HomeMy WebLinkAboutMinutes - April 20, 2011LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, APRIL 20, 2011
.�it�F11[i•��]TCaiI:t•71[�F11
The City Council Closed Session meeting of April 20, 2011, was called to order by Mayor
Johnson at 5:30 p.m.
Present: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Absent: Mayor Pro Tempore Mounce
Also Present: 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) Pending Litigation: Government Code Section 54956.90: One Case: Ashley St. Clair,
Individually and as Guardian Ad Litem for Jose Vargas, Jr., a Minor v. Robert Lee
Hindmarsh, City of Lodi, et al., San Joaquin County Superior Court, Case No. 39 -2011-
00260663 -CU -PA -STK
C-3 Adjourn to Closed Session
At 5:30 p.m., Mayor Johnson adjourned the meeting to a Closed Session to discuss the above
matters. The Closed Session adjourned at 6:50 p.m.
C-4 Return to Open Session / Disclosure of Action
At 7:00 p.m., Mayor Johnson reconvened the City Council meeting, and City Attorney
Schwabauer disclosed the following actions.
Items C-2 (a) and C -2(b) were discussion only with no reportable action.
A. Call to Order / Roll call
The Regular City Council meeting of April 20, 2011, was called to order by Mayor Johnson at
7:00 p.m.
Present: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Absent: Mayor Pro Tempore Mounce
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 For the Health of It Day Proclamation
Continued April 20, 2011
Mayor Johnson presented a proclamation to Michael Perry, Event Coordinator with Lodi Memorial
Hospital Foundation, proclaiming Saturday, May 7, 2011, as "For the Health of It Day" in the City
of Lodi.
B-2 Acknowledgement of Police Officers Recognized by Mothers Against Drunk Drivers for
Outstanding Efforts in Driving Under the Influence Arrests (PD)
Interim Police Chief Ray Samuels acknowledged the following police officers who were
recognized by Mothers Against Drunk Driving for outstanding efforts in driving under the influence
(DUI) arrests: Shad Canestrino with 39 DUI arrests in 2010; Eric Versteeg with 29 DUI arrests;
and Ryan LaRue with 29 DUI arrests.
C. Consent Calendar (Reading; Comments by the Public: Council Action)
Mayor Johnson 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 Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
C-1 Receive Register of Claims in the Amount of $8,631,586.40 (FIN)
Claims were approved in the amount of $8,631,586.40.
C-2 Approve Minutes (CLK)
The minutes of March 16, 2011 (Regular Meeting), April 5, 2011 (Shirtsleeve Session), April 6,
2011 (Regular Meeting), April 12, 2011 (Shirtsleeve Session), and April 12, 2011 (Special
Meeting) were approved as written.
C-3 Approve Request for Proposals and Authorize Advertisement for Final Design and
Construction of Municipal Service Center Transit Vehicle Maintenance Facility Solar Power
Project (PW)
Approved the request for proposals and authorized advertisement for final design and
construction of Municipal Service Center Transit Vehicle Maintenance Facility Solar Power
Project.
C-4 Adopt Resolution Accepting Cable Rejuvenation for English Oak Subdivision, Phase One,
Under Contract with UtiIX, Inc. (EUD)
Adopted Resolution No. 2011-53 accepting cable rejuvenation for English Oak Subdivision,
Phase One, under contract with UtiIX, Inc.
C-5 Adopt Resolution Authorizing the City Manager to Execute Contract for Maintenance of
Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1 for Fiscal Year
2011/12 with TruGreen LandCare, LLC, of Rancho Cordova ($24,949.60) (PW)
N
Continued April 20, 2011
Adopted Resolution No. 2011-54 authorizing the City Manager to execute contract for
Maintenance of Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1 for
Fiscal Year 2011/12 with TruGreen LandCare, LLC, of Rancho Cordova, in the amount of
$24,949.60.
C-6 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreement with Neil O. Anderson & Associates, of Lodi, for Construction Testing and
Inspection Services and Appropriating Funds ($50,000) (PW)
Adopted Resolution No. 2011-55 authorizing the City Manager to execute professional services
agreement with Neil O. Anderson & Associates, of Lodi, for construction testing and inspection
services and appropriating funds in the amount of $50,000.
C-7 Adopt Resolution Authorizing the City Manager to Execute Contract Change Order with
Diede Construction. Inc., of Woodbridge, for Additional Work Related to the Central Plume
PCE/TCE Remedial Measures Project ($174,966) and Appropriating Funds ($150,000)
Tw--)
Adopted Resolution No. 2011-56 authorizing the City Manager to execute contract change order
with Diede Construction, Inc., of Woodbridge, for additional work related to the Central Plume
PCE/TCE Remedial Measures Project in the amount of $174,966 and appropriating funds in the
amount of $150,000.
C-8 Adopt Resolution Authorizing the City Manager to Terminate Lodi's Participation in the
Seattle City Light Capacity and Energy Exchange Third Phase Agreement (EUD)
In response to Council Member Hansen, Mr. Bartlam stated the other parties to the agreement
are in the same position as Lodi whereby they must also provide seven years notice per the
contract terms to terminate their participation.
In response to Council Member Hansen, Electric Utility Director Liz Kirkley confirmed energy is
exchanged during peak times and the specifics of the exchange including time and amount are
set forth in the agreement.
Council Member Hansen made a motion, second by Mayor Johnson, to adopt Resolution
No. 2011-59 authorizing the City Manager to terminate Lodi's participation in the Seattle City
Light Capacity and Energy Exchange Third Phase Agreement.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
C-9 Adopt Resolution Authorizing the City Manager to Execute a Novation Agreement with
JP Morgan Ventures Energy and Sempra Energy Trading LLC Transferring Interest in the
Power Purchase Sales and Enabling Agreement Dated October 17, 2007, with
Administration by the Electric Utility Director (EUD)
Adopted Resolution No. 2011-57 authorizing the City Manager to execute a Novation Agreement
with JP Morgan Ventures Energy and Sempra Energy Trading LLC transferring interest in the
Power Purchase Sales and Enabling Agreement dated October 17, 2007, with administration by
the Electric Utility Director.
Continued April 20, 2011
C-10 Adopt Resolution Recommending the California Citizens Redistricting Commission Place
San Joaquin County within One Congressional, Two Assembly, and One State Senate
District (CM)
Adopted Resolution No. 2011-58 recommending the California Citizens Redistricting Commission
place San Joaquin County within one Congressional, two Assembly, and one State Senate
District.
C-11 Authorize the Mayor, on Behalf of the City Council, to Send a Letter of Opposition to AB
438 - County Free Libraries: Withdrawal (Williams) (CM)
Authorized the Mayor, on behalf of the City Council, to send a letter of opposition to AB 438 -
County Free Libraries: Withdrawal (Williams).
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
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.
Janet Troughton spoke in regard to her concerns about the costs associated with water meter
installation and the availability of financial aid.
Vincent Sayles spoke in regard to his concerns about the Mokelumne River.
Robin Rushing spoke in regard to his concerns about water meter installation and the costs
associated with the same.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Nakanishi spoke in regard to the United States rating decline and the trend
prohibiting and/or disbanding medical marijuana dispensaries.
Council Member Hansen reported on his attendance at the San Joaquin Council of
Governments One Voice trip in Washington D.C. He specifically discussed transportation
and transit dollars, Community Development Block Grant funding, and construction in
San Joaquin County including Highway 12 improvements.
Mayor Johnson spoke in regard to the skate park crime and reward and requested staff bring
back for Council consideration a policy to respond to requests from the League of California
Cities.
F. Comments by the City Manager on Non -Agenda Items
None.
G. Public Hearings
G-1 Public Hearing to Approve the Final 2011/12 Action Plan for the Community Development
E
Continued April 20, 2011
Block Grant Proaram (CD
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Johnson called for the public hearing to consider approving
the Final 2011/12 Action Plan for the Community Development Block Grant (CDBG) Program.
City Manager Bartlam briefly introduced the subject matter of the CDBG public hearing.
Neighborhood Services Manager Joseph Wood provided a PowerPoint presentation regarding
the 2011/12 CDBG public hearing. Specific topics of discussion included the initial public hearing,
public review and comment period, revised estimated allocation of $675,000, City projects and
services, community based organization projects and services, and recommended action.
In response to Ann Cerney, Public Works Director Wally Sandelin stated Option 3, Phase I, of the
Grape Bowl improvements was consistent with the transition plan, was estimated to cost
$1.4 million, and was approved at the January 5, 2011, City Council meeting.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2011-60 approving the Final 2011/12 Action Plan for the Community Development
Block Grant Program.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
G-2 Public Hearing to Consider the Following Items: a) Certification of the South Hutchins
Annexation Mitigated Negative Declaration and Mitigation Monitoring and Reporting
Program as Adequate Environmental Documentation for the Proposed South Hutchins
Annexation Project: b) Approve the South Hutchins Annexation Project, which Includes an
Annexation and Pre -Zoning: and c) Direct Staff to Prepare and Submit an Annexation
Application to San Joaquin Local Agency Formation Commission (CD)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Johnson called for the public hearing to consider the
following items: a) Certification of the South Hutchins Annexation Mitigated Negative Declaration
and Mitigation Monitoring and Reporting Program as adequate environmental documentation for
the proposed South Hutchins Annexation Project; b) Approve the South Hutchins Annexation
Project, which includes an annexation and pre -zoning; and c) direct staff to prepare and submit
an annexation application to San Joaquin Local Agency Formation Commission.
City Manager Bartlam provided a brief PowerPoint presentation regarding the proposed South
Hutchins annexation project. Specific topics of discussion included mitigated negative
declaration, annexation, prezoning and rezoning, location of property, California Environmental
Quality Act Guidelines, mitigated negative declaration process, General Plan map and previous
approval, annexation priority map, sphere of influence, site plan for phase one, landscape plan
for phase one, elevation for phase one, and Local Agency Formation Commission approval
process.
Council Member Hansen, Council Member Katzakian, and Mayor Johnson disclosed ex parte
communications per Resolution 2006-31.
5
Continued April 20, 2011
Mayor Johnson opened the public hearing to receive public comment.
The following individuals spoke in opposition to the proposed annexation based on their concerns
regarding the location of the project, in -fill options, infrastructure costs, and the need to preserve
agricultural farmland: Dennis Silber, Judith Halstead, Vincent Sayles, Colette Kaehler, John
Spagnola, Liz Nicolini, Alfred Nicolini, Joseph Nicolini, Paul Nicolini, Pat Underhill, Ed Miller,
Donna Mier, and Angela Nicolini.
The following individuals spoke in support of the proposed annexation based on the overall
benefit of the development to the community: Carl Fink, Mike Carouba, Jerry Fry, and Pat Patrick.
Mayor Johnson closed the public hearing after receiving no further public comment.
In response to Council Member Nakanishi, Mr. Schwabauer stated the project is backed by a full
Environmental Impact Report, which was completed as a part of the General Plan adoption, and
the project was included in the General Plan.
In response to Council Member Nakanishi, Mr. Bartlam stated the City is not putting any money
into the project and does not have a history of subsidizing private development.
In response to Council Member Nakanishi, Mr. Bartlam stated mitigation measures require that
any development project converting farmland place a conservation easement over a like amount
of acreage.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2011-61 certifying the Final Mitigated Negative Declaration and adopting
Mitigation Monitoring and Reporting Program for the South Hutchins Annexation Project; State
Clearing House No. 2010112055; and to adopt Resolution No. 2011-62 approving the request of
Michael Carouba, on behalf of Fink LL., for approval of the proposed South Hutchins Annexation
Project, adopting a pre -zoning designation for the annexation, and directing staff to prepare and
submit an application to the San Joaquin County Local Agency Formation Commission.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
H. Communications
H-1 Appointments to the Lodi Improvement Committee and Senior Citizens Commission and
Re -Post for Remaining Vacancy on the Lodi Improvement Committee (CLK)
Mayor Johnson made a motion, second by Council Member Hansen, to make the following
appointments and to direct the City Clerk to re -post for the remaining vacancy on the Lodi
Improvement Committee:
APPOINTMENTS:
Lodi Improvement Committee
Jim Finch, term to expire March 1, 2014
Timothy Litton, term to expire March 1, 2014
Continued April 20, 2011
Senior Citizens Commission
Pat Hill, term to expire December 31, 2013
Susan Klusman, term to expire December 31, 2014
POSTING:
Lodi Improvement Committee
Reyes Jaramillo, term to expire March 1, 2011
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
Regular Calendar
1-1 Adopt Resolution Approving the Northern California Power Agency Natural Gas Program
Agreement and Authorizing Execution by the City Manager and Administration by the
Electric Utility Director (EUD)
City Manager Bartlam briefly introduced the subject matter of the Northern California Power
Agency (NCPA) gas purchase program.
Electric Utility Director Liz Kirkley and NCPA Supervisor Tom Lee provided a PowerPoint
presentation regarding the NCPA gas purchase program. Specific topics of discussion included
requirements for gas purchase programs, load coverage by resource, market view, hedge plan
decision concepts and components, discretionary factors and logic, and the proposed
recommended action.
In response to Mayor Johnson, Mr. Lee stated the City's designated representatives will need to
ensure that the City and NCPA policies are consistent with one another and exceptions could be
requested for discrepancies.
In response to Mayor Johnson, Ms. Kirkley stated the purchase forward policy for electric is three
years. Mr. Bartlam confirmed NCPA is limited for Lodi purchases for three years as well.
In response to Council Member Hansen, Mr. Lee stated the energy crisis also involved gas in
that Enron was in all commodities including gas. He stated other factors included deregulation
and an insufficient State model.
In response to Council Member Hansen, Mr. Lee stated gas has been in the $4 range
since 2008.
In response to Council Member Nakanishi, Mr. Lee stated the smarter the City is at buying
gas the lower the cost will be of electricity for the new plant.
In response to Council Member Hansen, Mr. Lee stated the price for that day and time cannot be
purchased next year at that amount.
In response to Council Member Hansen, Mr. Lee stated under current hedged conditions it
is good to buy ahead.
In response to Mayor Johnson, Mr. Lee stated the Legislature remains undecided on offset
7
Continued April 20, 2011
responsibility with respect to generating offsets versus buying offsets.
In response to Council Member Katzakian, Mr. Lee stated bio gas is good to run through the plant
in that it gets through the pipeline, it is burnable, and has zero emissions.
In response to Council Member Katzakian, Mr. Lee stated excess supply could be sold on the
market if it is not needed to run the plant.
In response to Council Member Katzakian, Mr. Lee stated the electricity market does not care
about variable prices and it is only the current market price that matters because excess hydro
will push the price down.
In response to Council Member Hansen, Mr. Lee stated the City would need to own or rent
storage for excess to be sold at market.
In response to Mayor Johnson, Mr. Lee stated it only takes a week to get the authorization and a
request for proposals could take less.
In response to Mayor Johnson, Mr. Lee stated if someone pulls out the security account could be
used toward the payment although each participant must also have three months of operating
reserves for all expenses.
In response to Mayor Johnson, Mr. Lee stated the City cannot withdraw immediately in that there
is a six-month notice requirement and obligations toward already made purchases would need to
be met.
In response to Council Member Nakanishi, Mr. Lee stated this program allows the City to buy out
more into the future than we have the ability to do now for the Steam Injected Gas Turbine (STIG)
unit.
In response to Council Member Nakanishi, Mr. Lee stated as an alternative to the NCPA pool the
City could hire someone to purchase gas in-house.
In response to Council Member Katzakian, Mr. Lee stated the new plant will be the first to require
such high levels of gas and NCPA can do the program because it is similar to the electricity
program.
In response to Council Member Katzakian, Mr. Lee stated if the plant goes down for some reason
the gas can be sold and there is also a call option.
In response to Council Member Katzakian, Mr. Lee stated Lodi remains a part of the STIG plant.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2011-63 approving the Northern California Power Agency Natural Gas Program
Agreement and authorizing execution by the City Manager and administration by the Electric
Utility Director.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
U
Continued April 20, 2011
1-2 Adopt Resolution Approvina Updated Fees for Access and Use at Lodi Lake (PR
Parks, Recreation and Cultural Services Director James Rodems provided a brief presentation
regarding the proposed fee update for access and use of Lodi Lake Park as set forth in the staff
report.
In response to Council Member Hansen, Mr. Rodems stated the senior and disabled rates for
weekends will change making all seven days consistent.
In response to Mayor Johnson, Mr. Rodems stated most senior activity takes place in the
mornings before the gate is in operation and the rates affect vehicular entrance only.
In response to Council Member Hansen, Mr. Rodems stated revenues are estimated by total
usage and not broken down by age groups.
In response to Council Member Hansen, Mr. Rodems stated some minimal rate and program
changes have already been made.
In response to Mayor Johnson, Mr. Rodems confirmed youth baseball has gone up approximately
30% since 2003.
Mayor Johnson made a motion, second by Council Member Hansen, to adopt Resolution
No. 2011-64 approving updated fees for access and use at Lodi Lake.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, and Mayor Johnson
Noes: Council Member Nakanishi
Absent: Mayor Pro Tempore Mounce
J. Ordinances
J-1 Take the Following Actions with Regard to Sale of Fireworks: a) Adopt Ordinance No.
1844 Entitled, "An Ordinance of the City Council of the City of Lodi Repealing and Re -
Enacting Lodi Municipal Code Chapter 9.12 in its Entirety: Adding Chapter 9.13, "Sale Of
Fireworks": and Further Amending Chapter 17.78, "Certificates Of Occupancy," by Adding
Section 17.78.050, "Temporary Event Permits": and b) Adopt Resolution Establishing Cost
Recovery Fee Schedule for Fireworks Sales Permits
City Attorney Schwabauer provided a brief presentation regarding the proposed ordinance and
resolution adoption regarding fireworks as set forth in the staff report and related blue sheet.
Council Member Hansen made a motion, second by Council Member Katzakian, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1844 entitled, "An Ordinance of the City Council of the City of Lodi Repealing and
Re -Enacting Lodi Municipal Code Chapter 9.12 in its Entirety; Adding Chapter 9.13, 'Sale Of
Fireworks'; and Further Amending Chapter 17.78, 'Certificates Of Occupancy,' by Adding Section
17.78.050, 'Temporary Event Permits,"' which was introduced at a regular meeting of the Lodi
City Council held April 6, 2011.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
I
Continued April 20, 2011
Noes: None
Absent: Mayor Pro Tempore Mounce
Mayor Johnson made a motion, second by Council Member Katzakian, to adopt Resolution
No. 2011-65 establishing Cost Recovery Fee Schedule for Fireworks Sales Permits.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Katzakian, Council Member Nakanishi, and
Mayor Johnson
Noes: None
Absent: Mayor Pro Tempore Mounce
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 11:00 p.m.
ATTEST:
Randi Johl
City Clerk
10