HomeMy WebLinkAboutMinutes - April 15, 1986ZVI
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
TUESDAY, APRIL 15, 1986
7:00 PM
Pursuant to Sections 22932.5 and 22933 of the Elections Cade of the
State of California and Resolution No. 86-21 of the City of Lodi
adopted February 5, 1986, authorizing the City Clerk to canvass the
results of the General Municipal Election held April 8, 1986, this
adjourned meeting of the Lodi City Council was called to order at 7:00
Fm in the City Hall Council Chambers by Mayor David M. Hinchman.
Roll call was recorded by the City Clerk as follows:
Present: Council Members - Olson, Pinkerton, Reid, Snider,
and Hirschman (Mayor)
Absent: Council Members - None
Also Present: City Manager Peterson, Assistant City Manager Glenn,
Community Development Director Schroeder, Public Works
Director Ronsko, City Attorney Stein, and City Clerk
Reimche.
City Clerk Reinr_he reported that she had completed the canvass of the
April 8, 1986 General Municipal Election and presented a certified copy
of the results thereof as set forth below:
jX RESOLUTION NO. 86-63
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LODI,
CALIFORNIA, RECITING THE FACT OF THE GENERAL MUNICIPAL
ELECTION HELD ON APRIL 8, 1986, DECLARING THE RESULTS
AND SUCH OTHER MATTERS AS PROVIDED BY LAW
WHEREAS, a General Municipal Election was held and conducted in
the City of Lodi, California, on Tuesday, April 8, 1986, as required by
law; and
WHEREAS, notice of the election was given in time, form and manner
as provided by law; that voting precincts were properly established;
that election officers were appointed and that in all respects the
election was held and conducted and the votes were cast, received and
canvassed and the returns made and declared in time, form and manner as
required by the provisions of the Elections Code of the State of
California for the holding of elections in general law cities; and
WHEREAS, pursuant to Resolution No. 86-21, adopted February 5,
1986, the City Clerk canvassed the returns of the election and has
certified the results to this City Council, the results are received,
attached and made a part hereof as Exhibit "A".
NOW, THEREFORE, the City Council of the City of Lodi, California,
does resolved, declare, determine and order as follows:
SECTION 1. That the whole number of votes cast in the City except
absent voter ballots was 5,397. That the whole number of absent voter
ballots cast in the City was 306, making a total of 5,703 votes cast in
the City.
SECTION 2. That the names of persons voted for at the election for
Members of the City Council are as follows:
6Va
Continued April 15, 1986
ROGER L. OSTER
EVELYN M. OLSON
FRED M. REED
EILEEN M. ST. YVES
MARIA ELENA SERNA
JOHN R. "RANDY" SNIDER
MICHAEL F. TABOADA
ROBERT F. KULP
SECTION 3. That the number of votes given at each precinct and
the number of votes given in the City to each of the persons above
named for the respective offices for which the persons were candidates
were as listed in Exhibit "A" attached.
SECTION 4. The City Council does declare and determine that
Evelyn M. Olson was elected as Member of the City Council for the full
term of four years; Fred M. Reid was elected as Member of the City
Council for the full term of four years; John R. "Randy" Snider was
elected as City Council Member for the full term of four years.
SECTION 5. The City Clerk shall enter on the records of the City
Council of the City a statement of the results of the election,
showing: (1) The whole number of votes cast in the City; (2) The names
of the persons voted for; (3) For what office each person was voted
for; (4) The number of votes given at each precinct to each person; (5)
The number of votes given to each person.
SECTION 6. That the City Clerk shall immediately make and deliver
to each of the persons so elected a Certificate of Election signed by
the City Clerk and authenticated; that the City Clerk shall also
administer to each person elected the Oath of Office prescribed in the
Constitution of the State of California and shall have then subscribe
to it and file it in the office of the City Clerk. Each and all of the
persons so elected shall then be inducted into the respective office to
which they have been elected.
SECTION 7. That the City Clerk shall certify to the passage and
adoption of this resolution and enter it into the book of original
resolutions.
2
PASSED, APPROVED ADD ADOPTED on April 15, 1986.
U 'T
I hereby certify that Resolution No. 86-63 was passed and
oa
adopted by the City Council of Lodi in an adjourned regular
meeting held April 15, 1986 by the following vote:
Ayes: Council Members - Olson, Pinkerton, Reid, Snider,
and Hinckman (Mayor)
Noes: Council Members - None
Absent: Council Members - None
Alice M. Reimche
City Clerk
CANVASS OF ELECTION
RES. NO. 86-63
on motion of Council Member Snider, Olson second, Council
adopted Resolution No. 86-63 - A Resolution of the City
Council of the City of Lodi, California, Reciting the Fact of
the General Municipal Election Held or. April 8, 1986,
Declaring the Results and Such Other Matters as Provided by
Law. The motion carried by unanimous vote.
EXHIBIT "A"
as
H
co
N
1
JJ
O
fa
N
L
W
O
v
is
U
O
H
fppQ m
U C7H
2L1 m
UR 0,
O U�
C7
Continued April 15, 1986
v�
OATH OF
OFFICE City Clerk Reimche administered the Oath of Office to newly
elected Council Members Evelyn M. Olson, Fred M. Reid, and
John R. "Randy" Snider and presented Certificates of
Election to each.
PRESENTATION
TD MAYOR
HINCHMAN City Clerk Reimche made a presentation to Mayor David M.
Hinchman expressing sincere appreciation on behalf of the
community for his outstanding term as Mayor of the City of
Lodi.
Mayor Hirschman expressed appreciation to the other members of
the Council and to members of the staff for their support and
assistance during his term as Mayor.
REORGANIZATION
OF COUNCIL
City Clerk Reimche called the Council to order pursuant to
Section 2.04.070 of the Lodi Municipal Code and asked for
nominations for the office of Mayor.
Council Member Hinchman nominated Council Member John R.
"Randy" Snider for Mayor. Council Member Snider expressed
his sincere appreciation for the nanination-but because of
other commitments declined the nomination.
Council Member Snider then nominated Fred M. Reid for Mayor.
The nomination was seconded by Council Member Olson.
There being no further nominations for the office of Mayor,
City Clerk Reimche declared the nominations for Mayor closed.
Council Mm ber Fred M. Reid was elected Mayor by unanimous
vote of the Council.
Mayor Reid then asked City Clerk Reimche to chair the
ncmuiation proceedings for the office of Mayor Pro Tempore.
City Clerk Reunche called for nominations for the office of
Mayor Pro Tempore.
.
Council Member Hinchman nominated Council Member Olson for
the office of Mayor Pro Tempore. The nomination was seconded
by Mayor Reid.
There being no further nominations for the office of Mayor
Pro Tempore, City Clerk Reimche declared the nominations for
Mayor Pro Tempore closed.
Council Member Evelyn M. Olson was elected Mayor Pro Tempore
by unanimous vote of the Council.
ADJOURNMEVT
There being no further business to cane before the Council,
Mayor Reid adjourned the meeting at approximately 7:40 pm.
Attest:
ALICE M. REIMCHE
City Clerk
u i v
LANDSCAPE ARCHITECTURAL
AaUMMIr FOR C BASIN
(VINE AND BECKMAN)
APPROVED Council authorized the Mayor and City Clerk to execute the
QC-(. Landscape Architectural Agreement covering the Park Master
a Plan and Grading Plan for the C Basin and allocated an
additional $3,000 frau the 123 Master Drain Fund for this
work.
LANDSCAPE ARCHITECTURAL
AGREEMENT FOR E BASIN
(PARK WEST AREA)
APPROVED Council authorized the Mayor and City Clerk to execute the
4,' Landscape Architectural Agreement covering the Park Master
Plan and Grading Plan for the E Basin and allocated $8,000
�c y from the 123 Master Drain Fund for this work.
ITEMS REMOVED
FROM CONSENT
CALENDAR With the tacit concurrence of the Council, the following
items were removed from the Consent Calendar and discussed
under the Regular Calendar:
1) Approve Landscape Architectural Agreement for G Basin
(Century Boulevard and Lower Sacramento Road)
1
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
WEDNESDAY, APRIL 16, 1986
ROLL CALL
Present: Council Fibers - Hinchman, Olson, Snider,
Pinkerton, & Reid (Mayor)
Absent: Council Members - None
Also Present: City Manager Peterson, Assistant City
Manager Glenn, Community Development
Director Schroeder, Public Works Director
Ronsko, City Attorney Stein, and Deputy
City Clerk Johnson.
INVOCATION
The invocation was given by Dr. Wayne Kildall, Center of
Hope.
PLEDGE OF
ALLEGIANCE
The Pledge of Allegiance was led by Mayor Reid.
PRESENTATIONS
PROCLAMATIONS
Mayor Reid presented the following proclamations:
CC 3�
a)"Keep America Beautiful" Week
b)' "Month of the Young Child"
REPORTS OF THE
CITY MANAGER
CONSENT CALENDAR
In accordance with report and recommendation of the City
Manager, Council, on motion of Mayor Reid, Hindman second,
approved the following actions hereinafter set forth.
x x x x x x x x x
x x x x x* x x x x x x x x x x x x x x x x x x x** x x x
CLAIMS 6C.-.2 `A-)
Claims were approved in the amount of $1,059,651.15.
MINUTES
The Minutes of March 19, 1986 were approved as written.
LANDSCAPE ARCHITECTURAL
AaUMMIr FOR C BASIN
(VINE AND BECKMAN)
APPROVED Council authorized the Mayor and City Clerk to execute the
QC-(. Landscape Architectural Agreement covering the Park Master
a Plan and Grading Plan for the C Basin and allocated an
additional $3,000 frau the 123 Master Drain Fund for this
work.
LANDSCAPE ARCHITECTURAL
AGREEMENT FOR E BASIN
(PARK WEST AREA)
APPROVED Council authorized the Mayor and City Clerk to execute the
4,' Landscape Architectural Agreement covering the Park Master
Plan and Grading Plan for the E Basin and allocated $8,000
�c y from the 123 Master Drain Fund for this work.
ITEMS REMOVED
FROM CONSENT
CALENDAR With the tacit concurrence of the Council, the following
items were removed from the Consent Calendar and discussed
under the Regular Calendar:
1) Approve Landscape Architectural Agreement for G Basin
(Century Boulevard and Lower Sacramento Road)
1
Z11
Continued April 16, 1986
2) Approve Develogrent Agreement for Washington Savings
and Loan (Cherokee and Hale)
AWARD - POLE -MOUNT
TRANSFORMERS
RES. NO. 86-53 City Manager Peterson presented the following bids which
had been received for 46 various -sized, pole -mount
transformers:
c c ao h
Central Maloney, Inc. $47,004.68
Kuhlman Electric Co. $49,035.60
General Electric Supply Co. $41,783.08
RTE Corp. $42,672.42
Westinghouse Electric $42,339.58
Following recommendation of the City Manager, Council
adopted Resolution No. 86-53 awarding the bid in each
category as follows:
Westinghouse Electric Supply Co.
4 - 25 KVA, C.P. 120/240 volt, $2,302.32
7 - 37 1/2 KVA, C.P. 120/240 volt, $5,297.88
10 - 50 KVA, C.P. 120/240 volt, $8,066.60
Following recommendation of the City Manager, Council
adopted Resolution No. 86-54 awarding the bid for
padmount transformers as follows:
2
General Electric Supply Co.
6 - 75 KVA, C.P. 120/240 volt, $7,625.64
2 - 75 KVA, Conv, 120/240 volt, $2,247,20
6 - 75 KVA, Conv. 277 volt, $6,678.00
3 - 100 KVA, Conv, 277 volt, $3,949.56
RTE Corporation
2 - 25 KVA, Conv. 120/240 volt, $1,049.40
6 - 37 1/2 KVA, Conv. 120/240 volt, $4,083.12
3 - 37 1/2 KVA, Conv. 277 volt, $1,927.08
AWARD - BID FOR
PADMOUNT
TRANSFORMERS
RES. NO. 86-54
City Manager Peterson presented the following bids which
had been received for various padmount transformers:
�rL
CA- ,
Westinghouse Electric $76,657.08
Central Maloney $30,134.00
General Electric Supply Co. $76,437.66
Square D Company $53,576.64
Maydwell & Hartzell $79,589.04
RTE Corporation $79,993.96
Following recommendation of the City Manager, Council
adopted Resolution No. 86-54 awarding the bid for
padmount transformers as follows:
2
Continued April 16, 1986
Maydwell and Hartzell, Inc.
5 - 37.5 KVA, single phase, $5,156.90
12 - 50 KVA, single phase, $13,457.76
5 - 100 KVA, single phase, $8,517.10
Westinghouse Electric Supply Co.
1 - 112.5 KVA, three phase, $3,510.72
1 - 300 KVA, three phase, $5,448.40
2 - 1000 KVA, three phase, $25,069.00
1 0 1500 KVA, three phase, $14,617.40
AWARD - BID FOR
PURCHASE OF 15 -KV,
XLPE CABLE City Manager Peterson presented the following bids which
had been received for the purchase of 40,000 feet of #2
RFS. NO. 86-55 Aluminum and 40,000 feet of #2/0 Aluminum 15-kv concentric
neutral cable:
Electrorep, Inc. $25,800.00 $28,720.00
Westinghouse Electric Supply No Bid
Valley Electric Co. $31,545.60 $34,267.60
General Electric $31,672.80 $34,513.60
MaydWell & Hartzell $29,595.20 $35,107.20
Phillips Cables, Inc. $29,044.00 $35,107.20
Following recamiendaticn of the City Manager, Council
adopted Resolution No. 86-55 awarding the bid for the
purchase of 40,000 feet of #2 Aluminum and 40,000 feet of
#2/0 Aluminum 15-kv concentric neutral cable to
Electrorep, Inc., the low bidder in each category in the
amount of $57,791.20.
AWARD - CHURCH STREET
WATERMAIN, TAMARACK
TO VINE; PARK STREET
WATERMAIN, CHURCH TO
SCHOOL; POPLAR STREET
k-JEX-,%IN, WASHINGTON
TO PRIEBE
RES. NO. 86-56 City Manager Peterson presented the following bids which
had been received for "Church Street Watermain,
Tamarack to Vine; Park Street Watermain, Church to
C L.i a School; Poplar Street Watermain, Washington to Priebe:
C.P. National Construction Catgpany, $63,901.60
DCM Construction, $79,419.50
Lubenko Construction, $86,106.25
Wayne Fregein, $90,740.00
Crutchfield Construction, $93,410.00
Claude C. Wood Co., $94,567.50
J. Bird and Sons, $94,780.00
Kit Larson Construction, $100,720.00
3
Lia
Continued April 16, 1986
On recommendation of the City Manager, Council adopted
Resolution No. 86-56 awarding the contract for Church/Park
Poplar Watermains to C.P. National in the amount of
$63,901.60.
AWARD CONTRACT -
CENTURY BLVD.
IMPROVEMENTS
RFS. NO. 86-574 City Manager Peterson presented the following bids which
had been received for "Century Boulevard Inprovements,
' Mills to WID" :
G
tea-' Claude C. Wood Co., $107,941.00
Eb G 4;4
C Teichert Construction, $115,985.00
Granite Construction, $125,763.00
On recommendation of the City Manager, Council adopted
Resolution No. 86-57 awarding the contract for "Century
Boulevard Inprovements, Mills to WID" to Claude C. Wood
Company in the amount of $107,941.00.
PLANS AND SPECIFICA-
TIONS FOR ARMORY
PARK FENCE APPROVED
i &4, Council approved the plans and specifications for "Armory
ya Park Fence" and authorized the advertising for bids
�eGj1 thereon.
RESIDED SALARY
INCPEA.SE FOR POLICE
OFFICERS APPROVED
RES. NO. 86-59 Council was apprised that the MCU with the Police
Officers Association of Lodi calls for an across the board
salary increase equal to 758 of the change in the CPI for
urban wage earners and clerical workers, U.S. City Average,
measured from August 1985 to February 1986. The August
G3¢ 1985 index was 319.6 and the February index 1986 is 323.2,
E an increase of 1.138. 75% of the increase of 1.13% equals
.85%. Council adopted Resolution No. 86-59 rescinding
Resolution No. 86-48 and authorizing a salary increase of
.85% for Police Officers effective April 7, 1966.
LEASE OF CITY PROPERTY
BY COUNTY OF SAN JOAQUIN
FOR FIRE STATION SITE
APPROVED
RES. NO. 86-60 Council was apprised that the City of Lodi has received a
request from the Delta Fire Protection District, via the
St{� County of San Joaquin, that the City enter into a long-term
�G y. lease agreement with the District for the purpose of
,:,1 4 providing the District with a site for the construction of
a fire station for the new fire protection district. The
site requested is in the vicinity of the City's White
Slough Water Pollution Control Plant.
Council adopted Resolution No. 86-60 authorizing the
execution of a lease agreement with the Delta Fire
Protection District to provide for the District's use of
certain City property for a fire station site and
authorized the City Manager and City Clerk to execute the
subject agreement on behalf of the City.
Continued April 16, 1986
AWARD - CONTRACT FOR
"STOQCION STREET
IMPROVEMENTS, VINE
TO TOKAY"
RFS. NO. 86-581 City Manager Peterson presented the following bids which
had been received for "Stockton Street Improvements, Vine
C� 14 4- to Tokay" :
Claude C. Wood, $241,420.50
Teichert Construction, $256,624.00
Granite Construction, $266,542.50
On recommendaticn of the City Manager, Council adopted
Resolution No. 86-58 awarding the contract (Alternate B)
for "Stockton Street Improvements, Vine to Tokay" to
Claude C. Wood in the amount of $241,420.50 and
appropriated an additional $12,000 for the project.
RESOLUTION AUTHORIZING
LEGISLATIVE
APPROPRIATION TO SALARY
AND FRINGE BENEFIT
ACCOUNT'S
RES. NO. 86-61 Council adopted Resolution No. 86-61 - Resolution
authorizing legislative appropriation to salary and fringe
e 00 .` benefit accounts. (This is an annual action required to
transfer appropriations to specific salary and fringe
benefit accounts for CPI increases and the Memorandums of
Understanding, approved after adoption of the 1985-86
Budget) .
AGENDA ITEM
REMOVED FROM
CONSENT CALENDAR With the tacit concurrence of the Council, agenda item e -1-
Q - "Authorize advertisement for bids for Lodi lake Park
concession contract" was removed frau the Consent Calendar
and placed on the Regular Calendar for additional
discussion.
PUBLIC HEARINGS No Public Hearings were scheduled for this meeting.
PLANNING COMMISSION No Report of the Planning Ccnmission was presented at this
meeting.
KIM i
WW4K"*D1--
CORRESPONDENCE
RE CURBSTONING -
CARS THAT ARE FOR
SALE AT STREET CORNERS
AROUND TOWN Following receipt of a letter from the Greater San Joaquin
Independent Automobile Dealers Association of California
i0. requesting to address the City Council regarding
[c �s "curbstoning" cars that are for sale at street corner's
around town, Council tacitly agreed to continue the matter
to the Regular Council Meeting of May 21, 1986.
CLAIMS Following recommendation of the City Attorney and the
City's Contract Administrator, L. J. Russo Insurance
C Services, Inc., Council, on motion of Council Member
6
115
Continued April 16, 1986
Hinchman, Olson second, rejected the following claims and
referred then back to the City's Contract Administrator:
Teresa Ruiz, DOL, 2/18/86
Mabel Carter, DOL 12/1/85
COMMENTS BY CITY
COUNCIL MEMBERS On introduction of Council Member Hinchman, Council
discussed noise pollution problems regarding cars with loud
noises. Mayor Reid suggested that the matter be referred
to the City Attorney for his review.
Council Member Hindman expressed his concern over
notification of garbage pick up during clean up week.
,i Mr. Hinchman doesn't feel that the people are being
notified properly. His Suggestion was to tag the garbage
can the week before garbage pick up day.
Council Member Hinchman reminded the Council that the
Measure A Task Force meeting is scheduled for Thursday,
April 24th at 7:00 p.m. at the Library
+�• Council Member Snider expressed his appreciation to the
City Clerk and her staff regarding Election night for
"taking a bad situation and making it as good a situation
out of it as possible".
Following introduction of the matter by Council Member
Snider, and discussion, on motion of Council Member Snider,
Hinchman second, the City Manager was directed to forward a
letter to our legislators disapproving of Mandatory District
Voting in Cities.
Council Member Olson reported receiving of a cxnplaint
regarding an Industry in town which has to be reminded
' periodically that they cut their noise, vehicles and
velocities off the street. Community Director Schroeder
camented that staff was taking care of this situation.
City Manager Peterson also commented that Staff has been in
contact with the industry in the last 10 days.
COMMENTS BY THE
PUBLIC ON NON AGENDA
ITEMS There were no persons in the audience wishing to speak
under this segment of the agenda.
REPORTS OF THE
CITY MANAGER
REGULAR CALENDAR
LANDSCAPE ARCHITECTURAL
AMME1T FOR G BASIN
(CENTURY AND LOWER
SACRAMENTO ROAD) Agenda item e -1-E - "Approve Landscape Architectural
Agreement for G Basin was discussed with Mayor Reid making
`. a motion that Staff proceed with the Master Plan for
$9,000. The motion died for lack of a second. Council
h Member Hinchman then made a motion that the Agreement be
returned to Staff for a feasability study, the motion was
seconded by Council Member Snider and carried by unanimous
vote
G1V
Continued April 16, 1986
APPROVE DEVELOPMENT
Police Chief Williams gave an update on the Motorycycle
AGREEMENT FOR
traffic enforcement program. Council discussion followed
WASHINGTON SAVINGS
with questions being directed to Staff
AND LOAN (CMUM
AND HALE)
Agenda item a -1-F "Approve Development Agreement
for Washington Savings and Loan (Cherokee and Hale) was
discussed regarding the problems of pedestrians
crossing at Cherokee and Hale Street. Public Works
Director Ronsko suggested that a possibility of a
pedestrian overpass or signal may be placed in the area. A
motion was made by Council Member Hinchman, Olson second
that the Council approve the Development Agreement for
Washington Savings and Loan.
AUTHORIZE ADVERTISEMENT
FOR BIDS FOR LODI
LAKE PARK CONCESSION
CONTRACT Agenda item a -1-Q "Authorize Advertisement for Bids for
Lodi Lake Park Concession Contact" was Discussed with City
17, [C- ' Manager Peterson recommending all Concessionaire Agreements
tc come due on December 31st. A motion was made by Council
Member Reid, Hinchman second and carried by unanimous vote.
i��"i •� ' � i •:� rid
PROGRAM
Police Chief Williams gave an update on the Motorycycle
��
traffic enforcement program. Council discussion followed
ct y
with questions being directed to Staff
AWARD - WELL 6-R
ENCLOSURE
RES. NO. 86-62
city Manager Peterson presented the following bids which
had been received for "Well 6-R Enclosure":
Neth Construction, $26,658
John D. Wait Masonry, $28,875
Diede Construction, $32,793
Falco Construction, $35,400
Ford Development, $36,885
Following recommendation of the City Manager, Council
adopted Resolution No. 86-62 awarding the contract for
"Well 6-R Enclosure" to Neth Construction in the amount
of $26,548.
DIAD -A -RIDE
AWARD
RES. NO. 86-52
Council was reminded that, at its regular meeting of March
5, 1986, the City Council authorized the advertisement for
bids for the operation of the City's Dial -A -Ride program.
Bids were opened in the Office of the City Clerk at 11:00
EL �'
am on April 16, 1986. Assistant City Manager Glenn
reported that two bids had been recorded at the time of the
bid opening as follows:
Laidlaw Transit, Inc.
Passenger trip - in city, $4.50
Passenger trip - Woodbridge/Acampo, $5.27
1987-88 CPI escalator
1988-89 escalator
Gl!
Continued April 16, 1986
City Cab Company
Passenger trip in city, $2.70
Passenger trip - Woodbridge/Acampo $3.30
Note: City Cab Company's bid does not include insurance.
The City is paying the insurance premium which is equal to
$.31 per ride.
On motion of Council Member Hinchman, Pinkerton second,
Council following review of the bids submitted for the
operation of the City's Dial -A -Ride Program, recommended
that the franchise for Dial -A -Ride services be awarded to
City Cab Company for a period of 3 years beginning July 1,
1986.
ORDINANCES Ordinance No. 1380 - An Ordinance of the Lodi City Council
Amending Title 10, Chapter 10.20.230 of the Lodi Municipal
ORDINANCE AMENDING Code Entitled City Parking Lots - Regulations Generally
TTTT.F 10, CHAPTER having been introduced at a Regular Meeting of the Council
10.20.230 OF THE held April 2, 1986 was brought up for passage on motion of
LORI MUNICIPAL CODE Council Member Snider, Olson second. Second reading of the
Ordinance was cmitted after reading by title, and the
ORD. NO. 1380 ' Ordinance was then adopted and ordered to print by the
ADOPTED following vote:
Ayes: Council Members - Hinclmian, Olson, Snider,
�go-qg Pinkerton, & Reid (Mayor)
Noes: Council Members - None
Absent: Council Members - None
Abstain: Council Members - None
ADJOLTFdZMYr There being no further business to comae before the Council,
Mayor Reid adjourned the meeting at approximately 9:12 p.m.
/De?p�
o n
'ty Clerk
for
Alice M. Reimche
City Clerk