Loading...
HomeMy WebLinkAboutELECTION HISTORY, GENERAL INFORMATION.........o al city council Election histoRy Prepared by the Office of the City Clerk City of San Luis Obispo, California 1876 tO pResent 05/1876 — 08/1876 S.T. McDougall Mayor 09/1876 — 04/1877 M.B: Harrison . Mayor 04/1877 — 03/1878 R.M. Preston Mayor 03/1878 — 03/1879 P.A. Forrester Mayor 03/1879 — 03/1881 W.A. Henderson Mayor 03/1881 — 03/1882 C.W. Dana Mayor 03/1882 — 03/1883 A.C. McLeod Mayor 03/1883 — 03/1884 George B. Nichols Mayor 03/1884 — 10/1885 A.S. Whitsel Pres. of Bd. 10/1885 — 04/1886 W.A. Henderson Pres. of Bd. 04/1886 — 04/1888 W.S. Canon Pres. of Bd. 04/1888 — 04/1890 Phillip Ready Pres. of Bd. 04/1890 — 04/1894 Robert E. Jack Pres. of Bd. 04/1894 — 04/1896 A.C. McLeod . Pres. of Board 04/1896 — 01/1897 E.P. Unangst Pres. of Board 01/1897 — 04/1898 W.A. Henderson Pres. of Board 04/1898 — 04/1902 Wm. Shipsey Pres. of Board 04/1902 — 04/1904 Mc. D.R. Venable Pres. of Board 04/1904 — 04/1906 J.E. Van Sharck Pres. of Board 04/1906 — 04/1908 F.C. Cherry Pres. of Board 04/1908 — 05/1911 E.W. Clark Pres. of'Board 05/1911 — 05/1913 A. McAlister Mayor 05/1913 — 01/1915 T.A. Norton Mayor 01/1915 — 05/1915 A. Luchessa Mayor 05/1913 — 05/1917 Goerge H. Andrews Council Member 05/1913 — 05/1917 Dick Sanders Council Member 05/1917 — 05/1919 W.M. Stover Mayor 05/1917 — 05/1921 John Chapek Council Member 05/1917 — 05/1921 H. Kirtland Council Member 05/1919 — 05/1921 L.F. Sinsheimer Mayor 05/1919 — 05/1923 H.A. Gowman Council Member 05/1919 — 05/1923 James Piper Council Member 05/1921 — 05/1923 L.F. Sinsheimer Mayor 05/1921 — 05/1925 George Kilbern Council Member 05/1921 — 05/1925 W.B. Martin Council Member 05/1923 — 05/1925 L.F. Sinsheimer Mayor 05/1923 — 05/1927 C.M. Carpenter Council Member 05/1923 — 05/1927 Charles Forbes Council Member 05/1925 — 05/1927 L.F. Sinsheimer Mayor 05/1925 — 05/1929 John Chapek Council Member 05/1925 — 05/1929 H.E. Cox Council Member 05/1927 —05/1929 L.F. Sinsheimer Mayor 05/1927 — 05/1931 L.J. Defosset Council Member 05/1927 — 05/1931 Charles Forbes Council Member 05/1929 — 05/1931 L.F. Sinsheimer Mayor 05/1929 — 05/1933 H.E. Cox Council Member 05/1929 — 05/1933 John Chapek Council Member 05/1931— 05/1933 L.F. Sinsheimer Mayor 05/1931— 05/1935 L.J. Defosset Council Member 05/1931— 05/1935 Joseph Berkmeyer Council Member 05/1933 — 05/1935 L.F. Sinsheimer Mayor 05/1933 — 05/1937. R.P. Howell Council Member 05/1933 — 05/1937 Joseph Leary Council Member 05/1935 — 05/1937 L.F. Sinsheimer Mayor 05/1935 — 05/1939 Joseph Berkmeyer Council Member 05/1935.— 05/1939 L.J. Defosset Council Member 05/1937 — 05/1939 L.F. Sinsheimer Mayor 05/1937 — 05/1941 Joseph Leary Council Member 05/1937 — 05/1941 R.P. Howell Council Member 05/1939 — 05/1941 Fred C. Kimball Mayor 05/1939 — 05/1943 W.H. Brazil Council Member 05%1939 — 05/1943 Ralph C. Kennedy Council Member 05/1941— 05/1945 Fred C. Kimball Mayor 05/1941 — 05/1945 R.P. Howell Council Member 05/1941 — 05/1945 Joseph Leary Council Member 05/1943 — 05/1945 Fred C. Kimball Mayor 05/1943 — 05/1945 ,Ralph C. Kennedy Council Member 05/1943 — 05/1945 Clyde T. O'Nan Council Member 05/1945 — 05/1947 Ralph C. Kennedy Mayor 05/1945 — 05/1947 Fred L. Gist Council Member 10/1946 — 05/1947 Kline Williams Council Member 05/1945 — 05/1949 G. Wesley Baker Council Member 05/1945 — 05/1949 R.P. Howell Council Member 05/1947 — 05/1949 Timothy I. O'Reilly Mayor 05/1947 — 05/1951 Kline Williams Council Member 05/1947 — 05/1951 William O. Hall Council Member 05/1949 — 05/1951 Timothy I. O'Reilly Mayor 05/1949 — 05/1953 Douglas M. Carpenter Council Member 05/1949 — 03/1953 Frank V. Woods Council Member 05/1951 _ 05/1953 Timothy I. O'Reilly Mayor 05/1951 — 05/1953 Fred Lucksinger Council Member 05/1951— 05/1955 Paul W. Davis Council Member 05/1953 — 05/1955 Fred Lucksinger Mayor 05/1953 — 12/1954 Richard E. Gragg Council Member 05/1953 — 05/1955 Nels Beck Council Member 05/1953 — 05/1957 Kenneth W. Jones Council Member 05/1955 — 05/1957 Fred Lucksinger Mayor 05/1955 — 05/1957 Warren G. Howard Council Member 05/1955 — 05/1957 Lowell E. Christie Council Member 05/1955 — 05/1959 Nels Beck Council Member 05/1957 — 05/1959 Fred Lucksinger Mayor 06/1957 — 05/1959 Richard G. Sleight Council Member 05/1957 — 05/1961 Kenneth W. Jones Council Member 05/1957 — 05/1961 J. Barry Smith Council Member 05/1959 — 05/1963 Fred M. Waters Mayor 05/1959 — 05/1963 Gerald W. Shipsey Council Member 05/1959 — 05/1963 Donald Q. Miller Council Member 05/1961 — 05/1963 Clay P. Davidson Mayor 05/1961 — 0511965 Margaret McNeil Council Member 05/1961 — 05/1965 R. L. Graves Council Member 05/1963 — 05/1965 Clay P. Davidson Mayor 05/1963 — 05/1965 Clell W. Whelchel Council Member 05/1963 — 05/1967 Donald Q. Miller Council Member 05/1965 — 05/1967 Clell W. Whelchel Mayor 05/1965 — 05/1967 Arthur F. Spring Council Member 05/1965 — 05/1969 Frank P. Gallagher Council Member 05/1965 — 05/1969 Emmons Blake Council Member 05/1967 — 05/1969 Clell W. Whelchel Mayor 05/1967 — 05/1971 Donald Q. Miller Council Member 05/1967 — 05/1971 Arthur F. Spring Council Member 05/1969 — 05/1971 Kenneth E. Schwartz Mayor 05/1969 — 05/1973 Emmons Blake Council Member 05/1969 — 05/1973 Myron J. Graham Council Member 05/1971 — 05/1973 Kenneth E. Schwartz Mayor 05/1971— 04/1975 T. Keith Gurnee Council Member 04/1971— 04/1975 John C. Brown Council Member 05/1973 — 04/1975 Kenneth'E. Schwartz Mayor 05/1973 — 04/1977 Myron J.. Graham Council Member 05/1973 — 04/1977 Jesse E. Norris Council Member 04/1975 — 04/1977 Kenneth E. Schwartz Mayor 04/1975 — 10/1977 T. Keith Gurnee Council Member 04/1975 — 04/1979 Steven A. Petterson Council Member 04/1977 — 04/1979 Kenneth E. Schwartz Mayor 04/1977 — 04/1979 Allen K. Settle Council Member 04/1977 — 03/1980 Jeffrey G. Jorgensen Council Member 04/1977 — 04/1981 Ronald Dunin Council Member 04/1979 — 04/1981 Lynn R. Cooper Mayor 03/1980 — 04/1981 Jerry Munger Council Member 04/1979 — 04/1981 Melanie C. Billig Council Member 04/1979 — 08/1981 Alan Bond Council Member 04/1981 — 12/1983 Melanie C. Billig Mayor 04/1981-12/1983 GlennaDeane Dovey Council Member 09/1981-12/1983 Robert Griffin Council Member 04/1981 —12/1985 Ronald Dunin Council Member 04/1981 —12/1985 Allen K. Settle Council Member 12/1983 —12/1985 Melanie C. Billig Mayor 12/1983 — 12/1987 Robert Griffin Council Member 12/1983 - 12/1987 GlennaDeane Dovey Council Member 12/1985 —12/1987 Ron Dunin Mayor 12/1985 —12/1989 Penny Rappa Council Member 12/1985 —12/1989 Allen K. Settle Council Member 12/1987 —12/1989 Ron Dunin Mayor 12/1987 —12/1991 Peg Pinard Council Member 12/1987 — 12/1991 Jerry Reiss Council Member 12/1989 — 12/1992 Ron Dunin Mayor 12/1989 — 12/1994 Penny Rappa Council Member 12/1989 — 12/1994 Bill Roalman . Council Member 12/1992 —12/1994 Peg Pinard Mayor 12/1992 —12/1996 Dave Romero Council Member 12/1992 —12/1996 Allen K. Settle Council Member 12/1994 –12/1996 - Allen K. Settle Mayor 12/1994 – 12/1996 Kathy Smith Council Member (Smith appointed to complete Allen Settle's term as Council Member.) 12/1994 – 12/1998 Bill Roalman Council Member 12/1994 –12/1998 Dodie Williams Council Member 12/1996 – 12/1998 Allen K. Settle Mayor 12/1996 – 8/1998 Kathy Smith Council Member (Smith resigned to move out of state.) 12/1996 – 12/2000 Dave Romero Council Member 9/1998-12/2000 Ken Schwartz Council Member (Appointed to complete Kathy Smith's term.) 12/1998 –12/2000 Allen K. Settle Mayor 12/1998 –12/2002 Jan Howell Marx Council Member 12/1998 – 12/2002 John Ewan Council Member 12/2000-12/2002 Allen K. Settle Mayor 12/2000-12/2004 Ken Schwartz Council Member 12/2000-12/2004 Christine Mulholland Council Member 12/2002 – 12/2004 Dave Romero Mayor 12/2002 –12/2006 John Ewan Council Member 12/2002 – 12/2006 Allen K. Settle Council Member 12/2004 – 12/2006 Dave Romero Mayor 12/2004 – 12/2008 Christine Mulholland Council Member 12/2004 –12/2008 Paul Brown Council Member 12/2006 –12/2008 Dave Romero Mayor 12/2006 – 12/2010 Andrew Carter' Council Member 12/2006 – 12/2010 Allen K. Settle Council Member Note: A City Charter Amendment voted upon in a Special Election held on April 7, 1991 moved elections from November of odd years to November of even years. 0 4 9 0 mn C r( e I ucfk DQ +41 (RAty y 1870-1880 Board of Trustees W.W. Hays, Chairman 70-72 H.B. Palmer 70-72, 73-75 J.J. Simmler 70-72 H. Francis 70-72, 73-75 L. Landeker 70-72 L.M. Kaiser, President 72-73 S.P. McDougall 72-73 E. Krebs 72-73 G.F. Sauer 72-73 A. Staunscich 72-73 C.H. Phillips, President 73-75 E.B. Moms 73-75, 78-79 R.R. Hams 73-76 W.L. Beebee, President 75-76 C.H. Phillips 75-76 L. Landeker 75-76 W.W. Hays 75-76 Common Council Formed 1876 S.P. McDougall, Mayor 76 M.B. Harrison, Mayor 76-77 L. Rackliffe 76-77 Reed 76-77 D.E. Barger 76-77 Bayer 76-79 R.R. Hams 76-80 R.M. Preston, Mayor 77-78 Hampton 77-78 Henderson 77-78 Huntington 77-79 P.A. Forrester, Mayor 78-79 Barrow 78-79 Finney 78-79 Mauk 78-79 G.B. Harriford 78-79 W.A. Henderson, Mayor 79-80 G.B. Nichols 79-80 1880-1890 W.A. Henderson, Mayor 80-81 D. Harrington 80-81 R.R. Hams 80-81 J.K.. Miller 80-81 A.M. Loomis 80-81 A.R. Hathway 80-81, 84-85 P.F. Ready 80-81 Venable 80-81 C.W. Dana, Mayor 81-82 G.M. Payne 81-82 W. Graves 81-82 L. Harrington 81-82 A.C. McLeod 81-82, 84-86 Staiger 81-82 A.C. McLeod, Mayor 82-83 P.S. Finney 82-83 I.N. McGuire 82-83 R.S. Brown 82-83 A.C. Remick 82-84 A.S. Whitsel 82-84, 88-90 George B. Nichols, Mayor 83-84 J.J. O'Sullivan 83-86 A.J. Mothersead 83-84 J. Summers 83-84 E.B. Morris 83-84 Board of Trustees A.S. Whitsel, President 84-85 W.A. Henderson 84-85 W.S. Canon 84-86 W.A. Henderson, President 85-86 G.W. Hatch 85-86 W.S. Canon, President 86-88 F.L. Smith 86-90 J.F. Hogan 86-90 B. Sinsheimer 86-90 W. Hampton 86-90 Phillip Ready, President 88-90 -ibert E. Jack, President 90-94 ..F. Ready 90-94 F.C. Mitchele 90-94 McCabe 90-94 Hampton 90-94 A.C. McLeod 90-94 J.J. Simmler 90-94 A.C. McLeod, President 94-96 W.A. Henderson 94-97 E.P. Unangst 94-96 Smith Shaw 94-97, 98-00 C.H. Reed 94-98 E.P. Unangst, President 96-97 Joseph Lind 96-00 W.A Henderson, President 97-98 A.S. Whitsel 97-98 William Shipsey, President 98-00 William Mallagh 98-00 A.G. Pinho 98-00 1900-1910 William Shipsey, President 00-02 C.B. Hughston 00-02 F.S. Finney 00-02 Mc D.R. Venable 00-02 William Mallagh 00-02 A.G. Pinho 00-02, 04-08 Mc D.R. Venable, President 02-04 Emil Flugler 02-06 Judson Rice 02-04 J.E. Van Shack 02-04 J. Crocker 02-04 J. E. Van Shack, President 04-06 F.C. Cherry 04-06 L. Albert 04-10 F.C. Cherry, President 06-08 R. Leland 06-10 P.J. McCaffrey 06-10 D. Harrington 79-80 E.W. Clark, President 08-10 J.P. Knapp 79-80 1890-1900 Anton Luchessa 08-10 G.W. Walker 79-80 1910-1920 E.W. Clark, President 10-11 P.A.H. Arata 10-13 A. Luchessa 10-13 T.W. Dibbler 10-11 T.J. Haurahaw 10-11 G. Evers 10-11 City Council Formed A. McAlister, Mayor 11-13 J.C. Hill 11-15 G. Hansen 11-13 T.A. Norton, Mayor 13-15 A. Luchessa, Mayor 15-15 George Andrews 13-17 Dick Sanders 13-17 W.M. Stover, Mayor 15-19 H.A. Gowman 15-23 L. F. Sinsheimer 15-19 L.F. Sinsheimer, Mayor 19-21 Howard Kirtland 17-21 John Chapek 17-21 James Piper 19-23 1920-1930 L.F. Sinsheimer, Mayor 21-23 W.B. Martin 21-25 George Kilbern 21-25 Charles Forbes 23-31 C.M. Carpenter 23-27 L.F. Sinsheimer, Mayor 23-27 H.E. Cox 25-29 John Chapek 25-29 L.F. Sinsheimer, Mayor 27-29 L.J. Defosset 27-31 1930-1940 L.F. Sinsheimer, Mayor 29-31 H.E.-Cox 29-33 John Chapek 29-33 F. Sinsheimer, Mayor 31-33 L.J. Defosset, 31-39 Joseph B. Berkemeyer 31-39 L.F. Sinsheimer, Mayor 33-35 R.P. Howell 33-41 Joseph Leary 33-41 L.F. Sinsheimer, Mayor 35-37 L.F. Sinsheimer, Mayor 37-39 1940-1950 Fred Kimball, Mayor 39-41 W.H. Brazil 39-41 Ralph C. Kennedy 39-45 Fred C. Kimball, Mayor 41-43 R.P. Howell 41-49 Joseph Leary 41-45 Fred C. Kimball, Mayor 43-45 Clyde T. O'Nan 43-46 Ralph C. Kennedy, Mayor 45-47 Fred L. Gist 45-47 Kline Williams 46-51 G. Wesley Baker 45-49 Timothy I. O'Reilly, Mayor 47-49 William O. Hall 47-51 1950-1960 Timothy I. O'Reilly, Mayor 49-51 Douglas M. Carpenter 49-53 Frank V. Woods 49-53 Timothy 1. O'Reilly, Mayor 51-53 Fred Lucksinger 51-53 Paul W. Davis 51-55 Fred H. Lucksinger, Mayor 53-55 Richard E. Gragg 53-54 Nels Beck 53=59 Kenneth W. Jones 53-57 Fred H. Lucksinger, Mayor 55-57 Warren G. Edwards 55-57 )well E. Christie 55-57 Fred H. Lucksinger, Mayor 57-59 Richard G. Sleight 57-59 Kenneth W. Jones 57-61 J. Barry Smith 57-61 1960-1970 Fred M. Waters, Mayor 59-61 Gerald W. Shipsey 59-63 Donald Q. Miller 59-71 Clay P. Davidson Mayor, 61-63 Margaret McNeil 61-65 R.L. Graves 61-65 Clay P. Davidson, Mayor 63-65 Clell W. Whelchel 63-65 Clell W. Whelchel, Mayor 65-67 Arthur F. Spring 65-71 Frank P. Gallagher 65-69 Emmons Blake 65-69 Clell W. Welchel, Mayor 67-69 1970-1980 Kenneth E. Schwartz, Mayor 69-71 Emmons Blake 69-73 Myron J. Graham 69-77 Kenneth E. Schwartz, Mayor 71-73 T. Keith Gurnee 71-77 John C. Brown 71-75 Kenneth E. Schwartz, Mayor 73-75 Jesse E. Norris 73-77 Kenneth E. Schwartz, Mayor 75-77 Steven A. Petterson, 75-79 Kenneth E. Schwartz, Mayor 77-79 Allen K. Settle 77-79 Jeffrey G. Jorgensen 77-80 Ronald Dunin 77-81 Lynn R. Cooper, Mayor 79-81 Jerry Munger 80-81 Melanie C. Billig 79-81 Alan Bond 79-81 - 1980-1990 Melanie C. Billig, Mayor 81-83 GlennaDeanne Dovey 81-87 Robert Griffin 81-87 Ronald Dunin 81-85 Allen K. Settle 81-89 Melanie C. Billig, Mayor 83-85 Ron Dunin, Mayor 85-87 Penny Rappa 85-89 Ron Dunin, Mayor 87-89 Peg Pinard 87-92 Jerry Reiss 87-92 1990-2000 Ron Dunin, Mayor 89-92 Bill Roalman 89-98 Allen K. Settle 92-94 Peg Pinard, Mayor 92-94 Penny Rappa 89-94 Allen K. Settle, Mayor 94-96 David Romero 92-00 Kathy Smith 94-98 Allen K. Settle, Mayor 96-98 Dodie Williams 94-98 Kenneth E. Schwartz 98-04 Allen K. Settle, Mayor 98-00 Jan Howell Marx 98-02 John Ewan 98-02 Allen K. Settle, Mayor 00-02 Christine Mulholland 00-04 Term of Office 12/1987 - 12/1989 12/1987 - 12/1991 12/1987 - 12/1991 12/1985 - 12/1985 - 12/1985 - 12/1983 - 12/1983 - 12/1983 - 04/1981 - 04/1981 - 09/1981 - 04/1981 - 04/1981 - 04/1979 - 03/1980 - 04/1979 - 04/1979 - 04/1977 - 10/1977 - 04/1977 - 04/1977 - 04/1975 - 04/1975 - 04/1975 - 05/1973 - 05/1973 - 05/1973 - 05/1971 - 05/1971 - 05/1971 - 05/1969 - 05/1969 - 05/1969 - 05/1967 - 05/1967 - 05/1967 - 12/1987 12/1989- 12/1989 12/1985 12/1987 12/1987 COUNCIL ROSTER 1876 - PRESENT Ron Dunin Peg Pinard -A Jerry Reiss Ron Dunin Penny Rappa Allen K. Settle Melanie C. Billig Robert Griffin GlennaDeane-Dovey Mayor Councilmember Councilmember Mayor Councilmember Councilmember Mayor Councilmember Councilmember 12/1983 Melanie C. Billig Mayor 12/1983 GlennaDeane Dovey Councilmember 12/1983 Robert Griffin Councilmember 12/1985 Ronald Dunin Councilmember 12/1985 Allen K. Settle Councilmember 04/1981 Lynn R. Cooper Mayor 04/1981 Jerry Munger Councilmember 04/1981 Melanie C. Billig Councilmember 08/1981 Alan Bond Councilmember 04/1979 Kenneth E. Schwartz Mayor 04/1979 Allen K. Settle Councilmember 03/1980 Jeffrey G. Jorgensen Councilmember 04/1981 Ronald Dunin Councilmember 04/1977 Kenneth E.Schwartz Mayor 10/1977 T.Keith Gurnee Councilmember 04/1979 Steven A. Petterson Councilmember 04/1975 Kenneth E.Schwartz Mayor 04/1977 Myron J. Graham Councilmember 04/1977 Jesse E. Norris Councilmember 05/1973 Kenneth E. Schwartz Mayor 04/1975 T. Keith Gurnee Councilmember 04/1975 John C.Brown Councilmember 05/1971 Kenneth E. Schwartz Mayor 05/1973 Emmons Blake Councilmember 05/1973 Myron J. Graham Councilmember 05/1969 Clell W. Whelchel- Mayor 05/1971 Donald Q. Miller Councilmember 05/1971 Arthur F. Spring Councilmember Page 2 Council Roster Term of Office: 05/1965 - 05/1967 Clell W. Whelchel Mayor 05/1965 - 05/1967 Arthur F. Spring Councilmember 05/1965 - 05/1969 Frank P. Gallagher Councilmember 05/1965 - 05/1969 Emmons Blake Councilmember 05/1963 - 05/1965 Clay P. Davidson Mayor 05/1963 - 05/1965 Clell W. Whelchel Councilmember 05/1963 - 05/1967 Donald Q. Miller Councilmember 05/1961 - 05/1963 Clay P. Davidson Mayor 05/1961 - 05/1965 Margaret McNeil Councilmember 05/1961 - 05/1965 R.L. Graves Councilmember 05/1959 - 05/1961 Fred M. Waters Mayor 05/1959 - 05/1963 Gerald W. Shipsey Councilmember 05/1959 - 05/1963 Donald Q. Miller Councilmember 05/1957 - 05/1959 Fred H. Lucksinger Mayor 06/1957 - 05/1959 Richard G. Sleight Councilmember 05/1957 - 05/1961 Kenneth W. Jones Councilmember 05/1957 - 05/1961 J. Barry Smith Councilmember 05/1955 - 05/1957 Fred H. Lucksinger Mayor 01/1955 - 05/1957 Warren G. Edwards Councilmember 05/1955 - 05/1957 Lowell E. Christie Councilmember 05/1955 - 05/1959 Nels Beck Councilmember 05/1953 - 05/1955 Fred H. Lucksinger Mayor 05/1953 - 12/1954 Richard E. Gragg Councilmember 05/1953 - 05/1955 Nels Beck Councilmember 05/1953 - 05/1957 Kenneth W. Jones Councilmember 05/1951 - 05/1953 Timothy I. O'Reilly Mayor 05/1951 - 05/1953 Fred Lucksinger Councilmember 05/1951 - 05/1955 Paul W. Davis Councilmember 05/1949 - 05/1951 Timothy I. O'Reilly Mayor 05/1949 - 05/1953 Douglas M. Carpenter Councilmember 05/1949 - 03/1953 Frank V. Woods Councilmember 05/1947 - 05/1949 Timothy I. O'Reilly Mayor 05/1947 - 05/1951 Kline Williams Councilmember 05/1947 - 05/1951 William 0. Hall Councilmember 05/1945 - 05/1947 Ralph C. Kennedy Mayor 05/1945 - 05/1947 Fred L. Gist Councilmember 10/1946 - 05/1947 Kline Williams Councilmember 05/1945 - 05/1949 G. Wesley Baker Councilmember 05/1945 - 05/1949 R.P. Howell Councilmember Page 3 Council Roster Term of Office: 05/1943 - 05/1945 Fred C. Kimball Mayor 05/1943 - 05/1945 Ralph C. Kennedy Councilmember 05/1943 - 10/1946 Clyde T. O'Nan Councilmember 05/1941 - 05/1943 Fred C. Kimball Mayor 05/1941 - 05/1945 R.P. Howell ;Councilmember 05/1941 - 05/1945 Joseph Leary Councilmember 05/1939 - 05/1941 Fred C. Kimball Mayor 05/1939 - 05/1943 W.H. Brazil Councilmember 05/1939 - 05/1943 Ralph C. Kennedy Councilmember 05/1937 - 05/1939 L.F. Sinsheimer Mayor 05/1937 - 05/1941 Joseph Leary Councilmember 05/1937 - 05/1941 R.P. Howell Councilmember 05/1935 - 05/1937 L.F. Sinsheimer Mayor 05/1935 - 05/1939 Joseph B. Berkemeyer Councilmember 05/1935 - 05/1939 L.J. Defosset Councilmember 05/1933 - 05/1935 L.F. Sinsheimer Mayor 05/1933 - 05/1937 R.P. Howell Councilmember 05/1933 - 05/1937 Joseph Leary Councilmember 05/1931 - 05/1933 L.F. Sinsheimer Mayor 05/1931 - 05/1935 L.J. Defosset Councilmember 05/1931 - 05-1935 Joseph B. Berkemeyer Councilmember 05/1929 - 05/1931 L.F. Sinsheimer Mayor 05/1929 - 05/1933 H.E. Cox Councilmember 05/1929 - 05/1933 John Chapek Councilmember 05/1927 - 05/1929 L.F. Sinsheimer Mayor 05/1927 - 05/1931 L.J. Defosset Councilmember 05/1927 - 05/1931 Charles Forbes Councilmember 05/1925 - 05/1927 L.F. Sinsheimer Mayor 05/1925 - 05/1929 John Chapek Councilmember 05/1925 - 05/1929 H.E. Cox Councilmember 05/1923 - 05/1925 L.F. Sinsheimer Mayor 05/1923 - 05/1927 C.M. Carpenter Councilmember 05/1923 - 05/1927 Charles Forbes Councilmember Page 4 Council Roster Term of Office: 05/1921 - 05/1923 L.F. Sinsheimer Mayor 05/1921 - 05/1925 George Kilbern Councilmember 05/1921 - 05/1925 W.B. Martin Councilmember 05/1919 - 05/1921 L.F. Sinsheimer Mayor 05/1919 - 05/1923 H.A. Gowman Councilmember 05/1919 - 05/1923 James Piper Councilmember 05/1917 - 05/1919 W.M. Stover Mayor 05/1917 - 05/1921 John Chapek Councilmember 05/1917 - 05/1921 Howard Kirtland Councilmember 05/1915 - 05/1917 W.M. Stover Mayor 01/1915 - 05/1919 L.F. Sinsheimer Councilmember 05/1915 - 05/1919 H.A. Gowman Councilmember 01/1915 - 05/1915 A. Luchessa Mayor 05/1913 - 01/1915 T.A. Norton Mayor 05/1913 - 05/1917 George H. Andrews Councilmember 05/1913 - 05/1917 Dick Sanders Councilmember 05/1911 - 05/1913 A��McAAlAister Mayor 04/1908 - 05/1911 E.W. Clark— Pres. of Board 04/1906 - 104/1908 F.C. Cherry Pres. of Board 04/1904 - `b4/1906 J.E. Van Sharck Pres. of Board 04/1902 - 04/1904 Mc D.R. Venable Pres. of Board 04/1898 - 04/1902 Wm. Shipsey Pres. of Board 01/1897 - 04/1898 W.A. Henderson Pres. of Board 04/1896 - 01/1897 E.P. Unangst Pres. of Board 04/1894 - 04/1896 A.C. McLeod Pres. of Board 04/1890 ���ttt - 04/1894 R 4—R.E. Jack Pres. of Board 04/1888 - 04/1890 Phillip Ready Pres. of Board 04/1886 - 04/1888 W.S. Canon Pres. of Board 10/1885 - 04/1886 W.A. Henderson Pres. of Board 03/1884 - 10/1885 A.S. Whitsel Pres. of Board 03/1883 - 03/1884 George B. Nichols Mayor 03/1882 - 03/1883 A.C. McLeod Mayor 03/1881 - 03/1882 C.W. Dana Mayor 03/1879 - 03/1881 W.A. Henderson Mayor 03/1878 - 03/1879 P.A. Forrester Mayor 04/1877 - 03/1878 R.M. Preston Mayor 09/1876 - 04/1877 M.B. Harrison Mayor -05/1876 - 08/1876 S.T. McDougall Mayor City of San Luis Obispo FORM OF GOVERNMENT By Pam Voges, City Clerk The Town of San Louis Obispo was first incorporated on February 19, 1856. The legislative body was governed by five Town Trustees. Three years later, the offices of the Town (City) Clerk, City Attorney and City Finance Director were created on May 10, 1859. T. H. Bouton was appointed Town Clerk. In another action at the same meeting, the Town Council adopted an ordinance (0-9) making disorderly conduct in public punishable by law at a fine of not less than $10 per offense nor to exceed $100 per offense. By ordinance adopted in 1881, the Mayor and Common Council required written permission be obtained to carry any sick or dead person found to have smallpox or other contagious disease through city streets. If found guilty, the deed was punishable by a fine of not more than $200 or by imprisonment for 10 days. With a city of less than 3,000 persons, the City reorganized by order of a general election held February 13, 1884, and reincorporated by election of February 26, 1885. It set forth its government to be vested in a Board of Trustees (consisting of five members); the Clerk (also ex -officio Assessor), a Treasurer; a Marshal (also ex -officio Tax and License Collector); and Recorder, the Board, Clerk,. Treasurer and Marshal were elected officers each serving two-year terms and the Recorder was appointed by the Board. Salaries and fines were also established as follows; City Clerk - $60 per month, plus as Treasurer, received 1 % of all monies collected; Marshal -$100 per month; City Attorney $41.66 2/3 cents per month; Recorder- $35 per month; City Engineer - $6 per day; Policemen- $60 per month. Board members received no compensation and were expected to attend all meetings. A fine of $5 was levied if no reasonable excuse was provided. Board members or other persons guilty of disorderly conduct at a meeting were fined $10 per offense. By Ordinance No. 23 (July 6, 1886). It also became unlawful to gamble or smoke opium in public buildings or on city sidewalks punishable by a fine of $25 or 25 days in jail. On August 20, 1906 (Ordinance 142), the Board of Trustees declared it unlawful to tether.or hitch any horse to a city trash receptacle. Such act was punishable by a fine of not more than $15 nor less than $5 or imprisonment for two to five days. By City election held April 9, 1906, a Board of Freeholders -elected to study and revise the City Charter. There were to be 15 Freeholders and they were required to be registered voters of the City for least five years. An election to consider those amendments was held December 22, 1906, with the Freeholders Charter going down to defeat. The Freeholders Charter was again considered by special election held September 12, 1910, and approved. The new Charter provided for an entirely revised form of.government consisting of the following elective officers: A Mayor, City Clerk, four Councilmen and four School Directors. (The previous Board of Trustees now being the Mayor and Council.) The Mayor and Council Members were to be elected at large and have equal voting powers. Terms of office were two years for Mayor and City Clerk and four years for Council Members. The Chief Officials were a City Treasurer, Attorney, Collector, Engineer, Chief of Police, Street Superintendent, five library Trustees and Fire Chief appointed by the Council and their duties determined by the Council. The Mayor of the Council acted as President and the Council elected the Vice—Mayor. All ordinances and resolutions (except those concerning appropriations) were confined to one subject clearly expressed in the title. If not in the title, the ordinance was void except for the titled portion. Legal notices had to be published in the local newspaper, the San Luis Obispo Breeze. Other provisions mandated that no final action be taken of any special department if a Council Member was absent from a regular meeting. The 1910 Charter provided for almost all of the powers of city government known today concerning land purchases, condemnations, maintenance of city streets, building and construction regulations, taxes, sales of public property, licenses and fees. (Public concerts had to be free to the public.) Regular Elections were to be held on the first Monday of April of the odd -numbered year. It also first provided salaries for the Mayor and Council. The Mayor received $600 annually and each Council member $500 annually. School Directors each received $2.50 for each regular meeting (not to exceed $10 per month. The Board of Trustees (still so named as the Charter had not yet been ratified by the State) adopted traffic regulations on November 28, 1910. The Board placed speed limits of no more than one mile in. six minutes on major downtown streets and limited motor vehicles, mules, horses and teams to a speed no greater than one mile in four minutes in all other sections of the city not specifically designated as major or arterial streets. On September 28, 1911 the Commissioner of Finance and Revenue (Mr. P.A.H. Arata) submitted the city's annual budget projected for 1912. It totaled eight pages with total expenditures of $89,542.94. $44,000 was for all costs connected with the library and schools. The remaining $45,000+ included all salaries and operating expenses for administration, public safety and the public works departments. (75 years later, the city has an adopted annual budget of over $24,000,000 and that figure no longer includes schools). Minor amendments to the Charter were adopted by election held February 10, 1913, to provide for a Police Court; April 2, 1917, grading of streets and protecting shade trees; April 4, 1928, a two-year elected term of office for Mayor and four-year elected term of office for City Clerk and; April 1, 1929, limiting tax levying. On April 3, 1933, an election was held to revise the Charter to provide that the elective officers would be the Mayor, four Council Member, the City Clerk and five School Directors. The Mayor was also given veto power of resolutions and ordinances. By election held April 7, 1941, the Charter was amended to add a Park, Playground and Recreation Department and provided for establishing the method of public work projects including its contracting and advertising procedures. The election of April 5, 1943, provided that the Council would regulate the salary of the City Clerk and the employment and compensation of any Deputy or Assistant City Clerk and all employees in the Office of the City Clerk. Minor amendments were again approved by voters on April 2, 1945, to include provisions to adopt the State Employees Retirement Act and to revise the tax levy and on April 7, 1947, to again amend the tax levy and public work provisions. The Council also first provided for referendum of ordinances. On November 19, 1951, the City Council (by Resolution 1064) created the Office of Executive Secretary. This action set in motion what would ultimately become a new kind of government for the City, i.e. the "Council -Administrative Officer" form of government. At this time the Executive Secretary was appointed by the Council with duties and responsibilities as assigned by the Council. The salary was set at $500 per month. Richard D. Miller was first hired to the position, later.retitled the Administrative Officer and served a total of 27 years. The City Charter was revised in its entirety by election held April 4, 19551 providing for a new municipal form of government, i.e. "Council -Administrative Officer." The elected officers were the Mayor, four Councilmen, and five members of the Board of Educations. The City Clerk became an appointed position by the Council. The Mayor and Council Members terms remained at two and four years respectively. The Mayor's compensation remained at $600 per year and Councilmen $500 per year. Ordinance publication required 30 days to become effective subject to referendum. The City Administrative Officer duties and removal were delineated in detail and his powers expanded. The CAO was defined as the administrative head of government including being empowered to appoint all city officers except for the City Clerk -Assessor, City Attorney and City Treasurer; those officers being appointed by the Council. His duties included responsibility for the budget, assessment roll, purchasing and all laws and provisions of the Charter, ordinances and franchises. In addition, the Board of Education also became elected officers and each member received $5.00 for each regular meeting attended (not to exceed $20 per month). The control and administration of the San Luis Obispo Public Library was vested in the Board of Library Trustees consisting of five members appointed by the Council and serving four—year terms. Powers and duties of the Library Board would be prescribed by ordinance adopted by the City Council. The Park and Recreation Commission and Planning Commission were also established. By election of June 7, 1966, the Charter was amended to provide that the General Municipal Election would be held the third Tuesday of April in the odd - numbered year. The following General Election of April 18, 1967 increased the Mayor and Council member salaries to $250 per month for Mayor and $150 per month for Council member including reimbursement of travel expenses and providing that future salary amendments be set by the electorate. The Charter was next revised by election held June 20, 1972, to allow the Council (by ordinance) to transfer or consolidate the City Library operation and financing to another governmental agency (later to be consolidated with the County on November 20, 1972). By election of November 5, 1974, the Charter was revised to change the election date again to the first Tuesday after the first Monday in March in the odd -numbered year. It also included revised language to stagger Council terms of office -Council members four-year terms, the Mayor a two-year term. Additional administrative language was added by election of March 4, 1975, regarding violation of ordinances and public work contracts. In 1976, a Charter Committee was appointed by the City Council and a complete rewrite was proposed. It was defeated at the General Municipal Election held on March 8, 1977. The Charter Committee again viewed the Charter and this time only proposed specific amendments. The three were adopted by Special Election held June 6, 1978. The municipal government was amended as the "Council -Mayor -Administrative Officer" form of government. The Administrative Officer would be responsible for the implementation of all Council policy and the administration of the affairs of city government that the office controlled. This includes the appointment of and removal of all department heads except the City Clerk and City Attorney. Another amendment limited the Mayor and Council member terms to no more than eight years in succession. Another amendment established the Personnel Board. The voters also approved an initiative submitted on the ballot to require voter approval of any territory (land or property) annexed into the city. (This Charter amendment was later overturned on December 28, 1983 by the State Court of Appeals.) In March of 1981, the Charter was amended to revise the general municipal election date to November of the odd -numbered year in order to consolidate with the School and Special District elections. It also provided for lengthy ordinances to be published in synopsis form, requiring two readings by Council, the second a public hearing. Ordinances still require 30 days to become effective and are subject to referendum. The final Charter amendment increased the salary of the Mayor to $500 per month and Council members to $350 per month. The Charter was again amended by General Municipal Election held November 5, 1985, to clarify partial terms of office for Council members. It also provided that subsections of ordinances could be amended without publishing the entire ordinance and required that development of annexed land is consistent with the General Plan. Ballot issues adopted in June 1986 provided a change to City Charter to allow Council members to set their own salaries and another to prevent building of on -shore oil facilities in the City of San Luis Obispo. The Council subsequently appointed a 5 - member review committee and accepted its recommendation to increase the Council. City Growth Since 1900, the population of the City has continually increased although at changing rates over time. The period of lowest relative increase within the City's post - 1900 history was 1930 (8,276 pop.) to 1940 (8,881 pop.), and the largest growth occurred from 1940 (8,881 pop.) to 1950 (14,180 pop.). 1986 shows the City's population to be at 38,205 with a total expected increase to 58,200 (based on Growth Management Regulations) in 2025. CITY OF SAN LOIS OBISPO FORM OF GOVERNMENT By Pam Voges, City Clerk The "Town of San Louis Obispo" was first incorporated on February 19, 1856. The :legislative body was governed by five Town Trustees. Three years ,;.later,;;; the offices;"of ;the.Town (City) Clerk, City, Attorney and City 'Firiandb ::Director' were' created on May 10, 1859. T. H. Bouton was appointed Town Clerk. In another action at the same meeting, the Town Council adopted an ordinance (0-9) to make disorderly conduct in public punishable by law at a fine of not less than $10 per offense nor to exceed $100 per offense. The City of San Luis Obispo first became a Charter City on May 1, 1876. Its legislative body was made up of a Common Council consisting of the .Mayor and four Councilmembers. On that date the office of the City Clerk was again referred to as being created and Julius Krebs was appointed to the position. The elected officers of the city were the Mayor and Council, Assessor, Marshal, Tax Collector and Police Judge. The Mayor was the President of the Council and had the deciding vote in case of a tie. All city officers were elected at large with the County Judge acting as Election Officer. By ordinance adopted in 1881, the Mayor and Common Council required written permission be obtained to carry any sick or dead person found to have smallpox or other contagious disease through city streets. If found guilty, the deed was punishable by a fine of not more than $200 or by imprisonment for 10 days. With a city of less than 3,000 persons,. the City reorganized by order of a general election held February 13, 1884, and reincorporated by election of February 26, 1885. It set forth its government to be vested in a Board of Trustees (consisting of five members); the Clerk (also ex -officio Assessor).- a Treasurer: a Marshal (also ex -officio Tax and License Collector); and Recorder. The Board, Clerk, Treasurer and Marshal were elected officers each serving two-year terms and the Recorder was appointed by the Board. Salaries and fines were also established as follows: City Clerk - $60 per month, plus as Treasurer, received 1% of all monies collected; Marshal - $100 per month; City Attorney $41.66 2/3 cents per month; Recorder - $35 per month; City Engineer - $6 per day; Policemen - $60 per month. Board members received no compensation and were expected to attend all meetings. iv A fine of $5 was levied if no reasonable excuse was provided. Board members. or other persons guilty of disorderly conduct at a meeting were fined $10 per offense. By Ordinance No. 23 (July 6, 1886) it also became unlawful to gamble or smoke opium in public buildings or on city sidewalks punishable by a fine of $25 or 25 days in jail. On August 20, 1906 (Ordinance 142), .the Board of Trustees declared it unlawful to tether or hitch any horse to a city trash receptacle. Such act was punishable by a fine of not more than $15 nor less than $5 or imprisonment of two to five days. By City election held April 9, 1906, a Board of Freeholders was elected to study and revise the City Charter. There were to be 15 Freeholders and they were required to be registered voters of the City for at least five years. An election to consider those amendments was held December 22, 1906, with the Freeholders Charter going down to defeat. The Freeholders Charter was again considered by special election held September 12, 1910, and approved. The new Charter provided for an entirely revised form of government consisting of the following elective officers: A Mayor, a City Clerk, four Councilmen and four School Directors. (The previous Board of Trustees now being the Mayor and Council.) The Mayor and Councilmembers were to be elected at large and have equal voting powers. Terms of office were two years for Mayor and City Clerk and four years for Councilmembers. The Chief Officials were a City Treasurer, Attorney, Collector, Engineer, Chief of Police, Street Superintendent, five Library Trustees and Fire Chief appointed by the Council and their duties determined by the Council. The Mayor of the Council acted as President and the Council elected the Vice -Mayor. All ordinances and -resolutions (except those concerning appropriations) were confined to one subject clearly expressed in the title. If not in the title, the ordinance was void except for the titled portion. Legal notices had to be published in the local newspaper, the San Luis Obispo Breeze. Other provisions mandated that no final action be taken of any special department if a Councilmember was absent from a regular meeting. The 1910 Charter provided for almost all of the powers of city government known today concerning land purchases, condemnations, maintenance of city streets, building and construction regulations, taxes, sales of public property, licenses and fees. .(Public concerts had to be free to the public.) Regular Elections were to be held on the first Monday of April of the odd -numbered year. It also first provided salaries for the Mayor and Council. The Mayor received $600 annually and each Councilmember $500 annually. School Directors each received $2.50 for each regular meeting (not to exceed $10 per month). The Board of Trustees (still so named as the Charter had not yet been ratified by the State) adopted traffic regulations on November.28, 1910. The Board placed speed limits of nb mtlre than one mile in six minutes on major downtown streets and limited motor vehicles, mules, horses and teams to a speed no greater than one mile in four minutes in all other sections of the city not specifically designated as major or arterial streets. v On September 28, 1911, the Commissioner of Finance and Revenue (Mr. P.A.H. Arata) submitted the city's annual budget projected for 1912. It totaled eight pages with total expenditures of $89,542.94. $44,000 was for all. costs connected with the library and schools. The remaining $45,000+ included all salaries and operating expenses for administration, public safety and the public works departments. (75 years later, the city has an adopted annual budget of over $24,000,000 and that figure no longer includes schools). Minor amendments to the Charter were adopted by election held February 10, 1913, to provide for a Police Court; April 2, 1917, grading of streets and protecting shade trees; April 4, 1928, a two-year elected term of office for Mayor and four-year elected term of office for City Clerk and; April 1, 1929, limiting tax levying. On April 3, 1933, an election was held to revise the Charter to provide that the elective officers would be the Mayor, four Councilmen, the City Clerk and five School Directors. The Mayor was also given veto power of resolutions and ordinances. By election held April 7, 1941, the Charter was amended to add a Park, Playground and Recreation Department and provided for establishing the method of public work projects including its contracting and advertising procedures. The election of April 5, 1943, provided that the Council would regulate the salary of the City Clerk and the employment and compensation of any deputy or assistant City Clerk and all employees in the office of the City Clerk. Minor amendments were again approved by voters on April 2, 1945, to include provisions to adopt the State Employees Retirement Act and to revise the tax levy and on April 7, 1947, to again amend the tax levy and public work provisions. The Council also first provided for referendum of ordinances. On November 19, 1951, the City Council (by Resolution 1064) created the Office of Executive Secretary. This action set in motion what would ultimately become a new kind of government for the City, i.e, the "Council -Administrative Officer" form of government. At this time the Executive Secretary was appointed by the Council with duties and responsibilities as assigned by the Council. The salary was set at $500 per month. Richard D. Miller was first hired to the position, later retitled the Administrative Officer and served a total of 27 years. The City Charter was revised in its entirety by election held April 4, 1955, providing for a new municipal form of government, i.e. "Council -Administrative Officer." The elected officers were the Mayor, four Councilmen, and five members of the Board of Education. The City Clerk became an appointed position by the Council. The Mayor and Councilmembers terms remained at two and four years respectively. The Mayor's compensation remained at $600 per year and Councilmen $500 per vi year. Ordinance publication required 30 days to become effective subject to referendum. The City Administrative Officer duties and removal were delineated in detail and his powers expanded. The CAO was defined as the administrative head of government including being empowered to appoint all city officers except for the City Clerk -Assessor, City Attorney and City Treasurer; those officers being appointed by the Council. His duties included responsibility for the budget, assessment roll, purchasing and all laws and provisions of the Charter, ordinances and franchises. In addition, the Board of Education also became elected officers and each member received $5.00 for each regular meeting attended (not to exceed $20 per month). The control. and administration of the San Luis Obispo Public Library was vested in the Board of Library Trustees consisting of five members appointed by the Council and serving four-year terms. Powers and duties of the Library Board would be prescribed by ordinance adopted by the City Council. The Park and Recreation Commission and Planning Commission were also established. By election of June 7, 1966, the Charter was amended to provide that the General Municipal Election would be held the third Tuesday of April in the odd -numbered year. The following General election of April 18, 1967, increased the Mayor and Councilmember salaries to $250 per month for Mayor and $150 per month for Councilmember including reimbursement of travel expenses and providing that future salary amendments be set by the electorate. The Charter was next revised by election held June 20, 1972, to allow the Council (by ordinance) to transfer or consolidate the City Library oper- ation and financing to another governmental agency (later to be consoli- dated with the County on November 20, 1972). By election of November 5, 1974, the Charter was revised to change the election date again to the first Tuesday after the first Monday in March in the odd -numbered year.. It also included revised language to stagger Council terms of office--Councilmembers four-year terms, the Mayor a two-year term. Additional administrative language was added by election of March 4, 1975, regarding violation of ordinances and public work contracts. In 1976, a Charter Committee was appointed by the City Council and a complete rewrite was proposed. It was defeated at the General Municipal Election held on March 8, 1977. The Charter Committee again reviewed the Charter and this time only proposed specific amendments --three were adopted by Special Election held June 6, 1978. The municipal government was amended to be known as the "Council -Mayor -Administrative Officer" form of government. The Administrative Officer would be responsible for the implementation of all Council policy and the administration of the affairs of city government which the office controlled. This includes the appointment of and removal of all department heads except the City Clerk and City Attorney. Another amendment limited the Mayor and Councilmember terms to no more than eight years in succession. Another amendment established the Personnel Board. The voters also approved an initiative vii submitted on the ballot to require voter approval of any territory (land or property) annexed into the city. (This Charter amendment was later overturned on December 28, 1983 by the State Court of Appeals.) In March, 1981, the Charter was amended to revise the general municipal election date to November of the odd -numbered year in order to consolidate with the School and Special District elections. It also provided for lengthy ordinances to be published in synopsis form, requiring two readings by Council, the second a public hearing. Ordinances still require 30 days to become effective and are subject to referendum. The final Charter amendment increased .the salary of the Mayor to $500 per month and Councilmembers to $350 per month. The Charter was again amended by General. Municipal Election held November 5, 1985, to clarify partial terms of office for Councilmembers. It also provided that subsections of ordinances could be amended without publishing the entire ordinance and required that development of annexed land be consistent with the General Plan. Ballot issues adopted in June, 1986 provided a change to the Charter to allow Councilmembers to set their own. salaries and another to prevent building of on -shore oil facilities in the City of San Luis Obispo. The Council subsequently appointed a 5 -member review committee and accepted its recommendation to increase the Councilmembers' salary to $400 per month and the Mayor to $560 per month. CITY GROWTH Since 1900, the population of the City has continually increased although at changing rates over time. The period of lowest relative increase within the City's post -1900 history was 1930 (8,276 pop.) to 1940 (8,881 pop.), and the largest growth occurred from 1940 (8,881 pop.) to 1950 (14,180 pop.). 1986 shows the City's population to be at 38,205 with a total expected increase to 58,200 (based on Growth Management Regulations) in 2025. viii '-Election of April 15, 1969 Electior zf March 4, 1975 Candidates for Mayor _ n i , ,s for Myour Whelchel 2821-45.6% Danley 2647-32.9% Schwartz 3359-54.4% Schwartz 5403-67.1% Total 6180 Total 8050 Council Candidates 498-3.3% Council Candidates Total Blake 3271-28.1% Blackston 312- 2% Graham 2926-25.2% Gurnee 3897-25% Mathiese 1432-12.3% Hensley 961- 6.2% Miles 710- 6.1% Jauisse 395- 2.5% Rogers 739- 6.3% Petterson 3481-22.3% Wheeler 2542-21.9% Schneider 2970-19% Total 11620 Turner 774- 5% Webre 2782-17.9% Election of April 20, 1971 Total 15572 Candidates for Mayor Election of March 8, 1977 Schwartz 5299-90.3% Candidates for Mayor Cook 569- 9.7% . Total 5868 Gurnee 2784-32.7% Schwartz 5003-58.7% Council Candidates Swanson 734.- 8.6% Total 8521 Spring 1912-16% Brown 2309-19.3% Council Candidate Dills 1695-14.1% Dodson 220- 2% Billig 2066-12.6% Gallagher 1926-16% Dunin 2805-17% Gurnee 2219-18.6% 'Fischer 456- 2.8% Hapgood 689- 5.7% Fisher 702- 43% Machado 598- 5% Gruber 684- 42% Willard 417- 3.7% Jorgensen 2936-17.8% Total 11985 Martin 1363- 8.3% MacCullar 1490- 9% Election of April 24, 1973 Phillips 1982 - 12% Candidates for Mayor Schneider 1958-12% Total 16442 Schwartz 5145-67% Machado 2538-33% Total 7683 Council Candidates Graham 3448-22.8% Endres 2879-19% Hauser 1209- 8% Kerr 3312-22% Norris 3446 - 22.917o Silva 305 - 2% 10 MAR1993 Stone 498-3.3% �lrr COUNCIL Total 15097 $AN LUIS QM1 PC. Ca . •T C E R T I F I C A T E I, J.B. Fitzpatrick, the duly qualified and acting City Clerk of the City of San Luis Obispo, certify that the following is the final statement of votes cast at the General Municipal Election held in the City of San Luis Obispo on March 6,'1979. 1. Number of Voters in City 2. Number of Votes cast in City 3. Tabulation of Votes by person: For Mayor: Lynn Cooper Kenneth E. Schwartz Charles Andrews J.T. Adair 17.791 8,079 r , y�- 3,148 3,032 1.345 ` 16, IO 457 - drCk 15 For Council: Melanie Billig 3,182 -021Y0 Alan Bond 2,939 - /q'If `O Allen Settle 2,653 - /7'S '�"v Clell W. Whelchel 2,308 -/5•Z�a Gus Thomasson 1,875 Liz Fisher 1,448 ' 9.15 fro Larry Robinson 775 4. Tabulation of Vote by Precinct (Exhibit' (A )O 5. Total Number of Votes per Persop,(Exhl it "A") 6. Tabulation of Absentee Votes: Ballots Received Applications filed 484 Ballots Issued 484 Ballots Returned 462 Ballots Counted 462 Ballots Destroyed 338 Spanish Ballots Received Spanish Ballots Issued None Spanish Ballots Destroyed 7. Tabulation of Absentee Votes by Person (Exhibit "A") 800 800 50 50 Witness my hand and the seal of;the City of San Luis Obispo this 8th -day of March, 1979. ,. id r Clerk City of San Luis Obispo, California J;Wl CERTIFICATE I, Pamela Voges, the Acting City Clerk of the City of San Luis Obispo, certify that the following is the final statement of votes cast at the General Municipal Election held in the City of San Luis Obispo, California, :on March 3, 1981.. 1 -.Number of registered voters in city 21758 2 - Number of votes cast in city 9437 3 - Tabulation of votes by person: For Mayor Floyd Hitchcock 3371 Melanie Billig 6220 - % p For Councilmember Glennadeane W. Dovey 3618- /p'G 7D Sylvia Drucker 2157 -//•TSO Ronald Dunin 4690 -.JS• Y 76 Gerald Hunger 2607 - /#./ a/o Allen R. Settle 4561- .2-4-9'16 Ronald Bearee 4 - Tabulation by "A") of votes precinct (Exhibit 5 - Tabulation of votes by person (Exhibit "A") 6 - Tabulation of absentee votes: Ballots received 1000 Applications filed 441 Ballots issued 441 Ballots returned 388 Ballots counted 388 Ballots destroyed 559 Spanish ballots received 350 Spanish ballots issued 4 Spanish ballots destroyed 346 7 - Tabulation of absentee votes by person (Exhibit "A") Witness my hand and the seal of the City of San Luis Obispo this 5th day of Marek 1981. PamaIa Voges Acting City Clerk J,4r Fit trick ection Supervisor C E R T I F I C A T E I, Pamela Voges, the City Clerk of the City of San Luis Obispo; certify that the following is the final statement of votes cast at the General Municipal Election held in the City of San Luis Obispo, California, on 'November- 8,•==1983. 1 - Number of registered voters in city 2 - Number of votes cast in city 3 - Tabulation of votes by person: For Mayor Melanie C. Billig Ronald Bearce For Councilmember Harold Pillow Robert Griffin . Mark Bailey GlennaDeane Dovey Scott Rosensteel 4 - Tabulation of votes by.precinct 21,025 8,655 4,531 Z�f 3 p y 3,816 10K 0'�7 2,860 -/3r. 4,449 -.8$'0 2,636-/4•,64j�'o 3,606 -0%,2. % 70 29313 (Exhibit 5 - Tabulation of votes by person (Exhibit "A") 6 - Tabulation of absentee votes: (Exhibit "A") Witness my hand and the seal of the City of San Luis Obispo this 28th day Of November, 1983. (seal) V Pa ela Voges, City C7, rk 1 C E R T I F I C A T E I. Pamela Voges, the City Clerk of the City of San Luis Obispo, certify that the following is the final statement of votes cast at the General Municipal Election held in the City of San Luis Obispo, California, on November 5.,'1985. 1 - Number of registered voters in city 23,981 2 - Number of votes cast in city 8,586 3 - Tabulation of votes by person: For Mayorof Ron Dunin 4 , 698 ( ;J Melanie C. Billig 3,724 1F'fct �& , For Councilmember Marlaine Hubbard 2, 748 -/T• a o?", Allen K. Settle 3,976 -o2N• M Paul A. Lewis 782-y.lo Ron Bearce 2,778 -/ 7, <f "( Paul Agnew B83 - 0 Penny Rappa 3,068�yya Gary G. Fowler 1,999 - /Z S<o 4 —Tabulation of votes by precin t (Exhibit "A" 5 Tabulation of votes by person (Exhibit "A") 6 - Tabulation of absentee votes (Exhibit "A") Witness my hand and the seal of the City of San Luis Obispo this 20th day of November, 1985. (seal) Pa ela Voges, City Jerk C E R T I F I C A T E I, Pamela Voges, the City Clerk of the City of San Luis Obispo, certify that the following is the final statement of votes'cast at the General Municipal Election held in the City of San Luis Obispo, California, on November 3, 1987. ; 1 - Number of registered voters in city: 21,527 2 - Number of votes cast in city: 7,906 3 - Tabulation of votes by person': For Mayor Ron DUllin Bill Roalman 2, 639 - /z (e loo Don Smith 2,157 ,�• 1 202 For Councilmember Peg Pinard 2,912 -/9•J/'l0 Bill Roalman 2, 639 - /z (e loo Jerry Reiss 2.800 Geor7e: Gibson 1 202 Jack Gatz 751 Frederick Hunt 235 Robert Anawaty 296 .James Maxwell 321 Gary Fowler 1 , 386 - 9�o�7a Ron, Beaice 2,489_/ (p� /3, D-3 / 4 Tabulation of votes by precinct (Exhibit "A") 5 - Tabulation of votes by person (Exhibit "A") 6 - Tabulation of absentee votes (Exhibit "A") Witness my hand and the seal of the City of San Luis Obispo this day of ?>eeembtr. (seal) Pame a Voges, City IDerk C E R T I F I C A T E I. Pamela Voges, the. City Clerk :of the City of San Luis Obispo, certify that the following is the final statement of votes cast at the General Municipal Election held in the City of San Luis Obispo, California, on November 7, 1989..'�_ 1 - Number of registered voters in city: 2 - Number of votes cast in city: 3 - Tabulation of votes by person: For Mayor Ron Dunin Allen Settle For Councilmember Bill Roalman Pierre Rademaker Penny Rappa Richie Ray Walker Brett Cross Gary Kunkel David Blaine 4 - Tabulation of votes -by precinct (Exhibit "A") 5 - Tabulation of votes by person (Exhibit "A") 26,894 11,532 61148 5,102 lSoZO d`j'o 51268 4,934 - ,23.*'X4 5,091 ' Jf.Ifr 1,518 - 7, 846 - f 2,566 831 e2/, OSS{ 6 - Tabulation of absentee votes (Exhibit "A") 7 - Tabulation of votes on Measure G (Exhibit "B") Witness my hand and t4je seal of the City Clerk of San Luis Obispo this day of.t.�Gt� , 1989. CERTIFICATE I, Diane R. Gladwell, the City Clerk of the City of San Luis Obispo, certify that the following is the final statement of votes cast at the General.Municipal Election held in the City of San Luis Obispo, California, on November 3, 1992 1 - Number of registered voters in City: 2 - Number of votes cast in the City: 3 - Tabulation of votes by person: FOR MAYOR Peg Pinard Jerry Reiss Penny Rappa Cal Massey FOR COUNCIL MEMBER 28,427 23,056 6,872 5,710 42310 ' 0?0. (o &ro 49064 Allen K Settle 89489 --3 5'K Dave Romero 7,742 .Po .S Brent Petersen 7,624 020.4 �I s Dodie Williams 5,557 John Lybarger 3,353 9 70 David Jeffrey 2,164 David Friend 1,714 h`, L Richie Ray Walker .1,011 a.. Z' 'f 4 - Tabulation of votes by precinct (See Exhibit "A") =�7?.5// \ \Wpppp \D \O \ � \\rOD \\rN N\ 00 0 00 \ -1 N W N ~ OC V D\ tr =• O 00 7 n n iSi ii `CJ `0 .y. n ttj "0 cp [,i n ro ro n "j �' N «� fdii CD pn- fD .f'. �G• N ren _n `t ° ai 3 d O' `!• t�i� r�ii `< 0 ' n CD p a d d ''7 7 S < ad ao oto g C, ro n y cD s g O y C,d .n C = w d n p O O C n a O O d •; O O m 0 n � H H n � \ n w QQ C b C �t 9 ' S `� •� ,J� e� �pC y sm O 7 y N y X 9i O 0 m r N NN WW 00000 J O 00 W �r W � c00 N n �• lA ONO O �D A U A O ron bobo N n < O O 04 O p4 O p O4 d O OI '� T O b v C N J 00 00 00 �O N W �O \ d (v pq pR p4 �, A U `n!r z C co , OO OrO 00t j N j C t/1 FAQ [��O QO001% Q000n. N 00 q N a y fA in V) V� fA f . �n I!r ON LA o LA W O+ A u D\ u u D\ N ►+ D\ w-+ r+ D\ N U \ N \ U ff A �O IV 04 C� 04 \p \ a 04 y in � a oR GO o4 p4 p4 m C � o yapp\O �0\p0 A 7• 00 P A n L7 C1 f 1 ^J v c n Ci o n 7 •,e CD CD 03 (D w y�� C c C c CD CD ^ c� C c CD co C m IN 7 CO ^ CD co Ila. `; CD `�° O G� = a o : n =R c c yen n a L�v� 0 Cb CD CD CD CD CD CDi;s w q N CD f.+ CD 00 00LA ID W ID C pW� WAN U CA rA CD 604 16 4A C3 O UV 0co °o °o w`= �S* '� 00 d v d •dy d �g d Co t1a\ w w \ � f7 \ `d f7 � w � CD IA C co CD ^O -h A A C (tTl CD CD CL ti ° 3• A �D ^ y PH 3. d '3 3• fD o• ^ H N• 3 ',C n 3 O 7 to O O p N ,•rn d O y R° O m CD H � N N N�D N NNN N N N NN A N N n �p A u u U po 00 �1 Ni A O A W �O ' W A 0�0 O CD w n N CD a N U \ N \ U ff A �O IV 04 C� 04 00 04 a 04 lJ oQ in � a oR GO o4 p4 p4 m C � o N O .\ Co W O ^ N p w q N t•• f.+ 00 00LA W d C pW� WAN U 604 16 4A C3 O UV 0 O w`= 00 v r N � ~ O � � 00 � � O� � t�J� A � �• Y` N .ON. Y N O' `G N VOi O' 4'` Q Ai Gl S fOii G1 N N Tco IMM 0 to 0 tiSO 13 RP CD CD AD to to LA IN v "LA n y N OF �i Ai .A W N C 7 u� CCA CA p a O N R p. V1 � fD R ,., N PH C PLC . 3. O co " c a C17 N N A IDr 00 OD t a a 91 CD O 000 N N pp4 A N\ Vi00 i o s o o O� 41 6•. pQ p4 O� 00 O VWi W `lJp LA f70 �O pq p� p4 -04 Cs d C � O O O � tJ "0 O A N U ►N+ W a "� O� W 01 W LA ? O p4 pQ p4 pQ p4 w '� N T O ti + 1 W 00 ONo 0000 EA W O ? V H '•� los V O J O00v 8 LA 00 S,' o S Ln a LA