Loading...
HomeMy WebLinkAboutMinutes - September 19, 1979M CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS SEPTEMBER 19, 1979 A regular meeting of the City Council of the City of Lodi was held beginning at 8:00 p. m. , Wednesday, September 19, 1979 in the City Hall Council Chambers. ROLL CALL Present: Councilmen - Hughes, Katnich, McCarty Pinkerton, and Katzakian (Mayor) Absent: Councilmen - None Also City Manager Glaves, Assistant City Manager Present: Glenn, Public Works Director Ronsko, Community Development Director Schroeder, City Attorney Stein, and City Clerk Reimche. INVOCATION The invocation was given by Reverend James Holm, Vinewooc Community Church. PLEDGE Mayor Katzakian led the Pledge of Allegiance to the flag. MINUTES On motion of Councilman Pinkerton, Katnich second, the Minutes of September 5, 1979 were approved as written and mailed. Councilman Pinkerton asked to abstain on the following matter, because of a possible conflict of interest. PUBLIC HEARINGS Notice thereof having been published and posted in accordance with law and affidavits of publication and posting being on file in the office of the City Clerk, Mayor Katzakian called for the Public Hearing to consider the vacation of Mounce Street east of Cluff Avenue. VACATION OF Following introduction of the matter by Staff, Council on MOUNCE STREET motion of Mayor Pro Tempore Katnich, Pinkerton second, EAST OF CLUFF voted to table the matter. The motion carried by the followin. AVENUE TABLED vote: ' Ayes: Councilmen - Hughes, Katnich, McCarty, and Katzakian Noes: Councilmen - None Absent: Councilmen - None Abstain: Councilmen - Pinkerton EXECUTIVE Council recessed at 8:03 p.m. to Executive Session. SESSION The City Clerk was excused from attending the Executive Session by Mayor Katzakian. The Council reconvened at 8:17 p. m. On motion of Councilman Hughes, Katnich second, Council by unanimous vote adopted Resolution No. 79-140 which reads in full as follows: -1- A .r1 ♦alU LCJ u1 ocpLeLLLUer L71 1717, tUL1LLILUeU RES. URGING THE PUC AND S. P. TO TAKE RESOLUTICN NO. 79-140 IMMEDIATE ACTION TO INSTALL AUTOMATIC WHEREAS, the Public Utilities Commission Staff of the GROSSING GATES AT State of California is proposing to close certain at -grade VARIOUS LOCATIONS crossings within the City of Lodi; and RES. NO. 79-140 WHEREAS, extensive investigation and study has been ma by both the Commission Staff and the City Staff and various public hearings have been held for public input concerning th matter; and WHEREAS, funding is presently available for the installation of automatic crossing nates; and WHEREAS, because of the Council's expressed concern fc public safety as it relates to these crossings, the City Counc of the City of Lodi deems as follows: NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Lodi that the Public Utilities Com- mission and the Southern Pacific Railroad be urged to take immediate action to see that automatic crossing gates be installed immediately in order that the public safety of the City of Lodi can be insured at the following grade crossings within the City of Lodi: ELM STREET WALNUT STREET LOCUST STREET PINE STREET OAK STREET LOCKEFORD STREET TOKAY STREET LODI AVENUE t PLANNING COMMISSION City Manager Glaves gave the following report of the Planning Commission meeting of September 10, 1979: The Planning Commission - 1. Recommended that the Circulation Element of the General Plan be amended to modify Mounce Street as follows: a, that the street not be extended easterly to the future extension of Myrtle Street; b. that the street terminate in a cul-de-sac turn- around on property belonging to Lodi Door and Metal Company, Inc, just easterly of its present dead-end; and c. that the minimum right-of-way for the street be established at 64 feet. MOUNCE S'TR. Councilman Pinkerton asked to abstain from voting on the MODIFICATIONS following matter because of a possible conflict of interest. SET FOR PUBLIC HEARING MA On the motion of Mayor Pro Tempore Katnich, Hughes second, Council set the foregoing matter for Public Hearing on Wednesday, October 17, 1979 at 8:00 p.m. by the following vote: Ayes: Councilmen - Hughes, Katnich, McCarty, and Katzakian Noes: Councilmen - None Absent: Councilmen - None Abstain: Councilmen - Pinkerton ITEMS OF The Planning Commission also - INTEREST 1. Conditionally approved the Tenative Map of Teresi Industrial Subdivision, a 43. 83 acre, 34 -lot industrial deve opment between East Victor Road (i.e. State Route 12) and East Pine Street west of Central California Traction Cornpa right-of-way in an area zoned M-2, Heavy Industrial. 2. Approved the request of Baumbach and Piazza, Consulti: Engineers on behalf of Genie Development, Inc, to approve a Parcel Map for Vineyard Shopping Center No. 1 to create a .328 parcel at 920 West Kettleman Lane in an area zoned P-1)(15), Planned Development District No. 15. 3. Determined that a Zoning Hardship did not exist and denie the request of Mr. Howard A. Clark to reduce the required off-street parking from 11 stalls to 8 stalls to permit the addition of a warehouse and small office to an existing com- mercial building at 2 North Cherokee Lane in an area zoned C-2, General Commercial. 4. Determined that a Zoning Hardship existed and approved the request of Morris-Wenell, Architects on behalf of Mr. Jer Heminger to vary the parking setback requirement to less than 10 feet from front property line at 8 South Hutchins Stree to permit the erection of a small office /apartment in an area zoned R -C -P, Residential -Commercial -Professional District. 5. Recommended that the San Joaquin County Development Committee approve the request of Mr. Kenneth Glantz, Consulting Engineer, on behalf of Lobaugh/Bennett to sub- divide a 91.10 acre parcel into two parts - Parcel "A" to contain 40. 09 acres and Parcel "B" to contain 51.01 on the south side of West Kettleman Lane (i.e. State Route 12) east of Lower Sacramento Road. COMMUNICATIONS COMMUNITY FORUM The City Clerk presented an invitation which had been TO BE HELD received from the Community Forum of San Joaquin and the League of Women Voters to "A Ballot Measure Review", Thursday, September 13, 1979, 6:30 p.m. at the PG & E Auditorium in Stockton. TRANSIT DEVEL- The City Clerk also presented a Notice of Hearing of the OPMENT PROGRAM Board of Supervisors of Sacramento County, September 18, TO BE HELD 1979 to hear the South Sacramento County Transit Development f .. Program, which is to be held in the Board Chambers, 700 - H Street, Suite 1450, Sacramento, California. -3- FIVIRI WILMU After presentation of the hereinafter listed Claims by City Clerk Reimche, Council took the following actions: CLAIMS On the motion of Mayor Pro Tempore Katnich, Hughes seco Council rejected the Claim presented by Clifford Heller, filed August 6, 1979, and referred the matter to R. L. Kaut and Company, the City's Contract Administrator. On motion of Mayor Pro Tempore Katnich, Hughes second, Council rejected the Claim presented by Richard Selleseth, filed June 16, 1979, and referred the matter to R. L. Kautz and Company, the City's Contract Administrator. ABC City Clerk Reimche presented the following applications LICENSES for Alcoholic Beverage Licenses which had been received: 1. Bernice E. / Leo H. Kupfer and Sonja Moore for "Leo's Liquor's", 115 N. Cherokee Lane, Lodi Off Sale General, Premises to Premises transfer. 2. Ladon J. / Marlene L. Strapp, Don's Dandy Market, 20-1 Turner Road, Off Sale General, Person to Person - Premis to Premises Transfer. DECLARATION TO City Manager Glaves presented a letter which had been ABANDON OLD TOKAY received from Mr. Constantine I. Baranoff, Administrative HIGH SCHOOL RECD Director of Facilities and Planning, Lodi Unified School District, officially advising the City that the Lodi Unified School District on this date (September 17, 1979) has ' fulfilled the requirements to declare the old Tokay High School abandoned. The district is hereby notifying the City of Lodi that as prescribed in the agreement, the City shall exercise the option no later than one hundred eighty (160) days from this date. City Manager Glaves prsented a second letter which had been received from the Lodi Unified School District stating that notwithstanding the notice that the Lodi Unified School District has abandoned the old Tokay High School, it is understood that the district will continue to be visible at the subject property for purposes of temporary storage, use of field or fields, incidental salvaging, and non -Lodi Unified School District instructional use. All of these uses are intended to occur to minimize the obvious abandonment of the facility, and it is understood that in no way will this affect the 180 -day option period. No objection was indicated by the Council on this. Council reviewed the Petition previously received requesting the rezoning of 8. 5 acres located in the area of the Almond Drive Trailer Court (Parcel 057-160-15) from High Density to R-2. Speaking on behalf of the request was: PETITION Mrs. Barbara Lea, 4266 Almond Drive, Lodi REQUESTING REZONING OF Also addressing the Council on the matter was: PARCEL 057-160-15 8. 5 ACRES FROM Mr. Pat Mathews, 3739 Hatchard Circle, Stockton HIGH DENSITY TO R-2 On motion of Mayor Pro Tempore Katnich, McCarty second, J Council declined to take action on the subject petition. -4- . _..., _........w�� 445 COMPLAINT RECD Following receipt of a petition signed by a number of RE VANDALISM & residents around and near Blakely Park who have VIOLENCE AT CITY observed the "continual increase of lawlessness and PARKS disrespect for public and private property", and who _ are demanding that the City Council take whatever steps - _ are necessary to enforce existing laws and ordinances or to enact new ones to control the "disturbance of the peace, vandalism and violence now prevalent at the City's public parks", Mayor Katzakian, following discussion, directed Staff to investigate the matter and bring back a report to Council. RES. URGING S.J. Following introduction of the matter by Councilman McCarty CTY. BD. OF and Council discussion, Council, on motion of Councilman SUPERVISORS TO McCarty, Pinkerton second, adopted Resolution No. 79-141 RESCIND SPECIAL which reads in full as follows: COUNTY -WIDE TAX SCHEDULE RESOLUTION NO. 79-141 RESOLUTION URGING SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TO RESCIND THE SAN JOAQUIN LOCAL RES. NO. 79-141 HEALTH DISTRICT SPECIAL COUNTY -WIDE TAX SCHEDULE AND COMMENDING THE RESPONSIBLE L LEGISLATORS FOR THEIR CONCERN AND EFFORTS IN THIS MATTER. CLERK DIRECTED TO PREPARE LETTER RE COUNCIL'S CONCERN RE NORTHERN S. J. MOSQUITO ABATE- MENT DISTRICT CONTINUED OPERATION WHEREAS, San Joaquin County Supervisors Douglas Wilhoit and Jose Alva, Assemblyman Waters, and Senator Garamendi have responded to the resolution of the City Council of Lodi; and WHEREAS, this response is reflected in the form of Assembly Bill 339, a state funding which substantially matches the dollar amount of the special taxes proposed to be exacted from the urban and rural business community of San Joaquin County for the operation of the San Joaquin Local Health District; and WHEREAS, Assembly Bill 8 will further meet the budget shortfall of the district. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lodi that upon the passage of AB 339 the Lodi City Council again urges the San Joaquin County Board of Supervisors to immediately rescind the Health District Special County -Wide tax schedule. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lodi do hereby commend the respon- sible legislators for their concern and efforts in this matter. Following a presentation by Mr. Jack Fiori of the Northern San Joaquin Mosquito Abatement District regarding the lack of funding for the operation of the District and the discovery of Western Equine Encephalitis within the District, the City Clerk on motion of Mayor Pro Tempore Katnich, Pinkerton second, was directed to prepare a letter to the San Joaquin County Board of Supervisors expressing the Council's concern and proposing the possibility of combining the two local district operations. -5- 446 REPORTS OF THE CITY MANAGER CONSENT In accordance with the report and recommendation of the CALENDAR City Manager, the following actions, hereby set forth bettive asterisks, on motion of Mayor Pro Tempore Katnich, Pinkerton second, were approved by the Council. CLAIMS CLAIMS WERE APPROVED IN THE AMOUNT OF $369, 057.69. DEVELOPMENT Council was apprised that Inez Huppert, the developer DOCUMENTS FOR of 1002 S. Washington Street has furnished the City 1002 S. WASHINGTON with the Parcel Map, and development improvement STREET plans, as well as the necessary agreements, Instruments APPROVED of Credit and development fees for the proposed develop- ment consisting of 3 parcels located at the corner of South Washington Street and Concord Street. COUNCIL APPROVED THE PARCEL MAP, THE IMPROVE- MENT PLANS, AND THE IMPROVEMENT SECURITY FOR THE DEVELOPMENT AT 1002 S. WASHINGTON STREET AND AUTHORIZED THE CITY MANAGER AND CITY CLERP TO EXECUTE THE DOCUMENTS ON BEHALF OF THE CITY. RES. OF INTENTION Council was informed that the owner of the property located TO ABANDON EASE- at 1013 South Orange Street, Lodi has requested that one MENT AT 1013 SOUTH foot of the easement located at the rear of his property ORANGE STREET, be abandoned.to allow the existing swimming pool to LODI be legal. Apparently the pool company made an error in placing the pool and in order to sell the house, the RES. NO. 79-152 present owner needs clearance from the Building _ - Department. Pacific Gas and Electric Company, Pacific Telephone Company, Lodi Cable T. V. and the City Utility Department will be notified of the proposed abandonment and their approval secured prior to final action. COUNCIL ADOPTED RESOLUTION NO. 79-152, RESOLUTION OF INTENTION TO ABANDON ONE FOOT OF A PUBLIC UTILITY EASEMENT RUNNING ALONG THE REAR OF 1013 SOUTH ORANGE STREET, LODI, SETTING THE MATTER FOR PUBLIC HEARING OCT. 17, 1979, AND REFERRING THE MATTER TO THE PLANNING COMMISSION. IMPROVEMENT IN Council was informed that the contract for the improvement "GRAPE BOWL in "Grape Bowl Retaining Wall" which was awarded to RETAINING WALL" Can -do -Concrete of Rio Linda on May 16, 1979 has been ACCEPTED completed in substantial conformance with the Plans and Specifications approved by the City Council. COUNCIL ACCEPTED THE IMPROVEMENTS IN "GRAPE BOWL RETAINING WALL" AND DIRECTED THE PUBLIC WORKS DIRECTOR TO FILE A NOTICE OF COMPLETION THEREON WITH THE COUNTY RECORDER'S OFFICE. -6- 44 HOMESTEAD MANOR The City Council was apprised that the Subdivision UNIT NO. 3 Improvements in Homestead Manor, Unit No. 3 ACCEPTED have been completed in substantial Conformance with the requirements of the Subdivision Agreement between the City of Lodi and Hawaii and San Francisco Investment RES. NO. 79-142 Company, dated December 5, 1978 and as specifically set forth in the plans and specifications approved by the City Council. Council adopted the following resolution: RESOLUTION NO. 79-142 RESOLUTION ACCEPTING THE SUBDIVISION IMPROVEMENT AND STREETS INCLUDED IN TRACT MAP NO. 1429, HOMESTEAD MANOR, UNIT NO. 3. Council was apprised that the improvements in the development at 820-856 Beckman Road have been completed in substantial conformance with the requirements of the Development Agreement between the City of Lodi and Robert B. Woods and Charles F. Ferdun, dated April 5, 1979, and as Specifically Set forth in the plans and Specifications approved by the City Council. ACCEPTANCE OF Council adopted the following resolution: IMPROVEMENT AND "City of Lodi Industrial Way and Beckman Road Assessment STREETS OF RESOLUTION NO. 79-143 DEVELOPMENT Stockton on December 20, 1978 has been completed in AT 820-856 RESOLUTION ACCEPTING THE IMPROVEMENTS BECKMAN ROAD, AND STREETS INCLUDED IN THE DEVELOPMENT FERDUN AND AT 820-856 BECKMAN ROAD WOOD and Woods Industrial Parks and Industrial Way Business RES. NO. 79-143 ACCEPTANCE OF The City Council was informed that the contract for "ASSESSMENT "City of Lodi Industrial Way and Beckman Road Assessment DISTRICT NO. 1" District No. 1" awarded to Teichert Construction of Stockton on December 20, 1978 has been completed in —RES. NO. 79-144 Substantial conformance with the plans and specifications RES. NO. 79-145" Approved by the City Council with the completion of the Contract, Subdivision improvements in Ferdun and Woods Industrial Parks and Industrial Way Business Park have been completed in substantial conformance with the requirements of the City of Lodi. The following actions were taken by the City Council concerning this matte r: a. COUNCIL ACCEPTED THE IMPROVEMENTS IN "CITY OF LODI INDUSTRIAL WAY AND BECKMAN ROAD ASSESSMENT DISTRICT NO. 1" AND DIRECTED THE PUBLIC WORKS DIRECTOR TO FILE A NOTICE OF COMPLETION THEREON WITH THE COUNTY RECORDER'S OFFICE b. RESOLUTION NO. 79-144 RESOLUTION ACCEPTING THE SUBDIVISION IMPROVE- MENTS AND STREETS INCLUDED IN TRACT NO. 1461, FERDUN AND WOODS INDUSTRIAL PARK -7- C. RESOLUTION NO. 79-145 In reviewing the bids, it became apparent that there was considerable difference in the amounts bid for Site #1 and Site #2 when taken separately. The City, therefore, contacted the low bidder, Consolidated Landscape Service, Inc. and inquired if they would be willing to accept Site #1 only, thus allowing the City to award Site #2 to the low bidder for that site, Ken Owen Land- scaping. Both companies agreed to the proposed split, giving a total price of $43, 720. 00. Council discussion followed with questions regarding the matter being directed to Staff. On motion of Councilman Pinkerton, Hughes second, Council adopted Resolution No. 79-146 awarding the contract for English Oaks Commons Parks, Sprinkler System and Turfing (Site #1), Ham Lane Median Land- scaping and Sprinkler System, Harney Lane to Port Chelsea Circle and Arundel Court to Century Boulevard (Site #2) to two bidders, Consolidated Landscape Services, Inc. for Site #1 and Ken Owen Landscaping for Site #2 for a total price of $43, 720. 00. S. J. CTY. SOLID RESOLUTION ACCEPTING THE SUBDIVISION WASTE IMPROVEMENTS AND STREETS INCLUDED IN TRACT MANAGEMENT NO. 1462, INDUSTRIAL WAY BUSINESS PARK. PLAN regarding the matter as were posed by Council. ENGLISH OAKS The City Council was informed that the plans and specificatior. COMMONS PARK for English Oaks Commons Park, Sprinkler System and (SITE #1) AND Turfing Site (Site #1), Ham Lane Median Landscaping and HAM LANE Sprinkler System, Harney Lane to Port Chelsea Circle MEDIAN LAND- and Arundel Court to Century Boulevard (Site #2) were SCAPING AND approved by the City Council on August 15, 1979 and SPRINKLER SYSTEM the following bids were received at the bid opening (SITE 2) September 11, 1979: AWARD BIDDER AMOUNT RES. NO. 79-146 R Consolidated Landscape Services, Inc. $50, 214. 00 Ken Owen Landscaping $50,283.00 Bibens Nursery Company $61,780.00 In reviewing the bids, it became apparent that there was considerable difference in the amounts bid for Site #1 and Site #2 when taken separately. The City, therefore, contacted the low bidder, Consolidated Landscape Service, Inc. and inquired if they would be willing to accept Site #1 only, thus allowing the City to award Site #2 to the low bidder for that site, Ken Owen Land- scaping. Both companies agreed to the proposed split, giving a total price of $43, 720. 00. Council discussion followed with questions regarding the matter being directed to Staff. On motion of Councilman Pinkerton, Hughes second, Council adopted Resolution No. 79-146 awarding the contract for English Oaks Commons Parks, Sprinkler System and Turfing (Site #1), Ham Lane Median Land- scaping and Sprinkler System, Harney Lane to Port Chelsea Circle and Arundel Court to Century Boulevard (Site #2) to two bidders, Consolidated Landscape Services, Inc. for Site #1 and Ken Owen Landscaping for Site #2 for a total price of $43, 720. 00. S. J. CTY. SOLID A summary Report of the "Solid Waste Management Plan WASTE for San Joaquin Count�'was presented by Public Works MANAGEMENT Director Jack Ronsko, who then responded to questions PLAN regarding the matter as were posed by Council. APPROVED Following discussion, on motion of Councilman Pinkerton, RES. NO. 79-147 Katnich second, Council adopted Resolution No. 79-147 J_ I.- -)approving the Solid Waste Management Plan for San Joaquin County which plan bears a date of June, 1979. The City Manager informed the Council that the 1979-80 Capital Improvement Budget allocated sufficient funds for the completion of the remainder of the MSC complex. This second phase includes the construction of an Il, 200 square foot metal warehouse structure; a 23, 000 -square foot steel frame, truck parking structure; a 56, 000 - square foot steel frame, covered storage structure; approximately 60, 000 square feet of asphalt paving, a drainage system, landscaping and miscellaneous lighting. -8- 449 PLANS & SPECS FOR The plans were highlighted by Public Works Director MSC WAREHOUSE & Ronsko, who then responded to questions as posed by COVERED STORAGE the City Council. BUILDINGS The letter was prompted by a train/vehicle incident APPROVED On motion of Councilman Pinkerton, Hughes second, Council approved the plans and specifications for the Municipal Service Center Phase II, and authorized the City Clerk to advertise for bids thereon. "NO PARKING" ZONE Council was informed that the Public Works Department ESTABLISHED - had received a letter from the Public Utilities Commission LOCKEFORD AT recommending changes in the lane striping on Lockeford PLEASANT AVE. Street between Pleasant Avenue and Church Street. The letter was prompted by a train/vehicle incident RES. NO. 79-148 witnessed by PUC staff in June of this year. The Staff's investigation did reveal a condition in the striping immediately east of Pleasant Avenue that could cause a conflict between eastbound traffic and vehicles parked on the south side of Lockeford Street. To correct this situation, Staff is proposing the removal of the existing certerline and the eastbound lane line as shown on a diagram presented for Council's perusal. On motion of Councilman Hughes, Katnich second, Council adopted Resolution No. 79-148 establishing "no parking" zones on Lockeford Street, Pleasant Avenue to Church Street, -. and approving the recommended changes in the lane striping as heretofore set forth. SECURITY Following introduction of the matter by City Manager Glaves AGREEMENT WITH and City Attorney Ronald Stein, Council, on motion of EPA FOR LAND Mayor Pro Tempore Katnich, Hughes second, adopted PURCHASED WITH Resolution No. 79-149 approving Security Agreement with GRANT FUNDS the Environmental Protection Agency for land purchased with APPROVED grant funds (White Slough Site) and authorized the City Manager and City Clerk to execute the document on behalf RES. NO. 79-149 of the City. The motion carried by the following vote - ote:Ayes: Aye s:Councilmen - Hughes, Katnich, and Katzakian Noes: Councilmen - McCarty and Pinkerton Council was informed that only one bid had been received for a one -ton Service Truck for the Utility Department as follows: BIDDER AMOUNT Geweke Ford $7,855.11 AWARD - ONE -TON It was Staff's recommendation that the bid be rejected and SERVICE TRUCK that the Purchasing Agent be directed to readvertise for FOR UTILITY DEPT. bids. RES. NO. 79-150 Council discussion followed with questions regarding the matter being directed to Staff. On motion of Councilman Hughes, Pinkerton second, Council adopted Resolution No. 79-150 awarding the bid for a one -ton Service Truck for the Utility Department to Geweke Ford, the sole bidder in the amount of $7,855. 11 -9- 450 The City Council was reminded that at the September 20, 1978 Council meeting, the Council authorized the City Manager to sign a contract with the Northern California Power Agency (NCPA) for funding a residential energy conservation program for the City of Lodi. NCPA has a corresponding contract with the California Energy Com- mis Sion. RESIDENTIAL This program, which has the long-range goal of upgrading ENERGY existing Lodi residences to today's standards of energy CONSERVATION efficiency in new construction, has been under way since PROGRAM CONTRACT November, 1978. Current funding for the City of Lodi EXTENSION is expected to last beyond the original contract termi- APPROVED nation date to next February. Additional funding is expected to be available at that time, and a contract for RES. NO. 79-151 a second year of operation will be submitted to the City Council sometime prior. Ayes: Councilmen - Katnich, Pinkerton, and Katzakian Noes: Councilmen - Hughes and McCarty Absent: Councilmen - None APPROVAL OF STEP Following introduction of the matter and recommendation IV FOR HIRING OF by City Manager Glaves, Council, after a lengthy discussion, BUILDING on motion of Councilman Hughes, Katnich second, approved EQUIPMENT the hiring of a Building Equipment Maintenance Worker MAINTENANCE at Step IV. WORKER VOTING DELEGATE On motion of Mayor Pro Tempore Katnich, Hughes second & ALTERNATES Council designated Mayor Katzakian as voting delegate SELECTED FOR for the National Congress of Cities Conference and NATIONAL CONGRESS designated Councilman Pinkerton and Councilman OF CITIES Hughes as voting alternates. CONFERENCE, FUNDS ALLOCATED Council, on motion of Mayor Pro Tempore Katnich, TO MAKE NECESSARY Pinkerton second, authorized the expenditure of REPAIRS TO CITY $40, 000 to make necessary repairs to City Wells WELLS 6 AND 11 No. 6 and 11. -10- Following a lengthy discussion with questions being - directed to Staff, Councilman Hughes moved adoption of Resolution No. 79-151 approving Amendment No. One to the Lodi/NCPA Residential Energy Conservation Contract extending the term of the agreement to January 31, 1980 and authorizing the Mayor and City Clerk to execute the Amendment on behalf of the City. EMPLOYMENT Following introduction of the matter by City Manager AGREEMENT WITH Glaves and a lengthy Council discussion with questions LITTS, MULLEN ET being directed to the City Manager and City Attorney, AL FOR C. M. Council, on motion of Mayor Pro Tempore Katnich, SULLIVAN, JR. TO Pinkerton second, approved an Employment Agreement SERVE AS SPECIAL with Litts, Mullen, Perovich, Sullivan and Newton for COUNCIL C. M. Sullivan, Jr. to serve as Special Council for APPROVED the City of Lodi as designated in the Subject Employ- ment Agreement. The motion carried by the following vote: Ayes: Councilmen - Katnich, Pinkerton, and Katzakian Noes: Councilmen - Hughes and McCarty Absent: Councilmen - None APPROVAL OF STEP Following introduction of the matter and recommendation IV FOR HIRING OF by City Manager Glaves, Council, after a lengthy discussion, BUILDING on motion of Councilman Hughes, Katnich second, approved EQUIPMENT the hiring of a Building Equipment Maintenance Worker MAINTENANCE at Step IV. WORKER VOTING DELEGATE On motion of Mayor Pro Tempore Katnich, Hughes second & ALTERNATES Council designated Mayor Katzakian as voting delegate SELECTED FOR for the National Congress of Cities Conference and NATIONAL CONGRESS designated Councilman Pinkerton and Councilman OF CITIES Hughes as voting alternates. CONFERENCE, FUNDS ALLOCATED Council, on motion of Mayor Pro Tempore Katnich, TO MAKE NECESSARY Pinkerton second, authorized the expenditure of REPAIRS TO CITY $40, 000 to make necessary repairs to City Wells WELLS 6 AND 11 No. 6 and 11. -10- - - -.. _...-------•-•-- 451 STAFF DIRECTED Following introduction of the matter by City Manager TO WORK WITH Glaves, Council, on motion of Mayor Pro Tempore INDUSTRIALITE Katnich, Pinkerton second, authorized Staff to work SUBDIVISION with the developer of the Industrialite Subdivision to DEVELOPER install outfall lines in the subject subdivision area. IN OUTFALL LINE Vine Street at Beckman Road, Cabernet Drive at Kettleman INSTALLATION Lane, Chianti Drive at Ham Lane, Brandywine Drive at ORDINANCES Ordinance No. 1177 entitled, "An Ordinance amending STOP SIGNS the specific plan for South Hutchins Street at the northwest ORD. AMENDING corner of Harney Lane and South Hutchins Street" having SPECIFIC PLAN been introduced at a regular meeting held September 5, FOR S. HUTCHINS 1979 was brought up for passage on motion of Mayor STR. AT N/W Pro Tempore Katnich, Katzakian second. Second CORNER OF reading was omitted after reading by title, and the HARNEY LANE & Ordinance was then adopted and ordered to print by S. HUTCHINS STR. the following vote: Ayes: Councilmen - Hugh, Katnich, McCarty, ORD, NO. 1177 Pinkerton, and Katzakian ADOPTED - Noes: Councilmen - None Absent: Councilmen - None Ordinance No. 1178 entitled, "An Ordinance amending the Official District Map of the City of Lodi and thereby rezoning 1350 E. Pine Street (i.e. Lots 11 and 12 of Live Oak Colony No. 3) from U -H, Unclassified Holding District M-2, Heavy Industrial District" having been introduced at a regular meeting held September 5, 1979 was brought up for passage on motion of Mayor Pro ORD. REZONING Tempore Katnich, Pinkerton second. Second reading 1350 E. PINE STR. was omitted after reading by title and the Ordinance FROM U -H was then adopted and ordered to print by the following M- 2 vote: ORD. NO. Ayes: Councilmen - Hughes, Katnich, McCarty, 1178 ADOPTED Pinkerton, and Katzakian Noes: Councilmen - None Absent: Councilmen - None Noes: Councilmen - None Absent: Councilmen - None -11- Ordinance No. 1179 entitled, "An Ordinance amending Article XV, Section 191 of Ordinance 493 establishing stop signs on Miwok Drive at Turner Road, Columa Drive at ORD. AMENDING Turner Road, Winton Drive at Turner Road, Huntington ARTICLE XV, Drive at Tokay Street, Industrial Way at Beckman Road, SECTION 191 OF Vine Street at Beckman Road, Cabernet Drive at Kettleman ORD. 493 Lane, Chianti Drive at Ham Lane, Brandywine Drive at ESTABLISHING Ham Lane, and Neuharth Drive at Stockton Street" STOP SIGNS having been introduced at a regular meeting held AT VARIOUS September 5, 1979 was brought up for passage on motion LOCATIONS of Mayor Pro Tempore Katnich, McCarty second. Second reading was omitted after reading by title, and the Ordinance was then adopted and ordered to print by the following vote: ORD. NO. 1179 Ayes: Councilmen - Hughes, Katnich, McCarty, ADOPTED Pinkerton and Katzakian Noes: Councilmen - None Absent: Councilmen - None -11- 452 ORD. ADOPTING Ordinance No. 1180 entitled, "An Ordinance adopting a CAPITAL IMPROVE- Capital Improvement Budget for the City of Lodi for MENT BUDGET FOR the Fiscal Year beginning July 1, 1979 and ending June 30, CITY OF LODI FOR 1980" having been introduced at a regular meeting F. Y. 1979-1980 held September 5, 1979 was brought up for passage on motion of Councilman McCarty, Katnich second. Second reading was omitted after reading by title and ORD. NO. 1180 the Ordinance was then adopted and ordered to print ADOPTED by the following vote: Ayes: Councilmen - Hughes, Katnich, McCarty, . J Pinkerton and Katzakian Noes: Councilmen - None Absent: Councilmen - None ADJOURNMENT There being no further business to come before the Council, Mayor Katzakian adjourned the meeting at approximately 10:35 p.m. Attest: ALICE M. REIMCHE City Clerk -12-