Laserfiche WebLink
474 <br /> <br />Police Officer <br /> <br />In Re <br /> <br />Appointment; <br /> <br />Resignations, <br /> <br />Fire Dept. <br /> <br />In Re <br /> <br />Notice of Renewal of Lease <br /> <br />West Coast ~ir Force <br /> <br />Training Center Hdqtrs. <br /> <br />In Re <br /> <br />Notice of Renewal of Lease <br /> <br />~.C.A.F.T.C. Temporary <br /> <br />Barracks <br /> <br />In Re <br /> <br />Notices of Renewal of Leases <br /> <br />Draft Board No. 172 and <br /> <br />Appeal Board 18 <br /> <br />In Re <br /> <br />Directional Signs <br /> <br />in Orange County <br /> <br />In Re <br /> <br />Ordinance No. 1158 <br /> <br />Amend. Zoning Ord. #1074 <br /> <br /> Chestnut bet. Cypress & Maple. <br /> <br /> officer, ~endering his resignation effective May 25th, <br /> <br /> 1944, to enter the armed forces, was received and filed. <br /> <br /> On motion of Trustee Deckert, seconded by Cheney and <br /> carried, communication from Chief of the Fire Dept. <br /> advising Of resignations of Leslie Williams, effective <br /> May 18th, 1944 and Roy E. Ausman, effective May 21st, <br /> 1944 and appointments of Clyde E. Patmor, effective <br /> May 21st, 1944 and Paul Smith effective May 22nd, 1944, <br /> was received and filed. <br /> <br /> On motion of Trustee Deckert, seconded by Dixon ~nd <br /> carried, the Mayor and Clerk were instructed to sign <br /> Notice of Renewal of Lease No. W 509 eng-l?09, on the <br /> ~est Coast Air Corps Training Center Headquarters, for <br /> the fiscal year commencing July 1, 1944 and ending June <br /> 30, 1945, returning three copies and retaining one copy <br /> for the Clerk's files. <br /> <br /> On motion of Trustee Deckert, seconded by Cheney and <br /> carried, the Mayor and Clerk were instructed to sign <br /> Notice of Renewal of Lease No. W 868 eng-405? for the <br /> period July 1, 1944 to June 30, 1945, on the West Coast <br /> Air Force Training Center, Temporary Barracks, returning <br /> three copies and retaining one copy for the Clerk's <br /> office. <br /> <br />On motion of Trustee Deckert, seconded by Dixon and <br />carried, the Mayor and Clerk were authorized to sign the <br />Notice of Renewal of Lease No. DSS 20-(p) 991 Appeal <br />Board 18, Room 302 in the City Hall and l~otice of Renewal <br />of Lease No. DSS 20 (p) 78? Local Board 172, Rooms 504- <br />305-306 in the City Hall, for the period of one year <br />commencing July 1st, 1944 and ending June 30th, 1945, <br />returning five copies and retaining one copy for the <br />Clerk's files. <br /> <br />On recommendation of H.M.Neighbour, City Engineer and on <br />motion of Trustee Deckert, seconded by Cheney and <br />carried, the matter of directional and traffic signs in <br />Orange County was referred to the State Highway Depart- <br />ment, as requested by the Associated Chambers of Comerce <br />of Orange County. <br /> <br />On motion of Trustee Deckert, seconded by Cheney and <br />carried, the following Ordinance entitled: <br /> <br /> "Ordinance Xmending Zoning Ordinance of 1939 No. 1074" <br /> <br />was read, c~nsidered, designated Ordinance No. 1138 <br /> <br /> <br />