HomeMy WebLinkAboutMinutes - October 16, 1991`# i G
CITY COUNCIL, CITY OF LODI
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, NOVEMBER 6, 1991
7:30 P.M.
ROLL CALL Present: Council Members - Pennino, Pinkerton,
Sieglock, Snider, and Hinchman (Mayor)
Absent: Council Members - None
Also Present: City Manager Peterson, Assistant City
Manager Glenn, Community Develbpment
Director Schroeder, Public Works Director
Ronsko, City Attorney McNatt, and City Clerk
Reimche
INVOCATION The invocation was given by Pastor Bill Crabtree, Emanuel
Lutheran Church.
PLEDGE OF The Pledge of Allegiance was led by Mayor Hinchman.
ALLEGIANCE
PRESENTATIONS
PROCLAMATIONS Mayor Hinchman presented the following proclamations:
CC -37 a) "Scouting for Food Good Turn Week";
b) Proclamation commending Electric and Water
Conservation Education Program; and
c) Proclamation commending the citizens of this
community and endorsing the public/private
partnership between the Lodi Unified School
District and California Waste Removal System
on their community -wide recycling efforts.
CERTIFICATE OF APPRECIATION
PRESENTED FOR CRIME PREVENTION
EFFORTS
Mayor Hinchman and Chief of Police Williams presented a
Certificate of Appreciation to Lenora Eutsler for her crime
prevention efforts.
NEW INTERCONNECTION AGREEMENT
WITH PACIFIC GAS AND ELECTRIC COMPANY
RESOLUTION NO. 91-198
CC -70) Council Member Pennino abstained from discussion and voting
CC -7(t) on the following matter because of a possible conflict of
CC -90 interest.
CC -300
1
.--
Continued November 6, 1991
473
Addressing the City Council regarding the matter were
Michael McDonald, General Manager of the Northern
California Power Agency and Robert Haywood, Vice President
in Charge of Contracts of PG & E.
The City Council was advised that NCPA & PG&E have arrived
at negotiated settlement of a number of ongoing disputes
and have, in the process of these negotiations, agreed to a
series of amendments to the Interconnection Agreement
between NCPA and PG&E.
Historical Summary:
In 1983, NCPA, PG&E and the cities of Alameda, Biggs,
Gridley, Healdsburg, Lodi, Lompoc, Palo Alto, Roseville,
Ukiah and the Plumas-Sierra Rural Electric Cooperative
executed an Interconnection Agreement (IA) that provided
for, among other things, power supply from PG&E,
replacement power during outages of NCPA resources, and
transmission services to NCPA and its members. Since that
time, NCPA and PG&E have had numerous disputes concerning
interpretation of the IA as it relates to support for NCPA
resources, transmission services and other power supply
issues. In addition, NCPA and PG&E have had numerous
disputes outside of the IA, mostly notably FERC Docket
E-7777.
The latest in the series of disputes concerned billing for
transmission services under the IA and involved an attempt
by PG&E to significantly increase rates for these
services. Actions were subsequently filed by both parties
at the Federal Energy Regulatory Commission since efforts
to reach a negotiated settlement were not successful. In
January 1991, the parties again attempted to negotiate a
settlement and this time met with success, not only with
regard to the transmission disputes, but including a number
of other issues as well. As a result, the parties have
agreed to settle the billing dispute, make numerous
revisions to the IA, including its Rate Appendix, and
settle several other proceedings involving the parties.
The New Interconnection Agreement:
The basic construction of the new IA is not considerably
different than that of the old IA. However, significant
detail has been added to certain sections of the IA where
disputes and/or other interpretations had caused
difficulties between the parties. The most notable change
in the IA is to the billing provisions for transmission
service. Under the old IA, NCPA and PG&E differed greatly
in their interpretation of the applicable billing
determinants associated with the provision of transmission
service. The new billing will be based upon functionalized
transmission rates and provides a straight -forward
2
474 Continued November 6, 1991
mechanism for NCPA and PG&E to administer transmission
costs during the term of the IA. As part of this
Settlement Agreement, PG&E has agreed to assume the
responsibility to maintain and pay for transmission
facilities adequate to serve the load of NCPA member
customers for all normal load growth of those member
customers. Where system upgrades are required to integrate
NCPA resources into PG&E's transmission system, NCPA will
assume the responsibility for the initial connection
facilities.
Adoption of this new IA should not, however, preclude Lodi
from an equitable settlement of its long standing
disagreement with PG&E regarding purchase of surplus energy
for a three-month period in 1982 (the "Healdsburg" case).
This situation is one in which Western Area Power
Administration (WAPA) acquired surplus Northwest energy
from Bonneville Power Administration (BPA) and contracted
to sell that surplus energy to the cities of Alameda,
Healdsburg, Lodi, Lompoc, Ukiah and Santa Clara during the
months of May through September 1982. PG&E claimed that
WAPA could not sell surplus Northwest energy acquired from
BPA to the cities in 1982. The United States District
Court recently held that WAPA could sell such surplus
Northwest energy to the cities. PG&E also claimed that the
cities of Alameda, Lodi and Ukiah were contractually
precluded from contracting with WAPA to purchase Northwest
energy without PG&E's express consent (Lodi and the other
two cities had not completed negotiation with PG&E to amend
their respective power contracts as had the other cities).
We feel that PG&E unnecessarily withheld consent for Lodi
to obtain its contracted for portion of the WAPA Northwest
surplus power. Therefore, we will have to pay a larger
amount to PG&E at their undiscounted rate, while PG&E gets
the benefit of the cheaper power that we had to give up.
Summary:
The Settlement Agreement and amendments to the IA represent
a restructuring of the relationship between NCPA and PG&E
in a manner that will lower cost, increase flexibility,
remove uncertainty and minimize disputes. In order to
become effective, the amendments must be approved by the
members' governing boards and such approval is hereby
recommended with the caveat that Lodi should have assurance
by both NCPA and PG&E that an equitable conclusion will be
made in the 1982 surplus power purchase case.
Following discussion, on motion of Mayor Pro Tempore
Pinkerton, Snider second, the City Council adopted
Resolution No. 91-198 entitled, "A Resolution of the Lodi
City Council Relating to an Interconnection Agreement with
Pacific Gas and Electric Company".
Continued November 6, 1991
The motion carried by the following vote:
Ayes: Council Members - Pinkerton, Sieglock, Snider,
and Hinchman
Noes: Council Members - None
Absent: Council Members - None
Abstain: Council Members - Pennino
REPORT GIVEN REGARDING
STOCKTON/SAN JOAQUIN TOUR '91.
475
CC -7(k) Deanna Enright, President of the Lodi District Chamber of
Commerce presented a report regarding the recent
Stockton/San Joaquin Tour '91. r
Further, Ms. Enright presented the City of Lodi with a Lodi
District Chamber of Commerce membership plaque.
CONSENT CALENDAR In accordance with report and recommendation of the City
Manager, Council, on motion of Council Member Sieglock,
Pennino second, approved the following items hereinafter
set forth.
The following agenda items were removed from the agenda.
a) Agenda item #E-14 entitled, "Renewal of
contracts with National Advertising Company
for rental of two billboards located on
Highway 99 entrances to the City of Lodi";
and
b) Agenda item #E-17 entitled, "Set public
hearing for December 4, 1991 regarding
Source Reduction Recycling Element review".
CLAIMS CC -21(a) Claims were approved in the amount of $4,392,984.08.
MINUTES The Minutes of the October 2, 1991 Regular Meeting were
approved as written.
APPLICATION FOR FISCAL YEAR
1992-93 TRANSIT CAPITAL IMPROVEMENT
FUNDS BY COUNTY OF SAN JOAQUIN APPROVED
RESOLUTION NO. 91-199
CC -7(b) The City Council was advised that the County has submitted
CC -50(a) its application to the State of California, Department of
CC -300 Transportation, Division of Rails on October 1, 1991. The
4
47 b Continued November 6, 1991
project application for funding is the second phase of a
four-phase, multi-year project to construct rail
station/multimodal transportation facilities in Lodi,
Manteca, and Tracy. This phase of the project is to
provide environmental assessment, documentation, master
site planning, and preliminary engineering.
The first phase of the project has been approved for
funding in fiscal year 1991-1992 for site assessments and
feasibility analysis. The third phase will provide final
engineering and design and the beginning of construction
including securing right-of-way. The fourth phase will
consist of final construction with the facilities to begin
operation in December 1995.
The City Council last year submitted a resolution of
support. The County of San Joaquin has again asked for a
resolution of support for the 1992-1993 application.
The City Council adopted Resolution No. 91-199 entitled, "A
Resolution of the Lodi City Council in Support of San
Joaquin County's Application to the State Department of
Transportation, Division of Rails for Transit Capital
Improvement Funding".
REPORT OF SALE OF CITY PROPERTY
CC -6 The City Council received the following report regarding
CC -20 the sale of City property as required by Lodi Municipal
CC -47 Code No. 2.12.120.
On September 4, 1991, the City Council authorized the sale
of scrap wire and metal which is generated during the
normal course of operations by the City's utility
departments.
In bids opened September 20, 1991, Sunshine Steel
Enterprises of Sacramento submitted the higher of two bids
received, $3,088.43.
The vehicle, a 1979 Ford Granada in inoperable condition,
had remained unsold at $300 following the last vehicle sale
in December, 1990. In September, 1991, an offer of $250
was received from Mr. Jerry King of Modesto, and the offer
was accepted.
PURCHASE OF VOICE RECORDER
FOR POLICE DEPARTMENT
RESOLUTION NO. 91-200
CC -12(d) The City Council adopted Resolution No. 91-200 authorizing
CC -300 the purchase of one previously budgeted multi -channel voice
5
Continued November 6, 1991 477
logging recorder system manufactured and sold by Racal
Recorders, in the amount of $9,900.00.
The City Council was advised that the current voice
recorder is at least eight years old. It malfunctions
frequently, and the police department is unable to retrieve
necessary radio and telephone communications.
This recorder is a new concept. It utilizes VHS cassettes
(at less than $4.00 ea.) instead of the current eleven inch
reel to reel tapes, which cost approximately $50.00 each.
The current recorder malfunctions frequently, causing the
inability to retrieve critical radio and telephone
conversations. The current recorder is in the
communications center, where space is drastically needed.
The current machine is approximately 60"x24"x24". The
Racal recorder is approximately 10"x16"x9". r
Racal has just developed this new product. Its design of
using VHS cassettes is radically different, and Racal is a
sole provider of this new technology. Several public
safety agencies have purchased this new product and
recommend it highly.
PURCHASE OF VIBRATORY ROLLER
WITH TANDEM TRAILER
RESOLUTION NO. 91-201
CC -12(d) The City Council adopted Resolution No. 91-201 approving
CC -300 the purchase of a vibratory roller with tandem trailer for
the Street Division from Case . Power and Equipment,
Sacramento, California in the amount of $26,272.69.
The City Council was advised that funds to purchase a
vibratory roller with tandem trailer were approved in the
1991-92 operating budget and specifications and
advertisement for bids were approved by the City Council on
October 2, 1991. Bids were opened on October 16, 1991 and
three bids and one alternate bid were received.
The following is a recap of the bids received:
Case Power and Equipment, Sacramento $26,272.69
Hogue Equipment Company, Sacramento $31,098.03
Ingersoll-Rand Equipment Sales, Sacramento $33,100.80
Ingersoll-Rand Equipment Sales, Sacramento $30,191.55
3
4 7antinued November 6, 1991
CONDITIONAL CONTRACT AWARD
FOR DIBROMOCHLOROPROPANE (DBCP)
TREATMENT UNIT AT WELL #16, CENTURY
BOULEVARD AND WID CANAL
RESOLUTION NO. 91-202
CC -7(f) The City Council adopted Resolution No. 91-202 awarding the
CC -90 contract for DBCP Treatment Unit at Well #16, Century
CC -183(f) Boulevard and WID Canal to Falco Construction in the amount
CC -300 of $471,000.00 condition upon the City receiving State
approval.
The City Council was advised that this project will install
a state mandated granular activated carbon (GAC) filter
system at Well #16. This filter system will remove DBCP to
levels established in the state safe drinking water r
standards.
The State Department of Health Services has given the City
of Lodi an April 1992 deadline to have one filter system
installed and in operation. The design of the remaining
filter units for the other "contaminated" wells will begin
after the first system is in operation.
This project is financed under the California Safe Drinking
Water Bond Law Program administered by the State of
California, Department of Water Resources, and the State
Department of Health Services. The state will reimburse
the City upon submittal of the proper paperwork.
Plans and specifications for this project were approved on
September 18, 1991. The City received the following twelve
bids for this project:
Bidder
Location
Bid
Engineer's Estimate
$465,000.00
Falco Construction
Stockton
$471,000.00
Ford Construction
Lodi
$472,200.00
Pete Fuller Construction
Vacaville
$475,786.00
Auburn Constructors
Sacramento
$487,300.00
Wayne Fregien
Stockton
$493,000.00
Conco-West
Manteca
$494,000.00
Valley Engineers
Fresno
$502,000.00
Conejo Constructors
Goshen
$525,900.00
HRM Plumbing
Stockton
$531,314.00
Enviro-Con Engineering
Fresno
$534,700.00
Kirkwood-Bly Inc.
Santa Rosa
$553,000.00
INA Engineering Construction
Tracy
$596,600.00
Continued November 6, 1991
ACCEPTANCE OF IMPROVEMENTS UNDER
SACRAMENTO STREET OVERLAY, LOCKEFORD
STREET TO TURNER ROAD CONTRACT
CC -90 The City Council accepted the improvements under the
"Sacramento Street Overlay, Lockeford Street to Turner
Road" contract, and directed the Public Works Director to
file a Notice of Completion with the County Recorder's
office and appropriated $24,000.00 from the Transportation
Development Act fund to complete the project.
The contract was awarded to Teichert Construction of Lodi
on May 15, 1991 in the amount of $230,084.25. The contract
has been completed in substantial conformance with the
plans and specifications approved by the City Council.
479
The contract completion date was August 20, 1991, and the r
actual completion date was August 20, 1991. The final
contract price was $241,060.70. The difference between the
contract amount and the final contract price is mainly due
to additional storm drain and paving work which was done to
improve the area.
ACCEPTANCE OF IMPROVEMENTS UNDER
TYPE II SLURRY SEAL, VARIOUS CITY
STREETS, 1991 CONTRACTS
CC -90 The City Council accepted improvements for Type II Slurry
Seal, Various City Streets, 1991 contract and directed the
Public Works Director to file a Notice of Completion with
the Council Recorder's Office.
The contract was awarded to Valley Slurry Seal Company of
West Sacramento on August 7, 1991 in the amount of
$39,210.81. The contract has been completed in substantial
conformance with specifications approved by the City
Council.
The contract completion date was October 9, 1991 and the
final contract price was $39,743.15. The difference
between the contract amount and the final contract price is
mainly due to adding Locust Street between Church and
School streets.
CONTRACT CHANGE ORDER, WHITE
SLOUGH WATER POLLUTION CONTROL
FACILITY CAPACITY EXPANSION
IMPROVEMENTS, 12751 NORTH THORNTON
ROAD
CC -90 This information was given to the City Council in
accordance with the Contract Change Order Policy approved
by Resolution 85-72. One of the requirements of this
policy is that we inform the City Council of all change
48Yontinued November 6, 1991
orders in excess of $25,000. Contract Change Order #6,
approved by the City Manager, was in the amount of $66,954
which is .7% of the contract. This Change Order includes
additional asphalt paving, painting, existing sludge
digesters No. 1 and 2 repair, chlorine building electrical
and instrumentation wiring, Digester No. 3 handrail, pipe
supports, modification to pump DWP-H1, as well as deletion
of the following items from the contract, grit hopper
cover, isolation transformers at SSPS, bubbler panel
tubing, plug valves (2), and granular fill at the
irrigation ditch. A complete description of the work and
backup data is in the Public Works Department files. The
time of completion was extended allowing 36 additional days
for this Change Order.
The total cost of all change orders to date, including
Change Order #6, is $376,598, or 3.9% of the contract. The
original contract price was $9,681,218. The contract price
including change orders is $10,057,816.
FINAL MAP AND SUBDIVISION
AGREEMENT FOR CAMELLIA PLAZA,
TRACT NO. 2473 APPROVED
CC -46 The City Council approved the final map for Camellia Plaza,
Tract No. 2473, and directed the City Manager and City
Clerk to execute the Subdivision Agreement and map on
behalf of the City.
Joyce J. Houston, Arvilla Ynez Capell, and The Bender
Family 1989 Trust, the developers of this subdivision, have
furnished the City with the improvement plans, the
necessary agreements, guarantees, insurance certificates,
and fees for the proposed subdivision.
The subdivision is located at 2010 West Tokay Street
immediately west of the Woodbridge Irrigation District
canal and contains a total of eight single-family
residential lots.
NATURAL GAS PROCUREMENT PROGRAM
THIRD -PHASE AGREEMENT APPROVED
RESOLUTION NO. 91-203
CC -7(f) The City Council adopted Resolution No. 91-203 approving
CC -90 the Natural Gas Procurement Program Third -Phase Agreement
CC -300 and authorized the City Manager and City Clerk to execute
the Agreement on behalf of the City.
The City Council was informed that Lodi, as a participant
in the NCPA Combustion Turbine Project, looks to NCPA to
obtain the most economical fuel supply. NCPA and
participants have concluded that economic benefits can be
Continued November 6, 1991
obtained by procuring contract and other rights to and for
the transportation, storage and supply of natural gas for
the participants' needs. The purpose of this Agreement is
to assemble an integrated bundle of rights to a natural gas
supply useful to NCPA and the participants.
Participation percentages for the participants are
established in the Agreement. A participant may sell,
transfer or assign all or any part of its participation
percentage of the project with written consent of the NCPA
Commission.
Approval of the above-mentioned Agreement pursuant to the
Resolution will ensure proper execution of the necessary
documents for timely participation in the benefits of an
integrated fuel supply.
AGREEMENT WITH GREENFIELD-THOMPSON
ASSOCIATES FOR WORKERS COMPENSATION
CLAIM ADMINISTRATION APPROVED
CC -21.1(b) The City Council approved the renewal of the contract with
CC -90 Greenfield -Thompson Associates for Workers Compensation
claim administration which includes an 8% fee increase.
Greenfield -Thompson Associates (GTA) began service as the
City's Workers Compensation third party administrator in
November, 1990. The process of transferring files and
electronic data as well as getting new procedures on line
has not been easy. However, an excellent communication
flow and working relationship has developed between GTA and
the City.
In January, 1991, workers compensation "reforms" were
introduced in California. These "reforms" have served
primarily to add more deadlines and bureaucratic hoops to
an already complex and expensive system. The primary
beneficiaries of this system have been physicians and
attorneys.
The current pricing for claims administration services
expires on November 1, 1991. In response to the added
complexities and increased claims activity created by the
1989 Reform Act and AB 2910, GTA is requesting a 6%
increase in its service fee. GTA is also asking for a 2%
increase to cover operating expenses and cost of living for
employees. This overall 8% increase will raise GTA's
monthly fee from $4,400 per month to $4,750. The Service
Fee agreement was presented for Council's review.
10
44 n tinued November 6, 1991
AGENDA ITEM REMOVED
FROM THE AGENDA
Agenda item #E-14 entitled, "Renewal of contracts with
National Advertising Company for rental of two billboards
located on Highway 99 entrances to the City of Lodi" was
removed from the agenda.
TRAFFIC RESOLUTION AMENDMENT -
VARIOUS LOCATIONS TEMPORARY STOP
SIGNS TO YIELD SIGNS
RESOLUTION NO. 91-204
CC -48(h) The City Council adopted Resolution No. 91-204 amending the
CC -300 Traffic Resolution No. 87-163 to approve the temporary
conversion from "stop" signs to "yield" signs at the r'
following locations:
a) Royal Crest Drive at Mills Avenue
b) Bayberry Drive at Evergreen Drive
c) White Oak Way at Evergreen Drive
The City Council was advised that the Public Works
Department's existing policy is to classify streets with a
volume of approximately 2,000 vehicles per day and acting
as a minor collector as a "through" street. Per that
policy, all minor streets intersecting a "through" street
are to be controlled by a stop sign. Both Mills Avenue and
Evergreen Drive are classified as "through" streets.
Staff's concern at the listed locations is the need for a
traffic control as restrictive as a "stop" sign on a minor
street intersection adjacent to the end of a "through"
street. Citizen complaints regarding the need for "stop"
signs at these locations have also been received.
Although staff feels right-of-way control is necessary at
these locations, a "yield" control may be more suitable
until the "through" street is extended.
Available accident records from 1987 to the present
indicate that there have been no accidents at any of these
locations. Traffic volumes on "through" streets are
generally over 2,000 vehicles per day, however, the volumes
generally drop at the end of a roadway as many drivers have
already turned off of the street. Staff has field checked
these locations and found no existing structures or
vegetation creating a sight obstruction at this time.
These locations will continue to be monitored.
Staff recommended that the "stop" signs be changed to
"yield" signs at these locations until the streets are
11
e
Continued November 6, 1991 483
extended. Upon extension of these streets, "stop" signs
will be returned to these locations.
REPORT REGARDING REQUEST OF
CAL -PAC ROOFING, INC. FOR UNIFORM
BUILDING CODE INTERPRETATION BY
BOARD OF APPEALS
CC -14(a) The City Council was reminded that at its meeting of
October 16, 1991 it received a letter from Lindsay D.
Smith, Operations Manager, Cal-Pac Roofing, Inc. appealing
a current policy of the Building Division of the Community
Development Department. Specifically, Mr. Smith was
concerned about the following;
1. Refusal to allow reroofing over existing
roofing materials with Decrabond Tile, as r
approved in the product's I.D.B.O. Report
(No. 3409);
2. Refusal to allow installation of Decrabond
Tile over spaced sheeting; and
3. A requirement to install Type 30# felt under
Decrabond Tile.
As indicated by the Memorandum from the Chief Building
Inspector, Cal-Pac Roofing, Inc. has never officially
appealed to him on these matters. Mr. Smith has discussed
these items with the staff, but has never put his request
in writing so that the Chief Building Inspector could
respond and thereby set up the appeal process, if necessary.
ITEM REMOVED FROM AGENDA
Agenda item #E-17 entitled, "Set public hearing for
December 4, 1991 regarding Source Reduction Recycling
Element review" was removed from agenda.
CALIFORNIA JOINT POWERS RISK
MANAGEMENT AUTHORITY LIABILITY
AUDIT REPORT
CC -21.1(e) The City Council received a copy of the Liability Claims
Audit Report completed by Nick Caili on behalf of the
California Joint Powers Risk Management Authority which
indicated that the City of Lodi continues to receive very
effectively managed and administered liability claim
administration from Insurance Consulting Associates, Inc.
(ICA). There were no negative patterns or trends found as
a result of this audit.
12
488 tinued November 6, 1991
The findings of the audit are very positive as to the
entire City of Lodi liability claims program and of the
people involved in the program.
COMMENTS BY CITY
COUNCIL MEMBERS The following comments were received under the "Comments by
City Council Members" segment of the agenda:
LODI LATE NIGHT BASKETBALL
PROGRAM
Council Member Sieglock commented on the Lodi Late Night
Basketball Program challenging his fellow Council Members
to be coaches. Mr. Sieglock urged young people interested
in the program to sign up and indicated that additional
sponsors are needed. r
COMMENTS BY THE
PUBLIC ON NON
AGENDA ITEMS The following comments were received under the "Comments by
the public on non -agenda items" segment of the agenda:
COMPLAINTS ABOUT PRO-LIFE LITERATURE
BEING DISTRIBUTED IN THE COMMUNITY
CC -16 Tamzin Ellsworth, 617 North School Street, Lodi addressed
CC -59 the City Council once again regarding the offensive
pro-life literature that was left on her doorstep.
Also speaking regarding the matter were:
a) Dave Mangrich, 157 Hemlock, Lodi; and
b) Arthur Price, 1053 Port Chelsea Circle, Lodi.
UPDATE REQUESTED ON MOKELUMNE
RIVER ACCESS TASK FORCE
Following an inquiry by Janet Pruss, 2421 Diablo Drive,
Lodi, an update was given regarding the Mokelumne River
Access Task Force by Parks and Recreation Director
Williamson.
PUBLIC HEARINGS
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
13
Continued November 6, 1991
T
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended approval of the request
of Baumbach and Piazza Inc. Consulting Engineers on behalf
of Bruce Towne, by redesignating the parcels located at 150
East Turner Road (APN 029-030-42) and 398 East Turner Road
(APN 029-030-42) (proposed Towne Ranch development)
totaling 81.3 acres from PR, Planned Residential to LOR, r'
Low Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Baumbach
and Piazza Inc. Consulting Engineers on behalf of Bruce
Towne to prezone the parcels located at 150 East Turner
Road (APN 029-030-01) and 398 East Turner Road (APN
029-030-42) (proposed Towne Ranch development) to R-1,
Single -Family Residential, and R-2, Single -Family
Residential.
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Council.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter were:
a) Terry Piazza, 323 West Elm Street, Lodi;
b) Mrs. Roger Houston, 611 Glen Oak Drive, Lodi;
c) Dennis Bennett, 1221 North Rivergate Drive,
Lodi;
d) Ron Williamson, Parks and Recreation
Director;
14
4 8 �ogtinued November 6, 1991
e)
f)
9)
Ben Schaffer, 207 River Oaks Drive, Lodi;
George Themaleos, 2741 Madrone Drive, Lodi;
and
William Henry, 618 Glen Oak Drive, Lodi.
There being no other persons wishing to address the City
Council on the matter, the public portion of the hearing
was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Baumbach and Piazza, Inc., Consulting Engineers
on behalf of Robert Batch by redesignating the 100.1 acre
parcel located at 16891 North Lower Sacramento Road (APN
029-030-33) (proposed Lodi West development) from PR,
Planned Residential to LOR, Low Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Baumbach
and Piazza Inc. Consulting Engineers on behalf of Robert
Batch to prezone the 100.1 acre parcel located at 16891
North Lower Sacramento Road (APN 029-030-33) (proposed Lodi
West development) to R-1, Single -Family Residential, R-2,
Single -Family Residential, and PD(29), Planned Development
District No. 29.
The matter was introduced by
Schroeder who gave background
matter, displayed diagrams
responded to questions as wer,
Council.
15
Community Development Director
information pertaining to the
of the subject area, and
posed by members of the City
r
Continued November 6, 1991
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was Steven
Pechin, 323 West Elm Street, Lodi.
There being no other persons wishing to address the Council
regarding the matter, the public portion of the hearing was
closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Baumbach and Piazza, Inc. Consulting Engineers
on behalf of Camray Development Company by redesignating
the 43.4 acre parcel located at 2081 East Harney Lane (APN
058-210-09) (proposed Century Meadows I development) from
PR, Planned Residential to LDR, Low Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Glen I.
Baumbach, Baumbach and Piazza Inc., Consulting Engineers on
behalf of Camray Development Company to prezone the 43.4
acre parcel located at 2081 East Harney Lane (APN
058-210-09) (proposed Century Meadows I development) to
R-2, Single -Family Residential.
The matter was introduced by
Schroeder who gave background
matter, displayed diagrams
responded to questions as wer
Council.
V,
Community Development Director
information pertaining to the
of the subject area, and
posed by members of the City
487
Continued November 6, 1991
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter were:
a) Mr. Steve Pechin, 323 West Elm Street, Lodi;
and
b) Mr. John Giannoni, 1420 South Mills Avenue,
Lodi.
There being no other persons wishing to address the City ,.
Council on the matter, the public portion of the hearing
was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
r
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Glen I. Baumbach, Baumbach and Piazza Inc.,
Consulting Engineers on behalf of Delmar Batch by
redesignating the parcels located at 1767 East Harney Lane
(APN 058-210-02), 1831 East Harney Lane (APN 058-210-04)
(proposed Century Meadows II development) totaling 39.54
acres from PR, Planned Residential to LDR, Low Density
Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Glen I.
Baumbach, Baumbach and Piazza, Inc. Consulting Engineers on
behalf of Delmar Batch to prezone the parcels located at
- 1767 East Harney Lane (APN 058-210-02), 1831 East Harney
Lane (APP! 058-210-03) and 1865 East Harney Lane (APN
17
4JU Continued November 6, 1991
058-210-04) (proposed Century Meadows II development) to
R-2, Single -Family Residential.
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Council.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
11. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
T
Addressing the City Council regarding the matter was Mr.
Steve Pechin, 323 West Elm Street, Lodi.
There being no other persons wishing to address the City
Council regarding the matter, the public portion of the
hearing was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Glen I. Baumbach, Baumbach and Piazza Inc.
Consulting Engineers on behalf of Robert L. Lee by
redesignating the 39.9 acre parcel located at 1601 East
Harney Lane (APN 058-210-01) (proposed Century Meadows III
development) from PR, Planned Residential to LDR, Low
Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Glen I.
Baumbach, Baumbach and Piazza Inc. Consulting Engineers on
ON
Continued November 6, 1991
49]
behalf of R. L. Lee to prezone the parcel located at 1601
East Harney Lane (APN 058-210-01) (proposed Century Meadows
III development) to R-2, Single -Family Residential.
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Counci 1.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was Mr.
Steve Pechin, 323 West Elm Street, Lodi.
There being no other persons wishing to address the City
Council regarding the matter, the public portion of the
hearinq was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Glen I. Baumbach, Baumbach and Piazza Inc.
Consulting Engineers on behalf of Delmar Batch by
redesignating the 50.04 acre parcel located at 14100 North
Lower Sacramento Road (APN 058-230-02) (proposed Century
Meadows IV development) from PR, Planned Residential to
LDR, Low Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Glen I.
19
WAMEM
•*FA
e
Continued November 6, 1991
Baumbach, Baumbach and Piazza Inc., Consulting Engineers on
behalf of Delmar Batch to prezone parcel located at 14100
North Lower Sacramento Road (APN 058-230-02) (proposed
Century Meadows IV development) to R-1, Single -Family
Residential.
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Council.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not r
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was Mr.
Steve Pechin, 323 West Elm Street, Lodi.
There being no other persons in the audience wishing to
address the Council regarding the matter, the public
portion of the hearing was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Ronald B. Thomas by redesignating the 11.81 acre
parcel located at 3820 East Almond Drive (APN 062-060-30)
(proposed Colvin Ranch development), and the parcels
located at 3886 East Almond Drive (APN 062-060-31), 3910
East Almond Drive (APN 062-060-32), and 3936 East Almond
Drive (APN 062-060-33) totaling 13.31 acres, from PR,
Planned Residential to LDR, Low Density Residential.
20
Continued November 6, 1991
The matter was introduced by
Schroeder who gave background
matter, displayed diagrams
responded to questions as were
Council.
493
Community Development Director
information pertaining to the
of the subject area, and
posed by members of the City
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was Mr.
Ron Thomas, 1209 West Tokay Street, Lodi.
There being no other persons in the audience wishing to
speak on the matter, the public portion of the hearing was
closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of J. Jeffrey Kirst by redesignating the 24.61 acre
parcel located at 14114 North Stockton Street (APN
062-290-01) (proposed Bangs Ranch development) from PR,
Planned Residential to LDR, Low Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of J. Jeffrey
Kirst to prezone the parcel located at 14114 North Stockton
Street (APN 062-290-01) (proposed Bangs Ranch development)
to R-2, Single -Family Residential and PD(28), Planned
Development District No. 28.
21
4`Cdntinued November 6, 1991
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Council.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
1I. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was
Jeffrey Kirst, 120 North Pleasant Avenue, Lodi.
r
There being no other persons wishing to address the Council
regarding the matter, the public portion of the hearing was
closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Russ Munson by redesignating the parcels located
at 13977 North Cherokee Lane (APN's 062-290-04, 05 and 06)
totaling 30.79 acres (proposed Johnson Ranch II
development) from PR, Planned Residential to LDR, Low
Density Residential.
And further to consider the Planning Commission's
recommendation of the approval of the request of Russ
Munson to prezone the parcels located at 13977 North
Cherokee Lane (APN's 062-290-04, 05 and 06) (proposed
Johnson Ranch II development) to R-2, Single -Family
Residential.
22
Continued November 6, 1991
The matter was introduced by
Schroeder who gave background
matter, displayed diagrams
responded to questions as wer+
Council.
Community Development Director
information pertaining to the
of the subject area, and
posed by members of the City
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter was Mr.
Russ Munson, 1530 Edgewood Drive, Lodi.
There being no other persons wishing to address the Council
on the matter, the public portion of the hearing was closed.
Notice thereof having been published according to law, an
affidavit of which publication is on file in the office of
the City Clerk, Mayor Hinchman called for the Public
Hearing to consider the Planning Commission's
recommendation to amend the Land Use Element of the Lodi
General Plan by adopting General Plan Amendment 91-2 (GPA
LU 91-2) which in part consisted of the following:
The Planning Commission recommended that the General Plan
Amendment be conditioned upon the developers or owners of
all parcels subject to the amendment sign an Agreement for
the Provision of School Facilities Funding with the Lodi
Unified School District.
The Planning Commission recommended the certification of
the filing of a Negative Declaration by the Community
Development Director as adequate environmental
documentation on the subject General Plan Amendment.
The Planning Commission recommended the approval of the
request of Terry Piazza, Baumbach and Piazza Inc.
Consulting Engineers on behalf of Minora Morimoto and
Richard Neuharth by redesignating the parcels located at
14668 North Stockton Street (APN 062-060-12), 14758 North
Stockton Street (APN 062-060-04) and 3861 East Almond Drive
(APN 062-060-13), a portion of the proposed Neuharth North
Addition totaling 14.96 acres from PR, Planned Residential
to LDR, Low Density Residential and to include with this
request the Wilbert Ruhl property, 3933 and 3891 East
Almond Drive (APN's 062-060-14 and 15).
And further to consider the Planning Commission's
recommendation of the approval of the request of Terry
Piazza, Baumbach and Piazza Inc. Consulting Engineers on
23
23
MR
7-
496 Continued November 6, 1991
behalf of Minora Morimoto and Richard Neuharth to prezone
the parcels located at 14668 North Stockton Street (APN
062-060-04), 14758 North Stockton Street (APN 062-060-12)
and 3861 East Almond Drive (APN 062-060-13), a portion of
the proposed Neuharth North Addition to R-2, Single -Family
Residential.
The matter was introduced by Community Development Director
Schroeder who gave background information pertaining to the
matter, displayed diagrams of the subject area, and
responded to questions as were posed by members of the City
Council.
Mr. Schroeder indicated that all of the redesignations are
within Phase I of the growth management areas with the
exception of the south one-half (approximately 1250 feet)
of Century Meadows, Units 1, 2, and 3 which is in phase T
II. The phase II area is included because the staff is not
sure that the City can split an assessment parcel; however,
the Local Agency Formation Commission can.
Addressing the City Council regarding the matter were:
a) Mr. Terry Piazza, 323 West Elm Street, Lodi;
b) Mr. Curtiss Jenkins, 1537 Fawnhaven Way,
Lodi; and
c) Mr. Steve Pechin, 323 West Elm Street.
There being no other persons wishing to speak on this
matter, the public hearing was closed.
Addressing the City Council regarding the entire matter was
Janet Pruss, 2421 Diablo Drive, Lodi, California.
On motion of Mayor Pro Tempore Pinkerton, Hinchman second,
the City Council certified the filing of a Negative
Declaration by the Community Development Director as
adequate environmental documentation on the following
General Plan Amendment.
AMENDMENT TO LAND USE ELEMENT ADOPTED
RESOLUTION NO. 91-205
CC -53(a) On motion of Council Member Pennino, Pinkerton second, the
CC -300 City Council adopted Resolution No. 91-205 entitled, "A
Resolution of the Lodi City Council Amending the Land Use
Element of the Lodi General Plan by Adopting General Plan
Amendment 91-2 (GPA LU 91-2), With a Condition Relating to
School Facilities Funding" with the following 10 sections:
24
Continued November 6, 1991
497
a) the request of Baumbach and Piazza Inc.
Consulting Engineers on behalf of Bruce
Towne, by redesignating the parcels located
at 150 East Turner Road (APN 029-030-01) and
398 East Turner Road (APN 029-030-42)
(proposed Towne Ranch development) totaling
81.3 acres from PR, Planned Residential to
LDR, Low Density Residential.
b) the request of Baumbach and Piazza, Inc.
Consulting Engineers on behalf of Robert
Batch by redesignating the 100.1 acre parcel
located at 16891 North Lower Sacramento Road
(APN 029-030-33) (proposed Lodi West
development) from PR, Planned Residential to
LDR, Low Density Residential.
c) the request of Baumbach and Piazza, Inc. r
Consulting Engineers on behalf of Camray
Development Company by redesignating the
43.4 acre parcel located at 2081 East Harney
Lane (APN 058-210-09) (proposed Century
Meadows I development) from PR, Planned
Residential to LDR, Low Density Residential.
d) the request of Glen I. Baumbach, Baumbach
and Piazza Inc., Consulting Engineers on
behalf of Delmar Batch by redesignating the
parcels located at 1767 East Harney Lane
(APN 058-210-02), 1831 East Harney Lane (APN
058-210-03) and 1865 East Harney Lane (APN
058-210-04) (proposed Century Meadows II
development) totaling 39.54 acres from PR,
Planned Residential to LDR, Low Density
Residential.
e) the request of Glen I. Baumbach, Baumbach
and Piazza Inc. Consulting Engineers on
behalf of Robert L. Lee by redesignating the
39.9 acre parcel located at 1601 East Harney
Lane (APN 058-210-01) (proposed Century
Meadows III development) from PR, Planned
Residential to LDR, Low Density Residential.
f) the request of Glen I. Baumbach, Baumbach
and Piazza Inc. Consulting Engineers on
behalf of Delmar Batch by redesignating the
50.04 acre parcel located at 14100 North
Lower Sacramento Road (APN 058-230-02)
(proposed Century Meadows IV development)
from PR, Planned Residential to LDR, Low
Density Residential.
25
498 Continued November 6, 1991
g) the request of Ronald B. Thomas by
redesignating the 11.81 acre parcel located
at 3820 East Almond Drive (APN 062-060-30)
(proposed Colvin Ranch development), and the
parcels located at 3886 East Almond Drive
(APN 062-060-31), 3910 East Almond Drive
(APN 062-060-32), and 3936 East Almond Drive
(APN 062-060-33) totaling 13.31 acres, from
PR, Planned Residential to LDR, Low Density
Residential.
h) the request of J. Jeffrey Kirst by
redesignating the 24.61 acre parcel located
at 14114 North Stockton Street (APN
062-290-01) (proposed Bangs Ranch
development) from PR, Planned Residential to
LDR, Low Density Residential. r
i) the request of Russ Munson by redesignating
the parcels located at 13977 North Cherokee
Lane (APN's 062-290-04, 05 and 06) totaling
30.79 acres (proposed Johnson Ranch II
development) from PR, Planned Residential to
LDR, Low Density Residential.
j) the request of Terry Piazza, Baumbach and
Piazza Inc. Consulting Engineers on behalf
of Minora Morimoto and Richard Neuharth by
redesignating the parcels located at 14668
North Stockton Street (APN 062-060-12),
14758 North Stockton Street (APN 062-060-04)
and 3861 East Almond Drive (APN 062-060-13),
a portion of the proposed Neuharth North
Addition totaling 14.96 acres from PR,
Planned Residential to LDR, Low Density
Residential and to include with this request
the Wilbert Ruhl property, 3933 and 3891
East Almond Drive (APN's 062-060-14 and 15).
The City Council then introduced the following ordinances
prezoning various parcels:
ORDINANCES INTRODUCED PREZONING VARIOUS PARCELS
ORDINANCES NO. 1529 - 1538 INCL.
CC -53(a) On motion of Council Member Sieglock, Hinchman second, the
CC -149 City Council by unanimous vote introduced Ordinance No.
1529 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the Parcels Located at 150 East Turner
Road (APN 029-030-01) and 398 East Turner Road (APN
029-030-42) (Proposed Towne Ranch Development) to R-1,
Single -Family Residential, and R-2, Single -Family
26
Continued November 6, 1991
Residential, With a Condition Relating to School Facilities
Funding".
On motion on Council Member Sieglock, Pennino second, the
City Council by unanimous vote introduced Ordinance No.
1530 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the 100.1 Acre Parcel Located at 16891
North Lower Sacramento Road (APN 029-030-33) (Proposed Lodi
West Development) to R-1, Single -Family Residential, R-2
Single -Family Residential, and PD(29), Planned Development
District No. 29, With a Condition Relating to School
Facilities Funding".
On motion of Council Member Pennino, Pinkerton second, the
City Council by unanimous vote introduced Ordinance No.
1531 entitled, "An Ordinance of the Lodi City Council r
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the 43.4 Acre Parcel Located at 2081 East
Harney Lane (APN 058-210-09) (Proposed Century Meadows I
Development) to R-2, Single -Family Residential, With a
Condition Relating to School Facilities Funding".
On motion of Council Member Pinkerton, Hinchman second, the
City Council by unanimous vote introduced Ordinance No.
1532 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
` Thereby Prezoning the Parcels Located at 1767 East Harney
Lane (APN 058-210-02), 1831 East Harney Lane (APN
058-210-03), and 1865 East Harney Lane (APN 058-210-02)
(Proposed Century Meadows II Development) to R-2,
Single -Family Residential, With a Condition Relating to
School Facilities Funding".
On motion of Mayor Hinchman, Pinkerton second, the City
Council by unanimous vote introduced Ordinance No. 1533
entitled, "An Ordinance of the Lodi City Council Amending
the Official District Map of the City of Lodi and Thereby
Prezoning the Parcel Located at 1601 East Harney Lane (APN
058-210-01) (Proposed Century Meadows III Development) to
R-2, Single -Family Residential, With a Condition Relating
to School Facilities Funding".
On motion of Council Member Sieglock, Hinchman second, the
City Council by unanimous vote introduced Ordinance No.
1534 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the Parcel Located at 14100 North Lower
Sacramento Road (APN 058-230-02) (Proposed Century Meadows
IV Development) to R-2, Single -Family Residential, With a
Condition Relating to School Facilities Funding".
On motion of Mayor Hinchman, Sieglock second, the City
Council by unanimous vote introduced Ordinance No. 1535
27
500
Continued November 6, 1991
entitled, "An Ordinance of the Lodi City Council Amending
the Official District Map of the City of Lodi and Thereby
Prezoning the Parcel Located at 3820 East Almond Drive (APN
062-060-30) (Proposed Colvin Ranch Development), and the
Parcels Located at 3886 East Almond Drive (APN 062-060-31),
3910 East Almond Drive (APN 062-060-32), and 3936 East
Almond Drive (APN 062-060-33) to R-2, Single -Family
Residential, With a Condition Relating to School Facilities
Funding".
On motion of Council Member Pennino, Sieglock second, the
City Council by unanimous vote introduced Ordinance No.
1536 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the Parcel Located at 14114 North
Stockton Street (APN 062-290-01) (Proposed Bangs Ranch
Development) to R-2, Single -Family Residential, and PD(28), Y
Planned Development District No. 28, With a Condition
Relating to School Facilities Funding".
On motion of Council Member Pennino, Pinkerton second, the
City Council by unanimous vote introduced Ordinance No.
1537 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the Parcels Located at 13977 North
Cherokee Lane (APN's 062-290-04, 05 and 06) (Proposed
Johnson Ranch II Development) to R-2, Single -Family
Residential, With a Condition Relating to School Facilities
Funding".
On motion of Mayor Pro Tempore Pinkerton, Hinchman second,
the City Council by unanimous vote introduced Ordinance No.
1538 entitled, "An Ordinance of the Lodi City Council
Amending the Official District Map of the City of Lodi and
Thereby Prezoning the Parcels Located at 14668 North
Stockton Street (APN 062-060-12) and 3861 East Almond Drive
(APN 062-060-13), a Portion of the Proposed Neuharth North
Addition to R-2, Single -Family Residential, With a
Condition Relating to School Facilities Funding".
PUBLIC HEARING REGARDING PUBLIC
IMPROVEMENT REIMBURSEMENT AGREEMENT
CHARGES
RESOLUTION NO. 91-206
CC -90 The City Council was advised that developers are required
CC -46 to install water, sewer and drainage lines and street
CC -300 improvements necessary to serve their development. These
improvements are made within the project and along the
frontage of the parcel being developed thus parcels on the
opposite side of the street then have those improvements
available. Occasionally these improvements extend across
other parcels. In either case, it is reasonable to require
Continued November 6, 1991
SDS
subsequent developers of the other parcels to reimburse the
first developer for their appropriate share of the
improvements. Although this reimbursement is not required
by state law, it has been the City's practice to do so for
many years.
In addition to the above scenario, developers are sometimes
required to "oversize" a utility to provide "upstream"
capacity. In this case, State law requires that the
developer be reimbursed, either by the City or the upstream
property.
The Development Impact Mitigation Fees address some of
these issues, mainly oversize sewers, water mains and
master storm drains required by the City Master Plans. The
existing Municipal Code only addresses water and sewer
extensions reimbursements and does not fully comply with,,
state law.
A new ordinance introduced at the October 16, 1991 City
Council meeting does the following:
1) Creates a unified reimbursement procedure
for improvements not covered under the
Development Impact Mitigation Fees Ordinance;
t 2) Adds storm drainage and street installations
as improvements eligible for reimbursement;
3) Repeals and/or amends existing code sections
as needed to comply with the Development
Impact Fee Study and the new Reimbursement
Ordinance; and
4) Provides for a public hearing process.
The ordinance provides that the City charge the applicant
for preparation of the agreement and separate a "collection
charge" when the reimbursement(s) is collected. This more
equitably spreads the City's costs. The ordinance provides
that the preparation charge can be included in the
reimbursable amount. The collection charge would then be a
minor charge to prepare a bill, collect the reimbursement
and process a check. It could occur once or numerous times
depending on the number of parcels affected by the
reimbursement agreement. The ordinance provides for these
charges to be set by separate resolution.
The recommended charges, based on Public Works staff time
and expenses for advertising and mailing, are:
29
10 I Continued November 6, 1991
Agreement Preparation: 1% of the
reimbursable construction cost of the
improvements, excluding engineering,
administrative or other costs. And there is
a $500 minimum charge.
Collection Charge: $60
Based on the amounts of past agreements, most will pay the
$500 minimum.
Addressing the City Council regarding the matter was John
Giannoni, 1420 South Mills Avenue, Lodi.
There being no other persons wishing to address the City
Council regarding the matter, the public portion of the
hearing was closed. T
On motion of Council Member Snider, Hinchman second, the
City Council adopted Resolution No. 91-206 entitled, "A
Resolution of the Lodi City Council Establishing Charges
for Preparation and Processing of Public Improvement
Reimbursement Agreements".
PLANNING COMMISSION City Manager Peterson presented the following Planning
REPORT Commission Report of the Planning Commission Meeting of
October 28, 1991.
CC -35 The Planning Commission -
a. Recommended approving the requests of Terry Piazza,
Baumbach and Piazza, Inc., Consulting Engineers on behalf
of Bennett and Compton:
1. to prezone 18601, 18539 and 18481 North
Lilac Street, Woodbridge (APN's 015-170-07,
08 and 09) from GA, General Agriculture to
R -GA, Garden Apartment Residential
conditioned upon the developers and/or
owners of all parcels subject to the
prezonings signing an Agreement for the
Provisions of School Facilities Funding with
the Lodi Unified School District; and
2. to certify the filing of a Negative
Declaration by the Community Development
Director as adequate environmental
documentation on the above project.
b. Recommended approving the request of Melva N. Lind, et al:
i
1. to prezone 5430 through 5960 East Sargent;
Road (APN's 049-070-03, 04, 05, 06, 07, 081)
30
JCU-5
Continued November 6, 1991
09 and 10) from General Agriculture to M-2,
Heavy Industrial; and
2. to certify the filing of a Negative
Declaration by the Community Development
Director as adequate environmental
documentation on the above project.
On motion of Council Member Pennino, Hinchman second, the
City Council set items a and b heretofore set forth for
public hearing at the regular City Council meeting of
November 20, 1991.
The Planning Commission also -
C . Accepted withdrawal of the request of Steven and Carol
Davis for a Use Permit to operate a day care facility for
40 children at 427 West Oak Street in an area zoned R -C -P,
Residential -Commercial -Professional.
d. Conditionally approved the request of Jim Jacobson on
behalf of KJK, a General Partnership, for a Tentative
Parcel Map to divide 720 North Pleasant Avenue into two
sing -family lots in an area zoned R-1*, Single -Family
Residential - Eastside.
e. Conditionally approved the request of Burrell Engineering
on behalf of Chevron USA, Inc. for a Tentative Parcel Map
to merge 1333 South Pleasant Avenue and 301 West Kettleman
Lane in an area zoned C-2, General Commercial.
f. Conditionally approved the request of Cecil Dillon, Dillon
Engineering on behalf of the Minton Company, for a
Tentative Parcel Map to create 3 lots from 1 parcel at 400
South Beckman Road in an area zoned M-2, Heavy Industrial.
g. Determined that the existing conditions in the vicinity
constituted a "Zoning Hardship" and approved the request of
Jim Jacobson on behalf of KJK, a General Partnership, to
reduce the required lot width for proposed Parcel "B" from
40 feet to 31 feet at 720 North Pleasant Avenue in an area
zoned R-1*, Single -Family Residential - Eastside.
h. Continued until November 25, 1991 the request of Lodi Honda
for a Use Permit to install a programmable electronic
display identification sign on an existing 70' high sign
structure at 1700 South Cherokee Lane in an area zoned C-2,
General Commercial.
i. Continued until November 25, 1991 the request of Lodi Honda
for a Variance to increase the maximum allowable sign area
from 480 square feet to 818 square feet at 1700 South
Cherokee Lane in an area zoned C-2, General Commercial.
31
�),U Y
Continued November 6, 1991
j. Continued until November 11, 1991 the request of Tim
Mattheis, Wenell, Mattheis, Bowe, Architects to reduce the
setback requirement to permit a 6' high fence in the south f
20' setback at 505 Pioneer Drive in an area zoned C-2,
General Commercial.
k. Conditionally approved the request of David McKay, Bennett
and Associates on behalf of New Life Christian Center for a
Use Permit to convert an existing commercial structure into
a 520 seat sanctuary and offices at 940 East Pine Street in
an area zoned M-2, Heavy Industrial.
1. Conditionally approved the request of James G. Mihos for a
Use Permit for a temporary mobile office at 724 South
Cherokee Lane in an area zoned C-2, General Commercial.
M. Set a public hearing for 7:30 p.m., November 11, 1991 to
consider the request of Robert H. Lee and Associates on
behalf of Chevron USA, Inc. to amend the Zoning Ordinance
to allow a self-service car wash in a C-1, Neighborhood
Commercial zone.
COMMUNICATIONS
(CITY CLERK)
CLAIMS CC -4(c) On recommendation of the City Attorney and Insurance
Consulting Associates, Inc. (ICA), the City's Contract
Administrator, the City Council, on motion of Council
Member Sieglock, Hinchman second, denied the following
claims and referred them back to ICA:
a) Shirley Kleim, Date of loss 9/20/91;
b) Deloris Pallesen, Date of loss 9/12/91;
c) State of California Automobile Association
(SCAA), Date of loss 4/1/91; and
d) Alta Vigario, Date of loss 9/24/91.
Pursuant to State statute, on motion of Mayor Hinchman,
Sieglock second, the City Council determined that the
following urgency item came to our attention following the
printing and distribution of the agenda.
On motion of Mayor Hinchman, Snider second, the City
Council added the following item to the agenda:
a) Notice of Claim and Injury, Tiffany Dabbs, a
minor.
On motion of Mayor Hinchman, Sieglock second, the City
Council denied the claim on the basis of its insufficiency.
32
0
n
vb
Continued November 6, 1991
CITY CLERK DIRECTED TO POST FOR
VACANCIES ON VARIOUS CITY BOARDS
AND COMMISSIONS
CC -2(a) Following a report by City Clerk Reimche that the following
CC -2(f) terms are due to expire on various City Boards and
CC -2(i) Commissions, on motion of Council Member Sieglock, Hinchman
CC -2(1) second, the City Clerk was directed to make the appropriate
posting:
LODI SENIOR CITIZENS COMMISSION
Trella Arieda
Terry Whitmire
MOSQUITO ABATEMENT DISTRICT
Robert S. Fuller
PERSONNEL BOARD OF REVIEW
four-year term expiring December 31, 1991
four-year term expiring December 31, 1991
two-year term expiring December 31, 1991
Margaret Reed Talbot four-year term expiring January 17, 1992
SITE PLAN AND ARCHITECTURAL REVIEW COMMITTEE
Janet Robinson
PETITION RECEIVED REQUESTING A
DECREASE IN THE SPEED LIMIT ON
TOKAY STREET BETWEEN MILLS AVENUE
AND LOWER SACRAMENTO ROAD
four-year term expiring January 1, 1992
CC -48(a) On motion of Mayor Hinchman, Sieglock second, the City
Council referred to staff a petition received requesting a
decrease in the speed limit on Tokay Street between Mills
Avenue and Lower Sacramento Road.
APPEAL OF NOTICE OF PUBLIC
NUISANCE AND ORDER TO VACATE
AND ORDER TO ABATE REGARDING
PROPERTY LOCATED AT 303 EAST ELM
STREET SET FOR PUBLIC HEARING
CC -24(c) On motion of Mayor Hinchman, Sieglock second, the City
Council set for public hearing on November 20, 1991 the
appeal of Notice of Public Nuisance and Order to Vacate and
Order to Abate dated September 25, 1991 regarding property
located at 303 East Elm Street, Lodi.
33
say
Continued November 6, 1991
REGULAR CALENDAR There were no items listed on the Regular Calendar.
ORDINANCES
ORDINANCE RELATING TO PUBLIC
IMPROVEMENT REIMBURSEMENTS FOR CONSTRUCTION
ORDINANCE NO. 1527 ADOPTED
CC -6 Ordinance No. 1527 entitled, "An Ordinance of the Lodi City
CC -149 Council Relating to Public Improvement Reimbursements for
CC -158 Construction" having been introduced at a regular meeting
of the Lodi City Council held October 16, 1991 was brought
up for passage on motion of Council Member Snider, Hinchman
second. Second reading of the ordinance was omitted after
reading by title, and the ordinance was then adopted and
ordered to print by unanimous vote of the City Council.
ORDINANCE RELATING TO CERTAIN
KINDS OF NUISANCES
ORDINANCE NO. 1528
CC -6 Ordinance No. 1528 entitled, "An Ordinance of the Lodi
CC -149 City Council Addressing Property Maintenance and the
Designation of Certain Kinds of Nuisances" having been
introduced at a regular meeting of the Lodi City Council
held October 16, 1991 was brought up for passage on motion
of Council Member Sieglock, Snider second. Second reading .`
of the ordinance was omitted after reading by title, and
the ordinance was then adopted and ordered to print by the
following vote:
Ayes: Council Members - Pennino, Pinkerton, Sieglock,
and Snider
Noes: Council Members - Hinchman
Absent: Council Members - None
Abstain: Council Members - None
REORGANIZATION OF THE CITY COUNCIL
CC -6 A presentation was made to Mayor Hinchman expressing
appreciation for his untiring efforts for the betterment of
this City during the last year.
City Clerk Reimche then called for nominations for the
office of Mayor.
Council Member Sieglock nominated Council Member:;
Pinkerton. Council Member Pennino seconded the
34
507
Continued November 6, 1991
f— nomination. There being no further nominations, the
nominations were closed.
Mayor Pro Tempore Pinkerton was elected Mayor by unanimous
vote of the City Council.
City Clerk Reimche then handed the gavel to Mayor Pinkerton
who called for nominations for the Office of Mayor Pro
Tempore. Council Member Hinchman nominated Council Member
Pennino. The nomination was seconded by Council Member
Sieglock. There being no further nominations, the
nominations were closed.
Council Member Pennino was elected Mayor Pro Tempore by
unanimous vote of the City Council.
CLOSED SESSION -
LABOR RELATIONS AND
LITIGATION
CC -200(a) At approximately 10:45 p.m., Mayor Pinkerton adjourned the
CC -200(d) meeting to a Closed Session regarding:
a) Labor Relations; and
b) Litigation - City of Lodi v. Dow Chemical.
t
ADJOURNMENT There being no further business to come before the City
Council the meeting was adjourned at approximately 11:00
p.m. by Mayor Pinkerton
ATTEST:
C!�' Gr�
Alice M. Rea' the
City Clerk
35