HomeMy WebLinkAboutMinutes - April 18, 197248.5
CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
APRIL 18, 1972
An adjourned regular meeting of the City Council of the City of Lodi was held
beginning at 8:00 p, m. on Tuesday, April 18, 1972 in the City Hall Council
Chambers.
ROLL CALL Present: Councilmen - EHRHARDT, HUGHES,
KIRSTEN, SCHAFFER and
KATNICH (Mayor)
Absent: Councilmen - None
Also present: City Manager Glaves, Assistant
City Manager Peterson, City Attorney Mullen,
Planning Director Schroeder and Public Works
Director Jones.
PLEDGE Mayor Katnich led the Pledge of Allegiance to the
flag.
MINUTES The Minutes of March 22, 1972 were approved as
written and mailed on motion of Councilman Ehrhardt,
Schaffer second.
On motion of Councilman Schaffer, Ehrhardt second,
the Minutes of April 4, 1972 were approved as written
and mailed.
PROCLAMATIONS
BICYCLE Mayor Katnich proclaims Sunday, May 7, 1972 as
SUNDAY "Bicycle Sunday" in the City of Lodi.
Mr. Mark Brand, 408 West Walnut Street, thanked
the Council for the action taken to install bike routes
within. the City. He invited the Council and staff to
join with others in bringing their bicycles in front
of City Hall on Bicycle Sunday.
CANCER Mayor Katnich proclaims April "Cancer Control
CONTROL Month" in the City of Lodi.
KION TH
PUBLIC HEARINGS
MOLFINO
Notice thereof having been published in accordance
REZONING
with law and affidavit of publication being on file in
TO P -D(8)
the office of the City Clerk, Mayor Katnich called
for the public hearing on the recommendation of the
ORD. NO. 970
Planning Commission to rezone from the R-1, Single -
INTRODUCED
Family Residential District to the P -D(8) District
an 8. 54 -acre parcel located on the north side of
Edgewood Drive at Lakewood Drive between Lot 43
of Willow Glen Subdivision, Unit No. 1 and Lot 172
of Lakewood Subdivision, Unit No. 3
Planning Director Schroeder introduced the matter
and pointed out the area proposed for rezoning on the
map.
- 1-
x
Minutes of April 18, 1972 continued
The following persons spoke in favor of the rezoning:
1. Michael Lima. 721 South Sacramento Street.
2. T.A. Molfino, 1701 Edgewood Drive. Mr. Molfino
explained that he and Mr. LeMoin Beckman, the
owner of the property, vrould develop the area proposed
for rezoning as 12 single-family lots and 28 townhouse
sites. He presented a model of the proposal and
described the construction of the townhouses. Mr.
Molfino said he felt the proposed development to be
compatible with the neighborhood and the quality of
homes to be built would compare with those in the
area. Mr. Molfino then requested and was granted
permission to read letters received from Mr. and
Mrs. Emmott Hazard, 220 North Orange Avenue and
Ms. Neva Groves, 1099 Sargent Road, Lodi, favoring
his proposal.
3. Mr. Le.Moin Beckman, 520 North Lower Sacramento
Road, owner of the subject property, said he had
spent a good deal of time trying to develop a plan
that would fit into this area. He felt the proposed
plan would do this.
I. Mr. Hugh Steacy, 1025 West Oak Street, said
he was interested in purchasing a home in the proposed
development and he was in favor of the plan.
The following persons corresponded with the City
Council favoring the proposal:
1. Mr. Ronald G. Lutz, 740 Maplewood Drive.
2. %,Lr. Thomas M. Jones, 1227 Lakewood Drive.
3. V1r. and Mrs. John E. Hellmer, 750 Greenwood
Drive.
_. .:r. Martin A. Sward, 1330 Edgewood Drive.
5. Neva Groves, 1099 Sargent Road.
6. Mr. Carmelo Maggio, 901 Greenwood Drive.
The following persons spoke in opposition to the proposed
rezoning:
1. Attorney Lindsay P. Marshall, 703 West Pine
Street, representing 147 homeowners in the Willow
Glen - Lakewood area. He submitted a petition to
the City Clerk bearing signatures of 296 persons
protesting the proposed zoning. Mr. Marshall stated
the residents of the area wished the R- 1 zoning to be
maintained and they should be able to depend on this.
-2-
M -M
Minutes of April 13, 1972 continued
The residents de not wish to have condominium or
townhouse construction in this area. He reviewed
the proposed plan and questioned if the streets in the
condominium area would be City streets; stating they
did not meet City standards. He discussed the required
access road and saidif it should later become a public
street this would create problems.
2. Mr. Andy Cheney, 115 North School Street
3. Mr. Ted Holmstrom, 1529 Edgewood Drive.
4. Dr. Willard C. Collins, 1240 Edgewood Drive.
5. Mr. Jerry Dayton, 539 Willow Glen Drive.
6. Mr. Alan Cheney, 732 Willow Glen Drive.
7. Mr. Lamoine Baxter, 1610 Edgewood Drive.
8. Mr. Howard Mason, 1652 Edgewood Drive.
9. Dr. Craig Graham, 1924 Edgewood Drive.
10. Mr. Louis Peters, 900 Greenwood Drive.
11. iv -1r. Dennis Jacobs, 836 Edgewood Drive.
12. Mr. George Stipe, 1235 Edgewood Drive.
Attorney Robert Elliott, 228 West Pine Street, repre-
senting Mr. Molfino and Mr. Beckman, discussed
the proposal. He pointed out that the Planning Com-
mission had approved the proposed rezoning with only
one dissenting vote. He explained that the access
road required by the City was being appealed by
Mr. Moliino. He felt the requested rezoning was
compatible with the City's general plan.
There being no other persons wishing to be heard,
the public portion of the hearing was closed.
After discussion by the Council, Councilman Kirsten
moved the introduction of Ordinance No. 970 rezoning
to the P -D(8) District an 8. 54 -acre parcel located
on the north side of Edgewood Drive at Lakewood
Drive between Lot 43 of Willow Glen Subdivision,
Unit No. 1 and Lot 172 of Lakewood Subdivision,
Unit No. 3. The motion was seconded by Councilman
Hughes. After further Council discussion, Councilman
Kirsten called for a roll call vote and the motion was
carried by the following vote:
Ayes: Councilmen - Hughes, Kirsten and Schaffer
Noes: Councilmen - Ehrhardt and Katnich
-3-
N
Minutes of April 18, 1972 continued
RECESS At approximately I0:23 p. m, the Mayor declared a
recess. The Council reconvened at 10:30 o.m.
MOLFINO Notice thereof having been published in accordance
APPEAL with law and affidavit of publication being on file in
the office of the City Clerk, Mayer Katnich called
for the public hearing on the appeal of Mr. T.A.
;,lolfino of conditions set forth by the Planning Commis-
sion in approving the Modified Tentative Map for the
River Oaks Subdivision as follc,vs:
1. The private accessway over the levee in the
approximate center of the townhouse portion
of the development be eliminated;
2. That access to the City -maintained levee for
public works, utility, fire and police vehicles
and personnel be as approved by the Public
Works Director, Fire Chief and Police Chief.
3. That Lots 12 and 13 (now 11 and 12) rear to the
levee rather than the Mokelumne River.
Planning Director Schroeder introduced the matter
by reviewing the conditions set forth by the Planning
Commission in approving the Tentative Map for River
Oaks Subdivision.
Speaking in favor of the appeal were the following
persons:
I. Dr. Weldon D. Schumacher, 1169 North Ham Lane.
He said he agreed with the theory that an access
road should be provided but did not agree with the
location of it as proposed, Dr. Schumacher presented
drawings of the area and pointed out the location of
Pacific Gas and Electric Company's power poles and
a large oak tree. He felt the large oak tree should
be preserved. He said he also felt Lots 12 and 13
(now sots 11 and 12) should terminate at the Mokelumne
River rather than at the levee as proposed.
2. Mr. Michael Lima, 7Z 1 South Sacramento Street.
3. Mr. T. A. Molfino, 1701 Edgewood Drive, said
he felt the location of the access to the City -maintained
levee for emergency vehicles was not a good location
as an emergency exit.
4. Mr. Duncan Sprague, 161: Edgewood Drive.
5. Mr. Anthony Galvan, 1605 Edgewood Drive.
A letter was also received from Dr. Weldon D.
Schumacher in favor of the appeal.
-4-
48.9
Minutes of April 18, 1972 continued
There were no other persons in the audience wishing
to speak on the matter and the public portion of the
hearing was closed.
After Council discussion, Councilman Schaffer moved
that Lots 12 and 13 (now 11 and 12) of the River Oaks
Subdivision be extended to the A4okelumne River. The
motion was seconded by Councilman Ehrhardt and
carried by unanimous vote.
After further discussion, Councilman Kirsten moved
that the location of the accessway for maintenance
and emergency vehicles be determined by the City
staff in negotiations with Mr. Molfino. The motion
was seconded by Councilman Schaffer and carried
by unanimous vote.
Item No. 1 under the appeal was withdrawn by Mr.
Molfino; therefore, no action was taken on this item.
CYCLES Mr. Tom Barsby, 521 Kensington Way, who was in
the audience, said a group of young people were in
need of a motorcycle track or some facility where
they could ride their motorcycles. The Mayor
instructed the City Manager to arrange a meeting
for Mr. Barsby and his group with the City Attorney,
Chief of Police, Parks and Recreation Director,
Councilman Ehrhardt and the City Manager to discuss
this request.
PLANNING COMMISSION
The City Manager gave the following report of the
Planning Commission meeting of April 10, 1972:
Accepted the withdrawal of the request of Grand
Auto, Inc. for a Use Permit for a car wash and
gasoline pumps at the southeast corner of South
Hutchins Street and West Lodi .Avenue in an area
zoned C- 1, Neighborhood Commercial District.
The decision of Grand Auto, Inc. to drop proposals
for a car wash and gasoline pumps eliminates the
need for a Use Permit; therefore, no action is
required by the Council on the Kevin Riley Appeal
on this matter.
Denied the request of Mr. Lee Ehlers and Dr.
Gordon Roget for a change in zoning from the R- 1,
Single -Family Residential District to the R -GA,
Residential Garden Apartment District for an
approximately two -acre parcel located at the
southeast corner of Lower Sacramento Road and
West Lodi Avenue.
3. Directed a letter to the San Joaquin County Board of
Supervisors expressing displeasure over the manner
in which 30 or more palm trees were ordered
removed on Acampo Road, near Bruella Road,
northeast of Lodi on March 29, 1972.
-5-
440
Minutes of April 18, 1972 continued
4. Approved the request of Mr. Henry Gunsch for a
Use Permit to expand the existing "Two Palms
Trailer Court" by adding 12 mobilehome sites
and 4 overnight trailer sites at 1651 South
Cherokee Lane in an area zoned C-2, General
Commercial District with certain conditions.
Approved the request of Sun West Swim and
Tennis Club by Dr. Anthony Ahn for a Use Permit
to establish a Swim and Tennis Club on the south
side of Cochran Road from 0 feet to 475 feet west
of the Woodbridge Irrigation District Canal in
an area to be zoned R- 1, Single -Family Residen-
tial District with certain conditions.
FORTIER City Manager Glaves said he had received a request
REZONING from Attorney Robert Mertz, representing Dr. C. W.
REQUEST Fortier, that the public hearing scheduled for May 3
concerning rezoning of property on the north side of
West Vine Street east of South Fairmont be rescheduled
to May 24, 1972. On motion of Councilman Kirsten,
Schaffer second, the City Council unanimously approved
rescheduling the above public hearing to May 24, 1972.
COMMUNICATIONS
ABC An application for alcoholic beverage license was
LICENSE received for Everett F. and Phyllis J. West, Lodi
Billiards, 112 East Elm Street, on -sale beer, new
license.
CITY OF A letter was received from Mr. B. Gale Wilson,
FAIRFIELD City Manager of City of Fairfield, requesting the
City of Lodi to lend its support to a request to the
State Division of Highways to fund a freeway by-pass
in lieu of the present Highway 12 in downtown
Fairfield. No action was taken.
LEGISLATION - A letter vias received from Governor Ronald Reagan
PROP. 02 requesting endorsement and support of Proposition
#2 on the June primary ballot which will ask for
authorization to issue and sell $350, 000, 000 of State
general obligation bonds for building schools. No
action was taken.
REPORTS OF THE CITY MANAGER
CLALbIS
Claims in the amount of $114, 436. 95 were approved
on motion of Councilman Hughes, Kirsten second.
PLANS & SPECS
The City Manager presented plans and specifications
FENCING -
for the A-2 Retention Basin Fencing for Council approval.
A-2 BASIN
On motion of Councilman Schaffer, Ehrhardt second,
the Council approved the plans and specifications and
authorized advertising for bids thereon.
-6-
441
Minutes of April 18, 1972 continued
SPECS - The City Manager presented specifications for stranded
ALUMINUM aluminum conductor for the Utilities Department for
CONDUCTOR Council approval. On motion of Councilman Schaffer,
Ehrhardt second, the Council approved the specifi-
cations and authorized advertising for bids thereon.
LIPELT Mr. Glaves presented a request from Mr. R. M.
LEASE Lipelt for the renewal of a yearly lease with the City
covering a small portion of the Lodi Lake area imme-
diately east of Mr. Lipeit's property. He recommended
the lease be renewed. On motion of Councilman Ehrhardt,
Hughes second, the Council renewed Mr. Lipelt's lease
for one year ending March 31, 1973.
FEASIBILITY City Manager Glaves stated that funds had been provided
STUDY - LODI in the current budget for an engineering study to
LAKE determine the feasibility of developing a barrier at
the north end of the Lodi Lake which would be utilized
to retain water in the Lake on a year -around basis.
He recommended the Spink Corporation of Sacramento
as engineers to conduct the study.
Councilman Hughes said he felt the matter should be
studied more thoroughly before the study is authorized
by the Council and moved the matter be tabled until
the next regular Council meeting. The motion was
seconded by Councilman Schaffer and carried by
unanimous vote.
FIRE HYDRANT
The discussion of the City's fire hydrant policy having
POLICY
been continued from the meeting of April 5, 1972,
L. SACTO RD
City Manager Glaves brought the matter up for further
RES. NO. 3625
discussion. Councilman Schaffer said he was satisfied
TO C -P DIST.
that the subdivider should bear this cost and moved
adoption of Resolution No. 3625 establishing a fire
ORD. NO. 969
hydrant policy for the City of Lodi thereby transferring
ADOPTED
the full responsibility of fire hydrants in subdivisions
to the subdivider. The motion was seconded by
Councilman Hughes and carried by unanimous vote.
ORDINANCES
and ordered to print by the following vote:
PREZONE
ORDINANCE NO. 969, entitled, "AN ORDINANCE
S. W. CORNER
PREZONING A 600 -FOOT BY 725 -FOOT PARCEL
L. SACTO RD
LOCATED AT THE SOUTHWEST CORNER OF LOWER
& W. TURNER
SACRAMENTO ROAD AND WEST TURNER ROAD
TO C -P DIST.
TO BE IN THE C -P, COMMERCIAL -PROFESSIONAL
DISTRICT, " having been introduced at a regular
ORD. NO. 969
meeting on April 5, 1972, was brought up for
ADOPTED
passage on motion of Councilman Schaffer, 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, Hughes, Kirsten,
Schaffer and Katnich
Noes: Councilmen - None
Absent: Councilmen_ - None
4.41E
:Minutes of April 18, 1972 continued
MUNICIPAL The City Clerk certified that she had canvassed the
ELECTION returns of the General Municipal Election and reported
RESULTS the results thereof. On motion of Councilman Kirsten,
Ehrhardt second, the Council adopted the following
resolution;
RESOLUTION NO. 3626
DECLARING RESULT OF ELECTION
WHEREAS, a General Municipal Election was held and conducted in the
City of Lodi on Tuesday, the 11th day of April, 1972, as is required by law;
and,
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 were appointed and
qualified; that election supplies, including official ballots, were furnished
each of said precincts; and that in all respects, said election 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 general law
cities; and,
WHEREAS, in accordance with Resolution No. 3602, 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 18th day of April, 1972, to declare the results of the
election and to install the newly elected officers, finds, determines and declares
as a result of said count and canvass as certified by the City Clerk:
( 1) That said General Municipal Election was held and conducted in the
City of Lodi, California, on the 11th day of April, 1972, in time, form and
manner required by lav;
(2) That there were fourteen voting precincts established in said City
for the purpose of holding said election, viz:
VOTING PRECINCT 1, comprising State and County precinct
numbers L2401 and L2402.
VOTING PRECINCT 2, comprising State and County precinct
numbers L2403 and L2404.
VOTING PRECINCT 3, comprising State and County precinct
numbers L2406 and L2407.
VOTING PRECINCT 4, comprising State and County precinct
numbers LZ408 and L2409.
VOTING PRECINCT 5, comprising State and County precinct
numbers L2410 and L2411.
VOTING PRECINCT 6, comprising State and County precinct
numbers L2412 and L2413.
-8-
44E
Minutes of ?,pr' -1 ,8, 1972 continued
VOTING PRECINCT 7, comprising State and County precinct
numbers L2405 and L2414.
VOTING PRECINCT 8, comprising Stave and County precinct
numbers L2415 and L2416.
VOTING PRECINCT 9, comprising Stale and County precinct
numbers L2417 and L2418.
VOTING PRECINCT 10, comprising Sta._e and County precinct
numbers LZ 119 and L2420.
VOTING PRECINCT 11, comprising State and County precinct
numbers L2421 and L2.122.
VOTING PRECINCT 12, comprising State and County precinct
numbers L2123 and L2424.
VOTING PRECINCT 13, comprising State and County precinct
number L2425.
VOTING PRECINCT 14, comprising State and County precinct
number L2426.
(3) That the whole number of votes cast as said election was twelve
thousand four hundred and forty-nine (12,449).
(4) That the names of the persons roved 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 persons are as follows:
For City Councilman
Prec. SCHAFFER BRECKENRIDGE MCVAY PINKERTON THOMAS
1
178
79
60
147
96
2
22.8
122
63
189
83
3
213
161
68
154
80
4
246
151
78
210
115
5
377
245
126
229
223
6
330
l96
99
175
152
7
232
91
59
172
95
8
356
200
90
193
239
9
296
161
109
182
169
10
275
160
77
218
156
11
340
195
i07
231
331
12
293
249
146
207
249
13
185
155
QO
124
140
i 14
246
186
()1
i34
197
abs.
48
40
13
16
33
TOTAL
3843
2391
:276
2581
2358
RESOLVED, THEREFORE, that at said General Municipal Election
held in the City o` Lodi on April 11, iQ72, the following named persons
were elected to the office of Citi- Councilman:
-9-
444
Minutes of April I8, 1972 continued
BEN SCHAFFER, for a term of four years from and after the 18th
day of April, 1972, and until hl.. successor shall have been elected and shall
have qualified;
JAMES W. PINKERTON, JR., for a term of four years from and
after the 18th day of April, 1972, 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 Council of the City of Lodi for its
meeting held this 18th day of April, 1972.
COUNCILMAN Mayor Katnich presented Councilman Kirsten with
KIRSTEN a plaque from the citizens of Lodi in appreciation
of his services to the community as Mayor and
Councilman the past eight years.
OATH OF The City Clerk administered the oath of office to
OFFICE Mr. Ben Schaffer and Mr. James Pinkerton, Jr.
and presented a certificate of election to each.
REORGANIZATION OF THE CITY COUNCIL
MAYOR AND The City Clerk called the new Council to order
VICE MAYOR and asked for nominations for Mayor. Councilman
ELECTED Hughes nominated Councilman Ehrhardt. Nomina-
tions were closed on motion of Councilman Schaffer
and Councilman Ehrhardt was elected Mayor by
unanimous vote. Councilman Schaffer nominated
Councilman Hughes for Mayor Pro Tempore. The
nominations were then closed on motion of Councilman
Katnich, Schaffer second. Councilman Hughes was
*hen elected by unanimous vote.
ADDENDA
LEAGUE OF City Manager Glaves reminded the City Council
CALIF. CITIES of the League of California Cities' Statewide Tax
and Legislative Conference to be held in Sacramento
on April 26-27, 1972.
NCPA Councilman Hughes reported on recent Northern
California Power Agency meetings he and the City
Manager attended in Santa Clara.
ADJOURN:tiiENT
There being no further business, the City Council
adjourned at 12:05 a. m.
Attest: ;-
B NNET
C ty Clerk
- 10-