HomeMy WebLinkAboutResolutions - No. 03-16-1925aCit yy hall, City of Lodi
?'onday, March 16th. ,1925
Regular meeting of the Board of Trustees of the City of
Lodi for the third ttonday in Yarch 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 Znd.,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 factored 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.
Ira Spurgin and George Courtright appeared in support of
a petition heretofore filed with the Clerk by;. ,hem and others
asking that Seaton Avenue be opened from Tokay to Vine Street.
wa
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 Villikan 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
Hutch -ns Street from Lockeford Street to Daisy Avenue having
been filed with the City Clerk at 13 min. past 10 o'clock A.E.
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 THE BOARD OF TRUSTEES OF THE CITY OF LODI
COUNTY OF SAN JOAQUIN. STATE OF CALIFORNIA.
IN THE WI TER OFT 0 »,MONS.
RESCLUTION OF INTENTION Y10,474
�. Comenow the undersigned interested persons and file their
ob•ections in writing to said work and improvement and to the
e2ent of the district of lands to be affected oer benefitted by
said work or improvement and to�y the costs and expenses there-
of, upon the following grounds, o -wit:
3.
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 po ulated districtand does not embrace all the lands
to be benefited 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.
4HEREFORE your petitioners pray that all proceedings
under said Resolution 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 benef itted thereby.
Name Address
John H. Brown 620 California Street
E. 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.
,7. 0. Corell 414 Forrest Ave.
Wm.H.Menzel 429 Daisy Ave.
Andrea Kutlick Route 2 Boa 2
William Corell 414 Forest Ave.
Thomas Huron 412 Forrest Ave.
Varis.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,
RESOLUTI0N No. 475
'MMINAS, 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
neotssity 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, 7JHtEAS, notice of the passage of said Resolution of
Intention was published and posted according to law as appears
from affidavits on file in the office of the City Clerk of said
City;