Loading...
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