HomeMy WebLinkAboutMinutes - April 20, 195431'
CITY COUNCIL, CITY OF LODI
COU_'ICIL CHAMBER, CITY HALL
APRIL 20, 1954
Pursuant to the adjournment taken from its regular meeting of
April 7, 1954, the City Council of the City of Lodi met at 8:00 o'clock
p.m. of Tuesday, April 20, 1954; Councilmen Hillman, Preszler, Riaz,
Robinson and Richey (Mayor) present; none absent. City Manager Meller
and City Attorney Mullen also present.
COMM[INICATIONS
i,ETING The City Manager reminded the Council of the quarterly
CVD,LCC meeting of the Central Valley Division of the league of
California Cities to be held in the City of ,arced on
April 22, 1954.
REQUEST letter from the Military Order of the Purple Heart request-
PER.ESSION ing permission to use curb space in the Lodi business district
FOR S=- T for the mobile display of war implements. No specific date
DISPLAY was requested. All proceeds are from voluntary contributions
which go to hospital work. On the motion of Councilman Sinn,
Hillman second, the Council voted approval of the request
subject to clearance with the Chief of Police and City
Engineer as to the time and place for the display.
AIR FORCE
Letter from the mayors of Marysville and'Uba City asking
ACADE11E
assistance by urging our congressman and senator to aid in
the selection of Beale Air Force Base for the Air Force Aca-
demy. Beale.Air Force:Base at the present time is one of
seven sites in the nation_ being considered fob the Air Force
Academy and the only site in California. The letter also
contained the request that the City of Lodi contact Governor
Knight who will soon go to Washington. Stating that it appeared
that we had everything to gain and nothing to lose, Councilman
Hillman moved, Preszler second, that letters be directed to
Governor Knight, Senator Knowland and Senator Kuchel urging
their support in the selection of Beale Air Force Base as
the site for the Air Force Academy. The motion carried by
unanimous vote.
REPORTS OF M CITY MANAGER
NAM9A REQUEST
Mr. Weller reported that a request had been received from Mr.
FOR SEWER
Noriyuki Mamba, Route 3, Box 19, located on the west side of
SERVICE
South Fairmont Avenue, for sewer service. Yx. Nambats property
lies outside the City limits just north of the Ehrhardt'Addi-
tion. The five acre parcel of land contains only one residence
and the land is devoted to row crop production. Councilman
Preszler stated that he did not believe the existing policy
of the City Council regarding the extension of City services
in the unincorporated territory should be changed. Council-
man Robinson added that he felt the policy should only be
amended when there were extenuating circumstances involved,
but that there were no apparent extenuating circumstances in
this request. The request wes then denied on the motion of
Councilman Preszler, Robinson. second.
AWARD OIL
The City Manager presented the tabulation of bids for the
DISTRIBUTOR
purchase of an oil distributor for use in the Engineering
Department. The bids ranged from a high bid of $5679.42 by
the Merrill Brose Company of Oakland to a low bid of $2545.13
by the Edward R. Bacon Company of San Francisco. Yr. 'Weller
stated that the bid of the Edward R. Bacon Company met the
specifications of the City and he therefore recommended that
-said company receive the award as the lowest and best bid.
RFS. ,#1810
Resolution_ No. 1810, awarding the contract for the oil dis-
ADOPTED
tributor to the Edward R.Bacon Company, was adopted on the
motion of Councilman Rinn, Preszler second.
3 R Minutes of April 20, 1954 continued.
CLAIPS Claims in the amount of $70,036.44 were approved on the motion of
C011ncil^.an Preszler, Rina second.
GOLF DRIVING Mr. Weller reported that estimates of the cost of construction
RANGE CONTRACT of the building on the golf driving range indicate that the
WINDSOR ORDINANCE NO. 508, AMIDING THE OFFICIAL DISTRICT NEAP OF THE
TRACT CITY OF LODI AND THEREBY REZONING LOTS 24, 25, 46 A_`dD 47 0: TTS
REZONING WINDSOR TRACT TO BE IPI THE R-3 DISTRICT", having been introduced
at the regular meeting of April 7, 1954,was brought up for
passage on the motion of Councilman Robinson, Rinn second.
ORD. N0.508 Second reading was omitted after reading by title, and was
ADOP'T'ED then passed, adopted and ordered to print by the following
vote:
AYES: Councilmen- Hillman, Preszler, Rinn, Robinson and Richey
NOES: Councilmen - None ABSENT: Councilmen - None
;ayor Richey then signed Ordinance No. 508 in approval thereof.
REPORT AND At this time, the City Clerk presented and read his report on
CA:TVASS OF the -General Municipal Election held April 13, 1954 and presented
RETiRM OF the returns of election from each of the seven precincts
ZLECTION established for holding this election together with the ballots
HELD cast by -absent voters up to and including Monday, April 19,1954.
APRIL 13,1954 Payor Richey appointed Councilman Robinson and City Clerk
Glaves as tellers. The ballot envelopes were opened and read
by City Attorney Millen. On completion of the cont of absentee
ballots and the canvass of the precinct returns, findings of
the result of the election were made b-
y the passage of the
foliouino resolution:
building could be built for $2400 to $2500. He added that
Pyr. Devine had been consulted and had agreed to pay $30 per
month rent. Councilman Rinn asked if the building would be
constructed in such a way that it can be moved. Mr. Weller
replied that they were considering both a frame and quonset
structure, and both types could be moved. On the motion of
Councilman Robinson, Hillman second, the Council voted to
authorize the construction of the building as proposed, and
to authorize the Mayor to complete the contract with Mr.
Devine on behalf of the City.
CITY RLANNISG C0101ISSION
EXTENSION OF
%t. Weller reported that the City PlanningL;ommission had
MASTER PLAN
recommended that the City Council employ technical assistance
to include a technical study and its impact upon the community
of the industrial site of 800 acres located near the Eight
mile Road and Davis Road. It was unanimously agreed that
the question of the extension of the contract with Mr. Wise
should be Paid over to a future meeting.
PROPOSE
Mr. Weller reported that the City Planning Oommi.ssion had
A: -STD
recommended the amendment of Ordinance No. 469 (Zoning Or-
ZONLTG
dinance). The proposed amendment provides for the addition
ORDINANCE
fo Section 12.4(7) to read as follows: "The PlanninC Com-
mission may vary or modify minimum front yard requirements
at any time prior to actual construction in a given block
face when it is found by the Commission that such adjustments
would provide better development, providing that such adjust-
ments are applied uniformly in any block face throughout the
subdivision_. Upon such application for variance, applicant
shall file a map with the Commission illustrating the requested
variance." At the suggestion of Councilman Rinn, the matter
was laid over to a future meeting.
USE PERMIT
Report of the Zoning L;ommi.ttee to the effect that it had
granted a use permit to the Tokay Realty Company for the
erection of a temporary sign at the corner of Kettleman Lane
and Church Street.
WINDSOR ORDINANCE NO. 508, AMIDING THE OFFICIAL DISTRICT NEAP OF THE
TRACT CITY OF LODI AND THEREBY REZONING LOTS 24, 25, 46 A_`dD 47 0: TTS
REZONING WINDSOR TRACT TO BE IPI THE R-3 DISTRICT", having been introduced
at the regular meeting of April 7, 1954,was brought up for
passage on the motion of Councilman Robinson, Rinn second.
ORD. N0.508 Second reading was omitted after reading by title, and was
ADOP'T'ED then passed, adopted and ordered to print by the following
vote:
AYES: Councilmen- Hillman, Preszler, Rinn, Robinson and Richey
NOES: Councilmen - None ABSENT: Councilmen - None
;ayor Richey then signed Ordinance No. 508 in approval thereof.
REPORT AND At this time, the City Clerk presented and read his report on
CA:TVASS OF the -General Municipal Election held April 13, 1954 and presented
RETiRM OF the returns of election from each of the seven precincts
ZLECTION established for holding this election together with the ballots
HELD cast by -absent voters up to and including Monday, April 19,1954.
APRIL 13,1954 Payor Richey appointed Councilman Robinson and City Clerk
Glaves as tellers. The ballot envelopes were opened and read
by City Attorney Millen. On completion of the cont of absentee
ballots and the canvass of the precinct returns, findings of
the result of the election were made b-
y the passage of the
foliouino resolution:
Minutes of Xpril 20, 1954 continued. 3 1
RESOLUTION ,10. 1811
DECL4RING RESULT OF ELECTION
:,T�= H,?5, a general :municipal election eras held and cor_ducted ir. the
City of Lodi on Tuesday the 13th day of April, 1954, as is required by law,
ar_d
61!E_REAS, it appears from the report of the City Cleric and the records
on file in his office; that voting precincts were properly established
and the polling places thereof designated; that election officers were
appointed and qualified; that election supplies, including 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 this State'providing for
and regulating elections in sixth class cities, and,
1,41 REAS, the City Council of the City of Lodi, meeting at the City
Council Chambers this 20th day of April, 1954, 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 court and canvass:
(1) mat said General M:-_icipal Election was held and conducted
in the City of Lodi, California on the 13th day of April, 1954, in time,
form and manner required by law;
(2) That there were seven voting precincts established in said
City for the purpose of holding said election, viz:
CONSOLIDAM. VOTING PRECINCT A, comprising Sar_ Joaquin
County precincts 2, 5, 6, 7, 8 and 11 as established for holding
State aril County elections;
CONSOLIDATED VOTING PRECINCT B, comprising San Joaquin County
precincts 9, 10, 12 and 13 as established for holding State and County
elections;
CONSOLIDATED VOTING P.�CLICT C, comprising San Joaquin Cojr_ty
precincts 14, 15, 16, 17, 18 and 19 as established for holding State and
County elections;
CONSOLIDATED VOTT21G PRECINCT D, comprising SanJoaquin County
precincts 20, 21, 22, 23 and 24 as established for holding State and
County elections;
CONSOLIDAT..D VOTING PRECINCT E, comprising San Joaquin County
precincts 25, 25A, 26, 27, 28 and 34 as established for holding State
and County elections;
CONSOLIDATED VOTING FRECINCT F, comprising San Joaquin County
precincts 1', 3, 4, 29 and 30 as established for holding State and
County elections;
CONSOLIDATED VOTING PRECI?ICT G. comprising San Joaquin County
precincts 31, 32, 33, 35, 36 and 36A as established for holding State
and County elections.
(3) That the whole number of votes cast at said election was TEN
THOUSAND SEVEN FURIM .BED SIXTEEN (10,716)',
(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 is as follows:
C
34
�irutes of April 20, 1954 continued.
FOR CGNSOLIDATED PRECINCTS ABSENT
CITY CGUNCIL=i A B C D E F G VOTERS TOTAL
ROBERT E. KLLMA.V
122
109
198
172
218
141
214
14
1188
EDWARD PRE%T.L`..?
171
138
114
118
114
132
94
11
892
ROBERT H. R.T4'
125
198
151
188
221
151
136
15
1235
1---P .T W. BROWii
193
170
132
96
109
118
133
8
959
BOINE W. FLIER.
354
304
359
361
421
305
395
24
2523
GEORGE M. 'r.JG.ES
197
154
260
295
338
216
302
24
1786
BOYD B. MITCHELL
214
225
�57
282
391
236
60
18
213
10,716
RESOLV..D, therefore, that at said General Minicipal Election, held in
the City of Lodi on April 13, 1954, the following named persons were elected
to the office of City Councilman:
BOINE' W. FULLER, for a term of four (4) years from and after the 20th
day of April, 1954, and until his successor shall have been elected
and shall have aualified;
BOYD B. HITMUL, for a term of four (4) years from and after the 20th
day of April, 1954, and until his successor shall have been elected and
shall have qualified;
GEORGE M. HUGFZS, for a term of four (4) years from and after the 20th
day of April, 1954, and until his successor shall have been elected and
have cualified.
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 20th day of April, 1954•
B. W. FJLLER City Clerk Glaves then administered the Consitutional Oath of
ELECTED Office and the oath of loyalty, required by Sections 3100-3109
:AYOR of the Government'Code, to the newly elected councilmen.
1f7or Richey welcomed the new councilmen and expressed her appre-
ciation to the departing members of the Council for their record
on the Council and extended an invitation to them to attend future
meetings. Councilman Robinson and City Ma. -lager Weller added
their expressions of appreciation to the departing councilmen
for the time and efforts devoted to the welfare of the City.
City Clerk Glaves then called the new Council to order and
called for nominations for Mayor. Councilman Mitchell nomi-
nated Councilman 'rlil.ler. This nomination was seconded by
Councilman iiu&, es. ;� Nominations were then closed or. the motion
;,';',#. of Councilman , Richey second. On the motion of Council-
man Hughes, the City Clerk cast a unanimous ballot for Mr.
Fuller. Mr. Fuller then took his seat as Mtyop, thanking
the members of the Council for their confidence in electing
him to this office and stating that he felt great pride,
humility, and fear in accepting the position.
The Council then discussed the need for an adjourned meeting
on Wednesday, April 28, 1954. It was decided that such
meeting would rot be necessary.
The meeting was adjourned at 9:00 o'clock p.m.
INRY A. CLAVES, JR.
City Clerk