Loading...
HomeMy WebLinkAboutMinutes - February 9, 1955392 CITY COUNCIL, CITY OF LODI COUNCIL CHAMBER, CITY HALL FEBRUARY 9, 1955 Pursuant to the adjournment taken from its regular meeting of February 2, 1955, the City Council of the City of Lodi met at 8:00 o'clock o.m. of Wednesday, February 9, 1955; `'ouncilmen Hughes, Mitchell, Richey, Robinson and Fuller (Mayor) present; none absent. City Manager Weller and City Attorney Mullen were also present. UTILITY Mayor Fuller stated that the primary purpose of the EXTENSION adjourned meeting was to discuss the new utility POLICY policy as adopted at the February 2, 1955, meeting. He then called upon those present to state their views. Mr. Ben Schafer stated that the new policy had been discussed with the Realty Board and it was recognized that the City has a problem and the realtors feel it is to the best interest of all to help the City; however, various realtors or subdividers wish some concessions made from the policy as adopted. Mr. Merrill Stone then stated that he acknowledged that other cities have been changing their utility extension policies similar to the Lodi proposal; however, he felt that the building market was such that the timing of the change in policy is not good. He warned that it may become necessary to lower the quality of the houses built. Mr. Ted Schneider then recommended the following five amendments to the utility extension policy: (1) Extend regulation which was in effect prior to February 2,"1955 until May 1, 1955; (2) From May 1, 1955, to January 1, 1956, operate on the basis of a 5 -year refund period; (3) From January 1, 1956, to January 1, 1957, operate on a 4 -year refund period; (4) January 1, 1957, to January 1, 1958, allow a refund for a 3 -year period; and (5) After January 1, 1958, there would be no refund. Mr. Weller pointed out that this recommendation would not give the City the financial relief sought in the new policy. Mr. Bill Rempfer, President of the Realty Board, stated that the Board asked that the City Council give consideration to the problems of the subdividers and asked that the refund period be extended from 5 to 6 years in the interim policy. It was pointed out to Mr. Rempfer that the 5 -year refund period did not start until 6 months after signing of the contract for utility extension. On the motion of Councilman Robinson, Mitchell second, the Council voted to defer final action on the policy until the meeting of February 16, 1955. Mayor Fuller stated that he wanted all concerned to understand that the policy adopted February 2, 1955, is in effect until changed. CONTRACT The City Manager presented the proposed contract SP CO. with the Southern Pacific Company for the widening LOCKEFORD of West Lockeford Street between Church and Pleasant STREET Streets over the Southern Pacific Company right of way. The contract provides for the relocation of Minutes of February 9, 1955 continued. 3 a portion of the railroad tracks to allow space for automobile passage between the tracks and the north curb. Mr. Weller stated that it is estimated that the cost of the track relocation and paving would be $1,200. The contract was approved and the Mayor auth- RES.#1855 orized to sign by the adoption of Resolution No. 1855 ADOPTED on the motion of Councilman Robinson, Mitchell second. MAJOR Mr. Weller then submitted the proposal for the major STREETS street projects for the fiscal year 1955-56. The projects were discussed but no action taken. The meeting was adjourned at 9:35 p.m. on the motion of Councilman Mitchell. ATTEST:F' A� ENRY . GLAVES, JR. City Clerk