Loading...
HomeMy WebLinkAboutIndex 1957-1959- A - AGREEMENTS Approving an Agreement for Preservation of Rights Under Section 34333 of Government Code 57-4 Approving Agreement for Building Services 57-5 it11it Ambulance Service 57-6 " Itit General Services 57-7 " it it Law Enforcement Services 57-8 " it it Street Maintenance 57-9 " " County Jail Services 57-12 " " Health Services 57-14 "T1Zoning & Planning Services of LA County Regional Planning Commission 57-22 Approving Agreement for Prosecution Service 57-24 " it " Pound Services 57-25 ff Lease Agreement for City Hall Premises 57-31 it Agreement for State Administration of Local Sales & Use Taxes (Repealed by Reso. 57-37) 57-32 Providing an Agreement for Active Deposit of Funds With the Bank of America, N.T. & S.A., Baldwin Park, & Authorizing Mayor & City Treasurer to Sign Same 57-34 Approving Agreement for State Administration of Local Sales & Use Taxes 57-37 Approving Agreement Between City, LA County, & LA Flood Control District, Regarding Pymt. for Better- ment & Acceptance of Responsibility for Operation & Maintenance for Bridges & Highway Facilities of Certain Streets 57-38 Approving Agreement for Assessment & Collection of Taxes With LA County 57-43 Approving Agreement for Maintenance of State Highway 57-50 11 " with LA County re Subdivision Services 58-1 Approving Memorandum of Agreement for Accumulation of Gas Tax Allocation 58-3 Approving Agreement with LA County re Sewer Services 58-4 " " to Provide Library Services 58-10 " if for Purchase by LA County of State's Title to Certain Lands 58-11 Approving Agreement for Active Deposit of Funds & Safekeeping of Securities Deposited to Secure Deposits of a Local Agency 58-18 Approving Memorandum of Agreement for Accumulation of Gas Tax Allocation to Cities 58-21 Approving Agreement with,LA County for Law Enforcement Services 58-22 Approving Agreement re Health Services with LA County 58-24 "fffor Inter -Agency Cooperation in Major Natural & Man -Made Disasters 58-38 Approving Industrial Waste Agreement 59-3 Joint Bridge Improvement & Maintenance Agreement 59-12 Approving Agreement Between LA County Flood Control E District & City 59-13 Approving Joint Bridge Maintenance Agreement with LA County 59-14 Adopting California Disaster & Civil Defense Master Mutual Aid Agreement 59-15 Adopting Budget & Approving Memorandum of Agreement For Expenditure of Funds Allocated Under Section 2107.5 of Streets & Highways Code 59-21 Approving Amendment of Agreement for State Adminis- tration of Local Sales & Use Taxes 59-22 Adopting Budget & Approving Memorandum of Agreement for Expenditure of Gas Tax Allocation 59-27 ADMINISTRATIVE CONSULTANT Appointing William J. Probert & Establishing Rate of Pay 57-27 Authorizing & Directing Administrative Consultant & City Clerk to Encumber City Funds 57-29 ANNEXATIONS Consenting to Annexation by and to City of E1 Monte 57-45 „ 11 11 it ?1 11 it It „ „ 57-46 „ it „ It " „ " " „ „ 5 7 - 47 it if ti it 11 ti It ft 57-48 Requesting Approval by LA County Board of Supervisors of Proposed Annexation No. 82-57 to Consolidated County Fire Protection District 57-49 Consenting to Annexation by and to City of E1 Monte 57-52 Declaring that Proceedings have been Initiated by City to Annex Certain Uninhabited Territory & Designated "Annexation 1" & Giving Notice Thereof 59-30 - B - BANK AOCOUNTS Establishing Bank Accounts & Authorizing Certain Officers to Make Withdrawals (Amended by Reso. 57-42) 57-33 BONDS Establishing Penal Sums of Bonds of Certain City Officers & Employees, & Authorizing Pymt. of Premiums 57-28 Approving a Franchise Bond Filed by Southern Calif. Edison Co. 58-9 BOUNDARIES Setting Forth Exterior Boundaries Pursuant to Section 34328 of Government Code 57-19 CITY ATTORNEY Pertaining to Salary & Duties & Providing for Compensation for Extra Employment 57-3 Fixing Compensation of City Attorney 57-17 Clarifying the Status, Compensation & Duties of City Attorney 57-41 Appointing Harry 0. Williams as Acting City Attorney, Fixing His Salary, & Providing for Compensation for Extra Services 58-32 Appointing Royal M. Sorenson as City Attorney, Fixing His Salary & Providing for Compensation for Extra Services 59-23 CITY CLERK Appointing Mike Martinez, Specifying Certain Duties & Establishing Rate of Pay 57-2 Authorizing & Directing City Clerk to Employ a Part- time Secretary at a Salary Not to Exceed $3.50 per hour 57-16 Authorizing & Directing Administrative Consultant & City Clerk to Encumber City Funds 57-29 Appointing Maxine Horst as City Clerk & Establishing Amount of Her Compensation 59-9 CITY COUNCIL Providing for Reimbursement for Actual & Necessary Expenses Incurred by City Councilmen in Per- formance of Official Duties 57-40 Declaring Vacant the Office Formerly Held by Justin Garcia as Member of City Council 58-39 Appointing Mike Miranda as Member of City Council to Fill Unexpired Term of Justin Garcia 58-40 CITY ENGINEER Appointing County Engineer as City Engineer 57-10 CITY HALL Approving Lease Agreement for City Hall Premises 57-31 CITY OFFICERS Authorizing Filing of Documents with State & County Offices & Officers 57-20 Establishing Penal Sum of Bonds of Certain City Officers & Employees, & Authorizing Pymt. of Premiums 57-28 Establishing Bank Accounts & Authorizing Certain Officers to Make Withdrawals (Amended by Reso. 57-42) 57-33 Designating Certain Personnel of City to Execute Certificates of Acceptance of Deeds or Grants 58-19 CITY SEAL Adopting City Seal CITY TREASURER Appointing Louisa F. Silva & Establishing Rate of Pay Authorizing Mayor & City Treasurer to Sign Agreement for Active Deposit of Funds with Bank of America, Baldwin Park Commending City Treasurer CIVIL DEFENSE Adopting California Disaster & Civil Defense Master Mutual Aid Agreement Relative to Workmen's Compensation Registered Volunteer "Disaster 57-21 57-26 57-34 58-14 59-15 Benefits for Service Workers" 59-16 COUNTY ENGINEER Authorizing & Requesting County Engineer to Perform Certain Services 57-11 Authorizing & Requesting County Engineer to Perform Certain Services (Amended by Reso. 58-35) 58-25 Authorizing & Requesting County Engineer to Perform Certain Services 59-7 COMMENDATIONS Commending City Treasurer 58-14 Commending Mike Miranda & Henry B. Barbosa 58-17 Commending Sheriff E. W. Biscailuz for Excellent Police Protection & Service Enjoyed by City Since Incorporation 58-30 Commending Frank Gillelen 59-20 Expressing Appreciation for Services Performed by Harry C. Williams 59-26 Commending Patricia Swanson for Her Services 59-36 Commending Raymond P. Hernandez 59-39 Commending Lucie C. Moody 59-40 DEEDS Designating Certain Personnel to Execute Certificates of Acceptance of Deeds or Grants 58-19 Accepting Grant Deed from Willard R. Allers 59-43 DEMANDS Prescribing Printed Forms for Demands & Warrants & a Method for the Drawing of Warrants and/or Checks for the Pymt. of Claims or Demands Against said City (Amended by Reso. 57-42) (Rescinded by Reso. 58-27) 57-39 DUARTE, CITY OF Jointly Setting Tax Rate for Duarte Lighting District & Duarte Zone -1 Lighting District With Duarte City Council 57-30 Jointly Administering the Tax Monies Collected for Duarte Lighting District & Duarte Zone -1 Lighting District 58-12 Jointly Setting Tax Rate for Duarte Lighting District & Durate Zone -1 Lighting District With Duarte City Council 58-29 Jointly Setting Tax Rate for Duarte Lighting District with Duarte City Council 59-33 DUMPS Issuing Permit for Establishment & Operation of Refuse Disposal Dump to Owl Park Corporation 59-24 I 10 t ELECTIONS Requesting LA County Board of Supervisors to Permit Registrar of Voters of said County to Render Specified Services Relating to Conduct of General Municipal Election on April 8, 1958 58-6 Calling & Giving Notice of Holding of Regular Election to be Held April 8, 1958 (Amended by Reso. 58-13) 58-7 Authorizing Certain Council Members to File Written Argument for City Measure (Amended by Reso. 58-13) 58-8 Canvassing Election Returns & Declaring Results 58-16 Calling & Giving Notice of Holding of Special Muni- cipal Election on August 26, 1958 for Recall of Certain Officers 58-26 Declaring the Result of Special Municipal Election Held on August 26, 1958 & Result of Canvass of Votes Cast 58-31 EMPLOYEES Establishing Position of Secretary -Clerk at a Salary Not to Exceed $325.00 Per Month 57-18 Creating Position of Secretary to City Manager, Approving Appointment of Lucy Moody to said Position & Fixing Her Compensation (Rescinded by Reso. 59-38) 59-10 Approving Appointment of Eileen C. Brown to Position of Secretary to City Manager 59-38 - F - FRANCHISES Declaring its Intention to Grant an Electrical Franchise to Southern California Edison Co. 57-51 Declaring its Intention to Grant Gas Franchise to Southern Counties Gas Co. of California 58-5 Approving a Franchise Bond Filed by Southern Calif. Edison Co. 58-9 FREEWAY Requesting State Highway Commission to Establish Freeway Route 59-28 Requesting State Highway Commission to Determine Alignment of Foothill Freeway 59-37 FUNDS Authorizing & Directing Administrative Consultant & City Clerk to Encumber City Funds 57-29 Providing an Agreement for Active Deposit of Funds With Bank of America, Baldwin Park, & Authorizing Mayor & City Treasurer to Sign Same 57-34 Approving Agreement for Active Deposit of Funds & For Safekeeping of Securities Deposited to Secure Deposits of a Local Agency 58-18 - G - GAS TAX Approving Memorandum of Agreement for Accumulation of Gas Tax Allocation to Cities 58-3 Approving Memorandum of Agreement for Accumulation of Gas Tax Allocation to Cities 58-21 Approving Memorandum of Agreement for Accumulation of Gas Tax Allocation to Cities 59-27 LAW ENFORCEMENT Approving Agreement with LA County for Law Enforcement Services 57-8 Approving Agreement with LA County for Law Enforcement Services 58-22 Requesting Additional Law Enforcement Services from LA County Sheriff's Dept. Under Agreement 58-23 Requesting Additional Law Enforcement Services from LA County Sheriff's Dept. Under Agreement 59-18 LEAGUE OF CALIFORNIA CITIES Directing City Clerk to Make Application for Member- ship on Behalf of City LEGISLATION Urging State Legislature to Revise Mayo -Breed Formula to Increase Southland Highway Funds Urging State Legislature to Permit Local Governmental Jurisdictions to Tax Possessory Interests in Personal Property Recommending Reapportionment of Calif. State Senate LIBRARY Approving City LICENSES Protesting Protesting a Contract to Provide Library Services by of Azusa Issuance of an On -Sale Beer License Issuance of an On -Sale Beer License 57-23 59-1 59-4 59-35 58-10 59-6 59-8 LOS ANGELES COUNTY Approving Agreement for Preservation of Rights Under Section 34333 of Government Code 57-4 Approving Agreement for Building Services 57-5 If It If Ambulance Service 57-6 itit IfGeneral Services 57-7 LOS ANGELES COUNTY - Continued Approving Agreement for Law Enforcement Services 57-8 it It" Street Maintenance 57-9 Appointing County Engineer as City Engineer 57-10 Approving Agreement for County Jail Services 57-12 Designating County Road Commissioner as Street Supt. 57-13 Approving Agreement for Health Services 57-14 Providing for Enforcement of Public Health Laws 57-15 Approving Agreement for Prosecuting Service 57-24 11 it " Pound Services 57-25 "ItAmong City, LA County, & LA Flood ^• Control District regarding Pymt, for Betterment & Acceptance of Responsibility for Operation & Maintenance for Bridges & Highway Facilities of Certain Streets 57-38 Approving Agreement for Assessment & Collection of Taxes 57-43 Requesting Approval of LA County Board of Supervisors of Proposed Annexation No. 82-57, to the Consolidated County Fire Protection District 57-49 Approving Agreement re Subdivision Services 58-1 Requesting LA County Dept. of Parks & Recreation to Provide Roadside Tree Service Inside City Limits 58-2 ApPxoving Agreement re Sewer Services 58-4 Requesting LA County Board of Supervisors to Permit .egistrar of Voters to Render Specified Services Relating to Conduct of General Municipal Election to be held April 8, 1958 58-6 Approving `greement for Purchase by LA County of State's,Title to Certain Lands 58-11 Granting Consent & Jurisdiction to LA County for Inclusion.of Entirety of City Within a County Sewer Maintenance District 58-15 Recommending & Respectfully Requesting Congressional Representatives, of LA County to Take Such Action to Effect Enactment of Such Emergency Legislation to Allow Continuat'_on of Federal Flood Control Work in the LA area 58-20 Approving Agreement for Law Enforcement Services 58-22 Requesting Additional Law Enforcement Services From LA County Sheriff's Dept. Under Agreement 58-23 Approving Agreement re Health Services 58-24 Notifying LA County of its Intention to Avail Itself of Rodent Control Measures 58-41 Requesting Board of Supervisors to Improve Grand Ave. With Special LA County Road Dept. Funds 59-2 Approving Joint Bridge Maintenance Agreement 59-14 Requesting Additional Law Enforcement Services From LA County Sheriff's Dept. Under Agreement 59-18 Requesting LA County to Transfer to it Certain Personal Property for Park Use 59-32 Requesting LA County Board of Supervisors to Oppose Any Change in Judicial Structure 59-45 LA FLOOD CONTROL DISTRICT Approving Agreement Among the City, LA County & LA Flood Control District, Regarding Pymt. for Betterment & Acceptance of Responsibility for Operation & Maintenance for Bridges & Highway Facilities of Certain Streets 57-38 Approving Agreement Between LA County Flood Control District & City 59-13 - S - SAFETY COUNCIL Supporting Program of National Safety Council SALARIES Establishing Rate of Pay of City Clerk Pertaining to Salary & Duties of City Attorney & Providing for Compensation for Extra Employment Fixing Compensation of City Attorney Establishing Position of Secretary -Clerk at a Salary Not to Exceed $325.00 Per Month Establishing Rate of Pay for City Treasurer Establishing Rate of Pay for Administrative Consultant Creating a Basic Compensation Plan for Municipal Employment Providing for Duties & Salaries of Officials & Employees & Fixing Their Compensation (Amended by Reso. 57-44) (Repealed by Reso. 59-17) Clarifying the Status, Compensation & Duties of City Attorney Appointing Harry C. Williams as Acting City Attorney, Fixing His Salary & Providing for Compensation for Extra Services Appointing Maxine Horst as City Clerk & Establishing Amount of Her Compensation Creating Position of Secretary to City Manager, Approving Appointment of Lucy Moody to Said Position, & Fixing Her Compensation Establishing Compensation of Officers & Employees, Setting Forth Rules & Regulations Regarding Pymt. of Salaries, Sick Leaves, Vacations, Leaves of Absence, etc. (Amended by Reso. 59-41) Appointing Royal M. Sorenson as City Attorney, Fixing His Salary & Providing for Compensation for Extra Services Amending Resolution Relating to Employees' Compensation & Rules & Regulations SEAL Adopting City Seal SEWERS Approving Agreement with LA County re Sewer Services Granting Consent & Jurisdiction to LA County for Inclusion of Entirety of City Within a County Sewer Maintenance District STREET SUPERINTENDENT Designating County Road Commissioner as Street Supt. 11 ❑ It It t1 It 11 (Both of above Resolutions rescinded by Reso. 59-29) Designating County Road Commissioner as Street Supt. 1 59-44 +�dz_ 57-3 57-17 57-18 57-26 57-27 57-35 57-36 57-41 58-32 59-9 59-10 59-17 59-23 59-41 57-21 58-4 58-15 57-13 59-5 59-29 M - N - 0 - P - PARKING RESTRICTIONS Designating Two Hour Parking Restrictions Upon Portion of Myrtle Ave. & Ordering Signs Posted Giving Notice 1 59-11 PARKS & RECREATION Requesting LA County Parks & Recreation to Provide Roadside Tree Service Inside City Limits 58-2 Requesting LA County Parks & Recreation to Provide Certain Services Under Terms of General Services Agreement 58-36 Requesting LA County to Transfer to it Certain Personal Property for Park Use 59-32 PERMITS Issuing Permit for Establishment & Operation of a Refuse Disposal Dump to Owl Park Corporation 59-24 Establishing Fees Relative to Industrial Waste Permits 59-34 PLANNING Requesting Urban Planning Assistance 59-25 POSTING Establishing Public Places for Posting of City Ordinances & Public Notices 57-1 REGIONAL PLANNING COMMISSION Approving Agreement for Zoning & Planning Services of LA County Regional Planning Commission 57-22 STREETS Consenting to Inclusion of Portions of Myrtle Ave. & Longden Ave. as Part of System of County Highways & Improvement Thereof 58-33 Declaring Irwindale Ave. to be a Major City Street 58-34 Requesting Board of Supervisors to Improve Grand Ave. With Special LA County Road Dept. Funds 59-2 Adopting Budget & Approving Memorandum of Agreement For Expenditure of Funds Allocated Under Section 2107.5 of Streets & Highways Code 59-21 Declaring Irwindale Ave. to be a Major City Street 59-42 - T - TAXES Jointly Setting Tax Rate for Duarte Lighting District & Duarte Zone -1 Lighting District With Duarte City Council 57-30 Approving Agreement for State Administration of Local Sales & Use Taxes (Repealed by Reso. 57-37) 57-32 Approving Agreement for State Administration of Local Sales & Use Taxes 57-37 Jointly Administering Tax Monies Collected for Duarte Lighting District & Duarte Zone -1 Lighting District 58-12 Approving Agreement for Assessment & Collection of Taxes with LA County 57-43 Jointly Setting Tax Rate for Duarte Lighting District & Duarte Zone -1 Lighting District with Duarte City Council 53-29 Authorizing Acting City Manager to Make Investigation Into Sales Tax Status 59-19 Approving Amendment of Agreement for State Adminis- tration of Local Sales & Use Taxes 59-22 Jointly Setting the Tax Rate for the Duarte Lighting District 59-33 U V - - W - WARRANTS Prescribing Printed Forms for Demands & Warrants & a Method for Drawing of Warrants and/or Checks for Pymt. of Claims or Demands Against Said City (Amended by Reso. 57-42) (Rescinded by Reso. 58-27) 57-39 WATER DISTRICT Supporting & Approving Formation of Municipal Water District in Upper San Gabriel Valley 59-31 - X - - Y - - Z - ZONING Denying Request for Change of Zone T 58-37