Loading...
HomeMy WebLinkAboutMinutes - March 7, 2012LODI CITY COUNCIL REGULAR CITY COUNCIL MEETING CARNEGIE FORUM, 305 WEST PINE STREET WEDNESDAY, MARCH 7, 2012 C-1 Call to Order / Roll Call The City Council Closed Session meeting of March 7, 2012, was called to order by Mayor Mounce at 5:30 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, Deputy City Attorney Magdich, and City Clerk Johl C-2 Announcement of Closed Session a) Conference with Janice Magdich, Deputy City Attorney, and Dean Gualco, Human Resources Manager (Labor Negotiators), Regarding Unrepresented Executive Management, Lodi City Mid -Management Association, Unrepresented Confidential Employees, AFSCME General Services and Maintenance & Operators, International Brotherhood of Electrical Workers, Fire Mid -Managers, and Lodi Professional Firefighters Pursuant to Government Code §54957.6 b) Conference with Janice Magdich, Deputy City Attorney (Labor Negotiator), Regarding Police Mid -Managers, Lodi Police Officers Association, and Lodi Police Dispatchers Association Pursuant to Government Code §54957.6 c) Conference with Janice Magdich, Deputy City Attorney (Labor Negotiator), Regarding City Council Appointees, City Manager and City Clerk; Conference with Konradt Bartlam, City Manager (Labor Negotiator), Regarding City Council Appointee, City Attorney, Pursuant to Government Code §54957.6 d) Prospective Assignment of P & K Fitness of Lodi (aka Cross Fit) Lease at 111 North Stockton Street, Suite B. Lodi, CA: the Negotiating Parties are the City of Lodi and Jeff Hunt; Price and Terms are Under Negotiation: Government Code §54956.8 C-3 Adjourn to Closed Session At 5:30 p.m., Mayor Mounce 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 Mounce reconvened the City Council meeting, and Deputy City Attorney Magdich disclosed the following actions. Items C-02 (a), C-02 (b), C-02 (c), and C-02 (d) were discussion and direction only with no reportable action. A. Call to Order / Roll Call The Regular City Council meeting of March 7, 2012, was called to order by Mayor Mounce at 7:00 p.m. Continued March 7, 2012 Present: Council Member Hansen, Council Member Johnson, Council Member Katzakian, Mayor Pro Tempore Nakanishi, and Mayor Mounce Absent: None Also Present: City Manager Bartlam, Deputy City Attorney Magdich, and City Clerk Johl B. Presentations B-1 American Red Cross Month Proclamation Mayor Mounce presented a proclamation to Liza Cruz, Regional Manager with the San Joaquin American Red Cross, proclaiming the month of March 2012 as "American Red Cross Month" in the City of Lodi. B-2 Quarterly Update by the Greater Lodi Area Youth Commission (PROS) Tyler Bartlam and Kristen Schlader, members of the Greater Lodi Area Youth Commission, provided an update to the Council on the Commission's activities and accomplishments. C. Consent Calendar (Reading: Comments by the Public: Council Action) Council Member Hansen 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 $9.694.170.93 (FIN) Claims were approved in the amount of $9,694,170.93. C-2 Approve Minutes (CLK) The minutes of February 14, 2012 (Shirtsleeve Session), February 15, 2012 (Regular Meeting), February 21, 2012 (Shirtsleeve Session), and February 28, 2012 (Shirtsleeve Session) were approved as written. C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Well 6R Granular Activated Carbon Treatment System (PW) This item was pulled from the agenda pursuant to staff request and will be brought back at a later date. C-4 Adopt Resolution Appropriating $25.000 for Lodi Lake Park Shade Structure Repairs P( RCS) This item was pulled by Mayor Pro Tempore Nakanishi for further discussion. Mayor Pro Tempore Nakanishi commended those associated with the success of the Eagles N Continued March 7, 2012 Point project. In response to Council Member Hansen, Interim Parks, Recreation and Cultural Services Director Jeff Hood stated in an effort to save costs staff purchased the lumber and treated it so that installation is the only remaining portion of the project. Mayor Pro Tempore Nakanishi made a motion, second by Council Member Hansen, to adopt Resolution No. 2012-19 appropriating $25,000 for Lodi Lake Park Shade Structure repairs. 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-5 Accept Improvements Under Contract for White Slough Water Pollution Control Facility Biosolids Dewatering and Storage Facility Project (PW) Accepted the improvements under contract for White Slough Water Pollution Control Facility Biosolids Dewatering and Storage Facility Project. C-6 Accept Improvements Under Contract for G -Basin (DeBenedetti Park) Stormwater Pump Station Project (PW) Accepted the improvements under contract for G -Basin (DeBenedetti Park) Stormwater Pump Station Project. C-7 Adopt Resolution Authorizing the City Manager to Execute Contract Change Order No. 1 with Michels Pipeline Construction, of Salem, Oregon, for Wastewater Main Rehabilitation Program Project No. 5 ($318,810) (PW) Adopted Resolution No. 2012-14 authorizing the City Manager to execute Contract Change Order No. 1 with Michels Pipeline Construction, of Salem, Oregon, for Wastewater Main Rehabilitation Program Project No. 5 in the amount of $318,810. C-8 Adopt Resolution Authorizing the City Manager to Execute Department of Transportation Program Supplement to Administering Agreement for Harney Lane Grade Separation Project (PW) Adopted Resolution No. 2012-15 authorizing the City Manager to execute Department of Transportation Program Supplement to Administering Agreement for Harney Lane Grade Separation Project. C-9 Adopt Resolution Authorizing the City Manager to Execute Amendment No.1 to the Industrial Waste Connection Memorandum of Understanding with Jessie's Grove Winery &-M-) Adopted Resolution No. 2012-16 authorizing the City Manager to execute Amendment No.1 to the Industrial Waste Connection Memorandum of Understanding with Jessie's Grove Winery. C-10 Adopt Resolution Authorizing Participation with the Delta Coalition in the Joint Hiring of Sacramento Advocates, Inc., of Sacramento ($8,000) (PW) Continued March 7, 2012 Adopted Resolution No. 2012-17 authorizing participation with the Delta Coalition in the joint hiring of Sacramento Advocates, Inc., of Sacramento, in the amount of $8,000. C-11 Adopt Resolution Approving Lodi Fire Mid -Management Statement of Benefits (CM) This item was pulled by Council Member Johnson for separate vote. Council Member Hansen made a motion, second by Council Member Katzakian, to adopt Resolution No. 2012-20 approving Lodi Fire Mid -Management Statement of Benefits. 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-12 Approve Waiver of Conflict of Interest for Meyers Nave's Representation of Northern California Power Agency (CA) Approved waiver of conflict of interest for Meyers Nave's representation of Northern California Power Agency. C-13 Adopt Resolution Authorizing Destruction of Certain Citywide Records in Accordance with the Government Code and the City's Records Management Policy (CLK) Adopted Resolution No. 2012-18 authorizing destruction of certain Citywide records in accordance with the Government Code and the City's Records Management Policy. C-14 Set Public Hearing for March 21, 2012, to Consider Adopting Resolution Certifying Mitigated Negative Declaration as Adequate Environmental Documentation for the Hutchins Street Reconstruction Project (PW) Set public hearing for March 21, 2012, to consider adopting resolution certifying Mitigated Negative Declaration as adequate environmental documentation for the Hutchins Street Reconstruction Project. C-15 Set Public Hearing for March 21, 2012, to Approve the Draft 2012/13 Action Plan for the Community Development Block Grant Program (CD) Set public hearing for March 21, 2012, to approve the Draft 2012/13 Action Plan for the Community Development Block Grant Program. 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 U 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. Vincent Sayles spoke in regard to the benefit of exercise and rebounding. E Continued March 7, 2012 E. Comments by the Citv Council Members on Non-Aaenda Items Council Member Hansen reported on his attendance at the meetings of the San Joaquin Council of Governments and Northern California Power Agency specifically discussing Highway 12 efforts and the grand opening of the Lodi Energy Center. Mr. Hansen also congratulated the Lodi High School basketball team on its success. Council Member Johnson reported on the Highway 12 user survey being conducted by the San Joaquin County Partnership. Mayor Mounce requested additional information regarding the air vent located near Holly and Mills Avenue. She also invited the City Council to attend the League of California Cities quarterly division meeting on March 8, 2012. F. Comments by the City Manager on Non -Agenda Items City Manager Bartlam welcomed Deputy Public Works Director Larry Parlin to the City of Lodi and invited the City Council to attend the Lodi City Employees Association's annual dinner on March 10, 2012. G. Public Hearinas - None H. Communications H-1 Post for Vacancies on the Lodi Animal Advisory Commission (CLK Mayor Mounce made a motion, second by Council Member Johnson, to direct the City Clerk to post for the following vacancies: Lodi Animal Advisory Commission VACANT (Blackston), term expired December 31, 2011 VACANT (Castelanelli), term expired December 31, 2011 Manuel Martin, term to expire December 31, 2013 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. Reaular Calendar 1-1 Adopt Resolution Authorizing the City Manager to Execute Agreements with the Following Entities for the Water Meter Program Phase 2 Project and Appropriating Funds ($5,690,000): a) Teichert Construction, of Roseville, for Construction ($4,199,640); b) RMC Water and Environment, of Walnut Creek, for Construction Administration Services ($416,993): and c) National Meter and Automation, Inc., of Santa Rosa, for Meter Assemblies and Field Documentation ($527.199) (PW) City Manager Bartlam briefly introduced the subject matter of the Water Meter Program Phase 2. Public Works Director Wally Sandelin provided a PowerPoint presentation regarding the Water 5 Continued March 7, 2012 Meter Program Phase 2. Specific topics of discussion included background, construction, project management, National Meter and Automation, and project budget. In response to Council Member Hansen, Mr. Sandelin stated the construction bid includes a fair amount of trench restoration and repair work based on what was recorded in the field although it does not rise to the level of the Mills Street pipeline installation project. In response to Mayor Pro Tempore Nakanishi, Mr. Sandelin stated in many areas the main is located in the backyard and is small so it will need to be abandoned in place and the services will be brought to the front yard. In response to Council Member Johnson, Mr. Sandelin stated the pavement patching will be sufficient to address any damage and the slurry will be completed as a matter of routine maintenance within two years to ensure the asphalt is cured for the slurry to stick. In response to Council Member Johnson, Mr. Sandelin stated the contract is approximately twice the value of Phase I because there are five miles of pipeline replacement versus one mile and the first phase was a learning phase of sorts. In response to Mayor Mounce, Mr. Sandelin stated the current on line map is accurate with respect to the streets that will be affected. Council Member Johnson made a motion, second by Council Member Katzakian, to adopt Resolution No. 2012-21 authorizing the City Manager to execute agreements with the following entities for the Water Meter Program Phase 2 Project and appropriating funds in the amount of $5,690,000: a) Teichert Construction, of Roseville, for construction in the amount of $4,199,640; b) RMC Water and Environment, of Walnut Creek, for construction administration services in the amount of $416,993; and c) National Meter and Automation, Inc., of Santa Rosa, for meter assemblies and field documentation in the amount of $527,199. VOTE: The above motion carried by the following vote: Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and Mayor Mounce Noes: Mayor Pro Tempore Nakanishi Absent: None J. Ordinances - None K. Adjournment There being no further business to come before the City Council, the meeting was adjourned at 7:50 p.m., in memory of Mary Sebastiani Saporito who passed away on February 21, 2012. ATTEST: Randi Johl City Clerk