Loading...
HomeMy WebLinkAboutMinutes - April 15, 1986ZVI CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS TUESDAY, APRIL 15, 1986 7:00 PM Pursuant to Sections 22932.5 and 22933 of the Elections Cade of the State of California and Resolution No. 86-21 of the City of Lodi adopted February 5, 1986, authorizing the City Clerk to canvass the results of the General Municipal Election held April 8, 1986, this adjourned meeting of the Lodi City Council was called to order at 7:00 Fm in the City Hall Council Chambers by Mayor David M. Hinchman. Roll call was recorded by the City Clerk as follows: Present: Council Members - Olson, Pinkerton, Reid, Snider, and Hirschman (Mayor) Absent: Council Members - None Also Present: City Manager Peterson, Assistant City Manager Glenn, Community Development Director Schroeder, Public Works Director Ronsko, City Attorney Stein, and City Clerk Reimche. City Clerk Reinr_he reported that she had completed the canvass of the April 8, 1986 General Municipal Election and presented a certified copy of the results thereof as set forth below: jX RESOLUTION NO. 86-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LODI, CALIFORNIA, RECITING THE FACT OF THE GENERAL MUNICIPAL ELECTION HELD ON APRIL 8, 1986, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW WHEREAS, a General Municipal Election was held and conducted in the City of Lodi, California, on Tuesday, April 8, 1986, as required by law; and WHEREAS, notice of the election was given in time, form and manner as provided by law; that voting precincts were properly established; that election officers were appointed and that in all respects the election was held and conducted and the votes were cast, received and canvassed and the returns made and declared in time, form and manner as required by the provisions of the Elections Code of the State of California for the holding of elections in general law cities; and WHEREAS, pursuant to Resolution No. 86-21, adopted February 5, 1986, the City Clerk canvassed the returns of the election and has certified the results to this City Council, the results are received, attached and made a part hereof as Exhibit "A". NOW, THEREFORE, the City Council of the City of Lodi, California, does resolved, declare, determine and order as follows: SECTION 1. That the whole number of votes cast in the City except absent voter ballots was 5,397. That the whole number of absent voter ballots cast in the City was 306, making a total of 5,703 votes cast in the City. SECTION 2. That the names of persons voted for at the election for Members of the City Council are as follows: 6Va Continued April 15, 1986 ROGER L. OSTER EVELYN M. OLSON FRED M. REED EILEEN M. ST. YVES MARIA ELENA SERNA JOHN R. "RANDY" SNIDER MICHAEL F. TABOADA ROBERT F. KULP SECTION 3. That the number of votes given at each precinct and the number of votes given in the City to each of the persons above named for the respective offices for which the persons were candidates were as listed in Exhibit "A" attached. SECTION 4. The City Council does declare and determine that Evelyn M. Olson was elected as Member of the City Council for the full term of four years; Fred M. Reid was elected as Member of the City Council for the full term of four years; John R. "Randy" Snider was elected as City Council Member for the full term of four years. SECTION 5. The City Clerk shall enter on the records of the City Council of the City a statement of the results of the election, showing: (1) The whole number of votes cast in the City; (2) The names of the persons voted for; (3) For what office each person was voted for; (4) The number of votes given at each precinct to each person; (5) The number of votes given to each person. SECTION 6. That the City Clerk shall immediately make and deliver to each of the persons so elected a Certificate of Election signed by the City Clerk and authenticated; that the City Clerk shall also administer to each person elected the Oath of Office prescribed in the Constitution of the State of California and shall have then subscribe to it and file it in the office of the City Clerk. Each and all of the persons so elected shall then be inducted into the respective office to which they have been elected. SECTION 7. That the City Clerk shall certify to the passage and adoption of this resolution and enter it into the book of original resolutions. 2 PASSED, APPROVED ADD ADOPTED on April 15, 1986. U 'T I hereby certify that Resolution No. 86-63 was passed and oa adopted by the City Council of Lodi in an adjourned regular meeting held April 15, 1986 by the following vote: Ayes: Council Members - Olson, Pinkerton, Reid, Snider, and Hinckman (Mayor) Noes: Council Members - None Absent: Council Members - None Alice M. Reimche City Clerk CANVASS OF ELECTION RES. NO. 86-63 on motion of Council Member Snider, Olson second, Council adopted Resolution No. 86-63 - A Resolution of the City Council of the City of Lodi, California, Reciting the Fact of the General Municipal Election Held or. April 8, 1986, Declaring the Results and Such Other Matters as Provided by Law. The motion carried by unanimous vote. EXHIBIT "A" as H co N 1 JJ O fa N L W O v is U O H fppQ m U C7H 2L1 m UR 0, O U� C7 Continued April 15, 1986 v� OATH OF OFFICE City Clerk Reimche administered the Oath of Office to newly elected Council Members Evelyn M. Olson, Fred M. Reid, and John R. "Randy" Snider and presented Certificates of Election to each. PRESENTATION TD MAYOR HINCHMAN City Clerk Reimche made a presentation to Mayor David M. Hinchman expressing sincere appreciation on behalf of the community for his outstanding term as Mayor of the City of Lodi. Mayor Hirschman expressed appreciation to the other members of the Council and to members of the staff for their support and assistance during his term as Mayor. REORGANIZATION OF COUNCIL City Clerk Reimche called the Council to order pursuant to Section 2.04.070 of the Lodi Municipal Code and asked for nominations for the office of Mayor. Council Member Hinchman nominated Council Member John R. "Randy" Snider for Mayor. Council Member Snider expressed his sincere appreciation for the nanination-but because of other commitments declined the nomination. Council Member Snider then nominated Fred M. Reid for Mayor. The nomination was seconded by Council Member Olson. There being no further nominations for the office of Mayor, City Clerk Reimche declared the nominations for Mayor closed. Council Mm ber Fred M. Reid was elected Mayor by unanimous vote of the Council. Mayor Reid then asked City Clerk Reimche to chair the ncmuiation proceedings for the office of Mayor Pro Tempore. City Clerk Reunche called for nominations for the office of Mayor Pro Tempore. . Council Member Hinchman nominated Council Member Olson for the office of Mayor Pro Tempore. The nomination was seconded by Mayor Reid. There being no further nominations for the office of Mayor Pro Tempore, City Clerk Reimche declared the nominations for Mayor Pro Tempore closed. Council Member Evelyn M. Olson was elected Mayor Pro Tempore by unanimous vote of the Council. ADJOURNMEVT There being no further business to cane before the Council, Mayor Reid adjourned the meeting at approximately 7:40 pm. Attest: ALICE M. REIMCHE City Clerk u i v LANDSCAPE ARCHITECTURAL AaUMMIr FOR C BASIN (VINE AND BECKMAN) APPROVED Council authorized the Mayor and City Clerk to execute the QC-(. Landscape Architectural Agreement covering the Park Master a Plan and Grading Plan for the C Basin and allocated an additional $3,000 frau the 123 Master Drain Fund for this work. LANDSCAPE ARCHITECTURAL AGREEMENT FOR E BASIN (PARK WEST AREA) APPROVED Council authorized the Mayor and City Clerk to execute the 4,' Landscape Architectural Agreement covering the Park Master Plan and Grading Plan for the E Basin and allocated $8,000 �c y from the 123 Master Drain Fund for this work. ITEMS REMOVED FROM CONSENT CALENDAR With the tacit concurrence of the Council, the following items were removed from the Consent Calendar and discussed under the Regular Calendar: 1) Approve Landscape Architectural Agreement for G Basin (Century Boulevard and Lower Sacramento Road) 1 CITY COUNCIL, CITY OF LODI CITY HALL COUNCIL CHAMBERS WEDNESDAY, APRIL 16, 1986 ROLL CALL Present: Council Fibers - Hinchman, Olson, Snider, Pinkerton, & Reid (Mayor) Absent: Council Members - None Also Present: City Manager Peterson, Assistant City Manager Glenn, Community Development Director Schroeder, Public Works Director Ronsko, City Attorney Stein, and Deputy City Clerk Johnson. INVOCATION The invocation was given by Dr. Wayne Kildall, Center of Hope. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Reid. PRESENTATIONS PROCLAMATIONS Mayor Reid presented the following proclamations: CC 3� a)"Keep America Beautiful" Week b)' "Month of the Young Child" REPORTS OF THE CITY MANAGER CONSENT CALENDAR In accordance with report and recommendation of the City Manager, Council, on motion of Mayor Reid, Hindman second, approved the following actions hereinafter set forth. x x x x x x x x x x x x x x* x x x x x x x x x x x x x x x x x x x** x x x CLAIMS 6C.-.2 `A-) Claims were approved in the amount of $1,059,651.15. MINUTES The Minutes of March 19, 1986 were approved as written. LANDSCAPE ARCHITECTURAL AaUMMIr FOR C BASIN (VINE AND BECKMAN) APPROVED Council authorized the Mayor and City Clerk to execute the QC-(. Landscape Architectural Agreement covering the Park Master a Plan and Grading Plan for the C Basin and allocated an additional $3,000 frau the 123 Master Drain Fund for this work. LANDSCAPE ARCHITECTURAL AGREEMENT FOR E BASIN (PARK WEST AREA) APPROVED Council authorized the Mayor and City Clerk to execute the 4,' Landscape Architectural Agreement covering the Park Master Plan and Grading Plan for the E Basin and allocated $8,000 �c y from the 123 Master Drain Fund for this work. ITEMS REMOVED FROM CONSENT CALENDAR With the tacit concurrence of the Council, the following items were removed from the Consent Calendar and discussed under the Regular Calendar: 1) Approve Landscape Architectural Agreement for G Basin (Century Boulevard and Lower Sacramento Road) 1 Z11 Continued April 16, 1986 2) Approve Develogrent Agreement for Washington Savings and Loan (Cherokee and Hale) AWARD - POLE -MOUNT TRANSFORMERS RES. NO. 86-53 City Manager Peterson presented the following bids which had been received for 46 various -sized, pole -mount transformers: c c ao h Central Maloney, Inc. $47,004.68 Kuhlman Electric Co. $49,035.60 General Electric Supply Co. $41,783.08 RTE Corp. $42,672.42 Westinghouse Electric $42,339.58 Following recommendation of the City Manager, Council adopted Resolution No. 86-53 awarding the bid in each category as follows: Westinghouse Electric Supply Co. 4 - 25 KVA, C.P. 120/240 volt, $2,302.32 7 - 37 1/2 KVA, C.P. 120/240 volt, $5,297.88 10 - 50 KVA, C.P. 120/240 volt, $8,066.60 Following recommendation of the City Manager, Council adopted Resolution No. 86-54 awarding the bid for padmount transformers as follows: 2 General Electric Supply Co. 6 - 75 KVA, C.P. 120/240 volt, $7,625.64 2 - 75 KVA, Conv, 120/240 volt, $2,247,20 6 - 75 KVA, Conv. 277 volt, $6,678.00 3 - 100 KVA, Conv, 277 volt, $3,949.56 RTE Corporation 2 - 25 KVA, Conv. 120/240 volt, $1,049.40 6 - 37 1/2 KVA, Conv. 120/240 volt, $4,083.12 3 - 37 1/2 KVA, Conv. 277 volt, $1,927.08 AWARD - BID FOR PADMOUNT TRANSFORMERS RES. NO. 86-54 City Manager Peterson presented the following bids which had been received for various padmount transformers: �rL CA- , Westinghouse Electric $76,657.08 Central Maloney $30,134.00 General Electric Supply Co. $76,437.66 Square D Company $53,576.64 Maydwell & Hartzell $79,589.04 RTE Corporation $79,993.96 Following recommendation of the City Manager, Council adopted Resolution No. 86-54 awarding the bid for padmount transformers as follows: 2 Continued April 16, 1986 Maydwell and Hartzell, Inc. 5 - 37.5 KVA, single phase, $5,156.90 12 - 50 KVA, single phase, $13,457.76 5 - 100 KVA, single phase, $8,517.10 Westinghouse Electric Supply Co. 1 - 112.5 KVA, three phase, $3,510.72 1 - 300 KVA, three phase, $5,448.40 2 - 1000 KVA, three phase, $25,069.00 1 0 1500 KVA, three phase, $14,617.40 AWARD - BID FOR PURCHASE OF 15 -KV, XLPE CABLE City Manager Peterson presented the following bids which had been received for the purchase of 40,000 feet of #2 RFS. NO. 86-55 Aluminum and 40,000 feet of #2/0 Aluminum 15-kv concentric neutral cable: Electrorep, Inc. $25,800.00 $28,720.00 Westinghouse Electric Supply No Bid Valley Electric Co. $31,545.60 $34,267.60 General Electric $31,672.80 $34,513.60 MaydWell & Hartzell $29,595.20 $35,107.20 Phillips Cables, Inc. $29,044.00 $35,107.20 Following recamiendaticn of the City Manager, Council adopted Resolution No. 86-55 awarding the bid for the purchase of 40,000 feet of #2 Aluminum and 40,000 feet of #2/0 Aluminum 15-kv concentric neutral cable to Electrorep, Inc., the low bidder in each category in the amount of $57,791.20. AWARD - CHURCH STREET WATERMAIN, TAMARACK TO VINE; PARK STREET WATERMAIN, CHURCH TO SCHOOL; POPLAR STREET k-JEX-,%IN, WASHINGTON TO PRIEBE RES. NO. 86-56 City Manager Peterson presented the following bids which had been received for "Church Street Watermain, Tamarack to Vine; Park Street Watermain, Church to C L.i a School; Poplar Street Watermain, Washington to Priebe: C.P. National Construction Catgpany, $63,901.60 DCM Construction, $79,419.50 Lubenko Construction, $86,106.25 Wayne Fregein, $90,740.00 Crutchfield Construction, $93,410.00 Claude C. Wood Co., $94,567.50 J. Bird and Sons, $94,780.00 Kit Larson Construction, $100,720.00 3 Lia Continued April 16, 1986 On recommendation of the City Manager, Council adopted Resolution No. 86-56 awarding the contract for Church/Park Poplar Watermains to C.P. National in the amount of $63,901.60. AWARD CONTRACT - CENTURY BLVD. IMPROVEMENTS RFS. NO. 86-574 City Manager Peterson presented the following bids which had been received for "Century Boulevard Inprovements, ' Mills to WID" : G tea-' Claude C. Wood Co., $107,941.00 Eb G 4;4 C Teichert Construction, $115,985.00 Granite Construction, $125,763.00 On recommendation of the City Manager, Council adopted Resolution No. 86-57 awarding the contract for "Century Boulevard Inprovements, Mills to WID" to Claude C. Wood Company in the amount of $107,941.00. PLANS AND SPECIFICA- TIONS FOR ARMORY PARK FENCE APPROVED i &4, Council approved the plans and specifications for "Armory ya Park Fence" and authorized the advertising for bids �eGj1 thereon. RESIDED SALARY INCPEA.SE FOR POLICE OFFICERS APPROVED RES. NO. 86-59 Council was apprised that the MCU with the Police Officers Association of Lodi calls for an across the board salary increase equal to 758 of the change in the CPI for urban wage earners and clerical workers, U.S. City Average, measured from August 1985 to February 1986. The August G3¢ 1985 index was 319.6 and the February index 1986 is 323.2, E an increase of 1.138. 75% of the increase of 1.13% equals .85%. Council adopted Resolution No. 86-59 rescinding Resolution No. 86-48 and authorizing a salary increase of .85% for Police Officers effective April 7, 1966. LEASE OF CITY PROPERTY BY COUNTY OF SAN JOAQUIN FOR FIRE STATION SITE APPROVED RES. NO. 86-60 Council was apprised that the City of Lodi has received a request from the Delta Fire Protection District, via the St{� County of San Joaquin, that the City enter into a long-term �G y. lease agreement with the District for the purpose of ,:,1 4 providing the District with a site for the construction of a fire station for the new fire protection district. The site requested is in the vicinity of the City's White Slough Water Pollution Control Plant. Council adopted Resolution No. 86-60 authorizing the execution of a lease agreement with the Delta Fire Protection District to provide for the District's use of certain City property for a fire station site and authorized the City Manager and City Clerk to execute the subject agreement on behalf of the City. Continued April 16, 1986 AWARD - CONTRACT FOR "STOQCION STREET IMPROVEMENTS, VINE TO TOKAY" RFS. NO. 86-581 City Manager Peterson presented the following bids which had been received for "Stockton Street Improvements, Vine C� 14 4- to Tokay" : Claude C. Wood, $241,420.50 Teichert Construction, $256,624.00 Granite Construction, $266,542.50 On recommendaticn of the City Manager, Council adopted Resolution No. 86-58 awarding the contract (Alternate B) for "Stockton Street Improvements, Vine to Tokay" to Claude C. Wood in the amount of $241,420.50 and appropriated an additional $12,000 for the project. RESOLUTION AUTHORIZING LEGISLATIVE APPROPRIATION TO SALARY AND FRINGE BENEFIT ACCOUNT'S RES. NO. 86-61 Council adopted Resolution No. 86-61 - Resolution authorizing legislative appropriation to salary and fringe e 00 .` benefit accounts. (This is an annual action required to transfer appropriations to specific salary and fringe benefit accounts for CPI increases and the Memorandums of Understanding, approved after adoption of the 1985-86 Budget) . AGENDA ITEM REMOVED FROM CONSENT CALENDAR With the tacit concurrence of the Council, agenda item e -1- Q - "Authorize advertisement for bids for Lodi lake Park concession contract" was removed frau the Consent Calendar and placed on the Regular Calendar for additional discussion. PUBLIC HEARINGS No Public Hearings were scheduled for this meeting. PLANNING COMMISSION No Report of the Planning Ccnmission was presented at this meeting. KIM i WW4K"*D1-- CORRESPONDENCE RE CURBSTONING - CARS THAT ARE FOR SALE AT STREET CORNERS AROUND TOWN Following receipt of a letter from the Greater San Joaquin Independent Automobile Dealers Association of California i0. requesting to address the City Council regarding [c �s "curbstoning" cars that are for sale at street corner's around town, Council tacitly agreed to continue the matter to the Regular Council Meeting of May 21, 1986. CLAIMS Following recommendation of the City Attorney and the City's Contract Administrator, L. J. Russo Insurance C Services, Inc., Council, on motion of Council Member 6 115 Continued April 16, 1986 Hinchman, Olson second, rejected the following claims and referred then back to the City's Contract Administrator: Teresa Ruiz, DOL, 2/18/86 Mabel Carter, DOL 12/1/85 COMMENTS BY CITY COUNCIL MEMBERS On introduction of Council Member Hinchman, Council discussed noise pollution problems regarding cars with loud noises. Mayor Reid suggested that the matter be referred to the City Attorney for his review. Council Member Hindman expressed his concern over notification of garbage pick up during clean up week. ,i Mr. Hinchman doesn't feel that the people are being notified properly. His Suggestion was to tag the garbage can the week before garbage pick up day. Council Member Hinchman reminded the Council that the Measure A Task Force meeting is scheduled for Thursday, April 24th at 7:00 p.m. at the Library +�• Council Member Snider expressed his appreciation to the City Clerk and her staff regarding Election night for "taking a bad situation and making it as good a situation out of it as possible". Following introduction of the matter by Council Member Snider, and discussion, on motion of Council Member Snider, Hinchman second, the City Manager was directed to forward a letter to our legislators disapproving of Mandatory District Voting in Cities. Council Member Olson reported receiving of a cxnplaint regarding an Industry in town which has to be reminded ' periodically that they cut their noise, vehicles and velocities off the street. Community Director Schroeder camented that staff was taking care of this situation. City Manager Peterson also commented that Staff has been in contact with the industry in the last 10 days. COMMENTS BY THE PUBLIC ON NON AGENDA ITEMS There were no persons in the audience wishing to speak under this segment of the agenda. REPORTS OF THE CITY MANAGER REGULAR CALENDAR LANDSCAPE ARCHITECTURAL AMME1T FOR G BASIN (CENTURY AND LOWER SACRAMENTO ROAD) Agenda item e -1-E - "Approve Landscape Architectural Agreement for G Basin was discussed with Mayor Reid making `. a motion that Staff proceed with the Master Plan for $9,000. The motion died for lack of a second. Council h Member Hinchman then made a motion that the Agreement be returned to Staff for a feasability study, the motion was seconded by Council Member Snider and carried by unanimous vote G1V Continued April 16, 1986 APPROVE DEVELOPMENT Police Chief Williams gave an update on the Motorycycle AGREEMENT FOR traffic enforcement program. Council discussion followed WASHINGTON SAVINGS with questions being directed to Staff AND LOAN (CMUM AND HALE) Agenda item a -1-F "Approve Development Agreement for Washington Savings and Loan (Cherokee and Hale) was discussed regarding the problems of pedestrians crossing at Cherokee and Hale Street. Public Works Director Ronsko suggested that a possibility of a pedestrian overpass or signal may be placed in the area. A motion was made by Council Member Hinchman, Olson second that the Council approve the Development Agreement for Washington Savings and Loan. AUTHORIZE ADVERTISEMENT FOR BIDS FOR LODI LAKE PARK CONCESSION CONTRACT Agenda item a -1-Q "Authorize Advertisement for Bids for Lodi Lake Park Concession Contact" was Discussed with City 17, [C- ' Manager Peterson recommending all Concessionaire Agreements tc come due on December 31st. A motion was made by Council Member Reid, Hinchman second and carried by unanimous vote. i��"i •� ' � i •:� rid PROGRAM Police Chief Williams gave an update on the Motorycycle �� traffic enforcement program. Council discussion followed ct y with questions being directed to Staff AWARD - WELL 6-R ENCLOSURE RES. NO. 86-62 city Manager Peterson presented the following bids which had been received for "Well 6-R Enclosure": Neth Construction, $26,658 John D. Wait Masonry, $28,875 Diede Construction, $32,793 Falco Construction, $35,400 Ford Development, $36,885 Following recommendation of the City Manager, Council adopted Resolution No. 86-62 awarding the contract for "Well 6-R Enclosure" to Neth Construction in the amount of $26,548. DIAD -A -RIDE AWARD RES. NO. 86-52 Council was reminded that, at its regular meeting of March 5, 1986, the City Council authorized the advertisement for bids for the operation of the City's Dial -A -Ride program. Bids were opened in the Office of the City Clerk at 11:00 EL �' am on April 16, 1986. Assistant City Manager Glenn reported that two bids had been recorded at the time of the bid opening as follows: Laidlaw Transit, Inc. Passenger trip - in city, $4.50 Passenger trip - Woodbridge/Acampo, $5.27 1987-88 CPI escalator 1988-89 escalator Gl! Continued April 16, 1986 City Cab Company Passenger trip in city, $2.70 Passenger trip - Woodbridge/Acampo $3.30 Note: City Cab Company's bid does not include insurance. The City is paying the insurance premium which is equal to $.31 per ride. On motion of Council Member Hinchman, Pinkerton second, Council following review of the bids submitted for the operation of the City's Dial -A -Ride Program, recommended that the franchise for Dial -A -Ride services be awarded to City Cab Company for a period of 3 years beginning July 1, 1986. ORDINANCES Ordinance No. 1380 - An Ordinance of the Lodi City Council Amending Title 10, Chapter 10.20.230 of the Lodi Municipal ORDINANCE AMENDING Code Entitled City Parking Lots - Regulations Generally TTTT.F 10, CHAPTER having been introduced at a Regular Meeting of the Council 10.20.230 OF THE held April 2, 1986 was brought up for passage on motion of LORI MUNICIPAL CODE Council Member Snider, Olson second. Second reading of the Ordinance was cmitted after reading by title, and the ORD. NO. 1380 ' Ordinance was then adopted and ordered to print by the ADOPTED following vote: Ayes: Council Members - Hinclmian, Olson, Snider, �go-qg Pinkerton, & Reid (Mayor) Noes: Council Members - None Absent: Council Members - None Abstain: Council Members - None ADJOLTFdZMYr There being no further business to comae before the Council, Mayor Reid adjourned the meeting at approximately 9:12 p.m. /De?p� o n 'ty Clerk for Alice M. Reimche City Clerk