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: