HomeMy WebLinkAboutMinutes - March 14, 1978Obi
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
MARCH 14, 1978
An adjourned regular meeting of the City Council of the City of Lodi
was held beginning at 8:00 p, m. , Tuesday, March 14, 1978 in the
City Hall Council Chambers.
ROLL CALL Present: Councilmen. - Ehrhardt, Hughes,
Katzakian,
Pinkerton and
Katnich (Mayor)
Absent: Councilmen - None
Also Present: City Manager Glaves, Assis-
tant City Manager Glenn, Community Devel-
opment Director Schroeder, Public Works
Director Ronsko, City Attorney Mullen and
City Clerk Reimche.
INVOCATION The invocation was given by Councilman Ezra
Ehrhardt.
PLEDGE Mayor Katnich led the Pledge of Allegiance to
the flag.
PUBLIC HEARINGS
Notices thereof having been published in accor-
dance with law and affidavits of publication be-
ing on file in the office of the City Clerk, Mayor
Katnich called for the following Public Hearings
to be heard simultaneously:
MOKELUMNE a) Consider the Planning Commission's recom-
VILLAGE mendation that the City Council certify as ade-
SUBDIVISION quate the Final Environmental Impact Report
for Mokelumne Village General Plan and
E. I. R. Zoning Study.
REZONING REQUEST b) Consider the City Planning Commission's re-
commendation that the upland portion of the
APPEAL RE COST OF Mokelumne Village Subdivision, which is
LNSTALLING TRAFFIC located on the north side of East Turner Road
SIGNAL LIGHTS between the Southern Pacific Railroad right-
of-way and State Route 99, be rezoned from
P -D(3), Planned Development District No. 3
in the following manner:
i. Lots 1 through 33 and Lots 90 through
128 to the R- 1, Single Family Residen-
tial, with the exception of those portio: s
of Lots 16 through 27 which are below
elevation 48, shall remain in the F -P,
Floodplain District;
-1-
I ms
Minutes of March 14, 1978, continued
MOKELUMNE
VILLAGE ii. Lots 34 through 89 to the R -LD,
SUBDIVISION Low Density Multiple Family Residen-
(Continued) tial District with Lots 41 through 57 and
Lots 61 through 71 designated fo- du-
plexes and Lots 34 through 40, Lots 58
through 60, and Lots 72 through 89 desig-
nated for single-family residences;
iii. The 11 acre commercial area at the north-
west i-ntersection of State Route ?? and
East Turner Road to the C -S, Commercial
Shopping District.
c. Consider the request of Baumbach and Piazza,
Civil Engineers, on behalf of Sanguinetti and
Arnaiz Development Company, Developers of the
Mokelumr_e Village Subdivision appealir_g the con-
dition that the Developer pay for 2550 of the costs
of installing traffic signal lights at the corner of
Stockton Street and Turner Road.
The matters were introduced by Community Devel-
opment Director Schroeder who presented diagrams
of the subject area and answered questions regarding
the matters as were directed by Council.
Mr. Terry Piazza, Baumbach and Piazza, Civil
Engineers, representing Sanguinetti and Arnaiz
Development Company, Developers of the Mokelumne
Village Subdivision addressed the Council on the sub-
ject and answered questions regarding the matters as
were posed by the Council.
Mr. Piazza spo_ce on behalf of the appeal of
Sanguinetti and Arnaiz Development Company regard-
ing the condition that the Developer pay for 23% of the
costs of installing traffic signal lights at the corner
of Stockton Street and Turner Road, statir_g that this
requirement is not presently covered by City Ordi-
nance.
Mr. Piazza also pointed out that he was concerned
with the proposed rezonings being designated by lot
numbers as it was possible some adjustments would
be made in these lots. Community Development
Director Schroeder stated that these rezonings could
be designated by legal description.
Lengthy discussion followed with questions being posed
by the Council to the City Attorney, Community Devel-
opment Director Schroeder, Public Works Director
Ronsko and Mr. Terry Piazza.
There were no other persons in the audience wishing
to speak on the matter, and the public portion of the
hearing was cloned.
Following review, evaluation, and discussion regard-
ing the subject environmental documents, Council, on
motion of Councilman Katzakiar_, Ehrhardt second,
certified as adequate the final Environmental Impact
Report for Mokelu-nne Village General Plan and
Zoning Study.
-2-
Minutes of March 14, 1978, continued 4 ,
MOKELUMNE
On motion of Councilman Pinkerton, Ehrhardt
VILLAGE
second, Council indicated its willingness to into -
SUBDIVISION
duce an ordinance rezoning the upland portion of
(Continued)
the Mokelumne Village Subdivision, which is
located on the north side of East Turner Road be-
tween the Southern Pacific Railroad right-of-way
and State Route 99 from P -D(3) as follows when
the moratorium on the approval of all tentative
maps, final maps, and rezonings has been lifted:
1. Lots 1 through 33 and Lots 90 through 128
to the R- 1, Single Family Residential, with
the exception of those portions of Lots 16
through 27 which are below elevation 48,
shall remain in the F -P, Floodplain District;
2. Lots 34 through 89 to the R -LD, Low Density
Multiple Family Residential District with
Lots 41 through 57 and Lots 61 through 71
designated for duplexes and Lots 34 through
40, Lots 58 through 60, and Lots 72 through
89 designated for single-family residences;
3. The 11 acre commercial area at the north-
west intersection of State Route 99 and East
Turner Road to the C -S, Commercial Shopp-
ing District.
Councilman Ehrhardt then moved that item "c" -
"Consider the request of Baumbach and Piazza,
Civil Engineers, on behalf of Sanguinetti and
Arnaiz Development Company, Developers of the
Mokelumne Village Subdivision appealing the condi-
tion that the Developer pay for 25% of the Costs of
installing traffic signal lights at the corner of
Stockton Street and Turner Road" be tabled until the
new Council can establish a policy on this. The
motion was seconded by Mayor Katnich. Following
a lengthy discussion, the motion failed to pass by
unanimous vote.
Councilman Hughes then moved that the Developers
of the Mokelumne Village Subdivision not be re-
quired to pay for 25% of the costs of installing traffic
signal lights at the corner of Stockton Street and
Turner Road. The motion was seconded by Council-
man Pinkerton and carried by unanimous vote.
It was suggested that Staff prepare a report for
Council on its recommendations concerning the sett-
ing of a policy regarding Developer's responsibilities
for paying for a portion of the costs of installing
traffic signal lights.
COMMUNICATIONS
The City Clerk presented a letter which had been re -
SIDEWALK, ceived from Mr. Oliver H. Brouillard, 711 Westwood
DRIVEWAY Avenue, Lodi, California stating that he would like to
GARBAGE PICKUP see a lower rate for sidewalk, driveway pickup as he
URGED feels that this type of service is eminent in the com-
munity as a means of saving money.
-3-
470
Minutes of March 14, 1978, continued
REPORTS OF THE
CITY MANAGER In accordance with the report and recommenda-
tion of the City Manager, the following actions
hereby set forth between asterisks, on motion
of Councilman Pinkerton, Ehrhardt second,
were approved by Council.
CLAIMS CLAIMS WERE APPROVED IN THE AMOUNT
OF $505,2Z4.12.
SPECS APPROVED
COUNCIL APPROVED SPECIFICATIONS FOR
FOR WATER/SEWER
ONE WATER/SEWER MAINTENANCE SERVICE
MAINTENANCE
TRUCK IN THE 27,500 POUND GROSS VEHICLE
SERVICE TRUCK
WEIGHT AND AUTHORIZED THE PURCHASING
AGENT TO ADVERTISE FOR BIDS THEREON,
CONFLICT OF
Council was apprised that the City Manager, all
INTEREST FILINGS
Designated Employees and Planning Commission
RECD. FROM CITY
members of the City of Lodi had filed Conflict of
:MANAGER, DESIG-
Interest Filings with the City Clerk pursuant to
NATED EMPLOYEES
the Conflict of Interest Code adopted by the City
& PLANNING
Council on May 18, 1977. This filing period
COMMISSION MEM-
covers the period from the date of the initial filing
BERS
through December 31, 1977.
COUNCIL RECEIVED AS FILED CONFLICT OF
INTEREST FILINGS BY THE CITY MANAGER, ALL
DESIGNATED EMPLOYEES AND PLANNING COM-
MISSION MEMBERS OF THE CITY OF LODI.
WATER/SEWER City Manager Glaves informed the Council that
FOREMAN CLASS due to a recent reorganization within the Water and
SPECS APPROVED Sewer Division which came about due to the pur-
chase of the City's hydraulic sewer cleaner, there
is no longer a need for the job classification of
Water Services Foreman I. The title of Water Ser-
vices Foreman indicates only work or. the water
system. The crews in the Water and Sewer Division
work both on water and sewer systems; therefore, it
is appropriate that the job title for all foremen in the
Water and Sewer Division be changed to "Water/
Sewer Foreman".
COUNCIL ELIMINATED THE JOB CLASSIFICATIONS
OF WATER SERVICES FOREMAN I AND II AND
ADOPTED THE CLASS SPECIFICATIONS FOR
WATER/SEWER FOREMAN AT SALARY RANGE 31.
ORD. RE DRINKING City Manager Glaves apprised the Council of a recent
ON PUBLIC STREETS meeting that had been held with downtown merchants
regarding problems being encountered in the downtown
ORD. NO. 1139 area.
INTRO.
A proposed ordinance prepared by City Attorney
Mullen regarding possession of open liquor containers
was presented for Council's perusal.
-4-
Minutes of March 14, 1978, continued 471
ORD. RE DRINKING
ON PUBLIC STREETS Council discussion_ followed with questions
regarding the proposed ordinance being directed
ORD. NO. 1139 INTRO. to the City Attorney and to the City Manager by
(Continued) the Council.
Councilman Ehrhardt then moved introduction of
Ordinance No. 1139 entitled "An Ordinance making
it illegal to drink or have an open container of
alcoholic beverage in any public place within the
City of Lodi". The motion was seconded by
Councilman Pinkerton and carried by unanimous
vote:
REFUSE COLLECTION The subject of refuse collection and refuse fees
& FEES which had been continued from the February 15,
1978 and March 1, 1978 Council meetings was again
REFUSE RATES discussed at length.
ORD. NO. 1140 Questions concerning Sanitary City Disposal Company,
INTRO. Inc. operations and the Company's financial state-
ments were directed to Staff.
Councilman Hughes then moved introduction of
Ordinance No. 1140 proposing that a residential
rate increase be established per Assistant City
Manager Glenn's figures, but that the monthly charge
increase of $7, 829 being proposed be implemented or
imposed in the form of a surcharge to be collected
over a 14 month period commencing May 1, 1978
which would calculate out as follows:
1st can $2.48 basic rate
.52 surcharge
$3.00
2nd can $1.00 basic rate
.20 surcharge
$1.20
and that s omtime prior to the end of the 14 month
period that the City evaluate where it is and project
the future rate needs; and further, that an ongoing
rate increase of 101/2%a be imposed on both commer-
cial and residential customers commencing May 1,
1978.
The motion was seconded by Councilman Katzakian.
Additional discussion followed with questions being
directed to Staff.
Following the call for the question, the motion
carried by the following vote:
Ayes: Councilmen - Ehrhardt, Hughes, Katzakian
and Pinkerton
Noes: Councilmen - Katnich
Absent: Councilmen - None
ME
472
Minutes of March 14, 1978, continued
FUNDS APPROVED Following additional discussion, Council, on
FOR AUDIT OF motion of Councilman Hughes, Katzakian second
SANITARY CITY authorized the expenditure of $5, 000 to retain a
DISPOSAL BOOKS nationally recognized auditing firm to conduct an
audit of the Sanitary City Disposal Co., Inc. books.
RECESS Mayor Katnich declared a recess and the Council
reconvened at approximately 9:55 p.m.
FURTHER PARKING Council was apprised that the City has had a re -
RESTRICTIONS
quest from Mr. Arthur Uhls, 804 Dorchester
APPROVED IN AREA
Circle, Lodi asking that restricted parking similar
OF "NEW" TOKAY
to that of other restrictions in the area of the "new"
HIGH SCHOOL
Tokay High School be extended to include the existing
portion of Dorchester Circle.
RES. NO, 78-30
Council discussion followed with questions regarding
the request being directed to Staff. An exhibit of the
-
subject area was presented for Council's perusal.
On motion of Councilman Pinkerton, Ehrhardt
second, Council adopted Resolution No. 78-30 res-
cinding Resolution No. 4410 and amending Section
195 (j) of Ordinance No. 493 with the addition of sub-
section r_umber "21" which shall read in full as
follows.
(2 1) Parking shall be prohibited between the hours
of 9:00 a. m, and 10:00 a.m. and 12:30 p.m. and
1:30 p.m. on school days upon any of the following
enumerated streets:
a) Dartmoor Circle
b) on the south side of Century Boulevard from
Ham Lane to and including Dorchester Circle.
AGENDA ITEM "h" With Council's concurrence, Agenda Item "h" -
PULLED FROM "Approve Development Agreement - Ferdun and
AGENDA Woods" was pulled from the Agenda.
REVISED STATEMENT Council was apprised that Mr. Pete Dias, State
OF POLICIES & PRO- Office of Planning and Research had been in contact
CEDURES SPECIFIC with Community Development Director Schroeder
TO THE NOISE requesting that the last paragraph of Resolution No.
ELEMENT AND TO THE 78-16 - "Resolution Requesting a Time Extension to
SAFETY /SEISML IC September 1, 1978 for Completion of the Safety and
SAFETY ELEMENT Seismic Safety Elements of the General Plan by the
APPROVED City of Lodi" be amended to read in full as follows:
RES. NO. 78-16 AND "WHEREAS, the City of Lodi has granted and will
78-18 AMENDED continue to grant land use approvals only to those
projects which are consistent with its existing
General Plan Elements and on the basis of available
information must be consistent with the new elements
being studied and considered; and"
On motion of Councilman Katzakian, Ehrhardt second,
Council amended Resolution No. 78-16 thereby revis-
ing the Statement of the Policies and Procedures
specific to the Safety/Seismic Safety Element.
-6-
Minutes of Mar_ -h 14, 1978, continued 473
NOISE, SAFETY / Mr. Dias Had also requested that the sixth para -
SEISMIC & SAFETY graph of Resolution No. 78-18 - "Resolution
ELEMENTS Requestir=g a *:ime Extension to September 1, 1978
RES. NO. 78- to & for Completion of the Housing Element of the
78-18 AMENDED General Plan by the City of Lodi" be amended to
(Continued) read in full as follows:
"WHEREAS, the City of Lodi has granted and will
continue to grant land use approvals only to those
projects which are consistent with its existing
Gene.-ai Pian Elements and on the basis of avail-
able information must be consistent with the new
elements being studied and considered; and"
On motion of Councilman Katzakian, Ehrhardt
second, Ccu_ncil amended Resolution No. 78-18
thereby revising the Statement of the Policies and
Procedures specific to the Noise Element.
Council was informed that funds were budgeted in
the 1977-78 Capital Improvement Program for the
COUNCIL AUTHORIZES demolition of the old sewer farm plant and the pre -
STAFF TO NEGOTIATE paration of plans and specifications for the comple-
AGREEMENT WITH tion of the Municipal Service Center complex for
ARCHITECT FOR the Public Works and Utility Departments.
COMPLETION OF
MSC COMPLEX The architectural work for the completion of the
MSC complex will consist of the following three
phases:
PHASE I - Environmental and economic feasibility
studies on the possible use of solar energy for this
complex.
PHASE II - A detailed site pian to include size,
location and the interior configuration of all build-
ings proposed for the complex.
PHASE III - The final preparation of plans and
specifications for the completion of the MSC com-
plex project subject to the completion of the first
two items.
Following discussion, Council, on motion of Council-
man Katzakian, Pinkerton second, authorized Staff
to commence negotiation of an agreement with
Morris - Wenell Associates to perform the architec-
tural wore for the completion of the MSC complex.
3/7/78 GENERAL City Clerk Reirnche certified that she had canvassed
MUNICIPAL the returns of the General Municipal Election of
ELECTION RESULTS :March 7, 1978 and reported the results thereof. On
motion of Councilman Ehrhardt, Katzakian second,
RES. NO. 78-31 the Council adopted the following resolution:
WHEREAS, a General Municipal Election was held
and conducted in the City of Lodi on Tuesday, the
7th day of Maxch, 1978, as is required by law; anal
WHEREAS, it appears from the report of the City
Clerk and the records on file in her office that voting
precincts were properly established and the polling
places thereof designated; that election officers wrre
-7-
474
Minutes of March 14, 1978, continued
ELECTION RESULTS appointed and qualified; that election supplies,
RES. NO. 78-31 including cff`_cial ballots, were furnished each of
(Continued) said precincts; and that in all respects, said elec-
tion was held and conducted and the votes received
thereat received and canvassed and the returns
thereof made, determined and declared in time,
form and manner as required by the laws of the
State providing for and regulating elections in gen-
eral law cities; and
WHEREAS, in accordance with Resolution No. 4420,
the City Clerk conducted the canvass of the returns
of said election; and
WHEREAS, the City Council of the City of Lodi,
meeting at the City Council Chambers this 14th day
of March 1978, to declare the results of the election
and to install the newly elected officers, finds, deter.
mines and declares, as a result of said count and can,
vas s as certified by the City Clerk:
(1) That said General Municipal Election was held and
conducted in the City of Lodi, California, on the 7th
day of March, 1978, in time, form and manner re-
quired by law;
(2) That there were sixteen voting precincts estab-
lished in said City for the purpose of holding said
election, viz:
VOTING PRECINCT 1, comprising State and County
precinct numbers L2401 and L2403.
VOTING PRECI_VCT 2, comprising State and County
precinct numbers L2402 and L2404.
VOTING PRECINCT 3, comprising State and County
precinct numbers L2406 and L2407.
VOTING PRECINCT 4, comprising State and County
precinct numbers L2408 and L2409.
VOTING PRECINCT 5, comprising State and County
precinct numbers L2410 and L2432.
VOTING PRECINCT 6, comprising State and County
precinct numbers L2411 and L2427.
VOTING PRECINCT 7, comprising State and County
precinct numbers L2412 and L2413.
VOTING PRECINCT 8, comprising State and County
precinct numbers L2405 and L2414.
VOTING PRECINCT 9, comprising State and County
precinct numbers L2415 and L2416.
VOTING PRECINCT 10, comprising State and County
precinct numbers L2417 and L2430.
VOTING PRECINCT 11, comprising State and County
precinct numbers L2418 and L2419.
-8-
March 14, 1978, continued 475
ELECTION RESULTS VOTING PRECINCT 12, comprising State and County
RES. NO. 78-31 precinct numbers L2420 and L2422.
(Continued)
VOTING PRECINCT 13, comprising State and County
precinct numbers L2421 and L2431.
VOTING PRECINCT 14, comprising State and County
precinct numbers L2423 and L2424.
VOTING PRECINCT 15, comprising State and County
precinct numbers L2425 and L2429.
VOTING PRECINCT 16, comprising State and County
precinct numbers L2426 and L2428.
(3) That the whole number of votes cast at said
election was four thousand nine hundred one (4, 901).
`
(4) That the names of the persons voted for, the
offices for which they were voted, and the number of
votes received by each of said persons in each of
said precincts, together with the whole number of
votes received in the entire City by each of said per-
sons are as shown on Exhibit "A" attached hereto and
by reference made a part hereof.
EXHIBIT "A"
GENERAL MUNICIPAL ELECTION
MARCH 7, 1978
FOR CITY COUNCILMAN
Precinct
Hughes Ehrhardt Katnich McCarty Murphy
1
156
134 129 131 103
2
117
89 100 96 73
3
139
135 118 104 79
4
158
128 153 I60 140
5
147
122 141 144 119
6
182
180 193 234 208
7
220
185 229 236 145
8
116
105 134 138 90
9
254
241 Z57 214 163
10
150
145 156 186 164
11
144
117 122 122 89
12
192
152 200 171 216
13
211
192 261 206 222
14
181
140 192 199 146
15
Z07
139 218 170 171
16
227
218 314 224 197
Abst.
80
67 82 75 41
TOTAL
2,881
2,489 2,999 2,810 2,366
RESOLVED, THEREFORE, that at said General
Municipal Election held in the City of Lodi on March 7,,
1978, the following named persons were elected to the
office of City Councilman:
-9-
476
Minutes of March 14, 1978, continued
ELECTION RESULTS
RES. NO. 78-31
(Continued) RICHARD L. HUGHES, for a term of four years
from and after the 14th day of March, 1978, and
until his successor shall have been elected and
shall have qualified;
WALTER J. KATNICH, for a term of four years
from and after the 14th day of March, 1978, and
until his successor shall have been elected and
shall have qualified;
JAMES A. McCARTY, for a term of four years
from and after the 14th day of March, 1978, and
until his successor shall have been elected and
shall have qualified;
Upon the adoption of this resolution, the City
Clerk shall enter a full copy thereof on the
records of the City Co::ncil of the City of Lodi for
its meeting held this 14th day of March, 1978.
COUNCILMAN
Mayor Katnich presented to Councilman Ezra
EHRHARDT
Ehrhardt a plaque which read in part as follows;
COMMENDED FOR
SERVICES TO
"The City of Lodi, California gratefully makes
COMMUNITY
this presentation to Ezra Ehrhardt, who untir-
ingly and unselfishly gave of his time, energy and
effort for the betterment of his City.
"The citizens will long remember the dedication to
fairness and strength of purpose which guided his
actions while serving as a City Councilman."
Parting remarks were made by Councilman
Ehrhardt, who publicly thanked the people of Lodi
for allowing him to serve on the Council.
OATH OF OFFICE The City- Clerk administered the oath of office to
Mr. Richard L. Hughes, Mr. Walter J. Katnich,
and Mr. James A. McCarty and presented a cer-
tificate of election to each.
REORGANIZATION OF THE CITY COUNCIL
MAYOR AND MAYOR The City Clerk called the new Council to order and
PRO TEMPORE asked for nominations for Mayor. Councilman
ELECTED Katzakian nominated Councilman James Pinkerton,
The motion was seconded by Councilman Hughes.
There being no further nominations, the nominations
were closed. Councilman Pinkerton was elected
Mayor by unanimous vote.
Councilman Katnich in stepping down as Mayor
called on Mayor Pinkerton to develop a set of speci-
fic goals that he wants the Council to accomplish
during the nest year. Councilman Katnich stated that
the Council he worked with as Mayor was one of the
finest Councils around and that he felt the Council had
provided good direction and reacted well to all sorts
of situations.
-10-
Minutes of March 14, 1978, continued 47
REOGRANIZATION OF Mayor Pinkerton then called for nominations for
CITY COUNCIL Mayor Pro Tempore. Councilman Katnich
(Continued) nominated Councilman Katzakian. The motion
was seconded by Councilman Hughes. There
being no further nominations, the nominations
were closed. Councilman Katzakian was elected
Mayor Pro Tempore by unanimous vote.
ADJOURNMENT There being no further business to come before
the Council, Mayor Pinkerton adjourned the
meeting to Wednesday, March 22, 1978 at 8tb0
D. M.
Attest:
ALICE M. REIMCHE
CITY CLERK
- 11-