Loading...
Minutes 1971/04/20 3222 Roll Call Res. #1561 Spring Clean-Up Week Minutes Crosby Founda- tion Grant Pub. Hear. re: Man te 11 i #2 Annex.70-14 Res. #1562 re:Protests April 20, 1971 The Regular Adjourned Meeting of the Gilroy City Council was called to order by His Honor Mayor Norman B. Goodrich at 8:00 p.m. ..... .... Present: CounciJ Members: Fred P. Batrez, George T. Duffin, Mark E. Kennedy, John E. Pate, Anthony C. Silva, Everett C. Wentworth, and Norman B. Goodrich. City Administrator Wood presented Resolution No. 1561 Proclaim- ing IISpring Clean-Up Weekll, May 2nd through 8,1971. Motion was made by Councilman Kennedy seconded by Councilman Silva that Resolution No. 1561 be adopted. ., ...,J RESOLUTION NO. 1561 RESOLUTION OF THE COUNCIL OF THE CITY Or GILROY PROCLAIMING GILROY SPRING CLEAN-UP WEEK. PASSED AND ADOPTED by the Council of the City of Gilroy, County of Santa Clara, State of California, on this 20th day of April, 1971, b~ the following vote: AYES: COUNCIL MEMBERS: Batrez, Duffin, Kennedy, Pate, Silva, Went- worth, and Goodrich NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None ~. The Minutes of the Regular City Council Meeting of April 5, 1971 were approved as mailed and recorded. City Administrator Wood presented information in regard to a Gran t from the Crosby Foundat ion, not i ng that same was to be further explained at a later date by Judge John Klarich who was unable to attend this Council Meeting. ~ The Mayor stated that this was the time and place scheduled for the Continued Publ ic Hearing on a proposal to annex approximately 5.463 acres of uninhabited territory to be known as "Mantelli No.2 Annexation 70-14 to the City of Gilro~'. ... The Mayor asked if there was anyone in the audience wishing to speak for or against the proposed annexation. Mr. Henry Mantelli, property owner, addressed the Council noting that if said property is annexed he would not pay for improving the street (Mantelli Drive). Mr. Vern Prewitt, representing the Seventh Day Adventist Church, addressed the Council and noted that the Church expected to pay for one-half of the street; that they are not requesting annexation with- out intending to pay their portion for improving the street. Mr. Ed Valencia, property owner, addressed the Council noting that the Church is willing to pay for the street belonging to Mr. Mantel 11, in order to improve their property. The City Attorney presented a legal opinion in regard to Man- te11i Drive right-of-way; he noted that three other property owners in addition to Mr. Mante11i have the right-of-way to travel over the portion of the road in question to Morey Avenue. ~ .J Motion was made by CouncllIl,an Pate seconded by Councilman Si lva and carried that the Public Hearing be. closed. Discussion was had in regard to the matter by Council. The City Attorney presented and explained Resolution No. 1562 referring to no majority protests. Motion was made by Councilman Batrez seconded by Councilman Wentworth that the reading of Resolution No. 1562 be waived and that it be adopted. ..... ... .. .,. ! .......... Or~. #917 Annex. OPL'S Wren Ave. 1 s t S t. to Day Rd. ~" ---..-11I' Weed Abate- men t. Res. #1563 3223 RESOLUTION NO. 1562 RESOLUTION DECLARING THAT NO MAJORITY PROTEST HAS BEEN MADE TO THE ANNEXATION OF TERRITORY DESIGNATED IN THE PROCEEDINGS AS "MANTELLI NO. 2 ANNEXATION 70-14 TO THE CITY OF GILROY". PASSED AND ADOPTED immediately following the continued hearing mentioned in the above Resolution, this 20th day of April, 1971, by the following vote: AYES: COUNCIL MEMBERS: Batrez, Duffin, Kennedy, Wentworth, and Goodrich None None Pate, Silva, NOES: ABSENT: COUNCIL MEMBERS: COUNCIL MEMBERS: The City Attorney annexing said territory. by Councilman Silva that that it be adopted. presented and explained Ordinance No. 917 Motion was made by Councilman Batrez seconded the reading of Ordinance No. 917 be waived and ORDINANCE NO. 917 AN ORDINANCE PROVIDING FOR THE ALTERATIONS OF THE BOUNDARIES OF THE CITY OF GILROY BY THE ANNEXATION THERETO OF CERTAIN UNINHABITED TERRI- TORY DES I GNATED AS "MANTELLI NO. 2 ANNEXAT I ON 70-14 TO THE CITY OF G I L- ROy'1 AND FOR THE I NCORPORATI0N OF SUCH ANNEXED TERR I TORY I N AND AS A PART OF SUCH MUNICIPALITY FOR THE GOVERNMENT AND MUNICIPAL CONTROL THEREOF. PASSED AND ADOPTED this 20th day of April, 1971, by the following vote: AYES: COUNCIL MEMBERS: Batrez, Duffin, Kennedy, Pate, Silva, Went- worth and Goodrich COUNCIL MEMBERS: None COUNCIL MEMBERS: None NOES: ABSENT: The Mayor stated that it was the time and place scheduled for a Public Hearing on the proposal to establish designated Official Plan Lines for Wren Avenue from First Street to Day Road. Director of Public Works Henry explained the recommendation on same of the Planning Com- mission and the location of said official plan lines. The Mayor asked if there was anyone in the audience wishing to speak for or against the proposal. There was no comment from anyone in the aud i ence. The City Clerk presented and read a letter from Mr. Vincent Angelillo, Winchester Blvd., San Jose, objecting to the said official plan 1 i nes. Motion was made by Councilman Batrez seconded by Councilman Pate and carried that the Publ ic Hearing be closed. Council discussion was had on the matter. The City Attorney presented and read the title of the proposed ordinance establishing said official plan lines. Motion was made by Councilman Kennedy-seconded by Councilman Duffin and carried that the proposed brdtnance b~ intrbduced and pub- lished by title and summary. The Mayor stated that it was the time and place scheduled for a Public Hearing on the Fire Chief's Report in regard to Weed Abatement. He asked if there was anyone in the audience wishing to speak for or against said program. There was no comment from anyone in the audience. Motion was made by Councilman Wentworth seconded by Councilman Pate and carried that the Publ ic Hearing be closed. Motion was made by Councilman Duffin seconded by Councilman Wentworth that the reading of Resolution No. 1563 confirming said report and providing for special assessments be waived and that it be adopted. 3224 Medi~Bus License Plan. Com. Report 4/15/71 Pub. Hear. re: OPLIS Wren Ave. RESOLUTION NO. 1563 RESOLUTION OF THE COUNCIL OF THE CITY OF GILROY CONFIRMING THE REPORT OF THE CHIEF OF THE FIRE DEPARTMENT SETTING FORTH THE DESCRIPTION OF PROPERTY, THE OWNERS THEREOF, AND THE COST OF ABATING THE NUISANCE .. CAUSED BY THE GROWING OF WEEDS AND ACCUMULATION OF REFUSE IN THE CITY OF GILROY, AND PROVIDING THAT SUCH COSTS SHALL CONSTITUTE ASSESSMENTS AGAINST - THE RESPECTIVE OWNERS OF LAND. PASSED AND ADOPTED this 20th day of April, 1971, by the following vote: AYES: COUNCil MEMBERS: Batrez, Duffin, Kennedy, Pate, Silva, Went- worth, and Goodrich. NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None ... City Administrator Wood presented a letter appeal from Mr. Richard Harrison, Attorney, representing Mr. Thomas Lawson, Jr., in regard to previous Council approval of a temporary 1 icense to operate a medi-bus for Wheelchair patients. .... Mr. Harrison, addressed the Council and further explained said appea 1 . The City Attorney ~xplained the reason for said license being granted on a temporary basis. Discussion was had on the matter by Council. Motion was made by Councilman Duffin seconded by Councilman Batrez and carried that Council1s previous action be revised to include said license being is- sued on a temporary basis for one (1) year to be reviewed by Council on an annual basis. Councilman Pate noted that in the event the local ambulance company was able to furnish said service that the local ambulance com- pany would have priority of obtaining said type of license over an out- side company because they would be able to provide better service to local ci tizens. .. Secretary of the Planning Commission Henry presented and ex- plained the Report of the Planning Commission Meeting of April 15, 1971, recommending denial for ,a Planned Unit Development rezoning and pre- zoning of 33.24 acres located northerly of Third Street and easterly' of Westwood Acres. City Administrator Wood presented and read a copy of a letter from C.S.T. Engineering Co. to John Filice withdrawing their intent to proceed on said proposed plan. A letter from San Martin Vine- yards Company was presented and read in regard to proposed plans of said property. Mr. M. J. Fi 1 ice, Sr., addressed the Counci 1 further explain- ing said letter and requesting Council to meet with San Martin Vineyards to develop an acceptable Planned Unit Development for the ~roperty in question. Mr. Fi 1 ice further noted that C.S. T. Engineering Company after noting that San Martin Vineyards will be reviewing and discussing said plan with the Council, have reversed their decision to withdraw said application for the Planned Unit Development proposal. ... Motion was made by Councilman Pate seconded by Councilman Silva and carried that a Public Hearing date of May 3, 1971, be set for a Publ ic Hearing on said proposed Planned Unit Development rezoning and prezoning application for property located northerly of Third Street and easterly of Westwood Acres. The Planning Commission report further recommended adoption of Official Plan Lines for Wren Avenue from First Street to Uvas Parkway. ~ ...... Motion was made by Councilman Duffin seconded by Councilman Silva and carried that a Public Hearing date of May 3, 1971 be set for said proposed Official Plan Lines for Wren Avenue. The Planning Commission report further recommended granting prezoning of R-l for property north of Mantelli Drive approximately 1,700 feet west of Morey Avenue requested by the Seventh Day Adventists' Church. Motion was made by Councilman Pate seconded by Councilman Wentworth and carried that a Public Hearing date of May 3, 1971, be set on said pre- zoning request. .. - Salary Merit Increases Mit;,,,,,,,'" If'..... " I Taxi Safety Equip. .....,J De 1 i nquency Con tro 1 Function Counc i 1 Comm i ttees St. Hwy. Ma i n t. Agree. Res. #1564 ~".."" .......- Fire Dept. Annual Report Ord. #918 re: HC (Hwy. Com. Zone) \...-.. Res. #1565 Canvass of E 1 ec t i on Returns ."."........ 3225 City Administrator Wood presented and recommended Salary Merit Increases for the following four (4) employees to become effective May 1,1971: U. Pat DeLeon, Police Cadet, Range 19 from Step "B'I $449 to Step "CII $472; LoVanne T. Gonzales, Clerk-Typist, Range 22.5 from Step IIA11 $507 to Step IIBII $533; Billy J. Clem, Building Inspector, Range 23 from Step IIC" $888 to Step IID" $932; and William Demichelis, Equipment Maintenance Man, Range 30.5 from Step ..C" $825 to Step IID" $867. Motion was made by Councilman Batrez seconded by Councilman Wentworth and carried that the salary merit increases as presented be approved to become effective May 1, 1971. City Administrator Wood presented a Report on Local Taxi Safety Equipment. Council instructed City Administrator Wood to request the local taxi company to install seat belts for passengers in the back seats of said taxi vehicle. City Administrator Wood presented a report on the Delinquency Control Function, noting that monthly information on same will be in- cluded in the Summary of Monthly Reports to Council. City Administrator Wood requested Council Committee changes due to the recent General Municipal Election. The Mayor noted that said ap- pointments would be made following seating of the new Council. Director of Public Works Henry presented and recommended approval of a new Maintenance Agreement with the State for State Highway in the City. Motion was made by Councilman Batrez seconded by Councilman Wentworth that the reading of Resolution No. 1564 be waived and that it be adopted, approving said Maintenance Agreement as pre- sented, and authorizing the Mayor to execute same on behalf of the City. RESOLUTION NO. 1564 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GILROY APPROVING AGREEMENT FOR MAINTENANCE OF STATE HIGHWAY IN THE CITY OF GILROY. PASSED AND ADOPTED this 20th day of April, 1971, by the following vote: AYES: COUNCIL MEMBERS~ Batrez, Duffin, Kennedy, Pate, Silva, Went- worth, and Goodrich. COUNCIL MEMBERS: None COUNCIL MEMBERS: None NOES: ABSENT: The Mayor noted the 1970 Annual Report of the Fire Department submitted with the Agendas, and complimented Fire Chief Brittain on said report. Motion was made by Councilman Pate seconded by Councilman Went- worth and carried that the 1970 Annual Report of the Fire Department be approved as submitted. Ordinance No. 918 Adopting Section 34 of Zoning Ordinance to Establish an (HC) Highway Commercial District was presented for adoption. Motion was made by Councilman Pate seconded by Councilman Duffin that the reading of Ordinance No. 918 be waived and that it be adopted. ORDINANCE NO. 918 ORDINANCE OF THE CITY OF GILROY ADOPTING SECTION 34 OF THE ZONING ORDI- NANCE SO AS TO ESTABLISH HC(HIGHWAY COMMERCIAL) DISTRICTS. PASSED AND ADOPTED this .lOth day of Apri 1, 1971, by the following vote: AYES: COUNCIL MEMBERS: Batrez, Duffin, Kennedy, Pate, Silva, Went- worth, and Goodrich. COUNCIL MEMBERS: None COUNCIL MEMBERS: None NOES: ABSENT: The City Clerk's Official Canvass of Returns of the General Municipal Election of April 13, 1971 as submitted was noted. Motion was made by Councilman Pate seconded by Councilman Kennedy that the reading of Resolution No. 1565 be w~ived and that it be adopted. 3226 RESOLUTION NO. 1565 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GILROY APPROVING AND ADOPTING THE CITY CLERKIS CANVASS OF THE GENERAL MUNICIPAL ELECTION AND DECLARING RESULT OF SUCH ELECTION HELD IN THE CITY OF GILROY ON APRIL ... 13, 1971 IIIlIIIIII RESOLVED, by the City Council of the City of Gilroy, California, that WHEREAS, by order of this Council a general municipal election was held and conducted in the City of Gilroy on Tuesday, the 13t~ day of April, 1971, as required by law and the Charter of said City; WHEREAS, it appears that notice of said election was duly and legally .. given; viting precincts were properly established; election officers were ap- pointed and election supplies furnished; and in all respects the election was ... held and conducted and the votes cast therat received and canvassed, and the returns thereof made, determined and declared in time, form and manner as re- quired by the Charter of said City and the general laws of the State providing for and regulating municipal elections in ~aid City; WHEREAS, the City Clerk of said City on the 15th day of April, 1971, in the Council Chambers in the Gilroy City Hall, did conduct the canvass of the returns of said municipal election and did count the absentee ballots cast thereat, pursuant to direction and order of the City Council of said City; and WHEREAS, said canvass was duly completed and the results thereof were certified by the City Clerk of the City of Gilroy and submitted to this Counci 1. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED, as follows:. 1. Said municipal election was held and conducted in the City of Gilroy, County of Santa Clara, State of California, on Tuesday, April 13, 1971, in the time and in the form and manner as required by law. 2. That there were established six (6) voting precincts for the pur- pose of holding said m~nicipa1 election consisting of either regular election precincts established for holding state or county elections, or a consolida- tion of some or all of such precincts, as follows: ~ ~ CONSOLIDATED PRECINCT NO.1, comprising state and county pre- cincts designated Precinct Numbers 3953 and 3954 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO.2, comprising state and county pre- cincts designated Precinct Numbers 3960 and 3968 as establ ished by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO.3, comprising state and county pre- cincts designated Precinct Numbers 3956 and 3965 as establ ished by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO.4, comprising state and county pre- cincts designated Precinct Numbers 3961 and 3963 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO.5, comprising state and county pre- cincts designated Precinct Numbers 3951 and 3966 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO.6, comprising state and county pre- cinct designated Precinct Number 3969 as established by the Santa Clara County Board of Supervisors. .. 3. The canvass of the returns of the votes cast and the county of absentee ballots cast in said City f<i>r:the office of Mayor and for the office of City Councilman was duly held on April 15, 1971, by the City Clerk of the City of Gilroy in accordance with the order of the. Council and in accordance with law and said City Clerk has executed a certificate certifying to the results of such canvass, which certificate is hereto attached, marked Exhibit IIA" and by this reference is made a part hereof. Said certificate has been III examined and is hereby approved and adopted by this Council as the official canvass. of said municipal election. _ ..... ~ c [ [ 3227 4. The whole number of votes cast in said City of Gilroy at said municipal election was 1,955 (including 24 absentee votes.) 5. The names of the persons voted for, the offices for which they were voted, the number of votes received by each of said persons in each of said precincts and by absentee vote, together with the whole number of votes which they received in the entire city, are shown on said Exhibit "A", hereto attached. (See"Statement of All Votes Cast" following these Minutes). 6. At said general municipal election held in the City of Gilroy on April 13, 1971, the following persons were elected to the following offices: NORMAN B. GOODRICH was elected Mayor to hold office for a term of four years, from and after Tuesday, April 20, 1971, and continuing until his respective successor shall qualify. .ANTHONY C. SILVA was elected a member of the City Council to hold office for a term of four years, from and after Tuesday, April 20, 1971, and continuing until his respective successor shall qualify. JOHN HUGHAN was elected a member of the City Council to hold office for a term of four years, from and after Tuesday, April 20, 1971, and con~ tinuing until his respective successor shall qualify. DAVID V. STOUT was elected a member of the City Council to hold office for a term of four years, from and after Tuesday, April 20, 1971, and continuing unti 1 hi~ respective successor shall qual i ty. 7. The City Clerk is hereby directed to make out and deliver to each of the persons elected a certificate of election signed by her and duly authenti- cated. She shall also impose the constitutional oath of office and have them subscribe thereto. 8. That the City Clerk be, and she is hereby, Instructed to enter this resolution in full in the minutes of this Council as a statement of the result of said general municipal election. PASSED AND ADOPTED this 20th day of April, 1971, by AYES: COUNCIL MEMBERS: Batrez, Duffin, Kennedy, worth, and Goodrich COUNCIL MEMBERS: None COUNCIL MEMBERS: None the following vote: Pate, Silva, Went- NOES: ABSENT: Adj. sine Motion was made by Councilman Batrez secrnded by Councilman die Duffin that the meeting be adjourned sine die. The City Clerk swore in the Council Members elect: Mayor Goodrich and Councilmen John Hughan, Anthony C. Silva and David V. Stout. Roll Call Present: Council Members: Fred P. Batrez, George T. Duffin, John Hughan, John E. Pate, Anthony C. Silva, David V. Stout, and Norman B. Goodrich. Certificates The Mayor presented Council Members Kennedy and Wentworth with & Gifts a Certificate of Service and Gift. Div. of Hwy. A Notice from the State Division of Highways on Excess Land Sale Excess of was noted. Land Population A letter from the State Division of Highways was noted in regard Signs to population signs. Council Com- The Mayor appointed the following new Council Committees: a. mittees Pajaro Valley Basin Water Study Committee: Councilman Hughan to replace Councilman Wentworth; b. ABAG: Alternate: Councilman Stout to replace Councilman Kennedy; c. Inter-City Council Planning Policy Committee: Councilman Pate to replace Councilman Kennedy; d.. Inter-City Council Solid Waste Committee: Councilman Silva to replace Councilman Wentworth; 3. Santa Clara County Water Commission: Councilman Hughan to replace Councilman Wentworth; f. Transportation Policy Committee: Councilman Stout to replace Councilman Pate and Councilman Hughan to replace Alternate Councilman Kennedy; g. Sewer Committee: Councilman Stout to replace 3228 Sol icitation Committee Election TV Coverage N.Side Park Gran t Cap. Imp. Program Christmas Hi 11 Pk. Slow-Pitch Tournament Mt. M.H.-Gil. Sewer Meet. Ecology Day Adjournment Alternate Councilman Kennedy; g. Sewer Committee: Councilman Stout to replace Councilman Wentworth; h. Golf Course Committee:Cou,ncilmen Stout and Hughan to replace Councilmen Wentworth and Kennedy; and i. Representative to South Flood Control Advisory Committee: Council- man Hughan to replace Councilman Wentworth. ... The Mayor also appointed the following on a Solicitation Com- mittee: Councilmen Pate and Silva; E. H. Bibbens, Elisa Martinez, Gary Hudson, Phil Buchanan and Roy Westphalinger. .... The Mayor recognized Mrs. Bruce Jacobs, Virginia Wood and Marian Goodrich, present in the audience. , ..." Councilman Hughan suggested that Channel 8 and 11 be thanked for their recent coverage of the General Municipal Election. The Mayor requested that a letter thanking the local television stations for their cooperation, be sent regarding the General Municipal Election. City Administrator Wood noted Federal approval of the Northside Park $70,000 Grant. City Administrator Wood requested a change in the Council Work Study Meeting date of April 26, 1971 for reviewing the Capital Improve- ment Program. Council set April 21, 1971, at 4:00 p.m. for said meeting. Councilman Silva inquired of the baseball scheduling at Christmas Hill Park. Parks and Recreation Director Ayer noted that the Department had not scheduled said games on Saturdays and Sundays; that if a request for same is made through the Parks and Recreation Department Office said baseball games could be scheduled. Councilman Silva inquired of the rules and regulations for the Pre-Season Slow Pitch Tournament. Parks and Recreation Director Ayer noted that a Consolation Type Tournament had been approved approximately two months ago; that it was not possible to change to a Double Elimina- tion Type Tournament at this date at the request of three teams. D Councilman Batrez inquired of the tentative meeting date scheduled for the Council to meet with the City of Morgan Hill Council in regard to sewer line connections for areas outside the city limits. It was the general opinion of the Council that the City of Morgan Hill should request a date for said meeting since the City of Gilroy was un- able to suggest a date agreeable to Morgan Hill, Director of Public Works-City Engineer Henry noted that a report on a recent personnel matter regarding Public Worksl Department had been submitted to the City Administrator. Parks and Recreation Director Ayer invited the Council and the public to attend the Jaycees' Ecology Day at Northside Park, April 24, 1971, for their Clean-Up Program. The Mayor noted the presence of Planning Commission Representa- tive Chiesa. J The Mayor noted that the Department of Employment Office in Gilroy will remain open contrary to recent public inquiries on the sub- ject of said office closing. At 9:58 p.m., the Mayor adjourned the meeting. Respectfully submitted, /~ ~~~:~/ <~~ .. .... .. ......... r~' u STATEMENT OF ALL VOTES CAST AT THE GENERAL MUNICIPAL ELECTION HELD o Apri 1 13 , 19-1L IN CITY OF GILROY STATE OF CALIFORNIA (When the City Clerk makes the Official Canvass, he must fill out Certificate on back page.) J ,.;- .".4 STATEMENT OF ALL VOTES CAST AT THE ELECTION PRECINCTS EI Roble School - No. 1 Glenview School - No.2 Gilroy Fire House - No.3 Wagon Wheel Village-No.4 J es ke ...~~~j_en c::~-=-.lJ~L Valencia Residence - No. Absentee Total I A 467 8 283 c 324 D 299 i U-J.~ 61 F i 206 I G : Iq~; : H : I I I IJ , , i K : i ' , I L 1M i IN, o p Q R S T A B C D Ei F G! H , J' K L M N o _c.._.,....__.___..__.._.________________ p Q R S . T ., en t; z: c:3 ... a=: a.. ~ Q ... ..... ~ ..... == := Ma or Counc i 1 men: .r: 4-J .r: l- v 0 N ltl 3 Q)! I- >, 4-J -01 -0 , c c! 4-J -; 0 Vl! Q) ltll :J 0 :3 ~I 0 ~ I ci' 4-J ~I . ltl" Vl . U ...c:t lX:l I I 01'. . ~ 4-J ~I :J :> c 4-J :I: ltl of Q) -0 E .r:! I- >-: c I- 4-J! Q) c .r: > 0 c' > 0 0 ltl Z ct UJ I- ...., 0 346 289 ,I " 219 127 il II I, 230 178 II 218 107 ~I 268 206 161 138 I I Ii 20 10 I 1 15 1\ " 462 947 75 1060 991 II Ii ++ II I' Ii " il " Ii I i I I .., U ~ n ~ .------0:--- I I I I I I I I I : :1 Ii 11-t:1 , . , I , j I ---~'-._---r'_---+- i j II 1 j il I I II Ii ... I' ,j -f----- ..il_ ELECTION HELD Apri I 13 , 1971 General Municipal ........ r1 l..,.., H Ii q ii ,I !I II II :1 :1 ;, d l, A II II il II ii Ii d ii " 'I If Ii II Ii s I! II Ii I Ii " q ii C il II II " II I I' t .I D II :1 i! II II II II I! !! d II Ii E II II 'I I! : F II II !! i - '---'"t--'- il I II II II G II 'I I, 11 II Ii !I H I. 'I Ii II 'I I! II il I, i: ,I I' I II I II 'I I II Ii 'I I, I, Ii Ii J ii ! II I K Ii i il II I! , II d i !i I iI II I II I Ii 1 I I I' I, II II :1 I, M I I' I il ii ,I , "".. II I I' il 'I ! N II I II Ii I, I " ii , 0 I !: " ........ I , II II II II Ii I' il p , II i: :1 :I !I II Q 'I II I' II II I, I' Ii II ,I R I' il II I' ii II Ii Ii Ii II 'I II I' :1 II s !i il I: " " II II II " II Ii il T il .' " II Ii A j! il ., !i iI II Ii I' S !I I: ,I il Ii C Ii i' : it " ii Ii i: 'I q D II I, II " Ii il II I, E il II ii . Ij ---- F I II II i' II :1 II G II Ii II I! II I: 'I H 'I II I, II II :1 :1 I, , II II , il " , Ii II il II J I Ii I i I K II :1 ,I : " Ii ,I r 1 II q II !I I, L Mil il !I " :I !i , 'I , I, :1 N ii Ii 011 " II I jl i: , p !i :i ': " I ]1 Q II II II Ii II R r II ,I Ii II ,I ! S II ,i ....p".4 Ij il T Ii II , ----+---- - ,- <.__.-. ..-..-.. --------:r---- ----4--- I '~ ----r " , , " Ii '; " Ii I " : I CERTIFICATE OF CITY CLERK TO RESULT OF THE CANVASS OF ELECTION RETURNS State of California, } County of..........,:....---~.~,':),~,~.,..q~E~.............................. ss. I} ....___:..............................................?,~.~,~,~,~,~...~..~..,.?,~.~J~.!T!~.t:?................,....,...........,",.......,................"..,',..,'",City Clerk of said City, do hereby certify that, in pursuance of the provisions of Section 22932.5 of ,the Elections Code and of the resolution of the governing body of said City, heretofore adopted and entered upon the minutes of said governing body, I did canvass the returns of the vote cast in said City, at the.......................~,~.~.~T~.!....~.~~.!.~.!.p.~..!.........,........................ .................................',..........................,...,..,.........,..........'''......'..'..'..'...'''.''..''...'....Election held on ................,.......~.rE.!...~.....~}m.."....., 19...],!.., for elective public offices, andlor for and against each measure s~tbmitted to the vote of the voters, and that. the Statement of the Vote Cast, to which this certificate is attached, shows the whole mtmber of votes cast in said City, and the whole num- ber of votes cast for each candidate andlor for and against each meas- ure in said City and in each of the respective precincts therein, and that the totals of the respective colttmns and the totals as shown for each candidate andlor for and against each meas~tre are full} tnte and correct. WITNESS my hand and Official Seal this..........J.5.th................day of ...,........,......,.........A..p.,r.I.l,.......,..,....} 19.1.L... (SEAL) ~ de .Q~~L&.f..m~ City Clerk. . By ..................................................."'m.......'.............,....."........"..., Deputy. (The above certificate is to be ~sed only when the governing body has ordered the City Clerk to make the official canvass.) ..... ... J ~ ,.., --. J III ..