Loading...
03-21-1923 - Regular Meeting - Minutesr] MINUTES OF THE BOARD OF TRUSTEES Of The CITY OF WEST COVINA. West Covina, March 21, 1923, The Board of Supervisors of the County of Los Angeles having, on the 5th day of February, 1923, declared the City of West Covina to be a duly organized municipal corporation of the sixth class, under and pursuant to an act of the legis- lature of the State of California entitled "An Act to provide for the organization, incorporation and government of munici- pal corporations" approved March 13, 1883, and acts amendatory thereof and supplemental -thereto, And the said board of supervisors having further declared Benjamin F. Maxson, Arthur Yarnell, Seymour L. I'latts, Chas. B. Anderson and George King to be the duly elected members of the board of trustees of the said city, and Clemence D. Wolfinger to 'be'.• the elected clerk of the said city, and each of the said officers having taken and subscribed the official oath and filed the same with the clerk, as required by law, Now the said Benjamin F. Maxson, Arthur Yarnell, Seymour D.latts, Chas.B.Anderson and Geor eKinmbers'of the said board of trustees of the said City of West Covina, met at the West Covina Club House, on the 21st day of March, 1923, at the hour of 7 :00 o'clock P.M., and proceeded with the organi zat ion of the said 2 board of trustees of the said City of West Covina and subscribed the following agreement and consent to the holding of the said meeting: West Covina, California, March 21, 1923. We, the undersigned, being all of the members of the board of trustees of the City of West Covina, hereby agree tD holds. , and hereby give our written consent to the holding,of a meeting of the said. board of trustees of the said city at the West Covina Club House on the 21st day of March, 1923, at the hour of 7:00 oTclock P. M., for the purpose of transacting such business as shall properly come before the said board. 3 IJr. Wolfinger, Clerk of the said city, called the meeting to order and stated that the first business in order was the election of a president of the board of trustees. Mr. Uaxson was placed in nomination by Mr. Yarnell, and the nomination was seconded by Mr. Anderson. On motion of Mr. • Yarnell, seconded by I& iatts, the nominations were closed and Mr. Maxson was unanimously elected president of the board of trustees. The clerk announced that all members of the board.of trustees, and the clerk and the treasurer had subscribed and filed _ their respective oaths of office. The president announced that a copy of the minutes of the board of supervisors relative to the incorporation of the City of West Covina, duly certified by the Secretary of State of the State of California, had been received,and directed the clerk to read and to spread the same at length upon the minutes of the board of trustees; whereupon the:same was read by the clerk as follows: _ "Minute Book 83, Page 539. . OFFICE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES , STATE OF CALIFORNIA. MONDAY, FEBRUARY 5th 1923i, The Board met in regular session. Present, Supervisors R. F. McClellan, Chairman presiding, Prescott F. Cogswell, J. H. Bean, F. E. Woodley, and Henry W. Wright; and L. E. Lampton, Clerk, by A. M. McPherron, Deputy Clerk. In Re INCORPORATION OF ) CITY OF WEST COVI14A AN D ) ELECTION OF OFFICERS. ) Upon motion of Supervisor Bean, duly seconded and carried, it was ,.ordered that the following be, and the same is hereby adopted: I 4 WHEREAS, at a regular meeting of the Board of Supervisors held on the 16th day of October, 1922, a good and sufficient petition, in due form, signed by Seymour L. Watts and more than fifty other qualified electors of the County of Los Angeles residing within the limits of the proposed corporation, praying for the incorporation of the Town of West Covina, in said County, as a City of the Sixth Class, said petition having attached thereto the affidavit of three qualified electors residing within the limits of the proposed corporation, was tpresented and read; and an affi- davit having been filed herein showing that said petition and a notice stating.the time when said petition would be presented to this Board had been duly published as provided by law; and, WHEREAS, on the 4th day of December, 1922, said Board did duly establish and define the boundaries of said pro- posed corporation as follows, to -wit. - Beginning at the northwesterly corner of Lot 11, Eugene Riggin's Subdivision of the Hathaway Tract, as shown on map recorded in Book 53, page 37, Miscellaneous Records of Los Angeles County, thence easterly in a direct line passing through the northeasterly corner of said Lot 11 to the westerly line of Lot 3, Tract No. 220 as shown on map recorded in Book 14, Page 179 of Maps, records of said County; thence southerly in a direct line to the sa uth- westerly corne t f said Lot 3; thence easterly in a direct line to the southeasterly corner of said Lot 3; thence northerly along the easterly line of said Lot 3 to a line which is parallel with and 620 feet southerly measured at right angles from the southerly line of the right of way of the Pacific Electric Railway Company (80 feet wide) as shown on County Surveyor's Map No. 7441 on file in the office of the Surveyor of Los Angeles County; thence easterly along said parallel line to the westerly line of Block 7, Phillips Tract, as shown on map recorded in Book 9, pages 3 and 4, Miscellaneous Records of said County; thence along the westerly line of said Block 7 to the southwesterly corner of Lot 1, said Block 7; thence easterly in a direct line to the northeasterly corner of Lot 6; Block 9, said • Phillips Tract; thence southerly in a direct line to the southeasterly corner of Lot 6, Block 28, said Phillips Tract; thence southerly in a direct line to the northeast- erly corner of Lot 2, Tract No. 930, as shown on map recorded in Book 17, pages 38 and 3 9 of Maps, records of said County; thence southerly in a direct line to the southeasterly corner of Lot 18, said Tract No. 930; thence westerly in a direct line to the southwesterly corner of said Lot 18; thence westerly'in a direct line to the southeasterly corner of Lot 285, E. J. Baldwin's Fifth Subdivision, as shown on map recorded in Book 12, Pages 134 and 135 of Maps, records of said County; thence westerly in a direct line passing through the most westerly corner of Lot 278, said last mentioned subdivision to the southeasterly line of Lot 160 E. J. Baldwin's Fourth Subdivision, as shown on map recorded in Book 8, Page 186 of Maps, records of said County; thence southwesterly in a direct line to the most easterly corner I of said Lot 159, said last mentioned subdivision; thence northwesterly along the northeasterly line of said Lot 159 ,to a line parallel with and 500 feet southeasterly; measured at right angles from the northwesterly line of said Lot 159; thence southwesterly along said parallel line to southwesterly line of said Lot 159; thence northwesterly in a direct line to the most westerly corner of Lot 107, said last mentioned subdivision; thence northeasterly in a direct line to the most northerly corner of said Lot 107; thence northwesterly in a direct line to the most westerly corner of Lot 97, E. J.Baldwin's Second Subdivision, as shown on map recorded - in Book 7, page 7 of Maps, records of said County-; thence northeasterly in a direct line to the northwesterly corner of Lot 86, said last mentioned subdivision; thence easterly in a direct line to the northeasterly corner of said Lot 86; thence northerly along the westerly line of aforesaid Eugene Riggin's Subdivision of the Hathaway Tract to the point of beginning. and did ascertain and determine that the number of inhabitants residing within said boundaries as established and defined was 675, and WHEREAS, said Board of Supervisors,did, on the 4th day of December, 1922, order an election to be held within said proposed corporation on the 3rd day of February, 1923, for the purpose of determining whether the same shall become incorporated, and did give due and legal notice thereof in the manner and for the length of time required by law; and, WHEREAS, in pursuance of said order and said notice and said proceedings, an election was duly held within said boundaries on the 3rd day of February, 1923, and returns and the votes cast at said election were, by said Board of Super- visors, at the first regular meeting succeedinsaid election, to wit; the 5th day of February, 1923, duly canvassed; and, _ WHEREAS, upon said canvass it appears that a majority of the votes cast at said election are for the incorporation of West Covina; NOW, THEREFORE, IT IS ORDERED, and this Board by its said order does declare that all that territory situated in the County of Los Angeles, State of California, and em- braced within the boundaries hereinbefore described in this order, is a duly incorporated Municipal Corporation of the - Sixth Class, under the name and style of "City of Nest Covina". It also appearing upon the canvass of said votes that Benjamin F. Maxxon, Arthur Yarnell, Seymour L. Watts, Chas. B. Anderson, and George King received, severally, the highest number of votes for members of the Board ofTrustees; that Clemence D. Wolfinger received the highest number of votes cast for Clerk, and that Thomas Robbins, received the highest number of votes cast for Treasurer, of said City of West Covina; I NOT► S THIS BOARD, BY*ITS ORDER, DOES DECLARE the afore- said -Benjamin F. Maxxon, Arthur Yarnell, Seymour L. Watts, Chas. B. Anderson and George King duly elected to tle office of the Board of Trustees, Clemence D. Wolfinger duly elected to the office of Clerk, and Thomas Robbins duly elected to the office of Treasurer of said incorporated City of Nest Covina. STATE OF CALIFORNIA )ss County of Los Angeles ) it L. E. LAM.PTON, County Clerk and ex-officio Clerk of the Board of Supervisors of said County, do hereby . certify that the foregoing is a full, true and correct copy of the original Minutes of the Board of Supervisors, as entered in Minute Book No. 83, Page 239, in re Incorporation of City of West Covina and Election of Officers, and that I have carefully compared the same with the original. IN `,WITNESS WHEREOF I have hereunto set my hand and affixed the seal of the Board of Supervisors, this 14th day of February, 1923. L. E. LAMPTON, County Clerk and Ex-Officio. Clerk of the Board of Supervisors, of the County of Los Angeles, State of California. (SEAL) By - A. M. McPherron, Deputy. (ENDORSED) F I L E D In the Office of the SECRETARY OF STATE of the STATE OF ' CA LI FO R[i IA Feb 17 1923 FRANK C. JORDAN, Secretary of State By - Frank H. Cory, Deputy. STATE OF CALIFORNIA DEPARTMENT OF STATE I , FRANK C. JORDAN, Secretary of State of the State of California, do hereby certify that I have carefully compared the annexec c9py of Minutes of the Board of Supervisors re- lative to the Incorporation of the City of WEST COVINA with the certified copy of the original now on file in my office, 7 LJ • and that the same is a.correct transcript therefrom, and of the whole thereof. I further certify that this authen- tication is in due form and by the proper officer. IN WITNESS WHEREOF, I have hereunto set my hand and have caused the Great Seal of the State of California to be affixed hereto this 9th day of March, A. D. 1923. (GREAT SEAL OF STATE) FRANK C. JORDAN Secretary of State By Deputy - " It was moved by Mr. King and seconded by Mr. Watts that Mr. Anderson be appointed a committee of one to communicate with and interview the board of supervisors concerning the transfer to the City of'dest Covina of the road fund in the County Treasury and hereafter to be collected properly belonging to the said city. Mr. Chas. B. Anderson introduced Ordinance No. 1, entitled "An Ordinance Fixing the Time and Place of Holding Regular Meetings of the Board of Trustees", which was read by the Clerk; Mr. George King introduced Ordinance No. 2, entitled "An Ordinance Providing for the Posting of City Ordinances", which was read by the Clerk; Mr. S. L. Watts introduced Ordinance No. 3, entit;led "An Ordinance Determining the Penal Sums of.Bonds of Certain Officers", which was read by the clerk; Mr. Arthur Yarnell introduced Ordinance No. 4, entitled "An Ordinance Providing for the Commitment to the County Jail of Persons jlq,ld for. Trial or Conviction of IdisdemeanorTV which was read by the Clerk; Mr. ' Geo. King, introduced Ordinance NO. 5 , entitled "An Ordinance Adopting a Seal of the City of West Covina," and the same was read by the Clerk; Mr. Chas. B. Anderson introduced Ordinance No. 6, • entitled "An Ordinance Providing for the Appointment of a Superintendent of Streets", and the same was read by the Clerk; Mr. George King introduced Ordinance No. 7, entitled "An Ordinance Determining the Salaries of Certain Officers", which was read by the Clerk; Mr. S. L. Watts moved that the compensation of the Clerk and Ex-Offieio'._Assessor be fixed as follows: A salary of $25.00 per month as Clerk and the sum of 05.50 per day for his services as Assessor, and that the said amounts be inserted in the said Ordinance No. 7. Motion unanimously carried. Mr. Arthur Yarnell moved that the salary of the Treasurer be fixed at the sum of $15.00 per month, and that the said amount be inserted in.the said Ordinance No. 7. Motion unanimously carried. Mr. S. Z. _.Watts moved that the Marshal and Ex-Officio Tax Collector be not paid any salary as Marshal, and that he be paid the sum of $5.50 per day as Tax Collector while actually employed in his duties as such, and that the said amount be inserted in the said Ordinance No. 7. Motion unanimously carried. Mr. -Charles B. Anderson introduced Ordinance No. 8, entitled "An Ordinance Creating the Office of City Attorney and Providing for his Duties and Compensation", which was read by the clerk; I Mr. George King introduced Ordinance N.o. 9, entitled "An Ordinance Regulating the Making of Excavations in Public Streets, Alleys or Other Public Places", which was read by the Clerk. Mr. Anderson introduced Ordinance No. 10, entiitled "An Ordinance Forbidding the Obstruction of Streets", which was read by the Clerk. is Mr. Yarnell introduced Ordinance No. 11 entitled "An Ordinance Providing for the Assessment and Collection of City Taxes", which was read by the Clerk. The president then declared that nominations were in order for Recorder. Mr. Anderson nominated IVIr. C. D. Wolfinger. There being no other nominations it was moved, by Mr. Anderson, and seconded by Mr. King, that nominations closed and that Mr. Wolfinger be declared elected Recorder. The said motion was unanimously carried. The president thereupon declared C. D. Wolfinger duly - elected to the office of Recorder. The president then.declared that nominations were -in order for Marshal. Mr. Watts nominated `Rayne Weaver. There being no other nominations it was moved, by Mr. Watts, and seconded by Mr. Yarnell, that nominations closed and that Mr. Wayne Cleaver be declared elected Marshal. The said motion was unanimously carried. The president thereupon declared Jayne 'Heaver duly elected to the office of: Marshal. Thereupon, on motion made and unanimously carried, the board adjourned, to meet March 28, 1923, at 7 o'clock P.M. The foregoing minutes of the meeting of the board of KIM trustees of the City of 'Jest Covina, of March 21, 1923, are recorded on pages 1 to 10 of the Book of Records of the said board. Approved this of March, 1923. 71' President of the Board of Trustees of the City of Nest Covina. Attests Clerk •