HomeMy WebLinkAboutMinutes - May 2, 2012LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, MAY 2, 2012
.�it�F11[i•��]TCaiI:t•71[�F11
The City Council Closed Session meeting of May 2, 2012, was called to order by Mayor Mounce
at 6:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and
Mayor Mounce
Absent: Mayor Pro Tempore Nakanishi
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
C-2 Announcement of Closed Session
a) Conference with Steve Schwabauer, 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 Steve Schwabauer, City Attorney (Labor Negotiator), Regarding Police
Mid -Managers, Lodi Police Officers Association, and Lodi Police Dispatchers Association
Pursuant to Government Code §54957.6
C-3 Adjourn to Closed Session
At 6:00 p.m., Mayor Mounce adjourned the meeting to a Closed Session to discuss the above
matters. The Closed Session adjourned at 6:45 p.m.
C-4 Return to Open Session / Disclosure of Action
At 7:00 p.m., Mayor Mounce 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 May 2, 2012, was called to order by Mayor Mounce at
7:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and
Mayor Mounce
Absent: Mayor Pro Tempore Nakanishi
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 For the Health of It Proclamation
Continued May 2, 2012
Mayor Mounce presented a proclamation to Michael Perry, representing Lodi Memorial Hospital,
proclaiming Saturday, May 12, 2012, as "For the Health of It" day in the City of Lodi.
B-2 National Letter Carrier Food Drive Day Proclamation
Mayor Mounce presented a proclamation to Stacy Kermgard with the United States Post Office
proclaiming Saturday, May 12, 2012, as "National Letter Carrier Food Drive Day" in the City of
Lodi.
B-3 Peace Officers Memorial Month Proclamation (PD)
Mayor Mounce presented a proclamation to Police Chief Mark Helms proclaiming the month of
May 2012 as "Peace Officers' Memorial Month" in the City of Lodi.
B-4 National Public Works Week Proclamation (PW)
Mayor Mounce presented a proclamation to Compliance Engineer Kathryn Garcia proclaiming the
week of May 20 - 26, 2012, as "National Public Works Week" in the City of Lodi.
B-5 Bike to Work Day Proclamation (PW)
Mayor Mounce presented a proclamation to Mike Swearingen, Senior Regional Planner for
San Joaquin Council of Governments, proclaiming May 15, 2012, as "Bike to Work Day" in the
City of Lodi.
B-6 Presentation Regarding Youth Energy Summit (EUD)
Rob Lechner, Manager of Customer Service and Programs, gave a presentation regarding the
Youth Energy Summit.
C. Consent Calendar (Reading: Comments by the Public: Council Action)
Council Member Johnson made a motion, second by Council Member Katzakian, to approve the
following items hereinafter set forth 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, and
Mayor Mounce
Noes: None
Absent: Mayor Pro Tempore Nakanishi
C-1 Receive Register of Claims in the Amount of $4.102.157.27 (FIN)
Claims were approved in the amount of $4,102,157.27.
C-2 Approve Minutes (CLK)
The minutes of April 17, 2012 (Shirtsleeve Session), April 17, 2012 (Special Meeting), April 18,
2012 (Regular Meeting), and April 24, 2012 (Shirtsleeve Session) were approved as written.
C-3 Accept the Quarterly Investment Report as Required by Government Code Section 53646
and the City of Lodi Investment Policy (CM)
N
Continued May 2, 2012
Accepted the quarterly investment report as required by Government Code Section 53646 and
the City of Lodi Investment Policy.
C-4 Accept Quarterly Report of Purchases Between $10,000 and $20,000 (CM)
Accepted the quarterly report of purchases between $10,000 and $20,000.
C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for City Hall
Carport and Public Safety Building Jail Roof and Gutter Replacement Project (PW)
Approved the plans and specifications and authorized advertisement for bids for City Hall Carport
and Public Safety Building Jail Roof and Gutter Replacement Project.
C-6 Approve Plans and Specifications and Authorize Advertisement for Bids for Fire Station
No. 3 Standby Generator (PW)
Approved the plans and specifications and authorized advertisement for bids for Fire Station
No. 3 standby generator.
C-7 Approve Specifications and Authorize Advertisement for Bids for 800 Tons of Asphalt
Materials for Fiscal Year 2012/13 (PW)
Approved the specifications and authorized advertisement for bids for 800 tons of asphalt
materials for fiscal year 2012/13.
C-8 Approve Specifications and Authorize Advertisement for Bids for Procurement of Biosolids
Dewatering Polymer at White Slough Water Pollution Control Facility (PW)
Approved the specifications and authorized advertisement for bids for procurement of biosolids
dewatering polymer at White Slough Water Pollution Control Facility.
C-9 Adopt Resolution Authorizing the City Manager to Execute Improvement Deferral
Agreement for 33 East Tokay Street (PW)
Adopted Resolution No. 2012-48 authorizing the City Manager to execute Improvement Deferral
Agreement for 33 East Tokay Street.
C-10 Adopt Resolution Authorizing the City Manager to Execute Contract for Citywide Tree
Survey 2012 with West Coast Arborists, Inc., of Anaheim ($19,275), and Appropriating
Funds ($22,000) (PW)
Adopted Resolution No. 2012-49 authorizing the City Manager to execute contract for Citywide
Tree Survey 2012 with West Coast Arborists, Inc., of Anaheim, in the amount of $19,275, and
appropriating funds in the amount of $22,000.
C-11 Adopt Resolution Authorizing the City Manager to Execute Amendment No. 1 to
Professional Services Agreement with R.F. McDonald Company, of Modesto, for Repair of
Boiler at White Slough Water Pollution Control Facility ($11,495) (PW)
Adopted Resolution No. 2012-50 authorizing the City Manager to execute Amendment No. 1 to
professional services agreement with R.F. McDonald Company, of Modesto, for repair of boiler at
White Slough Water Pollution Control Facility in the amount of $11,495.
Continued May 2, 2012
C-12 Adopt Resolution Authorizing the City Manager to Enter into a Letter of Agreement
Between the City of Lodi and Holz Rubber Company for the Sale of Designated Municipal
Electric Distribution Facilities ($54,678) (EUD)
Adopted Resolution No. 2012-51 authorizing the City Manager to enter into a letter of agreement
between the City of Lodi and Holz Rubber Company for the sale of designated municipal electric
distribution facilities in the amount of $54,678.
C-13 Adopt Resolution Approving the Agreement Between the City of Lodi and Spare Time Inc.,
dba Twin Arbors Athletic Club, for Summer Swim League Program (PRCS)
Adopted Resolution No. 2012-52 approving the agreement between the City of Lodi and Spare
Time Inc., dba Twin Arbors Athletic Club, for Summer Swim League Program.
C-14 Adopt Resolution Approving the Master Lease Agreement with the Lodi Grape Festival and
National Wine Show Association for Use of Various Festival Ground Facilities ($21,000)
P( RCS)
Adopted Resolution No. 2012-53 approving the master lease agreement with the Lodi Grape
Festival and National Wine Show Association for use of various Festival ground facilities in the
amount of $21,000.
C-15 Adopt Resolution Approving the Renewal of the Shared Automation Fee Structure for the
Agreement Between the Cities of Stockton and Lodi for the Sirsi. Corp., Integrated Library
System ($31.400.82) (LIB)
Adopted Resolution No. 2012-54 approving the renewal of the Shared Automation Fee Structure
for the Agreement between the cities of Stockton and Lodi for the Sirsi, Corp., Integrated Library
System in the amount of $31,400.82.
C-16 Adopt Resolution Authorizing the Lodi Public Library to Participate with City of Richmond's
Literacy for Every Adult Project (LEAP) in Implementation of the Learner Web -California
LIB
Adopted Resolution No. 2012-55 authorizing the Lodi Public Library to participate with City of
Richmond's Literacy for Every Adult Project (LEAP) in implementation of the Learner Web -
California.
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.
Captain Dan Williams of the Lodi Salvation Army spoke in regard to the completion of the single-
family shelter project and his transfer to Alameda County, stating he has enjoyed his stay in Lodi.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Johnson reported on his attendance at the Lodi Visitors and Conference Bureau
E
Continued May 2, 2012
luncheon, stating tourism is doing well despite the challenging economic conditions. Mr. Johnson
also commended Interim Parks, Recreation and Cultural Services Director Jeff Hood and Deputy
City Attorney Janice Magdich for their efforts when filling in during difficult times.
Council Member Hansen reported on his attendance at a meeting with UC Davis students
regarding the Climate Action Plan, the Highway 12 Task Force meeting regarding the updated
plan and strategies, and the Northern California Power Agency conference in Washington D.C.
Mayor Mounce reported on her attendance at Legislative Action Days in Sacramento with the
League of California Cities and invited everyone to participate in the Relay for Life to be held on
June 2, 2012, at the Lodi Grape Festival.
F. Comments by the Citv Manaaer on Non-Aaenda Items
None.
G. Public Hearinas
G-1 Public Hearing to Consider Adopting Resolutions Approving the Final 2012/13 Action Plan
for the Community Development Block Grant Program and the Section 108 Loan
Guarantee Program Application (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 Mounce called for the public hearing to consider adopting
resolutions approving the Final 2012/13 Action Plan for the Community Development Block Grant
(CDBG) Program and the Section 108 Loan Guarantee Program Application.
Neighborhood Services Manager Joseph Wood provided a brief PowerPoint presentation
regarding the CDBG Action Plan. Specific topics of discussion included the annual allocation
process and amount, 2012/13 CDBG funding availability, public hearing process, Section 108
authorization, Grape Bowl renovation project application, and proposed adoption of
recommended resolutions.
In response to Mayor Mounce, Mr. Wood stated unfortunately additional funding cannot be added
to the spay and neuter program as requested by a public comment at the current time due to
the public service cap but there may be an opportunity to reallocate unused funds later in the
year.
In response to Council Member Hansen, Deputy Public Works Director Charlie Swimley stated six
rounds of handicap retrofits will cost approximately $96,000 and the City is also able to use some
transit funds for Americans with Disabilities Act improvements in addition to the CDBG funds.
In response to Mayor Mounce, Mr. Wood stated the interest rate for the Section 108 Loan
Program amounts to less than 3%.
Mayor Mounce opened the public hearing and receiving no comments closed the public hearing.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2012-56 approving the Final 2012/13 Action Plan for the Community Development
Block Grant Program and Resolution No. 2012-57 approving the Section 108 Loan Guarantee
Program Application.
VOTE:
The above motion carried by the following vote:
5
Continued May 2, 2012
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and
Mayor Mounce
Noes: None
Absent: Mayor Pro Tempore Nakanishi
H. Communications
H-1 Post for Expiring Terms and Vacancies on the Library Board of Trustees, Lodi Animal
Advisory Commission, Lodi Arts Commission, Planning Commission, and San Joaquin
County Commission on Aging (CLK)
Council Member Hansen made a motion, second by Mayor Mounce, to direct the City Clerk to
post for the following expiring terms and vacancies:
Library Board of Trustees
Frankie Paul Kooger, term to expire June 30, 2012
Caitlin Casey, term to expire June 30, 2012
Lodi Animal Advisory Commission
VACANT, term to expire December 31, 2013
VACANT, term to expire December 31, 2014
VACANT, term to expire December 31, 2014
Lodi Arts Commission
Ben Burgess, term to expire July 1, 2012
Nancy Carey, term to expire July 1, 2012
Sandi Walker-Tansely, term to expire July 1, 2012
Teri Turrentine, term to expire July 1, 2013
Rosa Flores-Alcaraz, term to expire July 1, 2015
Planning Commission
Wendel Kiser, term to expire June 30, 2012
Randall Heinitz, term to expire June 30, 2012
San Joaquin County Commission on Aging
Terri Whitmire, term to expire June 30, 2012
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and
Mayor Mounce
Noes: None
Absent: Mayor Pro Tempore Nakanishi
Reaular Calendar
1-1 Receive Report Regarding Fourth of July at the Lake Event Planning and Adopt
Resolution Setting Special Shelter Rental Rate of $500 (PRCS)
Mayor Pro Tempore Nakanishi was present for this item.
Interim Parks, Recreation and Cultural Services Director Jeff Hood provided a brief PowerPoint
presentation regarding the planned Fourth of July event at Lodi Lake and the proposed shelter
rental rate. Specific topics of discussion included the proposed plan at Lodi Lake for the Fourth of
Continued May 2, 2012
July festivities including hours of operation for swimming and rentals, food vendors and
concessions, picnic shelter rental rate of $500 based on Commission discussion and approval,
and the recommended action to approve the same.
In response to Council Member Hansen, Mr. Hood stated the vendors are charged $150 to
participate and there will be additional vendors this year due to public feedback for additional food
items.
In response to Council Member Hansen, Mr. Hood stated if both shelter areas rent for $500 each
a profit of $1,000 could be made to offset some of the event costs. Mr. Hood stated if the shelters
do not rent for $500, they will be available on a first come, first serve basis as done in previous
years.
In response to Council Member Johnson, Mr. Hood stated staff can mark off surrounding lawn
area adjacent to the shelter area if needed to indicate the rental space boundaries.
In response to Mayor Mounce, Mr. Hood stated the reservation area will be clearly marked
with signs, relevant City department representatives indicated enforcement was a non -issue, and
the rental location and amount will be advertised through the press, on the City's web page, and
through social media.
In response to Council Member Hansen, Mr. Hood stated the fireworks show costs typically come
out of special events budget and the cost and length of the actual show will be similar to previous
years.
Council Member Hansen made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2012-58 setting special shelter rental rate of $500.
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
J. Ordinances
J-1 Adopt Ordinance No. 1858 Entitled, "An Ordinance of the Lodi City Council Amending Lodi
Municipal Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting
Section 13.20.175, 'Schedule ECA - Energy Cost Adjustment,' in its Entirety" (CLK)
Mayor Pro Tempore Nakanishi was present for this item.
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. 1858 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal
Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.175,
'Schedule ECA - Energy Cost Adjustment,' in its Entirety," which was introduced at a regular
meeting of the Lodi City Council held April 18, 2012.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and
Mayor Pro Tempore Nakanishi
7
Continued May 2, 2012
Noes: Mayor Mounce
Absent: None
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 8:00 p.m., in memory of Richard Koenig, who passed away on March 22, 2012; Bill Wick, who
passed away on April 19, 2012; and Terry Whiteside, who passed away on April 19, 2012.
ATTEST:
Randi Johl
City Clerk
U