Loading...
HomeMy WebLinkAboutMinutes - August 3, 1955440 CITY COUNCIL, CITY OF LORI COUNCIL CHAMBER, CITY HALL AUGUST 3, 1955 This regular meeting of the City Council of the City of Lodi held beginning at 8:00 otclock p.m. of 'dednesday, August 3, 1955; Councilmen Fuller, Hughes, Mitchell, Richey and Robinson (Mayor) present; none absent. City Attorney Mullen and City Manager 'Weller absent. Minutes of the meeting of July 20, 1955, were approved as written and mailed. COMMUNICATIONS RIPARIAN Document from the Superior Court of the State of RIGHTS ON California giving notice of depositions to be taken MOKELUMNE from E. M. Locke and Clinton Henning in Stockton IN LOCiCFORD on August 30, 1955, relative to channels of the AREA Mokelumne River in the Lockeford area. Council- amn Fuller, Mitchell second, moved re_,erral of this notice to the City Attorney for action. Motion carried. BARBERA Petition from Edward Barbera requesting annexation ANNEXATION of 1.24 acres on the southeast corner of 3ettleman PETITION Lane and Hutchins Street. Resolution of Intention #1875 setting the hearing on the annexation of RLS. #1875 the Barbera Addition for Idednesday, September 7, 1955, was adopted on the motion of Councilman Richey, Mitchell second. - CITY -COUNTY The Mayor announced he had received a letter from MEETING IN Mayor Rico of Tracy inviting City officials to TRACY an organizational meeting of City and County officials to be held in Tracy on August 18, 1955, the group to be confined to Council and Board members for the present. REPORTS OF THE CITY MANAGER SPECS ON The City Clerk presented specifications for six AUTCS automobiles, four for the Police Department, one HELD OVER for the Fire Department and one for the Utilities Department. Four 1954 cars belonging to the Police Department and two 1950 cars belonging to the other two departments were to be traded in. Members of the Council questioned the ad- visability of trading in the 1954 cars, stating that they might be used by other departments and older cars traded in. Approval of specifications was deferred until the next meeting. Meanwhile, Councilman Mitchell is to get in touch with the department heads involved to discuss the trade-in that would be to the best advantage of the City. HAM LANE Specifications on the paving of Ham Lane from Lodi SPECS Avenue to the south line of the Southern Pacific APPROVED Company right of way were presented, the County having agreed to pay 15% of the costs. Councilman IMPROVEMENT Hughes stated that the improvement should be ex - SP CROSSING tended to the north side of the tracks because REQUESTED the crossing was in very poor condition. The Council recuested the City Clerk to contact the Southern Pacific Company regarding improvement of -this crossing. The Council then accepted the specifications for construction_ of Ham Lane and authorized advertising for bids on the motion of Councilman Richey, Fuller second. Minutes of August 3, 1955 continued. 441 - BIDS 4I BIDS CN The City Clerk reported that the bids for street STREET materials consisted of two identical bids from MAT-11RIALS Claude C. Wood Company and Rice Bros., Inc. Each REQ CTED bid was for $9,533.75 plus sales tax. Councilman Fuller moved, Hughes second, that since the bids were identical they be rejected and that a new call for bids be made. The motion carried. The City Clerk was requested to look for comparative figures in other areas. CLAIMS Claims in the amount of 0^96,163.59 were approved on the motion of Councilman Richey, Mitchell second. STORM DRAIN A letter from the City Engineer stated that a storm INSTALLED sewer had been installed with the pernission of the UNDER Southern Pacific Company under their tracks at Yam SP TRACKS Lane. The City's execution of the document per- mitting this construction was being- requested by RES. #1876 the Company. Resolution #1876 authorizing execution: of this document by the City was approved on the motion of Councilman Mitchell, Hughes second. GAS TAX The City Clerk presented the third supplemental FUNDS memorandum of agreement for expenditure of gasoline tax fonds for approval. Councilman Hughes moved, RES. #1877 Fuller second, that Resolution #1877 be adopted authorizing the Mayor and City Clerk to sign this agreement with the State. 'lotion carried. LORI ARCH The City Clerk read the letter from Mr. Eric Woock, Chairman of the Lodi Arch Committee, requesting Council action on the ownership of the Arch. Councilman Richey stated that the Council had previously decided to withhold action until a report from the Arch Committee had been received. Council members were unanimous in their decision to await report of the Committee before taking action. CITY PLANNING =f4ISSION SET -BACK ON A memorandum from '.i . A. Norum, Secretary of the S. SACTO. ST. Planning Commission, stated that a building set- back line on South Sacramento Street from Lodi Avenue ORD. NO.536 to the cul-de-sac south of Tamarack Drive had been INTRODUCED approved by the Planning Commission on September 131 1954. The set -back was to be 30 feet on each side o:" the center line of the street. It was recommended that the City Council adopt an or- dinance establishing this set -back. Councilman. Richey moved, Mitchell second, the introduction of Ordinance No. 536 providing for a set -back on South Sacramento Street from Lodi Avenue to the cul-de-sac south of Tamarack Drive 30 feet east and west of the center line of said street, with public hearing set for Wednesday, August 17, 1955, at 8:00 p.m. Motion carried. Meeting adjourned at 8:40 p.m. on motion of Council- man Hughes. ATTEST: / ►k k/�"�' GLAITES, R.