HomeMy WebLinkAboutMinutes - June 20, 1979361
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
JUNE 20, 1979
A regular meeting of the City Council of the City of Lodi was held
beginning at 8:00 p, m. , Wednesday, June 20, 1979 in the City Hall
Council Chambers.
ROLL CALL Present: Councilmen - Hughes, Katnich,
McCarty, Pinkerton and
Katzakian (Mayor)
Absent: Councilmen - None
Also Present: City Manager Glaves,
Assistant City Manager Glenn, Community
Development Director Schroeder, Public
Works Director Ronsko, City Attorney
Mullen, and City Clerk Reimche.
INVOCATION The invocation was given by Reverend
Raymond Knapp, St, John's Episcopal Church.
PLEDGE Mayor Katzakian led the Pledge of Allegiance
to the flag. -
MINUTES On motion of Mayor Pro Tempore Katnich,
Pinkerton second, Council approved the
Minutes of May 16, 1979 as written and mailed.
PUBLIC HEARING Notice thereof having been published in accor-
dance with law and affidavit of publication being
on file in the office of the City Clerk, Mayor
Katzakian called for the public hearing to con -
1979 -80 BUDGET sider the proposed 1979-80 Budget of the City
of Lodi, including proposed Capital Items.
The matter was introduced by City Manager
Glaves and further expounded upon by Assistant
City Manager Glenn.
The following persons were in the audience and
addressed the Council on the proposed budget:
a) Walter Sanborn, Chairman of the Central
Lodi Business Owners Enhancement Committee
who stated that one of the primary goals of their
Committee is to have the parking meters re-
moved. Mr. Sanborn stated that their Committee
feels that the removal of the parking meters is a
paramount issue and that at a future date their
Committee will be coming to the Council with
certain other specific proposals.
-I-
2362 Minutes of June L0, 1979, continued
1979-80 BUDGET b) Mike Locke, President, Lodi Downtown
(Cont'd) Business Association, stated that he was also
soliciting the removal of the parking meters.
c) Joe Newfield, 703 W. Elm Street, Lodi, stated
that he is interested in the survival of downtown
Lodi and that he feels the health of the downtown
area should be of concern to the City Council. Mr.
Newfield stated that he feels the removal of the me-
ters is primary.
d) Mr. Jim Culbertson, 641 N. Pacific Avenue,
Lodi, addressed the Council regarding the Hotel -
Motel Tax Fund stating that he doesn't feel monies
should be diverted from this fund.
e) Jack Hoggatt, 32 N. Ham Lane, Lodi addressed
the Council regarding the Lodi District Chamber of
Commerce Board of Director's position that surplus
funds should be allocated to reserves and trans-
ferred for necessary expenditures when required.
There being no other persons wishing to speak on
the matter, the public portion of the hearing was
closed.
Additional discussion followed with questions regard-
ing the P. L. and P.D. Reserves being posed by the
Council and City Attorney.
ALLOCATION OF Assistant City Manager Glenn proposed that Council
1978-79 SURPLUS consider allocation of the 1978-79 surplus to various
reserves. A lengthy Council discussion followed
RES. NO. 79-88 with questions being directed to Staff.
On motion of Mayor Pro Tempore Katnich, Hughes
second, Council adopted Resolution No. 79-88
directing that 1978-79 appropriations be made to
the following reasonable and proper reserves:
Capital Outlay Reserve $300,000
Utility Outlay Reserve $426, 000
Water Capital Outlay $180,000
Equipment Fund $ 85, 580
PL and PD Insurance Reserve $ 25,000
EXECUTIVE SESSION The City Council recessed to Executive Session at
approximately 9:30 p.m. Upon request, the City
Clerk was excused from attending the Executive
Session by Mayor Katzakian. Council reconvened
at 9:40 p. m.
PUBLIC HEARING
Following introduction of the matter by City
RE ORDER
Attorney Mullen, Council, on motion of Council -
INSTITUTING
man Pinkerton, Katnich second, directed that a
INVESTIGATION
formal request be forwarded to the Public Utilities
NO. 2
Commission requesting a 60 -day continuance of the
CROSSING
PUC hearing in the matter of the Order Instituting
PROTECTION IN
Investigation No. 2 Crossing Protection in Lodi,
LODI
which hearing had been set for Wednesday, Thurs-
day, and Friday, June 27, 28, and 29, 1979 and
further the Council set a public hearing for
Wednesday, July 18, 1979 at 8:00 p.m. at which
-2-
363
Minutes of June 20, 1979, continued
PUBLIC HEARING time the citizens of Lodi can appear before the
CROSSINGS (Cont'd) Council and express their objection, if any, to
r'
the proposed closure of the three crossings in
question.
PLANNING COMMISSION
City Manager Glaves gave the following report
of the Planning Commission meeting of June 11,
1979:
The Planning Commission -
REQUEST TO I. Certified the filing of a Negative Declaration
INCREASE ALLOW- by the Community Development Director on the
ABLE LOT COVERAGE request of Richard A. Entzi to amend the Lodi
FROM 40% to 457o IN City Zoning Ordinance (i. e., Section 27, Lodi
THE R-1 AND R-2 Municipal Code) to increase the allowable lot
SINGLE-FAMILY RESI- coverage from 4016 to 45%a in R- 1 and R-2 Single-
DENTIAL DISTRICTS Family Residential Districts.
On motion of Councilman Pinkerton, Katnich second,
the matter was set for Public Hearing Tuesday,
July 3, 1979 at 8:00 p. m.
The Planning. Commission also -
2. Recommended approval of the request of
Richard A. Entzi. to amend the Lodi Zoning Ordi-
nance (i, e. Section 27, Lodi Municipal Code) to
increase the allowable lot coverage from 407oto 45% in
the R-1 and R-2, Single -Family Residential
Districts.
On motion of Councilman Pinkerton, Katnich
second, the matter was set for Public Hearing
Tuesday, July 3, - 1979 at 8:00 p. m.
The Planning Commission also -
1979-80 CAPITAL
3. Determined that the Capital Improvement
IMPROVEMENT
Program for Fiscal Year 1979-80 was in com-
PROGRAM RECOM-
pliance with the adopted General Plan and recom-
MENDED FOR
mended its approval to the City Council.
APPROVAL BY
PLANNING
COMMISSION
-
The Planning Commission further -
ITEMS OF INTEREST
1. Approved the request of Grupe Development
Company to combine Lots 295 through 305 of
English Oaks, Unit No. 5 into one parcel and to
convert 11 duplexes into 22 single-family condo-
miniums in an area zoned P -D(4), Planned
Development District No. 4.
The Planning Commission certified a Negative
Declaration on the above project.
-3-
364 Minutes of June Z0, 1979, continued
PLANNING 2. Approved the request of Ben Schaffer for Hawaii
COMMISSION & San Francisco Development for approval of a
ITEMS OF INTEREST Tentative Map for the Las Casitas Condominiums pro-
(Cont'd) ject in the Homestead Manor No. 4 Subdivision, located
at the southwest corner of Lodi Avenue and Ham Lane
in an area zoned R -GA, Residential -Garden Apartment.
3. Approved the request of Mrs. Shirley Lucchesi,
Realtor, on behalf of Alton Brinlee, for approval of a
revised Parcel Map to divide an existing industrially -
zoned lot at Z03 Houston Lane into three parcels. The
Commission previously approved a Parcel Map for this
same parcel to be divided into two parcels.
4. Approved the request of Baumbach and Piazza on
behalf of Farmer's and Merchant's Bank for approval
of a Parcel Map to create a 20, 000 square foot parcel
at the Westgate Shopping Center to erecta bank branch,
in an area zoned C -S, Commercial Shopping Center.
5. Approved the request of.Terry Piazza, Baumbach
and Piazza on behalf of Genie Development for approval
of a Parcel Map to modify Lots 4, 5, 6 and 7 of
Sanguinetti Park, Unit #I and Lots 8 and 9 of Sanguinetti
Park Unit #2, in aP-D(17) zone, Planned Development
No. 17.
6. Approved the request of Mr. Glen Baumbach on
behalf of Mr. Charles Ferdun to divide an existing 2. 81
acre parcel at the southeast corner of South Beckman
Road and Industrial Way into two parcels; the first con-
taining 1. 40 acres, and the second 1.41 acres, in an
area zoned M- 1, Light Industrial, and C -M, Light
Commercial.
7. Approved the request of Mr. Glen Baumbach on
behalf of Fred Baybarz to approve a Parcel Map to
create a 2. 01 acre parcel at the southwest corner of
North Cluff Avenue and East Pine Street in an area
zoned M-2, Heavy Industrial.
8. Approved the request of Terry Piazza, on behalf of
Mr. Bill Maxwell to combine Lot 11 and the southerly
170 feet of Lot 12 in Maxwell Industrial Park, and to
create a separate parcel of the northerly 100 feet of
Lot 12, in an area zoned M-2, Heavy Industrial.
9. Approved the request of Terry Piazza, on behalf
of Dr. Craig Graham for approval of a parcel Map to
join Lots 18 and 19 of the Sturla Park Subdivision in an
area zoned R -C -P, Res idential-Commercial-Profes-
sional.
10. Approved the request of Mr. Terry Piazza on be-
half of Genie Development Company to divide Lot 8 of
Maxwell Industrial Park, a 1.39 acre parcel, into two
equal parts.
11. Recommended that the San Joaquin County Zoning
Administrator approve the request of Mr. Jim Hoagland
to expand an existing warehouse for Plastaket, Inc. located
on the south side of Highway 12, 630 feet east of the
Central California Traction Railroad right of way (i, e. ,
6620 East Highway 12).
12. Recommended that the San Joaquin County Board of
Zoning Adjustment approve the request of Pacific Gas
Minutes of June 20, 1979, continued
ITEMS OF INTEREST and Electric Company to construct wood pole and
(Cont'd) transmission line and maintain approximately
6. 5 miles of 60 KV transmission line in an area
generally located on Kettleman Lane from Lodi to
the Lockeford Substation, east of State Route 88.
COMMUNICATIONS
PUC APPLICATION City Clerk Reimche apprised the City Council that
RE DIABLO CANYON notification had been received that on June 6, 1979
NUCLEAR GENERAT- Pacific Gas and Electric Company filed with the
ING STATION California Public Utilities Commission two applica-
tions in connection with the Diablo Canyon Nuclear
Generating Station. A copy of the application noti-
fication was presented for Council's perusal.
SB 1223 (BRIGGS) The City Clerk presented a letter which had been
RE ISLAND received from LAFCO re SB 1223 (Briggs) wherein
ANNEXATION it is proposed to repeal the "island annexation"
provisions of the Municipal Organization Act of
1977. Said bill has an urgency clause ,and would
become effective immediately upon passage.
LAFCO has not taken a position on the Bill as yet,
but felt every City should be aware of the Bill.
At the June 15 LAFCO meeting the Executive
Officer of LAFCO will recommend opposition to the
Bill.
S. P. SUIT AGAINST City Clerk Reimche advised the City Council that
BOARD OF EQUALI- the City was in receipt of a letter from the County
ZATION FOR TAX Counsel's office dated June 11, 1979 offering to
FUND represent the City's interest in the Southern Pacific
Transportation Company, et al v. Board of Equali-
zation of the State of California, et al, Action No.
281434 (Superior Court, County of Sacramento)
which suit is being filed by S. P. against the Board
of Equalization for a tax refund. Pursuant to
direction given the City Attorney at the May 16,
1979 City Council meeting, the City Attorney has
accepted the County Counsel's offer of representa-
tion on behalf of the City.
365
REQUEST BY CITY The City Clerk presented a letter which had been
CAB CO. FOR USE received from the City Cab Company advising that
OF RED FIAT & they have acquired a small 4 door Fiat automobile
RATE INCREASE which they would like to use as an experimental taxi -
r :_',:'; cab. Mrs. Margrave of the City Cab Company
further advises that the automobile is painted red but
they do not want to go to the expense of painting it
yellow until they know if it will hold up as a taxicab.
The letter further states that due to the rising cost
of gas and oil, insurance and parts, etc. , they are
requesting a rate increase of the regular cab fares
from . 90y flag drop and . 90fi per mile to $1.00 flag
drop and $1. 00 per mile.
Council discussion followed with questions being
directed to Staff. On motion of Councilman Hughes,
Katnich second, Council authorized the City Cab
-5-
366 Minutes of June 20, 1979, continued
CITY CAB CO. Company to use a red 4 -door Fiat automobile as an
(Cont'd) experimental taxicab for a three-month period and
deferred action on the requested rate increase to
allow Staff time to review the matter.
MOKELUMNE Following introduction of the matter by City Clerk
VILLAGE EASEMENT Reimche, Council, on motion of Mayor Pro Tempore
VACATION Katnich, Pinkerton second, nullified the Public Hear-
ing set for July 3, 1979 regarding an easement aban-
donment involving Lots 44, 45, and 46 and a portion
of the easement along the south line of Lot 47 all
located in Mokelumne Village as the easement has
never been utilized and authorized the Mayor and City
Clerk to execute the necessary documents for the
abandonment of the subject easement.
APPOINTMENT OF Following introduction of the matter by the Mayor,
RONALD M. STEIN Council, on motion of Councilman Pinkerton, Katzakian
AS CITY ATTORNEY second, announced the appointment of Ronald M. Stein
ANNOUNCED as City Attorney. Mr. Stein was in the audience and
was introduced by Mayor Katzakian.
REPORTS OF THE CITY :MANAGER
CONSENT CALENDAR In accordance with the report and recommendation of
the City Manager, the following actions hereby set forth
between asterisks, on motion of Councilman Pinkerton,
Katnich second, were approved by Council.
C LAIMS
AWARD -ASPHALT
MATERIAL FOR
FIRST HALF OF
F.Y. 1979-80
Supplie r
Claude C. Wood Co.
Cost per ton including
tax
City cost for mileage
COST PER TON
CLAIMS WERE APPROVED IN THE AMOUNT OF
$1, 088, 389. 35.
City Manager Glaves presented the following bid which
had been received for Asphalt Materials for the first
half of fiscal year 1979-80:
Item No. 1
Item No. 2
Dense Grade Asphalt Concrete,
Type B Dense Grade Asphalt
3/8". Asphalt Binder shall be Viscosity Concrete, Type B. 1/2"
Grade AR -4000 Paving Asphalt.
Asphalt Binder shall be
Viscosity Grade AR -4000
Paving Asphalt
A B C
A B C
F. O. B. Stockpile Hoppe r of
F.O.B. Plant Stockpile Hopper
Plant City Paver
City of
Limits
Limits Paver
(400 Tons)(100 Ton4(1800 Tons)
(100 Tons) (100 Tons)(400 Tons)
$14.84 $17.384 $18.126
2. I5
$16.99 $17.384 $18. 126
-6-
$14.575 $17. 119 $17.861
2. 15
$16.725 $17. 119 $17.861
Minutes of June Z0, 1979, continued 367
AWARD - The City Manager stated that the only bid received was
ASPHALT a reasonable bid and recommended that the award be to
(Cont'd) Claude C. Wood Company.
RESOLUTION NO. 79-80
RESOLUTION AWARDING THE CONTRACT FOR
ASPHALT MATERIALS FOR THE FIRST HALF OF
FISCAL YEAR 1979-80 TO CLAUDE C. WOOD COMPANY
THE ONLY BIDDER IN THE AMOUNTS HERETOFORE
LISTED.
AWARD - City Manager Glaves presented the following bid which -
ROCK & SAND had been received for Rock and Sand Material for Fiscal
MATERIAL Year 1979-80:
F.Y. 1979-80
Supplier
Claude C. Wood Co.
Item No. 1 Item No. 2
3/4" Class 2 Aggregate Base Concrete Sand
A -- B A B
F.O. B. Plant Stockpile City Limits F. 0. B. Plant Stockpile
(100 Tons) _ (500 Tons) City Limits
(100 Tons) (400 Tons)
Cost per ton
including tax $3.286 $5.565 $3.975 $6.254
P lus: City
Cost for
Mileage 2. 15 2. 15
TOTALCOST
PER TON $5.436 $5.565 $6.125 $6.254
Item No. 3 Item No. 4
1/4" x #10 Crushed Rock Screening 4" x 8" Cobbles
A B _ A B
F. 0. B. Plant Stockpile City Limits F. O. B. Plant Stockpile
City Limits
(100 Tons) (400 Tons) (100 Tons) (300 Tons)
Cost per ton
including tax -0- _ .-0- $5.565 $7.844
P1us:City _
Cost for
Mileage 2.15
TOTAL COST
PER TON -0- -0- $7.715 $7.844
*Item No. 3 no bid.
-7-
368
Minutes of June 20, 1979, continued
AWARD -
The City Manager stated that the bid was a reason -
ROCK & SAND
able one and recommended that the award be made
(Cont'd)
to Claude C. Wood Co. -
`
RESOLUTION NO. 79-81
RESOLUTION AWARDING THE CONTRACT FOR
ROCK AND SAND MATERIAL FOR FISCAL YEAR
-
1979-80 TO CLAUDE C. WOOD COMPANY, THE
ONLY BIDDER, IN THE AMOUNTS HERETOFORE
-
LISTED
AWARD -CONTRACT
Council was apprised that the following bids had
MAINTENANCE OF
been received for the contract for Maintenance of
LANDSCAPED
various landscaped areas within the City of Lodi
AREAS WITHIN
for the period of July- 1, 1979 - June 30, 1980-:
CITY
-
BIDDER AMOUNT
RES. NO. 79-82
Jim's Gardening Service $11, 940
�'.
Valley Landscaping $13,080
Following recommendation of the City Manager,
Council adopted the following Resolution:
RESOLUTION NO. 79-82
RESOLUTION AWARDING THE CONTRACT FOR
-
MAINTENANCE OF LANDSCAPED AREAS WITHIN
THE CITY OF LODI FOR THE PERIOD OF JULY 1,
1979 TO JUNE 30, 1980 TO JIM'S GARDENING
SERVICE IN THE AMOUNT OF $11,940.
PLANS & SPECS COUNCIL APPROVED THE PLANS AND SPECIFI-
FOR VINE ST. CATIONS FOR "VINE STREET IMPROVEMENTS,
IMPROVEMENTS BECKMAN ROAD TO CLUFF AVENUE" AND
BECKMAN RD. TO AUTHORIZED THE CITY CLERK TO ADVERTISE
CLUFF AVE. FOR BIDS THEREON.
APPROVED
1
PLANS & SPECS
COUNCIL APPROVED THE PLANS AND SPECIFICA-
FOR ENGLISH OAKS
TIONS FOR "ENGLISH OAKS COMMONS PARK",
COMMONS, GRADING
WHICH WORK CONSISTS OF EXCAVATING AND
& CONCRETE WORK
GRADING AN APPROXIMATELY 3.8 ACRE PARK
APPROVED
SITE_ INSTALLING A STORM DRAIN SYSTEM,
CONSTRUCTING CONCRETE WALKWAYS, INSTAL-
LING A STREET LIGHT SYSTEM, INSTALLING A
DRINKING FOUNTAIN SYSTEM AND -OTHER INCI-
DENTAL AND RELATED WORK, AND AUTHORIZED
THE CITY CLERK TO ADVERTISE FOR BIDS
THEREON.
AGENDA ITEM "g" WITH THE TACIT CONCURRENCE OF THE- CITY
REMOVED FROM COUNCIL, AGENDA ITEM "g" - "ACCEPT IM -
THE AGENDA PROVEMENTS, ENGLISH OAKS #6" WAS REMOVED
FROM THE AGENDA.
-8-
3sq
Minutes of June 20, 1979, continued
DEVELOPMENT
Council was informed that Rueben Nuss, the
DOCUMENTS
Agent for Temple Baptist Church, has furnished
TEMPLE BAPTIST
the City with the final map and the necessary docu-
CHURCH -
ments and development fees and grant deeds for
f io
Vine Street for the proposed Temple Baptist Church
SEWER MASTER
development. Two additional quit claim deeds are
PLAN
required to clear right-of-way. Subject to receipt
RES. NO. 79-83
of these deeds it will be in order for the City Coun-
`ski
cil to approve the development documents. This
development will be located at 801 South Lower
Sacramento Road.
SUBJECT TO RECEIPT OF THE AFOREMENTIONED
QUITCLAIM DEEDS, COUNCIL APPROVED THE
FINAL MAP, THE IMPROVEMENT PLANS AND THE
IMPROVEMENT SECURITY FOR TEMPLE BAPTIST
CHURCH DEVELOPMENT AND AUTHORIZED THE
CITY MANAGER TO EXECUTE THE DOCUMENTS
ON BEHALF OF THE CITY.
�-r�•%Xm�=mMT�mX-a`�'rTmX=+nY�'rmm Trm'•'Fm T•''i-�''-T�i h'r�>'F+'"-#�°�'F+'''•M#m>k#+:'r''m:'r •': #:k# -'i••: iTX=T 'M X=#•'i•X:� ��' #m�:
DEVELOPMENT
Council was apprised that Paul J. and Beryl
DOCUMENTS
Georguson, the developers of 2223 Cochran Road,
2223 COCHRAN
have furnished the City with the improvement plans
ROAD
as well as the necessary agreements, instruments
f io
of credit, insurance certificate and development fees
SEWER MASTER
for their proposed development which is located on
PLAN
Cochran Road and will consist of four single-family
RES. NO. 79-83
lots, two of which are flag lots. A map of the subject
`ski
parcel was provided the Council for its perusal.
On motion of Mayor Pro Tempore Katnich, McCarty
second, Council approved the improvement plans and
the improvement securities for the development at
2223 Cochran Road and directed the City Manager to
sign the development agreement on behalf of the City.
REIMBURSEMENT ' A proposed resolution calling for the installation of
POLICY FOR
one Sanitary Sewer Lift Station to serve the general
SANITARY SEINER
area north of Lockeford Street between Beckman
LIFT STATION &
Road and the Central California Traction Tracks as
ADOPTION OF THE
previously discussed by the Council, was presented
REVISED SANITARY
by Staff. Provision of the proposed resolution was
SEWER MASTER
highlited by Staff who then responded to questions as
PLAN
were directed by Council.
RES. NO. 79-83
Mr. Jim Culbertson, 641 N. Pacific, Lodi
`ski
addressed the Council on the matter proposing
several amendments to the proposed resolution.
Following lengthy discussion with questions being
directed to Staff, to the City Attorney, and Mr.
Culbertson, Councilman Hughes moved adoption of
the revised Sanitary Sewer Master Plan and also
that Resolution No. 79-83 entitled "Resolution
establishing reimbursement policy for Sanitary Sewer
Lift Station installation for Sanitary City Addition and
adjacent property" be adopted with paragraph 4 on
page 2 being amended to read, "BE IT FURTHER
RESOLVED, that the acreage fee shall be adjusted
-9-
370
Minutes of June 20, 1979, continued
LIFT STATION LC~ annually, commencing January 1, 1980, by increas-
(Cont'd) �N ing the amount of the initial acreage fee by 10% per
year (simple interest); paragraph 5 on page 2 being
v amended to read, "BE IT FURTHER RESOLVED,
that the reimbursement shall be payable to the
persons originally developing their property and
contributing"to the cost of the construction of the
lift station or to their heirs or successors for a
period of 10 years from the date shown on their
development agreement. Thereafter, any and all
reimbursement charges shall be the property of and
retained by City; and". The motion was seconded
by Councilman McCarty. A lengthy discussion
followed regarding the provisions of paragraph 6 of
Page 2. With the concurrence of the maker of the
motion and the second, that paragraph was amended
to read, "BE IT FURTHER RESOLVED, the City
may use the Sanitary Sewer Lift Station for service
to areas East of Line A or outside the hatched lines
shown on Exhibit "A", and charge such persons such
fee as City may deem fair and reasonable under the
circumstances, and any such funds shall not be
reimbursed to the original developers;" and carried
by unanimous vote.
AGENDA ITEM With the tacit concurrence of the City Council,
"k" REMOVED Agenda item "k" - "Approve Agreement with Lodi
FROM AGENDA Unified School District re Lawrence School Improve-
ments" was removed from the Agenda.
AWARD - TURF
Following introduction of the matter by'Assistant
MOWER FOR
City. Manager Glenn' and a lengthy discussion regard -
PARKS DEPT,
ing the bids received for the Turf Mower. for the
1
Parks Department and whether or not this piece of
RES. NO. 79-84
equipment should be equipped with a gasoline or diesel
;}
engine, Council on motion of Councilman Hughes,
Katnich second, adopted Resolution No. 79-84 awarding
/
the contract for a Turf Mower for the Parks Depart-
ment to H. V. Carter Co., the low bidder in the amount
of $21, 255. 95, equipped with a diesel engine, subject
to staff finding the means of providing the necessary
fuel, proper storage for the fuel, etc. for the operation
of this piece of equipment.
PUBLIC HEARING Council was apprised that on February 7, 1973, the
SET FOR FORMA- City Council adopted the Downtown Underground
TION OF DOWNTOWN Utility Master Plan encompassing the area bounded
UNDERGROUND 5 by Lodi Avenue, Locust Street, Church Street and
Sacramento Street. Included in the adoption of that
RES. NO. 79-85 master plan was phasing to accomplish the under -
grounding of the master plan over a 5 -year period.
Districts 1, 2, 3, and 4 have already been completed.
Underground Utility District 5 will include the area
bounded by Elm Street on the south, Locust Street on
the north, Church Street on the west and Sacramento
Street on the east. This district was originally
planned for completion this year, but was postponed
for one year due to financial considerations.
-10-
Minutes of June 20, 1979, continued
3 .1
tj
DOWNTOWN
A meeting of all utilities involved was held and each
UNDERGROUND'
'utility has indicated its readiness to proceed. Pacific
5 (Cont'd)
Telephone, under its rules and regulations, cannot" do
undergrounding of this nature without an o_fficial
✓J�
underground district being formed.
'1 l
J
On motion of Councilman Pinkerton, Katnich second,
Council adopted Resolution No. 79-85 setting July 3,
1979 for public hearing for. the formation of Under-
ground Utility District No. 5.
PLANS & SPECS
The proposed plans and specifications for the Munici-
FOR MSC
pal Service Center Utility Building were presented for
UTILITY
Council's approval. Council was informed that, in
BUILDING
general, the work consists of adding 1800 square feet
APPROVED
of supervisory and engineering office space to the exist-
ing Henning Substation Dispatch Cente * and constructing
a 2500 square foot ready room.and shop facility directly
west of the dispatch center. These buildings will be
connected by a covered breezeway area which can be
used for future expansion of either building.
A diagram of the proposed structure was presented for
Council's perusal. Lengthy discussion followed with
questions regarding the matter being directed to Staff.
On motion of. Mayor -Pro Tempore Katnich, Hughes
second, Council. approved the plans and specifications
for "Municipal Service Center Utility Building" and
authorized the City Clerk to advertise for bids thereon.
-meeting
COUNCILMAN
Councilman Katnich asked to be excused from the
KATNICH
at approximately 11:25 p.m. and was subsequently
EXCUSED
excused by Mayor Katzakian'
APPEAL RE
Mr. Edward Lair, 841 S. Pleasant Avehue', Lodi
LOCATION OF
addressed the Council regarding a spa structurehe
SPA STRUCTURE
recently contracted to have built on his property which
DENTED
extends into a public utility easement located on his
property,
✓
Also speaking on the subject was Mr. Walt Koenig,
•, J
J
2864 Canal Drive, Stockton.
Mr. Roger Houston, Chief Building Inspector for the
City of Lodi was in the audience, gave a brief back-
ground report and responded to questions regarding the
matter as were posed by the City Council. _
Following discussion, Council, on motion of Councilman
ci
Hughes, Pinkerton second, denied the request of Mr.
Ed Lair, 841 S. Pleasant Avenue, Lodi to allow a spa
-
structure to remain over the public utility easement -
located on his property. -
PLANS & SPECS Plans and specifications for "Vine Street Street Improve -
FOR VINE ST, rr.ents, 125' W/Kramer Drive - V.I.D. Canal" were pre -
ST. IMPROVE- sented for Council's approval. Council was apprised that,
MENTS APPRVD. in general, the work consists of cornpleting the final paving
of Vine Street in the Sunwest Subdivision area, which was
constructed under the old suodivision paving policy.
On motion of Councilman Pinkerton, Hughes second,
Council approved the plans and specifications for "Vine
372
Street Street Improvements, 125' W/Kramer Drive -
W.I.D. Canal", and authorized the City Clerk to advertise
for bids thereon.
AWARD-CONTRACTCityManager Glaves presented the following bids which
FOR HUTCHINS
ST.IMPROVE- had been received for "Hutchins Street Improvements,
MENTS 350' N/Brandywine to Kettleman Lane":
BIDDER AMOUNT
RES. NO. 79-86-. Teichert Construction $12,712.00
Claude C. Wood Co. $16,340.00
On motion of Councilman Pinkerton, McCarty second,
JCouncil adopted Resolution No. 79-86 awarding the bid for
"Hutchins Street Improvements, 350' N/Brandywine to
Kettleman Lane" to Teichert Construction, the low bidder,
in the amount of $12, 712. 00.
ORDINANCES
ORD. REZONING Ordinance No. 1170 entitled, "Ordinance amending the
A 43.83 ACRE Official District Map of the City of Lodi and thereby rezoning
PARCEL AT a 43. 83 acre parcel at 1450 East Victor Road (i, e. , State
1450 E. VICTOR Highway 12) from U -H, Unclassified Holding District to M-2,
RD(i, e. STATE Heavy Industrial District", having been introduced at a
HWY 12) FROM regular meeting held June 6, 1979 was brought up for passage
U -H TO M-2 on motion of Councilman McCarty, Hughes second. Second
1 reading was omitted after reading by title, and the Ordinance
ORD. NO. 1170 ;� was then adopted and ordered to print by the following vote:
ADOPTED
Ayes: Councilmen - Hughes, McCarty, and Katzakian
�.J
Noes: Councilmen - Pinkerton
ORD. AMENDING
SECTION 11-3 OF
THE CITY CODE
ESTABLISHING
GARBAGE COLL-
ECTION RATES IN
THE CITY FOR
DOMESTIC &
COMMERCIAL
SERVICE
Absent: Councilmen - Katnich
Ordinance No. 1171 entitled, "An Ordinance Amending
Section 11-3 of the Lodi City Code Establishing Garbage
Collection Rates in the City of Lodi for Domestic and Commer-
cial Service" having been introduced at a regular meeting held
June 6, 1979 was brought up for passage on motion of Council-
man Pinkerton, Hughes second. Second reading was omitted
after reading by title and the Ordinance was then adopted and
ordered to print by the following vote:
Ayes:
ORD. NO. 1171
ADOPTED —v Noes:
Councilmen - Hughes, McCarty, Pinkerton and
Katzakian
Councilmen - None
Absent: Councilmen - Katnich
RES. RE FEES
PROPOSED TO Councilman McCarty apprised the Council of meetings he
BE IMPLE-
had attended concerning proposed fee schedules to be
MENTED BY
implemented by the San Joaquin Local Health District and
THE SAN
the effectthat'these fees will have once they are imple-
JOAQUIN
mented.
LOCAL HEALTH
DISTRICT
Councilman McCarty presented a proposed resolution
resolving that Article XIIIA Section 4 of the Constitution
RES. NO. 79-87
of the State of California specifically and expressly pro-
;�
hibits any county, City, or special district to levy any
l�
J
Minutes of June 20, 1979, continued 373
LOCAL HEALTH
fees in the absence of a favorable vote of two thirds
DISTRICT FEES
of the qualified electorate. That it is imperative to
(Cont'd) �`�_t
receive the opinion of the Attorney General on whether
or not said proposed fees will violate the substative
law created in Constitutional Article XIIIA, section
four, before adopting said proposed fees;
That these proposed fees will be immediately
passed through to the general public who have already
paid sufficient taxes to sustain governmental endea-
vors;
That the Lodi City Council urges the Board of
Supervisors to reject the fee proposal in its entirety;
That the Board of Supervisors send an urgent
message to our legislators requesting immediate fi-
nancial bailout or state loans to sustain the San
Joaquin Local Health District;
That the Board of Supervisors appoint a com-
mittee including at least one elected city councilman
from each incorporated area in San Joaquin County to
work with the San Joaquin Local Health District in a
streamlining program;
That the Board of Supervisors direct the Local
Health District to reject any and all further health or
environmental enforcement mandates in the absence of
full funding necessary to implement the administration
and enforcement of said mandates.
Councilman McCarty further proposed that copies of
the adopted resolution be sent to:
All City Councils in San Joaquin County
Senator Garamendi
Assemblyman Waters
All Chambers of Commerce in San
Joaquin County
Following Council discussion, on motion of Council-
man Pinkerton, Katzakian second, Council adopted
Resolution No. 79-87 - Resolution Regarding Fees
Proposed to be Implemented by the San Joaquin Local
Health District containing the provision heretofore set
forth, and directed the City Clerk to forward copies as
listed above.
ADJOURNMENT There being -no further business to come before the
Council, Mayor Katzakian adjourned the meeting at
approximately 11:40 p.m. to Tuesday, July 3, 1979
at 8:00 p, m.
Atte s t:
ALiCEM. REE
CITY CLERK
-13-