HomeMy WebLinkAbout8157RESOLUTION NO. 8157
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS
RECITING THE FACT OF THE GENERAL MUNICIPAL ELECTION HELD
ON TUESDAY, NOVEMBER 3, 2020, AND DECLARING THE RESULTS
AND SUCH OTHER MATTERS AS PROVIDED BY LAW
WHEREAS, a general municipal election was held and conducted in the City of Redlands
on Tuesday, November 3, 2020, as required by law; and
WHEREAS, notice of the election was given in time, form, and manner as provided by
law; that voting precincts were properly established; that election officers were appointed; and
that in all respects the election was held and conducted and the votes were cast, received, and
canvassed, and the returns made and declared in time, form and manner as required by the
provisions of the California Elections Code for the holding of elections in general law cities; and
WHEREAS, pursuant to City Council action approved on June 2, 2020, the County
Registrar of Voters canvassed the returns of the election and has certified the results to this City
Council; said results are received, attached and made a part hereof as "Exhibit "A;"
NOW, THEREFORE, the City Council of the City of Redlands does resolve, declare,
determine and order as follows:
Section 1. That the names of persons voted for at the election for Member of the City
Council, were as follows:
DISTRICT 2:
• EDDIE TEJEDA
DISTRICT 4:
• JENNA GUZMAN-LOWERY
• LANE SCHNEIDER
• STEVEN FRASHER
• IVAN RAMIREZ
That the names of the persons voted for at the election for City Clerk were as follows:
• ROY GEORGE
• JEANNE DONALD S ON
That the name of the person voted for at the election for City Treasurer was as follows:
• ROBERT DAWES
1
I.\Resolutions\Res 8100-8199\8157 2020 Election Results doc
Section 2. That the measure voted upon at the election was as follows:
Measure T: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
REDLANDS ADDING CHAPTER 3.18 TO THE REDLANDS MUNICIPAL CODE
TO ENACT A ONE PERCENT (1.0%) TRANSACTIONS AND USE TAX TO BE
ADMINISTERED BY THE CALIFORNIA DEPARTMENT OF TAX AND FEE
ADMINISTRATION
Section 3. That the number of votes given at each precinct and the number of votes given
in the City to each of the persons named above for the respective office for which the persons
were candidates and the number of votes for and against the measure are as listed in Exhibit "A"
attached hereto.
Section 4. That the City Council of the City of Redlands does hereby declare and
determine that:
EDDIE TEJEDA was elected as a Member of the City Council, District 2, for the full
term of four years;
JENNA GUZMAN-LOWERY was elected as a Member of the City Council, District 4,
for the full term of four years;
JEANNE DONALDSON was elected as City Clerk for the full term of four years;
ROBERT DAWES was elected as City Treasurer for the full term of four years;
Section 5. That as a result of the election, a majority of the voters voting on Measure T,
relating to a one percent transaction and use tax, did vote in favor of it, and that the measure was
carried and shall be deemed adopted and ratified.
Section 6. The City Clerk shall enter on the records of the City Council of the City of
Redlands a statement of the results of the election showing the whole number of votes cast in the
City; the names of the persons voted for; the measure voted upon; for what office each person
was voted for; the number of votes given at each precinct to each person, and for and against the
measure; and the total number of votes given to each person, and for and against the measure.
Section 7. That the City Clerk shall immediately make and deliver to each of the persons
so elected a Certificate of Election signed by the City Clerk and authenticated; that the City
Clerk shall also administer to each person elected the Oath of Office prescribed in the
Constitution of the State of California and shall have them subscribe to it and file it in the Office
of the City Clerk; and each and all of the persons so elected shall then be inducted into the
respective office to which they have been elected.
2
I.\Resolutions\Res 8100-8199\8157 2020 Election Results doc
ADOPTED, SIGNED AND APPROVED this 15th day of December, 2020
ATTEST
Donaldson, City Clerk
3
I \Resolutions\Res 8100 8199\8157 2020 Election Results.doc
W Foster, Mayor
1, Jeanne Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing
Resolution No 8157 was duly adopted by the City Council at a regular meeting thereof held on
the 15th day of December, 2020, by the following vote
AYES Councilmembers Banch, Tejeda, Momberger, Davis, Mayor Foster
NOES None
ABSENT None
ABSTAIN None
Jea I onaldson, City Clerk
4
I \Resolutions\Res 8100 8199\8157 2020 Election Results.doc
EXHIBIT "A"
CERTIFIED RESULTS
5
I \Resolutions\Res 8100-8199\8157 2020 Election Results doc
CSAN BERNARDINO
COUNTY
777 East Rialto Avenue, San Bemardino, CA 92415 I Phone 909 387 8300 Fax 909 387 2022
Registrar of Voters
STATEMENT OF CERTIFICATION OF ELECTION RESULTS
2020 PRESIDENTIAL GENERAL ELECTION
STATE OF CALIFORNIA
) ss.
COUNTY OF SAN BERNARDINO
Bob Page
Registrar of Voters
1, Bob Page, Registrar of Voters of County of San Bernardino, do hereby certify that, in
pursuance of the provisions of Elections Code section 15300, et seq., I did canvass the results of
the votes cast in the Presidential General Election held in said County on November 3, 2020, for
measures and contests that were submitted to the vote of the voters, and that the Certified
Election Results to which this statement is attached is full, true and correct
1;ti :.�•.. .;i . k...t.. ISORS
Rowe'? A l.cWl\<:IX1n JA!' <:t Krim ioi u)
} n! T4�r•�.t Srsoad Ihcr.a
OAwN
l h. rd I httr .t
I hereby set my hand and official seal this l g day of
December, 2020, at the County of San Bernardino.
441- LC -
Bo Page
Registrar of Voters
County of San Bernardino
State of California
Ccar 111Ac.MAN (lusts Guam .
Cltaun.an. fount Ihitrt.t Voce t•.act.1, h I)Ut,K:
City of Rediands Member.,C un
Prcinds Reported: 11 of 11 (100.00%)
Times Cast
Lindervotes
Overvotes
Candidate
EDINE TUEDA
Total Votes
Unresolved Write -In
3 X
M it Ballot Designated
4,630:
835
oi
0
P Ptace sional
871' 97
242 32
0 0
Mait Ballot Des n t ing Place Poovisional
3,795
3795
Mafl8aUot
Designated
Mait Baltot
Place Provisional
Total
5,598 7J07
1„109
0
Total
4,489 100.00%!
4,489
Total
Precin ort
Time Cast
nciervotes
Overvotes
C�t
NNA. G ZM AN4 W Y
LANE SCHNEIDER
STEVEN FRASHIM
t `M I EZ
o°£got
Party
De
/72
e 4
end
r
ot
ce4
1,7 0 213
L23 3 2
1,01 0 16.
747 0 105
.i T a! 90
Pr 0
107
27
0
ro ;ona
39
13
17
0
Sal lot gated P011 . Pace Provisional
rpt
To
6,583 / $' m.�
931
Totat
Total
0
35.9
,73
2.1315 ,
$
e
Times
Undetvoteo
vervotes
d date
ROY GEORGE
EAN NE 00NA_
Total Votes talVous
Ln
aitot
5,144
5
n ted M Poilin; Place
,029
00_
-t D nated
A
Mali Bollot
6,977
9
,297
1
n. PIe�
Hot el nated Po n
tataltot
0
5
I
0
167
367
Total
3„Ci4,977 4
ia.
as
5
2L97 72 45%
3 70
f ,xa
Tota
0
City of RedlandsTreasurerVote fo
Precinct s Re °fled 78 of 78 (100 00%)
Times Cast
tindery° tes
Owarvotes
Candidate
ROBERT1 DAWES
tal Votes
Unresolved Write -1n
WO Ballot Designated M PiJflg Place Provisional 'Mot
32,446 20 5,029 511 380M/ 44,977 8430%
8,125 3 1,644' 170! 9,94:a
0 0 0 0
Mail Ballot Designated Polling Place Provisto:- .1
tvlail Ballot
.24321 17 3385 341
321 17 3,385 341
"allot Designated Pang Place Provisional
Mail Ballot
0
Total
28,064 100
28,064
Totat
Precincts Reported 7
Tinkes Cast
Undelvotes
Overwmes
Candidate
YES
NO
Tow
Unresolwd Wrfte1ri
easure e tor
Party
Mail 8aflct Dqiiaed M PoUng Pike PvsEona
32,366 0 5,03o: sti'
,
1,665 1 3 1 :, 71
.t
9' ( 1
,.,
8atlot egnatd o#rg Piacs Provisi nat
iot
17,911 11; 2,3 304
12,781 8 361' 136;
30,692 19 4,687 440
Ballot DesF9naid PoU3ng Place Proon
Mail Bailot
0
0
Tot&
,977 .3
078
11 1
Total
20,5.5
15,286
,5,438
Totd