Loading...
HomeMy WebLinkAboutMinutes - June 30, 1992411 CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS WEDNESDAY, JULY 5, 1989 7:30 P.M. ROLL CALL Present: Council Members - Olson, Pinkerton, Reid, and Hinchman (Mayor Pro Tempore) Absent: Council Members - Snider (Mayor) Also Present: City Manager Peterson, Assistant City Manager Glenn, Public Works Director Ronsko, City Attorney McNatt, and City Clerk Reimche INVOCATION The invocation was given by Pastor Vernon Janzen, Vinewood Community Church. PLEDGE OF The Pledge of Allegiance was led by Mayor Pro Tempore ALLEGIANCE Hinchman. PRESENTATIONS PROCLAMATIONS Mayor Hinchman presented the following proclamations: CC -37 a. "San Joaquin County Historical Society" b. "Recreation Month" CONTRIBUTION RECEIVED FROM LODI LIONS CLUB FOR EMERSON PARK Phillip Pennino, President of the Lodi Lions Club presented a check to .the City of Lodi in the amount of $2,500.00 CC -23 which is to be used for the Emerson Park project. CC -27(c) CONSENT CALENDAR In accordance with report and recommendation of the City Manager, Council, on motion of Council Member Olson, Reid second, approved the following items hereinafter set forth. CLAIMS CC -21(a) Claims were approved in the amount of $3,395,594.12. MINUTES No minutes were presented for Council approval. PURCHASE OF 50/12 -KV POWER TRANSFORMER The City Council adopted Resolution No. 89-71 awarding the bid for one 60/12-kv, 21.0/28.0/35.0 MVA power transformer RES. NO. 89-71 to the low bidder AAB Electric, Inc. represented by Howard A. Dunn Co., San Mateo, California in the amount of CC -20 $404,141.96. CC -47 CC -300 The City Council was reminded that on May 17, 1989, the City Council approved specifications and authorized advertisement for bids on this item_ Bids were opened on June 20, 1909, with the results as shown below: Transformers are evaluated by combining the purchase price voith the life -cycle cost of transformer losses. Column "B" is the dollar value associated with these losses based on design data supplied by the bidders. The recommended award is then based on the bidder supplying unit(s) having the minimum total life -cycle cost, i.e. Column "A + B." This power transformer will be installed at the new Industrial Substation to provide normal and emergency capacity to the industrial and east section of town. Funding for this purchase is available within the overall funding for the Industrial Substation vrolect. 412 Continued July 5, 1989 60/12 -KV POWER TRANSFORMER BID EVALUATION EUD 89-4 Delivery Supplier "11llO11 ,1„11 "Alt + "B" Price Incl. Cost of Life -Cycle Tax Losses Cost .(Weeks) ABB Electric $404,141.96 $207,400 $611,541.96 52 General Electric 451,232.98 192,200 643,432.98 48 Westinghouse 442,963.40 235,600 678,563.40 32 PURCHASE OF 12 The City Council adopted Resolution No. 89-72 awarding the 69 -KV POWER bid for twelve (12) 69-kv SF power circuit breakers to CIRCUIT BREAKERS the low bidder Siemens Energ, and Automation, Inc. represented by Howard A. Dunn Co., San Mateo, California in Res. No. 89-72 the amount of $434,133.60. CC -20 The City Council was reminded that on May 17, 1989, the CC -47 City Council approved specifications and authorized CC -300 advertisement for bids on this item. Bids were opened on June 20, 1989, with the results as shown below. The power circuit breakers will be installed at the new Industrial Substation 60-kv bus scheme to accommodate three incoming PG&E lines and City lines leaving the site. Funding for this purchase is available within the overall funding for the Industrial Substation project. SF POWER CIRCUIT BREAKER BID EVALUATION EUD 89-3 Supplier Price Including Tax Delivery (Weeks) Siemens $434,133.60 24-26 English Electric 435,873.06 26 Westinghouse ABB 462,244.80 24-28 General Electric No Bid PURCHASE OF ASPHALT MATERIALS FOR FIRST AND SECOND QUARTERS OF FISCAL YEAR 1989-90 Res. No. 89-73 The City Council adopted Resolution No. 89-73 approving the purchase of asphalt materials for the first and second CC -12(d) quarters of fiscal year 1989-90, Items 1A, 1B, 1C, 2A, 2B, CC -300 and 2C from Claude C. Wood. The specifications for asphalt materials were approved by the City Council at its meeting June 7, 1989 and two (2) bids were received. The cost of asphalt material per ton has decreased 9 percent F.O.B. Plant and decreased 5 percent delivered to the hopper of paver since the last bid was requested in January 1989. 2 413 Continued July 5, 1989 Listed below is a tabulation of the bids received: BIDS FOR ASPHALT MATERIAL ITEM NO. 1 ITEM NO. 2 Dense Grade Asphalt Concrete Dense Grade Asphalt Concrete Type B 3/8". Asphalt binder Type 8 1/2". Asphalt binder shall be Viscosity Grade shall be Viscosity Grade AR -4000 Paving Asphalt AR -4000 Paving Asphalt Supplier A B C A B C FOB Stockpile Hopper FOB Stockpile Hopper Plant City Limits of Paver Plant City Limits of Paver Claude C. Wood, Lodi Cost per ton $23.85 $28.30 $29.47 $22.79 $27.24 $28.41 including tax Plus: City 5.30 5.30 Cost for Mileage Total $29.15 $28.30 $29.47 $28.09 $27.24 $28.41 Teichert Aggregates, Sacramento Cost per ton $24.38 $30.21 $30.21 $23.85 $29.68 $29.68 including tax Plus: City 11.09 11.09 Cost for Mileage Total $35.47 $30.21 $30.21 $34.94 $29.68 $29.68 PURCHASE OF ASPHALT REJUVENATING AGENT APPROVED The City Council adopted Resolution No. 89-74 approving the purchase of 5,000 gallons of asphalt rejuvenating Res. No. 89-74 agent from Reed and Graham, Inc., San Jose, California CC -12(d) The specifications for asphalt rejuvenating agent were CC -300 approved by the City Council at its meeting on June 7, 1989, and two (2) bids were received. Asphalt rejuvenating agent costs have decreased three percent since the last time the City requested bids in May 1988. Western Oil and Spreading Inc., Lodi, California, and Reed and Graham, Inc., San Jose, California, submitted identical cost -per gallon bids. This recommendation was decided by a coin toss at 11:00 a.m., June 26, 1989. The following is a tabulation of the bids received: NAME OF BIDDER TOTAL GALLONS TOTAL BID Western Oil and Spreading, Inc. 5,000 $3,816.00 Lodi, California Reed and Graham, Inc. 51000 $3,816.00 3 414 Continued July 5, 1989 PURCHASE OF ROCK AND SAND MATERIAL FOR FISCAL YEAR 1989-90 Res. No. 89-75 The City Council adopted Resolution No. 89-75 approving the purchase of rock and sand material for fiscal year CC -12(d) 1989-90, Items 1 and 2 from Claude C. Wood Company, and CC -300 Item 3 from Teichert Aggregates. The specifications for rock and sand material were approved by the City Council at its meeting on June 7, 1989 and three (3) bids were received. The cost of rock and sand material increased approximately four percent since the last time the City requested bids in June 1988. Listed below is a tabulation of the bids received: BID FOR ROCK AND SAND MATERIALS ITEM NO. 1 ITEM NO. 2 ITEM NO. 3 3/4 Class 2 Concrete Sand 1/4" X #10 Crushed Aggregate Base Rock Screening Stockpile Stockpile Stockpile City Limits City Limits City Limits (200 tons) (250 tons) (300 tons) Teichert Aggregates Sacramento Cost per ton including tax $ 9.65 $ 11.13 $ 12.72 TOTAL $ 9.65 $ 11.13 $ 12.72 PLANS AND SPECIFICATIONS FOR HUTCHINS STREET IMPROVEMENTS, TOKAY STREET TO LODI AVENUE APPROVED CC -12.1(a) The City Council approved the plans and specifications for CC -300 Hutchins Street Improvements, Tokay Street to Lodi Avenue and authorized advertising for bids. The City Council was advised that this project consists of reconstructing approximately 75,000 square feet of roadway and replacing 1,400 linear feet of 18 -inch sanitary sewer. The project also includes minor street widening near Lodi Avenue; curb, gutter, and sidewalk; and storm drain facilities. The project duration is 45 working days. The street will be closed to through traffic for approximately three to four weeks. Access to local businessess will be maintained except during critical construction operation. This project also includes traffic signal automation modifications at the intersection of Ham Lane/Turner Road and Hutchins/Tokay Streets. ACCEPTANCE OF IMPROVEMENTS IN LAKESHORE GARDENS, LOCATED AT SYLVAN WAY, SAGE WAY AND CENTURY BOULEVARD Res. No. 89-76 The City Council adopted Resolution No. 89-76 accepting the subdivision improvements in Lakeshore Gardens, which CC -46 map was filed on August 28, 1987, Volume 28, Page 45, Book CC -300 of Maps and Plats, San Joaquin County Records. 4 Continued July 5, 1989 415 The City Council was advised that improvements in Lakeshore Gardens have been completed in substantial conformance with the requirements of the Subdivision Agreement between the City of Lodi and Lakeshore Gardens Group and Ford Construction Co., Inc. dated August 11, 1987, and as specifically set forth in the plans and specifications approved by the City Council. The streets to be accepted are as follows: Streets Length in Miles Century Boulevard 0.07 Sage Way 0.00 Sylvan Way 0.00 Total New Miles of City Streets 0.07 FINAL MAP FOR I&0 PROPERTY, 1330 SOUTH HAM LANE APPROVED CC -46 The City Council approved the final subdivision map for I&0 Property, a one -lot office condominium subdivision, and direct the City Clerk to execute the map on behalf of the City The City Council was advised that Harry and Betty Ilgenfritz and Viola Odell, the developers of this subdivision, are filing this map to convert existing offices into condominiums. All requirements for this conversion have been met. The subdivision is located at 1330 South Ham Lane and contains 0.51 acres. RESOLUTION OF INTENTION TO VACATE A PORTION OF PUBLIC UTILITY EASEMENT AT 1806 WEST KETTLEMAN LANE Res. No. 89-77 The City Council adopted Resolution No. 89-77, a resolution of intention to abandon a portion of the public utility CC -52 (b) easement at 1806 West Kettleman Lane; referred the matter CC -300 to the Planning Commission; and set it for public hearing at the regular Council meeting of August 2, 1989. The City Council was advised that this public utility easement abandonment has been requested by the owners of 1806 West Kettleman Lane to allow them to construct their building closer to the property line. A new 10' -public utility easement is being dedicated along the west property line for an electric utility line and a public storm drain line. The owners have paid the required fees to process this abandonment. Pacific Bell, PG&E, King Videocable Company, and City utilities have been notified of this proposed abandonment and their approval will be secured prior to the final action. AMENDED SALARY RANGES FOR EMPLOYEES IN THE GENERAL SERVICES UNIT Res. No. 89-78 The City Council adopted Resolution No. 89-78 amending salary ranges for employees in the General Services Unit CC -34 effective June 26, 1989. CC -300 A multi-year agreement with the General Services unit calls for a 4% salary increase plus a .44% cost of living 5 4 i 6 Continued July 5, 1989 adjustment. This increase is to be effective the pay period in which July 1, 1989 falls. PURCHASE OF PLAYGROUND EQUIPMENT FOR BLAKELY PARK APPROVED Res. No. 89-79 The City Council was advised that approximately a year and a half ago, the City Council allowed the Parks and CC -12(d) Recreation Department to designate Miracle Recreation CC -300 Equipment to be the "Sole Source" to purchase equipment under the 1986 Parkland Act Grant program. As such, Miracle playground equipment was purchased and installed at Emerson, Lawrence, Van Buskirk, Beckman, and English Oaks Parks. As part of the Blakely Park play area renovation, the City Council allocated Community Development Block Grant funds to do a complete rehabilitation of the parks playground equipment area. The City Council adopted Resolution No. 89-79 approving the purchase of playground equipment from Miracle Recreation Equipment Company for Blakely Park at a price of $26,415.92. PURCHASE OF PLAYGROUND EQUIPMENT FOR EMERSON PARK Res. No. 89-80 The City Council was advised that as a part of the Emerson Park project with the Lodi Lions Club, they are currently CC -12(d) working towards constructing Phase 1 of the park project CC -300 and needs to.purchase appropriate equipment for this area. It was requested that approval be given for the purchase under the "Sole Source" designation Miracle #162 -STEP "Lockeville" play system, plus swing selections. The funds will come from the original "Emerson Park Relocation of Play Equipment" account #121.0-760.83, which general fund money has been appropriated and is in place at this time in the Capital Improvement Budget. The City Council adopted Resolution No. 89-80 approving the purchase of playground equipment from Miracle Recreation Equipment Company for Emerson Park COMMENTS BY CITY COUNCIL MEMBERS The following comments were received under the "Comments by City Council Members" segment of the agenda: QUESTIONS POSED ON PICKUP AND DISPOSAL OF INFECTIOUS WASTE FROM LOCAL HEALTH CARE FACILITIES CC -24(b) Council Member Olson posed a number of questions regarding the picking up and disposing of infectious waste from local health care facilities. 4th OF JULY HOLIDAY WEEKEND CELEBRATION APPLAUDED Council Member Pinkerton applauded the community, the Police Department, and the Parks and Recreation Department, for the fantastic 4th of July holiday weekend celebration. WELCOME HOME MAYOR PRO TEMPORE HINCHMAN Mayor Pro Tempore Hinchman talked about his reassignment to Lakewood School, how good it is to be back in Lodi, and his willingness to talk with anyone who has received a speeding ticket on Turner Road. Continued July 5, 1989 417 COMMENTS BY THE The following comments were received under the "Comments by PUBLIC ON NON the public on non -agenda items" segment of the agenda: AGENDA ITEMS QUESTIONS POSED REGARDING PROPERTY SEIZURES IN DRUG TRAFFICKING CASES CC -152 The City Manager was asked to provide information requested by Walter Pruss, 2421 Diablo Drive, Lodi as to the real or personal property it has received resulting from seizures in drug trafficking cases in this area. QUESTIONS REGARDING SALARY ADJUSTMENTS CC -34 Jean Davenport, 23324 Dustin Road, Lodi addressed the City Council regarding salary adjustments for certain management employees and council appointees. REQUEST TO ONCE AGAIN HOLD 4th OF JULY FIREWORKS DISPLAY AT THE LODI GRAPE BOWL CC -21(c) Janet Pruss, 2421 Diablo Drive, Lodi asked the City CC -40 Council to consider once again holding the 4th of July fireworks display at the Lodi Grape Bowl. REQUEST RECEIVED FOR ASSISTANCE IN MOVING TREES FROM THE GRIFFIN INDUSTRIAL PARK ON EAST CLUFF AVENUE CC -49 Mr. Richard Blackston, Acampo, California made the following presentation before the City Council: "I am proposing to move 22 trees from the Griffin Industrial Park located on 705 East Cluff Avenue to Guild Avenue. If not moved from their present site, they will be destroyed. These trees are estimated to be between 100-120 years old. Many consider these trees to be part of the history of Lodi and would be an asset to the appearance of the community if relocated. I have spoken to Charlene Lang of Hutchins Street Square who would like to have four olive trees placed at that facility. The remaining trees hopefully, will be placed at various Lodi School sites. Time is of the essence on this project, as the construction site work begins this week. The trees need to be removed as soon as possible. Any help you could provide would be greatly appreciated. I hope you will share my interest in saving these trees to beautify the community." The City Manager was asked to meet with Mr. Blackston regarding his request for the City's assistance in moving the subject trees. PUBLIC HEARINGS No public hearings were scheduled for this meeting PLANNING COMMISSION City Manager Peterson presented the following Planning REPORT Commission Report of the Planning Commission Meeting of June 26, 1989: CC -35 The Planning Commission - 7 418 Continued July 5, 1989 i PROPOSED ORDINANCE RELATING TO REGULATION OF COMMERCIAL VEHICLE TRAVEL AND PARKING IN RESIDENTIAL AREAS SET FOR PUBLIC HEARING CC -48(a) Recommended that the City Council amend Lodi Municipal Code Chapter 10.52 relating to regulation of commercial vehicle . travel and parking in residential areas. On motion of Council Member Reid, Olson second, the heretofore listed matter was set for public hearing. ITEMS OF INTEREST The Planning Commission also - 1. Conditionally approved the request of J. Jeffrey Kirst for the Tentative Subdivision Map of Misty Manor (89 S 008), a 1.26 acre, 8 -lot residential subdivision proposed for the south 440 feet of 330 East Kettleman Lane (APN 062-060-08) in an area zoned R-2, Single -Family Residential. In a related matter, the Planning Commission certified the filing of a Negative Declaration by the Community Development Director as adequate environmental documentation on the above project. 2. Approved the request of Larry Dalonzo on behalf of Concote Corporation for a Use Permit to demolish two single-family dwellings and a warehouse and replace them with a single-family home at 216 Forrest Avenue and a duplex at 218 Forrest Avenue in an area zoned R-1* (Eastside), Single -Family Residential. 3. Conditionally approved the request of Larry Dalonzo on behalf of Concote Corporation for a lot line adjustment between 216 and 218 Forrest Avenue (APN's 041-110-19 and 20) in an area zoned R-1* (Eastside), Single -Family Residential. 4. Determined that the existing conditions established a Zoning Hardship and approved the request of Bob Dais on behalf of Church of God (7th Day) to reduce the required sideyard from five feet to three feet nine inches to allow a new lot line at 245 East Vine Street in an area zoned R-1* (Eastside), Single -Family Residential. 5. Conditionally approved the request of Bob Dais on behalf of Church of God (7th Day) for a Tentative Parcel Map to divide 245 East Vine Street (APN 047-130-15) into Parcel 1 containing a single-family dwelling and Parcel 2 containing a church in an area zoned R-1* (Eastside) Single -Family Residential. 6. Extended for two years Use Permit U-88-13 of the City of Lodi for a temporary modular building at the Parks and Recreation Yard, 125 North Stockton Street. 7. Extended for five years Use Permit U-88-14 of Lorena "Candy" Guthrie to conduct a licensed child care center for 12 children at 417 North Mills Avenue in an area zoned R-1, Single -Family Residential. 8. As only a quorum was present, Vice Chairman Harry Marzolf ordered the following items placed on the agenda of Monday, July 10, 1989. a, Consideration of recommending the creation of a Redevelopment Agency for the City's Eastside moratorium area. h_ Election of officers for the 1989-90 year. Continued July 5, 1989 419 COMMUNICATIONS (CITY CLERK) CLAIMS CC -4(c) On recommendation of the City Attorney, the City Council on motion of Council Member Olson, Reid second, denied the following claim filed against the City of Lodi: a. O.J. Carrington, Date of loss - 5/5/89 ABC LICENSE APPLICATIONS CC -7(f) The City Clerk presented the following Alcoholic Beverage License applications which had been received: a. Patricia D. Medlen, The Water Hole, 246 North Cluff Avenue, Lodi, On Sale Beer License, Person to Person transfer. b. Crazy Grape, Inc., Thomas Graves, President, Jack Wood, VP, CFO, Sec., Plaza Liquors, 800 South Cherokee Lane, Lodi, Off Sale General License, Person to Person (Self Inc.) transfer. C. Crazy Grape, Inc., Thomas Graves, President, Jack Wood, VP, CFO Sec., Plaza Liquors, #2, 2400 West Turner Road, Off Sale General License, Person to Person (Self Inc.) transfer REAPPOINTMENTS TO THE LIBRARY BOARD OF TRUSTEES DELAYED CC -2(d) As requested by Council Member Pinkerton, the City Council, on motion of Council Member Reid, Hinchman second, held over to the City Council meeting of July 19, 1989, consideration of the following reappointments to the Library Board of Trustees: LIBRARY BOARD Sachiko A. Ishida Louise Zastrow REGULAR CALENDAR CITY COUNCIL DETERMINES NOT TO ACT ON PROPOSED ORDINANCE REQUIRING BLINDER RACKS TO BE PLACED IN STORES ON MAGAZINE RACKS IN FRONT OF MATERIALS WHICH ARE HARMFUL TO MINORS 3 YEAR TERM Term expiring June 30, 1992 Term expiring June 30, 1992 CC -6 City Attorney McNatt advised the City Council that at the CC -16 Council meeting of June 21, 1989, Mr. Ken Owen, on behalf CC -156 of a local anti-pornograph organization, requested that the Council consider adoption of a "blinder" ordinance, pursuant to Penal Code Section 313.1. This Penal Code section, enacted as Assembly Bill 711, authorizes cities and counties to require a device known as a "blinder" on sales of magazines and videotapes deemed to be "harmful matter". The term is most commonly applied to sexually oriented magazines and videotapes. The blinder is simply a box, rack or other device which obscures the lower two-thirds of the cover of such magazines or videotapes, leaving only the name of the publication or videotape visible. 4 420 Continued July 5, 1989 City Council discussion followed with questions being directed to the City Attorney. The following persons spoke in favor of the proposed ordinance: a. Rhonda Duncan, 2000 West Vine Street, Lodi b. Dr. Wayne Kildall, Director, Center of Hope C. Dorance Ochs, 1812 Burgunday, Lodi d. Kenneth Owen, 10908 North Micke Grove Road, Lodi e. Dennis Crumb, 431 West Elm Street, Lodi f. Vickie Blau, 1216 Devine Drive, Lodi g. Laurie Lewis, 119 West Tokay Street, Lodi h. Bill Yotty, 1015 Lakehome Drive, Lodi Speaking against the proposed ordinance were the following people; a. E. Epstein, P.O. Box 6, Galt b. Tim Vallem, 840 West Lodi Avenue, Lodi C. Jack Johnson, 2111 Gateway Circle, Lodi Also addressing the City Council on the matter was Eileen St. Yves, 310 South Orange Street, Lodi. Following a lengthly discussion, the City Council on motion of Council Member Reid, Olson second, determined not to act on the proposed ordinance requiring that "harmful matter" as defined by state law, be kept in a blinder when offered for sale from a location visible to the public. ITEM WITHDRAWN FROM THE AGENDA On motion of Council Member Reid, Hinchman second, Agenda item K-2 - "Agreement between Pacific Gas and Electric Company and the City of Lodi providing for an interconnection point at the City of Lodi Industrial Substation, 5200 East Sargent Road" was removed from the agenda. ORDINANCES No ordinances were presented for adoption. ITEM ADDED TO AGENDA PURSUANT TO STATE OF CALIFORNIA GOVERNMENT CODE SECTION 54954.2 Pursuant to State of California Government Code Section 54954.2, on motion of Council Member Reid, Hinchman second, the City Council by unanimous vote of all the Council Members present determined that the need to take action on the following agenda item arose subsequent to the agenda being posted as specified in subdivision (a). On motion of Council Member Reid, Olson second, the City Council by unanimous vote of all Council Members present determined to proceed to consider the adoption of Urgency Ordinance No. 1458 - City of Lodi 1989-90 Temporary Budget. RECESS Mayor Pro Tempore Hinchman declared a five-minute recess, and the City Council reconvened at approximatley 9:35 p.m. 10 Continued 421 CITY OF LODI 1989-90 TEMPORARY BUDGET ADOPTED (URGENCY ORDINANCE NO. 1458) CC -21(a) Following a presentation by Assistant City Manager Glenn, CC -149 the City Council by unanimous vote of all those present, on motion of Council Member Pinkerton, Reid second, adopted Urgency Ordinance No. 1458 - City of Lodi 1989-90 Temporary v� Budget totaling $16,000,695. ADJOURNMENT Mayor Pro Tempore Hinchman adjourned the meeting at approximately 9:40 p.m. to Thursday July 6, 1989 at 7:00 a.m. ATTEST: Alice M. leimche City Clerk 11 422 CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS ADJOURNED REGULAR MEETING WEDNESDAY, JULY 6, 1989 7:30 p.m. jROLL CALL Present: Council Members - Hinchman, Olson, Reid, Pinkerton and Snider (Mayor) Absent: Council Members - None Also Present: City Manager Peterson, Assistant City Manager Glenn, City Attorney McNatt, and City Clerk Reimche r~' The meeting was called to order by Mayor Snider. CLOSED SESSION At approximately 7:05 a.m., the City Council adjourned LABOR RELATIONS to a "Closed Session" regarding labor relations. At approximately 8: 40 a.m., the City Council reconvened and took the following actions: RESOLUTIONS SETTING CONTROL POINTS FOR CITY COUNCIL APPOINTEES, UNCLASSIFIED PERSONNEL, AND MID -MANAGEMENT EMPLOYEES RESOLUTION NOS. 1. On motion of Mayor Pro Tempore Hinchman, Reid second, 89-81, 89-82 the City Council adopted Resolution No. 89-81 - AND 89-83 of the City Council of the City of Lodi setting the monthly control points for its appointees effective CC -34 June 26, 1989 and January 1, 1990. CC -300 2. On motion of Mayor Pro Tempore Hinchman, Reid second, the City Council adopted Resolution No. 89-82 - Resolution of the City Council of the City of Lodi }, setting the monthly control points for unclassified personnel effective June 26, 1989 and January 1, 1990. 3. On motion of Mayor Pro Tempore Hinchman, Olson second, the City Council adopted Resolution No. 89-83 - Resolution of the City Council of the City of Lodi setting the monthly control points for mid -management personnel effective June 26, 1989 and January 1, 1990. ADJOURNMENT There being no further business to come before the City Council, Mayor Snider adjourned the meeting at approximately 8:43 a.m. ATTEST: �,,,'A, Alice M. Reimche City Clerk 1: