Loading...
HomeMy WebLinkAbout1958 04 15 CC MIN1958 04 15 CC MINHÄ—@¸—=‚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 MINHÄ—@¸—=‚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 MINHÄ—@¸—=‚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 MINHÄ—@¸—=‚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