HomeMy WebLinkAboutMinutes - November 17, 2010LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, NOVEMBER 17, 2010
.�it�F11[i•��]TCaiI:t•71[�F11
The City Council Closed Session meeting of November 17, 2010, was called to order by Mayor
Katzakian at 6:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Absent: None
Also Present: Interim City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
C-2 Announcement of Closed Session
a) Conference with Dean Gualco, Human Resources Manager (Labor Negotiator), Regarding
Unrepresented Executive Management, Lodi City Mid -Management Association,
Unrepresented Confidential Employees, AFSCME General Services and Maintenance &
Operators, Police Mid -Managers, Lodi Police Officers Association, Lodi Police Dispatchers
Association, International Brotherhood of Electrical Workers, Fire Mid -Managers, and Lodi
Professional Firefighters Pursuant to Government Code §54957.6
b) Threatened Litigation: Government Code U4956.9(b): One Case: Potential Suit by Sandra
Kay Oberg Against City of Lodi Based on Personal Injury
c) Review of Council Appointee - City Manager to Include Employment. Appointment, and
Evaluation of Performance (Government Code 54957)
C-3 Adjourn to Closed Session
At 6:00 p.m., Mayor Katzakian 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 7:00 p.m., Mayor Katzakian reconvened the City Council meeting, and City Attorney
Schwabauer disclosed the following actions.
In regard to Items C-2 (a), C-2 (b), and C-2 (c), all items were discussion only with no reportable
action.
A. Call to Order / Roll call
The Regular City Council meeting of November 17, 2010, was called to order by Mayor Katzakian
at 7:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Absent: None
Also Present: Interim City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
Continued November 17, 2010
B. Pledge of Allegiance
C. Presentations - None
D. Consent Calendar (Readina: Comments by the Public: Council Action
Council Member Johnson made a motion, second by Mayor Pro Tempore Hitchcock, to approve
the following items hereinafter set forth, except those otherwise noted, in accordance with the
report and recommendation of the City Manager.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
D-1 Receive Register of Claims in the Amount of $4,961,063.75 (FIN)
Claims were approved in the amount of $4,961,063.75.
D-2 Approve Minutes (CLK)
The minutes of November 2, 2010 (Shirtsleeve Session), November 3, 2010 (Regular Meeting),
November 3, 2010 (Special Meeting), and November 9, 2010 (Shirtsleeve Session) were
approved as written.
D-3 Accept Quarterly Report of Purchases Between $5,000 and $20,000 (CM)
Accepted the quarterly report of purchases between $5,000 and $20,000.
D-4 Accept Quarterly Investment Report as Required by Government Code Section 53646 and
the City of Lodi Investment Policy (CM)
Accepted the Quarterly Investment Report as required by Government Code Section 53646 and
the City of Lodi Investment Policy.
D-5 Adopt Resolution Approving City of Lodi Annual Investment Policy and Internal Control
Guidelines (CM)
Adopted Resolution No. 2010-188 approving the City of Lodi Annual Investment Policy and
Internal Control Guidelines.
D-6 Approve Specifications and Authorize Advertisement for Bids for Removal, Dewatering:
and Disposal of Approximately 500 Tons of Biosolids from White Slough Water Pollution
Control Facility Storage Lagoons (PW)
Approved the specifications and authorized advertisement for bids for removal, dewatering, and
disposal of approximately 500 tons of biosolids from White Slough Water Pollution Control Facility
storage lagoons.
D-7 Adopt Resolution Authorizing the City Manager to Execute Purchase Order with Weco
Industries, Inc., of Vacaville, for Purchase of Closed Circuit Television Inspection
N
Continued November 17, 2010
Eauioment ($22.257) (PW
Adopted Resolution No. 2010-189 authorizing the City Manager to execute purchase order with
Weco Industries, Inc., of Vacaville, for the purchase of closed circuit television inspection
equipment in the amount of $22,257.
D-8 Adopt Resolution Awarding Contract for City -Funded Maintenance of Landscape Areas for
2011 to Dominguez Landscape Services, Inc., of Sacramento, for Groups A, B, and C for
an Annual Cost of $141,708 (PW)
This item was pulled for further discussion by Robin Rushing, a member of the public.
Mr. Rushing spoke in regard to his concerns about not using Lodi landscapers. Interim City
Manager Bartlam provided a brief overview of the local government bidding and selection
process.
Council Member Johnson made a motion, second by Mayor Katzakian, to adopt Resolution
No. 2010-196 awarding contract for City -funded maintenance of Landscape Areas for 2011 to
Dominguez Landscape Services, Inc., of Sacramento, for Groups A, B, and C for an Annual Cost
of $141,708.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
D-9 Adopt Resolution Appropriating Funds for Contract Change Orders for DeBenedetti Park
(G -Basin) Storm Drain Improvements Project ($150,000) (PW)
Adopted Resolution No. 2010-190 appropriating funds for contract change orders for DeBenedetti
Park (G -Basin) Storm Drain Improvements Project in the amount of $150,000.
D-10 Adopt Resolution Appropriating Additional Funds for Contract Change Order No. 4 for Lodi
Grape Bowl All -Weather Surface Project ($12,061.56) (PW)
Adopted Resolution No. 2010-191 appropriating additional funds for Contract Change Order No.
4 for Lodi Grape Bowl All -Weather Surface Project in the amount of $12,061.56.
D-11 Adopt Resolution Accepting Improvements Under Contract for 2010 Storm Drain
Improvements Project and Appropriating Funds ($40,000) (PW)
Adopted Resolution No. 2010-192 accepting improvements under contract for 2010 Storm Drain
Improvements Project and appropriating funds in the amount of $40,000.
D-12 Adopt Resolution Accepting Improvements Under Contract for 2010 Alley Reconstruction
Project and Appropriating Funds ($11,289.32) (PW)
This item was pulled for further discussion by Council Member Mounce.
In response to Council Member Mounce, Mr. Sandelin stated the one alley that was not improved
previously will be completed in the near future.
Continued November 17, 2010
Council Member Mounce made a motion, second by Council Member Johnson, to adopt
Resolution No. 2010-197 accepting improvements under contract for 2010 Alley
Reconstruction Project and Appropriating Funds in the amount of $11,289.32.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
D-13 Adopt Resolution Authorizing the City Manager to Execute Amendment No. 1 to
Professional Services Agreement with RMC Water and Environment, of Walnut Creek, for
Water Meter Planning, Design, and Program Management ($1,977,417) and Appropriatinc
Funds ($2,250,000) (PW)
Adopted Resolution No. 2010-193 authorizing the City Manager to execute Amendment No. 1 to
professional services agreement with RMC Water and Environment, of Walnut Creek, for water
meter planning, design, and program management in the amount of $1,977,417 and
appropriating funds in the amount of $2,250,000.
D-14 Adopt Resolution Approving Amendments to Improvement Agreement for Public
Improvements for Reynolds Ranch Phase II, Offsite Improvements (PW)
This item was pulled for further discussion by Mayor Pro Tempore Hitchcock.
In response to Mayor Pro Tempore Hitchcock, Public Works Director Wally Sandelin stated there
really is no downside to the proposed amendments because the improvements are guaranteed.
Mr. Sandelin also provided an overview of the process related to reimbursements and the timing
associated with the same. He stated the agreement covers reimbursements for traffic signal and
median improvements.
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, to adopt
Resolution No. 2010-198 approving amendments to Improvement Agreement for Public
Improvements for Reynolds Ranch Phase II, Offsite Improvements.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
D-15 Adopt Resolution Re-Appropriatina Funds for the Enerav Efficiencv and Conservation
Block Grant (EUD)
Adopted Resolution No. 2010-194 re -appropriating funds for the Energy Efficiency and
Conservation Block Grant.
D-16 Adopt Resolution Amending the Electric Utility Department (EUD) Rules and Regulations
Nos. 1, 13, 15, and 16 to Reconcile Estimated EUD Costs with Actual Costs Upon the
Completion of the Proiect (EUD)
Adopted Resolution No. 2010-195 amending the Electric Utility Department (EUD) Rules and
E
Continued November 17, 2010
Regulations Nos. 1, 13, 15, and 16 to reconcile estimated EUD costs with actual costs upon the
completion of the project.
D-17 Authorize City Clerk to Deny Request for Leave to Present Late Claim, Filed on Behalf of
Sandra Kay Oberg, Pursuant to Government Code Section 911.6(x) (CA)
Authorized the City Clerk to deny request for Leave to Present Late Claim, filed on behalf of
Sandra Kay Oberg, pursuant to Government Code Section 911.6(a).
E. Comments by the Public on Non -Agenda Items
THE TIME ALLOWED PER NON -AGENDA ITEM FOR COMMENTS MADE BY THE
PUBLIC IS LIMITED TO FIVE MINUTES. The City Council cannot deliberate or take any
action on a non -agenda item unless there is factual evidence presented to the City Council
indicating that the subject brought up by the public does fall into one of the exceptions
under Government Code Section 54954.2 in that (a) there is an emergency situation, or (b)
the need to take action on the item arose subsequent to the agenda's being posted.
Unless the City Council is presented with this factual evidence. the City Council will refer
the matter for review and placement on a future City Council agenda.
None.
F. Comments by the City Council Members on Non -Agenda Items
Council Member Hansen and Mayor Pro Tempore Hitchcock commended those involved with the
success of the Sandhill Crane Festival.
G. Comments by the City Manager on Non -Agenda Items
Interim City Manager Bartlam wished Deputy City Manager Jordan Ayers a Happy Birthday.
H. Public Hearings
H-1 Public Hearing to Consider Resolution Approving Transit Fare Structure Updates (PW)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Katzakian called for the public hearing to consider resolution
approving transit fare structure updates.
Transportation Manager/Senior Traffic Engineer Paula Fernandez provided a brief overview of
the proposed recommendation regarding the approval of the transit fare structure updates as set
forth in the staff report.
In response to Council Member Hansen, Interim City Manager Bartlam stated the anticipated
effective date is October consistent with the federal fiscal year.
Mayor Katzakian opened the public hearing to receive public comment.
Robin Rushing spoke in regard to providing transportation to the Council meeting and stated the
Council should be proactive on rates.
Mayor Katzakian closed the public hearing after receiving no further public comment.
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Johnson, to adopt
Resolution No. 2010-199 approving transit fare structure updates.
5
Continued November 17, 2010
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
H-2 Public Hearina to Consider Unmet Transit Needs in Lodi (PW
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Katzakian called for the public hearing to consider unmet
transit needs in Lodi.
Transportation Manager/Senior Traffic Engineer Paula Fernandez provided an overview of the
unmet transit needs in the City of Lodi as set forth in the staff report.
In response to Council Member Mounce, San Joaquin Council of Governments representative
Aaron Hoyt stated all cities in the County have held public meetings, the County has held nine
meetings, and public participation has varied from none to several dozen. Mr. Hoyt stated the
relevant information is also available to the public on line.
In response to Council Member Hansen, Mr. Hoyt stated of the 60 comments received only one
comment pertained to the City of Lodi and was related to providing service from Woodbridge to
Stockton.
In response to Mayor Pro Tempore Hitchcock, Mr. Hoyt stated he has not heard anything this
year regarding providing transportation to ACE and BART.
Mayor Katzakian opened the public hearing and receiving no comments closed the public
hearing.
No action other than the conducting of the public hearing was required on this item.
H-3 Public Hearing to Consider Adoption of Resolution Amending the San Joaquin County
Multi -Species Habitat Conservation and Open Space Plan Development Fees for 2011
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Katzakian called for the public hearing to consider adoption
of resolution amending the San Joaquin County Multi -Species Habitat Conservation and Open
Space Plan development fees for 2011.
Interim City Manager Bartlam provided a brief overview of the proposed amendment to the multi -
species habitat conservation and open space plan development fees as set forth in the staff
report. In response to Mayor Pro Tempore Hitchcock, Mr. Bartlam stated the program has been
successful with respect to the dedication of land and selling easements.
In response to Mayor Pro Tempore Hitchcock, Mr. Bartlam stated there have been a number of
successful purchases throughout the County with some unique situations.
In response to Council Member Johnson, Mr. Bartlam stated formulas are based on land costs
and staff management of the program. Mr. Bartlam stated the program runs about one year
behind actual numbers and realistically reflects values from a year ago similar to assessor
Continued November 17, 2010
formulas.
Council Member Johnson made a motion, second by Council Member Hansen, to adopt
Resolution No. 2010-200 amending the San Joaquin County Multi -Species Habitat Conservation
and Open Space Plan development fees for 2011.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
I. Communications
1-1 Post for One Vacancv on the Lodi Imorovement Committee (CLK
Council Member Johnson made a motion, second by Council Member Hansen, to direct the City
Clerk to post for the following vacancy:
Lodi Improvement Committee
Eileen St. Yves, Term to expire March 1, 2012
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
1-2 Monthly Protocol Account Resort (CLK
Council Member Johnson made a motion, second by Council Member Hansen, to approve the
cumulative Monthly Protocol Account Report through October 31, 2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
J. Regular Calendar
J-1 Provide Direction Regarding Request of Lodi Chamber of Commerce for Waiver of
Remittance of Business License Taxes Collected at the October 2010 Street Faire (CM)
City Manager Bartlam briefly introduced the subject matter of the Chamber of Commerce request.
Pat Patrick, Executive Director for the Chamber of Commerce, provided a brief presentation
regarding the Chamber's request to waive the remittance of business license taxes for the
October 2010 Street Faire in light of the economy related challenges the Chamber is facing.
In response to Council Member Hansen, Mr. Patrick stated the request pertains to the October
7
Continued November 17, 2010
2010 Street Faire only and the life expectancy of the fire retardant tent is approximately ten years.
In response to Mayor Pro Tempore Hitchcock, Mr. Patrick stated the Chamber used to build in the
$10 cost of the business license into the booth fee for those vendors that did not have a license.
In response to Mayor Pro Tempore Hitchcock, Mr. Patrick stated the City is requiring more
insurance, which is a higher cost. He stated the additional barricades and fire proof tent was also
a higher cost for the Street Faire this year.
In response to Mayor Pro Tempore Hitchcock, Mr. Patrick stated the Chamber's profit loss
statement would not show adequate results because, while a specific event may be profitable,
overall the Chamber's year is not profitable.
In response to Mayor Katzakian, Mr. Patrick stated overall there is an approximately $3,400
increase in costs for the Street Faire.
In response to Mayor Pro Tempore Hitchcock, City Attorney Schwabauer provided a brief
overview of the intent of the waiver process.
In response to Mayor Pro Tempore Hitchcock, Mr. Bartlam stated the requirements for insurance
and barricades are based upon liability reduction for the City. He stated the fire proof tent
is related to a State mandate while the no alcohol is based upon Alcoholic Beverage Control
licensing requirements.
In response to Mayor Pro Tempore Hitchcock, Mr. Schwabauer stated the barricade requirement,
which is not industry standard, comes from a case that happened in Southern California.
Mr. Schwabauer stated it would not be a good decision on the City's part to not follow industry
standard. A brief discussion ensued between Council Member Johnson and Mr. Schwabauer
regarding bad facts making bad law and the reasonableness of the requirements.
Council Member Hansen made a motion, second by Council Member Johnson, to approve
the request of Lodi Chamber of Commerce for waiver of remittance of business license taxes
collected at the October 2010 Street Faire.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, and
Mayor Katzakian
Noes: Mayor Pro Tempore Hitchcock
Absent: None
J-2 Adopt Resolution Approving Joint Use Agreement Between the Lodi Unified School District
and the City of Lodi for Reciprocal Use of Facilities for the Term of July 1, 2010 through
June 30, 2020 (PR)
This item was pulled from the agenda in its entirety by Interim City Manager Bartlam and will be
brought back to Council for consideration at a future meeting.
J-3 Adopt Resolution Authorizing the City Manager to Execute Purchase Order with West
Coast Arborists. Inc., for the Phased Removal and Replacement of 39 Raywood Ash Trees
on Lower Sacramento Road Between Elm Street and Tejon Street and Appropriating
Funds ($17.275) (PW)
Interim City Manager Bartlam provided a brief introduction to the subject matter of the Raywood
U
Continued November 17, 2010
Ash trees.
Public Works Director Wally Sandelin provided a PowerPoint presentation regarding the
Raywood Ash tree removal on Lower Sacramento Road. Specific topics of discussion included
background, surface damage, Alternative A, Alternative B, and the proposed recommendation for
staff reevaluation.
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Mounce, to continue
the matter until additional information could be researched by staff and provided to Council for
consideration.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
J-4 Select Proiect Nominations for San Joaauin Council of Governments' One Voice Trip (CM
Interim City Manager Bartlam provided a brief overview of the proposed nominations of Pig's
Lake and Harney Lane grade separation projects for the One Voice trip.
Council Member Johnson stated he will not be voting in favor of the recommendation because he
believes the Pig's Lake embankment should be addressed in another manner other than the
flooding option.
In response to Mayor Pro Tempore Hitchcock, Public Works Director Wally Sandelin provided a
brief overview of the proposed Harney Lane grade separation project and the wait time for traffic
near the railroad tracks.
Council Member Hansen made a motion, second by Mayor Pro Tempore Hitchcock, to approve
the project nominations for the San Joaquin Council of Governments' One Voice trip as
recommended.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Hitchcock, and
Mayor Katzakian
Noes: Council Member Johnson
Absent: None
J-5 Adopt Resolution Approving Job Description, Salary Range, and Reclassification for the
Position of Supervising Customer Service Representative (CM)
Human Resources Manager Dean Gualco provided a brief overview of the proposed job
description, salary range, and reclassification for the supervising customer service representative
position as set forth in the staff report.
In response to Council Member Hansen and Mayor Pro Tempore Hitchcock, Mr. Gualco stated
the total difference is approximately $1,000, which will be a wash as of the new fiscal year.
In response to Mayor Pro Tempore Hitchcock, Mr. Schwabauer stated the City Council discussed
the item in closed session because labor items are related to the collective bargaining process
I
Continued November 17, 2010
and negotiations.
Council Member Hansen made a motion, second by Council Member Johnson, to adopt
Resolution No. 2010-201 approving the job description, salary range, and reclassification for the
position of Supervising Customer Service Representative.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, and
Mayor Katzakian
Noes: Mayor Pro Tempore Hitchcock
Absent: None
J-6 Adopt Resolution Appointing Konradt Bartlam as City Manager and Approving the Related
Employment Agreement (CCS
At the request of Mayor Katzakian, City Attorney Schwabauer provided a brief overview of the
terms of the proposed employment agreement for the City Manager position.
Council Member Mounce stated that, consistent with her previous voting, she cannot support the
severance package clause of the proposed employment agreement.
Mayor Pro Tempore Hitchcock stated she cannot support the highest paid clause of the proposed
employment agreement and requested that a separate vote be taken on the appointment and
approval of the agreement.
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Johnson, to adopt
Resolution No. 2010-202 appointing Konradt Bartlam as City Manager.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
Council Member Hansen made a motion, second by Council Member Johnson, to adopt
Resolution No. 2010-202 approving the related employment agreement.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Katzakian
Noes: Council Member Mounce, and Mayor Pro Tempore Hitchcock
Absent: None
J-7 Consider Appointment of City Council Members to Fill Vacancies on Northern California
Power Agency_(CLK)
City Manager Bartlam provided a quick overview of the request to consider appointment to the
Northern California Power Agency in light of the pending election results.
Council Member Hansen made a motion, second by Council Member Mounce, to appoint Mayor
Phil Katzakian to fill any anticipated vacancy on the Northern California Power Agency as a result
of the pending election results.
10
Continued November 17, 2010
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
J-8 Consider Disbandment of Lodi Budaet/Finance Committee (CLK
City Manager Bartlam provided a brief introduction to the subject matter of the Budget and
Finance Committee and recruiting efforts for the same. A brief discussion ensued amongst the
City Council regarding recruitment efforts, Committee retention, and the scope and purpose of the
Committee.
The following individuals spoke in support of keeping the Committee intact and defining its
purpose and charge: Bob Takeuchi, Calvin Young, Michael Carouba, David Kirsten, and Jay
Patel.
Council Member Hansen made a motion, second by Council Member Johnson, to agendize
the purpose and charge of the Lodi Budget/Finance Committee for a future Shirtsleeve Session.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K. Ordinances
K-1 Adopt Ordinance No. 1834 Entitled, "An Ordinance of the Lodi City Council Adopting the
'2010 (Adopt) California Building Code,' Volumes 1 and 2: Thereby, Repealing and Re -
Enacting Lodi Municipal Code Chapter 15.04 in its Entirety" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1834 entitled, "An Ordinance of the Lodi City Council Adopting the '2010 California
Building Code,' Volumes 1 and 2; Thereby, Repealing and Re -Enacting Lodi Municipal Code
Chapter 15.04 in its Entirety," which was introduced at a regular meeting of the Lodi City Council
held November 3, 2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-2 Adopt Ordinance No. 1835 Entitled, "An Ordinance of the Lodi City Council Adopting the
'2010 (Adopt) California Mechanical Code': Thereby, Repealing and Re -Enacting Lodi
Municipal Code Chapter 15.08 in its Entirety" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
11
Continued November 17, 2010
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1835 entitled, "An Ordinance of the Lodi City Council Adopting the '2010 California
Mechanical Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code Chapter 15.08 in
its Entirety," which was introduced at a regular meeting of the Lodi City Council held November 3,
2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-3 Adopt Ordinance No. 1836 Entitled. "An Ordinance of the Lodi City Council Adopting the
'2010 (Adopt) California Electrical Code': Thereby. Repealing and Re -Enacting Lodi
Municipal Code Chapter 15.16 in its Entirety" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1836 entitled, "An Ordinance of the Lodi City Council Adopting the '2010 California
Electrical Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code Chapter 15.16 in its
Entirety," which was introduced at a regular meeting of the Lodi City Council held November 3,
2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-4 Adopt Ordinance No. 1837 Entitled. "An Ordinance of the Lodi City Council Adopting the
'2010 (Adopt) California Plumbing Code': Thereby. Repealing and Re -Enacting Lodi
Municipal Code Chapter 15.12 in its Entirety" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1837 entitled, "An Ordinance of the Lodi City Council Adopting the '2010 California
Plumbing Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code Chapter 15.12 in its
Entirety," which was introduced at a regular meeting of the Lodi City Council held November 3,
2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-5 Adopt Ordinance No. 1838 Entitled. "An Ordinance of the Lodi City Council Amending Title
15 - (Adopt) Buildings and Construction - by Adding Chapter 15.06. Adopting the '2010
California Residential Building Code"' (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
12
Continued November 17, 2010
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1838 entitled, "An Ordinance of the Lodi City Council Amending Title 15 -
Buildings and Construction - by Adding Chapter 15.06, Adopting the '2010 California Residential
Building Code,"' which was introduced at a regular meeting of the Lodi City Council held
November 3, 2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-6 Adopt Ordinance No. 1839 Entitled. "An Ordinance of the Lodi City Council Amending Title
15 - (Adopt) Buildings and Construction - by Adding Chapter 15.18. Adopting the '2010
California Green Building Standard Code"' (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1839 entitled, "An Ordinance of the Lodi City Council Amending Title 15 -
Buildings and Construction - by Adding Chapter 15.18, Adopting the '2010 California Green
Building Standard Code,"' which was introduced at a regular meeting of the Lodi City Council held
November 3, 2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-7 Adopt Ordinance No. 1840 Entitled. "An Ordinance of the Lodi City Council Adopting the
'2010 (Adopt) California Fire Code': Thereby. Repealing and Re -Enacting Lodi Municipal
Code Chapter 15.20 in its Entirety" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1840 entitled, "An Ordinance of the Lodi City Council Adopting the '2010 California
Fire Code'; Thereby, Repealing and Re -Enacting Lodi Municipal Code Chapter 15.20 in its
Entirety," which was introduced at a regular meeting of the Lodi City Council held November 3,
2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-8 Adopt Ordinance No. 1841 Entitled. "An Ordinance of the City Council of the City of
Lodi (Adopt) Amending Lodi Municipal Code Title 15 - Buildings and Construction :. -by
by
Adding Chapter 15.22, 'ATC -20 Safety Assessment Placards,' Used to Denote Conditions
Relating to Continued Occupancy of Buildings" (CLK)
13
Continued November 17, 2010
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1841 entitled, "An Ordinance of the City Council of the City of Lodi Amending Lodi
Municipal Code Title 15 - Buildings and Construction - by Adding Chapter 15.22, 'ATC -20 Safety
Assessment Placards,' Used to Denote Conditions Relating to Continued Occupancy of
Buildings," which was introduced at a regular meeting of the Lodi City Council held November 2,
2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
K-9 Adopt Ordinance No. 1842 Entitled, "An Ordinance of the City Council of the City of
Lodi (Adopt) Amending Lodi Municipal Code Chapter 2.44 - Personnel System - by
Repealing and Re -Enacting Sections 2.44.070, 'Composition of Board -Vacancies,' and
2.44.100, 'Hearing of Appeals,' Relating to Expanding Board Membership from Three to
Five and Making Board Decisions Advisory to the City Manager" (CLK)
Mayor Pro Tempore Hitchcock made a motion, second by Council Member Hansen, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1842 entitled, "An Ordinance of the City Council of the City of Lodi Amending Lodi
Municipal Code Chapter 2.44 - Personnel System - by Repealing and Re -Enacting Sections
2.44.070, 'Composition of Board -Vacancies,' and 2.44.100, 'Hearing of Appeals,' Relating to
Expanding Board Membership from Three to Five and Making Board Decisions Advisory to the
City Manager," which was introduced at a regular meeting of the Lodi City Council held
November 3, 2010.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Hitchcock, and Mayor Katzakian
Noes: None
Absent: None
L. Adjournment
There being no further business to come before the City Council, the meeting was adjourned at
9:58 p.m.
ATTEST:
Randi Johl
City Clerk
14