Loading...
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