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