HomeMy WebLinkAboutMinutes - July 1, 1981450
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
July 1, 1981
A regular meeting
of the City Council of the City of Lodi was held
beginning at 8:00
p.m., Wednesday, July 1, 1981 in the City Hall
Council Chambers.
ROLL CALL
Present: Councilmen - Hughes (arrived 8:15 p.m.),
Murphy, Pinkerton and
McCarty
'
Absent: Councilmen - Katnich
Also
Present: City Manager Glaves, Assistant City
Manager Glenn, Public Works Director
Ronsko, Community Development Director
j
Schroeder, City Attorney Stein, and
City Clerk Reimche
INVOCATION
The invocation was given by Pastor Walter
Dingfield, First Baptist Church
PLEDGE
Mayor McCarty and Boy Scout David Morita of
Troop 293 jointly led the pledge of allegiance
to the flag.
JAPANESE NATIONAL
Mayor McCarty announced that he had just had
CHAMPIONSHIP
the pleasure of welcoming two National Champion -
SOFTBALL TEAMS
ship softball teams from Japan who are presently
VISIT LODI
visiting and playing softball in Lodi.
PUBLIC HEARINGS
Notice thereof having been published in accordance
with law and affidavit of publication being on
APPEAL RE
file in the office of the City Clerk, Mayor McCarty
PLANNING
called for the Public Hearing to consider the
COMMISSION'S
appeal of Joy Wallace of the denial by the
DENIAL FOR
Lodi Planning Commission for a Variance Permit for
VARIANCE PERMIT
a reduced rear yard at 246 N. Mills Ave., Lodi,
FOR REDUCED REAR
California.
YARD
The matter was introduced by Community Develop-
ment Director Schroeder, who presented diagrams
—
of the subject area. Speaking on behalf of the
appeal was Ms. Joy Wallace's father, Mr. Clinton
Hoellworth, 1818 W. Locust Street, Lodi.
There being no other persons in the audience
wishing to speak on the matter, the public por-
4
tion of the hearing was closed.
Following a lengthy discussion, with questions being
directed to staff, to Joy Wallace and to Mr.
Hoellworth, her father, Council, on motion of
Mayor McCarty, Murphy second, granted a Variance
Permit to Joy Wallace for a reduced rear yard
o
at 246 N. Mills Ave., Lodi, California.
,
f
APPEAL OF
Notice thereof having been published in accor-
PLANNING
dance with law and affidavit of publication being
COMMISSION DENIAL
on file in the office of the City Clerk, Mayor
FOR VARIANCE
McCarty called for the Public Hearing to consider
PERMIT FOR
the appeal of Morris and Wenell of the denial
REDUCED PARKING
by the Lodi Planning Commission for a Variance
AT 301 WEST
Permit for reduced parking at 301 West Locust
LOCUST STREET,
Street.
LODI
'
The matter was introduced by Community Development
Director Schroeder, who presented diagrams of
the subject area.
451
Continued July 1, 1981
The Planning Commission certified and recom-
mended Negative Declaration No. ND -81-6
for this project.
2. Recommended that the area encompassed by the
Tentative Subdivision Map of Summerfield
(i.e. 1820 and 1902 South Church Street)
be rezoned from R-1 and R-2, Single -Family
Residential and R -GA, Garden Apartment
Residential to P -D(221,- Planned Development
District No. 22.
The Planning Commission certified and recom-
mended Negative Declaration No. ND -81-13
on this project.
On motion of Mayor Pro Tempore Murphy, Pinkerton
second, the heretofore listed items were set
for hearing on July 15, 1981.
The Planning Commission also -
1. Conditionally approved the request of Baumbach
and Piazza, Consulting Engineers, on behalf
of K.B.S. Construction for the Revised
Tentative Map of Stonebrook, a 1.18 acre
condominium development proposed for 1780
South Hutchins Street in an area zoned R -MD,
Medium Density Multiple Family Residential.
Conditionally approved the request of
Baumbach and Piazza, Consulting Engineers, on
behalf of Thomas Development, Inc., and
Marthel, Inc., for a Tentative Parcel Map
to divide an existing parcel at the north-
east corner of North Church Street and Louie
Avenue (i.e. Sanguinetti Park) into two
parts with Parcel "A" containing 2.952
acres, and Parcel "B" containing 4.504
acres in an area zoned P -D(17), Planned
Development District No. 17.
The Planning Commission certified Negative
Declaration No. ND -81-12 for this project.
Speaking on behalf of the appeal was Mr. Larry
Wenell, 301 W. Locust Street, Lodi.
There being no other persons in the audience
wishing to speak on the matter, the public
portion of the hearing was closed.
Following discussion with questions being
directed to Staff and Mr. Wenell, Council, on
motion of Councilman Hughes, Pinkerton second,
denied the appeal of Morris and Wenell of the
denial by the Lodi Planning Commission for a
Variance Permit for reduced parking at 301
West Locust Street, Lodi.
PLANNING
City Manager Glaves gave the following report
COMMISSION
of the Planning Commission meeting of June 22,
1981:
PLANNING
The Planning Commission -
COMMISSION ITEMS
SET FOR PUBLIC
1. Recommended the approval of the request of
HEARING
Garth Johnson to amend the permitted Use
-�-
List in the C -S, Commercial Shopping
District to permit Electronic Game Centers
after first acquiring a Use Permit from the
Planning Commission.
The Planning Commission certified and recom-
mended Negative Declaration No. ND -81-6
for this project.
2. Recommended that the area encompassed by the
Tentative Subdivision Map of Summerfield
(i.e. 1820 and 1902 South Church Street)
be rezoned from R-1 and R-2, Single -Family
Residential and R -GA, Garden Apartment
Residential to P -D(221,- Planned Development
District No. 22.
The Planning Commission certified and recom-
mended Negative Declaration No. ND -81-13
on this project.
On motion of Mayor Pro Tempore Murphy, Pinkerton
second, the heretofore listed items were set
for hearing on July 15, 1981.
The Planning Commission also -
1. Conditionally approved the request of Baumbach
and Piazza, Consulting Engineers, on behalf
of K.B.S. Construction for the Revised
Tentative Map of Stonebrook, a 1.18 acre
condominium development proposed for 1780
South Hutchins Street in an area zoned R -MD,
Medium Density Multiple Family Residential.
Conditionally approved the request of
Baumbach and Piazza, Consulting Engineers, on
behalf of Thomas Development, Inc., and
Marthel, Inc., for a Tentative Parcel Map
to divide an existing parcel at the north-
east corner of North Church Street and Louie
Avenue (i.e. Sanguinetti Park) into two
parts with Parcel "A" containing 2.952
acres, and Parcel "B" containing 4.504
acres in an area zoned P -D(17), Planned
Development District No. 17.
The Planning Commission certified Negative
Declaration No. ND -81-12 for this project.
45`Z
Continued July 1,
1981
3. Conditionally approved the request of Dillon
Engineering on behalf of Dennis Bennett for
the Tentative Subdivision Map of Aldon
Place, a proposed 8 -unit condominium project
at 1311 South Central Avenue in an area
zoned R -MD, Medium Density Multiple Family
Residential.
The Planning Commission certified Negative
Declaration No. ND -81-14 for this project.
4. Conditionally approved the request of Baumbach
and Piazza, Consulting Engineers on behalf
of William Clemings for the Tentative Sub-
division Map of Fox Borough, a proposed
condominium project, at 512 East Vine Street
in an area zoned R -HD, High Density Multiple
Family Residential.
t
In a related matter the Planning Commission
determined that Zoning Hardships existed
and granted.variances to reduce the required
front yard and increase the height of the
rear yard fence.
i
The Planning Commission certified Negative
Declaration No. ND -81-15 for this project.
5. Conditionally approved the Tentative Map
of Summerfield, a 9.4 acre, 81 -unit planned
development project located at 1820 and 1902
South Church Street in an area proposed to
be zoned P -D(22), Planned Development District
No. 22.
COMMUNICATIONS
The City Clerk presented a check to the Council
(CITY CLERK)
in the amount of $710.00 which had been received
from the "Old" Lodi High School Foundation Com-
mittee.
UNMET TRANSIT
City Clerk Reimche presented a letter which had
NEEDS
been received from Mr. Peter D. Verdoorn, Execu-
tive Director of San Joaquin County Council of
COG LETTER
Governments, stating that pursuant to the San
t -1 Or
Joaquin County Council of Government's 1981-82
=
Unmet Transportation Needs hearing of March 24,
1981, the COG Executive Board determined that
for Fiscal Year 1981-82 there are unmet transporta-
tion needs in the City of Lodi that can reasonably
be met with available State mandated resources under
i
the Transportation Development Act.
SPORTS ADVISORY
City Clerk Reimche presented a letter which had
BOARD REQUEST
been received from the Sports Advisory Board
requesting the procurement of a recreation
supervisor for the Parks and Recreation Department.
No formal action was taken on the matter by the
Council.
COMMENTS BY
No comments were offered by any of the City
j CITY
Councilmen.
COUNCILMEN
ALMOND DRIVE
Ms. Laura Bainbridge, Attorney -at -Law, represent -
ESTATES MOBILE
ing the owners of the Almond Drive Estates Mobile
PARK REQUESTS
Park, addressed the Council requesting the instal -
RE DRIVEWAY
lation of a 60 - 70 foot wide driveway at the
INSTALLATION
entrance to their property. A brief history of
the events leading to this request was made by
Ms. Bainbridge.
453
Continued July 1, 1981
Following a lengthy discussion, with questions
being directed to Staff, Ms. Bainbridge and the
property owner who was also in the audience,
Council, on motion of Councilman Hughes, McCarty
second, granted the installation of a 35'
driveway for Almond Drive Estates Mobile Park,
which installation could be expanded upon the
determination of the Public Works Director if
he determines that 35' would create a hardship.
Staff is to check with other Cities and Casa de
Lodi regarding policies for driveways for such
installations.
Councilman Pinkerton asked to abstain from voting
on the matter because he felt the Council did
not have sufficient facts in the matter.
The motion carried by the following vote:
Ayes: Councilmen - Hughes and McCarty
Noes: Councilmen - Murphy
Abstain: Councilmen - Pinkerton
Absent: Councilmen - Katnich
REQUEST BY LODI Following a request by Mr. Gary J. Vochatzer
RACQUET BALL CLUB and a lengthy Council discussion, at which time
FOR TEMPORARY
Mr. Vochatzer indicated the Club is attempting
STAY ON
to purchase the Hittle property, Council tacitly
INSTALLATION OF
concurred to grant a temporary stay on the
"NO PARKING"
installation of "No Parking" signs on the frontage
SIGNS _�1�•
road in front of the Lodi Racquet Ball Club,
awaitingreceipt p of a proposal from the Club on
limiting its membership.
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
Councilman Pinkerton, Murphy second, were
approved by the Council.
* * * * * * * * *
* * * * * * * * * * * * * * * * * * * * * * * * * *
CLAIMS
CLAIMS WERE APPROVED IN THE AMOUNT OF $1,118,207.04.
_
MINUTES
The Minutes of June 3, 1981 were approved as
written.
PLANS AND SPECS
The Plans and Specifications for "Central
FOR CENTRAL AVENUE
Avenue Storm Drain, Tokay Street to Hilborn and
STORM DRAIN
Eden Street, Central to Garfield" were presented
APPROVED
for Council's approval. In general, the work
consists of installing a 24" storm drain in
----
Eden Street from Central to Garfield and Smaller
storm drains in Central Avenue from Tokay to
Hilborn. Curb and gutter will be replaced from
Lodi Avenue to the alley south of Hilborn Street.
Catch basins and curb returns will be replaced at
the other intersection, within the project limits.
-d-
454
Continued July 1, 1981
COUNCIL APPROVED THE PLANS AND SPECIFICATIONS
FOR "CENTRAL AVENUE STORM DRAIN, TOKAY STREET
TO HILBORN AND EDEN STREET, CENTRAL TO GARFIELD",
AND AUTHORIZED THE CITY CLERK TO ADVERTISE FOR
BIDS THEREON.
DEVELOPMENT
COUNCIL APPROVED THE DEVELOPMENT AGREEMENT AND THE
AGREEMENT
IMPROVEMENT SECURITY FOR 1170 AND 1190 SOUTH
GOLDEN CORRAL/
CHEROKEE LANE AND AUTHORIZED THE CITY MANAGER
SANBORN APPROVED
AND CITY CLERK TO EXECUTE THE AGREEMENT ON
t_r _
BEHALF OF THE CITY.
ACCEPTANCE OF
Council was informed that the contract for "Well
"WELL #19
#19 Site Improvements" which was awarded to
SITE
Case Construction Company of Lodi on April 15,
IMPROVEMENTS"
1981 in the amount of $20,070 has been completed
in substantial conformance with the plans and
specifications approved by the City Council.
COUNCIL ACCEPTED THE IMPROVEMENTS IN "WELL #19
SITE IMPROVEMENTS", AND DIRECTED THE PUBLIC WORKS
DIRECTOR TO FILE A NOTICE OF COMPLETION WITH THE
COUNTY RECORDER'S OFFICE.
ACCEPTANCE OF
Council was apprised that the improvements included
"MAXWELL STREET
in the contract for "Maxwell Street Paving,
PAVING"
Ackerman Drive to Stockton Street" which had
been awarded to Claude C. Wood Co. on May 6,
_
1981 in the amount of $19,640 have been completed
in substantial conformance with the plans and
specifications approved by the City Council.
COUNCIL ACCEPTED THE IMPROVEMENTS IN "MAXWELL
STREET PAVING, ACKERMAN DRIVE TO STOCKTON
STREET" AND DIRECTED THE PUBLIC WORKS DIRECTOR
TO FILE A NOTICE OF COMPLETION WITH THE COUNTY
RECORDER'S OFFICE.
ACCEPTANCE OF
Council was informed that the improvements in
"SALAS PARK -
"Salas Park, Interior Drainage" which had been
INTERIOR
awarded to Granite Construction Co. of Stockton
DRAINAGE"
on October 1, 1980 in the amount of $26,593.00
\
has been completed in substantial conformance
with the plans and specifications approved by
the City Council.
COUNCIL ACCEPTED THE IMPROVEMENTS IN "SALAS
PARK - INTERIOR DRAINAGE" AND DIRECTED THE PUBLIC
WORKS DIRECTOR TO FILE A NOTICE OF COMPLETION
THEREON WITH THE COUNTY RECORDER'S OFFICE.
IMPROVEMENTS
Council was apprised that the development improve -
ACCEPTED 645
ments and streets included at 645 Hale Road,
HALE ROAD
Lodi, have been -completed in substantial con-
formance with the requirements of the Develop -
RES. NO. 81-87
ment Agreement between the City of Lodi and
Leonard J. and Rose A. Williams dated March
17, 1981 and as specifically set forth in the
plans and specifications approved by the City
Council.
RESOLUTION NO. 81-87
RESOLUTION NO. 81-87 ACCEPTING THE DEVELOPMENT
IMPROVEMENTS AND STREETS INCLUDED AT 645 HALE
ROAD, LODI
455
Continued July 1, 1981
ACCEPTANCE Council was informed that the improvements in
OF "LAWRENCE "Lawrence Park Parking Lot Reconstruction,
PARK PARKING Lockeford Street at Washington Street", which
LOT contract was awarded to Claude C. Wood Co. of
RECONSTRUCTION" Lodi on April 15, 1981 in the amount of $28,841.00
has been completed in substantial conformance
-_with the plans and specifications approved by
"", the City Council.
City Clerk Reimche read into the record a letter
received from Thomas C. Young, 311 LaVida Drive,
Lodi, suggesting that either 1) the City pay
the going rate for garbage service and allow
other services to stand on their own, or 2)
identify the service that the garbage fee is
supporting so the City Council and Lodi citizens
can determine if the service is worth the cost.
Following Council discussion, with questions
being directed to Staff, Council, on motion of
Councilman Hughes, McCarty second, adopted
Urgency Ordinance No. 1230 approving a rate
increase to Sanitary City, Inc., for refuse
collection service on all bills prepared after
July 1, 1981 as follows:
RESIDENTIAL
1 Can $3.85
Each additional can 1.75
COMMERCIAL SERVICE
All rates to be increased 9.8%
SPECIAL SERVICES AND BINS
All rates to be increased 9.8%
Sanitary City will waive all future monthly
charges to the City of Lodi for refuse collection
as consideration of the additional fees to be
paid.
COUNCIL ACCEPTED THE IMPROVEMENTS IN "LAWRENCE
PARK PARKING LOT RECONSTRUCTION, LOCKEFORD
STREET AT WASHINGTON STREET" AND DIRECTED THE
PUBLIC WORKS DIRECTOR TO FILE A NOTICE OF COMP-
LETION WITH THE COUNTY RECORDER'S OFFICE.
RATE INCREASE
Councilman Pinkerton introduced agenda item
APPROVED TO
"j" - "Request by Sanitary City for refuse rate
SANITARY CITY,
increase"stating that at the City Council meeting
INC., FOR
of June 30, 1981, Mayor McCarty appointed Mayor
REFUSE COLLECTION
Pro Tempore Murphy and Councilman Pinkerton as
SERVICE
a committee to review the rate increase requested
by Sanitary City, Inc., for refuse collection
URGENCY ORD. NO.
service.
1230 ADOPTED
_
Sanitary City, Inc.'s request was for a blanket
15% increase for residential and commercial
service. After reviewing the request, it is the
recommendation of the committee that a 9.8% rate
increase is justified. Sanitary City will waive
all future monthly charges to the City of Lodi
for refuse collection as consideration of the
additional fees to be paid.
City Clerk Reimche read into the record a letter
received from Thomas C. Young, 311 LaVida Drive,
Lodi, suggesting that either 1) the City pay
the going rate for garbage service and allow
other services to stand on their own, or 2)
identify the service that the garbage fee is
supporting so the City Council and Lodi citizens
can determine if the service is worth the cost.
Following Council discussion, with questions
being directed to Staff, Council, on motion of
Councilman Hughes, McCarty second, adopted
Urgency Ordinance No. 1230 approving a rate
increase to Sanitary City, Inc., for refuse
collection service on all bills prepared after
July 1, 1981 as follows:
RESIDENTIAL
1 Can $3.85
Each additional can 1.75
COMMERCIAL SERVICE
All rates to be increased 9.8%
SPECIAL SERVICES AND BINS
All rates to be increased 9.8%
Sanitary City will waive all future monthly
charges to the City of Lodi for refuse collection
as consideration of the additional fees to be
paid.
456
Continued July 1, 1981
Following recommendation of the City Manager,
Council, on motion of Councilman Pinkerton,
Murphy second, adopted Resolution No. 81-81
awarding the contract for Rock and Sand Material
for F. Y. 1981-82 as follows:
Claude C. Wood Company Item No. 1 A & B
Item No. 2 A & B
Item No. 3 A & B
Item No. 4 A & B
PUBLIC HEARING
Following introduction of the matter by Community
RE EILERS
Development Director Schroeder, Council, on
REORGANIZATION
motion of Councilman Pinkerton, Murphy second,
AND DETACHMENT
adopted Resolution No. 81-88 setting for Public
Hearing on Wednesday, August 5, 1981 at 8:00 p.m.,
RES. NO. 81-88
consideration of the approval of the Eilers
Reorganization and Detachment.
RESOLUTION
City Manager Glaves apprised the Council that
DECLARING
the City had received inquiries regarding oil and
INTENTION TO
gas leases on the City's White Slough Water
CALL FOR BIDS
Pollution Control Plant Property.
FOR GAS AND
OIL LEASES ON
Following Council discussion, with questions
CITY PROPERTY
being directed to the City Manager and City
Attorney, Council, on motion of Councilman
RES. NO. 81-80
Pinkerton, Hughes second, adopted Resolution
^;- =
No. 81-80 - "A Resolution of the City Council
of the City of Lodi, California, declaring its
intention to call for bids for a certain oil and
gas lease and making findings in connection
therewith" and authorizing the City Clerk to
advertise for bids thereon.
AWARD - ROCK
City Manager Glaves presented the following bid
AND SAND
which had been received for Rock and Sand Material
MATERIAL FOR
for Fiscal Year 1981-82 as follows:
FISCAL YEAR
1981-82
Supplier - CLAUDE C. WOOD CO.
RES. NO. 81-81
Item No. 1 - 3/4" Class 2 Aggregate Base
A) F.O.B. Plant (100 Tons) $8.031
B) Stockpile City Limits (500 Tons) $6.731
Item No. 2 - Concrete Sand
r
A) F.O.B. Plant (100 Tons) $8.72
B) Stockpile City Limits (400 Tons) $7.42
k
Item No. 3 - 1/4" x #10 Crushed Rock Screening
A) F.O.B. Plant (100 Tons) $11.105
B) Stockpile City Limits (400 Tons) $ 9.805
Item No. 4 - 4" x 8" Cobbles
A) F.O.B. Plant (100 Tons) $10.151
B) Stockpile City Limits (300 Tons) $ 8.851
Following recommendation of the City Manager,
Council, on motion of Councilman Pinkerton,
Murphy second, adopted Resolution No. 81-81
awarding the contract for Rock and Sand Material
for F. Y. 1981-82 as follows:
Claude C. Wood Company Item No. 1 A & B
Item No. 2 A & B
Item No. 3 A & B
Item No. 4 A & B
45'7
Continued July 1,
1981
City Manager Glaves presented the following bid
which had been received for Asphalt Materials
for first quarter Fiscal Year 1981-82:
Supplier - CLAUDE C. WOOD CO.
__.
Item No. 1 - Dense Grade As halt Concrete,
Type B 3/8". Asphalt Binder
shall be Viscosity Grade
AR -4000 Paving Asphalt
A) F.O.B. Plant (300 Tons) $25.68
B) Stockpile City Limits (100 Tons) $24.751
C) Hopper of Paver (1600 Tons) $26.341
Item No. 2 - Dense Grade As halt Concrete,
Type B 1/2". Asphalt Binder
shall be Viscosity Grade AR -4000
Paving Asphalt
A) F.O.B. Plant (50 Tons) $25.415
B) Stockpile City Limits (100 Tons) $24.486
C) Hopper of Paver (100 Tons) $26.076
AWARD - 1st
Following recommendation of the City Manager,
QUARTER
Council, on motion of Councilman Pinkerton,
ASPHALT
Murphy second, adopted Resolution No. 81-82
MATERIAL
awarding the contract for asphalt material for
the first quarter of Fiscal Year 1981-82 as
RES. NO. 81-82
follows:
�`.
Claude C. Wood Co. Item No. 1 A, B, & C
Item No. 2 A, B, & C
AWARD -
Council was informed that the following bids had
THREE-PHASE
been received for a three-phase padmount trans-
PADMOUNT
former:
TRANSFORMER
Supplier - RTE CORPORATION
RES. NO. 81-83
"A" Price w/Tax $ 5,959.32
"B" Cost of Losses $ 5,100.00
"A" + "B" Life -Cycle Cost $11,059.32
Estimated Delivery (weeks) 13
Supplier - SQUARE D COMPANY
"A" Price w/Tax $ 7,501.62
"B" Cost of Losses $ 4,451.00
"A" + "B" Life -Cycle Cost $11,952.62
Estimated Delivery (weeks) 13
Supplier - GENERAL ELECTRIC SUPPLY CO.
"A" Price w/Tax $ 8,745.00
"B" Cost of Losses $ 4,018.00
"A" + "B" Life -Cycle Cost $12,763.00
Estimated Delivery (weeks) 13-15
Supplier - KUHLMAN ELECTRIC CO.
No Bid
-9-
458
Continued July 1, 1981
On motion of Councilman Pinkerton, Murphy second,
Council adopted Resolution No. 81-83 awarding
the contract for one 500 kva three-phase pad -
mount transformer, to the low bidder RTE Corporation
in the amount of $5,959.32.
AGREEMENTS WITH Agenda item "p" - "Grade Crossing Protection at
STATE RE CROSSING Sacramento, Main and Stockton Streets" was
PROTECTION introduced by Public Works Director Ronsko.
APPROVED Mr. Edward P. Thurban, Jr., of the Public Uti-
lities Commission and Mr. Howard Husky of the
RES. NO. 81-84 Southern Pacific Transportation Company were in
the audience and addressed the Council concerning
the matter and responded to questions as were
posed by the Council.
Following discussion, on motion of Councilman
Pinkerton, Murphy second, Council adopted Reso-
lution No. 81-84 approving agreements with the
State on Railroad Crossing Protection - Sacramento
Street, Main Street, Stockton Street, and authorized
the Mayor and City Clerk to execute the docu-
ments on behalf of the City.
GRADE CROSSING Following introduction of agenda item "q" -
PROTECTION AT "Grade Crossing Protection at Turner, Loma, Ham
TURNER, LOMA, and California Crossings", Council, on motion
HAM, AND of Councilman Pinkerton, Murphy second, adopted
CALIFORNIA Resolution No. 81-85 authorizing railroad pro -
CROSSINGS tection installations on SPRR Woodbridge Branch
at Turner Road, Loma Drive, Ham Lane, and
RES. NO. 81-85 California Street.
COUNCIL`URGES _`- Following introduction of the matter by City
ALLOCATION OF Manager Glaves, Council, on motion of Mayor Pro
CVP POWER TO Tempore Murphy, Hughes second, adopted Resolu-
CITY OF LODI tion No. 81-86 urging allocation of C.V.P.
Power to the City of Lodi.
RES. NO. 81-86 �.
J I VL7 _
1981-82
Assistant City Manager Glenn completed his
OPERATING BUDGET
presentation of the proposed 1981-82 Budget.
ADOPTED
Comparisons of cost regarding the Electrical
Utility - Operation and Capital were presented
ORD. NO. 1231
for Council's perusal and questions.
INTRODUCED
pT _-,� T."j
-
Following discussion with questions being directed
J
to Staff, Council, on motion of Councilman
Pinkerton, Murphy second, introduced Ordinance
No. 1231 approving the 1981-82 Budget with
estimated operating expenses of $23,777,230.
The motion carried by unanimous vote of those
present.
The Council adjourned to "Closed" Session at
approximately 12:15 a.m. and reconvened at
approximately 12:40 a.m.
APPOINTMENTS Mayor McCarty with the concurrence of the City
TO VARIOUS Council, on motion of Mayor Pro Tempore Murphy,
BOARDS & Pinkerton second, made the following appoint -
COMMISSIONS ments:
-j Library Board of Trustees
Reappointed C. M. Sullivan to a three-year term
commencing July 1, 1981
Continued July 1, 1981
459
Planning Commission
Reappointed Harry L. Marzolf to a four-year
term commencing July 1, 1981
Appointed Lee W. Ekstrom to a four-year term
commencing July 1, 1981
Personnel Board of Review
Reappointed A. E. Sperring to a four-year
term commencing July 1, 1981
Reappointed Arthur E. Tussey to a four-year
term commencing July 1, 1981
Lodi's Representative to the San Joaquin Econo-
mic Development Assn.
Larry Walker, President, Holz Rubber Company
Advisory Board 49-99 Library System
Louise Zastrow- two-year term commencing July 1,
1981
ADJOURNMENT There being no further business to come before
the Council, the meeting was adjourned at
approximately 12:50 a.m., July 2, 1981.
ATTEST: ALICE M. AORH
CITY CLERK