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.