HomeMy WebLinkAboutMinutes - April 17, 1962254__
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
APRIL 17, 1962
This meeting of the City Council of the City of Lodi,
regularly adjourned from April 11, 1962, was held at 8:00 p.m.
of Tuesday, April 179 1962; Councilmen Brown, Katzakian,vUllmann
and Culbertson (Mayor) present. None absent. 1�{.tctie�l
-5
Also presents City Manager Glaves, Planning Director Rodgers,
Administrative Assistant Carlton and City Attorney
Mullen.
MINUTES
Minutes of March 28, 1962, were approved as
written and mailed on motion of Councilman Brown,
Katzakian second.
PUBLIC HEARINGS
ANNEX NORTH
Notice thereof having been published in accordance
LOMA DR. ADD.
with law, Mayor Culbertson called for public
hearing on the proposed annexation of the North
ORD. NO. 722
Loma Drive Addition. The City Manager read a
INTRODUCED
recommendation of the Planning Commission that
the property be annexed with R-2 zoning since all
of- the surrounding -property is classified in the
R-2 zone. Mr. Fred Allen, 360 Loma Drive, said he
did not favor the R-2 zoning, but he was not
opposing the annexation. There were no further
objections, either written or oral, to the pro-
posed rezoning or annexation. On motion of
Councilman Katzakian, Brown second, the City
Council by unanimous vote introduced Ordinance
No. 722 annexating the North Loma Drive Addition
to the City of -Lodi, by reading of title only and
waiving reading of the ordinance in full.
INDUSTRIAL
Notice thereof having been published in accordance
ZONING W OF
with law, Mayor Culbertson called for public
FREEWAY BTW
hearing on the proposed rezoning from R-4 multiple
VICTOR RD AND
family residential to M industrial of the property
LODI AVE.
bounded by Victor Road, -the Freeway, the Central
California Traction Company right of way and the
ORD. NO. 723
commercial property on the east side of Cherokee
INTRODUCED
Lane. The City Manager read the report of the
Planning Commission recommending the rezoning in
order to encourage the preservation and use of the
area for commercial and industrial purposes:
Mr. Henry Hanson, 632 East Pine Street, opposed
the rezoning, saying that it was a nice neighbor-
hood and should not be made industrial. Mayor
Culbertson replied that it might be a hardship on
some home owners, but that this was the right
location for industries. Councilman Katzakian
remarked that if the homes were left out of the
rezoning, the home owners would still be faded
with the same problem. On motion of Councilman
Mitchell, Katzakian second, the City Council by --
unanimous vote introduced Ordinance No. 723, re—
zoning the property vhtch is zoned R-4 in the area
bounded by Cherokee Lane, Victor Road, 99 Freeway
and Central California Traction Company railroad
to M industrial, by reading of title only and
waiving reading of the ordinance in full.
- 1 -
2555
Minutes of April 17, 1962, continued
E. WALL APPEAL
Notice thereof having been published in accordance
RE USE .PERMIT
with law, the meeting was opened to the hearing
OR BEAUTY
on the appeal of E. F. Wall from the decision of
SALON
the Planning Commission which had denied his
request for a use permit to operate a one -operator
beauty salon at 612 West Lookeford Street. The
City Manager read the report from the Planning
Commission which had denied the request by a 4 - 4
vote. Some members of the Planning Commission
felt that the beauty salon would encourage the
further extension of commercial development
westerly on Lockeford; other members felt that
this residential type of shop would provide an
adequate transition area between the retail com-
mercial development and the residential properties.
Mr. Ayne Baldwin, 700 West Lodi Avenue, spoke in
favor of the appeal. He said that the require-
ments for a use permit had been met, that such a
permit had never before been denied in an R-3 zone,
that the property in question is adjacent to a
commercial zone, and he felt that the Planning
Commission showed prejudice in denying the request.
Mr. Don Bailey, 624 Carlo Way, said that he lived
behind the proposed beauty salon and he was afraid -
such an activity would encourage commercial develop-
ment, and -he wanted the area to retain its resi-
dential character. Mr. Herman Reich, 617 Carlo
Way, said the property was too close to commercial
development and that a use permit would open the
way to further commercial use and would make homes
in the area less desirable. Mr. E. D. Kirk, 651
Carlo Way, said that the salon Mould create a
traffic hazard because of customers backing cars
into Lookef ord Street and he also felt that the
beauty shop in the Tokay Center was adequate for
the area. Councilman Katzakisn stated that issuance
of a use permit would not change the zoning, that
the permit did not allow for change in the structure,
and that if there were any violations of the permit,
it could be cancelled. Councilman Mitchell felt
there would be a traffic problem with cars backing
into Lockeford Street; however, Mayor Culbertson
was of the opinion that a one -operator shop would
not create a traffic problem. Councilman Brown
said that the City was always getting requests for
use permits to have beauty parlors in residential
areas and he thought the Planning Commission should
consider an ordinance to keep them out of resi-
dential areas. It was mentioned.that this was a
neighborhood type of service and that one operator
should not generate much traffic. Mayor Culbertson
felt that the shop at this location would not -
damage the character of. -the neighborhood. Council-
man Katzakian moved that the decision of the
Planning Commission be over -ruled and that the
-.request for a use permit for a one -operator beauty
salon at 612 West Lockeford Street be granted.
_
The motionycarried by the following vote:
AYES& Councilmen - BROWN, KATZAKIAN, ULLMANN
and CULBERTSON
NOES: Councilmen - MITCHELL
PLANNING
COMMISSION
MILLS, AVENUE
The proposed realignment of Mills Avenue south of
ALIGNMENT
Hutchins -Sunset Park was brought up for action,
- 2 -
256
Minutes of April 17, 1962, continued
having been continued from the meeting of Apri1.4.
Planning Director Rodgers showed the Council two
street plans (Plan B and Plan C) for the proposed
subdivision. Plan B showed the streets planned
so that a tier of lots would be between Mills
Avenue and the right of way proposed for acquisition
by the City for a storm drainage ditch; Plan.0
indicated the westerly alignment of Mills Avenue
so that it would be adjacent to the ditch right of
way. The recommendation of the Planning Commission
for the westerly alignment of Mills Avenue so that
it would adjoin the right of way for a storm
drainage ditch was read to the Council. The
following reasons were given for the Planning
Commission's recommendations:
1. Convenience to the owner in providing a
reasonable pattern of subdivision for the
remainder of this parcel.
2. The traffic capacity of Mills Avenue as a
collector street will not be adversely
affected.
3. Any location of Mills Avenue along the
storm drainage ditch should not adversely
affect. the school and the homes along the
east side of Mills Avenue if the ditch
area is fenced and landscaped.
4. The School District is agreeable to its
Bite being located on this westerly align-
ment of Drills Avenue.
The Planning commission made the recommendation
with the condition that the owner agree to dedicate
and improve the west side of Mills Avenue at such
time as the City may require it. The Planning
Commission made no recommendation on the condition
of the owner that the City install and maintain
landscaping and screening area between the street
and the ditch. Mr. Robert Houston suggested that
the ditch area be created as an open area which
could be used for drainage but would provide a
recreation area during the summer. City Manager
Claves said that this suggestion had been discussed
before and had not been considered feasible.
Mr. Reuben Rott, representing the property owner,
objected to Plan B which thawed lots rearing to
the ditch. This plan also showed approximately
nine acres forthe school site and Mr. Rott stated
that the School. District could not afford more
than eight acres. He said Plan C, which showed
Mills Avenue aligned to the west and approximately
eight acres for the school site was more acceptable.
Mayor Culbertson stated that in considering the
westerly alignment of the street, the Council had
to also consider the installation and maintenance
of a screening area. 'Mr. Roy Reimche, building
contractor, stated that he was interested in
building custom homes in the proposed subdivision
and that $25,000 homes in front of a school could
not be sold.- He mentioned having purchased lots
in Hutchins -Sunset Park through Katzakien and
Schaffer. Councilman Katzakian &eked Mr. Reimche
if he had purchased lots in Hutchins -Sunset Park
aq riff -through the firm of Katzakian and Schaffer
and if the firm handled the Volexclusively.
Mr. Reimche answered no to both�uesti.ons.
me sale]
3 -
257
Minutes of April 17, 1962, continued
Councilman Katzakian then stated that he would
like to abstain from voting on the question of
Mills Avenue alignment since he had an interest
in the property south of the Hutchins property.
Councilman Brown disagreed with Mr. Reimche in
regard to the -desirability of homes across from
a school. Mayor Culbertson said the Council
should keep in mind that there will be other areas
in the City with similar problems and the Council
will be setting a precedent. After further dis-
cussion of the recommendation of the Planning
Commission, it was moved by Councilman Brown that
the recommendation of the Planning Commission that
Mills Avenue be aligned to the west on the condition
that the property owner dedicate and improve the
west side of the street when required to do so by
the City be accepted. The motion was seconded by
Councilman Ullmann and carried by the following
vote:
- 4 -
AYES: Councilmen - BRO:Jid, MITCHELL and
ULLMANN
NOES: Councilmen - CULBERTSON
ABSTAIN: Councilmen - KATZAKIAN
PC ACTIONS
The City Manager read the following report of
actions of the Planning Commission:
1. Approved the modification of a use permit
for an increase from four (4) persons to
five (5) persons in the capacity of a
family plan home for Mr. Daniel Miller at
1202 Liebig Street in the R-3 residential
zone.
2. Approved a tentative map of the Lake Lawn
Subdivision, subject to certain conditions
and to annexation to the City. This prop-
erty is a six acre parcel located between
Loma Drive and Mills Avenue at the westerly
end of Lake Street.
COUNTY
The Council was notified of the joint meeting with
GENERAL PLAN
the County Planning Commission and City Planning
Commission to be held on April 23, 1962, in the
Council Chambers for the purpose of reviewing and
discussing the two alternates to the San Joaquin
County General Plan.
COMMIINICATI ONS
ANGLE PARKING
A letter from the San Joaquin County Safety Council
ON SACRAI4ENTO
was read recommending that parallel parking be
STREET
established along the West side of South Sacramento
Street between Pine and Oak Streets instead of the
present angle parking. The matter was referred to
the Police and Public Works Departments on motion
of Councilman Katzakian. The City Manager suggested
that there may be other blocks with angle parking
that need to be reviewed also.
99 FREEWAY TO
A memorandum was read from the Director of Public
CALAVERAS RIV.
Works that the County Board of Supervisors had
passed a resolution asking that Highway 99 be
completed as a freeway south to the Calaveras
River, with copies going to the Governor, the
- 4 -
256
Minutes of April 17, 1962, continued
Highway Commission, Senators Short and Collier,
and Assemblyman Monogan. Supervisor Lehman had
suggested that the City might wish to pass a
similar resolution. On the suggestion of the
Mayor, the matter was hold over until more infor-
mation could be had.
REPORTS OF THE CITY MANAGER
AWARD STREET The City Manager presented the sole bid, from
MATERIALS Claude C. Wood Company, for street materials as
follows:
RES. NO. 2533
ADOPTED 1. 300 tons Untreated Base Rock -
1" max. size $2.10 per ton
2. 200 tons 3/8" plant mixed
surfacing - Type B with 250
S.C. liquid asphalt binder $5.50 per ton
3. 250 tons *" asphalt concrete
surfacing type B - 85-100
paving asphalt binder $5.50 per ton
4. 1750 tons 3/8" asphalt con-
crete surfacing - Type B -
85-100 paving asphalt binder $5.75 per ton
The Director of Public Works recommended that the
bid be accepted. On motion of Councilman Katzakian,
Mitchell second, the City Council adopted Resolution
No. 2533 awarding the contract for supplying the
City with street materials to Claude C. Wood Company.
CLAIMS
Claims in the amount of $50,513.57 were approved on
motion of Councilman Brown, Katzakian second.
POWER POLE -
Mr. Glaves presented for approval an agreement with
RELOCATION
the State Division of Highways for the relocation
of one of the City's power poles required because
RES. NO. 2534
of the Freeway construction. The State will pay
ADOPTED
the City $144.40 for the relocation. The City
Council adopted Resolution No. 2534 authorizing
the City Manager to execute the said agreement on
motion of Councilman Katzakian, Mitchell second.-_-
DRIVEWAYS FOR
A plot plan for -a commercial building at the north-
GLEESON AND
east corner of Pleasant and Elm Streets showing
KUNDERT BLDG.
two 241 driveways, one on Pleasant and one on Elm,
was presented with the request that the Council
approve the driveways. Both driveways were -
approved as requested on motion of Councilman Brown,
Ullmann second.
CANVASS OF
ELECTION RETURNS
Upon the completion of the canvass of the election
returns, findings of the result of the election
were made by the passage of the following resolution
on motion of Councilman Brown, Katzakian second;
259
Minutes of April 17, 1962, continued
RESOLUTION NO. 2535
DECLARING RESULT OF ELECTION
WHEREAS, a General Municipal Election was held and conducted
in the City of Lodi on Tuesday, the 10th day of April, 1962, as is
required by law, and
WHEREAS, it appears from the report of the City Clerk and the
records on file in her office that voting precincts were properly
established and the polling places thereof designated; that election
officers were appointed and qualified; that election supplies,'
including official ballots, were furnished each of said precincts;
and that, in all respects, said election was held and conducted
and the votes received thereat received and canvassed and the -
returns thereof made, determined and declared in time, form and
nanner as required by the laws of the State providing for and regu-
lating elections in sixth class cities, and
WHEREAS, the City Council of the City of Lodi, meeting at the
City Council Chambers this 17th day of April, 1962, to canvass the
returns of election from the various precincts and to install the
newly elected officers, finds, determines and declares, as a result
of said count and canvass:
(1) That said General Municipal Election was held and con-
ducted in the City of Lodi, California, on the 10th day of April,
1962, in time, form and manner required by law;
(2) That there were eleven voting precincts established in
said City for the purpose of holding said election, viz:
VOTING PRECINCT 1, comprising State and County precinct
numbers L-1, L-2, L-3 and L..4.
VOTING PRBCINC� 2, comprtsing State and County precinct
numbers L-5, L-6, L-7, L-8 and L-11.
VOTING PRECINCT 3, comprising State and County precinct
numbers L-9, L-10, L-12, L -12A and L-13.
VOTING PRECINCT -4, comprising State and County precinct
numbers L-14, L -14A, L-15 and L-16.
_.VOTING PRECINCT 5, comprising State and County precinct
numbers L-17, L-18, L-19, L-20 and L-21.
VOTING PRECINCT 6, comprising State and County precinct
numbers L-22, L-28, L-291 L-30 and L-31.
VOTING PRECINCT -79 comprising State and.County precinct
numbers L-32, L -32A, L-33. L -33A and L -33B.
VOTING PRECINCT 8, comprising State and County precinct
numbers L-26, L-279 L -27A and L-34.
VOTING PRECINCT 9, comprising State and County precinct
numbers L -16A, L -16B, L-23 and L-24.
VOTING PRECINCT 10, comprising State and County precinct
numbers L-25, L -25A9 L -25B and L -25C.
VOTING PRECINCT -11, comprising State and County precinct
numbers L-35, L-36, L -36A and L -36B.
- 6 -
An
2(00
Minutes of April 179 1962, continued
(3) That the whole number of votes cast at said election was
Thirteen Thousand Forty-one (13,041).
(4) That the names of the persons voted for, the offices fo?
which they were voted, the number of votes received by each of
said persons in each of said precincts, together with the whole
number of votes received in the entire City by each of said persons
are as follows:
For CITY COUNCILMA2i
PREC.
RESOLVED, THEREFORE, that at said General Municipal Election,
held in the City of Lodi'on April 10, 1962, the following named
persona were elected to the office of.City Councilmans
FRED M. BROWN, for a term'of four (4) years from and after the
17th day of April, 1962, and until his successor shall have.been
elected and shall have qualified;
JAMES F. CULBERTSON, for a term of four (4) years from and
after the 17th day of April, 1962, and until his successor shall
have been elected and shall have qualified;
ORWIN N. DOW, for a term of four (4) years from and after the.
17th day of April, 1962, and until his pucoospor .hail have been
elected and shall have qualified.
Upon the adoption of this Resolution, the City Clerk shall
enter a full copy thereof on the Records of the City Council of the
City of Lodi for its meeting held this 17th day of April, 1962.
- 7 -
Fred M.
James F.
Boyd
B.
Orwin
N.
Dick
BROWN
CULBERTSON
MITCHELL
DOW
BAUGEN
1
130
128
92
143
41
2
173
135
135
131
38
3
178
143
125
148
43*
4
203
189
142
252
68
5
215
221
153
209
61
6
184
214
123
259
79
7
179
175
106
258
83
8
207
250
137
288
119
9
221
249
164
303
78
10
230
302
174
412
122
11
195
205
132
275
61
ABS.
13
— 9
15
_ 4
_ 9
TOTAL
2128
2220
1498
2682
822
PREC.
Albert
Mel
C.
K.
Ann
D ERR
ELWOOD HEISNER
WHITBY SCATTERING TOTAL
1
91
21
37-
84
767
2
127
27
41
75
882
3
166
39
49
85
976
4
174
26
29
126
1229
5
123
28
54
112
2
1178
6
135
28
50
142
1
1215
7
112
34
51
142
1140
e
149
15
32
111
1308
9
146
20
38
117
1336
10
254
28
63
159
1744
11
147
39
35
120
1
1210
ABS.
_ 3
0
1
2
56
TOTAL
1627
305
480
1275
4
13041
RESOLVED, THEREFORE, that at said General Municipal Election,
held in the City of Lodi'on April 10, 1962, the following named
persona were elected to the office of.City Councilmans
FRED M. BROWN, for a term'of four (4) years from and after the
17th day of April, 1962, and until his successor shall have.been
elected and shall have qualified;
JAMES F. CULBERTSON, for a term of four (4) years from and
after the 17th day of April, 1962, and until his successor shall
have been elected and shall have qualified;
ORWIN N. DOW, for a term of four (4) years from and after the.
17th day of April, 1962, and until his pucoospor .hail have been
elected and shall have qualified.
Upon the adoption of this Resolution, the City Clerk shall
enter a full copy thereof on the Records of the City Council of the
City of Lodi for its meeting held this 17th day of April, 1962.
- 7 -
261
Minutes of April 17, 1962, continued
The foregoing Resolution No. 2535 was passed and
adopted by the following vote:
AYES: Councilmen - BROWN, KATZAKIAN, MITCHELL
ULLMANN and CULBERTSON
NOES: Councilmen - NONE
The City Clerk administered the Constitutional Oath
of Office and the loyalty oath, required by Section
3100-3109 of the Government Code, to the newly -
elected councilmen. She then called the new Council
to order and called for nominations for Mayor.
Councilman Brown nominated Councilman Katzakian.
Councilman Ullmann nominated Councilman Culbertson.
The nominations were then closed by unanimous vote
on motion of Councilmen Brown, Culbertson second.
Councilman Katzakian then moved that the vote be
by secret ballot. The motion was seconded by
Councilman Brown and carried unanimously. The
results of the balloting were as follows:
t�ncl lo<<n c.1m <•... ti o•+.
Katzaki.an - 3 votes as els ts.d M,,., F
Culbertson - 2 votes
Councilman Katzakian was then declared elected and
took the Chair as the presiding officer. Councilman
Culbertson nominated Councilman Dow as Mayor Pro
Tempore. Nominations for Mayor Pro Tempore were
then closed by unanimous vote on motion of Council-
man Culbertson, Katzakian second% Mayor Katzakian
asked former Councilman Boyd Mitchell for a few
words. :Mr. Mitchell stated that it had been a
pleasure to serve on the Council and he hoped that
the decisions made during his term of office had
been for the benefit of the City. He complimented
the City Manager and the department heads for the
fine job they were doing. Mayor Katzakian said that
the Council and the City appreciated the time andeffort
given by Mr. Mitchell during his two terms in office.
He then called on the newly elected councilmen. -
Councilman Dow said he hoped to carry out his respon-
sibility as a representative of his generation.
Councilman Brown said he appreciated being re-elected,
had done his best during the past term and would
continue to do so in the future. Councilman
Culbertson thanked the past City Council for their
cooperation during his terms as Mayor, a pleasure
which he felt would never be surpassed, and wished
good luck to the new Mayor. He said he expected
the Council to act on many things and hoped the
citizens would stand behind the Council in its
efforts towards continued growth of the City. Mayor
Katzakian thanked the Council for selecting him as
Mayor, -said he felt honored and humbled and would
endeavor to do his part. He stated that the Council
and the people would have to put their shoulders
to the wheel on the Capital Improvement Program.
There being no further business, the City Council
adjourned.
�ATTEST: B�tITRICE GARIBAL I
City Clerk
- 8 -