HomeMy WebLinkAboutMinutes - August 15, 2012LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, AUGUST 15, 2012
C-1 Call to Order / Roll Call - N/A
C-2 Announcement of Closed Session - N/A
C-3 Adjourn to Closed Session - N/A
C-4 Return to Open Session / Disclosure of Action - N/A
A. Call to Order / Roll Call
The Regular City Council meeting of August 15, 2012, was called to order by Mayor Mounce at
7:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Katzakian,
Mayor Pro Tempore Nakanishi, and Mayor Mounce
Absent: None
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 Presentation of Firefighter of the Year 2011 Plaque to Fire Captain Chris Allen (FD)
Division Chief Aimee New presented the Firefighter of the Year 2011 plaque to Fire Captain Chris
Allen.
C. Consent Calendar (Reading: Comments by the Public: Council Action)
Mayor Mounce made a motion, second by Council Member Katzakian, 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 Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-1 Receive Register of Claims in the Amount of $3.253.714.74 (FIN)
Claims were approved in the amount of $3,253,714.74.
C-2 Approve Minutes (CLK)
The minutes of July 31, 2012 (Shirtsleeve Session), August 1, 2012 (Regular Meeting), and
August 7, 2012 (Shirtsleeve Session) were approved as written.
C-3 Accept the Quarterly Investment Report as Required by Government Code Section 53646
and the City of Lodi Investment Policy (CM)
Continued August 15, 2012
This item was pulled for further discussion by Mayor Pro Tempore Nakanishi.
In response to Mayor Pro Tempore Nakanishi, City Manager Bartlam stated the City has an
investment policy that outlines the City's investments and the subject status report sets
forth where the investments are and how they are doing.
Mayor Pro Tempore Nakanishi made a motion, second by Council Member Katzakian, to accept
the quarterly investment report as required by Government Code Section 53646 and the City of
Lodi Investment Policy.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-4 Accept Quarterly Report of Purchases Between $10,000 and $20,000 (CM)
Accepted the quarterly report of purchases between $10,000 and $20,000.
C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for Ham Lane and
Harney Lane Traffic Signal and Lighting Project (PW)
This item was pulled for further discussion by Mayor Mounce.
In response to Mayor Mounce, Public Works Director Wally Sandelin stated the signal is
proposed to be operational by spring 2013.
Mayor Mounce made a motion, second by Council Member Hansen, to approve the plans and
specifications and authorize advertisement for bids for Ham Lane and Harney Lane Traffic Signal
and Lighting Project.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-6 Approve Plans and Specifications and Authorize Advertisement for Bids for the Lodi
Transit Station and Parking Structure Security and Safety System Project (PW)
Approved the plans and specifications and authorized advertisement for bids for the Lodi Transit
Station and Parking Structure Security and Safety System Project.
C-7 Adopt Resolution Approving the Purchase of a Padmount Transformer from Howard
Industries, of Laurel, Mississippi ($22,762.19)(EUD)
Adopted Resolution No. 2012-127 approving the purchase of a padmount transformer from
Howard Industries, of Laurel, Mississippi, in the amount of $22,762.19.
C-8 Adopt Resolution Authorizing the City Manager to Execute Annual Purchase Order with D.
N
Continued August 15, 2012
C. Frost Associates, Inc., of Walnut Creek, for Materials and Services Needed to Maintain
Ultra Violet Disinfection System at White Slough Water Pollution Control Facility
($261,540.90) (PW)
Adopted Resolution No. 2012-128 authorizing the City Manager to execute annual purchase
order with D. C. Frost Associates, Inc., of Walnut Creek, for materials and services needed to
maintain ultra violet disinfection system at White Slough Water Pollution Control Facility in the
amount of $261,540.90.
C-9 Adopt Resolution Authorizing the City Manager to Execute Contracts and Contract
Extensions for Surface Water Treatment and Well Facilities Chemical Supply with Sierra
Chemical Company, of Sparks, Nevada ($78,844), and Univar USA, Inc., of Kent,
Washington ($66,000) (PW)
Adopted Resolution No. 2012-129 authorizing the City Manager to execute contracts and contract
extensions for surface water treatment and well facilities chemical supply with Sierra Chemical
Company, of Sparks, Nevada, in the amount of $78,844, and Univar USA, Inc., of Kent,
Washington, in the amount of $66,000.
C-10 Adopt Resolution Authorizing the City Manager to Execute Contract for 2012 Church
Street Mistletoe Trimming and Tree Removal with Berndt Tree Service, of Lodi ($42,500)
PW
This item was pulled for further discussion by Mayor Mounce.
In response to Mayor Mounce, Public Works Director Wally Sandelin stated certain trees have
been marked for mistletoe removal and the remediation will be completed after the leaves fall
near Thanksgiving. Mr. Sandelin stated the trees that are slated for removal will be removed in
their entirety prior to that.
In response to Council Member Hansen, Mr. Sandelin stated the trees that are to be removed
were slated for removal based on a tree survey regardless of the mistletoe due to their age and
the type of tree they are. He stated new trees will be planted to replace the removed trees.
In response to Council Member Johnson, Mr. Sandelin clarified that in some cases mistletoe is
being treated but the tree is not being removed and the Modesto Ash trees are being removed
because they have run their course.
Mayor Mounce made a motion, second by Council Member Hansen, to adopt Resolution
No. 2012-137 authorizing the City Manager to execute contract for 2012 Church Street Mistletoe
Trimming and Tree Removal with Berndt Tree Service, of Lodi, in the amount of 42,500.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-11 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreement with WMB Architects, of Stockton, for Design Services for Public Safety
Building First Floor Renovation Project ($60,820) (PW)
This item was pulled for further discussion by Council Member Hansen.
Continued August 15, 2012
In response to Council Member Hansen, Public Works Director Wally Sandelin confirmed the
intent of staff to relocate Parks and Recreation and Fire Administration into the first floor of the old
public safety building, stating construction may occur in the second half of 2013. City Manager
Bartlam stated that, while there is $500,000 budgeted for the project, the Americans with
Disabilities Act accessibility issues are unknown, the design and cost estimate is for the first floor
only, and the overall goal is to have all permitting functions for the City on one campus to create a
one-stop shop for the end user.
Council Member Hansen made a motion, second by Mayor Mounce, to adopt Resolution
No. 2012-138 authorizing the City Manager to execute professional services agreement with
WMB Architects, of Stockton, for design services for Public Safety Building First Floor Renovation
Project in the amount of $60,820.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-12 Adopt Resolution Authorizing the City Manager to Execute Contract for City Hall Parking
Lot Reconstruction Project with A. M. Stephens Construction Company. Inc., of Lodi
($238.877.65), and Appropriating Funds ($100.000) (PW)
Adopted Resolution No. 2012-130 authorizing the City Manager to execute contract for City Hall
Parking Lot Reconstruction Project with A. M. Stephens Construction Company, Inc., of Lodi, in
the amount of $238,877.65, and appropriating funds in the amount of $100,000.
C-13 Adopt Resolution Authorizing the City Manager to Execute Contract and Contract
Extensions for Procurement of Biosolids Dewatering Polymer at White Slough Water
Pollution Control Facility with SNF/Polydyne, Inc., of Riceboro. Georgia ($58,121) (PW)
Adopted Resolution No. 2012-131 authorizing the City Manager to execute contract and contract
extensions for procurement of biosolids dewatering polymer at White Slough Water Pollution
Control Facility with SNF/Polydyne, Inc., of Riceboro, Georgia, in the amount of $58,121.
C-14 Adopt Resolution Authorizing the City Manager to Execute Contract for Well 6R Granular
Activated Carbon Treatment System with Vinciguerra Construction. of Jackson ($596.810)
PW
Adopted Resolution No. 2012-132 authorizing the City Manager to execute contract for Well 6R
granular activated carbon treatment system with Vinciguerra Construction, of Jackson, in the
amount of $596,810.
C-15 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreement for Fixed Network Radio Backhaul Design Studies with RuggedCom, of
Concord. Ontario ($38.300), and Appropriating Funds ($80.000) (PW)
Adopted Resolution No. 2012-133 authorizing the City Manager to execute professional services
agreement for fixed network radio backhaul design studies with RuggedCom, of Concord,
Ontario, in the amount of $38,300, and appropriating funds in the amount of $80,000.
C-16 Adopt Resolution Authorizing the City Manager to Execute a Professional Services
E
Continued August 15, 2012
Agreement for the Purchase and Installation of a New Voicemail System with AdvanTel
Networks, of Sacramento ($46,767), and Appropriating Funds ($36,450) (CM)
Adopted Resolution No. 2012-134 authorizing the City Manager to execute a professional
services agreement for the purchase and installation of a new voicemail system with AdvanTel
Networks, of Sacramento, in the amount of $46,767, and appropriating funds in the amount of
$36,450.
C-17 Adopt Resolution Approving Human Resources Manager and Designees Authorization to
Access Summary Criminal History Information for Employment Purposes at the State and
Federal Level (CM)
Adopted Resolution No. 2012-135 approving Human Resources Manager and designees
authorization to access summary criminal history information for employment purposes at the
state and federal level.
C-18 Notice of Cost to Grant Two Years Additional Service Credit Under Government Code
Section 20903 (CM)
Accept Notice of Cost to grant two years additional service credit under Government Code
Section 20903.
C-19 Adopt Resolution Approving Police Department Budget Adjustment ($192,122) for Fiscal
Year 2012/13 (PD)
This item was pulled for further discussion by Council Member Johnson.
In response to Council Member Johnson, City Manager Bartlam confirmed that the Police groups
were told that there would be a reallocation through a budget adjustment once the negotiations
were concluded since the original budget was adopted prior to the negotiations being
finalized. Mr. Bartlam stated the savings are being put back into the operations of the department
and funding for a police officer exits due to the stair stepping savings.
In response to Council Member Johnson, Police Chief Mark Helms stated the department is trying
to reestablish part-time positions that were lost due to a grant loss, interns have attended the
police academy and are familiar with the operations of a police department, it is a value to have
interns serve in the lobby to keep patrol officers on the street, and police officers are seldom in
the building during the day to sign off on tickets.
In response to Council Member Hansen, Chief Helms stated the interns will also be able to assist
with report -related services, for which there is a high demand.
Mayor Mounce made a motion, second by Council Member Hansen, to adopt Resolution
No. 2012-139 approving Police Department budget adjustment in the amount of $192,122 for
Fiscal Year 2012/13.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Mayor Pro Tempore Nakanishi,
and Mayor Mounce
Noes: Council Member Johnson
Absent: None
C-20 Adopt Resolution Revising and Establishing Fees for Police, Fire, and Parks, Recreation,
5
Continued August 15, 2012
and Cultural Services Departments (PRCS)
Adopted Resolution No. 2012-136 revising and establishing fees for Police, Fire, and Parks,
Recreation, and Cultural Services Departments.
C-21 Accept the Notice of Draft Amendments to Conflict of Interest Code for the 2012 Calendar
Year Per Government Code Section 87306.5 (CA)
Accepted the Notice of Draft Amendments to Conflict of Interest Code for the 2012 calendar year
per Government Code Section 87306.5.
C-22 Adopt Resolution Pledging Continued Adherence to the Brown Act Despite the State's
Decision to Suspend its Requirements for Fiscal Reasons (CLK)
This item was pulled for further discussion by Mayor Mounce.
Mayor Mounce thanked the City Clerk for bringing the item forward and assured the public that
the City will continue to adhere to the Brown Act requirements regardless of the State's
suspension of the same.
Mayor Mounce made a motion, second by Council Member Katzakian, to adopt Resolution
No. 2012-140 pledging continued adherence to the Brown Act despite the State's decision to
suspend its requirements for fiscal reasons.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
C-23 Set Public Hearing for September 19, 2012, to Consider and Approve the
Recommendation of the Planning Commission to Rezone Property Located at 515 South
Lower Sacramento Road from R-1, C -S, and R -C -P to Planned Development (PD) -35 (CD)
Set public hearing for September 19, 2012, to consider and approve the recommendation of the
Planning Commission to rezone property located at 515 South Lower Sacramento Road from
R-1, C -S, and R -C -P to Planned Development (PD) -35.
C-24 Set Public Hearing for September 19. 2012, to Consider and Approve the 2011/12
Community Development Block Grant (CDBG) Consolidated Annual Performance and
Evaluation Report and an Amendment of the 2012/13 Action Plan to Accommodate the
Reallocation of Unused CDBG Funds (CD)
Set public hearing for September 19, 2012, to consider and approve the 2011/12 Community
Development Block Grant (CDBG) Consolidated Annual Performance and Evaluation Report and
an amendment of the 2012/13 Action Plan to accommodate the reallocation of unused CDBG
funds.
D. 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
Continued August 15, 2012
under Government Code Section 54954.2 in that (a) there is an emergency situation, or
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.
E. Comments by the City Council Members on Non -Agenda Items
Mayor Pro Tempore Nakanishi reported on various city bankruptcies throughout the State and
urged the City Council and staff to be cautious when using consultants.
Council Member Johnson reported on his attendance at an event for military families at Lodi Lake
and requested a special meeting on August 21, 2012, to authorize the Mayor to send a letter of
opposition to AB 2451.
F. Comments by the City Manager on Non -Agenda Items
City Manager Bartlam wished Council Member Johnson a belated Happy Birthday.
G. Public Hearinas
G-1 Public Hearing to Consider the Following Actions: a) Adopt Resolution Certifying the
Negative Declaration as Adequate Environmental Documentation for the Master Plans for
the Water, Wastewater, Storm Drainage, and Bicycle; and b) Adopt Resolution Approving
Master Plans for Water, Wastewater, Storm Drainage, and Bicycle; Approving Impact
Mitigation Fee Program Report and Schedule of Fees; and Approving Impact Mitigation
Fee Program Schedule of Reduced Fees (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 Mounce called for the public hearing to consider the following
actions: a) Adopt resolution certifying the Negative Declaration as adequate environmental
documentation for the Master Plans for the Water, Wastewater, Storm Drainage, and Bicycle; and
b) Adopt resolution approving Master Plans for Water, Wastewater, Storm Drainage, and Bicycle;
approving Impact Mitigation Fee Program Report and schedule of fees; and approving Impact
Mitigation Fee Program schedule of reduced fees.
Public Works Director Wally Sandelin provided a brief PowerPoint presentation regarding the
Impact Mitigation Fee Program. Specific topics of discussion included history of the program,
changes to the program, storm drainage, incentive zones, recommended fee program, residential
low density, commercial office, fee comparison, and recommended actions.
In response to Mayor Mounce, City Manager Bartlam confirmed that the Art in Public Places
Board was contacted and it is supportive of moving forward with the proposed action.
In response to Mayor Pro Tempore Nakanishi, Mr. Sandelin stated that, if the use remains the
same now as it will be in the future, then he does not anticipate any additional charges for water
service.
In response to Council Member Johnson, Mr. Sandelin stated in the example of the Sunset
Theatre a reuse proposal for it will not necessarily increase capacity because it will receive full
credit for what is already there and only have to pay additional charges for increased capacity.
In response to Council Member Hansen, Mr. Sandelin stated vacant land in incentive zones
7
Continued August 15, 2012
would pay fees because they are starting from the ground up but they will not be required to pay
for transportation, police, or similar fees.
In response to Mayor Mounce, Mr. Bartlam and Mr. Sandelin confirmed that $5,940 is a catalyst
to start development, the bulk of fees collected are in non-residential, and the developer is paying
some costs directly rather than receiving reimbursement as is the case with parks.
In response to Council Member Hansen, Mr. Bartlam confirmed Century Park does have an
assessment for its long-term maintenance. Mr. Sandelin stated community facility fees paid by
the service users in a particular neighborhood fund parks and other similar activities.
In response to Council Member Hansen, Mr. Bartlam stated the City would be very competitive in
its fees in comparison with other cities in the County as set forth in the chart.
In response to Mayor Pro Tempore Nakanishi, Mr. Bartlam confirmed every city has a different
set of policies and standards, toward which they apply various fees.
In response to Mayor Mounce, Mr. Bartlam stated because the City has fixed rate debt it
knows exactly what its debt will be during the term of the proposed fee program. Mr. Bartlam
stated that improvements are primarily built and there are not a lot of new facilities on the horizon
during the term of the proposed fee program.
In response to Council Member Hansen, Mr. Sandelin confirmed that the reduced fees will
automatically sunset in December 2019 and a new fee schedule will be introduced in January
2020.
In response to Mayor Mounce, Mr. Bartlam confirmed that a future City Council can change the
program if it so desired as an existing City Council cannot bind the hands of a future City
Council.
In response to Council Member Katzakian, Mr. Bartlam confirmed that the fee program can also
be extended if so desired.
Mayor Mounce opened the public hearing to receive public comment.
John Beckman, representing the Building Industry Association, spoke in support of the proposed
recommendation to adopt the impact fee program as outlined with the reduced fees.
Mayor Mounce closed the public hearing after receiving no further public comment.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2012-141 certifying the Negative Declaration as adequate environmental
documentation for the Master Plans for the Water, Wastewater, Storm Drainage, and Bicycle; and
b) to adopt Resolution No. 2012-142 approving Master Plans for Water, Wastewater, Storm
Drainage, and Bicycle; approving Impact Mitigation Fee Program Report and schedule of fees;
and approving Impact Mitigation Fee Program schedule of reduced fees.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
U
Continued August 15, 2012
G-2 Public Hearing to Introduce Ordinances Regarding Termination of Southwest Gateway and
Westside Project Development Agreements with Frontier Community Builders. Inc. (CM)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Mounce called for the public hearing to consider introduction
of ordinances regarding termination of Southwest Gateway and Westside Project Development
Agreements with Frontier Community Builders, Inc.
Council Member Hansen recused himself due to a conflict of interest based on real property
interest and left the Chamber during consideration of this item.
City Manager Bartlam provided a brief overview of the proposed ordinances to terminate the
subject development agreements as set forth in the staff report regarding the same.
In response to Mayor Mounce, Mr. Bartlam confirmed that the obligations in the existing
development agreements to purchase fire -related apparatus would cease to exist with the
proposed action.
Mayor Mounce opened the public hearing to receive public comment.
The following individuals spoke in support of the recommended action to terminate the Southwest
Gateway and Westside Project Development Agreements: Mike Hakim; Tom Doucette, President
of FCB Homes; and George Gibson, Senior Vice -President of FCB Homes.
In response to Mayor Mounce, Mr. Doucette stated his company will continue to drive
rehabilitation on the east side of town on the open market. Mr. Doucette stated he will end up
paying a higher amount under the impact fee program for fire fees than he would have with the
development agreement.
Mayor Mounce closed the public hearing after receiving no further comment.
Mayor Pro Tempore Nakanishi made a motion, second by Council Member Katzakian, to
introduce Ordinance No. 1861 terminating the Southwest Gateway Development Agreement and
introduce Ordinance No. 1862 terminating the Westside Project Development Agreement both
with Frontier Community Builders, Inc.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Katzakian, Mayor Pro Tempore Nakanishi,
and Mayor Mounce
Noes: None
Recusals: Council Member Hansen
Absent: None
H. Communications
H-1 Post for One Vacancv on the Lodi Improvement Committee (CLK
Mayor Mounce made a motion, second by Council Member Katzakian, to direct the City Clerk to
post for the following vacancy:
Lodi Improvement Committee
Lisa Nixon, term to expire March 1, 2015
I
Continued August 15, 2012
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
H-2 Monthly Protocol Account Report (CLK
Mayor Mounce made a motion, second by Council Member Katzakian, to approve the cumulative
Monthly Protocol Account Report through June 30, 2012.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
I. Regular Calendar
1-1 Approve Downtown Lodi Business Partnership 2012 Annual Report, Adopt Resolution of
Intention to Levy Annual Assessment, and Set Public Hearing for September 19, 2012, to
Consider Proposed Assessment (CM)
Jaime Watts, Executive Director for the Downtown Lodi Business Partnership (DLBP), provided
an overview of the 2012 Annual Report, as attached to the staff report, outlining the activities and
budget for the DLBP for the current and upcoming year.
In response to Mayor Mounce, Deputy City Manager Jordan Ayers confirmed that all businesses
had paid the assessment with the exception of two who are in the process of payment now.
In response to Council Member Hansen, Ms. Watts stated the projected revenue in the Farmers
Market line item listed at $40,000 does not reflect a new sponsorship that was recently received
to offset the expense of the Beer Garden. Ms. Watts confirmed she will forward a revised budget
reflecting the updated line item to the City Council prior to the next meeting.
In response to Council Member Johnson, Ms. Watts stated the Beer Garden was previously
handled by DLBP directly and next year it will be catered and not processed by DLBP thereby
eliminating the liability costs associated with it for the DLBP.
In response to Mayor Pro Tempore Nakanishi, Mr. Ayers stated there are approximately 250
members in the assessment, the City and DLBP apply their best efforts to full collection, those not
complying are required to appear in court, and the City contributes approximately $24,000
annually to DLBP.
In response to Council Member Johnson, City Attorney Schwabauer stated non -payments are
prosecuted in criminal court as violations of the Lodi Municipal Code and those operations in the
court system remain unchanged.
Council Member Hansen made a motion, second by Mayor Mounce, to approve the Downtown
Lodi Business Partnership 2012 Annual Report, adopt Resolution No. 2012-143 of Intention to
levy annual assessment, and set public hearing for September 19, 2012, to consider the
proposed assessment with the caveat that the revised budget with the corrected line item
10
Continued August 15, 2012
pertaining to the Farmer's Market is forwarded to the City Council.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor
Pro Tempore Nakanishi, and Mayor Mounce
Noes: None
Absent: None
Ordinances - None
K. 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
11