HomeMy WebLinkAboutMinutes - April 19, 1960I
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
APRIL 19, 1960
This meeting of the City Council of the City of Lodi, regu-
larly adjourned from April 6, 1960, was held at 8:00 p.m. of Tues-
day, April 19, 1960; Councilmen Culbertson, Katzakian, Mitchell,
—� Robinson and Brown (Mayor) present; none absent.
1
City Manager Glaves present.
MINUTES Minutes of April 6, 1960 were approved as written
and mailed on motion of Councilman Culbertson,
Katzakian second.
COMMUNICATIONS
S.J. PLANNING Invitation from the San Joaquin Planning Associa-
ASSOCIATION tion to attend its dinner meeting on Friday,
May 6.
MILK STOP Letter from James A. McCarty, Manager of the Milk
NO PARKING Stop at 321 South Hutchins Street, requesting re-
REgUEST moval of the parking stall between the Milk Stop
and the Tokay Gasateria. After discussion of park -
RES. NO. 2316 ing needs and safety factors, the Council adopted
ADOPTED Resolution No. 2316 establishing a no parking zone
as requested, on motion of Councilman Robinson,
Katzakian second, by the following vote:
Ayes: Councilmen - Katzakian, Mitchell, Robin-
son and Brown
Noes: Councilmen - Culbertson
REPORTS OF
THE CITY MANAGER
OFF-STREET
City Manager Glaves presented a request from David
' PARKING AT
Raridan, 900 Mills Avenue, asking the City Coun-
900 MILLS AVE.
cil to enlarge the concrete apron between his
garage and the curb an additional 10 z 40 feet so
that he may park four cars off-street. On -street
parking has been prohibited adjacent to his prop-
erty since 1957 when the City improved the Turner -
Mills -Holly intersection. At that time the City
had offered to provide a concrete slab for off-
street parking, recognizing that the elimination
of on -street parking would create a hardship at
the Rariden property. Mr. Raridan had not accepted
the City's offer at that time, but now wished to
have the concrete installed. Councilman Culbert-
son moved that the City install a 10 z ¢0 -foot
concrete slab on the Raridan property. Motion
was seconded by Councilman Mitchell and carried.
FEDERAL FLOOD
The City Manager reported that -legislation will be
CONTROL ON
before the U.S. Senate during the last week in April
MOKELUMNE
to include an omnibus bill authorizing flood con-_
trol construction to be included in the dam pro -
RES. NO. 2313
posed to be built by the East Bay Municipal Util-
ADOPTED
ity District at Camanche on the Mokelumne River.
San Joaquin County Supervisor Clifford Bull is
i
going to Washington D.C. to support the legisla-
tion and has suggested that a representative of
the City of Lodi go also. Councilman Robinson,
Katzakian second, moved that Mayor Brown go to
Washington as a representative of the City in
support of the flood control and that Resolution
No. 2313 urging the Federal Government to provide
funds for flood control on the Mokelumne River in
connection with the construction of the dam at
Camanche by East Bay be adopted. Motion carried.
2
CLAIMS Claims in the amount of $96,000.89 were approved
on motion of Councilman Katzakian, Mitchell
second.
AWARD The City Manager presented the following bids
2 -TON TRUCK which were received for one, 2 -ton truck for
the Recreation and Parks Department:
RES. NO. 2314 Krieger Motor Company ... $3,540.00
ADOPTED Loewen Auto Company..... 3,864.25 �-
On motion of CouncilmanMitchell, Katzakian
second, the City Council adopted Resolution j
No. 2314 awarding the contract to Krieger
Motor Company.
ABANDON EASEMENT The City Manager presented a recommendation
IN KIRST
from the Director of Public Works and the
ESTATES NO. 3
Superintendent of Utilities that the City
abandon portions of easements in Lot 21 0£
Kirst Estates No. 3 since there is no present
or prospective future public need for these
portions of easements. On motion of Coun-
cilman Katzakian, Culbertson second, the City
Council ordered the abandonment of portions
of easements in Lot 21, Kirst Estates No. 3.
ORDINANCES
ANNEX ZORNIG
ORDINANCE NO. 674, entitled "AN ORDINANCE
ADDITION
APPROVING THE ANNEXATION OF CERTAIN UNIN-
HABITED TERRITORY, DESIGNATED 'ZORNIG:ADDI-
ORDINANCE N0. 674
TION' TO THE CITY OF LODI", having been intro -
ADOPTED
duced at the regular meeting of April 6, 1960,
was brought up for passage on motion of Coun-
cilman Katzakian, Robinson second. Second
reading was omitted after reading by title,
and was then passed, adopted and ordered to j
print by the following vote:
AYES: Councilmen - Culbertson, Katzakian,
Mitchell, Robinson and
Brown
NOES: Councilmen - None
ABSENT: Councilmen - None
APPOINTMENT
WILLIAM G. HOLZ
Mayor Brown announced the resignation of
TO PLANNING COM-
Edward Walter from the Planning Commission
MISSION
due to ill health. Councilman Katzakian,
Culbertson second, moved that the resigna-
tion of Mr. Walter be accepted with regrets
and that a letter of appreciation be sent to
Mr. Walter thanking him for his service to
the community. Mayor Brown then asked the
Council to ratify his appointment of William
G. Holz to the Planning Commission to fill
out the term of Mr.,Walter. On motion of
Councilman Robinson, Culbertson second, the
Council approved the appointment.
CANVASS OF
BALLOTS
1960 MUNICIPAL
Mayor Brown appointed Councilman Culbertson, t
ELECTION RESULTS
Councilman Robinson, the City Manager and
the City Clerk to open and count the absentee
ballots for the General Municipal Election
which was held April 12, 1960. Upon comple-
tion of the absentee ballot count and the
3
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
Culbertson, Mitchell second:
RESOLUTION NO. 2315
DECLARING RESULT OF ELECTION
WHEREAS, a General Municipal Election was held and conducted in
the City of Lodi on Tuesday, the 12th day of April, 1960, as is re-
quired 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, in-
cluding 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 manner as required
by the laws of the State providing for and regulating elections in
sixth class cities, and
WHEREAS, the City Council of the City of Lodi, meeting at the
City Council Chambers this 19th day of April, 1960, to count the
absentee voters ballots voted, 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 conducted
in the City of Lodi, California, on the 12th day of April, 1960, in
time, form and manner required by law;
(2) That there were ten voting precincts established in said
City for the purpose of holding said election, viz:
VOTING PRECINCT 1, comprising State and County precinct numbers
1, 2, 3 and 4.
VOTING PRECINCT 2, comprising State and County precinct numbers
5, 6, 7, 8 and 11.
VOTING PRECINCT 3, comprising State and County precinct numbers
9, 10, 12, 12A and 13.
VOTING PRECINCT 4, comprising State and County precinct numbers
14, 14A, 15 and 16.
VOTING PRECINCT 5, comprising State and County precinct numbers
17, 18, 19, 20 and 21.
VOTING PRECINCT 6, comprising State and County precinct numbers
22, 28, 29, 30 and 31.
VOTING PRECINCT 7, comprising State and County precinct numbers
16A, 23, 24, and 25A.
VOTING PRECINCT 8, comprising State and County precinct numbers
25, 26, 27, 27A and 34.
VOTING PRECINCT 9, comprising State and County precinct numbers
I 32, 33, 33A and 35.
VOTING PRECINCT 10, comprising State and County precinct numbers
25B, 25C, 36, 36A and 36B.
(3) That the whole number of votes cast at said election was
EIGHT THOUSAND ONE HUNDRED FORTY-TWO (8,142).
(4) That the names of the persons voted for, the offices for 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
ABSENT
CITY COUNCILMAN
1 2 3 4 5 6 7 8 9 10 VOTERS TOTAL
BOZANT KATZAKIAN
146 145 165 195 215 186 249 210 201 218 34 1966 -
LES CALKINS
60 53 54 76 65 66 88 77 101 94 15 749
ALBERT DEHP.
48 76 74 92 76 40 66 95 99 87 3 756
GARLAND DRUIN
33 47 46 84 93 69 115 118 108 104 15 832
SAM HAAS
25 82 67 19 25 7 22 6 20 12 2 287
ROBERT D. HOUSTON
76 45 47 91 100 92 104 146 87 120 4 912
CRAIG C. MATHEWS
46 55 69 93 67 79 115 86 119 160 5 894
JAS. W. PINKERTON JR.
69 45 43 71 86 76 97 107 85 111 5 795
SAM ULLMANN
85 166 111 83 101 86 94 69 70 67 12 944
SCATTERING
2 2 2 1 _ 7
TOTAL
590 714 676 804 830 703 950 916 890 974 95 8142
RESOLVED, THEREFORE,
that at said General Municipal Election, held
in the City of Lodi on
April 12, 1960, the following named persons were
elected to the office
of City Councilman:
BOZANT KATZAKIAN,
for a term of four (4) years from and after the
19th day of April,
1960, and until his successor shall have been
elected and shall
have qualified;
SAM ULLMANN, for
a term of four (4) years from and after the 19th
day of April, 1960,
and until his successor shall 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
19th day of 8-pril,•1960.
Retiring Councilman Robinson expressed his
pleasure at having served on the City Council
for eight years and hoped that some of the
things he advocated would bear fruit. He
expressed the opinion that the Mayor should
serve a two-year term rather than one year
and also felt there was merit in having the
Mayor elected by the people for a four-year
term. He thanked other members of the Council
and the administration for their consideration.
COUNCIL
The City Clerkadministered the Constitutional
REORGANIZED
Oath of Office and the oath of loyalty, re-
quired by Sections 3100-3109 of the Govern-
CULBERTSON
ment Code, to the newly -elected councilmen.
ELECTED MAYOR
She then called the new Council to order and
called for nominations for Mayor. Councilman
Culbertson was nominated by Councilman Kat-
zakian, Mitchell second. On motion of Council-
man Brown, Ullmann second, the nominations
were closed and Councilman Culbertson was
elected Mayor by unanimous vote. Mayor Cul-
bertson took the Chair as presiding officer
15
and called for nominations for the office of Mayor
Pro Tempore. Councilman Brown, Mitchell second,
nominated Councilman Katzakian. On motion of
Councilman Ullmann, Brown second, the nominations
were closed and Councilman Katzakian was elected
Mayor Pro Tempore by uannimous vote.
Councilman Brown thanked the Council for their
cooperation during his term as Mayor. Mayor
Culbertson thanked the Council for their confi-
dence in him and stated he would do his best.
Councilman Katzakian moved that retiring Council-
men be recognized by being presented with a
Certificate of Appreciation for having served on
the City Council. Motion was seconded by Council-
man Brown and carried.
The Council adjourned on motion of Councilman
Brown, Katzakian second.
ATTEST: BEATRICE GARIBILDI
City Clerk