HomeMy WebLinkAboutMinutes - May 16, 2012LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, MAY 16, 2012
.�it�F11[i•��]TCaiI:t•71[�F11
The City Council Closed Session meeting of May 16, 2012, was called to order by Mayor Mounce
at 6:00 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, 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 and direction only with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of May 16, 2012, was called to order by Mayor Mounce at
7:00 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, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 Quarterly Update by the Greater Lodi Area Youth Commission (PROS)
Continued May 16, 2012
Lauren Youngsma and Kinsey Green, members of the Greater Lodi Area Youth Commission,
gave an update on the activities and accomplishments of the Commission.
B-2 Presentation by the Lodi Public Library Foundation Regarding Carnegie Wall Mural Project
and Fundraising Efforts (LIB)
Lodi Public Library Foundation Board Vice President Helen Gross gave a presentation regarding
the Carnegie Wall Mural project and the fundraising efforts.
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, 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 $1,979,665.58 (FIN)
Claims were approved in the amount of $1,979,665.58.
C-2 Approve Minutes (CLK)
Mayor Mounce made a motion, second by Mayor Pro Tempore Nakanishi, to approve the minutes
of the May 1, 2012 (Shirtsleeve Session) and May 8, 2012 (Shirtsleeve Session) as written and
the May 2, 2012 (Regular Meeting) as amended.
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-3 Authorize Request for Proposals for Security Services for Hutchins Street Square
Community Center (PRCS)
Authorized the request for proposals for security services for Hutchins Street Square Community
Center.
C-4 Accept Improvements Under the Contract for Design and Construction of Municipal
Service Center Transit Vehicle Maintenance Facility Solar Power Project (PW)
Accepted the improvements under the contract for Design and Construction of Municipal Service
Center Transit Vehicle Maintenance Facility Solar Power Project.
C-5 Adopt Resolution Authorizing the City Manager to Execute Contract for Hutchins Street
Reconstruction Project with A. M. Stephens Construction Company, Inc., of Lodi
($863,466.53) (PW)
N
Continued May 16, 2012
This item was pulled for further discussion by Mayor Mounce.
In response to Mayor Mounce, Deputy Public Works Director Charlie Swimley and City Attorney
Schwabauer stated the proposed contract is subject to the local hiring ordinance and does meet
the $200,000 minimum.
Mayor Mounce made a motion, second by Council Member Katzakian, to adopt Resolution
No. 2012-67 authorizing the City Manager to execute contract for Hutchins Street Reconstruction
Project with A. M. Stephens Construction Company, Inc., of Lodi, in the amount of $863,466.53.
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-6 Adopt Resolution Authorizing the City Manager to Execute Contract for 2012 Alley
Reconstruction Project with Biondi Paving, Inc., of Sacramento ($128,550.50)(PW)
Adopted Resolution No. 2012-59 authorizing the City Manager to execute contract for 2012 Alley
Reconstruction Project with Biondi Paving, Inc., of Sacramento, in the amount of $128,550.50.
C-7 Adopt Resolution Authorizing the City Manager to Execute Contract for 2012 Disabled
Access Improvements, Various Locations, with A. M. Stephens Construction Company,
Inc., of Lodi ($93,624.66)(PWJ
Adopted Resolution No. 2012-60 authorizing the City Manager to execute contract for 2012
Disabled Access Improvements, Various Locations, with A. M. Stephens Construction Company,
Inc., of Lodi, in the amount of $93,624.66.
C-8 Adopt Resolution Authorizing the City Manager to Execute Agreement with Central Valley
Clean Water Association for Participation in the Methylmercury Special Project (PW)
Adopted Resolution No. 2012-61 authorizing the City Manager to execute agreement with Central
Valley Clean Water Association for participation in the methylmercury special project.
C-9 Adopt Resolution Authorizing the City Manager to Execute Consent to Assignment by
Elevator Services Company to Otis Elevator Company (PW)
Adopted Resolution No. 2012-62 authorizing the City Manager to execute Consent to Assignment
by Elevator Services Company to Otis Elevator Company.
C-10 Adopt Resolution Authorizing the City Manager to File Claim for 2011/12 Transportation
Development Act Funds in the Amount of $2,020,434 from Local Transportation Fund and
$256,361 from State Transit Assistance Fund (PW)
Adopted Resolution No. 2012-63 authorizing the City Manager to file claim for 2011/12
Transportation Development Act funds in the amount of $2,020,434 from Local Transportation
Fund and $256,361 from State Transit Assistance Fund.
C-11 Adopt Resolution Approving Changes to Memorandum of Understanding for AFSCME -
General Services and Maintenance and Operators - Lodi Professional Firefighters, and
Continued May 16, 2012
Lodi Mid -Management, Amendment to the Executive Management Statement of Benefits,
and Changes to Confidential Employee Benefits (CM)
Council Member Johnson made a motion, second by Council Member Katzakian, to adopt
Resolution No. 2012-68 approving changes to Memorandum of Understanding for AFSCME -
General Services and Maintenance and Operators - Lodi Professional Firefighters, and Lodi Mid -
Management, amendment to the Executive Management Statement of Benefits, and changes to
Confidential employee 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 Adopt Resolutions Approving CaIPERS Employer Paid Member Contributions (CM
This item was pulled for further discussion by Council Member Johnson.
In response to Council Member Johnson, City Attorney Schwabauer stated pursuant to
the Government Code any salary and benefit changes for the City Council cannot go into effect
until after the upcoming election, which is why the City Council retirement contribution will start in
November instead of July.
Mayor Mounce made a motion, second by Council Member Katzakian, to adopt Resolution
Nos. 2012-69 and 2012-70 approving CaIPERS employer paid member contributions.
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-13 Authorize City Manager to Send Letter to San Joaquin County Opposing the Development
Text Amendment Regarding the Prohibition of Marketing Events at Wineries (CM)
This item was pulled for further discussion by Chamber of Commerce Executive Director Pat
Patrick.
The following individuals spoke against the proposed County development text amendment
imposing a moratorium on marketing events at wineries and in support of sending a letter of
opposition as recommended, based on the negative impact on the wine and tourism industry:
Pat Patrick, Chamber of Commerce; and Russ Munson, Wine and Roses.
In response to Mayor Mounce, Ryan Sherman explained what would be considered a marketing
event at existing wineries and provided examples of the same.
Council Member Johnson made a motion, second by Council Member Hansen, to authorize the
City Manager to send letter to San Joaquin County opposing the Development Text Amendment
regarding the prohibition of marketing events at wineries.
VOTE:
E
Continued May 16, 2012
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-14 Adoot Resolution Initiatina Proceedinas for the Levv and Collection of Assessments
Resolution Approving the Annual Report, and Resolution Declaring Intention to Levy and
Collect Assessments for the Lodi Consolidated Landscape Maintenance Assessment
District No. 2003-1 for Fiscal Year 2012/13; and Set Public Hearing for June 20, 2012
PW
Adopted Resolution No. 2012-64 initiating proceedings for the levy and collection of
assessments, Resolution No. 2012-65 approving the Annual Report, and Resolution No. 2012-66
declaring intention to levy and collect assessments for the Lodi Consolidated Landscape
Maintenance Assessment District No. 2003-1 for fiscal year 2012/13; and set public hearing for
June 20, 2012.
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.
Douglas and Janet Hauser spoke in regard to their concerns regarding swallows in their
neighborhood and near the water basin at DeBenedetti Park. Deputy Public Works Director
Charlie Swimley stated he would be working with Mr. and Mrs. Hauser to address their concerns.
The following individuals spoke in regard to their concerns regarding the potential cancellation of
the after school program: Kelly Brown, Michael Aberle, Kristen Scott, Mike Faulkner, and
Shannon Minnel.
The following individuals spoke in regard to the concerns regarding the adjusted hours of
operation at the Hutchins Street Square pool: Barbara Koteles, Gail McBride, and Gene King.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Johnson commended the efforts of those involved with the Roget Park project.
Mayor Pro Tempore Nakanishi provided a brief overview of the Governor's May Budget revise.
F. Comments by the City Manager on Non -Agenda Items
None.
G. Public Hearings - None
H. Communications
H-1 Monthly Protocol Account Report (CLK)
5
Continued May 16, 2012
Mayor Mounce made a motion, second by Council Member Hansen, to approve the cumulative
Monthly Protocol Account Report through April 30, 2012.
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
Regular Calendar
1-1 Introduce Ordinance Amending Lodi Municipal Code Chapter 10.12 - Enforcement and
Obedience to Traffic Regulations - by Repealing and Reenacting Section 10.12.020.
"Required Obedience to Traffic Regulations," in Its Entirely (CA)
City Attorney Schwabauer provided a brief overview of the proposed ordinance as set forth in the
staff report, stating the ordinance is necessary to be compliant with the current state of the law.
Council Member Katzakian made a motion, second by Council Member Hansen, to introduce
Ordinance No. 1859 amending Lodi Municipal Code Chapter 10.12 - Enforcement and
Obedience to Traffic Regulations - by repealing and reenacting Section 10.12.020, "Required
Obedience to Traffic Regulations," in its entirety.
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
Ordinances - None
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned at
8:20 p.m.
ATTEST:
Randi Johl
City Clerk