Loading...
HomeMy WebLinkAboutMinutes - June 16, 19821y� CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS JUNE 16, 1982 A regular meeting of the City Council of the City of Lodi was held beginning at 8:00 p.m. , Wednesday, June 1.6, 1982 in the City Hall Council Chambers. ROLL CALL Present: Council Members - Murphy, Olson, Pinkerton, Snider, and Reid (Mayor) Absent: Council Members - None Also Present: City Manager Glaves, Assistant City Manager Glenn, Public Works Director Ronsko, City Attorney Stein, and City Clerk Reimche INVOCATION The invocation was given by Assistant City Manager Glenn PLEDGE: The Pledge of Allegiance to the flag was led by Mayor Re id COMMUNICATIONS City Clerk Reimche presented the following claims which had been filed against the City: a) James Hubbard DOL 1/8/82 b) Bonnie Aldred DOL 3/4/82 CLAIMS On recommendation of R. L. Kautz and Company and the City Attorney, Council on motion of Mayor Reid, Murphy second, denied :-the-.heretofore listed Claims J and referred them to R. L. Kautz and Company, the City Contract Administrator. MAINTENANCE OF City Clerk Reimche presented a letter which had been TREES IN PARK- received from Viola Fahrner, 424 S. School Street, WAYS Lodi, regarding the responsibility for the maintenance _ of the trees in parkways at that address. Mayor Reid referred the matter to Staff, requesting a report from Staff at the July 7, 1982 Council meeting. ABANDONDED The City Clerk apprised the Council of receipt of an VEHICLE ABATE- Information Bulletin from the Department of California MERIT PROGRAM Highway Patrol stating that the Abandoned Vehicle TO TERMINATE Abatement Program (AVA) will terminate June 30, 1982. Mayor Reid asked how this will affect the recently awarded Contract with Debco Towing and was advised - that Staff would check and report back to Council. PUG APPLICATION City Clerk Reimche presented a letter which had been received from Pacific Gas and Electric Company giving notice that in Application No. 82 06 09, it has requested authorization, effective August 1, 1982 to decrease electric rates under the ECAC tariff and requesting authority to establish an Electric Revenue Adjustment Mechanism (ERAM) rate in accordance with Public Utilities Commission Decision No. 93887, and to establish an Annual Energy Rate in accordance with Decision 92496. 200 Continued June 16, 1982 ABC LICENSE An Application for Alcoholic Beverage License was APPLICATIONS presented which had been received from Kenneth R. / 1 Linda S. Browning, Dean/Sherri Miller, Gregory ARTS COMMISSION Myers, Ronald Thomas, Cannery Foods, 1831 South Stockton Street, Lodi -- Off Sale Beer and Wine. REOUEST FOR Council, on motion of Mayor Pro Tempore Murphy, STOP SIGNS Pinkerton second, referred to Staff the petition CORNERS OF LEE received from Paula Hewitt et al requesting that AND PARK the City of Lodi install stop signs at the corners of STREETS Lee and Park Street (running north -south). Council asked for a report from Staff at the July 7, 1982 Council meeting on the matter. PUC APPLICATION City Clerk Reimche presented a Notice which had been received from Pacific Telephone Company stating they have filed an amendment to their application, originally filed August 1, 1980, with the California r Public Utilities Commission. :The filing seeks an increase in rates to offset an increase in depreciation expenses due largely to recent approvals by the Federal Communications Commission and the CPUC of new depreciation rates for telephone terminal equipment that reflect the shorter lives of the equip- ment brought about by advances in technology and increasing competition. A Public Hearing on the amendment will be held at 10:00 a. m., July 12, 19 82 at the CPUC, 350 McAllister Street in San Francisco. NAOMI MC CALLUM City Clerk Reimche presented a letter which had CAREY been received from George L. Barber, Supervisor NOMINATED TO San Joaquin County commending the City Council S. J. COUNTY on its recommendation of the appointment of Naomi ARTS COMMISSION McCallum Carey to the San Joaquin County Arts Commission and indicating that he intends to nominate Mrs. Carey to the Commission. APPRECIATION City Clerk Reimche presented a letter which had been RECEIVED FROM received from Edward W. Bent, Supervisor, Fire STATE FIRE Service Training and Education Program, State MARSHAL'S OFFICE Fire Marshal's Office expressing their appreciation ON LODI BURN TO to the City of Lodi for allowing the "Lodi Burn to LEARN PROJECT Learn Project" and applauding the Lodi Fire Department ;,n -r�• for their part in the project. LETTER RECEIVED City Clerk Reimche presented a letter received from FROM ASSEMBLY- Assemblyman Robert W. Naylor in reply to Lodi's MAN ROBERT recent letter on state aid to local governments, which NAYLOR REGARD- read in part as follows: ING STATE SUB- VENTIONS ' "We are in complete agreement that the Governor's proposal to cut $450 million from local funding is totally un -acceptable. My Assembly Republican colleagues and I are insisting that at least $200 million be added to the budget for local government aid. The Governor's proposal would restructure the financial relationship to the extent that some cities would actually be subsidizing the State budget". 201 Continued June 16, 1982 PLANNING Following receipt of a letter from Planning COMMISSIONER Commissioner L. D. Tonn advising of his resignation L. D. TONN RESIGNS from the Commission effective June 14, 1982, Mayor Fred Reid directed the City Clerk to do the required posting for applications to fill the resulting vacancy on the Lodi City Planning Commis s ion. APPLICATION FOR Council received an Application from King Video - RA TE INCREASE Cable Company, dba Lodi Cable TV to the City FILED BY LODI ,. r,j Council of the City of Lodi for approval to raise CABLE TV (•�''� its rates pursuant to Resolution 80-64. REOUEST RECEIVED Council referred to Staff a request received from FOR CROSSWALK WITH Fairmont Rehabilitation Hospital for a crosswalk A GRADED CURB BOTH with a graded curb, both sides of the street between SIDES OF STREET that facility and Lodi Memorial Hospital. BETWEEN FAIRMONT RE HA BILITA TION HOSPITAL AND LODI ` MEMORIAL HOSPITAL REPORT ON COSTS OF City Clerk Reimche presented a cost breakdown on APRIL 1982 GENERAL the April 1982 General Municipal Election stating MUNICIPAL ELECTION that the total cost of the election was $15, 039.11. That the cost per registered voter amounted to 1 .869and that the total cost came in at approximately -' $3, 000. 00 under budget. Mrs. Reimche commended the Oral Assistance Only Committee for their efforts in formulating a plan to reduce thesescosts. INVITATION TO City Clerk Reimche announced that an invitation P. G. &E. ZIP had been received from P. G. &E. to attend a PROGRAM WORK- workshop in their new "ZIP" (Zero Interest Program) SHOP which workshop is to be held at the P. G. &E. (� Auditorium in Stockton on Monday, June 21, 1983 - from 10:00 a.m. to 2:00 p.m. ANIMAL CONTROL City Attorney Stein apprised the Council that FINES AND FEES Mr. Paul Brewer visited his office recently with FOR REDEMPTION a complaint as to the minimal amount of the redemp- tion fine for impounded cats. Mr. Stein apprised the Council that no changes had been made on C� redemption fees since 1944. The present redemption CC. fee for impounded dogssis as follows: 1st offense $2. 00 per day 2nd offense $4.00 per day 3rd offense $10.00 per day Feeding charge $0. 25 per day The redemption fee for cats is $0. 25 per day with a $0.10 daily feeding charge. Mr. Brewer then addressed the Council regarding the matter, and Council discussion followed: Councilman Pinkerton then moved the adoption of Resolution No. 82 -56 to bring the cat redemption fees in line with those for the redemption of impounded dogs. The motion was seconded by Mayor Pro Tempore Murphy. Council discussion followed with the maker of the motion withdrawing his motion and the second being withdrawn. 20 2 Continued June 16, 1982 RES. NO. 82-56 COMMENTS BY CITY COUNCIL MEMBERS Councilman Snider then moved for adoption of Resolution No. 82-56 setting the redemption fees for impounded cats and dogs to be as follows: 1st offense $5. 00 per day 2nd offense $10. 00 per day 3rd offense $15.00 per day Feeding charge: $1. 50 per day The motion was seconded by Councilman Pinkerton and carried by unanimous vote. RELOCATION OF Following introduction of the matter by Mayor POLES ON CHURCH Pro Tempore Murphy, Public Works Director STREET - LOCKEFORD Ronsko was directed to correspond with the TO TURNER ! 11 ,\, Pacific Telephone Company to ascertain that they are on schedule with their pole relocation on Church Street (Lockeford to Turner). INFORMATION SOUGHT Following introduction of the matter by Council REGARDING ALLOWING Member Snider, Staff was directed to obtain A BREAK TO LOCAL information from other Cities on ordinances allow - BIDDERS ON CITY ing local businesses a break in bidding for City CONTRACTS _- Contracts. Council -Member Pinkerton introduced a discussion regarding the Governor's proposal to reduce local funding, subventions) and State mandated costs. A lengthy discussion followed with Staff being directed to compile information for Council regarding identifiable State mandated costs. COUNCIL OPPOSES On motion of Councilman Snider, Murphy second, STATE MANDATED the City Clerk was directed to prepare a letter COSTS to the League of California Cities indicating this y City's willingness to support the League and any of its Committees or Task Forces in opposing State mandated costs. APPOINTMENTS TO Mayor Reid with the concurrence of the City Council, VARIOUS BOARDS on his motion, Pinkerton second, made the follow - AND COMMISSIONS int appointments to various Board and Commissions effective July 1, 1982: Library Board of Trustees Dr. Milton Bergantz 3 year term Prof. Leonard Humphreys 3 year term Planning Commission Joanne Hoffman 4 year term Economic Development Agency -S. J. County Robert Spoor 4 year term 203 Continued June 16, 1982 REPORTS OF THE CITY MANAGER CONSENT CALENDAR In accordance with report and recommendation of the City Manager, the following actions, hereby set forth between asterisks, on motion of Council Member James Pinkerton, Murphy second, were approved by the Council. CLAIMS 'J,'. CLAIMS WERE -APPROVED IN THE AMOUNT OF _- $712, 103. 87. PLANS AND SPECS Council approved the plans and specifications for FOR WEST LOCKE- "Lockeford Street Improvements - Ham Lane to FORD STREET California Street" and authorized the City Clerk to IMPROVEMENTS advertise for bids thereon. APPROVED \ and authorized the purchasing agent to advertise In general, the work consists of reconstructing and widening the street, including upgrading the water system and providing for future traffic signals at California and Lockeford. SPECS FOR ROCK Council approved the specifications for rock and AND SAND MATERIAL sand material for F. Y. 1982/83 and authorized APPROVED -- the purchasing agent to advertise for bids thereon. SPECS FOR ASPHALT Council approved the specifications for Asphalt MATERIAL APPROVED Material for the first quarter of fiscal year 1982/83 and authorized the purchasing agent to advertise for bids thereon. SPECS FOR PURCHASE Council approved the specifications for the purchase OF WATTHOUR METERS of 480 watthour meters and authorized the purchasing APPROVED ;i, _ :? agent to advertise for bids thereon. ORDER VACATING Council was apprised that in December 1981, when A PORTION OF the Order vacating a portion of Daisy Avenue was DAISY AVENUE filed, a standard paragraph reserving this entire AMENDED vacated area as an easement was included as part of the Order. In addition, a 10 -foot easement for Lexisting utilities was also reserved. Council amended the order vacating a portion of Daisy Avenue between Pleasant Avenue and Church Street to delete the following paragraph - "Reserving+ however, and excepting from the vacation 6f said portion of said street, the permanent easement and that right therein to construct, maintain, repair, and operate lines for public utilities, both publicly and privately owned, in, over, and across said Street". With this deletion, the order will retain only that 10 -foot utility easement that is now being used. AGREEMENTS TO Council was apprised that during the design process R/`ir ACQUISITION of the West Lockeford Street Project, it has become FOR WEST LOC -KE- apparent that several small "corner cutoffs" and FORD STREET PROJECT easements for overhead and underground lines are J) _ 2041 Continued June 16, 1982 necessary for proper design and construction. In total, seven parcels are affected, and the values will run from $25. 00 to $150. 00 with one parcel being valued at $405.00. Council authorized the City Manager and City Clerk to approve and execute agreements relating to the Lockeford Street Project, Cal ifornia to Ham Lane. City Manager Glaves presented the following bids which had been received for "Emerson Park Curb and Gutter" project: Bidder Bid Case Construction Co. $11, 310. 50 Chas. I. Cunningham $14, 806. 25 H. Max Lee $15,050. 00 Popuch Concrete $15, 649. 25 Granite Construction $17,265. 50 Teichert Construction $24,915.00 Following recommendation of the City Manager, Council adopted the following resolution: AWARD - CONTRACT RESOLUTION NO. 82-57 FOR EMERSON PARK CURB AND GUTTER RESOLUTION AWARDING THE BID FOR "EMERSON "r i PARK CURB AND GUTTER" TO CASE CONSTRUCTION, RES. NO. 82-57 - THE LOW BIDDER, IN THE AMOUNT OF $11,310.50. Agenda item "j" - "Hutchins Street Alley (between Lee and Hutchins and Walnut and Lodi Avenue)" was intsnduced by Staff with diagrams of the subject area being presented for Council's perusal. Council discussion followed with questions being directed to Staff. HUTCHINS ALLEY On motion of Councilman Pinkerton, Murphy second, ABANDONMENT Council determined the subject alley to be as it now exists and has been used and traveled from curb returns on east to curb returns on west. r1�"U' Following additional discussion, Council, on motion of Councilman Pinkerton, Murphy second, requested that Mr. and Mrs. D. J. Campbell and Mr. Maurice Ray submit to the City a copy of their insured title reports on the parcels of land they purchased from the school district as Council felt it was necessary to have this information prior to deciding how to resolve the Hutchins Alley Alignment and Abandon- ment. The City Clerk was directed to place this item on the Agenda for the August 4, 1982 Coun cil meeting. TURNER ROAD City Attorney Stein introduced Agenda item "k" - EXTENSIONr� "Turner Road Extension" in regards to the Jerome/Snell Properties appraisals advising that at the March 10, 1982 City Council meeting, Staff was informed by the Council that it was Council's intention to acquire the required rights-of-way from the Jeromes and Snells for the Turner Road widening and Council Continued June 16, 1982 20.9 directed Staff to proceed with the appraisal work. Subsequent thereto, Craig Hubbard, MAI Appraiser contacted the Jeromes and Snells with the idea of appraising their property. On or about April 20, 1982, Mr. Stein received word from the City Engineering Department that Mrs. Snell was refusing to allow the appraiser to come onto her property in that she had no interest in selling the property and that there was no point in the appraiser being there. In order to have an appraiser go onto property when the property owner has refused entry, it then becon-e s necessary for the City to go to Superior Court to petition the Court for an Order permitting entry by an appraiser on the property. On motion of Mayor Fred Reid, Murphy second, Council authorized the City Attorney to obtain a San Joaquin County Superior Court Order Permitting Entry on Property (CCP Section 1245. 030 (a)) in order that the City may have an appraisal made of the Snell property (1011 North Cluff Avenue, Lodi) to determine the value thereof as required for the Turner Road widening project. LAKESHORE VILLAGE Council, on motion of Mayor Fred Reid, Murphy PARCELS F THROUGH second, approved tim Tentative Parcel Map -Parcels I TENTATIVE MAP F through I, Lakeshore Village with the condition APPROVED ��. that any utility alterations be at the developer's expense. COUNCIL OPPOSES As requested by the Council, a report concerning AB2400 (SHER) MAIL AB 2400 (Sher) Mail Ballot Elections was placed on BALLOT ELECTIONS the Agenda by the City Clerk. City Clerk Reimche ) apprised the Council that on March 17, 1982, the nd Lodi City Council by a 3 to 2 vote adopted Resolution No. 82-24 endorsing this bill. Because a Council- matic Election has been held in Lodi since the original endorsement, City Clerk Reimche asked the Council for an expression of their support or opposition to this bill. Provisions of the bill were then highlighted for the benefit of the Council by City Clerk Reimche. On motion of Council Member Olson, Pinkerton second, Council opposed AB 2400 (Sher) - Mail Ballot Elections and directed the City Clerk to so advise Senator John Garamendi, State Committee on Elections and Reapportionment. The motion was carried by the following vote: Ayes: Council Members - Murphy, Olson, Pinkerton and Snider Noes: Council Members - Reid Absent: Council Members - None 208 Continued June 16, 1982 REPORT ON AUDIT - With the tacit concurrence of the City Council, LODI AM SULANCE ',Agenda item "n" - "Report on Audit - Lodi SERVICE REMOVED j" Ambulance Service" was removed from the agenda, FROM THE AGENDA + and continued to the July 7, 1982 regular meeting of the City Council. APPROVAL OF NCPA Following introduction of the matter by City Manager SERVICE SCHEDULE Glaves, Council on motion of Mayor Pro Tempore NCPA - WAPA LETTER Murphy, Snider second, adopted Resolution No. 82-58 OF AGREEMENT approving NCPA Service Schedule - NCPA - WAPA �? letter of Agreement (for BPA Energy) and authorizing RES. NO. 8Z-58 :M1`• 1 the Mayor and City Clerk to execute the Agreement I- on behalf of the City. AGREEMENTS FOR USE OF VA RIOUS LODI GRAPE AND WINE FESTIVAL FACILITIES APPROVED RES. NO. 82-59 ;stip C� Following introduction of the matter by City Manager Glaves, Council on motion of Councilman Pinkerton, Murphy second, adopted Resolution No. 82-59 approving two Agreements with the Lodi Grape and National Wine Show. 1) Covers the City's use of various Lodi Grape and Wine Festival Buildings and grounds for use by the City in the conduct of its recreational programs and 2) covers the property used solely for the purpose of conducting the golf driving range. The Council further authorized the Mayor and City clerk to execute the Agreements on behalf of the City. Further, Council authorized the preparation of letter agreements permitting the Lodi Grape and Wine Festival the use of the grounds north of the stadium during the Festival and one for special events. RECESS Mayor Reid declared a five minute recess, and the Council reconvened at approximately 9:45 p.m. 1982-83 F. Y. Assistant City Manager Glenn continued his BUDGET PRESENTA-^ l>presentation of the 1982-83 F. Y. Budget. V TION CONTINUED {�� ADi.OURNMENT There being no further business to come before the Council. Mayor Reid adjourned the meeting at approximately 10:30 p.m. Attest: ALICE M. REIMCHE City; Clerk