HomeMy WebLinkAboutAgenda Report - August 7, 2019 l-01AGENDA ITEM I.OI
Crrv or Lonr
CouNcrr, CovTMUNICATIoN
1M
AGENDA TITLE:
MEETING DATE:
PREPARED BY:
Ordinance No. 1963 Entitled, "An Ordinance of the Lodi City Council Amending
Lodi Municipal Code Title 15 - Buildings and Construction - by Rescinding
Section 15.64.030C, 'Development lmpact Funds,'Relating to lnterfund Loans in
the Development lmpact Fee Funds"
August 7,2019
City Clerk
RECOMMENDED AGTION: Motion waiving reading in full and (following reading by title)
adopting the attached Ordinance No. 1963.
BACKGROUND INFORMATION: Ordinance No. 1963 entitled, "An Ordinance of the LodiCity Council
Amending Lodi Municipal Code Title 15 - Buildings and
Construction - by Rescinding Section 15.64.030C, 'Development
lmpact Funds,' Relating to lnterfund Loans in the Development lmpact Fee Funds" was introduced at the
regular City Council meeting of July 17,2019.
ADOPTION: With the exception of urgency ordinances, no ordinance may be passed within five days of
its introduction. Two readings are therefore required - one to introduce and a second to adopt the
ordinance. Ordinances may only be passed at a regular meeting or at an adjourned regular meeting;
except for urgency ordinances, ordinances may not be passed at a special meeting. ld. All ordinances
must be read in full either at the time of introduction or at the time of passage, unless a regular motion
waiving further reading is adopted by a majority of all council persons present. Cal. Gov't Code S'36934.
Ordinances take effect 30 days after their final passage. Cal. Gov't Code $ 36937.
This ordinance has been approved as to form by the City Attorney.
FISCAL IMPACT: Not applicable.
FUNDING AVAILABLE: Not applicable.
nifer M.
Clerk
JMF/PMF
Attachment
APPROVED:
N:\Admin istration\CLERK\Council\COUNCOM\Ordinance 1 . DOC
, City Manager
DECLARATIO OF POSTING
ORDINANCE NO. I963
AN ORDINANCE OF THE LODI CITY GOUNCIL AMEND¡NG LODI MUNICIPAL CODE
TITLE I5 - BUILDINGS AND CONSTRUCTION - BY RESCINDING SEGTION
I5.64.030C, "DEVELOPMENT IMPACT FUNDS,'' RELATING TO INTERFUND LOANS
IN THE DEVELOPMENT IMPACT FEE FUNDS
on Thursday, July 18, 2019, in the city of Lodi, san Joaquin county, California, a
certífied copy of Ordinance No. 1963 (attached hereto, marked Exhibit "Â"¡ was posted
in the Lodi City Clerk's Office.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on July 18,2019, at Lodi, California.
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
Pamela M. Farris
Deputy City Clerk
Kaylee Clayton
Administrative Clerk
ordsummaries\aaDecPost. doc
ORIDNANCE NO. 1963
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING
LODI MUNICIPAL CODE TITLE 15 - BUILDINGS AND
CONSTRUCTION - BY RESCINDING SECTION 15.64.030C,
"DEVELOPMENT ]MPACT FUNDS," RELATING TO INTERFUND
LOANS IN THE DEVELOPMENT IMPACT FEE FUNDS
THE CITY COUNCIL OF THE CITY OF LODI DOES ORDAIN AS FOLLOWS:
Section 15.64.030C of the Lodi Municipal Code is hereby rescinded in its entirety as shown
below.
15.64.030 - Development impact funds.
i +++e_e+açg€+en
imBaet tee tun4
SECTION 2. Severabilitv. lf any section, subsection, subdivision, paragraph, sentence, clause
or phrase of this Ordinance or any part thereof is for any reason held to be unconstitutional or
invalid or ineffective by any court of competent jurisdiction, such decision shall not affect the
validity or effectiveness of the remaining portions of this Ordinance or any part thereof. The City
Council of the City of Lodi hereby declares that it would have passed eaôn section, subsection,
subdivision, paragraph, sentence, clause or phrase thereof irrespective of the fact that any oneor more sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases be
declared unconstitutional or invalid or ineffective.
SECTION 3. No Mandatorv Dutv of Care. This Ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or employee
thereof, a mandatory duty of care towards persons or property within the ôity or outside of ttre
City so as to provide a basis of civil liability for damages, except as otherwise imposed by law.
SECTION 4. Conflict. All ordinances and parts of ordinances in conflict herewith are repealed
insofar as such conflicl may exist.
SECTIANé Effective Date. This ordinance shall be published pursuant to law and shall
become effective 30 days from the date of passage and adoption.
Approved this _ day of _,21jg
Attest:
MARK CHANDLER
Mayor
JENNIFER M. FERRAIOLO
City Clerk
State of California
I
County of San Joaquin, ss.
l, Jennifer M. Ferraiolo, City Clerk of the City of Lodi, do hereby certify that Ordinance
No. 1963 was introduced at a regular meeting of the City Council of the City of Lodi held
July 17,2019, and was thereafter passed, adopted, and ordered to print at a regular meeting of
said Council held ,2419, by the following vote:
AYES COUNCIL MEMBERS -
NOES COUNCIL MEMBERS -
ABSENT: COUNCIL MEMBERS -
ABSTAIN: COUNCIL MEMBERS -
I fu¡ther certify that Ordinance No. 1963 was approved and signed by the Mayor on the
date of its passage and the same has been published pursuant to law.
JENNIFER M. FERRAIOLO
City Clerk
Approved as to Form:
JANICE D. MAGDICH
City Attorney
2
Pleøse immedìøtely conJirm receipt
callin 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-I9IO
AT)TISING INSTR UCTIONS
SUMMARY OF ORDINANCES NO. 1962 - NO. 1964
SATURDAY, JULY 20,2019
SUBJEGT:
PUBLISH DATE
I -GAL AD
TEAR SHEETS WANTED: One (Iì please
SEND AFFIDAVIT AND BILL TO
LNS ACGT. #O510052
DATED:
ORDERED BY:
THURSDAY, JULY 18,2019
JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS
DEPUTY CITY CLERK
JENNIFER M. FERRAIOLO, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
KAYLEE CLAYTON
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the News paper - Copy to File
sn¡¡o pnoor or ¿n,vg4.rtsnMnNr. TITANX VOUtt
to the Sentinel at legals@lodinews.com,,at on
N:\Administration\CLERK\OrdSummaries\Advins. doc
ctw oF LoDt
ORDINANCE NO. 1962
AN UNCODIFIED ORDINANCE OF THE LODI CITY COUNCIL LEVYING AND
APPORTIONING THE SPECIAL TAX IN TERRITORY ANNEXED TO COMMUNITY
FACILITIES DISTRICT NO. 2007-1(PUBLIC SERVICES) (ANNEXATION NO. S). The purpose
of this ord¡nance is to levy and apportion the special tax within the territory annexed into the
Community Facilities District No. 2007-1 (Public Servíces) as Annexation No. 8. lntroduced
June 19, 2019. Adopted July 17,2019 and effective August 16,2019. AYES: Johnson, Kuehne,
Mounce, Nakanishi, and Mayor Chandler; NOES: None; ABSENT: None.
ORDINANCE NO. I963
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE T¡TLE15 BUILDINGS AND CONSTRUCTION BY RESGINDING SECTION I5.64.030C,,,DEVELOPMENT IMPAGT FUNDS,'' RELATING TO INTERFUND LOANS IN THE
DEVELOPMENT IMPACT FEE FUNDS. The purpose of this ordinance is to make the Lodi
Municipal Code consistent with Government Code 66006, relative to interfund loans in the
lmpact Mitigation Fee Program. lntroduced July 17,2019. Adoption to be considered Auqust 7,
2019. AYES: Johnson, Kuehne, Mounce, Nakanishi, and Mayor Chandler; NOES: Noñã
ABSENT: None.
ORD¡NANCE NO. I964
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
2 - ADMIN¡STRATION AND PERSONNEL - BY ADDING CHAPTER 2.18, "ELEGTRONIC
FIL¡NG OF CAMPAIGN DISCLOSURE STATEMENTS,'' RELATING TO ELEGTRONIC AND
PAPERLESS FILING OF FAIR POLITICAL PRACTICES COMM¡SSION CAMPAIGN
DISCLOSURE STATEMENTS. The purpose of this ordinance is to permit the use of an online
filing system for Fair Political Practices Commission campaign disclosure statements as an
option for filing and designating the filings received electronically by the City Clerk's Office as
the filings of record for the City. lmplementation of electronic filing will promote transparency
and make filing and viewing of data more convenient for committees, individuals, and the public.
lntroduced July 17,2Q19. Adoption to be considered Auqust 7.201g. AYES: Johnson, Kuehne,
Mounce, Nakanishi, and Mayor Chandler; NOES: None; ABSENT: None.
Jennifer M. Ferraiolo, City Clerk
City of Lodi
July 17,2019
Certified copies of the full text of these ordinances are available in the office of the
Lodi City Clerk.
DECLARATIO N OF POSTING
ORDINANCE NO. 1963
AN ORDINANCE OF THE LODI GITY COUNCIL AIIIEND¡NG LODI MUNICIPAL CODE
TITLE I5 - BUILD¡NGS AND CONSTRUCTION - BY RESCINDING SECTION
I5.64.030C, "DEVELOPMENT IMPACT FUNDS,'' RELATING TO INTERFUND LOANS
IN THE DEVELOPMENT IMPACT FEE FUNDS
On Thursday, August 8, 2019, in the City of Lodi, San Joaquin County, California, a
certified copy of Ordinance No. 1963 (attached hereto, marked Exhibit "A") was posted
in the Lodi City Clerk's Office.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on August 8,2019, at Lodi, California.
ORDERED BY:
JENN¡FER M. FERRAIOLO
CITY CLERK
12*/^
Pamela M. Farris
Deputy City Clerk
Kaylee Clayton
Administrative Clerk
ordsummaries\aaDecPost. doc
ORIDNANCE NO. 1963
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING
LODI MUNICIPAL CODE TITLE 15 - BUILDINGS AND
CONSTRUCTION - BY RESCINDING SECTION 15.64.030C,.DEVELOPMENT IMPACT FUNDS,' RELATING TO INTERFUND
LOANS IN THE DEVELOPMENT IMPACT FEE FUNDS
THE CITY COUNCIL OF THE CITY OF LODI DOES ORDAIN AS FOLLOWS:
Section 15.64.030C of the Lodi Municipal Code is hereby rescinded in its entiiety as shown
below.
15.64.030 - Development impact funds.
C, The eity manager shall have the autherity te rnake leans ameng the develepment
+
SECTION 2. Severabilitv. lf any section, subsection, subdivision, paragraph, sentence, clause
or phrase of this Ordinance or any part thereof is for any reason held to be unconstitutional or
invalid or ineffective by any court of competent jurisdiction, such decision shall not affect the
validity or effectiveness of the remaining portions of this Ordinance or any part thereof. The City
Council of the City of Lodi hereby declares that it would have passed each section, subsection,
subdivision, paragraph, sentence, clause or phrase thereof irrespective of the fact that any one
or more sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases be
declared unconstitutional or invalid or ineffective.
SECTION 3. No Mandatorv Dutv of Care. This Ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or employee
thereof, a mandatory duty of care towards persons or property within the City or outside of the
City so as to provide a basis of civil liability for damages, except as othen¡¡ise imposed by taw.
S ECTTON 4.Conflict. All ordinances and parts of ordinances in conflict herewith are repealed
insofar as such conflict may exist
SECTION 5. Effective Date. This ordinance shall be published pursuant to law and shall
become effective 30 days from the date of passage and adoption.
Approved this 7th day of August, 2019
Attest
MARK CHANDLER
Mayor
JENNIFER M. FERRAIOLO
City Clerk
State of California
1
County of San Joaquin, ss.
l, Jennifer M. Ferraiolo, City Clerk of the City of Lodi, do hereby certify that Ordinance
No. 1963 was introduced at a regular meeting of the City Council of the City of Lodi held
July 17, 2019, and was thereafter passed, adopted, and ordered to print at a regular meeting of
said Council held August 7,2019, by the following vote:
AYES: COUNCIL MEMBERS - Johnson, Kuehne, Nakanishi, and Mayor Chandler
NOES: COUNCIL MEMBERS - None
ABSENT: COUNCIL MEMBERS - Mounce
ABSTAIN: COUNCIL MEMBERS - NONC
I further certify that Ordinance No. 1963 was approved and signed by the Mayor on the
date of its passage and the same has been published pursuant to law.
JENNIFER M. FERRAIOLO
City Clerk
Approved as to Form
JANICE D. MAGDICH
City Attorney
2
Please immedíøtely contirm receipt
o thís c 3 3 3-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241 -I9IO
ADVERTIS ING INS TRUCTIONS
SUBJECT:SUMMARY OF ORDINANCES NO. I963 AND NO. {964
SATURDAY, AUGUST 10, 20{9PUDATE:
rI GAL AD
TEAR SHEETS WANTED: ONE (I) PIEASE
SEND AFFIDAVIT AND BILL TO
LNS ACCT. #O510052
DATED:
ORDERED BY:
THURSDAY, AUGUST 8, 2019
PAMELA FARRIS
DEPUTY CITY CLERK
JENNIFER M. FERRAIOLO
CITY CLERK
JENNTFER M. FERRAIOLO, CITY CLERK
City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
KAYLEE CLAYTON
ADMINISTRATIVE CLERK
Verify Appea rance of this Legal in the NewsPa pe r - Copy to File
SEND PROOF OF ADVERTISEMNNT. THANK YOUII
Emailed to the Sentinelat legals@lodinews.com at on
N:\Administration\CLERK\OrdSummaries\Advins. doc
ctw oF LoDl
ORDINANCE NO. I963
AN ORD¡NANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
I5 BUILDINGS AND CONSTRUCTION . BY RESCINDING SECTION I5.64.030C,
..DEVELOPMENT IMPACT FUNDS," RELATING TO INTERFUND LOANS IN THE
DEVELOPMENT IMPACT FEE FUNDS. The purpose of this ordinance is to make the Lodi
Municipal Code consistent with Government Code 66006, relative to interfund loans in the
lmpact Mitigation Fee Program. lntroduced July 17,2019. Adopted August 7,2019 and effective
September 6, 2019. AYES: Johnson, Kuehne, Nakanishi, and Mayor Chandler; NOES: None;
ABSENT: Mounce.
ORDINANCE NO. 1964
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
2 - ADMINISTRATION AND PERSONNEL - BY ADDING CHAPTER 2.18, "ELECTRONIC
FILING OF CAMPAIGN DISCLOSURE STATEMENTS,'' RELATING TO ELECTRONIC AND
PAPERLESS FILING OF FAIR POLIT¡CAL PRACTICES COMMISSION CAMPAIGN
DISCLOSURE STATEMENTS. The purpose of this ordinance is to permit the use of an online
filing system for Fair Political Practices Commission campaign disclosure statements as an
option for filing and designating the filings received electronically by the City Clerk's Office as
the filings of record for the City. lmplementation of electronic filing will promote transparency
and make filing and viewing of data more convenient for committees, individuals, and the public.
lntroduced July 17,2019. Adopted August 7,2019 and effective September 6,2019. AYES
Johnson, Kuehne, Nakanishi, and Mayor Chandler; NOES: None; ABSENT: Mounce.
Jennifer M. Ferraiolo, City Clerk
City of Lodi
August 7,2019
Certified copies of the full text of these ordinances are available in the office of the
Lodi City Clerk.