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-