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