Loading...
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