Loading...
06-11-1941 - Regular Meeting - MinutesWest Covina California June 11, 1941 The City Council' of the City •of West Covina met,- Jun§ 11, 1941, at 1843 West State Highway. .Those were:. J K. Hedge•s,. L. Reeg, .presemt C.I. Batchelder, C.'P., Kendall and D."H. Robinson._ The minutes of the meeting of May 14, 1941, were read . and approved. The following bills'were presented by the clerk'and upon motion .by ..Councilman'.Kendall, seconded.by Councilman Reeg, duly put and - carried. were allowed andd-ordered paid. BILLS Chas Delp 66.50 • Oscar Jesse 65.00 •. Joe Fritsch- 125.00 .'Joe Fritsch' 125.00 • Nellie Reeg 25.00 .Rial Denison 30.00 ,L. Reeg 30.00 So.:California Edison Co. 41.33 J..G. Tucker & Son . - , �10.39 Fritz Lindstrom 22.27.. Electrical Products Corporation 6:00 Chas Delp :. 73.00 Oscar Jesse 70.00 J.R. .Walters 5.00 Nellie Reeg 50.00 Rial Denison 90.00. M.B. Burgess 90.00 Fern V. Sayers,, 15.00 C.C. Toland 35•00 Lance D.: Smith 50:.00 Joe Fritsch 76. Rial;Denison 60.00 M.B.- Burgess .90.00- Nellie Reeg 25.00 Thos B. Reed 75.00 Mrs. 'Ray D. Crenshaw 12.50- -Ci-ty -of. Pom,?na-Jai 'Dept. 9.50 Associated -elephone Co 26.95 Fritz -Lindstrom '22.25 • Chas Culp Percy R..Jackson 43-95 0.00 • City Of•Pomona-Jail -Dept. 1..90 Shepherd Tractor Co. 2.25 Industrial Printing & Sta. Co. 43.62. Union Oil Co. 6.22 Irven•G. Reynolds 10.75 Dept of Building & 4afety _9 ,65. .1624.70 Total Mr. Leo�'Meeker presented the final maps of -subdivision of Tract No. 12907, Helen Meeker Owner, for final acceptance. It wqs moved .by.C6uncilmariBatchelder, seconded by Councilman Hedges, -duly put and..carri:ed that.- the City :accept said map, - and the City Engineer was-auth-orized-to sign same, -.and the.City. Clerk was authorized to car'tif•y:'to - the acceptance of- -said map and sign. same and -place the Beal of the City thereon. 0 V _ E __. R Mr. Leo Meeker presented road deed executed byy Helen H. Meeker to the City of West -Covina, dated June 11, 1941, to Yarnell St. ,from..Me.eker to Willow Avenue, ,as described in said deed.. The following res'ol°ution was -offered by. .Co'uncilmar. Ree'g;- _-.seconded by Councilman Hedges'and unanimously adbpted; Resolved That, that certain Road Deed -dated June 11, 1941, executed ■ by Helen. H,.. Meeker for a valuable"'::consideration granting to. ,.the City of West Covina a -municipal, corpQ?7at ion 'an easement f-or.. . public road purposes over .that certain real property..situate in the City of West Covina, 'County of. Los Angeles, `State of Calif. and more particularly described -in .said deed be, and the same is hereby accepted•,by the City of West Covina. H.B. Gray was present and requested a permit to sell firecrackers, • in the City of West- Covina, and upon motion by Councilman Batch- elder, seconded -lay Councilman Kendall, said request was -denied. • Mr. Alfred A. Blakesly representing the United Concrete Pipe Corp. was present and,asked the City Council for a release as to all damage done under. their contract of pipe line laying for--the-- Metropolitan Wa.tar District through the City of West -Covina.., The -Council informed him that there are still some complaints of property owners about the excavations and•changes. to, their properties that have not been repaired. The City decid.ed-to.have Mr. Mitchell come. out and go over the ground and satisfy the City of West Covina that all repairs have been completed,,at which time the City will execute a release to the Metropolitan Water District and'United Concrete Pipe Corporation. The Clerk read a letter from the Los Angeles County Heal-th,Dept. requesting the City to execute a new agreement for health,enforce- ment in the City .of West Covina, being the same -form as the.. agreement now ih.effect between the said parties. ..It was moved by Councilman Kendall, seconded by Councilman Batchelder,.and carried that the.Mayor and City Clerk execute said contraGta for and on behalf of..the City of West Covina. RESOLUTION No. 18, 'tea.olved that the City of West Covina accumulate its entire w cent'gas tax allocation for streets of Major imp- ortance in the•:C:ity for the period ending .June 3:0; 1943; '!to permit the accomplishmrent 'of.a, larger project to be later -determined by the City Council.of West Covina, and that the Mayor and..Ci-ty Clerk • be authorized to.sign the project statement to the Director of Public Works on behalf of the City. The foregoing resolution.was • offered by Councilman Reeg, seconded by Councilman i3atchelder, and was unanimously adopted. The Clerk read a letter from eleven (11) residents -in West Covina requesting the'.Serv'ice Disposal Co. to -collect their Garbage: Mr. L.F. Griffith was present and opposed granting any permit -to pick up -garbage ' to the Service: Disposal, Co. No. action. taken. The clerk .read a letterfrom he'�Cpvina Highland• Civic Ass-o:ciation requesting' City to .pass resolution -naming State Highway -th-rough West Covina "Ramona Boulevard", Council expres-sed itself -as in-, sympathy with the effort to have•, one name ,for -entire Highway. -4, through the County. There being no further business to come before the Council the meeting; was duly adjourned. , =-- w Mavor