HomeMy WebLinkAboutMinutes - June 25, 19862,55
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
WEDNESDAY, JUNE 25, 1986
ADJOURNED REGULAR M�G
ROLL CALL
Present: Council Members - Hinchman, Olson, Snider,
Pinkerton, & Reid (Mayor)
LAKESHORE MEADOWS
Absent: Council Members - None
CONDO[KINIUMS, UNIT
Also Present: City Manager Peterson, Assistant City
NO. 1 APPROVED
Manager Glenn, Community Development
Director Schroeder, Finance Director Holm,
CC -46
City Attorney Stein, and City Clerk Reimche
IlWOCATION
The invocation was given by Assistant City Manager Glenn.
PLEDGE OF
ALLEGIANCE
The Pledge of Allegiance was led by Mayor Reid.
REPORTS OF THE
for this proposed subdivision.
CITY MANAGER
The developer intends to install off-site improvements for
CONSENT CALENDAR
in accordance with report and recommendation of the City
Manager, Council, on motion of Council Member Pinkerton,
Olson second, approved the following actions hereinafter
set forth.
and Ford Construction Co., Inc. The improvement plans,
CC -21(a) Claims were approved in the amount of $1,745,217.37.
bc2arTS
The Minutes of May 21, 1986, May 28, 1986, and June 4, 1986
were approved as written.
LAKESHORE MEADOWS
CONDO[KINIUMS, UNIT
NO. 1 APPROVED
Council was apprised that Lakeshore Meadows Group, the
developer of Lakeshore Meadows Condominiums, Unit No. 1
CC -46
(one -lot condominium subdivision), has furnished the City
with the final map and the improvement plans as well as the
necessary agreements, guarantees and insurance certificates
for this proposed subdivision.
The developer intends to install off-site improvements for
three future developments together with the improvements
for this subdivision. Those off-site improvements are
covered in a Development Agreement for Century Boulevard,
Sage Way and Sylvan Way signed by Lakeshore Meadows Group
and Ford Construction Co., Inc. The improvement plans,
guarantees, and insurance certificates have been submitted.
Council approved the final map for Lakeshore Meadows
Condominiums, Unit No. 1, and directed the City Manager and
City Clerk to execute the Subdivision and Development
Agreements on behalf of the City.
TANDY RANCH, UNIT
NO. 2, APPROVED
Tandy Ranch, a partnership, the developer of Tandy Ranch,
Unit No. 2, has furnished the City with the final map and
CC -46
the improvement plans as well as the necessary agreements,
guarantees and insurance certificates for this proposed
subdivision. Tandy Ranch, Unit No. 2, is located south of
Almond Drive and Tandy Ranch, Unit No. 1, and contains 58
single-family lots.
1
G00
Continued June 25, 1986
Council approved the final map for Tandy Ranch, Unit No. 2,
Tract No. 2043, and directed the City Manager and City
Clerk to execute the Subdivision Agreement on behalf of the
Citv.
ACCEPTANCE OF OVERLAYS-
HUTC'HINS, IAM AND
TURNER Council accepted the improvements in "Overlays -Hutchins,
Ham, and Turner," and directed the Public Works Director to
CC -45(a) file a Notice of Completion with the County Recorder's
Office.
The contract was awarded to Teichert Construction of
Stockton on May 17, 1986 in the amount of $351,990. The
contract has been completed in substantial conformance with
the plans and specifications approved by the City Council.
The final contract price was $348,300.22. The difference
between the award amount and the final contract amount is
due to the actual tonnage of asphalt concrete used on the
project.
ACCEPTANCE PUBLIC
SAFETY BUILDING
EVAPORATIVE CONDENSER
REPLACEMENT Council accepted the improvements for "PSB Evaporative
Condenser Replacement" and directed the Public Works
CC -20 Director to file a Notice of Completion with the County
OC -14(a) Recorder's Office.
Council was apprised that this contract had been awarded to
Energy Wise of Stockton on March 5, 1986 in the amount of
$13,900. The contract has been completed in substantial
conformance with the plans and specifications approved by
the City Council. The final contract amount was $13,900.
STREET ACCESS FOR
2214 WEST TOKAY
STREET Council was advised that the property owner of 2214 West
Tokay has submitted plans for a house at that location. He
CC -45 now has no access to Tokay Street. The developers of
Westdale Subdivision still retains ownership of a 1.0 foot
strip between Tokay Street and 2214 West Tokay Street.
This 1.0 foot strip was shown on the Westdale Subdivision
Map as Parcel "C". Parcel "C" was dedicated on the map but
acceptance of the dedication by the City Council was
reserved until such time as the Council required Tokay
Street to be widened.
The current owners of Parcel "C" have agreed to dedicate
the west 87.0 feet of this parcel to provide street access
to 2214 West Tokay Street. The new owner will be
installing offsite improvements to conform to present City
policy.
Council accented dedication for street access for 2214 West
Tokay Street (West 87 feet of Parcel C, Westdale
Subdivision)
"NO PARKING" ZONE
ESTABLISHED ON SOUTH
SIDE OF LODI AVENUE
LOWER SACRAMENTO ROAD TO
LELAND COURT
RES. NO. 86-88 Council was informed that recently Lodi Avenue has been
widened in the vicinity of Leland Acres. Curb, gutter and
CC -45(a) sidewalk was also installed in conjunction with this
OC -48(e) project. The hones of this development have reverse
C(I ---')
257
Continued June 25, 1986
CONTRACT RENEWAL OF
WORKERS' COMPENSATION
CLAIM ADMINISTRATION
FOR 1986-87 Following receipt of a staff report regarding the City's
Workers' Compensation Administration Program, Council
CC -21.1(b) approved and authorized the execution of the renewal of an
agreement with Leonard J. Russo Insurance Services, Inc.,
for workers' compensation claims administration for
1986-87.
SOLID WASTE
MANAGEMENT PLAN
ADOPTED
RES. NO. 86-91 Notice thereof having been published in accordance with
law, an affidavit of publication being on file in the
CC -7(b) office of the City Clerk, Mayor Reid continued the Public
CC -54 Hearing regarding the proposed County Solid Waste
C " 3ca Management Plan.
3
frontage. The City of Lodi recommends installing a free
right turn lane on the northbound lower Sacramento Road
approach. Also, Staff recommended installing two eastbound
lanes fran Lower Sacramento Road to Cabrillo Court where
two eastbound lanes currently exist. In order to
accommodate these recanrendations a 105 foot "No Parking"
zone is necessary.
Council adopted Resolution No. 86-88 establishing a "No
Parking" zone on the south side of Lodi Avenue £ran Lower
Sacramento Road to Leland Court.
VARIOUS PLANS AND
SPECIFICATIONS
APPROVED
Council approved the following plans and specifications and
authorized the advertising for bids thereon:
CC -12.1(a)
I. Central Avenue Curb and Gutter Replacement - Cherry
Street to Tokay Street
II. Lodi Grape Bowl Seat Replacement
DESTRUCTION OF
CERTAIN RECORDS IN
CITY CLERKS OFFICE
APPROVED
Council adopted Resolution No. 86-89 approving destruction
of certain records in the City Clerk's Office.
RFS. NO. 86-89
CC -6
CC 500
TRANSFERS AND
APPROPRIATIONS OF
FUNDS
RES. No. 86-90
Council was reminded that Article XIIIB of the California
State Constitution requires that all funds generated up to
CC -6
the City's 1985-86 Appropriation Spending Limit be
CC -21(a)
appropriated. It is anticipated that the City will end the
cc 3�
year in a surplus position over and above the original
Operating Budget.
Council adopted Resolution No. 86-90 - Resolution
Authorizing Transfers and Appropriations to Various
Reserves.
CONTRACT RENEWAL OF
WORKERS' COMPENSATION
CLAIM ADMINISTRATION
FOR 1986-87 Following receipt of a staff report regarding the City's
Workers' Compensation Administration Program, Council
CC -21.1(b) approved and authorized the execution of the renewal of an
agreement with Leonard J. Russo Insurance Services, Inc.,
for workers' compensation claims administration for
1986-87.
SOLID WASTE
MANAGEMENT PLAN
ADOPTED
RES. NO. 86-91 Notice thereof having been published in accordance with
law, an affidavit of publication being on file in the
CC -7(b) office of the City Clerk, Mayor Reid continued the Public
CC -54 Hearing regarding the proposed County Solid Waste
C " 3ca Management Plan.
3
Zb6
Continued June 25, 1986
Council was reminded that the San Joaquin County, as lead
agency, is proposing to adopt a Negative Declaration
pursuant to the California Environmental Quality Act (CEQA)
for the 1986 San Joaquin County Solid Waste Management
Plan. A public review period has been scheduled for June
1986.
As requested by the Council, the Public Works Director
prepared excerpts from the plan which are of particular
concern to the City of Lodi.
Mr. Tan Horton, Solid Waste Manager, San Joaquin County,
was in the audience and addressed the Council regarding the
subject plan and responded to questions as were posed by
the Council.
There were no other persons in the audience wishing to
speak on the matter and the public portion of the hearing
was closed.
Following discussion, on motion of Council Member Snider,
Hinchman second, Council adopted Resolution No. 86-91 -
Resolution Adopting Triennial Review Solid Waste Management
Plan.
PLANNING City Manager Peterson presented the following Planning
COMMISSION REPORT Commission Report of the Planning Commission Meeting of
June 9, 1986.
CC -35 The Planning Commission -
1. Recaimended that the City Council declare a 1 year
moratorium on the issuance of Building Permits for
off -premise signs so that the present sign
requirements can be reviewed and improved.
on motion of Council Member Snider, Olson second, item
1, heretofore set forth, was set for Public Hearing at
the Regular Council Meeting of July 16, 1986.
2. Recommended that the Land Use Element of the General
Plan be amended by redesignating Assessor Parcel No's.
049-070-11, 42, 43 and 56 frau Light or Medium
Industrial to Heavy Industrial.
Recamrended that Assessor Parcel No's. 049-070-11, 42,
43 and 56 be rezoned frau R-1, Single -Family
Residential or M-1, Light Industrial to M-2, Heavy
Industrial.
On motion of Council Member Pinkerton, Hinchvan
second, items 2 and 3 heretofore set forth were set
for Public Hearing at the Regular Council Meeting of
July 16, 1986.
The Planning CamLission also -
ITEMS OF INTEREST 1. Approved the request of Baumbach and Piazza, Consulting
Engineers, on behalf of Leroy K. Munsch for a Tentative
Parcel Map to carbine two lots into one at 321 North
Sacramento Street and 10 De Force in an area zoned M-2,
Heavy Industrial.
2. Conditionally approved the request of USA Petroleum
Corporation for a Use Permit to install a small
self-service car wash unit at 2500 West Lodi Avenue in
an area zoned C -S, Commercial Shopping.
?5g
Continued June 25, 1986
3. Determined that a Zoning Hardship existed and approved
the request of Delores Becker for a Zoning Variance to
reduce the required rear yard setback fron 10 feet to 6
feet to permit the erection of a dwelling with an
attached garage at 110 North Hutchins Street (formerly
429 West Elm Street) in an area zoned R -HD, High
Density Multiple -Family Residential
4. Conditionally approved the request of Carey Development
Company for a Use Permit to develop Woodlake Plaza, a
49,510 square foot shopping and retail center at 2401
West Turner Road in an area zoned C -S, Commercial
Shopping.
In a related matter the Planning Commission certified
the filing of a Negative Declaration by the Ccmru>ity
Development Director as adequate environmental
documentation on this request.
CatuNICATIONS
(CITY CLERK)
PUBLIC HEARINGS
ON "C" AND "E"
BASINS ANNOUNCED City Clerk Reimche announced that on Wednesday, June 25,
1986 at 7:30 pm at St. Peter's Hall, a Public Hearing is
CC -27(a) being conducted to review the Park Master Plan Concept for
E Basin. A like Public Hearing is also scheduled on
Thursday, June 26, 1986 at 7:30.pm at the Lodi Recreation
and Parks Office regarding C Basin.
CLAIMS On recommendation of the City Attorney and L. J. Russo
Insurance Services, Inc., the City'.s Contract
CC -4(c) Administrator, Council, on motion of Council Member
Hinchman, Olson second, denied the following Claims and
referred them back to L. J.Russo Insurance Services, Inc.:
a) Joseph Rodezno, DOL 4/16/86
b) Walter Nuss, DOL 1/22/86
c) William Bechthold, DOL 3/18/86
ABC LICENSES City Clerk Reimche presented the following applications
that had been received for alcoholic beverage licenses:
CC -7(f)
a) Adkins, Ethelyn L./Melvin H.
Mels, Fine wines, 8 North Main Street, Lodi.
Off Sale Beer and Wine
b) Norton, Jimmy Wayne
E1 Rancho Bar and Grill
621 North Cherokee Lane, Lodi
On sale general eating place and caterers permit
c) Jacques, Caroline R. and Ernest E., Jr.
Top Value Food
429 West Lockeford Street, Lodi
Off sale general
PUC APPLICATIONS City Clerk Reimche presented to the Council a notice of
Public Hearings on proposed rate changes and amendment to
CC -7(f) application to be held by the California Public Utilities
Commission on June 23, 25, and July 26, 1986.
6bV
Continued Jure 25, 1986
Also presented was a letter from Pacific Gas and Electric
Company regarding filing of Application No. 86-04-012 in
which it requests authority from the California Public
Utilities Commission, effective August 11, 1986, to
decrease electric rates by approximately $690.5 million on
an annualized basis.
Also presented was a letter from Lawrence W. Harlow,
President and Chairman of the American Buslines, Inc.,
regarding authority to increase California Intrastate
Passenger Fares by approximately 138, pursuant to Section
454 of the Public Utilities Code.
REQUEST RECEIVED
RE CUL-DE-SAC
CHANGE ON HOWARD
STREET Following receipt of a request from Mr. and Mrs. Loren
Perry for a cul-de-sac change on Howard Street, Council, on
CC -45(a) motion of Council Member Hirschman, Olson second, referred
the matter to Staff and to the Planning Commission.
COMMENTS BY CITY
COUNCIL MEMBERS
UPDATE REQUESTED ON
SUBSTANCE ABUSE
CONTROL PROGRAM Council Member Hinchman requested a report from the Police
Department on the status of the Substance Abuse Control
CC -24(b) Program.
TRIPP, SOUTH DAKOTA
BUMPER STICKERS
MYSTERIOUSLY APPEARING
THROUGHOUT CITY Council Member Snider reported that bumper stickers
announcing an upcoming celebration in Tripp, South Dakota
CC -39 are mysteriously appearing throughout the City.
LODI BOYS AND GIRLS
CLUB 1966 SUMMER
CONCERT SERIES
ANNOUNCED Council Member Snider presented the calendar for the Lodi
Boys and Girls Club 1986 Summer Concert Series and urged
all citizens of this Community to attend.
MEASURE A TASK
FORCE UPDATE Following introduction of the matter by Council Mambas
Snider and an update by Comwnity Development Director
CC -2(j) Schroeder on the activities of the Measure A Task Force,
Council discussion followed with questions being directed
to Staff and to the City Attorney.
Council requested that it receive periodic reports from the
Measure A Task Force requesting that the initial report be
received at the July 16, 1986 Regular Council meeting.
UPDATE ON MEASURE
A LAWSUIT City Attorney Stein gave an update to the Council on the
Measure A lawsuit.
COMMENTS BY THE
PUBLIC ON NON AGENDA
ITEMS
CITIZEN REQUESTS
CLEANUP OF PARKS
AND RECREATION
FACILITY Maria Elena Serna, 325 E. Locust Street, Lodi, addressed
the Council asking that the Parks and Recreation facility
961
Continued Jure 25, 1986
CC -16
located at the corner of Stockton Street and Locust Street
be cleaned up. Mayor Reid referred the request to Staff.
REPORTS OF THE
CITY MANAGER
REGULAR CALENDAR
BENNETT AND COMP'TON
REQUFST TO AMEND
MULTI -FAMILY PR37EC2
AT 218 SOUTH HUTCHINS
STREET
Council was apprised that on February 6, 1985, the City
Council approved the issuance of Multiple -Family
CC -35
Development Bonds for the following projects (1) 120 units
CC -53(a)
at 1830 South Hutchins Street (i.e. Center Court Apartments
CC -46
(2) 40 units at 205-225 West Lockeford Street and (3) 18
units at 218 South Hutchins Street. In November 1985 when
the Council declared the Moratorium on apartment
construction in the central and eastern portions of the
cammunity, the Multiple -Family Bond projects on Hutchins
Street and Lockeford Street were granted exemptions.
Center Court Apartments were under construction at the time
and were outside of the Moratorium's boundaries.
At the present time plans for the 40 unit project on
Lockeford Street are in plan check. No submittal has ever
been made for 218 South Hutchins.Street.
Bennett and Campton, Inc. is requesting that the City
Council permit the contractor to divide the property at 218
South Hutchins Street into three fourplex parcels and to
substitute those units for the previously approved
project. However, the developer does not contemplate using
bond proceeds for the fourplex construction.
Mr. Dennis Bennett, President, Bennett and Compton, Inc.,
1200 W. Tokay Street, Lodi, addressed the Council regarding
the matter and responded to questions as were directed by
the Council.
Following discussion, on motion of Council Member Snider,
Pinkerton second, Council determined that the history of
the subject project is such that it should continue to be
exempted from the moratorium.
COMMUNITY DEVELOPMENT
BLOCK GRANT FUNDS
FOR SIDEWALK
INSTALLATIONS
RES. NO. 86-92 Council was reminded that on May 21, 1986, the Lodi City
Council adopted Resolution No. 86-83 establishing
CC -55 alternatives for providing financial assistance for
sidewalk installations in areas. which meet the criteria for
the expenditures of Canmmity Development Block Grant Funds.
City Manager Peterson apprised the Council that since this
Resolution passed the City has received information from
HUD stating that each individual property owner who applies
for financial assistance for sidewalk installations must
qualify as it relates to their economic status, if said
loan is caning out of Community Block Grants. The
Ccmminity Development Department is now working with HUD to
determine what the qualifications for individuals are in
order to receive funds from the Canmudty Block Grants.
666
Continued June 25, 1986
Following discussion with questions being directed to
Staff, Council, on motion of Mayor Reid, Hirschman second,
adopted Resolution No. 86-92 amending Resolution No. 86-83
to comply with HUD requirements regarding qualifications
for individuals applying for this assistance.
The motion carried by the following vote:
Ayes: Council Members - Hinchman, Olson, Snider
and Reid (Mayor)
Noes: Council Members - Pinkerton
Absent: Council Members - None
APPROVAL OF HARNEY
LANE SANITARY LANDFILL
GATE FEE AGREEMUU City Manager Peterson presented.for Council's approval an
agreement with the County of San Joaquin providing for the
CC -7(b) implementation of a gate fee at the Harney Lane Sanitary
Landfill.
City Manager Peterson advised the Council that during its
1984-85 Budget review, the County of San Joaquin, Board of
Supervisors, approved the concept of charging a user fee to
all users of County solid waste facilities. Since that
time the necessary agreements have been prepared and
ordinance amendments have been adopted providing for the
implementation of this fee at all such facilities
throughout the County. The gate fee was implemented
effective March 1, 1986. However, because of an existing
agreement in effect between the City and the County this
gate fee was not applied to refuse brought to the Harney
Lane Sanitary Landfill generated by City of Lodi residents
and commercial establishments. The gate fee to be
implemented at the Harney lane site is $2.00 per cubic
yard. As the Council is aware, Lodi's industrial community
is not included in the City franchise agreement with
Sanitary City Disposal Company. It was the County's
intention to apply this gate fee to industrial waste
brought to the Harney Lane site effective March 1, 1986.
At its regular meeting of February 19, 1986 the City
Council directed the City Manager to write to the County
Board of Supervisors requesting a 60 -day delay of the
implementation of this fee to provide time for the City to
review the entire refuse collection service within the
City. The Board of Supervisors honored this request. In
early May the County advised the City that the 60 -day grace
period had expired and that the gate fee would, effective
May 19, 1986, be charged on industrial waste brought to the
Harney Lane site. The City Manager reported that he had
apprised the Council of this at.the Regular Council Meeting
of May 7, 1986.
At the time the 60 -day delay was granted the County and Mr.
Dave Vaccarezza executed an. agreement which provided that
the gate fee would not be applied to refuse brought to the
Harney Lane site generated by the City of Lodi residential,
commercial, industrial customers and City of Lodi vehicle
collection service until the City and County "establish and
execute an agreement regarding the switching of the City of
Lodi to the gate fee system".
Thus the gate fee cannot be applied to waste generated in
the City and taken to the landfill by a commercial hauler
(i.e. Sanitary City Disposal Co., California Waste Removal
System, Inc.) until the proposed agreement is approved. As
963
Continued June 25, 1986
a result, as matters stand at this moment, the gate fee
established March 1, 1986 excludes Lodi residential,
commercial and industrial waste and waste from municipal
vehicles. The study to review the refuse collection
service in this City is now underway and should be
caapleted in 8-10 weeks.
The County recognizes the City's desire to complete the
study now underway and to thoroughly evaluate the results
of that study. In view of this, at City staff's request,
the agreement provides that . the actual imposition of
charges for gate fees for residential and commercial refuse
generated by City residential and commercial sources shall
be delayed no later than December 31, 1986". It is the
County's position that the imposition of the gate fee is
necessary because of a mounting deficit in this operation.
This deficit has been the result of increased operating
costs; increased closure costs as a result of new State
requirements for closure; inadequate funding from both the
City of Lodi and the County's franchised and licensed
collection activities; and the non-payment of disposal fees
for some waste brought to the site. Included in this last
category is waste generated by Iodi's industrial co unity.
The proposed agreement is the result of a number of lengthy
negotiating sessions involving several manbers of both the
City and County staffs. The County's figures, with which
the City staff has no argument, would translate to an
increase to residential and commercial customers of
approximately 8.2%. This would take the first can
residential rate from $4.87 to $5.27; the second can from
$2.35 to $2.54. The comrercial rates would go from $6.83
to $7.39 for the first can; $11.22 to $12.14 for two cans.
This is also an approximate 8.2% increase. The impact on
the industrial community is considerably different. For
example, the current charges for a 20 -yard bin is $95.00.
Mr. Vaccarezza has advised the City that a dump fee is not
included in this figure since none is presently charged.
Adding the proposed $2.00 per cubic yard gate fee ($2.00 x
20 cubic yards = $40.00) takes this figure from $95.00 to
$135.00, an increase of approximately 428. Obviously, this
increase is considerably more than the residential-
comnercial adjustment. However, since apparently no dump
fees have, to this date, been charged to the industrial
customers, this segment of our coaminity has benefitted
frau lower disposal fees in past years.
Following a lengthy discussion with questions being
directed to Staff, Council, on motion of Mayor Reid, Olson
second, continued this matter to the Regular Council
Meeting of July 2, 1986 requesting amended language be
included in the proposed agreement for Council review and
approval.
1986-87 BUDGET Council continued its review of the proposed 1986-87
Budget. No formal action was taken by the Council on the
CC -21(b) matter.
ADDITIONAL INFORMAL
INFORMATIONAL
MEETING SCHEDULED To assist in the review of the proposed 1986-87 Budget,
Council tacitly agreed that Informal Informational Meetings
of the Council would be held at 7:00 a.m. on both Tuesday,
July 1, 1986 and Wednesday, July 2, 1986.
ORDINANCES Ordinance No. 1382 - An Ordinance of the Lodi City Council
increasing the size of signs in areas zoned
Gb4
Continued June 25, 1986
SIZE OF SIGNS IN
Residential-Camiercial-Professional frau 1 square foot of
R -C -P INCREASED
sign for each 5 lineal feet of structure to 1 square foot
of sign for each 2 lineal feet of structure and that such
ORD. NO.1382
signs may be interiorly lit having been introduced at a
ADOPTED
Regular Meeting of the Lodi City Council held June 4, 1986
was brought up for passage on motion of Mayor Pro Tempore
CC -53(a)
Olson, Hinchman second. Second reading of the ordinance
_� 49
was omitted after reading by title, and the Ordinance was
then adopted and ordered to print by the following vote:
Ayes: Council Members - Hinchman, Olson,
Pinkerton, Snider, and
Reid (Mayor)
Noes: Council Members - None
Absent: Council Members - None
ADJOURNMENT
There being no further business to came before the Council,
Mayor Reid adjourned the meeting at approximately 10:00 p.m.
Attest:
Ala)
�?1
Alice Re e
City Clerk
10
6b4
Continued June 25, 1986
SIZE OF SIGNS IN
Residential-Coimiercial-Professional from 1 square foot of
R -C -P INCREASED
sign for each 5 lineal feet of structure to 1 square foot
of sign for each 2 lineal feet of structure and that such
ORD. NO.1382
signs may be interiorly lit having been introduced at a
ADOPTED
Regular Meeting of the Lodi City Council held June 4, 1986
was brought up for passage on motion of Mayor Pro Tempore
CC -53(a)
Olson, Hinchman second. Second reading of the ordinance
was cm_i.tted after reading by title, and the Ordinance was
then adopted and ordered to print by the following vote:
Ayes: Council Members - Hinch an, Olson,
Pinkerton, Snider, and
Reid (Mayor)
Noes: Council Meobers - None
Absent: Council Members - None
ADJOUR OEM
There being no further business to come before the Council,
Mayor Reid adjourned the meeting at approximately 10:00 p.m.
Attest:
Alice Reiitche
City Clerk
10