HomeMy WebLinkAbout1958 04 15 CC MIN1958 04 15 CC MIN HÄ—@¸— = ‚Í«57
I
MUNICIPAL AUDITORIUM, TUESDAY APRIL 15, 1958 7:30 P.T. BALDWIN PARK, CALIFORNIA
Council Chambers)
The City Council of the City of Baldwin Park met in special
session at the above place at 7:30 P.M., as required by
Section 9918, Elections Code, State of California.
Mayor Littlejohn led the salute to the flag. Flag Salute
ROLL CALL: Present: Councilmen Bishop, Cole, Holmes, Roll Call
Stephens and Littlejohn; City Clerk,
City Attorney, and Chief Administrative
Officer.
Absent: City Treasurer
The City Clerk announced there were lI Absentee Voter's Canvass of Absentee
Ballots, after which the City Council proceeded with the Ballots.
canvass of these ballots.
The City Attorney left the meeting at 8:00 P.M. City Attorney left
meeting at 8:00 P.M.
The City Council then proceeded with other business while
City Clerk completed preparation of resolution announcing re-
sults of election.
The Chief Administrative Officer presented a letter from the Request of L.A.
Flood Control District regarding the Big Dalton Wash County Flood Control
improvement. District to move
up date for clos-
Mr. Dave Hall, representing the Los Angeles County Flood_ ing of streets.
Control District, 2250 Alcazar Street, Los Angeles 12,
explained the matter. Approved
Moved by Councilman Holmes, and seconded by Councilman Bishop, Permits to be assured,
that the request to move up the date for closing of the Necessary officials to
streets be approved, and that the necessary action be taken sign same.
to assure the necessary permits required and that the proper
officials sign same. This motion carried by the following
vote:
AYES: Councilmen Bishop, Cole, Holmes, Stephens and
Littlejohn.
NOES: None
ABSENT: None
The alternate proposal for street sweeping contract with Alternate proposal
R.F. Dickson Company was presented for approval. by R.F. Dickson Co.
for street sweeping.
Moved by Councilman Holmes, and seconded by Councilman
Stephens, that the City approve the contract for weekly Proposal for sweeping;
sweeping of the residential areas and three times a week in residential areas
the bu8iness area for the sum of $988.00 for the trial period weekly and business
of six months, to be effective at the time we terminate areas 3 times a week
the contract with the County of Los Angeles, and that the approved.
City Attorney be instructed to draw up the contracts.
This motion carried by the following vote: City Attorney to draw
AYES: Councilmen Bishop, Cole, Holmes, Stephens and Littlejohn. Contract
Moved by Councilman Stephens, and seconded by Councilman
Cole, that the Chief Administrative Officer cancel the con- CAO to cancel contract
tract with the County of Los Angeles for street sweeping. for street sweeping
This motion carried by the following vote: with L.A. County.
AYES: Councilmen Bishop, Cole, Holmes, Stephens and
Littlejohn.
NOES: None
ABSENT: None
BIB]
39589-U01
1958-U02
04-U02
15-U02
CC-U02
MIN-U02
LI1-U03
FO117121-U03
FO117284-U03
DO117293-U03
C4-U03
MINUTES1-U03
5/15/2008-U04
ROBIN-U04
REGULAR-U05
SESSION-U05
CITY-U06
CLERK-U06
1958 04 15 CC MIN HÄ—@¸— = ‚Í«PAGE #2
MUNICIPAL AUDITORIUM, BALDWIN PARK, TUESDAY APRIL 15, 1958 7:30 P. M.
I
The matter of a switchboard for the new City Hall was pre-
sented.
58
The Chief Administrative Officer recommended that a private Private Branch
branch exchange PBX system be installed. Exchange PBX System
to be installed in
Moved by Councilman Stephens, and seconded by Councilman new City Hall.
Holmes, that the City Council comply with the request of the
Chief Administrative Officer. This motion carried by the
following vote:
AYES: COUNCILMEN Bishop, Cole, Holmes, Stephens and Littlejohn.
NOES: None
ABSENT: None
Moved by Councilmen Stephens, seconded by Councilman Bishop,
and unanimously carried, that the matter of the name change
of Holt Avenue be brought from the table upon the request of
various citizens.
Moved by Councilman Stephens, and seconded by Councilman Holmes, Name of Holt Avenue
that the City Council institute whatever proceedings are neces- to be changed to
sary with the various utility companies and postal department Pacific Avenue.
to change the name of Holt Avenue from its termination point
at Pacific Avenue on the East to its termination at Ramona
Boulevard, to the name of Pacific Avenue. This motion carried
by the following vote:
AYES: Councilmen Bishop, Cole, Holmes, Stephens and
Littlejohn.
NOES: None
ABSENT: None
The Chief Administrative Officer announced a meeting at the Meeting re
Covina City Hall, April 2t, 1958, at 1:00 P.M. re the Badillo Badillo Storm Drain
storm drain matter, between the cities of Baldwin Park, Covina matter.
West Covina and the County of Los Angeles, and requested that
at least two members of the City Council and the Chief
Administrative Officer attend.
The Chief Administrative Officer announced a hearing to be held CAO to request
May 23, 1958, at Richmond City Hall, re Assembly Bill 46. testimony of hearing
at Richmond, May 23,
After some discussion, it was agreed that the Chief Administra- 1958, for Council.
tive Officer thank them for the invitation, and request that Also write congressmen
the City Council be supplied with a copy of the testimony; for contents of
also that he write the congressman from this district for Assembly Bill 46.
information on Assembly Bill 46.
The City Clerk presented the following resolution stating the Reso. No. 58-38
results of the General Municipal Election, held April 8, 1958: Stating results of
RESOLUTION CF THE CITY COUNCIL OF THE CITY OF BALDWIN
PARK RECITING THE FACTS OF ELECTION AND THE MATTERS REQUIRED
BY SECTIONS 9918 AND 9919 OF THE ELECTIONS CODE OF THE STATE
OF CALIFORNIA.
Tnk!EREAS, a General Municipal Election was held in the City
of Baldwin Park on the 8th day of April, 1958, pursuant to law,
and and l
E' 99 99
WHEREAS, Sections 9918/ofthelections Code of the State
of California requires the City Council to adopt a resolution
in conformance with the provisions of said Code Sections,
NOW, THEREFORE, the City Council of the City of Baldwin
Park DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows
Gen. Municipal Elec.
held April 8, 1958.
BIB]
39589-U01
1958-U02
04-U02
15-U02
CC-U02
MIN-U02
LI1-U03
FO117121-U03
FO117284-U03
DO117293-U03
C4-U03
MINUTES1-U03
5/15/2008-U04
ROBIN-U04
REGULAR-U05
SESSION-U05
CITY-U06
CLERK-U06
1958 04 15 CC MIN HÄ—@¸— = ‚Í«PAGE #3
MUNICIPAL AUDITORIUM, BALDWIN PARK, TUESDAY, APRIL 15, 1958 7:30 P.M.
i6ection 1. A General Municipal Election was held on the
8th day of 1958, pursuant to law.
Section 2. The whole number of votes cast in the City was
6039.
Section 3. The office each person was voted for, the
names of the persons voted for, the number of votes given at
each precinct to each person, and the number of votes given in
the City to each person, were as follows:
CD
N
F-J
CD
K
NI OI OI OI OI OI OI NI'OI I~
al
D
P'1
Qi
0
be
be 60 be be
ild
W
x
4
r
0
H
D
be be be
be be be be
I d 01 01 J 01 F11 01 01 01 11 Id, An
be
J F~J
N
be be be be be
I do 01 J 01 01 01 0
1 0I01 01 1JJ0IJ.I~d rd aW
F-l OI HI' H
O1H'l01
be b.. be be
01 Ijd jr) j jr),
N
0
H
N
be be be
be be
Id j 01 01 J 01 01 01 01 01\0c) dd 0'jd'c
d 010wo 0 00 0~ jdil
be be be be
*0 be be be be
4HOIOIOI0I0I01F1ICIj'I'IJ d
be be be
0101010101 01HIOI.1I'OH1O
H
N
be be be ** * be
be be be be
F-j
1
011101010101010
cc
0
0
0
0
0
Q
0
0
0
H
W
H
H
0
be be be
9,
H N H 01 j
H
Zr 01 \0 1 X \In
HHNH! j H Cr X AC7 N)
a
be
59
BIB]
39589-U01
1958-U02
04-U02
15-U02
CC-U02
MIN-U02
LI1-U03
FO117121-U03
FO117284-U03
DO117293-U03
C4-U03
MINUTES1-U03
5/15/2008-U04
ROBIN-U04
REGULAR-U05
SESSION-U05
CITY-U06
CLERK-U06
1958 04 15 CC MIN HÄ—@¸— = ‚Í«PAGE #4
MUNICIPAL AUDITORIUM, BALDWIN PARK, TUESDAY, APRIL 15, 1958 7:30 P.M.
1
Section I.. The measures voted upon are as follows: None
Section 5. That the following are declared elected for terms
of o:
For City Council Vct es Cast Absentee Vote Total Votes Cast
Lynn H. Cole Ti7 10 1'(5'(
Henry J. Littlejohn 1673 9 1682
PASSED AND ADOPTED this 15th day of April, 1958, by the
following called vote:
AYES: Councilmen Bishop, Cole, Holmes, Stephens and
Littlejohn.
NOES: None
ABSENT: None
ATTEST: 1%yor
City er
it
Eo
Lynn H. Cole and Henry J. Littlejohn were declared elected Lynn H. Cole and
to the office of Councilman. Henry J. Littlejohn
elected Councilmen.
The City CounE laving completed the business before it, and
having declared the result of the general municipal election
held on April 8, 1958, adjourned for reorganization.
The City Clerk immediately called the meeting to order, and
administered the oath of office to Lynn H. Cole and Henry
J. Littlejohn, Councilmen elect, after stating that he had
received notice from the Registrar of Voterst Office that
these Councilmen elect had filed the required financial state-
ment.
The City Clerk then proceeded with the election of the Mayor, Lynn H. Cole elected
which resulted in the election of Lynn H. Cole, by a vote of Mayor.
4-1.
The City Clerk then proceeded with the election of a Mayor Henry J. Littlejohn
pro tem., which resulted in the election of Henry J. elected Mayor pro tem.
Littlejohn by a vote of 3-2.
Mayor Cole then assumed his position as Mayor.
Mayor Cole thanked the Council for electing him Mayor for
the ensuing year, and stated that he would do his utmost
to fill the job.
Moved by Councilman Bishop, seconded by Councilman Stephens,
and unanimously carried, that the meeting adjourn.
Adjournment at 9:30 P.M.
Adjournment
Above minutes approved
1958
BIB]
39589-U01
1958-U02
04-U02
15-U02
CC-U02
MIN-U02
LI1-U03
FO117121-U03
FO117284-U03
DO117293-U03
C4-U03
MINUTES1-U03
5/15/2008-U04
ROBIN-U04
REGULAR-U05
SESSION-U05
CITY-U06
CLERK-U06