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Sales & Use Taxes (Repealed by Reso. 57-37)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