Loading...
HomeMy WebLinkAbout1969 06 04 CC MIN1969 06 04 CC MIN(ÌìÛ: peINDEX JUNE 4, 1969 MINUTES Minutes 5/7/69, 5/21/69 & 5/27/69 Approved I Res. 69-91 Claims & Demands Adopted as amended I Res. 69-76 69-A-2, Cont'd. from 5/21/69) Adopted 2 Res. 69-79 69-S-17, 18, 19 & 20) Adopted 3 69-N-15 Item 3 under P.M. Deleted 3 Res. 69-80 69-N-16) Adopted 3 Res. 69-81 69-N-17) Adopted 4 Res. 69-82 69-N-18) Adopted 4 Res. 69-83 69-N-19) Adopted 5 Res. 69-84 69-N-21) Adopted 5 Harold Lane re Amend BPMC, Sect. 7913, Ord. 438 5 T.U.P-- C. of C. Sidpwslk Sale, June 20, 21, 9:00 A.M. to 9:30 P.M.-Approved- ees waived 6 Res. 69-85 69-S-21» Adopted 6 Res. 69-86 69-S-22, 23 & 24) Adopted 6 Res. 69-90 69-N-24, 25, 26, 27, 28 & 29) Adopted 7 Annual Street Light Report 7 Charles Berthel Req. Circulation of Petitions, 1911 Imp. Dists. Granted 7 B. PR. Theater Inspection Authorized 7 Harry Strowburgh Z-29)) Req. I yr. extension-denied 8 Res. 69-92 Zone Change Z-291) denied Adopted 8 Ord. 550 Annex. #19 Adopted 8 Res, 69-93 Appointing Ray Cameron to Rec. & Park Comm. Adopted 8 Adj. 7:58 P.M. to Mon. 6/9/69 at 7:00 P.M. 8 BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: pe0004135 REGULAR MEETING OF THE BALDWIN PARK CITY COUNCIL CITY HALL COUNCIL CHAMBER) 14403 East Pacific Avenue JUNE 4, 1969 7:50 P.M. In accordance with Section 2705 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. Deputy City Clerk Coryel I led the salute to the flag. Present: COUNCILMEN ADA1R, GREGORY, HAMILTON AND MAYOR PRO TEM MOREHEAD RolI CalI: Absent: MAYOR MCCARON FLAG SALUTE ROLL CALL A I so Present: CHIEF ADMINISTRATIVE OFFICER NORDBY, CITY ATTORNEY FLANDRICK, CITY ENGINEER FRENCH, PLANNING DIRECTOR CHIVETTA, FINANCE DIRECTOR DUNCAN, CHIEF OF POLICE ADAMS, CITY TREASURER CODLING AND CITY CLERK BALKUS 00- COUNC1LMAN GREGORY MOVED THAT MAYOR MCCARON BE EXCUSED. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. MAYOR MCCARON EXCUSED 00- COUNCILMAN GREGORY MOVED THAT THE MINUTES OF MAY 7, 1969, MAY 21, 1969 AND MAY 27, 1969 BE APPROVED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. 00- MINUTES OF 5/7/69, 5/21/69 & 5/27/69 APPROVED RESOLUTION NO, 69-91 ALLOWING CLAIMS AND DEMANDS AGAINST THE CITY OF BALDWIN PARK RES. NO. 69-91 ALLOWING CLAIMS & DEMANDS NOS. 5299 THRU 5582 PAYROLL PERIOD 5/1/69 THRU 5/15/69 COUNCILMAN ADA1R MOVED THAT RESOLUTION NO, 69-91 BE ADOPTED AS AMENDED, DELETE WARRANT 5567 FOR $1,142.82 AND ADD WARRANT 5582 FOR $517.82 MAKING A CORRECTED TOTAL OF $121,926.01). COUNCILMAN GREGORY SECONDED, Roll Call There were no objections, the motion carried and was so ordered. RES. NO. 69-91 ADOPTED AS AMENDED, CLAIMS & DEMANDS NOS. 5299 THRU 5582 00- PUBLIC HEARINGS: PUBLIC HEARINGS 7:50 P.M. 7:50 p.m. having arrived it was the time and place fixed for a public hearing on 69-A-2, which was continued from the May 21, 1969 meeting, to determine whether certain vehicles constitute a public nuisance at 4956 Lante Street Continued) PUBLIC HEARING 69^-2 4956 LANTE CONTINUED FROM 5/21/69 BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: peC004136 Regular Meeting of the Baldwin Park City Council Proper postings and mailings had been accomplished. There were no written protests. City Engineer French presented photographs of the vehicles and photographs of the property. As there was no one in the audience desiring to soeak either in behalf of or in opposition to 69-A-2, Mayor pro tern Morehead declared the public hearing closed. June 4, 1969 Page 2 POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. PHOTOS PUBLIC HEARING DECLARED CLOSED 69-A-2) RESOLUTION NO, 69-76 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED 69-A-2) City Engineer French stated that in Section 2 of Resolution No. 69-76 a time limit of 30 days" should be inserted. COUNCILMAN HAMILTON MOVED THAT RESOLUTION NO. 69-76 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. 00- It was the time and place fixed for a public hearing on 69-S-17, a Short Form 1911 Act, on the north side of Benbow Street between Norco Avenue and Center Street for curb, gutter, sidewalk and drive approach. 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-18, a Short Form 1911 Act, on the east side of Syracuse Avenue between Sexton Street and Chelsfield Street for curb, gutter, sidewalk and drive approach. 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-19, a Short Form 1911 Act, on the south side of Chelsfield Street between Barnes Avenue and Syracuse Avenue for curb and gutter. 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-20, a Short Form 1911 Act, on the west side of Barnes Avenue between Royston Street and Salisbury Street for curb and gutter, Proper postings and mailings had been accomplished, There were no written protests. As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-S-n, B, 19, or 69-S-20, Mayor pro tern Morehead declared the public hearing closed. Continued) RES. NO. 69-76 ORDERING ABATEMENT 69-^-2) 30 DAYS TO ABATE RES. NO. 69-76 ADOPTED PUBLIC HEARING SHORT FORM 1911 ACT 69-S-17 CGS&DA) POSTINGS, MAILINGS NO WRITTEN PROTESTS SHORT FORM 191 I ACT 69-S-18 CGS&DA) POSTINGS, MAILINGS NO WRITTEN PROTESTS SHORT FORM 191 I ACT 69-S-19 CG) POSTINGS, MAILINGS NO WRITTEN PROTESTS SHORT FORM 191 I ACT 69-S-20 CG) POSTINGS, MAILINGS NO WRITTEN PROTESTS PUBLIC HEARING DECLARED CLOSED 69-S-17, 18, 19 A 20) BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: pe0004137 Regular Meeting of the Baldwin Park City Council RESOLUTION NO. 69-79 ORDERING THE CONSTRUCTION OF CERTAIN IMPROVEMENTS PURSUANT TO SECTION 5870 ET. SEQ., OF THE STREETS AND HIGHWAYS CODE. City Engineer French stated that in Section I c) the word no" should be inserted. COUNCILMAN GREGORY MOVED THAT RESOLUTION NO. 69-79 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered. 00- City Engineer French requested that 1 tern 3, 69-N-15, under Public Hearings be deleted from the Agenda. The nuisance had been abated. There were no objections, 00- It was the time and place fixed for a public hearing on 69-N-16, to determine whether certain premises, and buildings and structures constitute a public nuisance at 12755 Torch Street. Proper postings and mailings had been accomplished. There were no written protests. City Engineer French presented photographs taken on April 2, t969 and June 4, 1969 which indicate that demolition has been started. He stated that a request had been received from the property owner for thirty days. As there was no one in the audience desiring to speak either in behalf of or In opposition to 69-N-16^ Mayor pro tern Morehead declared the public hearing closed. RESOLUTION NO. 69-80 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED 69-N-16) City Engineer French stated that in Section 2 of Resolution 69-80 a time limit of 30 days" should be Inserted. COUNCILMAN GREGORY MOVED THAT RESOLUTION NO. 69-80 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered, June 4, 1969 Page 3 RES. NO. 69-79 ORDERING CONSTR SECT. NO" C) WORD RES. NO. 69-79 ADOPTED ITEM 3.69-N-15 UNDER P.H. DELETED PUBLIC HEARING PUBLIC NUISANCE 69-N-16, 12755 TORCH ST. POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR, RESUME PUBLIC HEARING DECLARED CLOSED 69-N-16) RES. NO. 69-80 ORDERING ABATEMENT 69-N-16) 30 DAYS TO ABATE RES. NO. 69-80 ADOPTED 00- public hearing on premises and public nuisance It was the time and place fixed for a 69-N-17, to determine whether certain buildings and structures constitute a at 4448 North Maine Avenue. Proper postings and mailings had been accomplished. There were no written protests. City Engineer French presented photographs and stated that the nuisance consisted of general yard cleanup and the removal of some substandard sheds. Continued) PUBLIC HEARING PUBLIC NUISANCE 69-N-17, 4448 N. MAINE POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: pe0004:1.38 Regular Meeting of the Baldwin Park City Council As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-N-17, Mayor pro tern forehead declared the public hearing closed. RESOLUTION NO. 69-81 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED 69-N-17) City Engineer French stated that in Section 2 of Resolution No. 69-81 a time limit of 30 days" should be inserted. COUNCIUWAN AOAIR MOVED THAT RESOLUTION NO. 69-81 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN HAMILTON SECONDED. There were no objections, the motion carried and was so ordered. 00- 11 was the time and place fixed for a public hearing on 69-N-18, to determine whether certain premises and build- ings and structures constitute a public nuisance at 3656 Vineland Avenue. Proper postings and mailings had been accomplished. There were no written protests, City Engineer French presented photographs taken on April 16, 1969 and June 4, 1969. He stated that there still remains some yard cleanup, As there was no one in the audience desiring to speak either In behalf of or in opposition to 69-N-18, Mayor pro tern Morehead declared the public hearing closed. RESOLUTION NO. 69-82 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED 69-N-18) City Engineer French stated that in Section 2 of Resolution No. 69-82 a time limit of 30 days" should be inserted. COUNCILMAN ADA1R MOVED THAT RESOLUTION NO. 69-82 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN GREGORY SECONDED, There were no objections, the motion carried and was^so ordered. June 4, 1969 Page 4 PUBLIC HEARING DECLARED CLOSED 69-N-17) RES. NO. 69-81 ORDERING ABATEMENT 69-N-17) 30 DAYS TO ABATE RES. NO. 69-81 ADOPTED PUBLIC HEARING PUBLIC NUISANCE 69-N-18, 3656 VINELAND POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME PUBLIC HEARING DECLARED CLOSED 69-N-18) RES. NO. 69-82 ORDERING ABATEMENT 69-N-18) 30 DAYS TO ABATE RES. NO, 69-82 ADOPTED It was the time and place fixed for a 69-N-19, to determine whether certain ings and structures constitute a publ Maine Avenue. 00- public hearing on premises and build- c nuisance at 4659 PUBLIC HEARING PUBLIC NUISANCE 69-N-19, 4659 MAINE AVE. Proper postings and mailings had been accomplished. There were no written protests. City Engineer French presented photographs taken on April 16, 1969 and June 4, 1969. He stated that demolition permits had been taken out but were not final. As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-N-19, Mayor pro tern Morehead declared the public hearing closed. Continued) POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME PUBLIC HEARING DECLARED CLOSED 69-N-19) BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: peG004139 Regular Meeting of the Baldwin Park City CouncI RESOLUTION NO. 69-83 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED. 69-N-19) City Engineer French stated that in Section 2 of Resolution No. 69-83 a time limit of 30 days" should be inserted. COUNCILMAN GREGORY MOVED THAT RESOLUTION NO, 69-83 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAIR SECONDED, There were no objections, the motion carried and was so orderedo 00- June 4, 1969 Page 5 RES. NO. 69-83 ORDERING ABATEMENT 69-N-19) 30 DAYS TO ABATE RES. NO, 69-83 ADOPTED 11 was the time and place fixed for a public hearing on 69-N-21, to determine whether certain premises and build- ings and structures constitute a public nuisance at 13444 Tracy St. Proper postings and mailings had been accomplished. There were no written protests. Ct+y Engineer French presented photographs taken on April 24, 1969 and June 4, 1969. He stated that the structures had been removed and there was minor yard cleanup left. As there was no one in the audience desiring to speak either in behalf of or in opposition to 69-N-21, Mayor pro tern Morehead declared the public hearing closed. RESOLUTION NO. 69-84 FINDING AND DETERMINING THE EXISTENCE OF A PUBLIC NUISANCE AND ORDERING THE SAME ABATED. 69-N-21) City Engineer French stated that in Section 2 of Resolution No. 69-84 a time limit of 30 days" should be inserted. COUNCILMAN HAMILTON MOVED THAT RESOLUTION NO. 69-84 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADAtR SECONDED, There were no objections, the motion carried and was so ordered. PUBLIC HEARING PUBLIC NUISANCE 69-N-21, 13444 TRACY ST POSTINGS, MAILINGS NO WRITTEN PROTESTS CITY ENGR. RESUME PUBLIC HEARING DECLARED CLOSED 69-N-21) RES. NO. 69-84 ORDERING ABATEMENT 69-N-21) 30 DAYS TO ABATE RES. NO, 69-84 ADOPTED 00- City Clerk Balkus stated that a letter had been received from Harold Lane, 931 W, Grovecenter Street, Covina, regarding amending Municipal Code Section 7913 of Ordinance 438. Copy of letter in official files.) The Planning Commission recommended that the suggestion of Mr. Lane reduce 50 days appeal period on relocation to 10 days) be accepted by the CounciI, LETTER FROM HAROLD LANE, 931 W. GROVECENTER ST. RE AMEND B.P.M.C. SECT. 7913, ORD. 438 COUNCILMAN ADAIR MOVED THAT THE SUGGESTION OF MR. HAROLD LANE BE ACCEPTED AND DIRECTED THAT THE NECESSARY STEPS BE TAKEN TO AMEND THE MUNICIPAL CODE AND THAT AN ORDINANCE BE PREPARED TO ACCOMPLISH THE SAME. COUNCILMAN HAMILTON SECONDED, Roll Call. There were no objections, the motion carried and was so ordered. 00- MOTION MADE & CARRIED COUNCIL ACCEPT SUGGESTION DIRECT ORD, BE PREPARED BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: pe0004140 Regular Meeting of the Baldwin Park City Council 1969 June 4, Page 6 City Clerk Balkus presented an application for a Temporary Use Permit from the Baldwin Park Chamber of Commerce Merchants' Association for a sidewalk sale on June 20th and 21st from 9:00 a.m. to 9:30 p.m.; they requested that fees be waived. COUNCILMAN GREGORY MOVED THAT THE TEMPORARY USE PERMIT APPLICATION BE APPROVED AND THAT THE FEES BE WAIVED. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. T.U.P. B. PK. C, OF C MERCHANTS SIDEWALK SALE, JUNE 20y 2f, 1969 9:00 A.M. TO 9:30 P.M. MOTION MADE & CARRIED T.U.P. APPROVED FEES WAIVED 00- City Engineer French reviewed his report on the initiation of Short Form 1911 Act; 69-S-21, South side of Sandstone Street between La Sena Avenue and Azusa Canyon Road for sidewalk and drive approach. RESOLUTION NO. 69-85 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. INITIATION SHORT FORM 191 I ACT 69-S-21 S&DA) RES. NO. 69-85 DECLARING INTENT TO CAUSE CONSTRUCTION 69-S-21) P.H. JULY 2, 1969 COUNCILMAN ADA1R MOVED THAT RESOLUTION NO. 69-85 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- RES. NO. 69-85 ADOPTED City Engineer French reviewed his report on the initiation of Short Form 1911 Acts? 69-S-22, Northwest side of Athol Street between Franc!squito Avenue and Corak Street for curb, gutter and sidewalk; 69-S-23, Northeast side of Bess Avenue between Mangum Street and Frazier Street for curb, gutter, sidewalk and drive approach, and 69-S-24, North- east side of Bess Avenue between Barnes Avenue and Athol Street for curb and gutter, RESOLUTION NO. 69-86 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. INITIATION SHORT FORM 191 I ACTS 69-S-22 CGS» 69-S-23 CGS&DA) 69-S-24 CG) RES. NO. 69-86 DECLARING INTENT TO CAUSE CONSTRUCTION 69-S-22, 23 & 24) P.H. JULY 2. 1969 COUNCILMAN GREGORY MOVED THAT RESOLUTION NO. 69-86 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered, RES. NO. 69-86 ADOPTED City Engineer French reviewed his of Public Nuisance Case Nos. 69-N. 69-N-25, 5100 HeTntz Street; 69-N. 69-N-27, 3617 Cosbey Avenue; 69-N- and 69-N-29, 4719 Bresee Avenue, 00- report on the initiation 24, 5124 Heintz Street; 26, 12743 Wal+ham Street; 28, 3514 Patritti Avenue; INITIATION OF P.N, CASE NOS. 69-N-24, 25, 26, 27, 28 & 29 RESOLUTION NO. 69-90 SETTING A TIME AND PLACE FOR A HEARING TO DETERMINE WHETHER CERTAIN BUILDINGS AND STRUCTURES CONSTITUTE PUBLIC NUISANCES. Continued) RES. NO. 69-90 SETTING A HEARING TO DETERMINE WETHER P,N. P.H. JULY 2, 1969 BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: peC 004141 Regular Meeting of the Baldwin Park City Counci 1969 June 4, Page 7 COUNCILMAN ADA1R MOVED THAT RESOLUTION NO. 69-90 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN HAMILTON SECONDED. There were no objections, the motion carried and was so ordered. RES. NO. 69-90 ADOPTED 00- City Engineer French presented the Annual Street Light Report. ANNUAL ST. LIGHT REPORT COUNCILMAN GREGORY MOVED THAT REPORT BE RECEIVED AND FILED. There were no objections, the ordered. THE ANNUAL STREET LIGHT COUNCILMAN ADA1R SECONDED motion carried and was so MOTION MADE & CARRIED ST. LIGHT REPORT RECEIVED & FILED 00- City Engineer French presented a request from Mr» Charles Berthel for the circulation of petitions for 1911 Improve- ment Districts in the following areas; I. West side of Stewart Avenue between Los Angeles Street and Olive Street for curb, gutter, sidewalk and right-of-way; 2. All of Cutler Avenue between Los Angeles Street and Olive Street for all improvements; and 3. Both sides of Bresee Avenue between Los Angeles Street and Olive Street for curb, gutter, sidewalk and right-of-way. He requested that the City Council authorize circulation of the petition. COUNCILMAN GREGORY MOVED THAT THE CITY COUNCIL GRANT THE REQUEST FOR CIRCULATION OF PETITIONS FOR 1911 IMPROVE- MENT DISTRICTS. COUNCILMAN ADA1R SECONDED. There were no objections, the motion carried and was so ordered. 00- City Engineer French presented his report regarding an Inspection Report on the Baldwin Park Theater. Mayor pro tem Morehead questioned why the present occupant of the building should not have to share the cost of this inspection. City Attorney Flandrick explained that this is really no different than any type of public nuisance abatement, therefore it is the responsibility of the City to inspect the building; that if the property is unsafe and the property owner does not voluntarily take steps necessary to repair, in accordance with the report, the City would be confronted with a public nuisance case which would require the testimony of the occupant, and in this case it would be preferable to have the structural engineer testifying as an objective witness and not b® connected with the property owner in any way. If there is a structural deficiency and the building is declared a public nuisance, the costs will be imposed upon the property owner. In answer to Mayor pro tern Morehead's question as to what happens If the building, after inspection, is found to be in order. City Attorney Flandrick stated that the City would then be in the position of having paid for the inspection reports without being reimbursed. COUNCILMAN GREGORY MOVED THAT THE COUNCIL AUTHORIZE THE CHIEF ADMINISTRATIVE OFFICER TO EMPLOY THE PARTIES REQUIRED TO CONDUCT THE INVESTIGATION RECOMMENDED BY THE ENGINEER. COUNCILMAN ADA1R SECONDED. Roll Call, There were no objections, the motion carried and was so ordered, Continued) REQ. FROM CHARLES BERTHEL FOR CIRCULATION OF PETITIONS 1911 IMPROVEMENT DISTRICTS MOTION MADE & CARRIED AUTH. CIRCULATION OF PETITIONS 1911 IMPROVE. MENT DISTRICTS CITY ENGR. INSPECTION REPORT B. PK. THEATER MOTION MADE & CARRIED AUTH, C.A.O. EMPLOY PARTIES TO CONDUCT INVESTIGATION BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: pe0004142 Regular Meeting of the Baldwin Park City Counci 1969 June 4, Page 8 Chief Administrative Officer Nordby stated that funds could be made available although this is an unbudgeted item. He stated that initially he had not agreed with the procedure for the inspection, however when the attorney pointed out the law to him and the possibility of the City assuming a tremendous I lability, he had changed his m^nd and now concurred wholeheartedly. 00- After consideration of a request for another one I) year time extension from Harry Strowburgh on property at Los Angeles and Walnut Case No. Z-291) and consideration of a report from the Planning Commission, the following resolution was read by title: RESOLUTION NO, 69-92 DENYING AN APPLICATION FOR A CHANGE IN ZONE CLASSIFICATION CASE NO. 2-291) COUNCILMAN ADAIR MOVED THAT RESOLUTION NO. 69-92 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- ORDINANCE NO, 550 APPROVING THE ANNEXATION TO SAID CITY OF THAT CERTAIN CONTIGUOUS UNINHABITED TERRITORY DESIGNATED AS CITY OF BALDWIN PARK ANNEXATION NO. 19" COUNCIUftAN GREGORY MOVED THAT FURTHER READING OF ORDINANCE NO. 550 BE WAIVED. COUNCILMAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered. COUNCILMAN GREGORY MOVED THAT ORDINANCE NO. 550 BE ADOPTED. COUNCILMAN ADAIR SECONDED. There were no objections, the motion carried and was so ordered. REQ. FOR ONE 1) YR. TIME EXTENSION HARRY STROWURGH Z-291) RES. NO. 69-92 DENYING APPLICATION FOR ZONE CHANGE CASE NO. Z-291) RES. NO. 69-92 ADOPTED ORD. NO. 550 ANNEXATION NO. 19 FURTHER READING ORD, NO. 550 WAIVED ORD. NO. 550 ADOPTED 00- City Clerk Balkus read by title: RESOLUTION NO. 69-95 APPOINTING RAY CAMERON TO THE RECREATION AND PARK COMMISSION OF SAID CITY. COUNCILMAN ADAIR MOVED THAT RESOLUTION NO. 69-Q3 BE ADOPTED AND THAT FURTHER READING BE WAIVED. COUNCILMAN HAMILTON SECONDED. The motion carried by the following vote: AYES: COUNCILMAN ADAIR, HAMILTON, MAYOR PRO TEM MOREHEAD ABSTAIN: COUNCILMAN GREGORY ABSENT: MAYOR MCCARON 00- RES. NO. 69-93 APPOINTING RAY CAMERON REC. & PK. COMMISSION RES. NO. 69-95 ADOPTED AT 7:58 P.M. COUNCILMAN ADAIR MOVED THAT THE CITY COUNCIL ADJOURN TO MONDAY, JUNE 9, 1969, AT 7:00 P.M. IN THE COUNCIL CHAMBER OF THE CITY HALL. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. ADJ. AT 7:58 P.M. TO MON., 6/9/69 AT 7:00 P.M. LL 00- 1969. APPROVED: Date of Distribution to City Counci Date of Distribution to Departments^ / 1969. 1969. o^ 7^/k THELMA L. BALKUS, CITY CLERK BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: peREGULAR MEETING OF THE BALDWIN PARK CITY COUNCIL CITY HALL COUNCIL CHAMBER) 14405 East Pacific Avenue JUNE 4, 1969 7:50 P.M. In accordance with Section 2705 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. Deputy City Clerk Coryell led the salute to the flag. Roll Call: Present: COUNCILMAN ADAIR, GREGORY, HAM ILTON AND MAYOR PRO TEM MOREHEAD Absent: MAYOR MCCARON FLAG SALUTE AIso 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~ AT 7:58 P.M. COUNCILMAN ADAIR MOVED THAT THE CITY COUNCIL ADJOURN TO MONDAY, JUNE 9, 1969 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE CITY HALL. COUNCILMAN GREGORY SECONDED. There were no objections, the motion carried and was so ordered. 00- ADJ. 7!58 P.M. TO MON. JUNE 9, 1969, AT 7:00 P.M, /••"- w^7 /} G.^A. THELMA L. BALKUS, CITY CLERK DATED: TIME: JUNE 5, 1969 10:00 A.M. BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06 1969 06 04 CC MIN(ÌìÛ: peAFFIDAVIT OF POSTING NOTICE OF ADJOURNMENT OF" MEETING STATE OF- CA 11 FORM 3 A COUNTY OF LOS ANGELES') S3 CITY OF BALOWiN PARK ThELMA Lo SALKJC, being firat duly sworn, says and deposes; thai 8 am the duly chosen, qualified and acting City Clerk of the City Council of the City of SaPdwin Park, that ai s Regular Meeting of rhe C?t/ Council of the City of Baldwin Park held June 4._____* 9 69 said m®®Nng was ordered adj'ourned t® the time and pEac® specified in the Notice of the Adjournment ATTACHED HERETO0, thaE on J^ne^J____, 19^9_» at the hour of 10:00 aoRi., posted a copy of sa'ci Notice at a conspicuous place on or near the door of t-he place at wnSch said meeting of June 4,____, 1969 wab heido d^4^^^ THELMA L, BALKUS. CITY CLERK Subscribed and sworn to 9 v^ before me his J \ i day of J^_.^ 7 19^ // NotaFv^Pub'i fc' in and for y said County arid State SYmsllc-cwl^ ss^y ie Ai/o D^^......-.^''^^^^^^^"^ o.Ma,neAvo.,Ba,dw,np^:cai,f9^ BIB] 37659-U01 1969-U02 06-U02 04-U02 CC-U02 MIN-U02 LI1-U03 FO9994-U03 FO9995-U03 DO10004-U03 C4-U03 MINUTES1-U03 2/6/2003-U04 ROBIN-U04 REGULAR-U05 SESSION-U05 CITY-U06 COUNCIL-U06