Loading...
HomeMy WebLinkAbout1969 05 07 CC MIN1969 05 07 CC MIN(ÌìÛ peINDEX MAY 7. 1969 MINUTES PAGE Councilman Hamilton Absent Excused 1 Minutes 4/7/69 & 4/16/69 Approved I Res. 69-64 Claims & Demands Adopted I 69-S-15 a & b) Motion Made & Carried, Accept Protest, Dismiss the District 2 Res. 69-65 69-S-14, 15 & 16) Adopted 5 Res.69-66 69-N-9) Adopted 5 Res.69-67 69-N-IO) Adopted 4 P.H.-ltem 5 Deleted 4 Res.69-68 69-N-13) Adopted 4 Jaycees Fireworks-Police Service & Dance Permit Fees 4 2-291 Mr. Harry Strowburgh Req. I yr. extension Denied 5 T.U.P. Geddes School P.T.A. Carnival Granted Fees Waived 5 Ronald Graham Claim Against City Denied & Referred to Ins. Carrier 5 Contract Award 21/2 Ton Dump Truck Leo Hoffman 6 Contract Award Chipper Truck Body & Hoist- Leo Hoffman Chevrolet 6 Wi Isey & Ham, Arcadia Employed to Design Big Dalton Wash Pk. Agmt, to be Executed 6 Civic Center Financial Consultant Held Over 5/21/69 6 WIN Agmt. State of Calif., Oept. of Employment Mayor to Execute 7 Res.69-71 L.A. Co, Pound Services Adopted 7 Res.69-74A- Auth, Atty, Gen. Conduct Legal Proceedings Asphalt) Adopted 7 Res.69-69 69-S-17, 18, 19 & 20) Adopted 8 Res.69-75 69-N-15, 16, 17, 18, 19 & 21) Adopted 8 Plan. Comm. Reorganized 4/28/69 Mr. McCord Chairman Mr. Larson Vice Chairman 8 Res.69-62 Estab. Underground Util. Dist. 1 Adopted 8 Res.69-70 Denying Zone Var. Sign) ZV-210 Union Oil Co. Adopted 8 Rec. & Pk. Comm. Vacancy 9 SCAR Mtg. 5/22/69 State C of C Tax Reform-5/23/69 9 Budget to CounciI 5/28/69 9 Adjourn 8:50 p.m, 9 BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pey/// TI^OOO REGULAR MEETING OF THE BALDWIN PARK CITY COUNCIL CITY HALL COUNCIL CHAMBER) 14405 East Pacific Avenue In accordance with Section 2703 of the Municipal Code the City Council met In open meeting at 7:00 p.m. in the Conference Room for an informal session with the staff to be Informed on regular agenda Items. The City Council of the City of Baldwin Park met In regular session at the above place at 7:50 p.m. Councilman Morehead led the salute to the flag. Roll Call: Present: COUNOLMEN ADA1R, GREGORY, MOREHEAD AND MAYOR MCCARON Absent: COUNCILMAN HAMILTON MAY 7, 1969 7:50 P.M. FLAG SALUTE ROLL CALL Also Present: CHIEF ADMINISTRATIVE OFFICER NORDBY, CITY ATTORNEY FLANDRICK, CITY ENGINEER FRENCH, PLANNING DIRECTOR CH1VETTA, FINANCE DIRECTOR DUNCAN, CHIEF OF POLICE ADAMS, CITY TREASURER CODLING AND CITY CLERK BALKUS 00- COUNCILMAN MOREHEAD MOVED THAT COUNCILMAN HAMILTON BE EXCUSED COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. 00- COUNCILMAN HAMILTON EXCUSED COUNCILMAN GREGORY MOVED THAT THE MINUTES OF APRIL 7, 1969 AND APRIL 16, 1969 BE APPROVED AND THAT FURTHER READING BE WAIVED. COUNCILMAN MOREHEAD SECONDED. There were no objections, the motion carried and was so ordered. 00- MINUTES 4/7/69 AND 4/16/69 APPROVED RESOLUTION NO. 69-64 ALLOWING CLAIMS AND DEMANDS AGAINST THE CITY OF BALDWIN PARK COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO. 69-64 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADA1R SECONDED. Roll Call. There were no objections, the motion carried and was so ordered. 00- City Clerk Balkus administered the oath to those in the audience desiring to be heard during the meeting, 00- RES. NO. 69-64 ALLOWING CLAIMS & DEMANDS NOS. 5150 THRU 525 * PAYROLL PERIOD 4/1/69 THRU 4/15/69 RES. NO. 69-64 ADOPTED OATH PUBLIC HEARINGS: 7:50 p.m. having arrived It was the time and place fixed for a public hearing on 69-S-15 a & b), a Short Form 1911 Act on the west side of Bresee Avenue between Palm Avenue and Los Angeles Street for sidewalk and drive approach. Proper postings and mailings had been accomplished, There were no written protests. Continued) PUBLIC HEARINGS 7:50 P.M. PUBLIC HEARING SHORT FORM 191 I ACT 69-S-15 a & b) S&DA) POSTINGS, MAILINGS NO WRITTEN PROTESTS BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004115 Regular Meeting of the Baldwin Park City Council City Engineer French reviewed his report. He stated that the City Council had accepted a petition for the formation of an improvement district on April 2, 1969 and set the matter for hearing; that the Engineering Department had been contracted by the majority of the unimproved property owners, and they were now protesting the Installation of the sidewalks. Basically the protests stated that they did not realize at the time they signed the petition that they were signing for the formation of an assessment district; that had they known, they would not have signed, City Engineer French stated that, based upon this, he reconrnended that the City Council drop their action and not require the proceeding on the district, TESTIMONY IN OPPOSITION WAS GIVEN by: Mr. Thomas Pritchard, 4259 No. Bresee, stated that he and his next door neighbor had Installed sidewalks according to the code; that he would like the Engineer- ing Department to come up with a practical, safe, good looking sidewalk at no further expense to him; that if the location of the sidewalk is changed he would like the City to pay for the change in his sidewalk. As there was no one else in the audience desiring to speak either in behalf of or In opposition to 69-^-13 a & b). Mayor McCaron declared the public hearing closed. Councilman Morehead stated that he would like to see the people concerned get together and work this out so that everyone would be satisfied; that if Mr. Pritchard had to change his sidewalk. It should be done at no cost to him. May 7, 1969 Page 2 CITY ENGR. REPORT CITY ENGR. REC. TESTIMONY IN OPPOSITION MR. THOMAS PRITCHARD, 4259 NO. BRESEE, BALDWIN PARK PUBLIC HEARING DECLARED CLOSED 69-S-13 a & b) COUNCILMAN GREGORY MOVED AS FILED AND DISMISS THE SECONDED. There were no and was so ordered. THAT THE COUNCIL ACCEPT THE PROTEST DISTRICT. COUNCILMAN MOREHEAD objections, the motion carried MOTION MADE & CARRIED ACCEPT PROTEST AS FILED & DISMISS THE DISTRICT 00- It was the time and place fixed for a public hearing on 69-S-14, a Short Form 1911 Act on the north side of Badillo Street between Puente Avenue and Willow Avenue for sidewalk, Proper postings and mailings had been accomplished. There were no written protests. It was the time and place fixed for a public hearing on 69-S-15, a Short Form 1911 Act on the northwest side of Frazler Street between Waco Street and Tracy Street.<CG) Proper postings and mailings had been accomplished. There were no written protests. It was the tiroe and place fixed for a public hearing on 69-S-16, a Short Form 1911 Act on the southeast side of Maine Avenue between Dalewood Avenue and the northerly terminus of Maine Avenue for curb and gutter, Proper postings and mailings had been accomplished. There were no written protests. Continued) PUBLIC HEARING SHORT FORM 1911 ACT 69-S-14 S) POSTINGS, MAILINGS NO WRITTEN PROTESTS PUBLIC HEARING SHORT FORM 1911 ACT 69-5-15 CGl POSTINGS, MAILINGS NO WRITTEN PROTESTS PUBLIC HEARING SHORT FORM 1911 ACT 69-S-16 CG) POSTINGS, MAILINGS NO BITTEN PROTESTS BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ peC004116 Regular Meeting of the Baldwin Park City Counci As there was no one in the audience desiring to speak either In behalf of or in opposition to 69-S-14, 69-S-15 and 69-S-16, Mayor McCaron declared the public hearing closed. RESOLUTION NO, 69-65 ORDERING THE CONSTRUCTION OF CERTAIN IMPROVEMENTS PURSUANT TO SECTION 5870, ET SEQ,, OF THE STREETS AND HIGHWAYS CODE Cl+y Engineer French stated that in Section I cl of Resolution No. 69-65 the word no" should be inserted. MOVED THAT RESOLUTION NO. 69-65 BE ADOPTED READING BE WAIVED. COUNCILMAN MOREHEAD were no objections, the motion carried and COUNCILMAN ADAIR AND THAT FURTHER SECONDED. There was so ordered. May 7, 1969 Page 3 PUBLIC HEARING DECLARED CLOSED 69-S-14, 15, &16) RES. NO. 69-65 ORDERING CONSTRUCTION SECTION I c) WORD NO" INSERTED RES. NO. 69-65 ADOPTED 00- It was the time and place fixed for a public hearing on 69-N-9, to determine whether certain premises and buildings and structures constitute a public nuisance at 15652 Palm Avenue. Proper postings and mailings had been accomplished. There were no written protests. City Engineer French presented photographs taken on March 19, 1969 and May 7, 1969 which orient to the sketch in the Council folder. He stated that the mailing to the property owner listed on the title report came back unclaimed but that the notice to the lender at the last known address did not coree back. As there was no one In the audience desiring to speak either in behalf of or In opposition to 69-N-9, Mayor McCaron declared the public hearing closed. RESOLUTION NO. 69-66 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED 69-N-9) City Engineer French stated that in Section 2 of Resolution No. 69-66 a time limit of 60 days" should be Inserted. COUNCI LA\AN GREGORY MOVED THAT RESOLUTION NO. 69-66 BE ADOPTED ANP THAT FURTHER READING BE WAIVED. COUNCILMAN MOREHEAD SECONDED. There were no objections, the motion carried and was so ordered, PUBLIC HEARING 69-N-9 13652 PALM AVE. POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME PUBLIC HEARING DECLARED CLOSED 69-N-9) RES. NO. 69-66 ORDERING ABATEMENT 60 DAYS TO ABATE RES. NO. 69-66 ADOPTED It was the time and place fixed for a 69-N-IO, to determine whether certain buildings and structures constitute a at 13656 Palm Avenue. 00- publIc hearing on premises and publIc nuisance PUBLIC HEARING 69-N-IO 13636 PALM AVENUE Proper postings and mailings had been accomplished. There were no written protests. City Engineer ench presented March 10, IS69 and May 7, 1969 sketch In the Council folder. property ownership is the same photographs taken on which orient to the He stated that the as In Case 69-N-9. Continued) POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004117 Regular Meeting of the Baldwin Park City Counci As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-N-IO, Mayor McCaron declared the public hearing closed. RESOLUTION NO. 69-67 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED. 69-N-IO) City Engineer French stated that in Section 2 of Resolu- tion No. 69-67 a time limit of 60 days" should be inserted COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO. 69-67 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCtlMAN ADA1R SECONDED, There were no objections, the motion carried and was so ordered. 00- May 7, 1969 Page 4 PUBLIC HEARING DECLARED CLOSED 69-N-IO) RES. NO. 69-67 ORDERING ABATEMENT 60 DAYS TO ABATE RES. NO, 69-67 ADOPTED CIty Engineer French stated that item 5 under Public Hearings should be deleted from the Agenda as the nuisance had been abated. 00- PUBLIC HEARING ITEM 5 DELETED It was the time and place fixed for a 69-N-13, to determine whether certain and structures constitute a public nu Street. pub Iic hearing on premises and buildings sance at 4445 Walnut Proper postings and mailings had been accomplished City Engineer French read in full one I) written protest from Mr. J, E. Mettling, 19126 E. Afford, Glendora. Copy of letter in official files). As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-N-13, Mayor McCaron declared the public hearing closed. City Engineer French stated that he would recommend that Item I of the Staff Report on Case No. 69-N-13 be amended to read, Bring into compliance with the Building Code or obtain proper permits within 60 days or demolish the single family residential unit on the lot." PUBLIC HEARING 69-N-13 4445 WALNUT STREET POSTINGS, MA1LINGS ONE WRITTEN PROTEST MR. J. E. METTLING 19126 E. ALFORD, GLENDORA PUBLIC HEARING DECLARED CLOSED 69-N-13) ITEM I OF STAFF REPORT AMENDED RESOLUTION NO. 69-68 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED. 69-N-13) City Engineer French stated that In Section 2 of Resolution No. 69-68 a time limit of 60 days" should be inserted. RES. NO. 69-68 ORDERING ABATEMENT 60 DAYS TO ABATE COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO. 69-68 BE ADOPTED RES. NO. 69-68 AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADA1R SECONDED. ADOPTED There were no objections, the motion carried and was so ordered. 00- Ron Dodson, 4253 Stewart Avenue, Baldwin Park, representing the Baldwin Park Jaycees, stated that their purpose in being at the Counci I meeting was twofold; that the Jaycees were asking for a reconsideration of the $132.00 charge for police protection for the Battle of the Bands teenage dance held a few weeks ago as almost all of the profits from this event were used to help children. He also requested that the city recon- sider the $25.00 fee. Continued) RON DODSON 4253 STEWART AVE. BALDWIN PARK JAYCEES BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004118 Regular Meeting of the Baldwin Park City Counci May 7, 1969 Page 5 Mayor McCaron stated that the Council would ask for a report on this and act on it at the next meeting. Mr, Dodson stated that the Jaycees second purpose would be explained by Danny Rogers, the State Diector of the Jaycees. Danny Rogers, 4726 Larry Avenue, Baldwin Park, stated that the Black Panther organization had sent in a Firework Application with the fees and that it was stamped Disapproved" and they would like to know why. He stated that the Jaycees were counting on this fire- work stand to finance their work with the Lucky Baldwin Little League. City Clerk Balkus stated that there was no application received from or on behalf of the Baldwin Park Jaycees this calendar year of 1969; that they had filed an appli- cation last year but did not open up their booth; that the Baldwin Park Jaycees had not attended the meeting for firework applicants held December 2, 1968. Councilman Morehead stated all 15 organizations that had been issued a permit in 1968 had been invited to the meeting to discuss problems of the various organizations and no member of the Jaycees was present. Mayor McCaron stated that a policy had been established which allowed fourteen firework applicants, and the Council did not feel they wished to deviate from this policy. A letter from Mr. Harry Strowburgh requesting a one year time extension on Zone Change Case No. Z-291 R-5 to C-2) for property located at 13705-13725 Los Angeles Street was presented. Planning Director Chivetta stated that this was the third request for a time extension; that the applicant had originally applied for rezoning on July 6, 1966; that the property now had a sign on it offering it for sale. He recommended that the time extension be denied, and that if the applicant wishes to develop the property in the future, he can reapply. COUNCILMAN GREGORY MOVED THAT THE COUNCIL CONCUR WITH THE RECOMMENDATION OF THE PLANNING DIRECTOR AND DENY THE APPLICANT'S REQUEST. COUNCILMAN MOREHEAD SECONDED. There were no objections, the motion carried and was so ordered. 00- City Clerk Balkus presented a request for a Temporary Use Permit from Ernest R. Geddes School P.T.A. for a carnival to be held on May 10, 1969. They requested approval and that fees be waived. COUNCILMAN MOREHEAD MOVED THAT THE REQUEST FOR A TEMPORARY USE PERMIT FOR A CARNIVAL BY THE ERNEST GEDDES SCHOOL BE GRANTED AND THAT FEES BE WAIVED. COUNCI UWAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered. 00- City Clerk Balkus presented a claim against the City for medical and hospital fees for Ronald Graham totaling approximately $566. COUNCILMAN ADAIR MOVED THAT THE CLAIM BE DENIED AND BE REFERRED TO THE INSURANCE CARRIER. COUNCI l^AN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- DANNY ROGERS 4726 LARRY AVE B. PK. REQ. FOR ONE I) YR. TIME EXTENSION MR. HARRY STROWBURGH ZONE CASE NO. Z-291; DENIAL RECOMMENDED MOTION MADE & CARRIED DENY APPLICANT'S REQUEST T.U.P. CARNIVAL ERNEST GEDDES SCHOOL P.T.A. MAY 10, 1969 T.U.P. REQUEST GRANTED; FEES WAIVED CLAIM AGAINST CITY RONALD GRAHAM; DR. & HOSPITAL BILLS CLAIM DENIED & REFERRED TO INS. CARRIER BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004119 Regular Meeting of the Baldwin Park City Council Chief Administrative Officer Nordby reviewed his report concerning two bids received on a t969 Model 2 1/2 Ton Dump Truck. He stated that both bids were in excess of the budgeted figure of $5,400$ that the lower of the two bids was submitted by Leo Hoffman Chevrolet of La Puente In the amount of $6,408.855 that the specifications were modified making a net reduction of $955 in the bid price for a total of $5,406,,(0 including tax.. He stated that the City would retain the old truck until the new one is delivered, at which time it would be declared surplus and then sold. He recommended that the award be made to Leo Hoffman Chevrolet^ COUNCILMAN MOREHEAD MOVED THAT THE CONTRACT FOR THE PURCHASE OF THE TWO AND ONE HALF TON DUMP TRUCK IN THE AMOUNT CF $5,406.10 BE AWARDED TO LEO HOFFMAN CHEVROLET OF LA PUENTE. COUNCILMAN GREGORY SECONDED. Roll Call. There were no objections, the motion carried and was so ordered. 00- Chief Administrative Officer Nordby reviewed his report concerning two bids received on a Chipper Truck Body and Hoist with Power Take Off. He stated that the low bid of $7,017.54 exceeded the budgeted figure of $5,500; that it was apparent that the budget figure was extremely conservative; that the tax figure on the bid sheet should be corrected to read $334.17. He recommended that the award be made to Leo Hoffman Chevrolet. COUNCILMAN MOREHEAD MOVED THAT THE CONTRACT FOR THE PURCHASE OF THE CHIPPER TRUCK BODY AND HOIST WITH POWER TAKE OFF IN THE AMOUNT OF $7,017.54 BE AWARDED TO LEO HOFFMAN CHEVROLET OF LA PUENTE. COUNCILMAN ADAIR SECONDED. Roll Call. There were no objections', the motion carried and was so ordered. 00- Chief Administrative Officer Nordby reviewed his report on the acceptance of the landscape architect for the design of the park site adjacent to the Big Dalton Wash. He recom- mended that the City employ the firm of WiIsey & Ham of Arcadia. CounciIman Gregory stated that she understood that this was probably a very good firm to deal with, but that she had seen some good designs for this strip of property which had been done by the City's own staff, and she wondered why we should spend a large amount of money for a landscape archi- tect when we have a staff that can design what is needed. Chief Administrative Officer Nordby stated that if our staff were to do the work, Tt would delay the City's work program. COUNCILMAN MOREHEAD MOVED THAT THE COUNCIL EMPLOY THE FIRM OF WILSEY & HAM OF ARCADIA TO DESIGN THE BIG DALTON WASH PARK AND THAT THE CITY ATTORNEY BE INSTRUCTED TO PREPARE AN AGREEMENT TO BE EXECUTED BY THE APPROPRIATE CITY OFFICIALS. COUNCILMAN ADAIR SECONDED, Roll Call. There were no objections, the motion carried and was so ordered. 00- As there was no objection, the matter of retaining a financial consultant for the City for Its Civic Center Project was withdrawn and held over to the next meeting due to the absence of Councilman Hamilton. May 7, 1969 Page 6 REPORT ON BIDS 2 1/2 TON DUMP TRUCK SPECIFICATIONS MOD1F1ED-TOTAL BID PRICE $5,406.10 CONTRACT AWARD 2 1/2 TON DUWP TRUCK TO LEO HOFFMAN CHEV., LA PUENTE $5,406.10 REPORT ON BIDS CHIPPER TRUCK BODY & HOIST WITH POWER TAKE OFF. TOTAL BID PRICE $7,017.54 CONTRACT AWARD CHIPPER TRUCK BODY A HOIST POWER TAKE OFF, LEO HOFFMAN CHEV. $7,017.54 C.A.O. REPORT RE LAND- SCAPE ARCHITECT DESIGN PARK SITE FIRM OF WILSEY & HAM EMPLOYED TO DESIGN BIG DALTON WASH PARK} AGMT. TO BE EXECUTED DECISION TO RETAIN FINANCIAL CONSULTANT CIVIC CENTER PROJECT HELD OVER TO 5/21/69 00- BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004120 Regular Meeting of the Baldwin Park City Counci Chief Administrative* Officer Nordby reviewed his report on the approval of the Work Incentive Program Agreement, He stated that this program would put young men and women to work, those who have completed high school and have found difficulty in obtaining full-time employ- ment for a number of reasons. This program is funded totally by State and Federal Agencies. City Attorney Flandrick stated that a time limit of two years should be inserted on the agreement. COUNCILMAN MOREHEAD MOVED THAT THE COUNCIL AUTHORIZE THE MAYOR TO EXECUTE THE PROPOSED AGREEMENT BETWEEN THE STATE OF CALIFORNIA, DEPARTMENT OF EMPLOYMENT, AND THE CITY OF BALDWIN PARK INSERTING A PERIOD OF TWO YEARS ON PAGE I, UNDER SECTION I. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered, 00- May 7, 1969 Page 7 C,A.O. REPORT RE APPROVAL OF WRK INCENTIVE PROGRAM AGREEMENT MOTION MADE & CARRIED COUNCIL AUTH. THE MAYOR TO EXECUTE AGMT. BETWEEN STATE OF CALIF DEPT. OF EMPLOYMENT & CITY OF B. PK.- 2 YRS. City Clerk Bafkus read by title: RESOLUTION NO. 69-71 AUTHORIZING EXECUTION OF A CONTRACT WITH THE COUNTY OF LOS ANGELES WITH RESPECT TO POUND SERVICES. COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO. 69-71 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered, RES. NO. 69-71 CONTRACT WITH L,A. CO. RESPECT POUND SERVICES AUTHORIZED RES. NO. 69-71 ADOPTED 00- Chief Administrative Officer Nordby gave a report on a resolution authorizing the Attorney General to file suit against certain oil companies and other companies dealing in asphalt in an attempt to recover certain monies expended in the City of Baldwin Park through 1957 to 1967, as these companies had acted in violation of antitrust laws. City Attorney Flandrick stated that the Attorney General had indicated it is their intention to file the suit on behalf of the State of California an^ other political agencies, such as the City of Baldwin Park, who wish to participate in the action; that authorization must be given to the Attorney General to appear in behalf of the City in the litigation; that this would be accomplished by the adoption of this resolution. RESOLUTION NO. 69-74AAUTHORI ZING THE ATTORNEY GENERAL OF CALIFORNIA TO CONDUCT LEGAL PROCEEDINGS COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO. 69-74ABE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered. C.A.O. REPORT RE FILING SUIT AGAINST CERTAIN COMPANIES DEALING IN ASPHALT BY ATTY. GEN. RES. NO. 69-74A AUTy ATTY. GEN. CONDUCT,, LEGAL PROCEEDINGS RES. NO. 69-74A ADOPTED 00- City Engineer French reviewed his report on the initiation of Short Form 1911 Acts; 69-S-17, for curb, gutter, side- walk and drive approach on the north side of Benbow Street between Norco Avenue and Center Street; 69-S-18, for curb, gutter, sidewalk and drive approach on the east side of Syracuse Avenue between Sexton Street and Chelsfield Street; INITIATION OF SHORT FORM 1911 ACTS 69-S-17 CGS&DA) 69-S-18 CGS&DA) 69-S-19 C&G) 69-S-20 C&G) Continued) BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004121 Regular Meeting of the Baldwin Park City Council 1969 May 7', Page 8 69-S-19 for curb and gutter on the south side of Chelsfield Street between Barnes Avenue and Syracuse Avenue; 69-S-20 for curb and gutter on the west side of Barnes Avenue between Royston Street and Salisbury Street. RESOLUTION NO. 69-69 DECLARING ITS INTENTION TO CAUSE CONSTRUCTION OF CERTAIN IMPROVEMENTS PURSUANT TO THE PROVISIONS OF SECTION 5870, ET, SEQ. OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA. RES. NO. 69-69 DECLARING INTENT TO CAUSE CONSTR. 69-S-17, 18, 19 & 201 COUNCILMAN GREGORY MOVED THAT RESOLUTION NO, 69-69 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCIUftAN MOREHEAD SECONDED. There were no objections, the motion carried and was so ordered, RES. NO. 69-69 ADOPTED 00- City Engineer French reviewed his report on the Initiation of Public Nuisance Case Nos. 69-N-15, 12847-12849 Garvey Avenue, 69-N-16, 12755 Torch Street, 69-N-17, 4448 North Maine Avenue, 69-N-18, 5656 Vineland Avenue, 69-N-19, 4659 Maine Avenue and 69-N-21, 15444 Tracy Street. RESOLUTION NO. 69-73 SETTING A TIME AND A PLACE FOR A HEARING TO DETERMINE WHETHER CERTAIN VEHICLES CONSTITUTE A PUBLIC NUISANCE 69-N-15, 16, 17, 18, 19 AND 21) COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO, 69-73 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- Planning Director Chivetta reported that the Planning Commission held their annual reorganization meeting on April 28, 1969$ that the chairman for the coming year would be Mr. Robert McCord and the vice chairman would be Mr. Robert Larson. 00- City Clerk Balkus read by title: RESOLUTION NO. 69-62 DECLARING ITS INTENTION TO ESTABLISH UNDERGROUND UTILITY DISTRICT NO. I COUNCILMAN MOREHEAD MOVED THAT RESOLUTION NO, 69-62 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAtR SECONDED. There were no objections, the motion carried and was so ordered. INITIATION OF P.N. CASE NOS. 69-N-15, 16, 17, 18, 19 AND 69-N-21 RES. NO, 69-73 SETTING HEARING TO DETERMINE WHETHER P.N. RES. NO. 69-73 ADOPTED PLAN. COMM. REORGANIZED CHAIRMAN MR. MCCORD VICE CHAIRMAN MR. LARSON 4/28/69 RES. NO. 69-62 INTENT ESTABLISH UNDERGROUND UT!LITY D1ST. NO, I RES. NO. 69-62 ADOPTED 00- City Clerk Balkus read by title: RESOLUTION NO. 69-70 DENYING AN APPLICATION FOR A ZONE VARIANCE APPLICANT: UNION OIL COMPANY; CASE NO: ZV-210) COUNCILMAN MOREHEAD MCVED THAT RESOLUTION NO. 69-70 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAIR SECONDED, The motion carried by the following vote: AYESs COUNCILMEN MOREHEAD, ADAIR, GREGORY NOES: MAYOR MCCARON ABSENT: COUNC1LMAN HAM ILTON nn- RES. NO, 69-70, DENY APPLICATION ZONE VAR ZV-210 UNION 01L CO. RES. NO. 69-70 ADOPTED BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 05 07 CC MIN(ÌìÛ pe0004122 Regular Meeting of the Baldwin Park City Council Councilman Gregory stated that the Park and Recreation Commission had been operating with four people on the commission since the resignation of Mrs. EIroore. She submitted the name of Mrso Anna Montenegro to fill the vacancy and serve for the unexpired term. CounciIraan Morehead submitted the name of Mr. Ray Cameron. As there were no objections. Mayor McCaron stated that this Matter would be held over until the next meeting when any other nominations could be presented, 00- Chief Administrative Officer Nordby stated that on May 22, 1969 a special meeting of SCAG would be held to discuss the subject of Criminal Justice, and the conference would bepin at 9:30 a.m. The following day there would be a conference on Tax Reform sponsored by the State Chamber of Commerce, and the two principal participants in the presentation woufd be Caspar W. Weinberger, Finance Director for the State of California, and Houston I. Flournoy, State Controller. 00- Chief Administrative Officer Nordby stated that the Budget should be presented to the Council on Way 28, 1969. 00- AT 8:50 P.ft. COUNCILMAN MOREHEAD MOVED THAT THE CITY COUNCIL ADJOURN. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- May 7, 1969 Page 9 COUNCILMAN GREGORY RE PK. AND REC. COMMJSS10N VACANCY C.A.O. RE SPECIAL MEETING OF SCAG 4/22/69 BUDGET TO COUNCIL MAY 28, 1969 8:50 P.M, ADJ. ZQM^\^U A^ THEUBA L. BALKUS, CITY CLERK APPROVED: June 4+h 1969. Date of Distribution to City Council ay 29th 1969. June 2nd Date of Distribution to Departments, 1969, BIB] 37659-U01 1969-U02 05-U02 07-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10000-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06