HomeMy WebLinkAboutMinutes - April 28, 1976410
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
APRIL 28, 1976
The regular adjourned meeting of the City Council of the City
of Lodi was held beginning at 8:02 p, m. , Wednesday, April 28,
1976 in the City Hall Council Chambers.
ROLL CALL Present: Councilmen - Ehrhardt, Katnich,
Katzakian, Pinkerton and Hughes
(Mayor)
Absent: Councilmen - None
Also Present: City Manager Henry A. Glaves,
City Attorney Robert H. Mullen, Public Works
Director Jack L. Ronsko, and Community
Development Director James B. Schroeder.
INVOCATION The invocation was given by Father Oliver
O'Grady, St. Anne's Catholic Church.
PLEDGE Mayor Hughes led the Pledge of Allegiance to
the flag.
MINUTES On motion of Councilman Ehrhardt, Katnich
second, the Minutes of April 7, 1976 were
approved as written and mailed.
PROCLAMATIONS Mayor Hughes proclaimed the month of May
1976 "Memorial Month" in recognition of the
Lodi Memorial Hospital's membership drive
and presented the Proclamation to Mr. Steve
Mann.
FLORA STREET Notice thereof having been published and posted
STREET LIGHT- in accordance with law, Mayor Hughes called
ING DISTRICT for the Public Hearing on the proposed formation
of the Flora Street Street Lighting District. City
Manager Glaves explained that under the 1911
Improvement Act, proceedings had been initiated
by the property owners who had presented a
petition for the lights signed by owners of more
than sixty percent of the front footage in the pro-
posed district.
There being no one present who wished to speak
on this matter, the public portion of the hearing
was closed.
RES. NO. 4188 Councilman Katnich moved adoption of Resolution
OVERRULING No. 4188 overruling protests in the Flora Street
Pt<.OTESTS Street Lighting District. The motion was
seconded by Councilman Ehrhardt and carried.
-1-
41.1
Minutes of April 28, 1976, continued
RES. NO. 4189 Councilman Katnich moved adoption of
ADOPTING Resolution No. 4189 adopting the scale of
WAGE RATES prevailing wage rates in the Flora Street
Street Lighting District. The motion was
seconded by Councilman Pinkerton and
carried.
RES. NO. 4190 Councilman Katnich moved adoption of
ORDERING Resolution No. 4190 ordering the work to be
WORK done in the Flora Street Street Lighting
District. The motion was seconded by
Councilman Pinkerton and carried.
RES. NO. 4191 Councilman. Katnich moved adoption of _
DIRECTING Resolution No. 4 19 1 directing that the assess -
ASSESSMENT BE ment be prepared for the Flora Street Street
PREPARED Lighting District. The motion was seconded
by Councilman Ehrhardt and carried.
PLANNING COMMISSION
The City Manager gave the following report of
the Planning Commission meetings of April 12,
1976 and April 26, 1976:
The Planning Commission -
FILLEY 1. Recommended the approval of the request of
REZONING Mr. Dwight Filley to prezone (1) an approximate
REQUESTS 4 -acre parcel at the southeast corner of Lower
Sacramento Road and the future extension of
West Vine Street to C -P, Commercial Profess-
ional and (2) an approximate 15 -acre parcel on
the south side of the future extension of West
Vine Street vest of the WID Canal, R- 1, Single -
Family Residential.
A third parcel of 4.4 acres, which has also been
requested for annexation by the applicant, will
automatically be zoned U -H, Unclassified -
Holding because it cannot be used for urban pur-
poses since it has been designated as a storm
water retention basin.
On motion of Councilman Ehrhardt, Katzakian
second, the Council set the above recommenda-
tions of the Planning Commission for Public
Hearing at 8:00 p.m., Wednesday, May 19, I976
in the City Hall Council Chambers.
ITEMS OF
INTEREST The Planning Commission -
1. Approved the design of a proposed 9 -foot
fence along a side lot line at 200 West Century
Boulevard (Lot 94, vineyard Unit # 1) which is
the site of City Water Well #18.
-2-
y12
Minutes cf April 28, 1976, continued
2. Recommended approval of action
initiated by the San Joaquin County Planning
Commissicn which would rezone the area
bounded by Woodbridge Road on the north;
State Highway 99 on the east; the Mokelumne
River on the south and Lower Sacramento Road
on the west to GA -40, General Agriculture,
40 -acre Minimum and EA-10/AP, Exclusive
Agriculture) Agricultural Products.
This action, conforms to long-standing City
Policy ccncerning the development of the north
side of the Mokelumne River.
3. Recommend approval of action inititated by
the San Joaquin County Planning Commission to
rezone a 56 -acre area along the south side of
Mettler Road west of the intersection of Ham
Lane and West Lane from GA -1, General Agri-
culture tc GA -5, General Agriculture.
4. Recommended that the San Joaquin County
Development Committee approve the request of
Mr. Frank Nottingham to subdivide a 62.25 -acre
site located between Victor Road (State Highway
12) and East Pine Street, west of the Central
California Traction Company right-of-way into
three parcels: (a) Parcel A, 10 acres; (b)
Parcel B, 6.27 acres and (c) Parcel C, 46 acres.
5. Recommended that the San Joaquin County
Planning Commission approve the request of
Sanitary City and Transhaul, Inc. to rezone 35
acres located on the south side of the Mokelumne
River at the north end of Cluff Road from I -PA,
Interim -Protected Agriculture to GA- 10, General
Agriculture.
COMMUNICATIONS
ABC LICENSES The Deputy City Clerk presented the following
applications for Alcoholic Beverage Licenses:
1. The Southland Corporation, Donald L. Nelson,
Asst. Secretary, dba 7 -Eleven Foodstore, 401 N.
California Street, Lodi, Person to Person
Transfer. Off Sale Beer and Wine.
2. Leone and William J. Cronin, "The Barking
Dog", 312 North California Street, Lodi, (Svc.
Charge), On Sale General Public Premises.
The Deputy City Clerk reported that the Lodi
Unified Schcol_ District had recently protested a
similar request at this location and that the
Schoci Administrative staff expected a similar pro-
test on this request,
1919
Minutes of April 28, 1976, continued
3. Dale E. Long, The Winery, 548 S.
Sacramento Street, Lodi, Exchange of
License Type, On Sale Beer and Wine Public
Premises.
4. William O. Valencia, Los Charros, 23-25
N. Sacramento Street, Lodi, New License, On
Sale Beer and Wire Public Premises.
5. Artho:iy F. Darone, Jr., Tony's Pizzeria,
100 N. Cherokee Lane, Lodi, New License, On
Sale Beer & Wine Eating Place
6. Sandra J. McGinn, Oak Cash Market,- 354
East Oak Street, Lodi, New License, Off Sale
Beer and Wine.
7. McCarty Brothers, Inc. , James A. McCarty,
President, Robert A. McCarty, Vice -President,
William G. McCarty, Sec-Trsr. , Mac's Pizza &
Beef, 2400 W. Turner Road, Building #102,
Lodi, New License, On Sale Beer and Wine
Eating Place.
PUB HEARING The Deputy City Clerk presented three notices
GAS SERVICE of Applications before the Public Utilities
TARIFF Commission of the State of California by Pacific
Gas and Electric Company for authority to revise
its gas service tariff to offset the effect of in-
creases in the price of gas from El Paso Natural
Gas Company and from California Sources.
REPORTS OF THE
CITY MANAGER
CONSENT In accordance with the report and recommendation
CALENDAR of the City !Manager, the following actions hereby
set forth betvreen asterisks, on motion of
Councilman Katnich, Ehrhardt second, were
approved by Council.
CLAIMS Claims were approved in the amount of
$1, 533, 729. 53.
ACCEPT- Council accepted the improvements in "Cherokee
CHEROKEE LANE Lane Storm Drain - West Side, from 600 feet
STORM DRAIN south of Kettleman Lane to Kettleman Lane" and
WEST SIDE directed the Public Works Director to file a
Notice of Completion with the County Recorder's
Office.
AWARD -CONTRACT
FOR ASPHALT Per report of the City Manager bids were
MATERIAL -4th received for asphalt materials for the fourth
QUARTER quarter of Fiscal Year I975-76 as follows:
1975-76
-4-
ITEM NO. 1
ITEM NO, 2
ITEM NO. 3
Dense Grade Asphalt Concrete, Type B,
Dense Grade Asphalt Concrete,
Dense Graded Plon; Mix,
3/8", 5.8%. Asphalt Binder shall be
Type 8, 1/2", 5.8%. Asphalt
Type B, 3/8", 5.8%, SC -800
Viscosity Grade AR -8000 Paving Asphalt
Binder shall be Viscosity Grade
Liquid Asphalt Binder
SUPPLIERS
AR -8000 Paving Asphalt
A
B
C
A
B
A
B
_
F.O.B. Plant
Stockpile
Hopper of
F.O.B. Plant
Stockpile
F.O.B. Plant
Stockpile
-
City Limits
Paver
City Limits
City Limits
(650 Tons)
(100 Tons)
(250 Tons)
(100 Tons)
(100 Tons)
(50 Tons)
(50 Tons)
Claude C. Wood Co., Clements
Cost per ton including tax
_"$10.07
$11.45
$11.55
$ 9.81
$11.29
$10.34
$11.82
Plus: City Cost for mileage
1.26
1.26
1.26
TOTAL COST PER TON
$11.33
$11.45
$11.55
$11.07
$11.29
$11.60
$11.82
Teichert Construction, Clements
Cost per ton including tax
$10.60
$12.508
$12.402
$11.395
$12.508
Plus: City Cost for mileage
1.26
1.260
--
--
TOTAL COST PER TON
$11.86
$12.508
$12.402
$12.655
$12.508
McGaw Co., Fench Camp
Cost per ton including tax
$10.28
$12.40
X12.40
$10.28
$12.40
_ Plus: City Cost for mileage
1.84
1.84
--
--
Less: $.50/ton for prompt payment
.50
.50
.50
.50
.50
Less: Asphalt reduction to meet
State specifications
.21
.21
.21
.35
.35
TOTAL COST PER TON
$11.41
$11.69
$11.69
$11.27
$11.55
41.5
Minutes of April 28, 1976, continued
RES. NO. 4192 Aeport and recommendation of the City
Manager indicates that the award be made to
Claude C. Wood Company, the low bidder,
in the amount of its bid.
RESOLUTION NO. 4192
AEGULAR
CA LENDArc
REQUEST FOIL
RESOLUTION AWARDING THE CONTRACT
ANNEXATION -
FOR ASPHALTIC MATERIAL FOR THE FOURTH
TEMPLE
QUARTEw OF FISCAL YEAR 1975-76 TO
BAPTIST CHURCH
CLAUDE C. WOOD COMPANY, THE LOW
BIDDER,
SPECS -APPRVD
COUNCIL APPROVED THE SPECIFICATIONS
2 -TON DUMP
FOR A TWO -TON DUMP TRUCK FOR THE
TRUCK - PUBLIC
PUBLIC WORKS DEPARTMENT AND
WORKS DEPT.
AUTHOtcIZED THE PURCHASING AGENT TO
ADVERTISE FOR BIDS THEREON.
AEGULAR
CA LENDArc
REQUEST FOIL
At the Council meeting of April 7, 1976 Mayor
ANNEXATION -
Hughes directed that the request of the Temple
TEMPLE
Baptist Church to annex a 28 -acre parcel at
BAPTIST CHURCH
the northwest corner of Lower Sacramento Road
and the future extension of West Vine Street be
l
referred back to staff for review and recom-
mendation.
The City Manager reviewed the staff report
which listed the following items as the reason
staff had not proceeded with the annexation re-
quest without review of the City Council.
1. The property being requested for annexation
had all City utility services available except
terminal storm drain.
Z. City Council policy requires that temporary
ponding basins on private property may be used
to drain a single, one -ownership parcel if
apprcved by the City Engineer.
3. Preliminary indications are that the Temple
Baptist Church property will be divided into two
parcels, one for a church complex and the second
for a senior citizens housing complex which will
be Church -oriented.
4. Staff research into the development of the
Bethel Open Bible Church, English Oaks
Seventh-Day Adventist Church and Century
Assembly of God, all of which have senior citizen
housing facilities, has determined that the church
and its accessory uses and the housing complexes
are under separate ownership. Preliminary indi-
cations are that the Temple Baptist Church will
follow the same procedure because of financing
requirements. This means that the temporary
-6-
Minutes of April 28, 1976, continued
drainage facilities will be servicing two
properties rather than one.
5. On parzels across Lower Sacramento
Road from this proposed development, the
City Cour.:il, in concert with the property
owners, recently took action to eliminate
the possibility for a number of temporary
basins by joint private development of one
basin which delivers water to the City's
terminal drainage system.
A similar solution is not possible in the
present situation.
6. The Temple Baptist Church proposes to
develop property in Drainage Area "F" which
is the last area on the Adopted Drainage
Master Plan to be developed.
It should be noted that in 1966 the City Council
permitted Westgate Shopping Center to erect
its present facilities with temporary storm
drainage in this same drainage area.
7. The size of the site, 28 acres, is larger
than other parcels approved for temporary
ponding facilities.
The staff asked the City Council to make one
of the following determinations:
1. The Temple Baptist Property cannot be
developed with temporary drainage facilities
because of the creation of two parcels, or
2. The property can be developed with tem-
porary facilities because the City Council
believes it is really one large project regard-
less of ownership.
The followir_g persons were present and
represented the Temple Baptist Church:
1. Mr. Wayne West, 348 Shady Acres Drive,
Lodi. He described the Churches plans and
stated that at present it did not appear that any-
thing would be built for four years and that the
first stages would all be church and Sunday
school facilities.
2. Mr. Reuben Nuss, 1600 Edgewood Drive,
Lodi. He stated that the Church wished to pro-
vide facilities for all age groups and outlined
the varicus recreation facilities proposed.
A lengthy discussion followed in which the follow-
ing items were discussed: (1) the City Council
must approve any future zoning changes on the
property which will be automatically zoned U -H,
Unclassified -Holding after annexation;
417
Minutes of April 28, 1976, continued
(2) the Church and related facilities would
require a Use Permit regardless of the zon-
ing classification; and (3) the City could
establish conditions at the time of final action
on the annexation.
Mayor Hughes summarized the City Council
position and stated that based on the present
plans, the City Council feels temporary
drainage could be developed. He instructed
the Deputy City Clerk to correspond with the
Temple Baptist Church and indicated that if
portions of the property were sold or proposed
for other than the present plans, that terminal
storm drainage would be required before the
changed portions could be developed.
AGREEMENT- The City Manager submitted a contract for
F. WHITE
approval which involves the services of Mr.
Frank C. White as a training instructor in
FAMILY
family counseling. This program is for parti-
COUNSELING-
cipants in the CO-OP Program within San
CO-OP
Joaquin County. Funds are to be provided by
PROGRAM
the County, but as the sponsoring agency, the
City of Lodi will be the contracting party.
"
There is no cost to the City of Lodi.
After discussion, on motion of Councilman
Ehrhardt, Katnich second the City Council
authorized the Mayor to sign the agreement
with Mr. Frank C. White as a training
instructor in family counseling for the partici-
pants in the CO-OP Program.
APPROVAL OF The City Manager informed the Council that the
LODI AVENUE Public Works Department has signed deeds and agreemen
ACQUISITIONS with the following additional property owners
along West Lodi Avenue between Avena Avenue
and Ham Lane.
Names Addresses
Leroy J. and Sheila P. Carney 233 S. Fairmont Ave.
United ArtistsTheatre Circuit 1000 W. Lodi Ave.
United Artists Theatre Circuit 1010 W. Lodi Ave.
United Artists Theatre Circuit 1110 W. Lodi Ave.
On motion of Councilman Ehrhardt, Katnich second,
Council approved agreements covering the acquisition
of property from the above listed property owners,
along West Lodi Avenue, authorizing the City
Manager to execute the agreements on behalf of the
City and the City Clerk to accept the deeds.
1,1.19
•
��
Minutes of April 28, 1976, continued
RESOLUTIONS
Following introduction of the matter by the
AUTHORIZING
City Manager, on motion of Councilman
CONDEMNATION AND
Ehrhardt, Katnich second, Council adopted
IMMEDIATE
Resolution No. 4193 authorizing and directing
POSSESSION OF REAL
Condemnation and Immediate Possession of
PROPERTY FOR
real property located at 231 South Avena
STREET WIDJ. NING IN
Avenue, belonging to Jack and Patricia Chappell,
AREAS OF WEST LODI
his wife, for street widening purposes.
AVENUE
of Transportation for future budgeting of its one-
On motion of Councilman Ehrhardt, Katnich
RES. NO, 4193
second, the Council adopted Resolution No. 4194
RES. NO# 4194
authorizing and directing Condemnation and
RES. NO, 4195
Immediate Possession of real property located
RES. NO. 4196
at 300 South Sunset Drive belonging to Webster,
RES. NO, 4197
Jane and Judith E. Tyson, for street widening
purposes.
On motion of Councilman Ehrhardt, Pinkerton
second the Council adopted Resolution No. 4195
authorizing and directing Condemnation and
Immediate Possession of real property located
at 233 South Sunset Drive, belonging to Merle C.
Ray and Barbara Pearson Ray, his wife, for
street widening purposes.
On motion of Councilman Ehrhardt, Pinkerton
second the Council adopted Resolution No. 4196
authorizing and directing Condemnation and
Immediate Possession of real property located
at 1200 West Lodi Avenue, belonging to William
M. and Blanche Stemler, his wife for street
widening purposes.
On motion of Councilman Ehrhardt, Katnich
second, Council adopted Resolution No. 4197
authorizing and directing Condemnation and
Immediate Possession of real property located
at 1214 West Lodi Avenue, belonging to Charles
H. and Molly Duncan, his wife, for street widen-
ing purposes.
KETTLEMAN LANE The City Manager recommended the adoption as a
(HIGHWAY )Z)
Capital Improvements Program for Traffic Signals,
TRAFFIC SIGNALS -
the Kettleman Lane (State Highway 1Z) intersections
HAM LN; CHUMCH
with Church Street, Stockton Street and Ham Lane.
ST. AND STOCKTON
These intersections call for a sharing of expense
ST,
on a 50-50 basis with the State of California. -It
was stated that the City of Lodi should identify the
programs and adopt them as future projects, in
order to get the matter before the State Department
of Transportation for future budgeting of its one-
half.
On motion of Councilman Katnich, Ehrhardt
second, the Council approved as Capital Improve-
ment Projects the installation of traffic signals
on Kettleman Lane (State Highway 12) at the inter-
sections of Church Street, Stockton Street and Ham
Lane.
1\
Minutes of April 28, 1976, continued
REPO -RT ON I-5 Mayor Hughes reported that he and the Public
PRESENTATION Works Director appeared before the State
Highway Commission to urge completion of
Interstate Highway 5 between Kettleman Lane
(State Highway 12) and its present terminus in
Southern Sacramento County. He stated that
the Commission had given assurance that this
project would be funded and completed. The
Mayor said that the widening of Highway 12
between I- 5 and Ham Lane had not been recom-
mended to the Highway Commission because of
the concern that funds for that project would be
taken from the monies needed to complete I-5.
LODI HIGH SCHOOL Councilman Ehrhardt stated that the Lodi High
PARKING COMMITTEE School Parking Committee which consists of
representatives of the School Board of Trustees,
the City Council, residents of the neighborhood
and students, was meeting to determine the
number of on -street parking spaces versus the
number of parking lot spaces and other parking
concerns pending the installation of the on street
"No Parking" signs.
The Public Works Director reported that the
signs should be installed within the next two
weeks and that 5 of the sign posts which are
already in place had already been damaged, or
removed from their sidewalk location.
COG OFFICERS Councilman Ehrhardt reported that at the
Council of Government's meeting April 27, 1976
Councilman Charles Bott, Stockton, had been
elected COG Chairman and Councilman Ronald
Polhemus, COG Vice -Chairman.
NCPA Mayor Hughes stated that Lodi would be hosting
the regular meeting of the Northern California
Power Association on April 29, 1976 and invited
Councilmen and staff to attend.
ORDINANCES Ordinance No. 1071 - entitled "AN ORDINANCE
AMENDING CHAPTER 27 (ZONING ORDINANCE)
OF THE LODI CITY CODE TO INCLUDE AN
'UNCLASSIFIED HOLDING DISTRICT' (U -H)"
ORD. NO, 1072 having been introduced at a regular meeting held
ADOPTED April 7, 1976 was brought up for passage on
motion of Councilman Katzakian, Ehrhardt
second. Second reading was omitted after reading
by title and the Ordinance was then passed,
adopted and ordered to print by the following vote:
Ayes: Councilmen - Ehrhardt, Katnich,
Katzakian, Pinkerton and Hughes
Noes: Councilmen - None
Absent: Councilmen - None
ADJOURNMENT There being no further business, Mayor Hughes
declared the meetin adjourned at 10:00 p. m.
Attest/ AMES B. SCHROEDER
419