Loading...
HomeMy WebLinkAboutMinutes - January 19, 1983CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS WEDNESDAY, JANUARY 19, 1983 A regular meeting of the City Council of the City of Lodi was held beginning at 8:00 p.m. on Wednesday, January 19, 1983 in the City Hall Council Chambers. ROLL CALL Present: Council Members - Olson, Pinkerton, Snider, and Reid (Mayor) Absent: Council Members - Murphy Also Present: City Manager Glaves, Assistant City Manager Glenn, Community Development Director Schroeder, Public Works Director Ronsko, City Attorney Stein, and City Clerk Reimche INVOCATION The invocation was given by Pastor Darrel Thomas, First United Methodist Church PLEDGE The Pledge of Allegiance was led by Mayor Reid PRESENTATIONS Mr. Ken Boyd, Chairman of the Old Lodi .High School Site Foundation presented to the Council a dheck in the amount of 7.` $20,000 toward the repayment of the site acquisition. 'A brief report regarding the site was made by Mr. Boyd. The Council expressed its sincere appreciation to the Foundation for its efforts, and on motion of Mayor Reid, Olson second, appropriated a matching $20,000 to be used for design work at the site. CONSENT CALENDAR REPORTS OF THE CITY MANAGER In accordance with report and recommendation of the City Manager, Council, on motion of Council Member Pinkerton, Snider second, approved the following actions hereinafter set forth: CLAIMS CLAIMS WERE APPROVED IN THE AMOUNT OF $660,254.12 MINUTES THE MINUTES OF JANUARY 5, 1983 WERE APPROVED AS WRITTEN SUBDIVISION MAP FOR FAIRMONT PROFESSIONAL CENTER APPROVED i` AGENDA ITEM REMOVED TO REGULAR CALENDAR .-ACCEPTANCE OF "MAIN STREET STORM DRAIN, ELM STREET TO LOCKEFORD STREET" COUNCIL APPROVED THE FINAL SUBDIVISION MAP FOR FAIRMONT PROFESSIONAL CENTER, TRACT NO. 1813, AND DIRECTED THE CITY CLERK TO EXECUTE THE SUBDIVISION MAP ON BEHALF OF THE CITY. Council was apprised that this subdivision is being developed by Alonzo D. Proctor and is a three -lot condominium sub- division located on the west side of the 500 block of South Fairmont Avenue. The offsite improvements are being installed under an encroachment permit and no subdivision agreement is required. The map is being filed to meet the requirements of condominium projects. WITH THE TACIT CONCURRENCE OF THE COUNCIL, AGENDA ITEM a -1-D WAS REMOVED TO THE REGULAR CALENDAR (RESOLUTION PROTESTING EXECUTION OF CALIFORNIA LAND CONSERVATION CONTRACTS). COUNCIL ACCEPTED THE IMPROVEMENTS IN "MAIN STREET STORM DRAIN, ELM STREET TO LOCKEFORD STREET"AND DIRECTED THE PUBLIC WORKS DIRECTOR TO FILE A NOTICE OF COMPLETION WITH THE COUNTY RECORDER'S OFFICE. The Contract was awarded to Wayne Fregien of Stockton on October 6, 1982 in the amount of $41,560.00 and has been S6t Continued January 19, 1983 5. Took no action on the referral by the San Joaquin County Planning Commission of the request of E. F. Christy to rezone property located at the northeast corner of Augusta Street and Orange Street, Town of Woodbridge from C-1, Neighborhood Commercial to C-2, Community Commercial. COMMUNICATIONS (CITY CLERK) City Clerk Reimche presented the following applications for Alcoholic Beverage License(s) which had been received: ABC LICENSES a) Richmaid DeBernard, Ermanno/Linda 100 S. Cherokee Lane Lodi, CA 95240 On Sale General Eating Place and duplicate on sale general eating place. completed in substantial conformance with the plans and specifications approved by the City Council. The final contract price was $42,925.00. PUBLIC HEARINGS Notice thereof having been published in accordance with law and an affidavit of publication being on file in the office of the City Clerk, Mayor Reid called for the Public Hearing to consider the Woodbridge Circulation Plan (Amendment to the Circulation Element of the General Plan). WOODBRIDGE The matter was introduced by San Joaquin County Planner, CIRCULATION Jim Van Buren, who gave an indepth presentation including PLAN (AMENDMENT diagrams of the subject area. Also addressing the Council TO THE on the matter and responding to questions was Community CIRCULATION Development Director James Schroeder. ELEMENT OF THE GENERAL PLAN) There were no persons in the audience wishing to speak on the matter, and the public portion of the hearing was closed. Following Council discussion, on motion of Council Member Pinkerton, Olson second, Council continued the non-public portion of this hearing requesting additional information. (Continued to regular meeting of February 2, 1983) PLANNING -;COMMISSION REPORT City Manager Glaves presented the following report of the Planning Commission meeting of January 10, 1983. The Planning Commission: 1TEMS OF 1. Approved the request of Baumbach and Piazza, Consulting INTEREST Engineers, on behalf of Diamond International, Inc., for a Tentative Parcel Map to join Lots 7 and 8, Block 20, City of Lodi (i.e. APN 043-084-02 and 043-084-03) in an area zoned M-2, Heavy Industrial. 2. Approved the request of Quik -Stop Markets, Inc., by Ron O'Mara for a Use Permit to install a gasoline pump island at 1930 Holly Drive in an area zoned C-1, Neighbor- hood Commercial. 3. Extended for a period of one year the Use Permit which allows dancing in conjunction with the cocktail lounge at the Camelot Restaurant at 101 Lakewood Mall in an area zoned C -S, Commercial Shopping. 4. Recommended that the San Joaquin County Board of Zoning Adjustment approve the request of Carol Burton on behalf of Goehring Meat, Inc., for a Use Permit to place a temporary mobile office on property located at the north- east corner of Clarksdale Road and East State Route 99,, Frontage Road, north of Lodi in an area zoned M -2/L. 5. Took no action on the referral by the San Joaquin County Planning Commission of the request of E. F. Christy to rezone property located at the northeast corner of Augusta Street and Orange Street, Town of Woodbridge from C-1, Neighborhood Commercial to C-2, Community Commercial. COMMUNICATIONS (CITY CLERK) City Clerk Reimche presented the following applications for Alcoholic Beverage License(s) which had been received: ABC LICENSES a) Richmaid DeBernard, Ermanno/Linda 100 S. Cherokee Lane Lodi, CA 95240 On Sale General Eating Place and duplicate on sale general eating place. 3A3 Continued January 19, 1983 b) The Butcher Shoppe Fiori, Barbara J. and Joseph V. 412 West Lodi Avenue Lodi, CA 95240 Off Sale Beer and Wine CITY OF WHITTIER !' NOTICE OF PENDENCY OF CLASS ACTION City Clerk Reimche presented a Notice of Pendancy of Class Action, City of Whittier vs. State Compensation Insurance Fund and cross complaint State Compensation Insurance Fund vs. City of Whittier, et al re Workers' compensation liability. RESPONSE City Clerk Reimche presented a letter which had been received RECEIVED FROM from Senator Alan Cranston thanking the City Council for its SENATOR ALAN Resolution urging the repeal of the Davis -Bacon Act. CRANSTON RE DAVIS-BACON ACT THANK YOU A letter was presented from Major-General Bill Shank expressing RECEIVED FROM his appreciation of the Council expression of congratulations '- MAJOR GENERAL on being named to head the California National Guard. J BILL SHANK STATE OF City Clerk Reimche presented a letter which had been received f t�� CALIFORNIA from the Department of Water Resources re Water Well e WATER WELL Standards - State of California. STANDARDS INFORMATION RECEIVED PROPOSALS FOR Council referred to Staff, letter from Ernst and Whinney regarding RETAINING FIRM their proposal on the scope of their services and fee estimate TO CONDUCT to examine the financial statements of the City of Lodi for the ANNUAL AUDIT '-j year ending June 30, 1983 and letter received from Calderon, REFERRED TO Jaham and Osborn indicating their interest in submitting.a ` STAFF proposal to provide such services. CLAIMS On motion of Council Member Pinkerton, Snider second, Council denied the following Claims and referred them to R. L. Kautz and Company: t '! a) Bryan E. Clasen DOL 12/13/82 b) Mary Ellen Hayes - rejected as premature DOL 9/4/82 NORBERT HYSKE City Clerk Reimche presented a letter from Norbert Hyske RESIGNS FROM resigning immediately from the City of Lodi Economic 'J THE CITY OF Development Commission. On motion of Council Member Snider, LODI Reid second, Council directed the City Clerk to make the ECONOMIC necessary postings as required by law to fill this .vacancy. DEVELOPMENT COMMISSION Council expressed its sincere appreciation to Mr. Hyske for his time and effort in serving on this important commission. COMMENTS BY CITY COUNCIL MEMBERS TERRY PIAllA Council, on motion of Councilman Pinkerton, Olson second, REAPPOINTED concurred with Mayor Reid's reappointment of Terry Piazza TO THE CITY to the Economic Development Commission for a four-year term OF LODI expiring February 19, 1987, ECONOMIC DEVELOPMENT COMMISSION -3- 364 Continued January 19, 1983 COMMENTS BY There were no persons in the audience wishing to speak under 'rHE PUBLIC this segment of the Agenda. ON NON AGENDA ITEMS REGULAR CALENDAR Agenda Item K-1 - Consideration of request for passage of Ordinance and Resolution re Cable TV Programming. CONSIDERATION This agenda item was introduced by City Manager Glaves. City r` OF REQUEST FOR Attorney Stein then addressed the Council advising that it PASSAGE OF would be his recommendation that the Council refer the matter to ORDINANCE AND the Attorney General for an opinion as to the legality of the RESOLUTION RE proposed Ordinance. CABLE TV PROGRAMMING The following persons spoke on behalf of the request for passage of the proposed ordinance and resolution re Cable TV Programming: 1) Brenton Bleier, Attorney-at-law, 1764 LeBec Court, Lodi 2) La Don Bader, 1808 Reisling Drive, Lodi 3). Dr. Wayne Kildall, Center of Hope, 307 W. Lockeford St., Lodi 4) Mr. Hoffman, 805 Pinot Noir Drive, Lodi 5) John Von Kuhlmann, 729 Howard St., Lodi 6) Jim Baum, 1420 Edgewood Drive, Lodi 7) Kevin Finn, 6244 Greenback Lane, Citrus Heights, California 8) Clint Hollworth, Lodi 9) Nancy Bleier, 1764 LeBec'Court, Lodi 10) Marshall Hunt, 724 S. Church St., Lodi 11) Patsy Jackson, 1615 Scarborough, Lodi 12) Connie Simfenderfer, 1238 S. Sunset Drive, Lodi 13) Ross Schmiedt, 1231 S. Church Street, Lodi 14) Clarence Hartley, 838 S. Mills Avenue, Lodi The following persons spoke in opposition of the request for passage of a proposed Ordinance and Resolution re Cable TV Programming: 1) Deanna Enright, Manager, Lodi Cable TV, 1521 South Stockton Street, Lodi 2) Don Garrison, 1825 S. Church Street, Lodi 3) Leonard Lachendro, 531 Virginia Avenue, Lodi 4) Cathy Nightengale, 588 N. Loma Drive, Lodi 5) Phil Polenske, 1443 Holly Drive, Lodi 6) Nancy Miller, 791 E. Armstrong Rd., Lodi 7) Victor Goehring, Attorney-at-law, 125 N. Pleasant Avenue, Lodi 8) Nancy Dembek, 218 Rainier Drive, Lodi There being no other persons wishing to speak on the subject the public portion of the hearing was closed. A lengthy discussion followed. 365 Continued January 19, 1983 On motion of Mayor Reid, Olson second, Council by the following vote directed City Attorney Stein to seek a State Attorney General's opinion as to the legality of the proposed Ordinance prohibiting the showing of sexually explicit cablecast programming to minors without parental presence or permission: Ayes: Council Members - Olson, Pinkerton, and Reid Noes: Council Members - Snider Absent: Council Members - Murphy r r .Ir i CLUFF AVENUE City Manager Glaves presented the following bids which 1,r'STOPM DRAIN had been received for the Contract for"Cluff Avenue Storm - INDUSTRIAL WAXDrain - Industrial Way to Victor Road": n ' � TO VICTOR ROAD ` BIDDER SCHEDULE I, II SCHEDULE III with alt. B Sanitary Sewer Storm & St. Work Claude C. Wood $ 937,774.00 $ 17,560.00 R.N. Bertelsen 941,754.00 22,370.00 Wm. G. McCullough 953,895.56 17,990.40 Teichert Constr. 982,227.75 18,253.00 Oak Grove Constr. 1,022,971.00 27,390.00 Granite Constr. 1,057,306.25 20,960.00 Swengel-Robbins 1,082,101.22 25,410.00 H. M. Byars 1,166,912.00 28,450.00 W. R. Thomason 1,203,558.26 29,300.00 D. S. S. 1,210,418.50 22,880.00 Engineers Est. 837,793.00 23,830.00 Public Works Director Ronsko reported that EDA approval is being sought and "we" anticipate no problems. "We" wish to award the contract as soon as possible to meet construction deadlines and request approval subject to EDA concurrence. It is also recommended that Schedule III, Cluff Avenue Sanitary Sewer, Lodi Avenue to Pine Street, be awarded to C. C. Wood, Co., the low bidder. This portion of the project is not grant -eligible and was budgeted in the 1983 Capital Improvement Program. A reimbursement agreement will be prepared in order to repay the City as adjacent owners develop their property. The project was bid with additional schedules of work covering off-site improvements for the adjacent property owners. "We" are in the process of working with the owners to see if they wish to install their improvements under our contract; thus approval to execute agreements and award additional work is requested at this time to expedite contract administration. - Finally, additional funds are needed to complete the project. The total project cost is estimated as follows: $ 53,000 Engineering, Right-of-way, and -administration to date 938,000 Construction contract 15,000 Construction engineering 21,000 Contingencies $1,027,000 Total 366 Continued January 19, 1983 The recommended funding is: $ 560,000 EDA Grant 240,000 Master Drain Fund (budgeted for this project) 70,000 Master Drain Fund (budgeted for C -Basin development; this project would be deferred) 60,000 Master Drain Fund (excess budgeted for Cluff S. D. North of Victor Rd. 35,000 Master Drain Fund (1982/83 revenue, already received) 62,000 Transportation Development Act Fund ' (from Miscellaneous Widening account, to pay for that portion of the street work which is not usually paid by the $1,027,000 Master Drain Fund. The Master Drain Fund is charged for replacement of the existing street; under this project we are reinstalling a slightly wider and substantially heavier street. AWARD - CONTRACT Following discussion, on motion of Council Member Pinkerton, FOR CLUFF AVENUE Olson second, Council adopted Resolution No. 83-5 awarding STORM DRAIN - the bid for Cluff Avenue Storm Drain - Industrial Way to INDUSTRIAL WAY Victor Road, Schedules I and II, Alternate B, to Claude C. TO VICTOR ROAD Wood Co., the low bidder, in the amount of $937,774 and the Cluff Avenue Sanitary Sewer, Lodi Avenue to Pine Street, RES. NO. 83-5 Schedule III, in the amount of $17,560, all subject to EDA concurrence; 1. Council further authorized the City Manager and the City Clerk to execute agreements between the City and adjacent property owners for the construction of off-site improvements; 2. Authorized the award of additional schedules of work to C. C. Wood Co., as said agreements are executed; and 3. Appropriated $62,000 of Transportation Development Act Funds from the Miscellaneous Widening account for street work included in this project and reallocate $165,000 of Master Drain funds to complete the project. EXPERIMENT TO Following a presentation on the subject by Public Works ELIMINATE SIGNALS Director Ronsko, Council, on motion of Councilman Pinkerton, AT SCHOOL AND Reid second, approved a trial experiment to eliminate traffic OAK AND SCHOOL signals at School and Oak Street and School and Walnut Street. AND WALNUT APPROVED City Attorney Stein apprised the Council that under existing law., an unattended vehicle may be removed from private property by the owner of the property. Prior to causing removal of the vehicle, a sign is required to have been posted on the property prohibiting public parking and containing the telephone number of the local enforcement agency. AMENDMENT TO The Vehicle Code has been amended to require that in addition, CITY ORDINANCE TO the sign be of such size as required by Ordinance, be COMPLY WITH NEW displayed at all entrances to the private property, and LEGISLATION RE indicate that vehicle will be removed at the vehicle owner's REMOVAL OF expense. This new legislation also provides that when there UNATTENDED has been a failure to post a sign on said private property, VEHICLES FROM an owner who causes the removal of a vehicle would be liable PRIVATE PROPERTY for any storage or towing charges. ORD. NO. 1281 Councilman Pinkerton then moved for introduction of Ordinance INTRODUCED No. 1281 - "An Ordinance Amending Lodi City Code Chapter 15 - Miscellaneous Offenses Article II - Trespass and Loitering" thereby amending the City Code to comply with new legislation regarding the removal of unattended vehicles from private property. The motion was seconded by Councilman Snider and 367 Continued January 19, 1983 carried by unanimous rote of the Council Members present. APPROVAL OF Following introduction of the matter by Staff, Council, on a CONTRACT WITH motion of Councilman Pinkerton, Snider second , approved the ' ESIS FOR renewal of the Contract with ESIS for the administration of ADMINISTRATION the City's Workers Compensation Program from 1/1/83 to 7/1/83 OF THE CITY'S and authorized the Mayor and City Clerk to execute the Agree - WORKERS ment on behalf of the City. COMPENSATION PROGRAM (1/1/83-7/1183) APPROVAL OF Following introduction of the matter by City Ptanager Glaves, AMENDED EXHIBIT Council on motion of Mayor Reid, Olson second, adopt -ad B OF WAPA Resolution No. 83-6 approving amended Exhibit B of WAPA CONTRACT Contract No. DE-MS65-82WP59015, and authorized the Mayor and City Clerk to execute the Amended Exhibit on behalf of the RES. NO. 83-6 City. RES. PROTESTING Following a brief explanation of the subject by City Manager EXECUTION OF Glaves and Community Development Director Schroeder, Council CALIFORNIA on motion of Councilman Pinkerton, Olson second, adopted .j? LAND Resolution No. 83-4 protesting execution of California Land CONSERVATION Conservation Contracts for William T. Beckman, Charles M. CONTRACTS Beckman, and William T. Beckman, Trustee of the Alpha E. Beckman Trust on various parcels. RES. NO. 83-4 ., INFORMAL With the tacit concurrence of the Council, it was determined INFORMATIONAL that there would be no Informal Informational Meeting MEETING FOR (Shirtsleeve Session) on Tuesday, January 25, 1983. 1/25/83 CANCELLED ADJOURNMENT There being no further business to come before the Council, the meeting was adjourned at approximately 10:30 p.m. Attest: Alice M. Reimche City Clerk