Loading...
02-18-1948 - Regular Meeting - MinutesMinutes of -the meeting of the City Council of West Covina California, Feb, 18, 100' .: Meeting called,to order by Mayor, Batchelder at $:OO P, M. Present `bWor Batchelder .Councilmen Hurst, Daniels and Van Horn .Absents Councilman Schabarum Others Present: Counsel Zimmerman, City Engineer Ells., J.C. Nichols and City: Treasurer Sayers Minutes .of the- meeting of February 11, 1948:were. read. and the follovring:. change Ordered:: That .the words Transportation -Franchise in. the third line. of the first paragraph be changed to readrSouthern California Edison Company New Franchiser Mr. Floyd-Gelvin appeared before the* -Council and made application for space in :the City: Hall to be used by the.West. Covina Chamber: of Commerce. Mr, 'Daniels moved that space be granted to the Chamber of Commerce, details to be:worked out later and that Mr. Nichols be authorized to,'expedite the removal of .-the public phone inor der to make room for.. a, desk ' etc'., if and when. ,the - phone is removed. Motion 2nd.by h,r. Hurst and carried by unanimous vote. Mr.`Hiatt and Mr. B=4,appeared in person before the Couneil.:as'a Committee from the. Baldwin. Park and lrTest Covina Realty Boards to.male formal•protest against excluding -.Real Estate.Agencies in certain. parts of West .Covina. P,7r, Bandy presented,a Petition to ,the `Council'"signed by. property owners, protesting the change of the proposed' zoning along Glendora Blvd from C-2 to.:.C-1, requesting that the change be rescinded and the property mentioned be zoned. c-2 as proposed at the last'public meeting Mr. Bandy formally asked the Council on behalf of' -the follovring property owners: Frank H. Bandy 1260 olendora .Blvd. West Covina. Mrs. Louise. Bandy, rr rr Dafford D. cares, 1303 s. Glendora Albert A, Robb ims Wanda C. Robb ins J. Wm.. Rasmussen 1127,Glendora rr u IUIrs Mabel: I,Rasmussen H.. H. Reese 1120 rr rr tR' Mrs., Grayce J. Reese: rr a tr n R. J. Sackett 1133 tt . ri tt John J. Gomez 517 W.' Puente Covina Melia T. Gomez. Mercedes Gomes. 810 Hudson.;Ave Puente. Gasper Gomes ., :. Puente Bertha Utech 615 W. Cameron.Ave._ H..R. West :1212,Si,'Glendora. John J. Patritti 753•' ti1forinnan 3si11, Rd` Puente Margaret'. B.`` Lang,:. 15 0` TIT' Garvey B. Rhea Lang 1131.S. Glendora Ave :To .have the -Planning Commission meet with •them for the. purpose of developing ` • .a Land Development Plan., Minutes of the meeting of the Vest Covina City Council. February 18, 1948. Page . -2- airs Britt appeared before the Council and asked for clarification of; her position with respect to her property situated on.the corner of Merded and. Sunset Streots and;`the proposed C-1 zoning. Mr. Stevens of the Stan -Mar Motel.appeared in protest of the Smudge conditions 'in. West Covina. Mr.,Gardner of the Sunkist Witer Company presented a Tentative Map showing location of proposed Fire Plugs, Water Lines etc.. and asked for information ,'as to the requirements of the Council. t Mr. Van Horn moved that the map be turned over to Mr. Ells, City Engineer for his review and recommendations. .2nd bu Mr.. Hurst and unanimously carried. 11r. Combs of the Radio Corporation of America appeared - in connection with the Bids on Radio Ec}i ipment .required by. the City. Mr. Van Horn Statedthat the bids would be reviewed and information re choice of vendor would be available at the next Council meeting. First reading.of Ordinance #151 was made Establishing various Fire Zones within,; the City of West Covina. Mr. Daniels mare moved to -waive further .reading 'and to adopt the Ordinance. 2nd, by Mr, Van Horn and Unanimously carried. The quarterly report of the examination by Glenn Kuhn of the books and records of Judge Thomas B. Reed were received and ordered filed by motion of Mr. Daniels.2nd."*;by Mr. Hurst and unanimously carried. Motion to adjourn made by Mr. Daniels,-2nd. by Mr. Hurst unanimously carried. Adjourn 10:30 P.M. West Covina, California. February 17, 1948. P E T I T I 0 N We, the .undersigned property owners of West Covina, California, do her 'eby petition 'the City Council, City of West Covina, California, _ in protest against the change of the proposed zoning along Glendora Avenue from C-2 to C-1. The C-2 zoning was proposed and presented by the West Covina City Planning'Commission and Gordon Whitnall, Plan- ning Consultant, at the last public zoning meeting held at West Covina Primary ,School Building on 06vem6sF as; 1947, and had unanimous appro- val of all present. The change from C-2 to C-1 was voted by the City Council on January 21, 1948, but not publicized until the second week in February 1948 and then only by posting a map in the 'city hall. This change was represented in the West Covina Tribune as "minor changes". To us this change is not minor and is of great importance. We, as property owners in this section, feel that an injustice has been.done and strongly protest any such change. We hereby request that the change be rescinded and the property mentioned be.zoned C-2 as pro- posed at the last public zoning meeting. SIGNATURE 'ADDRESS Jt rysa a u� �