HomeMy WebLinkAboutMinutes - August 6, 1934COUNCIL CHAMBERS - - CITY COUNCIL
CITY HALL -- CITY OF LODI
Monday, August 6,19.34
The City Council of the City of Lodi met in regular session
at 8:00 o'clock P.M. on the date first above written, jouncilmen
Clark, Keagle, Spooner, Weihe and Steele (Mayor) present, none
absent.
The minutes of the last meeting held ,July 16th, 1934 were
read, approved as read and so endorsed by the Mayor.
Mr. Newton Rutherford of the law firm of Butter and rutherford
being present, the Mayor directed that the order of -Public hearings
be set over until later in the evening as Lar. Rutherford had mat-
ters of importance to present in the matter of the Estate of
George . Lawrence, Deceased. The Mayor stated that the City
Council and the heirs of 11r. Lawrence had reached a compromise
agreement in the settlement of the City's interest in the estate.
Mr. Rutherford and Mr. Glenn West, City Attorney, then presented
maps, deeds, assignments and resolutions setting forth the terms
of settlement.
itesolution No. 725 authcrizina the City of Lodi to join with
Mrs. Emelia Lawrence, Mrs. Nettie M. Murray and Bank of America,
National Trust and Savings Association (executor of the estate of
George E. Lawrence, Deceased, in the execution of an agreement
for settlement of property rights, was introduced on motion of
Councilman Spooner, Beagle second, and passed and adopted by the
followine vote: -
AYES: Councilmen, Spooner, reagle, Clark, Weihe and Steele
NOBS: Councilmen, None
ABSBNT: Councilmen, Done.
RESOLUTION NO. 725
WHSRF.AS, the matter of the estate of George E. Lawrence,
deceased., is now pending in the Superior Caurt of the State of
California, in and for the County of San Joacnin; and
WHEREAS, said George E. Lawrence left a purported last
will and testament which has heretofore been admitted to probate
in said Superior Court; and
WH REAS, after the admission of said will to probate,
a certain contest of said will was commenced by •.melia Lawrence,
the surviving widow of said deceased, and Nettie id. Murray, sister
of said deceased, which contest is now pending: and.
WHEREAS, the City Of Lodi is a beneficiary mentioned in said
will and is one of the defendants named in said contest; and
WHBRL.45 it appears that it would be for the best advantage,
benefit and best interest of the said City of Lodi that the matter
of said contest be compromised and dismissed and that all matters
connected with said estate be settled in accordance with the
agreement hereunto annexed;
NOW, THLREFORE, BE IT RESOLVED, By the Uity Council of the
City of Lodi, that the said city shall make and enter into a contract
with said Emelia Lawrence and Nettie .Y. Murray and Bank of America
National Trust and Savings Association, as executor of the last will
and testament of said deceased, a copy of which contract is here-
=to annexed, marked :rXHIBI_ "All and made a part hereof for all
purposes.
BE IT F0RTHMIR BESOLVIM. That G. Steele, Mayor of said
City of Lodi and J. V. Ble-hely, Clerk of said City of Lodi, be
and they are hereby authorized and directed to date the said
contract and to sign, execute and deliver the same for and on
(Continuation of minutes of meeting of aa¢ust 6,1934, and of JL C-3 9
the recital of Resolution two. 725)
COUNCIL CHAMBERS --CITY COUNCIL
CITY HALL - - CITY OF LODI
behalf of said City of Lodi and thereby to enter into said
contract for and on behalf of said city with the other parties
named therein.
BE IT FURTHER RESOLVED, That the City of Lodi shall perform
each and every part of said contract upon its part to be performed
and that the said 2ayor and Clerk of said city are hereby author-
ized and directed for and on behalf of said city to make, execute
and deliver all deeds, conveyances, instruments and documents of
any kind or character in said contract agreed by said city to be
made, executed or delivered.
BE IT FURTHER RESOLVED, That said Atayor and Clerk of said
city are hereby authorized and directed for and on behalf of said
city to receive such deeds, instruments and conveyances as are
or may be in said contract agreed to be made to or for the ben-
efit of said city.
---------b---------
EXHIBIT "A".
THIS AGREEL ENT, made and entered into this 6th day of
August, 1934, by and between the CITY OF LODI, a ;Municipal Cor-
poration, party of the first part, EMILIA LAWRENCE, of the
County of San Joaquin, State of California, party of the second
part, NSTTIE M. MURRAY, of the County of San Xateo, party or the
third part, and BANK OF AMERICA, NATIONAL TRUST AND SAVINGS
AsiocIATION, as Executor of the Last Lill and Testament of
George H. Lawrence, deceased, party of the fourth part,
W I TN ESS r:TH:
That Whereas, thereis now pending in the Superior Court
Of the State of California, in and for the county of San Joaquin,
the Estate of George E. Lawrence, deceased, and
Whereas, the party of the second part is the surviving
widow of the said George K. Lawrence, and the party of the third
part is the.surviving sister of the said George .6. Lawrence, and
said party of the second part and said party of the third part
are the heirs and only heirs at law or said George E. Lawrence,
deceased, and
Whereas, the said George N. Lawrence left a purported last
will and testament which purported last will and testament
has been heretofore admitted to probate in the Superior 00urt of
the State of California, in and for the County of San Joagnin,and
Whereas, after the admission of said will to probate the
Party of the second part and the party of the third part,through
their attorneys, vatter & Rutherford, instituted a contest of
said will which said contest is now pending in the said superior
Court, and
WHEREAS, the City of Lodi is a beneiicia.ry mentioned in said
Will and is one o2 the derendants in the said contest, and
whereas, all of the parties hereto believe it to be for
their best interests and th-- best interests of each of them that
the said contest be compromised, and that an amicable settlement
be had in the matter or said estate and in the division thereof.and
Whereas, in order to reach said compromise the party of the
third part has agreed to decd to the party of the first part here-
in certain real property in fee simple, and the party of the
_. second part and the party of the third part have agreed to make,
execute and deliver a quit -claim deed to the party of the first
part to what is now known as Lawrence Park, being a portion or
the real property described in isxhibit "A" attached hereto, so
that upon the execution of said deeds the said party of the first
part will be the owner in fee simple of the said lands so de-
scribed in said Exhibit "A", and
Whereas, in consideration thereof, the party of the first
part has agreed to and with the party of the second part and the
130 (Continuation of. minates of meeting- or august 6, 1934, and
of the recital of rLesolation Bio. 7t.5)
COUNCIL CHAMBERS --CITY COUNCIL
CITY HALL - - CITY OF LODI
party of the third part that all or the remainder of the real
estate in said estate other than the home property shall be
deeded to the party of the third part, and also such personal
property as may be farming equipment, and all of the parties
have agreed that all of the remainder.of the estate including
the said home property shall be deeded or assigned to the party
Of the second Part, and
Whereas, the parties hereto desire to have a fixed and
permanent understanding- as to the terms and conditions of said
agreement ,
ROW, THILEMPOHE, IT IS MUTUALLY AGREED as follows,to-wit:
The party of the second part and the party of the third
part agree that they will make, execate and deliver to the party
OX the first part, a quit -claim deed to all or the real property
belonging to said estate and to all of.the real property belong-
ing to Nettie M. Murray, described in Exhibit "A" which is
hereto attached and made a part hereof for all the purposes of
this agreement, so that the party of the first part shall be
the owner .in fee simple of the said real property so described
in said Exhibit "A".
In consideration of the deeding of said real property to
said party of the first part, the party of the first part does
agree to make, execute, and deliver a gait -claim deed to the
party of the second part to all of the real property described
in exhibit "B" which is hereto attached and made a part hereof
for all the purposes of this agreement.
The party of the third part agrees to make, execute, and
deliver to the party of the second part, a quit -claim deed
to all or the real property described in said Exhibit "B".
The party of the first part and the party of the second
part aaree to makes execute and deliver to the party or the
third part, a quit -claim deed to all of the real property de-
scribed in Exhibit "C" which is hereto attached and made a part
hereof for all the purposes or this agreement, and also execute
and deliver to said party of the third part an assignment of all
personal property of said e.state.as may be farming equipment;
and the party of the first part and the party of the third part
agree to make, execate and deliver an assignment of all of the
personal property in the saicl estate of George E.Lawrenee, dec-
eased, to the party of the second part, except&ng such personal
property as may be farming equipment, it being the intention of
this agreement that the party of the first part shall receive
the real property described in Exhibit "A", that the party of
the second part shall receive the real property described in
Exhibit "B" and all of the personal property in said estate
exceptin,z such thereof as may be farming egnipment, and that the
Party of -the third part shall receive the real property de-
scribed in z-xhibit "C" and such personal property as may be
farming equipment, less expenses or administration and inherit-
ance taxes, etc.: and it is agreed between all of the parties
hereto that the said estate or George E. Lawrence shall be com-
promised and settled in the manner above set forth,and the par-
ty of the fourth part, as sxecator, agrees to make application
to the Superior Court of the state of California, in and for the
County of San Joamuin, for the distribution or the said estate
in the manner herein set forth, and each of the parties to this
agreement does hereby request the said Superior Court of the
State of California, in and for the County of San Joaquin to _.
make distribution of the said estate of George _'.Lawrence, de-
ceased, in the manner as herein set forth, so that distribution
of said estate shall be accomplished in accordance with the in-
tent and purpose or this agreement.
In view of the fact that the party of the third part here-
in is deedins_ certain real property belonging to her to the
City of Lodi in order to carry out the purposes of this agree-
ment, said party of the third part agrees to immediately apon
the execution of this agreement, make, execute and deliver a
quit -claim deed to the city of Lodi of the said real property
(Continuation of minutes of meeting of hueust 6, 1934, 131
and of the recital of resolution lvo. 725)
COUNCIL CHAMBERS - -CITY COUNCIL
CITY HALL -- CITY OF LODI
so owned by her and to be acquired by the City of Lodi under the
terms of this agreement. she said deed shall be placed in the
hands of Futter & Rutherford, Attorneys at Law, Stockton,
California, with instructions that upon the signin_s of the final
„ Decree of Distribution in the ;Matter of the Estate of George E.
Lawrence deceased, in accordance with the terms and conditions
of this agreement, that said deed shall immediately upon the
si?nine of said Decree pursuant to the terms of this agreement,
be delivered,to tome amity of Lodi or its representatives.
IN WITPM,SS WHEREOF, the parties hereto have caused these
presents to be executed the day and year herein first above written.
CIT`_' OF LODI, A Municipal Corporation
By G. M. STEELE
a or
arty of the first part,
Party of the second part,
'arty of the third part,
BANK OF AFRICA, NATIONAL i3UST AND
SAYINGS ASSOCIATIOII, as zxecutor of the
Last will and Testament of ueorge E.
Lawrence, deceased,
zy
Party of the fourth part.
EXHIBIT "A".
A tract of land situated in the -County of San Joaanin, state
of Ualifornia, and being a portion of "Map No. 2, Lawrence home-
stead Addition, filed August 10, 1922, in Book of Maps, Vol.10,
Page 59, San Joaanin County :records, and more particularly de-
scribed as follows, to -wit:- Commencing at an iron pipe at the
intersection of the ;Sast line of Stockton :street wits the Forth
line of Lawrence Avenue as shown on said flop ho. 2 of Lawrence
homestead addition; thence S 890 06' E along the North line of
Lawrence Ave., 946.43 ft; thence V 0037' E. 711.82 ft; thence B.
890 06' W 895.63 ft to a point in the cast line of Stockton
Street; thence along the Last line of Stockton Street, S 40 421
W 713.4 ft to the point of beginning, and containing 15.05 acres.
All of lots 1, 2, 3, 4, 5, 10, 11, 12, 13 and 14 in Block
6 of "Map No. 2, Lawrence Homestead Addition", filed August 10,
1922; in Book of Maps, Vol.10, Page 59, San Joaquin County Records.
All of lots 6,7,9,15,16,17 and 18 in Block 6 of "Map No.2,
Lawrence Homestead Addition", filed August 10, 1922, in Book of
Maps, Vol.10, Page 59, San Joaquin County Records.
All of lots 1 2, and 3 in Block 3 of "Map No. 2, Lawrence
homestead.Addition4, filed August 10, 1922, in Book of Maps, Vol.10,
page 59, San Joaquin County Records.
An area of land designated "Lawrence Park" and being Block
- 39 of "Map of Lawrence Homestead Addition", filed April 5, 1920, in
Book of Maps, Vol. 10, page o, San Joaquin County Records.
All thg$ portion of Lot 46 of "Map of Lawrence homestead
.addition", filed April 5, 1920, in Book of Maps, Vol.10, Page 5,
San Joaquin County hecords, lying west of the property of Loewen, as
described in deed from Pierce to Loewen recorded in Book A of Deeds,
Vol.244, Page 692, San Joaquin County Records, and containing, ex-
clusive of State Hir¢hway known as Cherokee Lane and exclusive of the
Lockeford Road, 2.628 acres, more or less.
132 (Continuation of minutes of meeting of August 6,1934
and or the recital of itesolution No. 725)
COUNCIL CHAMBERS -- CITY COUNCIL
CITY HALL - - CITY Of LODI
All that portion of Lot 46 of "Map of Lawrence Homestead
Addition," filed April 5. 1920, in Book of Maps, vol.10,Pa.ge 5,
San Joaquin County Records, lying bast of the property of ioewen,
as described in deed from Pierce to Loewen recorded in (gook A of
Deeds, Vol.244, Page 392, San Joaquin County Records, and contain-
ing, exclusive of area in Lookeford Road, 4.199 acres, more or
less.
=IBIT "B"
All of Lot B in Block 36 of "Map of Lawrence Homestead
Addition", filed April 5, 1920, in Book of Maps, vol.10,
page 9, San Joaquin County xecords, said above described
parcel being also Lot 6 of Block 2 of "Map No. 2, Lawrence
Homestead Addition.
EXHIBIT "C"
The following lots in "Map No. 2, Lawrence Homestead
Addition", filed August 10, 1922, in Book of Maps, Vol.10. page
59, San Joaquin County Ileeords:- All of lots 1, 2 and 3 in Block
2; Lots 10, 11, 12, 13, 14, 15 and 17 in Block 5; and those
portions of Lot 1 in Block 4, Lot "D", and Lots 2,3,4,5,6 and 7
in Block 9 lying East of Railroad property.
A portion of "Map No. 2, Lawrence Homestead Addition",
filed August 10, 1922, in Book of Kaps, Vol.10, Page 59, San
Joa?uin County Records, and more particularly described as
follows, to -wit: Commencing at a point in the center of
Stockton Street bearing N 40 42' E 435.6 ft. from the inter-
section of the center line of Stockton Street with the North
line of Lawrence Avenue; thence N 40 42' E along the center
line of Stockton Street 435.6 feet; thence N 890 06' W 405.0
feet to the center line of %gain Street; thence S 40 42' W along
the center line of Main Street. 435.6 feet; thence 3 890 06' E
405.0 ft. to the point of beginning.
Lots 4 and 5, and a portion of Lots 8 and 9 of "Map of
Lawrence Homestead Addition", filed April 5, 1920, in Book of
Maps, iTol.10, Page 5, San Joaquin County Records, and more par-
ticularly described as follows, to -wit:. Commencing at a point
in the North line.of Section 1, T 3 b R 6 E, M D B & M, bearing
N 880 59' W 1350.3 ft from the Northeast corner of said Section 1;
thence along the North line of said Section 1, N 880 59' W 801.8
ft. to the center line of Stockton Street: thence, along the center
line of Stockton Street, S 4042' W 398.8 ft: thence S 890 06' E
801.8 ft, thence N 40 42' E 397.5 ft.to the point of beginning.
All of Lots 24,25,26 and 27, and portions of'Lots 13,14,15,
23 and 28 of "MaD of Lawrence Homestead Addition", filed April 5,
1920 in Book of Uaps, vol.10, Page 5, San Joaquin County Records,
and more particularly described as follows, to -wit: Beginning at a
point in the East line of Qection 1, T 3 N R 6 F., M D B & M,
bearing S 00 37' W 913.7 ft. from the Northeast corner of said
Section 1; thence N 890 06' W.1415.6 ft; thence S 40 42' W 398.3
ft; thence S 890 06' E 123.9 ft; thence S 00 37' W 711.82'ft to
a point in the South lane of said Lot 28; thence along the South
line of said Lots 28, 27 and 26, S 890 06' E 1320 ft. to a point in
the East line of said Section 1; thence N 00 37' E along the Last
line of said Section 1, 1109.2 ft. to the point of beginning.
All of Lot 40 of "Map of Lawrence.Homestead Addition". filed
April 5. 1920 in Book of daps, vol.10, Page 5, San Joaquin County .
Yecords.
A portion of Lot 41 of "Map of Lawrence Homestead Addition",
filed April 5, 1920 in Book of daps. Vo1.10, Page 5, San Joaquin
County-eeords, and more particularly described as follows.to-wit:
Commencing at a point in the West line of Section 6, T 3 N R 7 r.,
(Continuation of minutes of meeting of August 6, 1934 133
and of the recital of ttesolution bo. 725)
COUNCIL CHAMBERS - -CITY COUNCIL
CITY HALL - - CITY OF LODI
M D B & M, bearing 3 00 37' W 131 ft from the northwest corner
of said Section 6; thence along the dividing line between Lots 40
and 41 of said Lawrence homestead Addition, as follows: S 880 13'
E 942.8 ft; N 0029' E 131 ft; S 880 13' E 125 ft. to the North-
east corner of said Lot 41; thence along the east line of said
Lot 41, 5 00 29' W 483.2 ft. thence N. 89010' W 1068.4 ft. to a
point in the West line of said Section 6: thence along the West line
of said Section 6, N 00 37' E 369.8 ft to the point of beginning.
All of Lot 44 and a portion of Lot 43 of 'Map of Lawrence
Homestead Addition" filed April 5,1920, in Book of Maps, Qol.10,
Page b, San Joaquin uounty Records, and more particularly de-
scribed as follows, to -wit: Commencing at the Southeast corner
of said Lot 44; thence N 87025' W along the South line of said
Lot 44, 1072.1 ft to a point in the West line of Section 6,
T 3 N R 7 E'is D B & M; thence along the West line of said
Section 6, N 00 37' E 558.3 ft; thence S 890 10' E 1070.2 ft. to a
point in the East line of said Lot 43; thence along the East line
of said_Lots 43 and 44, 3 0029` W 590.9 ft to the point of
beginning.
All of lots 45,47,48,49 and 50 of "Map of Lawrence home-
stead Addition", riled April b, 1920 in Book of gaps, Vo1.10,
Page b, Ban Jcaquin county icecords.
A tract of land situated in :section 4, T 3 n R 7 E,
iii D B & M, and more particularly described as follows, to -wit:
Beginning at a point 937.9 ft. East of the.northwest corner of
said Section 4; thence Plast along the t;bwnship line, 150.8 ft:
thenoe S 1009' E 442.3 ft; thence 5 54022' W 72.5 ft: thence S
400 55' W 132.9 ft; thence N 10 09' W 584.5 ft to the point of
beginning.
Together with the tract lying -between the above described
land and the North bank of the mokelumne liver, and containing in
all, 1.984 acres.
tiesolution no. 726 accepting quit -claim deed from
tdrs.Lewrence and mrs. Murray was introduced on motion of council-
man beagle, Weihe second and passed and adopted by the following
vote: -
AYES: Councilmen Aeagle, Weihe, vlark, Spooner and Steele
NOES: Bone. ABSENT: Bone.
RESOLLIT ION 140. 726
WEERMS, Zmelia Lawrence and Bettie w. ]durray have
executed and delivered, or are abort to execute and deliver, to
the city of Lodi, a municipal corporation, a Snit -claim deed
conveying to said City of Lodi all the real property belonging
to the estate or ueorge E. Lawrence, deceased, and which is
now pending in the Superior Court of the State of California
in and for the County of San Joaquin, and which real property
is situated in the County of San Joaquin, state of California,
described as follows, to -wit:
A tract of land situated in the County of San Joacain,
State of California, and being a portion of 'Map No. 2,
Lawrence Homestead Addition," filed August 10,1922,in
Book of Maps, lol.10, Page 59, San Joaquin County
Records, and more particularly described as follows,
to -wit:- Commencing at an iron pipe at the intersection
Of the mast line of Stockton Street with the North
line of Lawrence Avenue as shown on said Map No. 2 of
Lawrence Homestead Addition; thence S 890 06' E along
the Borth line of Lawrence Ave., 946.4.E ft; thence N 00 37'
E 711.82 it; thence "'890 06' W 895.63 ft to a point in
the Hast line of ;,toc kton Street; thence along the hast
line of Stockton Street, S 40 42' W 713.4 ft to the point
of beginning, and containing 15.05 acres.
134 (Continua.tion of minutes of meetinx of August 6,1934 and
of the recital of :iesolution i;o. 726)
COUNCIL CHAMBERS --CITY COUNCIL
CITY HALL - - CITY Of LODI
All of lots 1,2,3,4,5,10,11,12,13 and 14 in Block 6
of "MaD No2 Lawrence Homestead Addition", filed August
10, 1922, in Aook of Maps, 9o1.10. Page 59, San Joaquin
County Records. -
All of lots 6,7,9,lb,16,17 and 18 in Block
6 of "Map No. 2, Lawrence Homestead Addition", filed
August 10, 1922 in Book of dans, Vol.10, Page 59, San
Joaquin County Records.
All of lots 1,2 and. 3 in Block 3 of "Map No. 2,
Lawrence Homestead Addition", filed August 10,1922 in
Book of Maps. Vol.10. page 59, San Joaquin County Records.
An area of land designated "Lawrence Park" and being
Block 39 of "M4 of Lawrence homestead Addition", filed
April 5. 1920, in Book of Maps, Vol.10, Page 5, San
Joaquin County Records.
All that portion of Lot 46 of "Map of Lawrence Home-
stead Addition".. Piled April 5. 1920 in Book of Maps,
Vol.10, Page 5, ban Joaquin County 4eeords, lying west
of the property of Loewen, as described in deed from,kierce to
Loewen recorded in Book A of Deeds, Vol.244, Page 392,
San Joaquin County Records, and containing, exclusive
of State Highway known as Cherokee Lane and exclusive of
the Loekeford Road, 2.628 acres, more or less.
All that portion of Lot 46 of "dap of Lawrence Home-
stead Addition," riled April 5. 1920, in Book of Maps, Vol.
10, Page 5. San Joaquin County Records, lying East of the prop- -
ert of Loewen, as described in deed from Pierce to Loewen recorded
in Book A of Deeds, vol.244. Page 392, San Joaquin County
Records, and containing, exclusive of area in Lockeford Road.
4.199 acres, more or less.
N04Y.THEB"e,F . BE IT RESOLVED By the City Council of the
City of Lodi that the said city does hereby accept the said deed
and transfer of said real property and that the said quit -claim
deed shall be recorded in the office of the County Recorder of
the County of San Joaquin. State of California.
iiesolution No. 727, wherein the City and iyrs.Murray
joined in a quit -claim deed to Mrs. Lawrence was introduced by
Councilman Spooner, ffeihe second and passed and adopted by the
following vote: -
AIM: Councilmen. Spooner. *eche, Clark, Zeagle and Steele
NOBS: None. ABSENT: None.
RESOLUTION N0. 727
3E IT RESOLVED By the Uity Council of the City of Lodi
that the said city shall make, execute and deliver a quit -claim _
deed to amelia Lawrence of the County of San Joaquin. :hate of
California, transferrins and conveying to said Emelia Lawrence
all the right, title and interest of said City of Lodi in and to
all that certain real property situated in the County of San
Joaquin, .Mate of California, and described as follows,to-wit:
All of Lot B in mock s6 of "Map of Lawrence tiomestead
Addition". filed April 5, 1920, in Book of Maps,Vo1.10.
page 5, San Joaquin County decords, said above described
parcel being also Lot 6 of Block 2 of "Map 11o.2,
Lawrence homestead Addition.
(Continuation of minutes of meeting of dug.6th,1934 1353
and of the recital of :resolution Po. 727 )
COUNCIL CHAMBERS -- CITY COUNCIL
CITY HALL - - CITY OF LODI
BE IT FORTHER RESOLVED, That G.M.Steele, Ldayor of
said City, and J.F.Blakely, Clerk of said City, be and they
are hereby authorized and directed for and on behalf of
said city, to make, execute and deliver the said deed.
itesolution 13b. 728, Mrs. Lawrence and the City joining
in a quit -claim deed to Mrs.Marray was introduced on motion of
Councilman Keagle, seihe second and passed and adopted by the
following vote:-
AY11l.S: Councilman, Beagle, Weihe, C1ark,Spooner and Steele.
NOES: None. ABSENT: None.
RBSOLUTION k. 728
BE IT RESOLVED By the City Council of the Gity of Lodi
that the said city shall make, execute and deliver a quit
cl&im deed to Nettie M. Murray of the County of San 1fiateo,
State of California, transferring and •conveying to said Nettie
A. Murray all the right, title and interest of said City of
Lodi in and to all that certain real property situated in the Coun-
ty of San Joaquin,state of California, and described as follows,
to -wit:
The following lots in "Map No. 2, Lawrence homestead
Addition", filed August 10, 1922, in Book of maps,
Vo1.10, page 59, ban Joaquin County Records:- All
of lots 1, 2 and 6 in Block 2; Lots 10,11,12,13,14,
15 and 17 in Block 5: and those portions of Lot 1
in Block 4, Lot "D", and Lots 2,6,4,5,6 and 7 in
l
S look 9 lying riast of Railroad property.
-_ A portion of "Map 11o. 2, Lawrence Homestead Addition",
Piled Angnst 10, 1922, in Book of rasps, Vol.10, Page
59, San Joaquin County Records, and more particularly
described as follows, to -wit: Commencing at a point
in the center of Stockton street bearing N'4042' E
465.6 ft from the intersection of the center line of
Stockton street with the Borth line of Lawrence Ave..
nae; thence 23'4042' E along the center line of
Stockton Street 435.6 feet; thence 23'8906' W 405.0 feet to
the center line of laain Street; thence S 4042' W along
the center line of t+lain Street, 435.6 ft; thence 6 8906'
E 405.0 ft to the point of beginning.
Lots 4 and 5, and a portion of Lots 8 and 9 of "Map
of Lawrence Homestead Addition", filed April 5, 1920,
in Book of !naps, Vol.10, Page 5, San Joaquin County
Records, and more particularly described as follows,
to -wit: Commencing at a point in the North line of
Section 1, T 3 a R 6 S. is D B & M, bearing to 88059' W"
1350.3 ft. from the b ortheast corner of said Section 1;
thence alon3 the Borth line of said Section 1, R 88059'
W 801.8 ft. to the center line of Stockton Street;
thence along the center line of Stockton street, S 4042'
W 398.8 ft: thence S 89006` E 801.8 ft; thence B'4042'
E 397.5 ft. to the point of beginning.
All or Lc is 24, 2b, 26 and 27, and portions of Lots
13,14,15,23 and 28 of "Map of Lawrence Homestead Add-
ition", filed April 5, 1920 in Book of Maps, yo1.10,
Page 5, San Joaquin County 3ecords, and more particularly
described as follows, to -wit: Beginning at a point in the
East line of Section 1, T 3 D' R 6 E. M D B & M, bearing
S 0037' W 913.7 ft. from the Northeast corner of said
Section 1; thence N 89006' W 1415.6 ft; thence S 4042' W
398.3 ft; thence S 8906' E 123.9 ft; thence S 00 37• W
711.82 ft. to a point in the South line of said Lot 28;
thee along: the South line of said Lots 28, 27 and 26,
3 89806' E i520 ft. to a point in the imst line of said
136 (Continuation of minutes of meeting of Luz_.6,1934
and of the recital of Resolution lio. 728)
COUNCIL CHAMBERS - - CITY COUNCIL
CITY HALL --CITY OF LOCI
Section 1; thence N 00 37' E alone the East line
of said Section 1, 1109.2 ft to the point of beginning.
All of Lot 40 of "Map of Lawrence Homestead Addition",
filed April 5,1920 in Book of Maps, Vol.10,Page 5,
San Joaquin County Records.
A portion of Lot 41 of "Map of Lawrence homestead -
Addition", filed April 5,1920, in Book of Maps, Vol.
10, Page 5, San Joaquin County Records, and more par-
ticularly described as follows, to -wit: Commencing
at a point in the West line of Section 6, 1. 3 N
R 7 E, 16 D B & M, bearing S 0037' W 131 ft. from the
Northwest corner of said Section 6; thence along the
dividing line between Lots 40 and 41 of said Lawrence
Homestead Addition, as follows: S 880 13' E 942.8 ft;
N 00 29' E 131 ft; S 880 13' E 125 ft. to the Northeast
corner of said Lot 41; thence along the east line of
said Lot 41, S 00 29' W 483.2 ft. thence N.890 10' W
1068.4 It. to a point in the West line of said Section
6; thence along the West line of said Section 6, B 00
37' E 369.8 ft. to the point of beginning.
All of Lot 44 and a portion of Lot 43 of "Map of
Lawrence Homestead Addition" filed April 5,1920, in
Book of Maps, Vo1.10, Page 5, San Joaquin county
Records, and more particularly described as follows,
to -wit: Commencing at the Southeast corner of said
Lot 44; thence N 870 25' W alone the South line of
said Lot 44, 1072.1 ft. to a point in the West line
of Section, 6, T 3 N R 7 3, tri D B & M; thence alone_ the
West line of said Section 6, B 00 37' E 558.3 ft;
thence S 89010' E 1070.2 ft to a point in the hast line
of Said Lot 43; thence along the East line of said Lots
43 and 44, S 00 29' W 590.9 ft to the point of beginning.
All of Lots 45,47,48,49 and 50 of "Map of Lawrence
domestead Addition", filed April 5,1920 in Book of
swaps, Vol.10, Page 5, San Joaquin County Records.
A tract of land situated in Section 4, T 3 N R 7 E,
1w D B & M,• and more particularly described as follows,
to -wit: Begihning at a point 937.9 ft. Last of the
Northwest corner of said Section 4; thence cast along
the township line, 150.8 ft; thence S 109' E 442.3
ft; thence S 540 22' W 72.5 ft; thence S 400 55' W
132.9 ft; thence N 10 9' W 584.5 ft. to the point of
beginning.
Together with the tract lying between the above
described land and the North bank of the Mokelumne
River, and containing in all, 1.984 acres.
BE IT FURTE12 RESOLVED, That G.M.Steele, iaayor of said
City, and J.F.Blakely, Clerk of said City, be and they are
hereby authorized and directed for and on behalf of said city,
to make, execute and deliver the said deed.
Yesolution No. 729, Mrs.Murray and the City joining
in an assignment of personal property to firs. Lawrence was
introduced on motion of uouneilman Weihe, Clark second and
passed and adopted by the following vote:
ASS: Weihe, Clark, geagle,Spooner and Steele.
NOES: None. ABSENT: Bone.
(Continuation of minutes of meeting of Aug•o, 1934) 137
�
COUNCIL CHAMBERS - - CITY COCNCIL
CITY HALL - - CITY OF LODI
RESOLUTION NO. 729
BE IT MOLVED By the City Council of the City of Lodi
that the said city shall make, execute and deliver an assignment
- to Emelia Lawrence of the County of San Joaouin,state of Cal-
ifornia, transferring and conveying to said Emelia Lawrence all
the richt, title and interest of the City of Lodi in and to all
the personal property or the estate or George Lawrence, De-
ceased, excepting such personal property as may be farming
equipment.
BE IT FURTH-B RESOLVED, That G.M.Steele, Mayor of said
City, and J.F.Blakely, Clerk of said City, be and they are hereby
guthorized and directed for and on behalf of said city, to make,
execute and deliver the said assignment.
AS,SIGM 3NT OF PERSONAL PROPERTY FROM MRS.•MURRAY
AND THE CITY TO MRS. LAWRENCE:
IN THE SUPERIOR CO:T_3T 0? iH : STATS. OF CALIFORNIA
IN AND FOR THE, COUNTY OF SAN JOAQUIN
In the Matter of the Lstate of 1
GEORGE E. LAWRENCE, ) No. 12356
Deceased. )
The undersigned, taettie W,. Murray, and the City of Lodi
a Municipal Corporation, do each hereby assign to cmelia Lawrence,
all of the personal property in the estate of said George E.Law-
rence, deceased, save and excepting personal property consisting
of farming equipment, and do request the superior Court upon dis-
tribution of the Estate of said George L. Lawrence, deceased, to
distribute all of the personal property in said Estate, save and
excepting farming equipment, to the said Emelia Lawrence absolutely.
NsTTI= M. MURTUY
CITY OF LODI, a Municipal Corporation
ljy G. M. STEELE, 14agor
isy J. F. BLARELY, City Clerk
Resolution Vo. 730, wherein urs.Lawrence and the City
joined in an assignment of certain farming implements and equip-
ment to Mrs. Murray was introduced on motion of Councilman W eche,
Clark second and pas*ed and adopted by the following vote: -
AYES: Councilmen, weihe,Clark,Keagle,5pooner and Steele.
NOES: none. ABSENT: None.
RESOLUTION No. 730
BE IT RESOLVED By the City Council of the City of Lodi that the
said city shall make, execute and deliver an assiaament to fvettie
ii. Murray of the County of San iaateo, atate of California, trans-
ferring and conveying to said i:ettie 1;1. Murray all the right,
title and interest of the City of Lodi in and to all personal
property of the estate of George E.Lawrence, Deceased, and which
is farmin? equipment.
13S [Continuation o -F minutes of meeting of August 6,1934
and of the recital of Resolution xio. 730 )
COUNCIL CHAMBERS - - CITY COUNCIL
CITY HALL - - CITY Of LODI
BE IT FURTM-2 R -3 -SOLVED, That G.M.Steele, IWayor of said
City, and J.t'.Blakely, Clerk of said City, be sect they are
hereby authorized and directed for and on behalf of said
city, to make,. execute and deliver the said assign:pent.
ASSIGNMENT FROM IES. LAWS-MCE AND TH CITY
TO MRS. MURRAY OF CERTAIN FA_IUING I IPIE -
MENTS AND RQUIPMrNT:
IIA THE SUPERIOR COURT OF TB's: STATS OF CALIF03NIA
IN AND FOR TH: COUNTY OF SAN JOAQUIN
In the matter of the estate of )
GEORGE E. LAWRENCE, )
Deceased. )
The undersigned,smelia Lawrence and the Oity of Lodi, a
launioipal Corporation, do hereby assign to Bettie 1i.IYiurray, all
their right, title and interest in and to that certain personal
property in the said isetate, consisting of farming equipment, and
do hereby request the Superior Court in which said estate is
Pending to, upon distribution of said estate, distribute said
farming equipment to r+ettie ia. Murray.
The said farming egnipment herein referred to is par-
ticularly described as follows, to -wit:
1919 Uldsmobile Truck, engine mo. 2320
1923 mord 'lruck.,engine no. 8041320
1 Old rtorse
1 ounlight itl.x:Eg.Co. 3 IRP Motor, SPAC No.70165,110 Vo1.60
Cy. 6 Amp.1750 arra attached to V circular saw No. 102, on
metal base and platform
1 Steel Wheeled flat bed wagon
1 Row Harrow with iron faced board for clod breaking
1 Wagon bed, flat; set springs,
1 Lot Small gal.iron pipe for irrigating
1 Wheelbarrow, old
1 3 -wheel brash burner (quite worn)
1 Lot of old broken down machinery
1 Old 3 section disk for tractor use
1 Old P.O.Co. 2 gang horse drawn plow
1 Old 4 gang 2-10 Oliver Plow
1 12' Seed drill; (Make unknow
1 Fordson Tractor (old) No. unknown
1 Wooden drag for clod breaking
1 Bolt Caterpillar Traetor,Model.V316-0 No. PV5676
1 6' Single Section Disk for Tractor
1 2 -Section Spring tooth harrow for tractor
1 1 -section Spring tooth harrow for tractor
1 Front section for disk for tractor use
1 3 -section disk for tractor use
1 Subsoiler for tractor ase
1 Double ditcher xor tractor use
1 3 gang Oliver plow for tractor use
1 McCormick 6' mower, horse drawn
I Fresno (power) sulphur duster horse drawn
1 Wooden wagon with gal. iron supply tank used for spray
transportation
1 Bean Spray pump Np. 3388, driven by 3 HP gas engine No.
62600 on steele wheel wagon that also contains spray tank
1 old hand plow
30 sacks fertilizer
3 nand sulpharine machines (old)
3 Oil barrels
1 Set work harness
2 Pitchforks
Various parts for tractor tools, etc.
1 Fresno scraper 5'
1000 Tree props 8' long
139
(Continuation of minutes of meeting of Aug.6th,1934 and
of the recital of Resolution No. 730)
COUNCIL CHAMBERS - - CITY COUNCIL
CITY HALL • - CITY Of LODI
19 Fruit Picking Ladders (approx. 14' long)
3 Fruit Picking Ladders (ap,rox.9' long)
11 Fruit Pioking Ladders (approx.12' long)
6 Fruit Picking Ladders (26' extension)
-- Miscellaneous lot of farming utensils and tools.
EMELIA LAWRENCE
CITY OF LODI, a Municipal Corporation
By G. M. STEELS
Mayor.
Attest:
J.F.BLAKELY
City Clerk.
• After the adoption of the above resolutions. Mr.Rutherford
withdrew and the regular order of business was resumed.
Mr. J. idward Devine, representing the County Executive Com-
mittee of the Associated Farmers of California addressed the
Council on the necessity of local control over inflammatory
speeches especially during the coming harvest season. He was
informed that the Council had the matter in mind and that later
in the evening, a suitable ordinance would be introduced.
The Clerk notified the Council that the Oity's membership
in California Public Utilities Association had expired July 1st.
He was instructed to prepare a resolution continuing the City's
membership as the Association had saved local consumers
thousands of dollars in Federal taxes.
The sale of two fire truck wheels held by General Metals
Corporation for 425.00 was approved.
The Report of the Chief of Police for the month of July
was received, read and ordered filed, likewise that of the City
Poundmaster for the same month.
Chief of Police Christesen reported orally on the matter
of complaints filed at the last meeting concerning the premises
at 719 S.Washington Street, reporting conditions as "good".
Ordinance 110. 205, having been regularly introduced at the
regular meeting held Duly 16tfi, 1934 was again read and on
motion of Uounoilman Clark, Weihe second, finally passed, adopt-
ed and ordered to print by the following vote: -
AYES: Councilmen: Clark, Weihe, Keagle,Spooner and Steele
NOES: Connoilmen. None. ABSENT: None
ORDINANCE 90. 203
_ AN ORDINANCE REPEALING ORDINANCE NO. 190
diID Al2rDING SUBDIVISION 4 OF ORDINA1ICE
N0. 161 RSLAlING 10 TRI-; AMOUNT OF SURETY
- BOND REQUIRED Or THE CITY TREASUER.
The City Council of the City of Lodi does ordain as follows:
Seet.l. Ordinance "b. 190 is hereby repealed.
Sect.2. Subdivision 4 of Ordinance lio.161.in-so-far as
said Subdivision relates to the City Treasurer is hereby amend-
ed to read as follows:
"City Treasurer and Tax Collector $20,000.00."
140 (Continuation of minutes of meeting of nug.6,1934 and of the
recital of Ordinance ao. 203)
COUNCIL CHAMBERS -- CITY COUNCIL
CITY HALL - - CITY Of LODI
This Ordinance shall be published one time in the
LODI SENTIML and shall take efreet at the time and in the
manner provided by law.
Ordinance No. 204, entitled AN RDINANCE AIENDING
ORDINANCE NO. 137 OF THE CITY OF LODI, EI TITLED "AIB ORDIM NCE
REGULATING TRAFFIC AND PARKING OF AITCOMOBILES UPON THE ST3F.M
IN TEL CITY OF LODI, PROVIDING A PENALTY FOR THE VIOLATION
THEREOF ADD REPEALING ALL ORDINANCES IN CONFLICT TMREWITH"
BY ADDING THERETO SECTION 13 AND }BASING IT UNLAWFUL TO PARK
AU1OMMILBS OR OTHER VEHICLES OId CERTAIN PUBLIC STREETS AND
WAYS IN SAID CITY FOR CERTAIN PERIODS MUD DIEING CERTAIN TZL�S,
was introduced on motion of Uouncilman Clark, Keagle second,
and by the same motion laid over for the statutory period
of not less than five days. councilman Weihe voting against
the introduction of the ordinance.
Ordinance No. 205, entitled "AN ORDINANCE REGULATING
THE RIGHT OF MAKING A SPEECH UPOIJ THE PUBLIC STREETS 03 OTHER
PUBLIC OUTDOOR PLACES IIA THE CITY OF LODI" was introduced on
motion of Uounailman Spooner, neaele second and by the same
motion, laid over for the statutory period of not less than
five days.
Your building permits for additions and alterations
amounting to 4:1,470.00 were allowed and ordered granted.
lir. George Chapdelain and 1dlr. Leo Perrin asked that
the City Council take steps to close the alley between Church
Street and Pleasant Avenue from Walnut Street to its junction _
with the bast and West alley in the same block, claiming that
the keeping of this alley open was a menace to the lives of
children playing on the grounds of St. bane's Academy. The
status of this alley being in doubt, the Clerk was directed to
ascertain the facts and present them to the City Uouncil.
Claims in the amount of w1i,264.74 as approved by the
Finance Uommittee were allowed and ordered paid on motion of
Councilman Clark, Weihe second and the iiayor signed warrants in
payment thereof.
On the request of councilman Weihe, the Council re-
tired into executive session at 9:37 o�clock P.M. for discuss-
ion of Lake Park problems, returning to open session at 9:56
o'clock 2.9. when adjournment was taken on order of the Mayor,
none dissenting.
Attest:
ity (:lerk.
The foregOinz =i_rUtE_- rzad arld
ap.roveri withcut correction at
a Em.oseauent n+eetinz of t:e Cit,
�ounci' hold August 20, 1934.
to "i'.: cf I1
ALLzue` 20, 1934