Loading...
HomeMy WebLinkAboutMinutes - October 4, 1909Public Hall, Lodi, California, Oct. 4, 1909. The Board of Trustees of the City of Lodi convened in regular session, the following members of the Board being present: Trustees F. O. Hale, C. A Rich and L. Villinger Absent: President G. E. Lawrence. Tres. C. A. Rich was unanimously chosen President Pro.Tem The minutes of the previous meeting were read and approved. The application of Henry Fry to remodel the front of the building on Lot 11 of Block 15 was read and granted. The Reports of the Treasurer and Marshal were read, approved and ordered filed. A letter from F. C. Roberts & Co. was read and filed. Mr. Kroyer of the Samson Iron Works asked for information regarding the Municipal Water Works. The following Claims against the City were read, allowed and ordered paid: Cooper & Green Refund on License 1.20 Young Lumber Co. " " " 6.00 Duny, C. H. " " " 2.40 Vielinger, F. H. Printing, Classified Claim of P. F. Page 3.00 Bullick, W. H. Labor 12.50 Lease, Geo. 6.00 Carrow, E. L. " 1.75 Wilson, Delbert, St. Sprinkling 85.75 Sung, Lee Refund on License 2.60 Colman, F. W. Salary $10, Fumigating $3 13.00 Coleman, H. B. 70.00 Breitenbucker, E. E. 10.00 McMahon, J. M. $40, Postage $1 41.00 " " " Making out Tax Receipts 32.00 Nay, J. K. St. Sweeping 45.00 Ivey, F. F. St. Sprinkling 121.25 Hamilton, M. Night Watching 4.00 Cary Bros. Water & Lights for Quarter $505.75 red. 502.75 Quinn, J. J. Black Smithing 1.00 Northern Hdw. Co. Supplies 3.10 Graham, J. A. Surveying 2.50 234 The Claim of Lodi Sentinel of $12 for Printing and Publishing was referred back to the Sentinel for correction as the items were mostly for work done before the notice of change in rates. The following Resolution was then read and introduced, and upon motion regularly made, seconded, and carried the resolution was adopted by the affirmative votes of Trustees F. O. Hale, C. A. Rich, and L. Villinger. Resolution: Whereas, the City Assessor, in the collection of Personal Property Taxes for the Fiscal Year beginning July 1, 1910, did in compliance with the provisions of the Political Code, collect on the basis of the vote for the last preceding year, thereby collecting on excess of $49.02 therefore, Be it Resolved, that the City Treasurer be authorized to refund said amount in accordance with the schedule attached hereto. The City Clerk was instructed to write the Central California Traction Co. regarding the condition of their tax on Sacramento St. It was moved, and seconded that this Board do now adjourn to reconvene on Monday evening, Oct. 11, 1909. Attest: J. M. McMahon City Clerk 235