HomeMy WebLinkAboutMinutes - June 2, 1919City Hall, Lodi, Cal., Jure 2, 1919.
In regular session of the Board of Trustees of the City of
Lodi,there were present Trustees Black, Hale, Crose, Mentgomery
and Morehead.
Minutes or the previous meeting were read and approved.
;he following building permits were granted:
J. A. Hedberg, poultry house, lot 1, Barnhart Tract.
W.W.Gilbeau, private garage, lot 1,block 14,City of Jodi.
C. •T. Jansen, dwelling cor Tokay St. and Cherokee Lana.
Mrs.A.V.Merrill, addition to dwe111ng,425 S. Sacramento St.
The City "larsh2.lrs. report for the Worth or May was read
and ordered filed.
This being the time set for hearing protests in the matter
of improvement of Lodi Avenue, as provided for in resolution of
intention No. 20, adopted by the Board of Trustees the 12th day
of 'ley, 1919, A. L. Levinsicy, attorney for protestants, filed the
following protest:
°To the Honorable, the Board of Trustees of the City of Lodi:
The undersigned, CENTRAL PACI'IC RAILWAY COMPANY, SOUTHERN
PACIFIC COMPANY and WALKER D. NINES, Director General of Railroad3,
hereby protest:
1 - Against the proposed work described in Resolution of
Intention No. 20 of the City of Lodi; and
2 -Against the extent of the assessment district provided
therefor.
This protest is rade upon the ground that the present cost
of said work is extraordinary and excessive and far above what the
normal cost thereof would be in normal times.
This protest is made upon the further ground that none of
the railroad properties owned, controlled or operated by the under-
signed, included within the assessment district above referred to,
could, under any circumstances, or in any wise, be beinefitted by
the proposed work; that the proposed proceedings, in so fax as they
purport to impose any lien or charge against the properties of the
undersigned above referred to, to pay for said work, are illegal,
void and unenforceable as to the urdersig_ned, by reason of tech-
nical defects therein and by reason of the provisions of the Act
of Congress, approved March 21, 1918, under which said railroad
properties are being operated by, and are in possession and con-
trol of, the Director General of Railroads and the United States
Railroad Admisistration, and that said properties are exempt
from taxation.
WIEREFORE, the undersigned respectfully pray that said
proceedings be discontinued, or that said proceedings be amended
in. so far as they seek to impose any portion of the expense thereof
upon said railroad properties.
Dated June 2, 1918.
CENTRAL PACIFIC RAILWAY COMPANY,
By Paul Shoup, President.
SOUTHERN PACIFIC COMPANY,
By Paul Shoup,Vice President.
Arthur L. Levins r, WAT.77R D. HIKES, Director General
Attorney for Protestants. of Railroads.
3y J. H. DYER,Assistant General
Manager.
Consideration of the above matter and protest was continued
for further hearing and action to Monday, Tune 9, 1919.
The Board on notion of Trustee Montgomery, seconded by Trus-
tee Crose, ordered a one-half page ad for -.the •Munie.pal Baths to be
inserted in the 1919 Tokay, the Lodi High School Annual.
Trustaa 11ontgomery moved, seconded by Trustee Crose, that a
aDia;T am indicating by boundary 11ne t.e extent of territory to be
Included -in. a district to be assessed for the Improvement provided
for by Resolution of Intention to be nw-lbared 22,w presented by
City Enginaer Barzellotti, be approved and adopted and the presi—
dent of the Paord be authorized to endorse such approval thereon,
wick motion was adopted by unanimous vote of the Board.
RESOLUTION OF
INTENTION NO. 22
. RESOLVED, That it is the Intention
of the Board of Trustees of the City
of Lodi, In the County of San Joaquin,
State of California, to order the fol-
lowing work to be clone and improve-
ment to be made in said City of Lodi.
to -wit:
That Sacramento Street, in said
City of Lodi, from the South line of
Lockeford Street to the City Limits
on the North.
BE IMPROVED:
(1) By grading the roadway and
the curb and gutter soaces of said por-
tion of Sacramento Street.
(2) By constructing hydraulic con-
crete curbs and gutters of the cont -
bind type along each side of Elie
roadway of said portion of said Sacra-
mento Street.
(3) By paving the roaaway of Bali;
portion of said Sacramento Street, be.
tween the gutter lines, with a pave-
ment consisting of one and one-half
(14) inches of Warrenite Rearing
Surface, laid on an asphaltic concrete
base three and one-half (3%) inches in
thickness.
Excepting, however, from all of the
hereinabove described work such por-
t.ton as id required by law to be kept
in order or repair by any person or
company, having railroad tracks there-
on: and excepting also from all of the
hereinabove described work, any of
said work already done to the official
grade.
All of said work shall be done in
accordance with the plans and speci-
fications heretofore adopted for do-
ing said work and now on file in the
office of the City Clerk of said City
of Lodi.
Attention Is also called to the War-
renite License Mixture Agreement for
California, executed by Warren
Brothers company, March 3, 1919, the
owner and holder of the patents and
processes covering the said Warren -
its pavement, which agreement is on
file in the office of the City Clerk.
and is hereby expressly referred to
for greater certainty -
And said Board of Trustees does
hereby determine and declare that
said proposed work and improvement
is of more than local or ordinary pub-
lic benefit, and will affect and bene-
fie the lands and district hereinafter
described, which said district is here-
by declared to be the district bene-
fitted by said work and improvement,
and to have the exterior boundaries
hereinafter described as the boun-
daries thereof; that therefore, the en-
tire cost and expenses of said work
and Improvement shall be, and are
hereby made, chargeable against, and
shall be assessed upon said lands. and
district. which district is within the
City of Lodi. County of San Joaquin,
State of California, and is particular-
ly bounded and described as follows,
to -wit -
Commencing at the Intersection of
the South line of Lockeford Street,
in the City of Lodi, with the West
line of the right of way of the South.
ern Pacific Railroad Company and
running thence northerly and along
said West line of right of way to its
intersection with the line of the City
Limits on the \crib. such line being
the Easterly production of the South
line of Louie Avenue: thence Wester-
ly along said City Limits line to the
Northwest corner of Lot Fourteen
414). Block Two (2) of the Sanguinetti
Addition to Lodi, as per Map thereof,
recorded on April Sth, A. D. 1919, in
the office of the County Recorder of
the County of San Joaquin; thence
southerly along the east line of the
alley running North and South
through said Block and its production
to the intersection of the same with
the South line of Lockeford Street:
thence Easterly along said South line
to the point of beginning;
Provided, nevertheless, that the
streets, avenues and alleys situate
.within said district shall be omitted
from any assessment made or levied
for paying the costs and expenses of
the above mentioned work and Im-
provement, the said streets, avenues
and alleys belonging to said city, and
being in use for the performance of
a public function, to -wit, in use as
public streets, avenues and alleys.
The extent of the territory to be in.
eluded in said assessment district is
indicated'by a boundary line upon a
diagram entitled "Diagram Indicating
by Boundary Line the Extent of Ter-
ritory to be Included in the District
to be Assessed for the Improvement
Provided for by Resolution of Inten.
tion to be Numbered 22," which said
Diagram .was approved by the Board
of Trustees of said City of Lodi, on
the 2nd day of June. A. D. 1919, ref-
erence to which Diagram is hereby
made for greater certainty.
And it is further ordered and notice
Is hereby given that serial bonds to
Upon motion of Trustee Hale, seconded
the foregoing resolution No. 22 was adopted by
above. /�
Bills amounting. to #4694.99 were ailo;<red and ordered paid.
represent unpaid assessments, and
bear interest at the rate of seven per
cent (7/c) per annum, will be issued
hereunder in the manner provided by
the Improvement Bond act of 1915.
and Acts Amendatory thereto, the last
Installment of which bonds shall ma.
ture nine years from the 2nd day of
July, next succeeding nine months
from their date.
This Resolution of Intention is
adopted pursuant to the provisions of
those certain Acts of the Legislature
of the State of California, designated
respectively as the "Improvement .act
of 1911,' and the "improvement Bond
Act of 1915"• and Acts Amendatory
thereto and future proce3dings here-
under shall be taken and had in ae.
cordance with the provisions of said
Acts.
NOTICE IS HEREBY GIVEN, that
on Monday, the 23rd day of June,
A. D. 1919, at 3 o'clock P. '.tl. in the
Council Chamber of the said Board
of Trustees, in the City Hall of said
City of Lodi, any and all persons hay.
trig any objection to the proposed
work or Improvement, may appear be.
fore said Board and show cause why
said proposed improvement should
not be carried out in accordance wit].
this Resolution.
The Clerk of this Board of Trustees
is hereby directed to cause this Res-
olution of Intention to he published
three times in "The Lodi Sentinel," a
tri -weekly newspaper published and
circulated in said City and hereby
designated for that purpose by the
Board of Trustees; said newspaper
being the official newspaper of said
City of Lodi.
The Superintendent of Streets shall
rause to be conspicuously posted
along the line of said contemplated
work and improvement and in front
of all the property liable to be as-
sessed, notice of the passage of this
Resolution of Intention, in the manner
and form required by law.
F. O. HALE.
Adopted this 2nd day of June, A. D.
1919, by the follcwing vote:
Ayes—Trustees F. O. Hale, J. S.
Montgomery, J. D. Crose, W. A. More-
head and C. A. Black.
Noes—None.
Absent—None.
Attest: H. S. CLARK.
. City Clerk.
Approved this 2nd day of June,
A. D. 1919.
C. A. BLACK,
President of the Board of Trustees of
the City of Lodi, California. 6-11)
by Trustee Montgomery,
the vote as printed
Upon motion. of Trustee Montgomery, seconded by Trustee More—
head the Board or Trustees adjourr:ed to meet again at 8 o'clock
p. m. , Monday, June 9th, 1919.
Attest:
_*14101' L'x
city clerit.