Loading...
HomeMy WebLinkAboutMinutes - December 16, 1935282 COUNCIL CHAMBERS - -CITY COUNCIL CITY HALL - - CITY OF LODI Monday, December 1^, 1935 The City Council cf the City of Lodi net In regular meeting at 3:00 o'clock P.Y. on the date first above written. Councilmen Clark, Graffiene, Weihe and Steele present. Councilman Spooner absent. _ The minutes of the regulLr meeting held Dezember 2, and of the meeting ad+ourned therefrom, held December 10, 1935 were read by the clerk and anproved and so signed by the Mayor. Mr. Lot Lachenmeter addressed the Council in regard to the use of the vacant lot North or 429 North Sacramento Street by the Sunermold Cornoration for the piling of lumber and surplus material. Mr. 'rook of th4 Sunermold Cornnrat_on told the Council that this use of the lot wauld be temporery pending the success of recently installed methods in his ?lnnt for drying foundry cores. Mr. Lechensater was infor=ed tts t there was no zoning ordinance in the city that prohibited the use. �of this lot for commercial purnoses and t^.at it was very doubtful;* -het a zoning ordinance would consider his property to be in a co=.erci=_1 ?one. The Cierk was instructed to get in touch with a reputable planning enineer and ascertain the costs of a survey looking towards the adoption of a City ?lan. Communicstionc: The Clerk read a letter from J. H. Wade Director, District No. 3 of the Works Progress Administration, stating that the A. P. could make no guarantee to complete any W. P. A. Protect. It a?;nearing on statement of the Clerk that the second installament of taxes for 1934 on certain lots now otned by the City and located in Le::•rence Homestead Addition. had not been paid, the Mayor was authorised to oetitlpn the Board of Supervisors for the cancellation of these taxes 1n the ensuig tax sales. This was done by the edoDtion of Resolution 821 by the following vote: &VIRS: Councilmen, Weihe, Graffigna, Clark and Steele `I75S: Councilmen, None nr53 T; Councllaan, Spooner RRSOLUT!') r NO. 821 RPSOLL'7 ON AUTHORi2T_NG ?ETITION O THE BOA.PD OF SU?RRVISORS FOP, TFS CANCFLLrTIOi! OF T,1ARS VFERRAS, this City acquired certain lands in the Lawrence Homestead Addition. to Lodi by virtue of a certain annexed decree of distribution, dated and recorded November 7, 1934 In the office of the County Recorder of San Joecuin County, California, said lands being particularly described as follows: - Map No. 2 - Lawrence Homestead Addition Lots 1, 2 and 3 in Block 3 and Lots 1, 2, 3, 4, 5, 6, 7, 9, 10, 11, 12, 13, 14, 15, 16, 17, and lF in Bloc'c 6. end: ! P the said lots or parcels of land were sold to the State of California on Monday, the twenty-fourth day of June, 1935 for delinvuent taxes of 1934, and; ;XF;?F4S, said lands are not subect to final tax sale being the prooerty of this City, a municipal corporation; BE 1T ?ac T. ,D, th=t the 1Eayor of this City be -,and he is hereby authorized snd directed, to petition the board of Suoervisors (by and with the consent of the District attorney) to cancel said delinpuent taxes and tax. sale In accordance with Section 3804-a of the Pollti Code of Vnl'! State. 28_ COUNCIL CHAMBERS. -CITY COUNCIL CITY HALL - - CITY OF LODI Eight buildins nermlts were zrynted being application, Nos. 1375 to 1383 inclusive for structures to cost $23.260.00. It appearing from statement by the City Attorney that certain minor c-)rrections should be made In the minutes of November 18, 1935 and particularly in the wording of Resolution 815 adopted thereat, the City Council was directed to correct the minutes in the following particulars In Resolution. No. 815: Change Paragraph 3 to read "Whereas, the City of Lodi, xrentee therein, has met and discharged the requirements of conditions subsenue,nt nuTbered "One" and "Two" as is acknowledged in the "Fifth Suonlem;,nt to Deed" and has fully oerformed the reoulrements of condition "':'hree" of said deed end supnlementary deeds to the extent of calling and holding an election to vote bonds for the construction of the protect works therein; which election was held and conducted on the 12th day of Sentexber, 1935 and the said Colorado Power Company was given notice of said election and of the result thereof; and,". Change Paragraph 5 of said r= coliition to read " WHR35rS, the City of Lodi is restrained end enjolnpd from the sell1mr of the bonds authorized to be issued at the said electlon of September 12, 1935 and/or from the expenditure of any moneys received from the sale of said bonds or received from any loan and grant, from the United States of America by reason of certain law -sults filed by the ?acifle Gas & Electric Comaany azair.st said City and now pending in the ?ederal and State Courts, so that said City is prevented by force from performing the remaining conditions subsequent Mos. "Three", "Four", "Five" and "Six" of said deed and deeds supplementary thereto;". And change Paragraph 6 of said resolution to read " THEREFORE AR IT R--S()LVFD1, that this City Council of the City of Lodi do hereby request the sale - Colorado Power Company to extend the time allowed by said deed of January 9, 1929, as already extended by said five supplementary deeds (particularly by said "fifth" Supplement to Deed) for and additional period of one year, within which the remaining conditions enumerated in said deed dated January 9, 1929, as conditions numbered "Third", "Fourth", "Fifth" and "Sixth" lav be oerformed and complied with by the Cit_r of Lodi, grantee thereunder, upon the same understanding by the City of Lodi as set forth In seld Resolution Nos. 566 and 56T-" Itotion carried and so ordered. On motion of Councilman Teihe, seconded by Councilman Greffiene. the Revor was directed to give notice to the Colorado Power Company In accordance with "Condition Third" of the deed of January 9, 1929 that the City had complied insofar as it was able with the conditions stated therein. Said Notice reads as follows:- N'TICE OF PERFEnPMANC? '?Y THE CITY OF LODI OF CEPT�TV CONDITIONS SUPSE:.UnNT MRNTIONRD AND SST OUT IN THAT CERTAIN D??.D D=TFD JANUARY 9th, 1929, AND EXECUTED EY COLOF am D11w7o r,� !P _prr, a COP?ORATION, TO CITY OF LODI, ;.'.'1` RRCORDED IF VOL. 47 OF DEEDS AT 'ACrE 165 IN THE OFFICE O= THE COUNTY RFC1JRE=R OF TNF C'-OUNTY CP AMADo-F, ST Tr 0? CAT - r)FNIA. To Colorado Power Company, a Corporation: You will please take notice and you are hereby notified that in compliance with, and pursuant to, the conditions subsequent which are made S. part of the deed hereinabove mentioned, and pursuant to five certain supplemental deeds, extending the time for performance of said conditions subse^uent, the City Council of the City of Lodi heretofore had an election d'lly celled and held for the purpose of determination by the electors of the Cltv_ of Lodi of a or000sltion to incur the necessary indebtedness for the construction and operation of the power plant and transmission line, ^en" oned and referred to In said deed, and in the said five supplements there to, and that said election was held at and In the said City of Lodi on the 12th day of Sentember, 1923-5, end that in and by said election s,irh indebtedness was arproved by the electorate of said city. You are further notified that the said City of Lodi is ready to ?roceed with the financing and construction of the project works mentioned and referred to in the said deed and in the five sup-)lements thereto, and is able to proceed with the firancirz and construction of said project work arc?tet inGofer as said city is restrained or enjoined from doing so in and by those certain lawsuits filed and commenced by the Oacific Gas and Electric Comneny, a coaporatlon, aalnst said city and now pending in the COUNCIL CHAMBERS -. CITY COUNCIL CITY HALL -- CITY Of LODI United States District Court for the Northern. District of California, Southern Division, and in the Superior Court of the State of Cal'fornia in and for the County of San Joaquin, and by such restraining order or orders, and Injunction or injunctions as have been or may hereafter be made, rendered or entered in either or both of said lawsuits. Dated: December 1935. Mayor of the City of Lodl. Attest. City Clerk The Colorado Power Company having presented a deed marked "Sixth Suoolement to Deed" wherein the time for the performance of certain conditions subsequent was extended as asked in Resolution 915 for a oeriod of six months, the said deed was accepted and ordered filed and recorded by the adoption of Resolution 823. RRSOLLITIJN 823 RRSOLVRD, by the City Council of the City of Lodi, County of San Joaquin, State of California, that, whereas, Colorado Power Company, a corporation, has delivered to said City a certain "EXITH S"?FLF'!ENT TO DEED" dated December 1935; NOW, THEPRFOP3, the said City of Lodi does hereby accent the said "c;Xr SUPPLEMENT TO DEED" subject to all the terms and conditions thereof, and hereby directs that said "SIXTH SUPPLFM1?NT T7 DERD" be recorded in the office of the County Recorder of the County of Calaveras, State of California and in the office of the County Recorder of Am-ador County, California, and that a certified copy of this resolution be annexed to said "SIXTH SUPPL3YS?IT TO DEED." The foregoing resolution No. 823 was then passed and adopted by the following vote: - AYES: Councilmen, Welhe, Graffigna, Clark and Steele "1755: Councilmen, None ABSENT: Councilman, Spooner On motion of Councilman Clark, seconded by Councilmen Weihe, claims Nos. 25,231 to 25,27T Inclusive in -the amount of $2,885_29 were allowed and ordered granted. On recommendation of the City Engineer anDlication for R.P.A. Projects for the installation of concrete curbs and gutters on Olive Court, DeForce Avenue and Daisy Avenue wrs authorized by the adoption .if Resolutions 822 and 824_ RESOLUTION N0. 822 RESOLVED, by the City Council of the City of Lodi, County of San Joanuin, State of California; That the Mayor be and he is hereby authorized and directed to make aoplication to t::e Works Progress ,administration for the following enumerated protect, and that J. F. SL..KRLY, City Cie rk of this City be and he is hereby authorized and directed to certify to such papers as may be necessary to put ti:ese projects Into overstlon, said Mayor and said City Clerk to act as Sponsor's Azent and Fiscal Offieer, respectively_ u0` COUNCIL CHAMBERS -• CITY COUNCIL CITY HALL - - CITY OF LODI The project for which anplicetion is to be side is as follows: Construction of :LC25 lineal ft. if curb and z__tter a -e 21 driven=ys and alleyways consisting of 870 so, ft. on Olive Court and DeForce Avenue. This project includes the laying of 45 lineal feet of 611 concrete pipe and 255 lineal feet of 81 concrete pipe and one manhole and two catch basins for a storm sewer on Pleasant .venue from Olive Court to Daisy Avenue. This work also contemplates the grading of Olive Court and DeForce Alrenue. Councilman The foregoing Resolution No. 822 was passed and adopted by the following vote:- ;!SS: COUNCILMEN, Graffigna, Weihe, Clark and Steele NOUS: COUNCILIE11, None ABSENT: C3tJ`1:IL_"AN, Spooner PS'SOLU.I"!! `10. 824 RES',i Er.: by the City Council of the City of Lodi, County of San Joacuin, State of California; T'.^.=_t the Mayor be and he is hereby authorized and directed to make application to the Works Prograss Administration for the following enumerated project, and that J. F. BL:.f3i.'', City Clerk of this City be and he is hereby authorized and directed to certify to such oapers as may be necessary to out these projects into operation, said Yavor and said City Clerk to act as Sponsorls Agent and Fiscal Officer, respectively. The oroteot for which annli:=.tion is to be made is as follows: Construction of concrete combination curb and nutters along the property lines of Daisy Avenue between the west line of Sacramento Street and the cast line of Horth School Street and the grading and oiling of the roadway of the said portions of said Daisy Avenue- Counci 1man No further business appearing the City Council adjourned on .nition of Councilman Wellie,.seconded by Councilman Clerk. ATTSST: F. BLK-SLY, City ler 3f ..ne CIty Cp �cil 3. the City .f L:)di zere __ad at a s..cseruent Jan , 1336 =d -�,r�