Loading...
06-02-1948 - Regular Meeting - MinutesWEST COVINA CITY COUNCIL MSSTING OFJUNE 2, 1948. Meeting called to order by Mayor King at 8:00 o'clock P.M. Present: Mayor King, DeLay, Mossberg and Van Horn. Absent: Hurst :Also Present: City Engineer Ells and J.C. Nichols. The minutes of the meeting of May.26, 1948, were read and approved. The reading orl'``the ordinance granting a franchise to the Southern California Edison Company, was again postponed until the next regular meeting of June 9, 1948. Road deed signed by Raymond Bennett, Willie Mae Bennett, Aubrey L. Hines, Mary E. Hines, Earl S. Eddins, Genevieve Eddins, Betty Jeanne Lacy, A.F. Tracy, Louise A. Hazzard and Willard E. Hazzard, was filed with the -City Council by Al Lacy for further sonsideratia Councilman Mossberg reported on Boulevard stop signs, but nothing definite as yet. Ordinance No. 156, an ordinance of the City of West Covina:_regulating the collection of garbage in the City of West Covina, was offered for final adoption by Councilman Mossberg, seconded by Councilman DeLay and unanimously adopted. Ordinance No. 157,an ordinance amending ordinance No. 149- entitled "An ordinance of the City of West Covina providing for the licensing of wholesale and retail business, trades and occupations carried on in said city and repealing all ordinances in conflict herewith" by adding thereto a new section to be numbered 31, was offered for final adoption by Councilman Mossberg, seconded by Councilman DeLay, and unanimously adopted. Upon motion by Councilman,DeLay, seconded by Councilman Mossberg and carried, the Mayor and City Clerk were authorized to sign the health contract between the County Health Department and ,the City of West Covina, covering public health services for the fiscal year 1948-1949.' • Upon motion duly made senonded and carried the meeting was adjourned at 9:45 P.M. City Clerk Mayor of the City 6f West Covina.