HomeMy WebLinkAboutMinutes - April 21, 1970CITY COUNCIL, CITY OF LODI
CITY HALL COUNCIL CHAMBERS
APRIL 21, 1970
An adjourned regular meeting of the City Council of the City of Lodi was held
beginning at 8:00 p.m. on Tuesday, April 21, 1970, in the City Hail Council
` Chambers.
ROLL CALL Present: Council:enen - BROWN, CULBERTSON,
HUNNELL, SCHAFFER
and KIRSTEN (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 Kirsten led the Pledge of Allegiance to the flag.
MINU rES On motion of Councilman Brown, Hunnell second,
the Minutes of March 18, 1970, and April 1, 1970
were approved as written and mailed.
PRESENTATIONS Mr. Robert Ure of the State Compensation Insurance
Fund presented the Mayor with two dividend checks
totaling $24, 819. 55. Mr. Ure congratuated the City
on its safety record.
PUBLIC HEARINGS
GUNSCH-EDINGER
The public hearing concerning the Gunsch-Edinger Street
STREET LIGHTING
Lighting District having been continued from the meeting
DISTRICT
of April 1, 1970, Mayor Kirsten called for continuation
of the hearing. The City Manager presented a Certifi-
RES. NO. 3374
cation from the City Clerk certifying that the petition
protesting formation of the district contained signatures
of owners of more than one-half of the property to be
assessed. The City Manager explained that this
protest would then overrule the original petition received
for formation of the district. City Attorney Mullen
explained that unless protests were withdrawn so as to
reduce the same to less than a majority, no further
proceedings shall be taken for a period of one year
from the date of the decision of the legislative body
on the hearing, unless the protests are overruled by
an affirmative vote of four-fifths of the members of
the Council. (GC 5222 )
There being no one in the audience wishing to with-
draw their signature from the petition, the Council,
on motion of Councilman Schaffer, Brown second,
adopted Resolution No. 3374 ordering that no action
be taken on the formation of the Gunsch-Edinger Street
Lighting District.
-I-
L___r_11
Minutes of April 21, 1970 continued
APPEAL - Notice thereof having been published in accordance
DAIRY QUEEN with law, Mayor FUrsten called for the public hearing
DRIVE-IN on the appeal of Mr. Thurman Sears of the Dairy Queen
GRANTED Drive -In from the decision of the City Planning Commission
in denying his request for a use permit to allow an
existing revolving sign to continue rotating after May 31,
1973 at 701 South Cherokee Lane.
Planning Director Schroeder introduced the matter showing
a drawing of the sign. He explained that the Co==xission
had denied the request because a rotating sign in this
area would tend to cause a traffic hazard.
Mr. Thurman Sears, 1130 De Vine Drive, owner of the
Dairy Queen Drive -In, spoke in favor of the appeal.
There being no one in the audience who wished to speak
against the appeal, the public portion of the hearing was
closed.
After Council discussion, Councilman Culbertson moved
the appeal from the decision of the Planning Commission
for a use permit to allow an existing revolving sign to
continue rotating after May 31, 1973 at 701 South Cherokee
Lane be granted. The motion was seconded by Councilman
Schaffer and carried by the following vote:
Ayes: Councilmen - Culbertson, Hunnell and Schaffer
Noes: Councilmen - Kirsten and Brown
PLANNING COMMISSION
CRITERIA FOR
City Manager Glaves presented the revised criteria for
USE PERMITS
use permits for new automobile service stations locations
FOR SERVICE
submitted by the Planning Commission. Copies of the
STATION -
revised criteria had been forwarded to the Council
LOCATIONS
prior to the meeting. - Planning Director Schroeder
reviewed the criteria and discussed changes which had
RES. NO. 3375
been made by the Planning Commission. He explained
that the proposed criteria was designed to be used as
a policy statement which would be provided to developers.
Mr. Riney Bender, 729 South Pleasant Avenue, stated
he did not agree with the restrictions being imposed
upon future service station developers. After considerable
discussion of the proposed criteria, Councilman Brown
moved adoption of Resolution No. 3375 approving the
revised criteria for use permits for new automobile
service stations locations dated April 17, 1970 after
amending the criteria as follows:
"Delete items 3, 4, 5, 6 and 12" �--
_2_
50
Minutes of April 21, 1970 continued
The motion was seconded by Coyncilman Culbertson.
Councilman Culbertson then moved that the motion be
amended to include item 3 in the criteria but strike
out the words "C-2" in that item and add a section
to the criteria providing that in areas of the City zoned
C-2 rental of mobile homes may be prohibited. The
motion was seconded by Councilman Schaffer.
The above amendment to the motion was then passed
by the following vote:
Ayes: Councilmen - Brown, Culbertson. Fiunnell
and Schaffer
Noes: Councilmen - Kirsten
The original motion as amended then passed by the
following vote:
Ayes: Councilmen - Culbertson, Schaffer and Brown
Noes: Councilmen - Kirsten and Hunnell
The criteria for use permits for new automobile service
stations as adopted by Resolution No. 3375 shall then read
as follows:
1. The minimum parcel upon which an automobile service
station may be located shall be 15,000 square feet
with a minimum of one hundred and twenty-five
(125') feet of street frontage.
2. The following activities shall be prohibited at auto-
mobile service stations:
a. Automobile painting and body aad fender repair;
and
b. Major motor overhaul.
3. In areas of the City zones C -S and C-1 the following
activities may be prohibited at automobile service
stations:
a. Sale of products not associated with automobile
service or accessories, and
b. Rental of automobiles, trucks, utility trailers
or mobile homes.
4. In areas of the City zoned C-2, the rental of mobile
homes may be prohibited at automobile service
stations.
5. The site of an automobile service station shall be
screened when adjacent to residentially -zoned property.
6. The landscaping and sprinkler system plans shall
be approved by the Department of Public Works.
-3-
Minutes of April 21, 1970 continued
7. On-site yard lighting shall be of a low level design
as approved by the Department of Public Works
and shall not cause glare to surrounding properties
or adjacent streets.
8. The architectural design of the service station
shall be as shown on the construction plan approved
by the Planning Commission.
9. Signs shall conform to City sign requirements.
10. Signs from ground level to eight (8') in height shall
be prohibited in the area formed measuring at the
property line a distance of thirty (30') feet from
the point of intersection of two streets and con-
necting two of these lines in triangular fashion.
11. Driveway locations shall be as approved by the
Department of Public Works.
COMMUNICATIONS
ABC LICENSE A Notice of Application for Alcoholic Beverage License
was received for the Lodi Padres Baseball Club, a
California Corporation, 350 North Washington Street,
on sale beer seasonal.
TRUCKS - A letter was read from "residents of East Tokay Street"
E. TOKAY ST. requesting stricter enforcement of the ordinance pro-
hibiting trucks in excess of five tons to travel on East
Tokay Street.
NUISANCE - A letter was received from Dana D. Corrough concerning
MOTORCYCLES the motorcycle riding in the area of Lakewood and
Edgewood Drives. Attention was also called to the
ordinance recently adopted by the City of Stockton
intended to eliminate cyclists from riding on the river
levees.
RESIGNATION - Mayor Kirsten presented the resignation of W. A.
W. COLBURN Colburn from the Planning Commission effective April
15, 1970. Councilman Culbertson moved Mr. Colburn
be given a resolution of appreciation for his service
on the Commission. The motion was seconded by
Councilman Schaffer and carried by unanimous vote.
REPORTS OF THE CITY MANAGER
CLAIMS Claims in the amount of $90,574.93 were approved on
motion of Councilman Schaffer, Culbertson second.
-4-
65
Minutes of April 21, 1970 continued
DOG City Manager Glaves presented the proposed dog program
PROGRAM as outlined in his letter to the Council dated April 17,
APPROVED 1970 for approval. On motion of Councilman Schaffer
Brown second, the Council unanimously approved imple-
mentation of the Police Dog Program as outlined by the
City Manager.
SALE OF LAND -
The City Manager explained that, in accordance with
SrOCKrON BOX -
an earlier decision of the City Council, the Stockton
DENIED
Box Company had indicated a desire to purchase a
15 -foot strip of land along the north boundary of the
City property being planned for a softball complex.
The Company had offered to pay at a rate of $12, 000
per acre, which is approximately the price paid by
the City. Mr. Glaves further explained that a clause
in the deed for the property from Mr. and Mrs. '17. J.
Hallinan provides that in the event of any sale of the
property the City would pay to Mr, and Mrs. Hallinan
any moneys owning them at the time of sale. On motion
of Councilman Brown, Hunnell second, the Council, by
unanimous vote, denied the sale of the above mentioned
property to the Stockton Box Company. The Council
then discussed the possibility of renting the 15 -foot strip
of land to Stockton Box Company and requested the City
Manager to determine if the Company would be interested
in a rental arrangement.
PLANS -
On motion of Councilman Culbertson, Hunnell second,
S017TBALI,
the City Council approved plans for the softball Complex
COMPLEX
and authorized advertising for bids thereon.
LITTLE LEAGUE
The City Manager presented plans for the Little League
FACILITIES -
facilities planned for the Vinewood Park. He reviewed
VINEWOOD PARK
the plans and explained that four baseball diamonds
APPROVED
for Little League games were planned for this park.
The estimated cost is $3,600 for the four backstops,
and they are to be donated by the Boosters of Boys'
Sports Organization. On motion of Councilman Culbertson,
Schaffer second, the plans were approved as presented.
TREE REMOVAL
The City Manager reported that a letter had been received
MASONIC TEMPLE
from the Masonic Temple Association of Lodi requesting
permission to remove a ginkgo tree at 315 West Pine
Street. The request stated that the tree bears a type
of fruit pod which drops on the sidewalks and streets,
thereby creating a safety hazard.
The City Manager reported that the Public Works
Director had recommended that the City Council reaffirm
the tree removal policy and the tree not be removed
since it did not meet the City's criteria for removal.
On motion of Councilman Culbertson, Hunnell second,
the above request for removal of the tree was denied.
PLANS & SPECS - On motion of Councilman Brown, Schaffer second,
VIRGINIA STREET plans and specifications for the Virginia Street Storm
STORM DRAIN Drain were approved and advertising for bids thereon
authorized.
-5-
Minutes of April 21, 1970 continued
FINAL MAP - All requirements cf the City having been met, the final
WESTLAKE map of Westlake Unit #2 Subdivision was presented for
UNIT #2 Council approval. On motion of Councilman Culbertson,
Brown second, the final map was approved and the
City Manager authorized to execute the Subdivision
Agreement and the Electrical Utility Agreement on behalf
of the City. The motion carried with Councilman Schaffer
and Mayor Kirsten abstaining from voting because of a
possible conflict of interest,
EXECUTIVE At approximately 9:55 p.m. the Mayor adjourned to
SESSION executive session. The Council reconvened at approxi-
mately 10:05 p.m.
MUNICIPAL The City Clerk certified that she had canvassed the
ELECTION returns of the General Municipal Election and Lodi
RESULTS Unified School District Maximum Tax Rate Election
held April 14, 1970 and reported the results thereof.
On motion of Councilman Brown, Hunnell second, the
Council adopted the following resolution:
RESOLUTION NO. 3376
DECLARING RESULT OF ELECTION
WHEREAS, a General Municipal Election and Lodi Unified School District
Maximum Tax Rate Election was held and conducted in the City of Lodi on
Tuesday, the 14th day of April, 1970, 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 property established and the
polling places thereof disignated; 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. 3361, the City Clerk con-
ducted 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 21st day of April, 1970, 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 can•:ass as certified by the City Clerk:
(1) That said General Municipal Election and Lodi Unified School District
Maxi -mum Tax Rate Election was held and conducted in the City of Lodi, California,
on the 14th day of April, 1970, in time, form and manner required by law;
(2) That there were thirteen voting precincts established in said City for
the purpose of holding said election, viz:
-6-
rl
fi.W
Minutes of April 21, 1970 continued
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
L2408 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.
VOTING PRECINCT 7,
comprising State and County precinct numbers
L2405 and L2414.
VOTING PRECINCT 8,
comprising State and County precinct numbers
12415 and L2416.
VOTING PRECINCT 9,
comprising State and County precinct numbers
L2417 and L2418.
VOTING PRECINCT 10,
comprising State and County precinct numbers
1,2419 and 12420.
VOTING PRECINCT 11,
comprising State and County precinct numbers
L2421 and L2422.
VOTING PRECINCT 12,
comprising State and County precinct numbers
L2423 and L2424.
VOTING PRECLNICT 13,
comprising State and County precinct numbers
L2425 and L2426.
(3) That the whole number of votes cast as said election was twenty-two
thousand seven hundred nineteen (22,719).
(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 persons
are as follows:
IRE
Minutes of Apri121, 1970 continued
Lodi Unified School District Maximum Tax Rate Election
Prec. No,
YES
NO
For City Councilman
171
244
2
165
252
3
159
Prec.
Jim
Elmer R.
Ezra M.
Richard L.
Walter J
Victor W.
No.
Culbertson
Brown
Ehrhardt
Hughes
Katnich
Meyer
1
128
176
282
247
181
209
2
161
179
267
235
180
219
3
170
205 -
325
Z62
187
197
4
176
272
3Z3
327
Z4Z
269
5
250
336
488
451
371
334
6
250
2Z8
348
360
Z57
241
7
156
207
248
Z69
190
227
8
273
287
353
445
226
251
9
249
2Z4
311
343
261
245
10
186
241
343
349
Z54
269
11
284
Z26
330
487
406
291
12
279
283
418
453
,388
343
13
353
302
460
590
493
363
Abs.
44
33
37
53
38
25
TOTAL
2959
3199
4533
4871
3674
3483
Lodi Unified School District Maximum Tax Rate Election
Prec. No,
YES
NO
1
171
244
2
165
252
3
159
291
4
222
323
5
403
357
6-
274
304
-8-
Minutes of April 21, 1970 continued
7
165
259
8
266
353
9
265
294
19
222
330
11
378
332
12
361
386
13
460
422
Abs.
45
33
TOTAL
3,556
4,180
RESOLVED, THEREFORE, that at baid General Municipal Election and
Lodi Unified School District Maximum Tax Rate Election held. in the City
of Lodi on April 14, 1970, the following named persons were elected to the
office of City Councilman:
EZRA M. EHRHARDT, for a term of four years from and after the 21st
day of April, 1970, and until his successor shall have been elected and shall
have qualified;
RICHARD L. HUGHES, for a term of four years from and after the 21st
day of April, 1970, and until his successor shall have been elected and shall
havc-h.ialified;
WALTER J. KATNICH, for a term of four years from and after the 21st
day of April, 1970, and until his successor shall have been elected and shall
have qualified.
BE IT FURTHER RESOLVED, that the measure submitted to the voters
proposing an increase in the maximum tax rate from Two Dollars and Ninety -
Eight Cents and Four Mills ($2.984) on each One Hundred Dollars ($100.00)
of assessed valuation within the Lodi Unified School District to Three Dollars
and Eighty -Seven Cents and Four Mills ($3.874) on each One Hundred Dollars
($100.00) of assessed valuation within this school district failed 15 receive the
necessary percentage of votes for passage.
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 21st day of April, 1970.
Mayor Kirsten thanked Councilmen Brown, Culbertson
and Hunnell for their service to the City of Lodi.
Councilman Hunnell stated he had learned a great
deal while serving on the Council. He expressed
his desire for the Council to pursue study of the
following programs:
-9-
Minutes of April 21, 1970 continued
1. Master Plan
2. Traffic Report
3. Training Program for City Employees
4. Water System
5. Acreage Fees
Councilman Hunnell also suggested that a system for
follow-up on requests made by Councilmen at Council
meetings should be devised.
Councilman Culbertson stated that serving as City
Councilman for the past twelve years had been most
rewarding, and he expressed appreciation to the
citizens for having given him this opportunity to
serve the community. He agreed with Councilman
Hunnell's comments and suggested the following
areas should also be studied:
1. Storm Drainage
2. Public Relations
3. Additional wing for City Hall
Councilman Brown then expressed his appreciation
for having had the opportunity to serve on the Council
for the past twelve years.
OATH OF The City Clerk administered the oath of office to Mr.
OFFICE Ehrhardt, Mr. Hughes and Mr. Katnich and presented
a certificate of election to each.
REORGANIZATION OF THE CITY COUNCIL
MAYOR AND The City Clerk called the new Council to order and
VICE MAYOR asked for nominations for Mayor. Councilman Kirsten
ELECTED nominated Councilman Schaffer. The motion was
seconded by Councilman Hughes. Nominations were
closed on motion of Councilman Ehrhardt, Kirsten
second. Councilman Schaffer was elected by unanimous
vote. Councilman Kirsten then nominated Councilman
Hughes for Mayor Pro Tempore. The motion was
seconded by Councilman Ehrhardt. The nominations
were closed on motion of Councilman Kirsten, Katnich
second. Councilman Hughes was then elected by
unanimous vote.
Congratulations were expressed to both the new Mayor
and Vice -Mayor.
EXECUTIVE At 10:30 p.m. the Council adjourned to executive
SESSION session to discuss personnel matters. The Council
reconvened at 11:10 p.m.
ADJOURNMENT
Minutes of April 21, 1970 continued
There being no further business, the Council
adjourned at approximately 11:10 p.m. on
motion of Councilman Kirsten.
Attest: BE +
L: 3ENN TT
City Clerk
-11-
61: