HomeMy WebLinkAboutMinutes - November 21, 2007LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, NOVEMBER 21, 2007
C-1 CALL TO ORDER / ROLL CALL
The City Council Closed Session meeting of November 21, 2007, was called to order by Mayor
Johnson at 5:15 p.m.
Present: Council Members — Hansen, Hitchcock, Katzakian, Mounce, and Mayor Johnson
Absent: Council Members — None
Also Present: City Manager King, City Attorney Schwabauer, and City Clerk Johl
C-2 ANNOUNCEMENT OF CLOSED SESSION
a) Threatened Litigation: Government Code §54956.9(b); One Case; Potential Suit by Margaret
Stewart against City of Lodi Based on Personal Injury
b) Actual Litigation: Government Code §54956.9(a); One Case; County of San Joaquin v. City
of Stockton et al., San Joaquin County Superior Court, Case No. CV029651
C) Actual Litigation: Government Code §54956.9; Three Applications; Steve Raddigan v. City
of Lodi; WCAB Case Numbers STK 206493 — Date Filed 12/23/02; STK 209237 — Date
Filed 12/23/02; STK 209475 — Date Filed 12/23/02
d) Conference with Blair King, City Manager, and Jim Krueger, Deputy City Manager (Acting
Labor Negotiators), Regarding Lodi Police Officers Association Pursuant to Government
Code §54957.6
e) Review of Council Appointee — City Clerk (Government Code §54957)
C-3 ADJOURN TO CLOSED SESSION
At 5:15 p.m., Mayor Johnson adjourned the meeting to a Closed Session to discuss the above
matters.
The Closed Session adjourned at 6:55 p.m.
C-4 RETURN TO OPEN SESSION / DISCLOSURE OF ACTION
At 7:02 p.m., Mayor Johnson reconvened the City Council meeting, and City Attorney Schwabauer
disclosed the following actions.
In regard to Items C-2 (a), C-2 (b), and G2 (c), settlement direction was given.
Item C-2 (d) was not discussed, and Item C-2 (e) was discussed under Regular Calendar
Item K-4.
A. CALL TO ORDER / ROLL CALL
The Regular City Council meeting of November 21, 2007, was called to order by Mayor Johnson at
7:02 p.m.
Present: Council Members — Hansen, Hitchcock, Katzakian, Mounce, and Mayor Johnson
Absent: Council Members — None
Also Present: City Manager King, City Attorney Schwabauer, and City Clerk Johl
B. INVOCATION
The invocation was given by Reverend David S. Hill, Grace Presbyterian Church.
C. PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Mayor Johnson.
Continued November 21, 2007
D. AWARDS / PROCLAMATIONS / PRESENTATIONS
D-1 Awards — None
D-2 Proclamations — None
D-3 (a) Dennis Lewis, President of Lodi Adopt -A -Child, gave a presentation regarding the Lodi
Adopt -A -Child annual Christmas program.
D-3 (b) Carey Vanderkar, Events Planner and Public Relations Developer for Hospice of
San Joaquin, gave a presentation regarding the 2007 Hospice Tree Lighting in the City of
Lodi.
E. CONSENT CALENDAR
In accordance with the report and recommendation of the City Manager, Council, on motion of
Mayor Pro Tempore Mounce, Hitchcock second, unanimously approved the following items
hereinafter set forth except those otherwise noted:
E-1 Claims were approved in the amount of $2,668,938.24.
E-2 The minutes of November 6, 2007 (Shirtsleeve Session), November 7, 2007 (Regular
Meeting), and November 13, 2007 (Shirtsleeve Session) were approved as written.
E-3 "Approve Request for Proposals and Authorize Advertisement for Design Services for the
Harney Lane Widening Project, Stockton Street to Western City Limits" was pulled from
the agenda.
E-4 Adopted Resolution No. 2007-221 approving the purchase of heavy-duty equipment lift from
Municipal Maintenance Equipment, Inc., of Sacramento, in the amount of $83,174.60; and
appropriating funds in the amount of $3,170 in accordance with staff recommendation.
E-5 Adopted Resolution No. 2007-222 authorizing the City Manager to purchase 384 solid-state
meters with Interval Data Module R300 from Itron, Inc., of Spokane, WA, in the amount of
$93,000.
E-6 Adopted Resolution No. 2007-223 awarding the contract for City of Lodi Public Library
Lighting Retrofit to Quantum Energy Solutions, of Rancho Murieta, in the amount of
$36,967.
E-7 Adopted Resolution No. 2007-224 awarding the oontract for City -Funded Maintenance of
Landscape Areas for 2008, January 1, 2008 through June 30, 2008, to Odyssey
Landscaping Company, Inc., of Stockton, in the amount of $148,560.
E-8 Accepted improvements under the "Elm Street Overlay 2007 Project' contract.
E-9 Accepted improvements under the "Asphalt Rubber Cape Seal, Various Streets, 2007
Project' contract.
E-10 Adopted Resolution No. 2007-225 approving the Improvement Agreement for Public
Improvements for 3021 South Cherokee Lane (Blue Shield) and authorizing the City
Manager and City Clerk to execute the agreement on behalf of the City.
E-11 Adopted Resolution No. 2007-226 approving the Improvement Agreement for Public
Improvements at 955 North Guild Avenue and authorizing the City Manager and City Clerk
to execute the agreement on behalf of the City.
2
Continued November 21, 2007
E-12 Adopted Resolution No. 2007-227 approving the Improvement Agreement for Public
Improvements for 2126 Tienda Drive and authorizing the City Manager and City Clerk to
execute the agreement on behalf of the City.
E-13 "Adopt Resolution Approving Time Extension for Pixley Park Agreements with G -REM, Inc."
was removed from the Consent Calendar and discussed and acted upon following
approval of the Consent Calendar.
E-14 Adopted Resolution No. 2007-228 amending the Statement of Benefits for Fire Mid -
Management employees to adjust wages by 3.5%, effective July 1, 2007.
E-15 "Adopt Resolution Establishing the Base Year Assessment for the Lodi Community
Improvement Project and Authorizing the Transmittal of a Map and Boundary Description as
Required by Law and Pay Required Filing Fees to the State Board of Equalization" was
removed from the Consent Calendar and discussed and acted upon following
approval of the Consent Calendar.
E-16 "Adopt Resolutions Authorizing the City Manager to Execute an Amended and Restated
Cooperative Agreement with the Redevelopment Agency of the City of Lodi; Authorizing the
Executive Director to Execute an Amended and Restated Cooperative Agreement with the
City of Lodi; and Joint Direction to Staff to Exclude the Power of Eminent Domain from the
Redevelopment Plan" was removed from the Consent Calendar and discussed and
acted upon following approval of the Consent Calendar.
E-17 Received information regarding the new meeting time and day for the Lodi Library Board of
Trustees to the second Monday of the month at 5:30 p.m., effective January 2008.
E-18 Approved the response to the San Joaquin County Grand Jury regarding its investigation of
the request for proposal process used by San Joaquin County Emergency Medical
Services.
E-19 Adopted Resolution No. 2007-229 approving the existing Building Code Fees, Schedule 1A,
along with the existing fees for building, mechanical, plumbing, and electrical permits.
E-20 Set public hearing for December 19, 2007, to adopt resolution approving paratransit service
policy and procedures and implementing proposed changes to existing Dial -A -Ride
services.
ACTION ON ITEMS REMOVED FROM THE CONSENT CALENDAR
E-13 "Adopt Resolution Approving Time Extension for Pixley Park Agreements with G -REM, Inc.
This item was pulled by Council Member Hitchcock for a brief presentation.
City Manager King stated it was his understanding that the contractor was unable to meet
the provisions of the contract due to a lack of performance by his subcontractor and is
recommending that the timeline be extended in exchange for additional slope protection
work worth approximately $300,000 being performed at no additional cost to the City.
In response to Council Member Hitchcock, John Farris with G -REM stated the
subcontractor needs additional time to remove the dirt from the basin.
In response to Council Member Hitchcock, Mr. King stated the area was planned for a
softball complex and there is not enough money to do a park now. Mr. Farris stated the
time period for performance may be shorter than the requested two years. Mr. King stated
the park is an ancillary use to the storm drain and would not address the current soccer
field discussion.
Continued November 21, 2007
In response to Council Member Hitchcock, Mr. Farris stated the design services, which are
the responsibility of the City, may be reimbursable by storm or park impact fees.
In response to Council Member Hitchcock, Mr. Farris stated that the decision to handle the
design through the Consultant for an additional cost instead of in-house was a decision that
was made by the previous administration.
In response to Council Member Hitchcock, Mr. Farris stated that the reason for the
extension is the subcontractor failed to perform. He stated the request is for two years
because the dirt is being extracted from an active storm drain area and excavation cannot
occur in the winter months. He stated they anticipate that the project will be completed in
the summer of 2008.
MOTION / VOTE:
The City Council, on motion of Mayor Johnson, Katzakian second, adopted Resolution No.
2007-230 approving the Supplemental Agreement to the Pixley Park Property Exchange
Agreement with G -REM, Inc., providing for a time extension for the Pixley Park Land
Exchange Agreement and the Improvement Agreement for the Public Improvements of
Pixley Park Site Grading and authorizing the City Manager and City Clerk to execute the
agreement on behalf of the City. The motion carried by the following vote:
Ayes: Council Members — Hansen, Katzakian, Mounce, and Mayor Johnson
Noes: Council Members — Hitchcock
Absent: Council Members — None
E-15 "Adopt Resolution Establishing the Base Year Assessment for the Lodi Community
Improvement Project and Authorizing the Transmittal of a Map and Boundary Description as
Required by Law and Pay Required Filing Fees to the State Board of Equalization" NOTE.
Joint action of the Lodi City Council and Redevelopment Agency.
NOTE: Due to a potential conflict of interest stemming from her interest in properties
located in the project area, Council Member Hitchcock abstained from discussion and
voting on this matter.
This item was pulled from the agenda by Mayor Pro Tempore Mounce for further
discussion.
City Attorney Schwabauer briefly clarified the reasoning for disqualifications based on
conflicts of interest.
MOTION / VOTE (joint action of the City Council and Redevelopment Agency,):
The Redevelopment Agency, on motion of Chairperson Johnson, Hansen second, adopted
Resolution No. RDA2007-03 establishing the base year assessment for the Lodi
Community Improvement Project and authorizing the transmittal of a map and boundary
description as required by law and pay required filing fees to the State Board of
Equalization. The motion carried by the following vote:
Ayes: Members — Hansen, Katzakian, and Chairperson Johnson
Noes: Members — Mounce
Absent: Members — None
Abstain: Members — Hitchcock
E-16 "Adopt Resolutions Authorizing the City Manager to Execute an Amended and Restated
Cooperative Agreement with the Redevelopment Agency of the City of Lodi; Authorizing the
Executive Director to Execute an Amended and Restated Cooperative Agreement with the
City of Lodi; and Joint Direction to Staff to Exclude the Power of Eminent Domain from the
Redevelopment Plan" NOTE: Joint action of the Lodi City Council and Redevelopment Agency.
0
Continued November 21, 2007
This item was pulled from the agenda by Mayor Pro Tempore Mounce for further discussion
together with the previous item.
MOTION / VOTE (noint action of the City Council and Redevelopment Agency):
The City Council and Redevelopment Agency, on motion of Mayor/Chairperson Johnson,
Hansen second, adopted Resolution No. 2007-231 authorizing the City Manager to execute
an Amended and Restated Cooperative Agreement with the Redevelopment Agency of the
City of Lodi; adopted Resolution No. RDA2007-04 authorizing the Executive Director to
execute an Amended and Restated Cooperative Agreement with the City of Lodi; and
further drected staff to exclude the power of eminent domain from the Redevelopment Plan.
The motion carried by the following vote:
Ayes: Council Members/Members — Hansen, Hitchcock, Katzakian, and
Mayor/Chairperson Johnson
Noes: Council Members/Members — Mounce
Absent: Council Members/Members — None
F. COMMENTS BY THE PUBLIC ON NON -AGENDA ITEMS
00 Ken Owen provided a brief overview of the annual 'Keep Christ in Christmas" campaign and
urged participation.
G. COMMENTS BY CITY COUNCIL MEMBERS ON NON -AGENDA ITEMS
oo Council Member Hansen wished everyone a Happy Thanksgiving and requested staff look into
the soccer field matter and provide a response accordingly.
oo Mayor Pro Tempore Mounce reported on her attendance at the National League of Cities
conference and briefly discussed the effordable housing and historical preservation for mixed-
use housing workshops. She also welcomed her Uncle Rodney to the Council meeting.
oo Council Member Hitchcock requested a brief presentation of the new online system of recording
citizen concerns. Mr. King provided an overview of the same, stating the system was now
available on the City's homepage.
H. COMMENTS BY THE CITY MANAGER ON NON -AGENDA ITEMS
oo City Manager King reported on the successful pricing and closing of the wastewater financing,
the anticipated meeting in the upcoming week to discuss the soccer field matter and related
private Grape Festival ground usage, and a possible park solution for the upcoming year. A brief
discussion ensued between Mr. King, Council Member Hansen, Mayor Johnson, and Council
Member Katzakian regarding the same.
PUBLIC HEARINGS
1-1 Notice thereof having been published according to law, an affidavit of which publication is on
file in the office of the City Clerk, Mayor Johnson called for the public hearing to consider
the adoption of a resolution establishing a fee schedule for the permit to operate for mobile
food \endors.
Community Improvement Manager Joseph Wood provided an overview of the mobile food
vendor permit process and the history of Council consideration associated with the same.
In response to Council Member Hansen, Mr. Wood stated the special event permit
application is a catchall for all vendors that are not acting in connection with some other
already permitted event.
In response to Council Member Hansen, Mr. Wood stated there is a separate process for a
band application or similar activity.
Continued November 21, 2007
In response to Mayor Pro Tempore Mounce, Mr. Wood stated there is a separate and
general prohibition against the display of open merchandise for sale for vendors who set up
a display on private property.
In response to Mayor Pro Tempore Mounce, Mr. Wood stated they will likely be receiving
more than 15 applications as the estimated number was for mobile food vendors only and
does not include push cart vendors. He also stated that the enforcement procedure involves
an administrative citation and a legal process if needed.
In response to Council Member Hitchcock, Mr. Wood stated a special event permit may be
needed for a parade if it was not already covered by some other permit for a larger related
event.
In response to Council Member Hitchcock, Mr. Wood stated the ancillary review of existing
fees within the City is for comparison purposes only.
Hearing Opened to the Public
None.
Public Portion of Hearina Closed
MOTION / VOTE:
The City Council, on motion of Council Member Hansen, Mounce second, unanimously
adopted Resolution No. 2007-232 establishing a fee schedule for the permit to operate for
mobile food \,endors.
RECESS
At 8:19 p.m., Mayor Johnson called for a recess, and the City Council meeting reconvened at
8:30 p.m.
PUBLIC HEARINGS (Continued
1-2 Notice thereof having been published according to law, an affidavit of which publication is on
file in the office of the City Clerk, Mayor Johnson called for the public hearing to consider
adoption of a resolution amending the San Joaquin County Multi -Species Habitat
Conservation and Open Space Plan development fees for 2008.
Community Development Director Randy Hatch provided a brief presentation regarding the
San Joaquin County Multi -Species Habitat Conservation and Open Space Plan
development fees for 2008. He specifically discussed the decrease in fees due to a
decrease in land value, the payment of fees by only relevant land owners, and the
recommendation of the San Joaquin Council of Governments (SJCOG) Board regarding the
same.
In response to Council Member Hitchcock, Steve Dial with SJCOG, stated the formula
method is designed to keep current with the markets, fees are broken into categories, and
the fees decreased for the cost per acre category, but went up in other categories.
In response to Council Member Hitchcock, Mr. Dial stated that a minimum of 10
comparables are required and in the instant case he believed approximately 15
comparables were used.
Hearing Opened to the Public
None.
Public Portion of Hearing Closed
3
Continued November 21, 2007
MOTION / VOTE:
The City Council, on motion of Council Member Hansen, Mounce second, adopted
Resolution No. 2007-233 amending the San Joaquin County Multi -Species Habitat
Conservation and Open Space Plan development fees for 2008. The motion carried by the
following vote:
Ayes: Council Members — Hansen, Katzakian, Mounce, and Mayor Johnson
Noes: Council Members — Hitchcock
Absent: Council Members — None
J. COMMUNICATIONS
J-1 Claims Filed Against the City of Lodi — None
J-2 The following postings/appointments were made:
a) The City Council, on motion of Council Member Hansen, Mounce second,
unanimously made the following appointments to be effective December 1, 2007:
Lodi Planning Commission
Debbie Olson Term to expire June 30, 2009
Library Board of Trustees
Eve Melton Term to expire June 30, 2009
J-3 Miscellaneous
a) The City Council, on motion of Council Member Hansen, Mounce second,
unanimously accepted the cumulative Monthly Protocol Account Report through
October 31, 2007.
K. REGULAR CALENDAR
K-1 "Adopt Resolution Authorizing the City Manager and Electric Utility Director to Procure up
to $10 Million Per Year of Energy and Capacity for Fiscal Year 2009 through 2011"
Electric Utility Manager Ken Weisel provided a PowerPoint presentation regarding the
procurement of up to $10 million of energy and capacity for fiscal years 2009 through 2011.
He specifically discussed the overview of the fiscal year 2009 to 2011 open position and
corresponding numbers. Mr. Weisel also discussed laddering guidelines and provided
staff's recommendation of having the authority to purchase up to $10 million if the
opportunities to do so arise.
In response to Council Member Hansen, Mr. Weisel stated the long-term objective is to
close any gap in the open position. City Manager King clarified that the energy still must be
bought on the open market.
In response to Council Member Hansen, Mr. Weisel stated that, after the purchase, he
anticipates that the 2009 and 2010 open position will be closed, but the 2011 position will
remain open. He stated, since they cannot guarantee when the best time to purchase is, it
is better to not buy all at once. Mr. Hansen suggested a chart showing open positions be
included in future presentations.
In response to Council Member Hitchcock, Mr. Weisel stated the earliest that the Lodi
Project will be available is 2012 and it does not affect the said energy purchase. He stated
there is a need to secure gas for the new plant as well.
In response to Council Member Hitchcock, Mr. Weisel stated approximately 20% of the 2/3
open position will remain left to be purchased after the Lodi Project comes online.
Mr. Hansen confirmed that the Lodi Project's subscription is for 30 megawatts, which is the
current base load and greatly reduces the need to procure electricity on the open market.
7
Continued November 21, 2007
In response to Council Member Hitchcock, Mr. Weisel stated the requested amount does
account for fluctuations in the market and staff will return for purchases for the 2011 and
2012 years.
MOTION/ VOTE:
The City Council, on motion of Mayor Johnson, Mounce second, unanimously adopted
Resolution No. 2007-234 authorizing the City Manager and/or Electric Utility Director to
procure electricity and/or natural gas to reduce the Electric Utility Department's open
position (energy and capacity not fully procured on an advanced basis) for fiscal years
2008-09 through 2010-11 in accordance with the City of Lodi Energy Risk Management
Policies at a total cost not to exceed $10 million for each year.
K-2 "Adopt Resolution Accepting the Municipal Services Review for the City of Lodi"
Community Development Director Randy Hatch provided a PowerPoint presentation
regarding the Municipal Services Review. Specific topics of discussion included state law,
San Joaquin Local Agency Formation Commission �AFCO), sphere of influence plan,
municipal services review, services reviewed, and key determinations.
In response to Council Member Hitchcock, Mr. Hatch stated that the review needs to be
done on a five-year schedule and LAFCO is looking to adopt the various cities' reviews in
January.
In response to Council Member Hitchcock, Mr. Hatch stated the review does not affect the
current General Plan process as it is only looking at the existing sphere of influence. He
stated any amendments to the same would be subject to a future review. Mr. Hatch also
stated that the 1.5% used based on a historical analysis will allow for flexibility to expand
the sphere of influence and General Plan if so desired.
In response to Council Member Hitchcock, Mr. Hatch stated the 2% was not used because
it is difficult to justify since that number has never been met. He stated the Interim LAFCO
Director also agreed with the position. Mr. Hatch stated he is not aware of the specifics of
the Stockton review.
In response to Mayor Pro Tempore Mounce, Mr. Hatch stated the consultant cost for the
review was less than $20,000.
MOTION / VOTE:
The City Council, on motion of Council Member Hansen, Mounce second, unanimously
adopted Resolution No. 2007-235 accepting the Municipal Services Review for the City of
Lodi and forwarding the document to the San Joaquin Local Agency Formation Commission
for adoption.
K-3 "Approve Expenses Incurred by Outside Counsel/Consultants Relative to the Environmental
Abatement Program Litigation and Various Other Cases being Handled by Outside Counsel
($104,651.49)"
MOTION / VOTE:
The City Council, on motion of Council Member Hansen, Mounce second, unanimously
approved the expenses incurred by outside counsel/consultants relative to the
Environmental Abatement Program litigation and various dher cases being handled by
outside counsel in the amount of $104,651.49, as detailed below:
Continued November 21, 2007
Folger Levin & Kahn - Invoices Distribution
Matter
Invoice
Date
Description
Water Acct.
No.
No.
Date
Description
Amount
8001
105040
Oct. 2007
General Advice
$ 496.82
8003
105041
Oct. 2007
Hartford v. City of Lodi
$ 3,826.63
8008
105077
Oct. 2007
City of Lodi v. Envision
$ 93.848.50
10/25/07
Personnel and
$
Total
$ 98,171.95
Kronick Moskovitz Tiedemann & Girard - Invoices Distribution
Matter No.
Invoice No.
Date
Description
100351.7323 Water Acct.
11233.026
235371
10/25/07
Lodi First v. City of Lodi
$
619.71
11233.027
235371
10/25/07
Citizens for Open
$
1,016.25
Government v. City of Lodi
11233.028
235371
10/25/07
Personnel and
$
1,275.35
Employment
11233.029
235371
10/25/07
AT&T v. City of Lodi
$
1,702.87
11233.030
235371
10/25/07
Water Supply Issues-
$ 70.50
Not PCE -Related
Total
$
4,614.18 $ 70.50
MISCELLANEOUS
Water Acct.
Invoice No. Date Description Amount
1362530-110 Oct. 2007 JAMS Mediation Services $ 772.95
61008 Oct. 2007 Mason Investigative Group $ 1.021.91
$ 1,794.86
K-4 "Consideration of Adjustment to City Clerk Employment Agreement"
MOTION / VOTE:
The City Council, on motion of Council Member Hitchcock, Hansen second, unanimously
adopted Resolution No. 2007-236 approving salary adjustment of 11.6% for the City Clerk.
L. ORDINANCES
L-1 thru Following reading of the titles of the ordinances listed below, having been introduced at a L-
5 regular meeting of the Lodi City Council held November 7, 2007, the City Council, on
motion of Mayor Pro Tempore Mounce, Hansen second, waived reading of the
ordinances in full and adopted and ordered them to print by the following vote:
Ayes:
Council Members —
Hansen, Hitchcock, Katzakian, Mounce, and Mayor Johnson
Noes:
Council Members —
None
Absent:
Council Members —
None
Abstain:
Council Members —
None
oo Ordinance No. 1804 entitled, "An Ordinance of the Lodi City Council Adopting the '2007
California Building Code,' Volumes 1 and 2; Thereby, Repealing and Re -Enacting Lodi
Municipal Code Chapter 15.04 in its Entirety";
oo Ordinance No. 1805 entitled, "An Ordinance of the Lodi City Council Adopting the '2007
California Mechanical Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code
Chapter 15.08 in its Entirety";
oo Ordinance No. 1806 entitled, "An Ordinance of the Lodi City Council Adopting the `2007
California Electrical Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code
Chapter 15.16 in its Entirety";
oo Ordinance No. 1807 entitled, "An Ordinance of the Lodi City Council Adopting the '2007
California Plumbing Code'; Thereby, Repealing and Reenacting Lodi Municipal Code
Chapter 15.12 in its Entirety"; and
E
Continued November 21, 2007
oo Ordinance No. 1808 entitled, "An Ordinance Repealing and Reenacting Chapter 15.20
of Title 15 of the City of Lodi Municipal Code Regulating and Governing Fire Prevention
and Adopting by Reference a Certain Code Known as the `California Fire Code, Title 24,
California Code of Regulations, Part 9,' Incorporating the 2006 Edition of the
International Fire Code and the 2006 Edition of the International Fire Code Standards,
as Adopted and Compiled by the International Code Council."
M. ADJOURNMENT
There being no further business to come before the City Council, the meeting was adjourned at 9:10
p.m.
ATTEST:
Randi Johl
City Clerk
10