Loading...
HomeMy WebLinkAboutMinutes - March 16, 1925City Hall, City of Lodi Monday, (arch 16th.,1925 Regular meeting of the Board of Trustees of the City of Lodi for the third Monday in March was called to order by the President at 8.15 o'clock P.M. on the above date; Trustees Hale, Mettler, Roach, Shattuck and Spooner present, None absent. The minutes of the regular meeting of March 2nd.,1925 were read, approved as read and so endorsed by the President. Public Hearings: Ms. Alpha McComb, John Shoup and others appeared at this time and stated that they favored the continuation of pro- ceedings heretofore initiated for the opening of Hutchins St- reet northerly to Daisy Avenue and were assured -that, as yet, the Board had no intention to abandon the proceedings. IraSpurgin and George Courtright appeared in support of a -petition heretofore filed with the Clerk by:1 them and others asking that Seaton Avenue be opened from Tokay to Vine Street. The Clerk read the petition an ordered filed, to be brought up again as soon as the Lodi Canning Company could be heard in connection therewith,as the proposed street would cut through both of the lots held by them. The Engineer was asked to obtain an expression from the Canning Company as soon as action could be had by their directors. Jesse Milliken asked that the Board insist on the inst- alling of concrete side -walks on the North side of West Locust Street, only three owners not having such walks now prevented a complete line of sidewalk from Sacramento Street to Hutchins Street. The City Attorney was directed to notify the property owners in this district that the laying of concrete walks at this time would save them district costs should the Board order same installed under the 1911 improvement act. Objections to the amount of work and improvement contemp- lated and the size of the district of lands to be assessed for the expense and costs thereof in the matter of the opening of Hutchins Street from Lockeford Street to Daisy Avenue having been filed with the City Clerk at 13 min. past 10 o'clock A.M. on March 12th.,1925 and this being the first meeting of the Board subsequent to the said filing, the Clerk proceeded to 117 reedthe list of obje- ctions and the names of the objectors, as follows: - IN THF, BOARD OF TRUSTEES OF THE CITY OF LODI COUNTY OF SAN JOA_QUIN. STATE OF CALIFORNIA. IN THE WI TER OFT 0 ACTIONS. RESOLUTION OF INTENTION Y10.474 Comenoe the unders!Tded interest ed persons and file their r ob'ections in writing to sand work and improvement and to the e2ent of the district of lands to be affected or benefitted by said work or improvement and to�y the costs and expenses there- of, upon the following grounds, o -wit: i. That neither the public interest nor convenience requires the opening of a street ninety-three feet, or more in width. through, over or across the tract of land described in said res- olution; II. . That the proposal to assess the entire cost of said imp- rovement upon the limited district of lands described in said resolution is unfair and unjust in that said district is a small and thinly populated districtand does not embrace all the lands to be benefitted byp said improvement; and that the said improve- ment is a benefit io the entire City of Lodi, and the cost there- of should be borne by the said City in its entiety. ,HEREFORE your petitioners pray that all proceedings under said Res.oluiion of Intention No. 474 be abandoned, and that new proceedings be instituted to open a. sixty foot street from Lockeford Street. to Daisy Avenue and to assess the cost thereof upon the entire district to be benefitted thereby. Name Address John H. Brown 620 California Street ,.J.Cain 517 Lincoln St George Heinitz: 515 Lincoln St George -G. Heinitz 511 N. Lincoln St George Abbott 409 Daisy Ave. John Zobel 409 Daisy Ave. John Ehlers 406 Daisy .Ave. Geo. P. Stafford 414 Daisy Ave. J.C.deinberger 405 Daisy Ave. J.F.Terwillager 525 Lincoln St Jacob Heinitz 416 Forrest Ave. 9.0.Corell 414 Forrest Ave. Wm.H.penzel 429 Daisy Ave. Andrea Kutlick Route 2 Boa 2 William Corell 414 Forest Ave. Thomas Huron 41Z Forrest Ave. 'aria Focacci 429 Lockeford Street. After the reading of the foregoing, Trustee Hale int - reduced Resolution No. 475 and the same was passed and adopted by the following vote: - AYES: Trustees Hale, Shattuck Mettler, Roach & Spooner NOES: None, ABSENT: bone. RESOLUTION No. 475 'AHEREAS, this Board of Trustees of the City of Lodi Cal- ifornia, did, on the 19th day of January. 1925 pass its Resolution of Intention Numbered 474 wherein it was declared that public neclssitp requires that a public street shall be opened between the north line of Lockeford Street and the south line of Daisy Avenue in said City as will more particularly appear by refer- ence to said Resolution of Intention; AND, WHEBEAS, notice of the passage of said Resolution of Intention was published and costed according to law as appears from affidavits on file in the office of the City Clerk of said City; 118 AND. WiBS. on Thursday the 12th day of March, 1925, certain persons filed With the City i Clerk of said City of Lodi their Written ob'ections to the Work and rovement Proposed to be done and. to tie extent of the district of lands to be assess- ed for the payment of the costs and expenses of said work and improvement which said objections were presented to this Board of Trustees attheir meeting held konda March 16th ,1925; BE IT RESOLVED therefore, that TAis Board hereby sets Monday March 30th.,1925 at the hour of 8 o'clock P.M. and the Councli Chambera of this Board in the City Hall as the time and _. place for the hearing of any card all objections to the work and improvement as set forth in the Resolution of Intention first herein referred to. The City Clerk is: hereby directed to mail notices of the date set for hearing to all persons who filed objections to the work and improvement proposed. Complying with instructions_ of the Board given him at their meeting of March 2nd.,.City Engineer L.F.Barzellotti f iled a: schedule of streets that should be: opened. The com- munication was ordered filed after limited discussion. Fate Hein, who stated that he was building a -dwelling on South Central Avenue in Block 41 of the Lodi Barnhart Tract, applied by letter for water- and sewer service. There being no deeds to streets and alleys in this section, no action was taken on the application. granted. Sixteen building permits totalling $22,025.00 Were On motion. of Trustee Hale, seconded by Trustee Shattuck, bills amounting to $3,107.78 as approved by the auditing com- mittee were allowed and ordered paid. Un motion of Trustee Hale. the Board adjourned to the hour of B o'clock P.M. of Monday, March 30th.,1975. Attest:- �� City Clerk, The foregoing minutes of the r:eetirg of the Board oz Trustees of the City o. Lodi held Londay,I'arch 16th. 192.5 were read and a moved without ccrrec�ion at an journed meeting of s Bc d 'reld onda _arch 30th 1925. :resident os he Board.