Loading...
HomeMy WebLinkAbout02/17/70' „le City of Hermosa Beach; Californ 9-0254 I-SITY COUNCIL — Tuesday, February 17, 1970 - 730 p.m. Council Chamber - City Hall PLEDGE O1 irkLLEGYANCE INVOCATION ROLL CALL APPROVAL OF MINUTES - Regular Meeting of February 3 1970; Regular A,djourns'd Meeting of Februa.ry 10, 1970. NON-AC:=ENDA. ITEMS - City Council: PtOLkeProqss - Mayor Thelen and Mayor Pro Tem Valentine - Letter dated February 3, 1970, from Congressman Alphonzo Bell. 2. MISC.ELLANEOUS REPORTS FROM COMMISSIONS, BOARDS AND COMMITTEES: a't 01A- bv-evre A44444177"41,t41 (b) City Stationery Letterhead - Request for Approval of New oncept. rovement POIDEllission (a) Letter of Resignation - Commissioner Barbara Darden., 3. COMMUNICATIONS FROM PUBLIC: Califon* Scholastic PL'esqAsspciatign - Letter of appreciation for visit to Hermosa Beach Police Department - Fiom Linda Smith, Secretary - dated January 27, 1970,, Kivanis glub ilermo§a keach- Letter of appreciation, dated January 21, 1970, regarding pornography ban. 4 NON -AGENDA ITEMS FROM AUDIFaCE - Fifteen Minute Discussion Period. 5. FIRE TRAINING AGREEMENT -- City of Inglewood. 6. MUNICIPAL, ELECTION, APRIL 14, 1970 -- Proposed resolution giving notice of general municipal election, an.d listing, polling places and election officers. 7. PUBLIC HEARING - RECONSIDERATION OF DENIAL OF CONDITIONAL USE PERMIT COCKTAIL, LOUNGE, 1133-1137 PIER AVENUE - DAVID AND ELEANOR CONNORS City Council decision, September. 2, 1969, concurring in Planning Commission Resolution Pee, 154-736, adopted July 21, 1969 - Continue from February 3, 1970, for hearing before full Cornell. 8. MISCELLANEOUS REPORT 9. CITY TREASIJItER4S REPORT 10 DEMANDS AND WARRA.NTS EDIOURNMEKT City Manager. January, 1970. MINUTES OF THE REGULAR ADJOURNED MEETING of the City Council of the City of Hermosa Beach, California, held in the Council Chamber, City Hall, Civic Center, on Tuesday, February 10, 1970, at the hour of 7:30 o'clock p.m. ROLL CALL Present: Councilmen Valdes, Valentine, Wise, Mayor Thelen. Absent: Councilman Belasco. Also present: Planning Commissioners Collis, Himmel, Mulfinger, Stabler, Watters, Chairman Noble. ACTION - to adjourn to a joint work session with the City Planning Commission. Motion by Mayor Thelen, Second by Councilman Wise. So ordered. Mayor Thelen adjourned the meeting to a work session at 7:10 p.m., and reconvened the regular adjourned meeting at 10:30 p.m. Summarizing the discussion, it was agreed to accept the offer of Mr. Abraam Krushkhov, partner in the firm of Ruth & Krushkhov, city and regional planning consultants, who drew up the General Plan adopted in August, 1966, to meet with the City Council and the Planning Commission to review the General Plan in relation to changing conditions and new opportunities in order to assure that it provides a reasonable guide to new developments. With the general agreement of the Planning Commission, Councilmen Wise and Valdes were appointed to serve as liaison between the Commission and the Council in order to provide improved communication between the Council and its advisory body. ADJOURNMENT - On the motion of Councilman Valdes, seconded by Mayor Thelen, the meeting adjourned at 10:30 p.m. to the next regular meeting of the City Council, to be held on Tuesday, February 17, 1970, in the Council Chamber, City Hall, at 7:30 p.m. Minutes 2/10/10 •_z e - ALPHONXO BELL «Sr's ensues"' CALJPORPCM RICHARD SLAWS AtnattaleVISMWM NEGIermer I .4 Congrems o tie it; nit atateti *Ma Ittpreatiteitttg obittizoton, '/10.0. WKS Honorable Winton M. Blount Postmaster General 1200 Pennsylvania Avenue, N. W. Washington, D. C. 20260 Dear Mr, Postmaster General: 14,44X AMMO: tAIS ANGELES. CALIFORNIA • CretMarralt4t ecimee. AND ASTRONAUTICS SOLI-ZATION AND LASOR February 3, 1970 • On October 31, 1969 the status of the Hermosa Beach California Post Office was changed making it s branch Post Office of the Redondo Beach California Pot Office. A letter from Jerry L. Reynolds, Congressional Liaison Officer, Post Office Department dated November 3, 1969, stated: "The consolidation will permit more efficient postal service at a substantial reduction in costs. " However dis- satisfaction has grown as a result of such problems as failures to properly postmark mail "Hermosa Beach", a later delivery of mail to some residential addressees, the late placing of mail in Post Office boxes, and a one day delay in mail delivery from points outside Hermosa Beach to Hermosa Beach. In addition, Hermosa Beach residents feel they are without postal service which is responsive to them and which is identified with Hermosa Beach. I have received a great deal of cooperation from the Poet Office Department in investigating and trying to alleviate these • conditions but when postal employees in Hermosa Beach are under'the direction of the Redondo Beach Postmaster, they may not be adequately responsive to the people of Hermosa Beach. In talking to Post Office employees, I find the only dollar savings which has occurred is that of the salary of the Postmaster at Hermosa Beach. The four distribution clerks who were at Hermosa Beach have been transferred to Redondo Beach to do RL.PHONZO SELL 20m Dl uncr RICHARD W MAI9= ADHIGISTAA. TIVR t!&cLfl'rART Conn s of Me Einiteb 6tatefs btis yap . ,, 20514 Page...2 Honorable Winton M. Blount 410f-' r. ♦r orm.t;s, LOS ANGELES, CALIFORNIA F^. WANI!Pre ijt IMAM= AND AS a RONAU ICS !i U AT1ON ANT/ 6,EAI!O exactly the same job and there has been no elimination of positions, either clerk or carrier at Hermosa. Beach. In fact, added expenses may have occurred as a result of the transfer of mail many times daily between the Redondo Beach and the Hermosa Beach Post Offices In view of the above, I p espectiully request that Hermosa. Beach be reinstated as a Post Office and that steps be taken to appoint a new Postmaster.. Sincerely, A'i pho mo Bell United States Congressman AB:Mlcw c f c Mayor Quentin L. Thelen Hermosa Beach, California February 4, 1970 The Honorable Quentin Theism Mayor of Hermosa Beach Hermosa Beach, California Dear Mayor Thelan, It is withreal regret that I muet submit my resignation from the Heraosa Beach Improvement Commission, to be effective February 6, 1970. My resignation ie being submitted due to my forthcoming reassignment to the Armed Forces Staff College at Norfolk, Virginia. I want to thank you, the other_oe-mbers of the City Council and the City 5t or the privilegeof working with you and the Improvement Commis- sion. Knowing and -Working with each of you ha made my.stay in Hermosa Beach very meaningful and I an the richer for the experience. I shall think of you all often and look forward to that time when retirement from the Air Force will make it poosible for me to return to the com- munity. incersly '1iVBarba14I A. Darden, Major, US 2231 Hermosa Avenue, Apt 2 k Hermosa Beach, California 9025 February 13, 1970 TO: Honorable Mayor and Members of the City Council FROM: Mary A Edgerton, City Clerk SUBJECT: City Stationery Letterhead The matter of the use of the City Seal and the new City Logo was brought to the attention of the improvement Commission through the efforts of Mr. John Hales, who designed our present City Seal with the assistance of Mrs. Bales and their son, Donald. The Improvement Commission, after inspecting the various updated examples prepared by Mr. Hales of a modified design of the Seal and redesigned letter- - heads for use on. City stationery took the following action: To instruct the City Clerk to inform the City Council that the Improvement Commission approves the concept of using a redesigned version of the City Seal, and to request the Council's permission to present a choice of designs and a cost estimate for they considerations Therefore, 1 request at this time that the Council either direct. the Improvement Commission to take responsibility for this project, or to invite Mr. Hales and Commissioner: Don Murray as a representative of the Commission to come before this honorable body to make a presentation of proposed letterheads for City stationery° • • 4&32Loreial 4760110 LonG Dnacho GaiiThRzala Januairw 27m 1970 Mayor Qu ntin Thelon qio City Hall civic Center Hermosa Boach, Cglifornla Doer Mayor Thai T California Scholastio• Proez Agsooi.lon wishoe to thank you for the delicious Lunekvom nt the Nermsld Inn in.Hermoes Beach on January 26p andstha intoresting before dinner spfoch gavo.• urin& t luncheon and the tom,' of the ',Isrmose beach lice Stetion, _which followed, 1 hoard many comments.On the klndnees and generosity or the Poilos Dzpmrtment • and yourssif in showin6 us such an onjoyoble,o. Q8 won •Eig enlightening afternoon. Many of the members, alyself Inc wish to return to your 'a3autlfu1 city soros day in the futurc. and jurt vialt I t. RIfter seeing the film presented by the Pollee Dept., there are many parts of the reawe wish to see la parson. In closing, I. want to sztend again tho doopest appreci Lion of the California Scholastic kress Asoociation for the good time had by all members in your 411ir city. Sinconlyv ciu_nNd‹.), -v4J-k\-4 Linda emith Secretry of CM 3 4,, :AAA OlRs S Pies.ao • • :.• •••, Co,. 1., mediate Post Not . • i.d Pres.deni Eiec L Thompson Secretary J:_kr -•Pctst•re 01 DIRECTORS A ,ie.. •Q64.7I ,AJI:C• • E 070.7! Ye, so' r 970.7' 449.7D .970.7: • .969.70 4: • 0, 4 • •01: .. a • r 11.... <15 0...,,%41CtrAl t.• ; tt,As or.11•. OLa c J!'e • •,c1 t fte, 4, 7P1.3: -•00c, eC 1 • 00' c.p.Son D. Hamilton a 1 .'••;:c. KIWANIS C1UB OF HERMOSA BEACH 2515 VALLEY DRIVE P.D. BOX 12 HERMOSA EACH CALIFORWA 90254 January 21, 1970 gomn,nonKrnt President Honorable Mayor and City Council City of Hermosa Beach Hermosa Beach, California Your Honor: The undersigned members of the Kiwanis Club of Hermosa Beach wish to draw your attention to the outstanding work of Chief of Police William H. Berlin and his legal counsel, the District Attorney of Los Angeles County, Evelle Younger in causing the closing of tile film "I Am Curious (Yellow)" at theHermosa Fax Theatre. As members of Kiwanis International, we join with our parent organization in one of our objectives for 1920, "An effective ban on Pornography." We feel that Chief Berlin and District Attorney Younger's action was particularly appropriate affecting, as it did, a neighborhood theatv during Christmas vacation. May we take the liberty of suggesting that you in turn reflect the sentiment of the large majority of the citizens of Hermosa Beach and commend Chief William Berlin and District Attorney Evelle Younger. n4 n Very sincertiiy yours 434 dent; ( • • February 4, 1970 TO: Honorable Mayor and City Council FROM: Wesley C. McDaniel, City Manager SUBJECT: Fire Training entlemen: -About a year ago the city of Inf glewood moved to formalize the cooperative fire recruit training program which had been tried, and initiated a permis- sive agreement to offer such training. By paying the cost of $700 for six weeks full time training, the participating cities could avoid having to send chief officers to help instruct, and _Inglewood could help pay for a new tower and training facility7-thus improving the calibre of training. Since th.en, most of.our neighboring cities have executed the agreement. We had no training need, and thus were sitting back watching. Howevez, we now vtgil be filling a vacancy and feel the need to utilize the program. It should be stressed that the use of the agreementis strictly permissive; we are free at any time to use other alternatives (of which, unfortunately, there are very few'. Approval of the Agreement is recommended. Respectfully submitted, 4a 14 WESLEY C,. MC DANIEL -City Manager WCM:rnm 1,, onto r4 Jan aterto pore Cf E.: :I PITY 'Dar T ,T :ID 11,1.11,TWD DID Clifford Fowler, Acting Fire Chief Herm,:sa Peach Fire Department 54C, Per Ave. Hermosa Beach, Calif. 90254 Dear Chief Fowler: Attached are three copies or the Training Agreement which we have discussed within the past weeK. Inglewood City Council approved the agreement in form and authorized the Mayor to sign on Tuesday, October 14, 1969. If you will present the agreement to your City Manager, he can present it to his Council if he so desires. After approval by your City Council and signed by the Mayor, please return. two .copies to the Inglewood Fire Department for signature by the Inglewood City Mayor. One copy will be re- tained by the City Clerks Office and one copy will be returned to your city for file. Again I would like to point out that .in signing this agreement it places you or your city under no obligation to use our training facilities. It is only a forMalized• agreement which you can take advantage of if you so desire. Yours itruly. Joe G. Smith, Fire Chief JGS/mlf Encl. THIS AGREEMENT made this �..�... day of 1969, by and between the City of Inglewood, hereinafter •re- ferred to as `DIRECTOR and. the City of Hermosa. ]each, hereinafter rafew.red to aRTICIP !` °, both municipal corporation* organized and e sting under .and by virtue of the .awn of the State of California; WITNESSETP R WHEREAS, Director presently has a facility for fire personnel which in adequate to train personnel from cities in the South Bay area as well as its awn trainees; and WHEREAS, Participant han, a need dor such facility; i w a '%H FORE , IN CONSIDERATION OF THEIR MUTUAL COW NPS d THE PARTIES HEAETO AGREE AS FOLLOWS: L. Director agrees to make available its Fire Training Facility and instructors to Participant for the pur- pose of training new fire personnel. 2O Participant agrees t o pay ' to Direct r $700 for each man trained at such f't.c /ity f** a period of six weeks Said sum shall be paid to the City Tr-= &surer of Inglewood at the completion of the six-week p*riod Of training by the trainee 3. This agreeg nt hull continue in force or until cancelled by either party upon written notice to the other party. 4.. It is understood and agreed t `ant p pursuant to Government Code Section 095.6v Participant ehall hold.Director harmless from any liability ipold for injury occurring by nymai. reason of anything done or ,ted to be done by Director or its officers orewpioye s in connection with training personnel from Paxticipa.nta pursuant to this agreement.' -1- . IN WITNESS WM r,OF, the yarti es hereto have caused this agreement to b executed the day and year firpt above written. ATTEST: Urty Creiir sus, ) APPROVED A$ TO FORM: CIETrilorney ATTESTz a -W. -Clerk (SEAL) 'Pr naaywr)tgammaireon.914..buts. CITY OF INGLEWOOD, CALIFORNIA, a municipal corporation • By ---aVor CITY OF HERMOSA BEACHi .CALIFORNIA e 2 - 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 2,8 19 20 21 22. 23 24 25 26 27 28 29 30 31 32 • • RESOLUTION NO., N. S. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERMOSA BEACH, CALIFORNIA., CALLING, AND GIVING NOTICE CF, A GENERAL MUNICIPAL LLF.CT1ON IN SAID CITY, TO BE HELD ON TUESDAY, THE 14TH DAY OF APRIL. 1970, FOR THE ELECTION OF CERTAIN MUNICIPAL OFFICERS., THE CITY COUNCIL OF THE CITY OF HERMOSA BEACH, CALIFORNIA, DOES RESOLVE AS FOLLOWS: SECTION 1. That the City Council of the City of Hermosa Beach, California, does hereby find, determine and declare as follows: (a) That pursuant to the provisions of applicable law, a general municipal election will. be held in t City; on TuesdaY, the 14th day of April. 1970, for the purpose of electing certain municipal officers; and • (b) That the officers to be elected at said election are as follows: For three (3) members of the City Council of said City, for full terms of four (4) years. (c) That said election shall be held and conducted in accordance with the provisions of this Resolution, and all laws applicable thereto. SECTION 2.. That notice is hereby given that, on the 14th day of April. 1970, a General Municipal Election will be held and conducted in the City of Hermosa Beach, County of Los Angeles, State of California, for the pu:pose of electing qualified persons to the following municipal offices: For three (3) members of the City Council of said City, for full terms of four (4) years. SEM ION 3. That for the ptirpose of said election, above described, tho voting precinott. polthig Wades and election officers shall be as set forth on Exhibit "A". attached hereto and incorporated herein by this reference as if "et forth in full, The compensation for the precinct board officers shall be ds (a) Inspector • $21 . 00 (b) Judge $18.0k (c) Clerks $18.00 2 $ 5 6 rie 8 9 11 12 13 14 15 15 18 19 20 21 22 25 24 25 26 27 28 29 30 32 • • If the payment of a rental feeiandior custodial charge is required for the use Of any polling -place, the City Clert is hereby authorized to contract for the same on behalf of the City; ,such charges, as approved by the City Clerk, sh,i13 constitute a pioper .charge argainst City funds. SECTION 4. • That the polling -places utilized for the purposes of said election, above described, still be open Prom 7:00 A„ . on April 14, 1970, and shall remain continuously open until 7:00 P.M. on said date. SECTION S.. That this Resolution shall take effect immediately upon its adoption. • SECTION 6. That the City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED and ADOPTED this 17th day of April, 1970. SINNI.IONLMOWII•••••••••••./..•••••••.••••••Ponven.e.•••••••••=3% PRESIDENT of the City Council, and MAYOR of the City of Hermosa Beach, California ATTEST: CITY CLERK entaeseanw000rramcgroacia., APPROVED AS TO FORM: ...flerbak111.&( CITY ATTORNEY -2- 1 $ 5 4 5 6 8 10 11 12 13 14 15 16 17 20 21. 22 22•; 24 25 26 27 29 30 33. 32 • • • EXHIBIT "A" RESOLUTION NO, N. S. TOTAL NUMBER, PRECINCTS: Fifteen Voting Precinct 1, comprising stateanc county precinct number 1, of record as of the effective dats, of this Resolution. Polling Place: 250 - 35th Street Residence - Olga A, . Noor Olga A. !icor, 250 - 35th Stxoet • Edythe G. Douglasa, 337 - 34th Street Wurelinlat Aim, 235 -.34th Street Esther H. Kirkman, 323 Longfellow Avenue inspector: Judge: Clerk: Clerk: Voting Precinct Polling Place: inspector: Judge: Clerk: Clerk: Voting Precinct Polling Place: Inspector: Judge: Clerk: Clerk: 2, Comprising state and county precinct number 9. 201 - 28th Street Enclosed Patio - ErnerenZ B. Fahringer Martha K. Kiland, 3104 Ingleside Drive Veropica Fournier, .115 - 29th Street Audrey jemiruckoi 232 - 26th Street Rose L. kriggs, '323 - 30th Street 3, comprising state end county pmcinct number 2 417 - 25th Street North School - All -Purpose Room Cleo M. Lindner, 1215 Monterey Boulevard Maude K. Sullivan, 309 - 26th Street Marjorie L. Harrell, 119 - 3 0th Street Mary Ytziern, 325 - 26th Street Voting Precinct 4 ,•,:omprizirig. state and county Precinct number 3 Polling Place: Inspector: Judge: Clerk: Clerk: 2464 Manhattan AVenkie Residence - Mary L. Gilholm Doris D.- Anderson, 324 Strnd Dixie F. Parkhurst,: 42 - 9th SiToet Mary L.•Gilholm, 2464 Manhattan Avenue .Carolyn B. Williams, 50 - 9th Street Voting Precinct 5, comprising state and county precinct number 4. Polling Place: Inspector: judge: Clerk: Clerk: 24 • 2/st Street Residence - Hazel H. Royce Hazel H. Royce, 24- 21st Strest Marjorie M. Ashen, 2056 Hermoo.a. Avenue Violet C. Braden, 2046 Hermosa. Avenue Helen R. Storey, 106 21st Stet Exhibit "A" 2 4 5 6 8 9 10 11 12 1:5 14 15 16 17 18 19 20 21 22 23 24 25 25 27 28 29 30 31 32 11. 8, 20. Voting Precinct 6, comprising state and county precinct number 5. Polling Place: Inspector: judge: Clerk: Clerk: Voting Precinct Polling Place: inspector: Judge'; Clerk; Clerk: Voting Precinct Polling Place: DI pector judge: Clerk: Clerk: Voting Precinct Polling Place: Inspector: judge: Clork; Clerk: Voting Precinct Polling Place: Inspector: Judge: Clerk: Clerk: Voting Precinct Polling Place: Inspector: judge: Clerk: Clerk: 1515 Hermosa Avenue Residence - Arthur M. Hamilton Catherine F. Harailton, 1515 Hermosa Avenue Helen M. Barrett, 97 - 16th Street Natal4e H. Sheeh.ey, 1642 Hermosa Avenue Gladys A. Campbell, 1550 Montetey Boulevard 7 . cornpring• state and county precincts numbers 6 and 1035 Valley Drive Recreation Administration Building Maxine L. Dolansky, 900 Loma Drive Mildred M. Davis, 760 Loma Drive Margaret j. Gibbs, 1105 Monterey Boulev june M. Haldeman, 1028 Loma Drive rd 8, comprising state and county precincts numbers 7 and 446 Monterey Boulevard South School Curtney Harris, 107 Manhattan Avenue Mildred 12, Lyon, 160 - ist Street • Viola M. James, 78 Strand • Sheila A. Bevan, 62 Strand 9, comprising state and county precincts numbers 10 and! 1645 Valley Drive Valley •VAsta School De kra O. McIntyre, 566 - 24th Street Ruth C. Livergood, 571 - 20th Street Fay Freeman, 587 - 18th Street Barbara Cogswell, 575 - 21st Street 10 camprising State and county precinct number'12. 674.Longfellow Avenue - Doris Emma B. Toovey; As Gould Lane Annette Wiggins, 640 Gould Lane Doris Fielding, 674 Longfellow Avenue Bertha Parker, 2.540 Manhattan Avenue 11, compris ng state and county precinct number 13. 2205 Pacific Coact Highway Residence - Ed Alrnancl Hamel F. Resent, 2207 Pacific Coast Highway Mary Ellen Jesse, 662 - 25th Street Irene Mason, 632•-• 25th Street • Louise Turnbull, 641 - 25th Street -2- rxhibit "A" 7 8 9 10 11 12 13 1 14, 15 16 17 18 19 .20 21 22 23 24 25 26 27 28 29 30 31 32 arid 15. and 17. Voting Precinct 12, aomprising state and county precincts numbers 14 Polling Place: Inspector: judge: Clerk: Clerk: Voting 710 Pier Avenue Pier Avenue School Lois A. Stahr, 715 - 4th Street Josefine. E. Moreno. 63 - Com Gindinez, 615 - 5th Street PhyllisCofflru„ 12/6 Monterey Boulevard Precinct 12;„ comprising state and county precincts numbers 16 Polling Place: InspEctor: Judge: Clerk.: Clerk: 1600 Fmspect Avenue 'Hermosa Vim School My re M. Bluerienstock, 1652 Rhodes Street Clara Stitt; 1649 Golden Avenue Marcella Bravley, 1840 Rhodes Street Inez j, Russell, 1633 Raymond Avenue Voting Precinct 14, comprising state and county precinct number 18. Polling Place: Inspector: judge; Clerk: Clerk; Voting Precinct Polling Place; Ins p ec tor: fudge. Clerk: • Clerk: 425 Boll' ell Avenue Prospect _Wilts School Florence D. Pyatt, 604 Prospect Avenue Grace Van Kampen, 1215 - 9th Street Darlene G. yieber, 1277 - eth Street Beulis W. Exline, 1120 -. 6th Sireet 15, comprising k;tate and county precinct number 19 640 - 2r.v7; Street Residenca - Isabelle thrnke Isabelle Ehrrike, 640 - 2nd Street Illea.nor M. Dowris , 1036 - 2ntd Street Ruth Kelly, 917 - 3rdLet Regina M. Los, 1023 - 4th Street Exhibit "A” FUND NUMBER 100 200 500 600 800 900 1000 1200 1700 1800 1900 CITY OF HERMOSA BEACH, CITY TREASURER'S REPORT, JANUARY 1970 BALANCE GENERAL ACCOUNT 1/1/70 General 182,695.02 Adv. Music & Pks. — Light District. 37,268.05 Traffic Safety 5,352.43 Parking Meters 13,169.85 State Gas Tax 4759903.74 County Gas Tax Retirement 20,436.34 Parks Recreation Sewer Maintenance RECEIPTS CASH TRANSFERS DISBURSEMENTS WARRANTS TRANSFERS 40,016.73 7749842.16 163,8.49.81 59353.53 18,214.22 610.26 15,068.29 6,750.00 20,343.41 17,131.29 10,707.05 5,353.53. 263,381.39 TRUST ACCOUNTS 1/1/70 RECEIVED Sewer Deposit 2,000.00 2,200.00 :Street Bond 9,332.94 1 _,8,76 Payroll Account 19011.25 1019863.79 Refuse & Sanit. 5,742.67 29175.40 Supt. Of Sts. 4;229.65 550.00 VPD Bond Int ,19,816.05 19265.67 42,136.56 108,073.62 INVESTMENTS. F.N.M.A. F.N.M.A. F.N.M.A. F.N.M.A. F.N.M.A. F.N.M.A. F.N.M.A. Time Deposits 2/3/70 2/5/70 2/17/70 2/20/70 3/3/70 3/5/70 3/17/70 98,207.64. 989083.33 999116.67 98,450.00 98,807.50 989763.33 97,977.78 6899406.25. 1049000.00 793,406.25 City. Treasurer 183,140.74 27,957.35 7,532.55 PAID 1,000.00 1,502.21 101,863.79 59742.67 100.00 711.73 110,920.40 RECAP OF ALL FUNDS General Active Other. Active Sub Total Inv. & Inact. Total 218,630.64 1/31/70 BALANCE 1/31/70 163,404.09 5,353.53 27,524.92 5,352.43 13,780.11 4909972.03 6,750.00 33,247.20 17,131.29 10,707.05 45,370.26 819,592.91 BANK_BALANCES 39200.00 79849.49 1,011.25 2,175.40. 4,679.65 20,369.99 39,285 78 46,186.66 199285.78 65,472.44 793,406.25 858,878.69 General Sewer Dept. St. Bond Payroll Acct. Refuse & Sanit Supt . Of Sts. VPD Bond Int.: Less Outsd Cks Inv. & Inact. Total 53,687.77 3,200.85 7,849.49. 6,977.26 2,175.40 49679.65 960.11 799530.53 14,058.09 65,472.44 793,406.25 858,878.69 Interest Received This Fiscal Year $269934.81 DEMANDS AND WARRANTS February 34 1970 Issued to: Amount 6596 ABCO Disposal - Refuse - City Yard January 1970 $ 233.56 6597 Ancorp National - Office Supplies ' 87.02 6598 Andy Sales Co. - Hand Cleaner 27o30 6599 Barnes & Delaney - Tires - Public Works 153.09 6600 Bay Engine Mower - Neff Engine - Parks 81.16 6601 Busiers ORmera Shop - January 90.06 6602 CPRS institute - Conference - Jess Lerez 15.00 6603 George F. Cake - Unlitrol - Police Van 228.38 6604 California Liquid Fertilizer Co. - Supplies 48.59 6605 California Society of Muni Pin. Off. - Me.mbership 15.00 6606 CapRents - Portable Electric Welder 11.30 6607 Wo J. Cavelmugh - Leasing Motorcycle 100.00 6608 Co. of L. A. City Eng. - Precinct Maps 5.03 6609 Co. of L. Ao Dopto Personnel - Quarterly Agreement 578.17 6610 coo Sanitation Dist. Lo A. Cnty - Dumping Bill 297.37 6611 Robert E.Crawford - Expense 20050 6612 Bill K. Davis - Conference Expense - San Diego 111.20 6613 Dearth Machinery Co. - Parts 21.74 6614 Department of Beaches - Life Guard & Beath Cleaning 300.00 6615 Barbara Dinsmore - Cadet - Uniform 19.38 6616 Eddings Bros. - Monthly Bill 416081 6617 Mary A. Edgerton - Expense/Trip to Sacramento •52.39 6618 Hermosa Beach Chamber of Comerce - Monthly Bill 1466.00 6619 Hermosa Beach City Employee no - Service Pin Dinner 458.00 6620 Hermosa Beach City School Disto - Recreation Activity 12.96 6621 Hermosa Electric - Part 4.73 6622 Hermosa Beach Lan Bowling Club - Monthly Agreement 100.00 6623 Imperial West Medical Center - Physical inations 388.20 6624 Industrial Control - Dustmop Contract 7.50 6625 James Keeling - Projection Screen - police depto 236.15 6626 Keenan Pipe & Supply - Soil Pipe Cutter 72.44. 6627. L. A. Basin - Bldg. Officials - Membership 15.00 6628 Taro C. McDaniel - Various Expenses/Adv. City Mgr. Meeting 198080 6629 Paul McCuistion - Uniform Allowance 100.00 6630 Main Electric Supply Co. - Ballasts - City Sign 70.88 6631 Void 6632 Manhattan Car Wash - Car Washes - Police Department 7050 6633 Thomas Co Martin - Uniform Allowance 100,00 6634 so Bo mirassou - Legal Services 192.50 6635 Mitchell Surveys - Profo Services 1014 -2nd Street 85.00 6636 30 A. Koss - Services 2/1 - 15/70 309.24 6637 Motorola Comm. & Elect. - Contract - Radio Mntce. 169.50 6638 National Research Bureau - Planning Guide 3090 6639 Perrys Plants - Plants 23.89 6640 Photo & Sound - Phonograph 98.28 6641 R & S Garage - Monthly Bill 274.04 6642 Realty Tax Service Co. - Monthly Bill 25.00 6643 Savin Business Machines Corp. - Paper Supply 137.10 6644 Seymours Jewelerse:-- Plates/Letters 11.45 6645 So. Bay Fire Extinguisher - Services 8,98 6646 Soo Bay Publishing Co. - Legal Advertising 72.64 6647 Soc, Bay Uniforms - Raincoats - Police IDepartment 102.90 6648 So. Bay Welders - Oxygen 5.00 6649 Southwest Tractor Sales - Parts 5028 6650 Mary R. Stonier - Petty Cash 102.93 6 DIMANDS AND WARRANTS Issued to Februsry 17p 1970 6651 Supreme Sales Co. - Mattresy - Police Depsrtmmnt 71.29 6652 H. l. Tullis - Oxygen & Accetlyn 1933, 6653 Unimssco - Part 22,19 6654 Le Mar Willi1.ms - Services - Recreation Department 30,,00 6655 Wry Printing - Personnel Action Form 87.15 6656 Yamda Co. - jute Soil Sauer 31.50 6657 Postmaster - Window Envelope - Police Department 147.40 6658 Blvd. Body Shop - Repair 1970 Dodge - Police Department 285.00 6659 Samuel French &. Co. - Children Thoater 21.00 6660 Div. of Highway Dist. 7 - Damage - State Property 25&32 6661 John Lamer - T.A.C. Dnnce 50.00 6662 Rex Trophies Mfg. Inc. - Surf Trophies 4725 6663 jess Larem - Petty Cash 34.32 6664 Bill Lee - Services 1P7/70 - 2/6/70 6400 6665 Alsabrook Electric - Electrical system = Polies Depnrtment 987.00 6666 Merritt Hardware - Monthly Bill 133.52 6667 New Pacific Lumber Co. - Lumber Reczeation Department 80.87 6668 Rasmussen Ion Works - Barbecue 199,50 6669 John E. Stevens - Conference Monterey 104.07 6670 City of Redondo Beach - Zngr. Cost - Herondo 356167 131114.42 • NoN7AGFE4p6 rams .7 ,NEmoTiga.- With Agenda for Febrmry 17, 1970 The following items are available from the Office of the City Clerk: Flood Inpurange.Prgsram - Letter dated February 9 1970, from SMte Assemblyman Robert G. Beverly, regarding flood and landslide insurare protection. Palos Vetrdes P9ninpula - A resolution of the South Bay Councilmen's Association opposing the Preliminary General Nan for the Palos Verdes Peninsula proposed by the Los Angeles County Regional Planninc,g Commission end supporting the establisturaent of a fourth city on the Peninsula. California ervice Application No. 51684, Hermosa -Redondo District, dated February 9, 1970, for a rate increase of 1.72% to offset the increase in federal income tan credit by the Tax Reform Act of 1969. MEETINGSAIIDOTpEREVENTS: LINC.OLPii EIRTEDAY - Thursday, Februazy 12 - HOLIDAY Mannino Commisr: IttiondaY, Febnallry 16 - Council Chambv - 730 p.m. City coqpc,„il - Tuesday, February 17 - Council Chamber - 7:30 SCAG Gesgeral.40scmbly_ - Wednesday, Febury 18 Los Angeles Hilton 9 a LAST DAY TO Fit.. NOMINATION PAPERS Noon, Thursday- retxplienr 19 VOTER PFGISTIATION PEADLINE - Thursday r, February 19 CANDIDATES' X,I1FpRM13,TION Awnim Thursday, *February 19 - Council Chamber - 8 p.m. Irsrovement Cpmmission Tescianical Allyigorz.Committe2 - Thursday, February 19 - City Hall Conference Room - 7:30 p.m, Southwest pma PlarAniragouncil Friday, February 20 - Lobster House - Noon Kiwanis irnternetiOn§:N1 BasketbaU Totwnarnepi:, - Saturday, February 21/28 WASHI14GTON'S BZIgillpAY- Monday, February 23 - HOLIDAY Board of Zoning Adlpstpent - Tuesday, February 24 - Council Chamber - 7:30 p.m,. Park and Recreat.19n Conunis_sictn- Wednesday, February 25 - Council Chamber - 8 p Youth AdvisamComcil -- Thursday, February 26 - Council, Chamber - 7:30 p.m. South.ppir QousAgilm,9n:s /:),sAociatipz -• Thursday, February 26 - Lo 's - 6:30 p.m. Wegtt,..ga_sin Water A,ssociation Thursd?..y, February 26 - Palos Verdes Country Club - 630 p.m, Plannincx gymmispion - Monday, March 2 - Council Chamber - 730 p,m, Ci_,,tv Con:toil - Tuesday, March 3 - Councn Chamber - 7:30 pCm.