” St. Mr. Ward informed Mr. Daniel to cease and desist opening the man sewage onto the ground, and that backup was being cause The claim should be turned over to the City's insurance tact the Poultry Plant regarding this problem. R. Daniel regarding sewer explained that he had cold and draining the raw by the Poultry Plant. carrier, who should con- Councilman Rodeman made a motion, seconded by Councilman Hightower: That the claim by Mr. L. R. Daniel be denied and referred to the City's Insurance Carrier with the City Manager to give a report of the incident to the Insurance Company. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward explained that because it was found that the alley portion between Beaumont and Magnolia north of Fourth Street had not been vacated, it was necessary to do this before anything else can be done. RESOLUTION NO. 1970 -16 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT,. CALIFORNIA, DECLARING ITS INTENTION TO VACATE A PORTION OF THE ALLEY IN BLOCK 115 AND SETTING TIME FOB THE HEARING OF OBJECTIONS THERETO. WHEREAS, the City Manager has recommended to the City Council that a portion of the alley in Block 115 be vacated which said alley is described as follows: That portion of the alley lying within Block 115 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recorded in Book 6 of Maps, pages 16 and 17, records of San Bernardino County, described as lying between the North line of Fourth Street, and the South right of way line of State Highway Route 10, as shown by State Highway Map No. 981544. WHEREAS, the City Manager has represented to the City Council that said portion of alley is no longer needed for public purposes: NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of Beaumont that it shall be and hereby does declare its intention of vacating any interest it may have in the said above described portion of alley. BE IT FURTHER RESOLVED that the 11th day of May, 1970, at 7:30 PM in the Council Chambers at the City Hall Building, 500 Grace Avenue in the City of Beaumont, Calif- ornia, is hereby fixed as the time and place for any person having objections to the proposed vacation proceedings may appear and show cause why such vacation proceedings 14 6 should not be completed. BE IT FURTHER RESOLVED that the City Clerk is directed to cause a copy of this Resolution to be published once in the Beaumont Gazette, a netospaper of general cir- culation, published in the City of Beaumont. Said City Clerk is further directed to cause to be posted notices of street vacation along said portion of alley at three separate locations at least ten days prior to the date set for the said public hearing. PASSED AND ADOPTED THIS 27th day of April, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1970 -16 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Regarding the recommendation of the Planning Commission pertaining; to the Unclassi- field Use Permit requested. by Lambeth Real Estate for a Convalescent Hospital at 8th and Highland, was referred back to the Planning Commission with their revised plan, because of a question concerning the parking. City Clerk presented the proposed program for the July 4th Fireworks. Program will be about the same as last yea-'s at $525.00. Councilman Rodeman made a motion, seconded by Councilman Mason: That the Fireworks program for July 4th, at $525.00, as submitted, be approved and that the Mayor and City Clerk enter into an agreement with California Fireworks Display Company for the fireworks. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. There being no further business, the meeting was declared adjourned. ATTEST: City Clerk of the City of Beaumont Mayor of the City of Beaumont 14 7. Beaumont, California May 11, 1970 The Beaumont City Council met in a regular session at 7:30 PM in the City Council Chambers, May 11th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Absent: None. The Minutes of the regular meeting held April 27th, 1970 were approved as mailed. Councilman Hightower made a motion, seconded by Councilman Valdivia: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Treasurer Allie Obarr presented her report of interest earned on time deposits showing a total of $3,940;80 earned to date. $8,653.65 received in Sanitation Accounts. At this time, Dr. Pomeroy proceeded with his report on the increases needed to be done at the Sewage Treatment Plant regarding the additional load placed on it by the Poultry Plant. No. 1 - Chlorinator installation at $5,800.00 total cost, this is with an automatic control and outlet structure i-astalled. No. 2 - Consi- deration for enlarging plant with oxidation basin to pre- treat. Total cost of all installations which includes sludge beds, control building, plant enlarge, ments including chlorinator is $87,000.00. The sludge beds, control building come to $25,000.00 which the City would have to do regardless. The Plant enlarge- ment including the chlorinator due to the Poultry Plant comes to $62,000.00; making a total of $87,000. Dr. Pomeroy stated there is a possibility of a Federal Grant of about $50,000. Councilman Mason said he felt the City should make a decision and as long as this one industry is causing the trouble, the best thing would be to close it up until it is remed_ed. Dr. Pomeroy was then asked how long it would take on a Federal Grant, he said about six months, should get the chlorinator in, then apply for the Grant. Mr. Sherman of the Poultry Plant spoke and :mentioned that with a Federal Grant, $30,000 of the cost of the improvements could be shared by the City and Plant - $10,000 by the City and $20,000 by the Plant; balance of the improvement by a Federal Grant. Mayor Haskell stated this would be an increase in the cost of operating the Plant, also increase should be charged to the Plant on flow. Dr. Pomeroy stated it could be a year before we would hear from the Federal Govern- ment on whether a grant would be given or at the least, six months. If plans were ready for approval, improvements could be constructed in less than a year. Mayor Haskell then asked about when the chlorinator would get in. Dr. Pomeroy said -it would take about a month to six weeks to get it in. Dr. Pomeroy recommended that the Poultry Plant deposit- "$6,000 to cover the cost of the chlorinator, and go ahead with the chlorinator installation. Mayor Haskell suggested that as soon as we can get the deposit, City Manager Ward to contact Dr. Pomeroy to order the chlorinator. Councilman Roderlan made a motion, seconded by Councilman Mason: That as soon as Poultry Processors (Beaumont Poultry) comes up with a committment of $6,000 towards the purchase of a chlorinator, City Manager Ward to notify Dr. Pomeroy to proceed with the necessary information and specifications on the acquisition of a chlorinator. Ayes: Councilman Rodeman, Mason, Vald-,jia, '_ Hightower and Haskell. Noes: None. Absent: None. 148 Councilman Rodeman made a motion, seconded by Councilman Mason: That the Condi- tional Use Permit for Poultry Processors (Beaumont Poultry) be extended to May 25th at which time will be up for consideration to extend Conditional Use Permit for additional time. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the time and place set for the Public Hearing to vacate a portion of alley in Block 115. City Clerk reported that the proper notices were published and :posted as required by law. There being no one speaking in opposition to said vacation proceedings, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That the public hearing be closed. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. RESOLUTION FO. 1970 -17 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, ORDERING THE VACATING OF A PORTION OF THE ALLEY IN BLOCK 115. WHEREAS, the City Council for the City of Beaumont, California, did on the 27th day of April, 1970, adopt its .Resolution No. 1970 -16 declaring its intention to vacate a portion of the alley in Block 115 hereinafter described, and setting the filth day of May, 1970, at 7:30 PM, in the Council Chambers at City Hall Build- ing, 500 Grace Avenue, Beaumont, California, as the time and place for hearing objections to such vacating proceedings, and WHEREAS, said hearing, after due notice given as required by law, no one having appeared to object to vacating said portion of the alley in Block 115, and the City Council having found that said portion of the alley in Block 115 was unnecessary for any present or prospective public street or public use. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont, California, that it shall and does Hereby order the vacation of that portion of the alley in Block 115 particularly described as follows: That portion of the alley lying wi_-hin Block 115 of the AMENDED MAP OF THE TOWN OF BEAUMONT, as per plat recorded in Book 6 of Maps, pages 16 and 17, recores of San Bernardino County, des- cribed as lying between the North line of Fourth Street, and the South right -of -way line of State Highway Route 10, as shown by State Highway Ntap No. 98154+. PASSED AND ADOPTED this llt'n day of May, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Reso- lution No. 1970 -17 be passed and adopted this date as read in full. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Attorney Berk atthis time presented proposed resolution to declare surplus property and intent to sell for the Council's consideration, hearing to be set June 8th. RESOLUTION NO. 1970 -18 rr �r t,- Q G� RESOLUTION ON THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DECLARING ITS INTENTIOd TO SELL CERTAIN CITY REAL PROPERTY AND FIXING A TIME FOR THE HEARING OF PROTESTS OF THE SALE. WHEREAS, the City Manager has recommended to the City Council that certain real property belonging to the City of Beaumont particularly described as follows be sold: Those portions of Lots 24 and 25 in Block 115, as shown by the AMENDED MAP OF THE TOWN OF BEAUMONT on file in Book 6 of Maps, pages 16 and 17, San Bernardino County records, and that portion of Fourth Street, as vacated by Resolution No. 1969 -29 by Resolution No. 1970 -13 by the City of Beaumont, and that certain alley lying within Block 115, as vacated by Resolution No. 1970 -17 by the City of Beaumont, described as follows: COMMENCING at the Southeast corner of said Lot 25; thence South 00° 13' 39" West along the Southerly prolongation of the East line of said Block 115, 15.08 feet' thence curving to the left from an initial tangent that bears South 89° 31' 16" West with a radius of 1,025 feet through a central angle of 3° 44' 59 ", an arc distance of 67.08 .feet to the True Point of Beginning; thence continuing along said curve to the left with a radius of 1,025 feet through a central angle of 11° 29' 44 ", an arc distance of 205.65 feet to a point of reverse curve; thence curving to the right with a radius of 133.58 feet through a central angle of 24° 32' 00 ", an arc distance of 57.20 feet; thence North 81° 11' 27" West 4.02 feet; thence North 0° 13' 35" East along the Southerly prolongation of the West line of said Block 115, 39.76 feet to a point on the relinquishment line as established by the State Division of Highways; therice North 80° 02' 05" East along said relinquishment line, 16.12 feet to a point that is is designated as being 225 feet right of Station 396 + 25 centerline of improvement as per State Highway Map No. 981544; thence North 81° 52' 31" East along the Southerly right -of- way line of State Hig`rtway Route No. 10, 249.46 feet to a point which is North 00° 13' 39" East 39.42 feet from the point of beginning; thence South 00° 13' 39" West 39.42 feet to the point of beginning. WHEREAS, the City Manager has represented to the City Council that said property, above described, is no longer needed for public purposes; and WHEREAS, the City Council has given due consideration to the said repre- sentation and recommendation by the City Manager; NOW, THEREFORE, THE CITY COUNCIL of the City of Beaumont does HEREBY FIND, DETERMINE AND RESOLVE as follows: Section 1. The above - described real property is surplus to the needs of the City of Beaumont. Section 2. The public interest and convenience requires the sale of said real property and the City Council does hereby declare its intention to sell said property above described. Section 3. Monday the 8th day of June, 1970, at 7:30 PM in the Council Chambers at the City Hall Building, 500 Grace Avenue in the City of Beaumont, California, is hereby fixed as the time and place for any person.having objec- tions to the proposed sale of said property to appear before the City CounciL to voice his protests orally or in writing to the proposed sale and show cause, if any he has, why said proposed sale should not tike place. Section 4. The City Council shall hear and pass upon said protests if any. If no protests are received or if the City Council over -rules the protests by a four - fifths vote of its meibers, the sale may proceed. If four - fifths of the City Council do not vote to complete the sale, it shall not take further steps for sale of said oroperty for six months after final action unless it shall first call a special election on the question. nmt 150 Section 5. The City Clerk is directed to cause a copy of this Resolution to be published once in the Beaumont Gazette, a newspaper of gen al circulation, published tin the City of Beaumont. Said City Clerk is further directed to cause copies of this Resolution to be posted for not less than ten days prior to the date set for the said public hearing in at least three conspicuous places upon the above- described real property. PASSED AND ADOPTED THIS 11th day of May, 1970. Albert Haskell Mayor ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolution No. 1970 -13 be passed and adopted this date. Ayc_s: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: :None. Mayor Haskell announced this was the time and place set for the Public Hearing regarding change of zoning in Annexation No. 16, East Sixth Street. City Clerk reported that notice published as required by law. There being no one in the audience to speak in opposition or in favor of said proposal, the following action was taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That the Public Hearing be closed. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 414. AN ORDINANCE AMENDING ORDINANCE NO. 282 REZONING CERTAIN PARCELS OF PROPERTY IN "ANNEXATION NO. 16" FROM R -1 TO R -3, R -0, C -2 AND M -1, was presented and given its first reading by title only. Councilman Rodeman made a motion, seconded by Councilman Mason: That Ordinance No. 414 pass its first reading by title only. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented proposed resolution regarding Comprehensive Health Planning for Council consideration. Mr. Ward reported that he had spoken to the Administrator for the County and said that he recommends adoption of this tesolution. Councilman Rodeman made a motion, seconded by Councilman Hightower: That proposed resolution be referred to the City Attorney to report back at the June 8th meeting. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Beverly Broadhead of the Record - Gazette presented proposed full page ad for the Cherry Festival Edition at a cost of $319.20. She explained that in addition to the City's accomplishments on the page will be a section with cherry recipes. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City take a full -page ad at a cost of $319.20. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. » City Manager Ward presented a proposal submitted by the State Division of High- ways for the planting of trees, etc., on State Highway at Pennsylvania Avenue off -ramp. 1 '. RESOLUTION NO. 1970 -19 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, APPROVING AGREEMENT FOR PLANT- ING ON STATE HIGHWAY IN THE CITY OF BEAUMONT. WHEREAS, the State of California, through its Department of Public Works, Division of Highways, has presented an Agreement for planting on State Highway 08- Riv -10, in Beaumont, between Pennsylvania Avenue and 0.4 miles east of Penn- sylvania Avenue. WHEREAS, the City Council has heard read said Agreement in full and is fam- iliar with the contents thereof; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Beaumont that said Agreement for planting on State Highway 08- Riv -10 in the City of Beaumont is hereby approved and the Mayor and the City Clerk are directed to sign the same on behalf of the City. PASSED AND ADOPTED this 11th day of May, 1970. t- Albert Haskell Mayor It, Mae B. Goularte City Clerk 0 Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1970 -19 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented a request by Mr. Laughlin for a traffic survey to be conducted at 10th and Beaumont Avenue. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the Chief of Police be instructed to conduct a traffic survey at 10th and Beaumont to report back at the next Council meeting. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Resolution of Intention to form a Lighting Maintenance District in the City of Beaumont for 1970 -1975 was presented. Councilman Rodeman made a motion, seconded by Councilman Mason: That the reading of this Resolution in its entirelty be waived and that it be read by title only. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: Noes. Absent: None. RESOLUTION NO. 1970 -20 RESOLUTION OF THE CITY OF BEAUMONT OF INTENTION TO FORM A LIGHTING MAINTENANCE DISTRICT WITHIN THE CITY OF BEAUMONT. WHEREAS, the public interest and convenience requires that a lighting main- tenance district be formed within the City of Beaumont; and WHEREAS, the City Council of the City of Beaumont did aeretofore direct the City Engineer of the City of Beaumont to prepare and file with said City Council a report and map or plat as provided by the Municipal Lighting Maintenance District Act of 1927, and said report and map or plat were duly filed with said City Council on the 11th day of May, 1970; and WHEREAS, said map or plat and report were on the 11th day of May, 1970, duly approved and filed with the City Clerk; 152 NOW, THEREFORE, the City Council of the City of Beaumont does resolve as follows: SECTION 1. That the public interest and convenience requires that a lighting maintenance district be formed in the City of Beaumont, California; and that it is the intention of the City Council of the City of Beaumont to form such a lighting maintenance district to-consist of all of the lands within the incorporated area of said City of Beaumont. SECTION 2. That the following is a statement of the public way or ways or portions thereof to be lighted: EYER - known as FIRST STREET - Minnesota to Pennsylvania. SECOtdD STREET - Minnesota to Michigan. THIRD STREET - Olive to Pennsylvania. FOURTH STREET - West City Limits to Maple. FIFTH STREET - Wellwood to Pennsylvania. FIFTH STREET FRONTAGE ROAD - West City Limits to California. SIXTH STREET - Veile to East City Limits. SEVENTH STREET - Veile to Michigan. EIGHTH7STREET- West City Limits to East City Limits. NINTH STREET - El-m to Pennsylvania. TENTH STREET - Elm to Pennsylvania. ELEVENTH STREET- Elm to Pennsylvania TWELFTH STREET - Olive to Pennsylvania. THIRTEENTH STREET - Edgar to Pennsylvania. FOURTEENTH STREET - East City Limits to West City Limii:_s. SIXTEENTH STREET - known as COUGAR WAY - Cherry Avenue to West City Limits. MINNESOTA AVENUE First to Railroad. um VEILE AVENUE - "B" Street to Eighth. ELM AVEWE- First to North City Limits. MYRL DRIVE - Elm Avenue to North End of Myrl. WELLWOOD AVENUE - First Street to California Avenue. 1 51 3 OLIVE AVENUE - First Street to "B" Street. EGAN AVENUE - "B" Street to Seventh Street. GRACE AVENUE - First Street to California Avenue. DALE STREET - Elm to East end of Dale. AVALON- 13th Street to North end of Avalon. PEARL STREET - Wellwood to Edgar. CALIFORNIA AVENUE - South City Limits to Myrl Drive t- EDGAR AVENUE- Railroad Right of Way to Fourteenth Street. �j MERRY LANE- Edgar Avenue to end of Merry Lane. Q EUCLID AVENUE - Fifth Street to Thirteenth Street. SAN MIGUEL DRIVE - Thirteenth to Fourteenth. BEAUMONT AVENUE - South City Limits to North City Limits. LARAINE DRIVE - Beaumont Avenue back to Beaumont Avenue. MAGNOLIA AVENUE - First to Twelfth. ORANGE AVENUE - Fourth to Fourteenth. MAPLE AVENUE - First to Thirteenth. PALM AVENUE - First to North City Limits. CHESTNUT AVENUE - Fifth to Thirteenth. MICHIGAN AVENUE - First to North City Limits. MASSACHUSETTS AVENUE - Fifth to Thirteenth. PENNSYLVANIA AVENUE - First to Fourteenth. ANTONNEL DRIVE - Pennsylvania to East City Limits. ILLINOIS STREET - Sixth to Eighth. SEVENTH STREET- Illinois to East City Limits. 154 AMERICAN AVENUE - South City Limits to North City Limits. XENIA AVENUE - South City Limits to North City Limits. ALLEGHENY AVENUE - South City Limits to North City Limits. HIGHLAND SPRINGS ROAD (west side) - South City Limits to North City Limits. EIGHTH STREET (south side) - Highland Springs Road to West City Limits on 8th Street. ALL LAND USED AS CITY PARKS TRAFFIC STOP LIGHTS at Sixth and California Avenue. TRAFFIC STOP LIGHTS at Sixth and Beaumont Avenue. "B" STREET - Fourth to Minnesota. OFF AND ON RAMPS TO FREEWAY Within City Limits. BEAUMONT CITY SIGNS and such other streets and alleys as may from time to time be necessary. SECTIO14 3. That the general description of the lighting system to be main- tained and operated is as follows: 0 The system to be maintained and operated on the above -named public way, ways and portions thereof, consists of the following: �■r 63 20,000 Lumen Lamps 16 11,000 Lumen Lamps 224 7,000 Lumen Lamps 26 4,000 Lumen Lamps 18 2,500 Lumen Lamps 15 1,000 Lumen Lamps 14 Units on Freeway Intersections - Freeway and Veile 4 Units; Sixth and Veile 2 Units; Freeway and California 4 Units; Freeway on /off ramp and Beaumont Avenue 4 Units. 58 of the above lamps are on Ornamental Posts. Other additions to be made as from time to time may be necessary. SECTION 4. That the statement of the general items of expense of maintenance and operation proposed to be furnished for such street lighting system, the expenses of which items, are to be assessed in whole against the lands within said district, exclusive of improvements, are as follows: The items of maintenance and operation proposed to be furnished said system include electric power, repairs and replacements. SECTION 5. That the estimated cost of such electric power for the first year, and the estimated cost for the first year of the other items of maintenance am and operation described herein are as follows: (a) The estimated cost of such electric power for the first year is $18,500.00. (b) The estimated cost for the first year of any and all other items of main- tenance and operation described herein is $1,500.00. r 155 SECTION 6. The entire incorporated area of the City of Beaumont is hereby declared to be the district to be benefited by such maintenance and operation, and all lands within the City of Beaumont, exclusive of improvements, are to be assessed to pay the cost thereof, and the exterior boundaries of the City of Beaumont shall constitute and be the exterior boundaries of said district. SECTION 7. The number of years that said maintenance and operation shall be furnished for said system shall be five (5). SECTION 8. Reference is hereby made to said map or plat on file with the City Clerk of said City for the boundaries of the district to be assessed, the public way and ways to be lighted, and the approximate location of the lights thereon. SECTION 9. Monday, the 13th day of July, 1970, at 7:30 o'clock PM at the Council Chambers in the City Hall of said City is hereby designated as the time and place when and where all persons owning lands or having any interest in lands within said district and liable to be assessed for the expense of said maintenance and operation or portion thereof may be heard, and any and all of said persons may present any objections that they may have by protest. Such protest must be in writing, and be filed with the City Clerk of the City of Beaumont at or before the time set for said hearing. ADOPTED the 11th day of May, 1970. Albert Haskell Mayor of the City of Beaumont ATTEST: Mae B. Goularte City Clerk Councilman Rodeman made a motion, seconded by Councilman Mason: That Resolution No. 1970 -20 be passed and adopted this date. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. At this time, Mayor Haskell adjourned the meeting to an executive personnel session, meeting reconvened at 9:45 PM. Councilman Valdivia made a motion, seconded by Councilman Hightower: That Captain Mike Diebner of the Fire Department be given a merit increase in Salary to $705.00 per month effective July 1st, 1970. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Councilman Valdivia brought up the condition of the tracks at the railroad crossing on California Avenue. City Manager Ward to contact the railroad regarding this s crossing. There being no further busLiess, the meeting adjourned. ATTEST: City Clerk Alb r "t, 1 Ma.ar of th 'City of Beaumont y y 15 6 Beaumont, California May 25, 1970 The Beaumont City Council met in a regular session at 7 :30 PM in the City Council Chambers, May 25th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Rodeman, Valdivia, Hightower and Haskell. Absent: Councilman Mason. The Minutes of the regular meeting held May 11th, 1970 were approved as mailed. Councilman Hightower made a motion, seconded by Councilman Valdivia: That the rr bills be paid as audited. Ayes: Councilman Rodeman, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Mason: ORDINANCE NO. 414. AN ORDINANCE AMENDING ORDINANCE NO. 282 REZONING CERTAIN PARCELS OF PROPERTY IN "ANNEXATION NO. 16" FROM R -1 TO R -3, R -0, C -2 and M -1, was presented and given its second reading in full. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordnance No. 414 pass its second reading and be adopted this date. Ayes: Councilman Rodeman, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Mason. At this time, Police Chief Richardson presented his report regarding the traffic survey at 10th and Beaumont Avenue and proceeded to read a letter from James B. Dobbins, Traffic Engineer for Riverside County. Mr. Dobbins recommends against 4 -way stops and signals at this location, however, he did state there is a need =or repainting of the crosswalks and the installation of pedestrian crossing signs and pavement markings in advance of the crosswalks. Councilman Mason then arrived at 7:40 PM. Councilman suggested that in addition to the walks and � gg painting of the cross painting pedestrian crossing ahead on the pavement, that the crosswalks should be realigned and set out towards the intersection. Chief Richardson was asked what his recommendations were, he said he concurred with the recommendations of the County Traffic Engineer on the repainting of the crosswalks and r =he installation of pedestrian crossing signs and pavement markings and also the realignment of the crosswalks. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the Police Chief be authorized to proceed with the repainting and realignment of the crosswalks and the installation of advance pedestrian crossing signs and pavement markings. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Petition was presented, signed by approximately 105 persons requesting the renaming of the Veile Avenue exit from the Freeway. Councilman Rodeman made a motion, seconded by Councilman Mason: That the petition as submitted be accepted and that the City Manager be instructed to take copies of these petitions to the Division of Highways in San Bernardino and request the name changed to 6th Street Exit. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. �r Absent: None. Regarding the request by the Chamber of Commerce for their annual donation, recom- mended to be tabled to the second meeting in June, so that Council can discuss this request at their budget study session. Ron Schulte at this time introduced to the Council, Mr. Meltzer of E. & L. Manu- facturing, the newly elected Chamber of Commerce President. "5' Mayor Haskell read a letter from Police Chief Richardson, requesting additional men, referred to the Police Committee for study. City Manager Ward recommended the study sessions before Council meetings be changed from Friday to Thursday and that the Agenda be closed Thursday at 4:00 PM becuuse of other events and meeting which fall on Fridays. Councilman Rodeman made a motion, seconded by Councilman Mason: That the Council study sessions be changed from Friday to Thursday at 7:00 1"I prior to each Council meeting and the Agenda be closed at 4 :00FM on date of study session and that the press be notified of the change. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Mayor Haskell announced this was the date set regarding the decision on the Condi.- tiona'_ Use Permit for Poultry Processors, Inc. City Manager Ward informed the Council that the Board of Directors of Poultry Pro- cessors, Inc. has not net yet, however, there is to be a Board meeting tomorrow morning. tMr. Sherman of the Poultry Plant said it has been difficult to get a quorum together for the Board of meet. Q After a general discussion among the Council members, the following action was Q taken: Councilman Rodeman made a motion, seconded by Councilman Mason: That official notification be sent to Poultry Processors, Inc. informing them that their Condi- tional Use Permit has been terminated effective this date until the funds are pre- sented for the installation of the chlorinator at the Sewage Disposal Plant and there be full compliance with Dr.. Pomeroy's recommendations and the terms of the existing Conditional Use Per-ait. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Joe Pistilli, Chairman of the Civic Center Association read a resolution from the Association requesting the use of the 6th Street School facilities and becoming a member of the City - School Park- Recreation Commission. He stated there would be no financial burden to the City, but because of insurance purposes, wished to be connected with the Park - Recreation Commission. Ron Schulte, City's insurance carrier, said it would be funded by the Civic Center Association and not by the City. There would be little or no cost to the City. Mayor Haskell reported there have been meetings with Mr. Furnival, Superintendent of Schools and reports from the State Fire Marshal. The $4500 will cover the cost for a public facility, the Association has this amount. To use as a public facil- ity and not a school does not have to come up to the Field Act. There was a general discussion among the Council members and it was recommended that the resolution be withdrawn in its present form and resubmitted at a later date. Mr. Pistilli at this time withdrew the resolution, will be rewritten and resubmitted at a later date. City Manager Ward presented a request that because Memorial Day and July 4th come on a Saturday this year, that City Hall close the Friday before, being May 29th and July 3rd. Councilman Rodeman made a motion, seconded by Councilman Valdivia: That the City Hall be closed May 29th and July 3rd and the employees' be given these days off. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. nwi% City Clerk requested that the City Hall be closed from 12:00 to 2:00 PM, May 23th, for a retirement dinner for Charles Wilson, who will be retiring after 27 years of service to the City. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Hall be closed from 12 :00 PM to 2:00 PM, May 28th. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman requested permission to be absent from the June 8th Council meeting, he will be out of the State from June 3rd to June 21st. am Councilman Valdivia made a motion, seconded by Councilman Mason: That Councilman Rodeman be granted permission to be absent from the June 8th Council meeting. Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Abstain: Councilman Rodeman. Absent: None. There being no further business, the ; neeting adjourned. ATTEST: City Clerk + Mayor of the City of Beaumont Beaumont, California June 1, 1970 The Beaumont City Council met in special session at 5 :00 PM in the City Manager's office of the City Hall, June 1st, 1970, with Mayor Haskell presiding. Proper notice of said meeting was given to each Council me-nber and the press and any other interested party as required by law. Mayor Haskell proceeded to explain the purpose this meeting was called for to dis cuss the termination order of Poultry Processor's Condi-tional Use Permit and taking whatever action necessary regarding this permit. Mayor Haskell explained that City Manager Ward inf�-,rmed him that there was a low problem again, the manhole at "B" and :Kinnesota overflowed and they had to shut down the Poultry Plant this morning. Mr. Haskell asked if anyone from the Poultry Plant had been notified of this meeting and was informed that Mr. Sherman was notified, however, Mr. McAnally had not been notified. Council instructed City Manager at this time, to call Mr. McAnally and see if he wished to come to the meeting. 159 Council was informed that there was a discussion held Thursday afternoon, between Mr. McAnally, his attorney, Steven Edwards, Dr. Pomeroy, Councilman Rodeman, Mayor Haskell, City Manager, Mayor Haskell, City Manager, City Attorney and City Clerk regarding the termination order of the Poultry Plant's Condi- tional Use Permit issued May 26th, 1970. Mayor Haskell read proposed letter to be sent to Poultry Processors, Inc. allowing them to continue, however, because of problems which have arisen, this letter will not be adequate. City Manager Ward stated there will be a need to install sewer line in addition to the work previously mentioned that Poultry Processors will have to do. Need larger sewer mains installed, increase from 12" to about 15 ", cost about $15.00 per foot, total of 2400 feet to be replaced. It was felt by both Councilman Rodeman and Hightower chat because of the added burden to the City's Disposal Plant, this industry is not an asset to the City. City Attorney Berk recommended revoking existing Conditional Use Permit and that Poultry Processors, Inc. should apply for a new Conditional Use Permit with new regulations. Mr. McAnally arrived at 5:45 PM. Mayor Haskell explained to Mr. McAnally the purpose of this meeting and what had been discussed prior to his arrival. QIt was definitely felt that the Sewage Treatment Plant will not handle the load Poultry Processors, Inc. is placing on it. Mr. McAnally asked whether an additional ponding area would help, he was informed that it would. City Attorney Berk asked whether it was economically feasible for Poultry Plant to spend approximately $100,000 on improvements so the City's Sewage Treatment Plant could handle them. Mr. McAnally suggested installation of a 4" line instead - will be pumped from Poultry Plant directly to Sewer Plant. It was felt this could possibly help. It was recommended that City Manager Ward meet with Dr. Pomeroy, City Attorney to draft proposed new regulations for Conditional Use Permit to Poultry Proces- sors, Inc. City Manager Ward stated there should be a time limit set reference installation of the screens, chlorinator, etc. Mr. McAnally suggested manhole be inspected periodically about every Monday morning. City Manager said this could be arranged. As for time limit, would be set reference preliminary items that are required. City Manager Ward asked if the Poultry Plant was to be allows to operate in the interim. Mr. McAnally said he is willing to go to work on the screens in the .corning. City Manager Ward to call Dr. Pomeroy in the morning for the specifications for screens by Wednesday. Councilman Rodeman would be willing to allow continuation of the Conditional Use Permit with the cooperation of Mr. McAnally with periodic inspections by the Sewer Plant Operator to check the manhole. It was mentioned that it would be possible to put screens in by the end of the week Councilman Rodeman made a motion, seconded by Councilman Hightower: That the City Manager get with Dr. Pomeroy and City Attorney to draft proposal of new regulations to submit to Poultry Processors, Inc. requiring certain things to be done to alle- viate the problem and that the cease and desist order be held in abeyance until June 22nd at which time a new Conditional Use Permit will be taken under consider- ation setting forth the conditions agreed upon. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. There being no further business that can be conducted at this meeting, it was adjourned. 1-1 0 ATTEST: {� /�i Lie GAY • r�x��?� -f' tG�Y "(i" ' City Clerk of the City of Beaumont Mayor of the City of Beaumont MW Beaumont, California June 8, 1970 The Beaumont City Council met in a regular session at 7:30 PM in the City Council Chambers, June 8th, 1970, with Mayor Haskell presiding. After the Pledge of Allegiance to the slag and a moment of Silent Prayer for the Invocation, the roll call found the following Councilmen present: Councilman Mason, Valdivia, Hightower and Haskell. Absent: Councilman Rodeman. The Minutes of the regular meeting held May 25th and the special meeting held June 1st were approved as mailed. Councilman Valdivia made a motion, seconded by Councilman Mason: That the bills be paid as audited. Aves: Councilman Meson, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. Mayor Haskell announced this was the time and date set for the Public Hearing on the Notice of Intent to sell surplus property at 4th and Beaumont Avenue. The City Clerk reported that the proper notices had been published and posted as required by law. Mayor Haskell asked if there was anyone in the audience who wished to speak in opposition to the sale, there were none; he also asked if there was anyone in the audience who wished to speak in favor, there were none. a, Mayor Haskell at this time declared the public hearing closed. Councilman Hightower made a motion, seconded by Councilman Valdivia: That the City Attorney be instructed to prepare notice inviting bids on the sale of land, minimum bid of $22,000.00 to be in by July 13th, 1970. Ages: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. City Manager Ward at this time because of the illness of the Street Superintendent and the retirement of the Public Works Director, that rather than hire additional men to replace these two men, the Department of Public Works, Building and Safety 16 1., be combined and Denver Biby be appointed Director and that Larry Briggs be pro- moted to Superintendent of Streets. Councilman Hightower made a motion, seconded by Councilman Mason: That Denver Biby be appointed Director of Public Works, Building and Safety and that the appointment take effect immediately . Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. Councilman Mason made a motion, seconded by Councilman Valdivia: That Larry Briggs be promoted to Superintendent of Streets effective immediately. Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. RESOLUTION NO. 1970 -21 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BEAUMONT, CALIFORNIA, DECLARING ITS INTENTION TO INCREASE CERTAIN CHARGES FOR SERVICES PER - FORMED BY THE CITY TO INCREASE ITS REVENUE TO d THE CITY FOR THE PURPOSE OF AMORTIZING THE UN- SECURED LOAN OWING BANK OF AN1ERICAN NATIONAL TRUST AND SAVINGS ASSOCIATION. Q WHEREAS, the City of Beaumont is indebted to Bank of America National Trust and Savings Association in the sum of $22,500.00 plus accrued interest, and to First Western Bank and Trust Company in the sum of $44,000.00 plus accrued inter- est, and WHEREAS, the City of Beaumont desired Bank of America National Trust and Savings Association to assume the obligation owing First Western Bank and Trust Company, and WHEREAS, the City of Beaumont, in order to induce Bank of American National Trust and Savings Association to pay off First Western Bank and Trust Company and extend its existing loan for a period of one year, wishes to provide its assurance to Bank of America National Trust and Savings Association that it will increase its revenue for the ensuing fiscal year 1970 -71, NOW, THEREFORE, IT IS HEREBY DETERMINED AND RESOLVED AS FOLLOWS: 1. The City does hereby declare its intention to increase its revenue for certain services perforued and provided to its residents as follows: a. To enact a Sewer Use Charge Ordinance. Fees to be set by Resolution. b. Adopt a resolution increasing Sanitation charges, pursuant to Ordi- nance No. 370. 2. The City of Beaumont does hereby further declare its intention to apply the increases aforesaid toward the amortization of said indebtedness owing Bank of America National Trust and Savings Association, to the extent the City may legally do so. 3. The City Clerk is hereby directed to furnish a certified copy of said resoluti�)n to Bank of America National Trust and Savings Association. PASSED AND ADOPTED this Sth day of June, 1970. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Hightower made a motion, seconded by Councilman Mason: That Resolution No. 1970 -21 be passed and adopted this date as read in full. 6 2 Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. City Manager Ward reported on his meeting with the Division of Highways regarding the possibility of changing name of Veile Avenue off -ramp to 6th Street off -ramp. Mr. Ward said that if the traffic aDunt, which is to be done July 1st, warrants it they felt the name could be changed to 6th Street. Will report back as soon as traffic count is completed. Mr. Oscar Leeb made a comment on how the name was changed and that 95% of the people don't know where Veile A -venue is. It was explained that before the name was changed to Veile Avenue there was a public hearing at which time the people could have objected or aired their com- ments. Jim Dodson of the City Engineer's office presented the plans and specifications for the proposed Gas Tax Projects Projects for 1970, which includes the following streets: Elm Avenue from 11th to 12th Street - resurfacing. Pennsylvania Avenue from 6th to 8th - resurfacing to 40' widish. First Street from Maple to Pennsylvania - roadway construction. Fifth Street from Palm to Michigan Ave - roadway construction (water and gas companies will lower lines). Michigan Ave. from 5th to 6th St. - roadway construction. Mr. Dodson presented a schedule which calls for a notice to be published calling for bids to be in by July 2nd at which time they will be publicly opened and tab- ula ted to present to the Council on July 6th at which time the Council accepts or rejects lowest bid proposal. Estimated cost of project - $80,000 ($75,000 con- struction and resurfacing and $4,000 miscellaneous). Councilman Mason made a motion, seconded by Councilman Hightower: That the plans and specifications on the 1970 Gas Tax Projects as submitted by the City Engi- neer's office be accepted and thatithe City Clerk be instructed to advertise calling for bids on said projects. Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. There was a discussion on the possibility of repairng portions of 6th Street while the contractor is here on the Gas Tax Projects. Councilman Mason made a motion, seconded by Councilman Hightower: That the City Engineer check possible repairs needed on 6th Street, City Engineer to work with the City Manager to determine locations needing repairs. Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. There was a discussion on the possibility of repair* portions of 6th Street while the contractor is here on the Gas Tax Proiects_ Councilman Mason made a motion, seconded by Councilman Hightower: That the City Engineer check possible repairs needed on 6th Street, City Engineer to work with the City Manager to determine locations needing repairs. Ayes: Councilman Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: Councilman Rodeman. Regarding the need for a $ g policy to be set up concerning the installation and pay- ment for fire hydrants within the City, Mayor Haskell recommended that two members of the Public Works Committee meet with the Beaumont Irrigation District to estab- lish policy regarding fire hydrants. Can check with the City Manager on appoint- ment date to meet with the Beaumont Irrigation District, report back at the next Council meeting. F__7 Q Q Mr. Roy Savage of the Twin Pines Ranch presented two of the boys from the Ranch who are interested in city government and politics. Mayor Haskell welcomed them to the Council meeting and thanked them for coming and taking an interest in government. There being no further business, the meeting was de ared adjourned. Mayor of the City of Beaumont ATTEST: City Clerk of the City of Beaumont Beaumont, California June 22, 1970 The Beaumont City Council met in a regular session at 7:30 PM in the City Council Chambers, June 22nd, 1970 with Mayas Haskell presiding. After the Pledge of Allegiance to the Flag and a moment of Silent Prayer for the Invocation, the roll call found t71e following Councilmen present: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Absent: None. The minutes of the regular meeting held June 8th, 1970 were approved as mailed. Councilman Hightower made a motion, seconded by Councilman Valdivia: That the bills be paid as audited. Ayes: Councilman Rodeman, Mason, Valdivia, High ewer and Haskell. Noes: None. Absent: None. Mr. Jerry Pavlock of the San Gorgonio Pass Active 20 -30 Club was present to extend the Club's thanks to the City for the help they received for the Cherry Festival this year. Councilman Rodeman made a motion, seconded by Councilman Mason: That a letter be sent to the 20 -30 Club congratulating and thanking them for the work done on the 1970 Cherry Festival. Ayes: Councilman odema.n, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Councilman Rodeman made a motion, seconded by Councilman Mason: That a letter be sent to the Kiwanis Club thanking them for the work done in connection with the 1970 Cherry Festival. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. 6 3 164 City Manager Ward presented 'the revised parking plan of the proposed Convalescent ;iospital Health Facility proposed to be constructed at 8th and Highland Springs Road for the Council's approval. Marshal Horsman of the Beaumont Convalesce -at Hospital spoke and asked if there was anything the City Has, such as the Comprehensive Health Planning Association recommends, to prohibit this Health Facility from being built. City Attorney Berk mentioned a proposed resolution reference Comprehensive Health Planning Association, which the Council rejected. Councilman Rodeman made a motion, seconded by Councilman Mason: That permission be granted for the construction of a Health Care Facility at 8th and Highland Springs Road provided that a ded~_cated easement be granted for permanent ingress and egress to the parking lot off of Highland Springs Road and that a $1,000 bond be posted guaranteeing the paving of the parking lot prior to the issuance of a building permit. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward recommended an amendment to Ordinance No. 389 to change the word "shall" to "may" under Section 2 of said ordinance. The way it is now written, any change granted must revert to the original zoning if nothing is done within the specified time. The Planning CoimuissLon concurred that this was not the intent for which it was written. ORDINANCE NO. 415. AN ORDINANCE OF THE CITY OF BEATJMO_iNT2 1AMENDING SECTION 2 OF ORDINANCE NO. 389, was read b;T title only. Councilman Rodeman made a motion, seconded by Councilman Hightower: That Ordi- nance No. 415 pass its first reading by title only. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. The Conditional Use Permit for Poultry Processors, Inc. was deferred to a later time on the Agenda so that Poultry Processors could go over_ the pro- posed conditional use permit. Prior to Poultry Processor, Inc. adjourning to tie City Manager's office, the liability regarding Daniel's property was discussed and Mr. Edwards said they would accept the liability with the burden of proof up to L. R. Daniels. Mr. Edwards did state Poultry Processors will lease the land from Mr. Daniels. Also stated they will construct direct sewer line to Disposal Plant from Poultry Plant as soon as Conditional Use Permit has been granted. City Manager Ward presented proposed resolution to raise the Sanitation Charges for the Council's consideration. Prior to taking any action on this resolution, the following comments were made. Mr. Lyman Burhop wanted to know how much was taken in Sanitation Fees this year and how much increased revenue will this increase in fees bring in. He was informed that approximately $43,000 was taken in and with the new rates, an increase of about $13,500. Mr. Burhop recommended that the City go to a one day pickup at the same rate for a couple of months. He also sugg-ested that the City go to a private contractor for sanitation pickup. City Manager Ward mentioned that the local contractor, Cherry Valley Sanitation, charges $2.75 a month for a one day pickup per week; where the City will be charging $2.75 for a two day pickup per week. Kenny Hayes asked about his fee regarding sanitation service and wondered how many people have not been paying the proper amount. Don Warner of Beaumont Stationers asked questions regarding the-new service rates. Mr. Biby, Public Works Director, mentioned that presently it takes 20 minutes for the truck to go to dump, however, when the new dump goes it, it will take about 60 minutes. Mr. Stone, 1294 E. 6th St., asked about paying when building is vacant, pickup in alley way. City Manager to check with Mr. Stone. John Miller, 845 E. 6th St., has a motel and asked about his rate. City Manager Ward to check regarding possible use of a bin. Oscar Leeb spoke and said he was disappointed City Has to raise the rates, and said his business has been dropp:'Lng over past few years. City Manager Ward to check with Mr. Leeb regarding his bill. E. 0. Williams, Maple Avenue, asked about problem this increase will cause to senior citizens. Said some are going to have to sell out. Mayor Haskell mentioned that they have had this under study for quite some time. Mr. Burhop mentioned former City Manager Kraus and the City going into State Retirement System. RESOLUTION NO. 1970 -22 RESOLUTION OF THE CITY COUNCIL OF BEAUMONT, CALIFORNIA REGULATING THE DISPOSAL OF GARBAGE AND RUBBISH IN THE CITY OF BEAUMONT UNDER' THE PROVISIONS OF ORDNANCE NO. 370, AND RESCINDING RESOLUTION NO. 1969 -5. THE CITY COUNCIL OF THE CITY OF BEAUMONT, A CALIFORNIA MUNICIPALITY, ACTING C� IN ACCORDANCE WITH ORDINANCE NO. 370, DOES HEREBY RESOLVE AS FOLLOWS: 1. Service Fees: The following charges effective July 1, 1970, shall be made for the service in the City of Beaumont which includes (1) the collection of garbage and /or rubbish, and (2) the operation of dumping facilities as required. (A) A minimum charge of $7.00 per month, for any holder of a business license in the City of Beaumont, California, in consideration for which such business license holder shall be entitled to have removed from his premises garbage and /or rubbish daily, six days per week, P-.uch refuse not to exceed two containers. Additional containers shall be charged at the rate of $2.00 per container per month. (B) Those places of business that produce or accumulate refuse as deter- mined by the City Manager comprising a maximum of two container of dry rubbish shall receive two refuse collections per week for which a charge of $2.75 per month will be levied. Additional containers shall be charged at the rate of $2.00 per container per month. (C) Those places of business producing an amount of garbage and /or rubbish determined by the City Manager to justify mechanical handling may place th-&ir refuse in one or more steel bins supplied by the City. The number and size of such bins shall be as specified by the Cite Manager, who shall determine the frequency of collection and calculate the fees. Minimum charge per two (2) cubic -yard bin shall be $7.50 per month, as a bin rental fee. (D) Any h,)lder of a City of Beaumont Business License may haul his own garbage and /or refuse to a legal disposal site upon payment of a semi- annual license fee which shall be calculated as six times his normal service fee as specified in paragraph (B) above. Such license shall be in effect from July 1 to December 31, or from January 1 to June 30, depending upon date of application. (1) A person may haul his own residential garbage and /or refuse to a legal disposal site upon payment of a semi - annual license fee of $16.50 in lieu of a monthly fee. Such license shall be in effect from July 1 to December 31, or from January 1 to June 30, depend- ing upon date of application. (E) Residential Charge: A monthly fee of $2.75 per month or any part of a month, shall be made for each residential unti in the City, such refuse not to exceed two containers per pickup. Additional containers shall be charged at the rate of $.50 per container per month. Sanitation fees may be prepaid on an annual basis at the rate of $30.00 per year. ,166 (F) Multiple_ Housing Charge: A-imonthly fee will be charged for each multiple housing unit as follows: $2.75 for the first unit $1.00 for each additional unit Refuse shall not exceed two containers for each housing unit per pickup. Additional containers shall be charged at the rate of $.50 per container per month.' (Q) Trailer Parks: A monthly fee will be charged for each trailer as follows: rr $2.75 for the first trailer $1.00 for each additional trailer Refuse shall not exceed two containers for each trailer per pickup. Additional containers shall be charged at the rate of $.50 per con- tainer per month. (H) Rooming and Boarding Houses: A monthly fee will be charged for each Rooming and Boarding House as follows: $3.00 for 3 rental rooms $0.50 for each room in excess of three rooms Refuse shall not exceed two containers for each room per pickup. Additional containers shall be charged at the rate of $.50 per con- tainer per month. (I) The following rates shall be charged for the use of the City Dump by non - subscribers. There will be no charge to residents of the City of Beaumont with paid up sanitation bill for dumping trash. (1) Heavy Load (non - combustible) $4.00 (2) Medium Load (non- combustible) $2.00 (3) Large Load (combustible) $2.00 (4) Medium Load (combustible) $1.00 �r (5) Small Load (domestic) $0,75 or $2.75 per month 21 Manner of Collection of Fees: The fees provided for in Section 1 hereof shall constitute a civil debt due and owing to the City. In addition to, but not in limitation of the foregoing; the said fees provided for in Section 1 hereof shall constitute a lien assessed the property for which said fees accrued. The Sanitation Clerk shall bill each account by mail bi- monthly. Said Clerk shall maintain a master record card from which such billing will be prepared. An account will become delinquent if not paid within thirty days of the billing date, whereupon a delinquency notice shall be mailed specifying that refuse collection service shall cease following the tenth day thereafter unless the account is -.paid in full. If the collection of refuse is halted pur- suant to this provision, the delinquent party may then be held in violation of Section 4, Ordinance No. 370, and be subject to the penalties prescribed in Section 12 of said Ordinance. If an account is delinquent for a period of four months, the City may, at its option, institute a civil action to enforce collec- tion of said delinquency or adopt a resolution, designating the property in question, notifying the owner thereof by mail, hold a public hearing thereon no less than ten days thereafter and at said public hearing consider placement of a lien against the subject property. If there are no protests or adjustments rr made at said public hearing or if, in the sole determination of the City Council, no protests are determined to be involved, the City Council shall adopt a resol- ution placing a lien on said property for the amou'it of the delinquency plus a 10% administrative charge, and file the same for record with the Couaty Recorder. The foregoing remedies may be used alternatively at the option of the City and shall be cumulative. 3. Responsibility for Payment of Fees: Both the occupant and the owner of the premises shall be responsible for tae I1' 9f :l payment of fees established herein, excepting that in the cases of multiple dwellings, rooming and boarding houses and trailer and /or mobile park courts, in which said cases the owner of the premises shall be responsible for the payment of said fees. 4. Containers: The following specifications shall prevail for garbage and /or refuse con- tainers: 5. Routes for Refuse Pick -Up (A) Garbage and /or rubbish will be picked up from commercial accounts receiving six day per week service along the most convenient routing for the City Refuse Crew and /or Contractor, such routing generally running from east to west and north to south. (B) Garbage and /or rubbish will be picked up from residential accounts and from those places of business according to routes as prescribed by the Director of Public Works or his designee. (C) Where through alleys exist, pick up will be made along the-alley. Con- tainers are to be set out along the edge of the alley right of way and not in the roadway. (D) ',7h.ere no alley exists, or where there is a dead -end alley, pick up will be made along the curbline and containers are to be set out at the curb. 6. Hours for Placing Receptacles: (A) No person shall place, deposit or permit to remain any garbage and /or rubbish containers on the public streets or alleys before 6:00 o'clock p.m. of the day prior to the regular day for pick -up or after 6 :00 o'clock p.m. of such regular pick -up day. (A) Containers shall be of either metal, plastic or, waterproof Eibre com- position with lifting handles and .lid. (B) Container shall be cylindrical in shape. (C) Capacity of containers shall not exceed 32 gallons nor less than 10 gallons. When the 10 gallon size is used, it shall be of galvanized iron equipped with bail handle. (D) Maximum weight of an empty container shall not exceed 25 lbs. (E) Maximum weight of a loaded container shall not exceed 70 lbs. (F) The interior surface of the container shall be smooth and there shall be no interior projections ;which interfere with the emptying of the container. (G) The top diameter of the container shall in no case be less than any i" diameter of the container shall in no case be less than any diameter of the container below the top, and no diameter of the container shall be less than the bottom diameter. [� (H) Irrespective of the proceeding, steel bins designed for mechanical Q handling may be used at certain cormaercial refuse collection points upon approval of the City Manager. Such bins shall have a capacity of not more than two (2) cubic yards nor less than one (1) cubic yard. (I) Cuttings, tree limbs, hedge trimmings, branches, shall be bundled and securely tied. No branches, limbs, or cuttings shall be included in such bundle if the individual diameter of said branch, limb, or cutting is greater than one and a half inch. The weig'rt of the tied bundle shall not be more than 48 pounds, nor shall the length of said bundle be greater than 40 inches. (,J) Cartons and boxes may be used for dry trash, but are considered to be single use containers and twill be deposited in the refuse collector vehicle. Said single use container when full shall not exceed 48 pounds in weight, nor be longer than 40 inches, nor wider than 36, nor have a height exceeding 32 inches. (K) Collector on regular route is not permitted to pick up plaster, concrete, metal blocks, nor bricks. They can be picked up by making arrangements ;with the Clerk of the Sanitation Department, at the special rate. Trash cannot be picked up from private property, but must be on public right of way adjacent to a street or alley. 5. Routes for Refuse Pick -Up (A) Garbage and /or rubbish will be picked up from commercial accounts receiving six day per week service along the most convenient routing for the City Refuse Crew and /or Contractor, such routing generally running from east to west and north to south. (B) Garbage and /or rubbish will be picked up from residential accounts and from those places of business according to routes as prescribed by the Director of Public Works or his designee. (C) Where through alleys exist, pick up will be made along the-alley. Con- tainers are to be set out along the edge of the alley right of way and not in the roadway. (D) ',7h.ere no alley exists, or where there is a dead -end alley, pick up will be made along the curbline and containers are to be set out at the curb. 6. Hours for Placing Receptacles: (A) No person shall place, deposit or permit to remain any garbage and /or rubbish containers on the public streets or alleys before 6:00 o'clock p.m. of the day prior to the regular day for pick -up or after 6 :00 o'clock p.m. of such regular pick -up day. 1,6 7. Pursuant to Section 8 of Ordinance No. 370, the general City clean. -up program will be determined by Council action. Whenever the occupants or person having control of a premise expects to have an extraordinary amount of rubbish such as tree trimmings - said person stall arrange for the City.Crews to remove same by telephoning the City Sanitation Clerk (845 - 1171). Said Clerk will request a Special Collection Schedule from the Director of Public Works and shall then inform the said person of the scheduled time to place the extraordinary amount of refuse at the collection point. At the scheduled time, a City Crew will pick up said refuse at the minimun rate of $4.00. For any refuse which shall take more than fifteen (15) minutes to collect, an additional charge-of $4.00 shall be made for each additional ten minutes or portion thereof.. This fee will be collected at the time of the next ow regular billing. 8. All resolutions of the City Council of the City of Beaumont in conflict herewith are rescinded effective July 1, 1970. Resolution No. 1969 -5, adopted January 14, 1969, and all other resolutions of the City of Beaumont in conflict herewith are hereby rescinded. 9. The City Clerk shall certify to the passage and adoption of this resolution and it should thereupon take effect and be in force. PASSED AND APPROVED 1.1-iis.22nd day of June, 1970. Albert Haskell Mayor of the City of Beaumont, California ATTEST: Mae B. Goularte City Clerk of the City of Beaumont Councilman Rodeman made a motion, seconded by Councilman Hightower: That Resolu- tion No. 1970 -22 be passed and adopted this date as read to full. Ayes: Councilman Rodeman, Mason, Valdvia, Hightower and Haskell. Noes: None. Absent: None. rr At this time, the representatives of Poultry Processors, Inc. returned to the meeting. Steve Edwards, attorney for Poultry Processors, comfnented reference proposed hydraulic charge included in Sewer Use Ordinance, would hope that if the City adopts this ordinance, Poultry Processors will go ahead and do things that they have agreed to do and that they will be given an opportunity to work said charge out with the City. Have agreed to put in new 10" line to carry their own sewage, 2 million gallon earth basin, controls to regulate flow. Poultry Processors also at this time recommends deferment of hydraulic charge. It was asked how long it would take to install this 10" line, Mr. Larry McAnally said it would take about 10 days to install 1600 feet. Regarding the Sewer Use Ordinance, Councilman Rodeman said he was ready to adopt this ordinance as it stands now since they have been studying it for several months and that adjustments for Poultry Processors and other could be made regarding their schedule. Councilman Rodernan .felt that everyone should be treated alike. Mr. John Morgan, Magnolia Avenue, said he agreed with Councilman Rodeman, that everyone should be treated alike. err Mr. John Livacich asked regarding charge on residents for the use of the sewer. Recommends raising the taxes -rather than as a use charge, feels very strongly that it should go on the tax rolls and not as a service fee. The Council felt that it would not be fair to charge people for the use of the sewer if they were not connected to the sewer and that is why they felt the sewer use charge would be the fairest. 16 9 Mrs. Jack Dawson feels strongly that a sewer use charge should be on the tax rolls also. Would rather see a set rate on sewer use charge instead of being based on the square fooi=age of a house. Mr. Williams said he agreed with Mr. John Livacich. At this time the following action was taken: Councilman Rodeman made a -.notion, seconded by Councilman Hightower: That the reading in full of Or.rl ;zance No. 1 +16 be waived and that it be read by title only. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. ORDINANCE NO. 416. AN ORDINANCE GOVERNING THE DISPOSAL OF SEWAGE IN THE CITY OF BEAUMONT; CONSTRUCTION OF SEWERS, AND CONNECTIONS THERETO; AND USE OF AND CHARGES FOR SEWERS AND SEWAGE DISPOSAL FACILITIES OF THE CITY, was presented and read by title only. Councilman Rode;na.i made a motion, seconded by Councilman Hightower: That Ordinance It was recommended that no action be taken until a firm application is made for a new conditional use permi= by Poultry Processors, Inc. City Attorney recommended application befor (-. City Council to the next Council meeting stating Poultry Processors, Inc. position. Mr. Edwards, Poultry Processors' attorney, stated they do not want to be obli- gated to mix the City's and Poultry Processors' load to the basin, but want to handle their own operation separate13. Mr. Sherman asked question as to how to achieve an end result satisfactory to both Poultry Processors and the City of Beaumont. After further discussion, the following action was taken: Councilman Hightower made a motion, seconded by Councilman Mason: That the Conditional Use Permit for Poultry Processors, Inc. be adjourned to June 25th, at 2 :00 PM, 874 Beaumont Avenue and that the ex±_sting Conditional Use Permit be extended to that date and time. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Mrs. Roppelt, representing the Beaumo +it - Banning Swim Club was ?resent to request additional hours and earlier hours for practice for the rest of June and the month of July. Councilman Mason made a motion, seconded by Councilman Hightower: That the City Pool hours for the public, beginning June 29th through and i_ncludi:ag the month of July, be from 12:00 to 7:00 PM. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented the 1970 -71 Budget for the Council's consideration, it has been prepared in the final form as per the Council's Budget Study Sessions. No. 415 be passed and adopted this date as an Urgency Ordinance and it takes r effect immed4_ately. Ayes; Councilman Rodeaian, M._a,on, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Q Mayor Haskell at this time read the proposed conditions of a new conditional use permit to be issued to Poultry Processors, Inc. The letter from Bank of America reference $10,000 bond which had been presented to the Council was at this time returned to Mr. 'AzAnally of Poultry Processors, Inc. upon their request. It was recommended that no action be taken until a firm application is made for a new conditional use permi= by Poultry Processors, Inc. City Attorney recommended application befor (-. City Council to the next Council meeting stating Poultry Processors, Inc. position. Mr. Edwards, Poultry Processors' attorney, stated they do not want to be obli- gated to mix the City's and Poultry Processors' load to the basin, but want to handle their own operation separate13. Mr. Sherman asked question as to how to achieve an end result satisfactory to both Poultry Processors and the City of Beaumont. After further discussion, the following action was taken: Councilman Hightower made a motion, seconded by Councilman Mason: That the Conditional Use Permit for Poultry Processors, Inc. be adjourned to June 25th, at 2 :00 PM, 874 Beaumont Avenue and that the ex±_sting Conditional Use Permit be extended to that date and time. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Mrs. Roppelt, representing the Beaumo +it - Banning Swim Club was ?resent to request additional hours and earlier hours for practice for the rest of June and the month of July. Councilman Mason made a motion, seconded by Councilman Hightower: That the City Pool hours for the public, beginning June 29th through and i_ncludi:ag the month of July, be from 12:00 to 7:00 PM. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward presented the 1970 -71 Budget for the Council's consideration, it has been prepared in the final form as per the Council's Budget Study Sessions. 7 _. Councilman Rodeman made a motion, seconded by Councilman Mason: That the 1970 -71 Budget as submitted be approved and adopted. Ayes: Councilman ROdetilan, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Request for an Auction Sales Business License by Mr. Frank L. Thomas in Carl Mellor's building at 6th and California. The Council was informed that Mr. Thomas had been checked and cleared by the Police Department. Councilman Rodeman made a motion, seconded by Cou:,icilman Hightower: That an Auction Sales Business License be issued to Frank L. Thomas, fee to be set pursuant to Section 8, Ordinance No. 333. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: done. City Wriager Ward presented a proposal by Bank of America that the City go to computerized payroll for Council consideration. Councilman Rodeman made a motion, seconded by Councilman Hightower: That the Mayor and City Clerk by authorized to sign the agreement between Bank of America and the City regarding computerized payroll. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. Resolution 1970 -23 regarding Civic Center Association was presented for Council consideration. It was reconunended that no action be taken in regards to t_iis resolution. A suggestion was made that a reward be offered regarding vandalism in the Parks. The following action was taken: Councilman Hightower made a motion, seconded by Councilman Rodeman: That a sign be posted In the Parks, offering a reward of $25.00 which will be paid for information leading to the arrest and conviction of anyone coannitting �r valdalism. Ayes: Councilman Rode -aan, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. City Manager Ward was instructed to have some of the bushes in the Parks removed. It was recommended that another Councilman be appointed to replace Councilman Mason on the Park- Recreation Commission since Council-man Mason cannot attend the meetings. Councilman Hightower was appointed to replace Councilman Mason. Councilman Rodeman made a motion, seconded by Councilman Mason: That this meeting be adjourned to June 25th at 2 :00 PIA, 874 Beaumont Avenue to complete the business at hand. Ayes: Councilman Rodeman, Mason, Valdivia, Hightower and Haskell. Noes: None. Absent: None. ell Mayor of the City f Beaumont, California ATTEST: City Clerk of the City of Beaumont