Loading...
HomeMy WebLinkAbout4/14/1958CITY COUNCIL TOWN OF LOS ALTOS HILLS MINUTES OF SPECIAL MEETING April 140, 1958 The Special Meeting of the City Council was stalled to order b Mayor Sidney W. Treat Monday, April 142, 1958 at 7:47 P. M. at the Town Hall, 26379 West Fremont Avenue, Los altos Hills. ROLL C Ul: Pt?ESENT: Bledsoe, Fowle, Rothwell, Mayor Treat aSENT: Hoefler MINUTES: April 70, 1 8. Suggestion by Mayor Treat: That:in the future when a Council- man is absent for Roll. Call and arrives later, his name'ap- pear in Roll Call, and the time of his arrival be noted. Correction: 'Page 3, Item #2: T aatfie : '' The name of Colonel Goattes waslede ACTION: Adopt the minutes of April 70, 1958 as corrected. 1. Gardner Bullis - Letter dated April 96, 1958 submitting his resign- ation as City :attorney. The Mayor expressed his gratitude and heartfelt thanks for the fine service that Mr. Bullis has rendered the Town, and also his sincere regret at receiving his resignation. ACTION: That the resignation of Gardner Bullis City Attorney, be accepted, to take effect upon the appointment of his successor. MOTION: Mayor Treat; SECOND: Rothwell; VOTE: Passed unanimousll Councilman Rothwell expressed regret at receiving the resignation i of Mr. Bullis, and suggested that the Council create the post of Honorary Counsel, to be filled by Mr. Gardner Bullis. ACTION: That the post of Honorary Counsel of the Town of Los Altos Hills be created, and that Gardner Bullis be appointed to oc- cupy this post inperpetuum, effective upon the appointment of his successor. MOTION: Rothwell; SECOND: Fowle; VOTE: Passed unanimously 4-16-58 P f -2- 2. California, Disaster Office - Form letter, dated April 7th, 1958, was addressed to Directors and/or Assistant Directors of Civil De- fense from William TAT; Ward, Regional Coordinator, giving notice of a regional conference to be held on April 17b and 18%, 1958 at the Flamingo Gardens Hotel, Santa Rosa. Filed. 3. California Disaster Office_ - Form letter, dated April 7W, 1958, was addressed toDirectors and/or Assistant Directors of Civil De- fense from William W. Ward, Regional Coordinator, and a copy of the Proclamation of a State of Disaster proclaimed by Goodwin J. Knight, Governmor of the State of California, on April 2, 1958. Filed. 4. S. C. Masterson - Letter, dated April 92, 1958, announced a hear- ing by the Assembly Interim Committee on Revenue and Taxation through its Subcommittee on Public Indebtedness to be held on May 23, 1958 at the Richmond City Hall, Civic Center, 262 and Mc- Donald, Richmond, California, commencing at 10 A. M. Noted. 5. University Extension, University of California - Pamphlet announc- ing the Sixth Annual University of -Cal- i o nia Conference on City and Regional Planningg to be held Friday, May 9b, 1958 at the Richmond Memorial Auditorium, Civic Center Plaza, Richmond, Cali fornia. alifornia. Filed. 6. Division of Highways - Letter signed by R. A. Hayler and dated April , IZ55 , announced the dates of public hearings to be held in the Santa Clara and San Mateo Counties regarding the Junipero Serra Freeway. At 10:00 A. M. on May 7t, 1958, in the Auditorium of the Fremont Higgh School located at Fremont Avenue and Highway 9 near Sunnyvale, a nearing will be held for residents of Santa Clara County. On Monday and Tuesday April 21 and 22, 1958, exhibit maps of the routes studies In Santa Clara County will be displayed for public review from 1:00 P. M. to 9:00 P. M., 300 State Street, corner of State Street and Second Street, in Los .Altos. Filed. 7. G. T. Mc�Co- Letter, dated April 7t, 1958, was in answer to letter of Tpril-1, 1958 which requested that copy of the State Highway Engineer's Report to the California Highway Commission relative to the recommendation for the location of -the proposed Junipero Serra Freeway be sent the Town of Los illtos Hills. Mr. McCoy's report of March 25b, 1958 and a copy of the public meet- ing held August 150, 1957 in the Fremont High School in Sunnyvale were enclosed. The date received was referred to the reactivated Freeway Committee. 4-16-58 -3- 8. Gardner Bullis - Letter, dated ipril 9t, 1958, stated that he had been s7 ved by Frank 17. j�tmsworth, Jr., 1116ttorney at Law, with a formal objection to the Ca6sol Variance (V-22-58) granted by the Planning Commission and api)roved by the City Council. Mr. John B. Cassel was present and stated that he objected to the accusations made by 1 r� :iimsworth. He stated that he was the legal owner of the properly for which the variance was granted, and that the sworn statements made by him on the application were true. Councilman Rothwell was appointed, by the Mayor, to ascertain the facts relative to the Cassel variance. 9. Sylvan Rubin - Letter, dated April 90, 1958, congratulated the Counc 1 on the results of the election, and expressed his opinion regarding traffic problems in the Town. Noted. 10, Louis Kovitz, M. D, - Letter was received Lpril 11th, 1958 including sixteen 16) signatures, and requesting the Council to consider establishing Stop signs at the intersection of Chapin & Burke Ivenuec It was agreed that, in the future, when such traffic problems are presented, the City Clerk be authorized to investigate the sit- uation thoroughly, consult with the Sheriff's Department, and pre- sent a documented report to the Council on which it may act. WILMkNTS : Bills were presented for payment. ACTION: That the pills in the amount of 1773.87 be approved, and that the City Clerk be authorized to draw the appropriate warrants for payment, MOTION: Rothwell; SECOND: Fowle; ROLL Cj�LL: AYES: Bledsoe, Fowle, Rothwell, Mayor Treat NCES : 17ona r H!'�'�i Tri � BSE'Ni : Hoefler NEW BUSINESS: 1. Proclamation - Public School Week - April 20-26 in the Town of LOS Altos hills, The Proclamation was read by the Mayor designating �kpril 20-26, 1958 as PUBLIC SCHOOL WEEK in the Town of Los Altos Hills. ACTION: That the Mayor be authorized to sign the Proclamation de- claring 1ppri.l 20-26, 1958 PUBLIC SCHOOL WEEK in the Town of Los 1tos Hills, 4-16-58 %V MOTION: Mayor Treat; -4- SECOND: Rothwell ROLL CALL: BS: Bledsoe, Fowle, Rothwell, Mayor Treat NOES: None ABSENT: Hoefler 2. Variances: Richard B. Nelson (V-24-58)- Reduction in side yard setback for home a7dition. :approval recommended by Planning Commission at its meeting of April 3rd, 1958. I),CTI ON : That the Council approve the variance (V-22-58) of Richard B�. Nelson for a reduction in side yard setback from thirty (30) to twenty (20) feet. MOTION: Fowle; :SECOND: Bledsoe; VOTE: Passed unanimously 3. Canvass of Semi -Official Results on the Disincorporation Measure. The City Clerk was asked to read the results of the measure: Shall the Town of Los Altos Hills be Disincorporated? The vote was as follows: For: 380 Against: 633 The Clerk announced that there were thirty-nine (39) Absentee Ballots issued and which will be counted Tuesday, April 15%, 1958• The Mayor explained that due to conflict of the Government Code and Elections Code necessitated having two (2) meetings to canvass the ballots of the election. 4. Road Improvements Fremont Hills - Report to have been given by the Conni ee,�wiJ 1 fie" =e i 'a'=e next meeting. 5. Recess of Meet*_ng ACTION: That the Cil;�r Co�1.nc�1 recess this meeting until Tuesday, April 1501 lti,>:; a , � :45 F. M. MEETING ADJOURN 0 : 8;35 F. M, to: NEXT ADJOURNED MEETITTv: Tuesday l-pril 15tb, 1958 at 7:45 P. M. at the Toitira Hail, 26379 West Fremont, Los Altos Hills. 4-16-58 Respectfully submitted, PAUL W. SALFEN City Clerk