Loading...
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.