HomeMy WebLinkAboutMinutes - February 20, 2013LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, FEBRUARY 20, 2013
.�it�F11[i•��]TCaiI:t•71[�F11
The City Council Closed Session meeting of February 20, 2013, was called to order by Mayor
Nakanishi at 6:35 p.m.
Present: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian,
and Mayor Nakanishi
Absent: Council Member Johnson
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, and Rad Bartlam, City
Manager (Labor Negotiators), Regarding Unrepresented Executive Management Electric
Utility Director, Lodi City Mid -Management Association, AFSCME General Services, and
International Brotherhood of Electrical Workers Regarding Electric Utility Pay and Benefits
Pursuant to Government Code §54957.6
C-3 Adjourn to Closed Session
At 6:35 p.m., Mayor Nakanishi adjourned the meeting to a Closed Session to discuss the above
matter. The Closed Session adjourned at 6:45 p.m.
C-4 Return to Open Session / Disclosure of Action
At 7:00 p.m., Mayor Nakanishi reconvened the City Council meeting, and City Attorney
Schwabauer disclosed the following action.
Item C-2 (a) was discussion only with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of February 20, 2013, was called to order by Mayor Nakanishi
at 7:00 p.m.
Present: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian,
and Mayor Nakanishi
Absent: Council Member Johnson
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 Presentation to Participants in the Smart Valley Places Community Leadership Institute
(QD)
Joseph Wood, Neighborhood Services Manager, provided introductory comments and introduced
LaCresia Hawkins who coordinated the Smart Valley Places Community Leadership Institute,
after which Mayor Nakanishi presented Certificates of Recognition to the following participants:
Shanelle Brady, Diana Curry, Pam DeAngelis, Maggie De La Cruz, Monique Jacobo, Raoul
Continued February 20, 2013
Lievanos, Francisco Trujillo, Karina Trujillo, Jonathan Vickery, and Denell Ware.
C. Consent Calendar (Readina: Comments by the Public: Council Action)
Council Member Mounce made a motion, second by Mayor Pro Tempore 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 Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
C-1 Receive Register of Claims in the Amount of $1,932,519.28 (FIN)
Claims were approved in the amount of $1,932,519.28.
C-2 Approve Minutes (CLK)
The minutes of February 5, 2013 (Shirtsleeve Session), February 5, 2013 (Special Meeting),
February 6, 2013 (Regular Meeting), and February 12, 2013 (Shirtsleeve Session) were
approved as written.
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Western and
Southern Plume Monitoring Well Construction Project (PW)
Approved the plans and specifications and authorized advertisement for bids for Western and
Southern Plume Monitoring Well Construction Project.
C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for Hutchins
Street Square Kirst Hall Heating, Ventilation, and Air Conditioning Replacement Project
LFW
Approved the plans and specifications and authorized advertisement for bids for Hutchins Street
Square Kirst Hall Heating, Ventilation, and Air Conditioning Replacement Project.
C-5 Adopt Resolution Approving Purchase Order for Portable Bus/Equipment Lifts with Stertil-
Koni, of Stevensville, MD ($85,714) (PW)
Adopted Resolution No. 2013-12 approving the Purchase Order for portable bus/equipment lifts
with Stertil-Koni, of Stevensville, MD, in the amount of $85,714.
C-6 Adopt Resolution Authorizing the City Manager to Execute Contract for City Hall Annex
Phase 1 Demolition and Abatement Project with Allied Environmental, Inc., of Cameron
Park ($96,810) (PW)
Adopted Resolution No. 2013-13 authorizing the City Manager to execute contract for City Hall
Annex Phase 1 Demolition and Abatement Project with Allied Environmental, Inc., of Cameron
Park, in the amount of $96,810.
C-7 Adopt Resolution Authorizing the City Manager to Execute Contract for Well 19
Improvements with Layne Christensen, of Woodland ($90,864), and Appropriating Funds
N
Continued February 20, 2013
($100,000) (PW)
Adopted Resolution No. 2013-14 authorizing the City Manager to execute contract for Well 19
improvements with Layne Christensen, of Woodland, in the amount of $90,864, and appropriating
funds in the amount of $100,000.
C-8 Adopt Resolution Authorizing the City Manager to Execute Agreements with the Following
Entities for the Water Meter Program Phase 3 Project and Appropriating Funds
($3,108,760): a) Knife River Construction, of Stockton, for Construction ($2,842,760): b)
Task Order No. 5 with RMC Water and Environment, of Walnut Creek, for Engineering
Services ($36,000): and c) Neil O. Anderson and Associates, of Lodi, for Construction
Testing and Inspection Services ($300,000) (PW)
This item was pulled, discussed, and acted upon under Item 1-3.
C-9 Adopt Resolution Authorizing the City Manager to Execute Agreement with USA Waste of
California. dba Central Valley Waste Services. for Purchase of Compressed Natural Gas at
Municipal Service Center Fueling Station (PW)
Adopted Resolution No. 2013-15 authorizing the City Manager to execute agreement with USA
Waste of California, dba Central Valley Waste Services, for purchase of compressed natural gas
at Municipal Service Center fueling station.
C-10 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreements for Geographical Information System Consulting Services with Interwest
Consulting Group, of Elk Grove ($30,000), and Websoft Developers Inc., of Davis
($42,500) (PW)
Adopted Resolution No. 2013-16 authorizing the City Manager to execute Professional Services
Agreements for geographical information system consulting services with Interwest Consulting
Group, of Elk Grove, in the amount of $30,000, and Websoft Developers Inc., of Davis, in the
amount of $42,500.
C-11 Adopt Resolution Authorizing the City Manager to Execute Agreement with San Joaquin
County for Transportation of Lodi City Jail Inmates to the Stockton Courthouse (PD)
Adopted Resolution No. 2013-17 authorizing the City Manager to execute agreement with
San Joaquin County for transportation of Lodi City jail inmates to the Stockton courthouse.
C-12 Adopt Resolution Approving the Abandonment of Public Utility Easements at 610 Through
638 South Guild Avenue (APNs 049-310-65 Through 72) (PW)
Adopted Resolution No. 2013-18 approving the abandonment of public utility easements at 610
through 638 South Guild Avenue (APNs 049-310-65 through 72).
C-13 Adopt Resolution Approving Submittal of Grant Documents to Caltrans for Proposition 1 B
Transit Program Funds (PW)
Adopted Resolution No. 2013-19 approving submittal of grant documents to Caltrans for
Proposition 1 B Transit Program funds.
C-14 Adopt Resolution in Support of the Enterprise Zone Program (CD)
Adopted Resolution No. 2013-20 in support of the Enterprise Zone Program.
Continued February 20, 2013
C-15 Rescind Resolution 2011-143 and Adopt Resolution Authorizing Issuance of Procurement
Cards to Specified Positions (CM)
Rescinded Resolution 2011-143 and adopted Resolution No. 2013-21 authorizing issuance of
procurement cards to specified positions.
C-16 Adopt Resolution Approving Salary Adjustments for the Positions of Electric Utility Director,
Electric Operations Superintendent, Rates and Resources Manager, Manager of
Engineering and Operations, and Senior Power Engineer (CM)
Adopted Resolution No. 2013-22 approving salary adjustments for the positions of Electric Utility
Director, Electric Operations Superintendent, Rates and Resources Manager, Manager of
Engineering and Operations, and Senior Power Engineer.
C-17 Set Public Hearing for March 6. 2013. to Consider the Appeal of California Citizens for the
Equal Application of the Law Regarding the Planning Commission's Decision to Approve a
Use Permit to Operate a Fitness Facility at 1320 West Lockeford Street (APN 035-340-09 -
Use Permit No. 12-U-19) (CLK)
Set public hearing for March 6, 2013, to consider the appeal of California Citizens for the Equal
Application of the Law regarding the Planning Commission's decision to approve a Use Permit to
operate a fitness facility at 1320 West Lockeford Street (APN 035-340-09 - Use Permit No. 12-U-
19).
C-18 Set Public Hearing for March 20. 2013, to Consider Adopting Resolution Approving
Contractual Consumer Price Index Based Annual Adjustment to Rates for Solid Waste
Collection (PW)
Set public hearing for March 20, 2013, to consider adopting resolution approving contractual
Consumer Price Index based annual adjustment to rates for solid waste collection.
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. Public comment may only be made on matters
within the Lodi City Council's jurisdiction (Government Code Section 54954.3, Lodi City
Council Protocol Manual Section 6.31). The Council cannot take action or deliberate on
items that are not on this agenda unless there is an emergency and the need to take
action on that emergency arose after this agenda was posted (Government Code Section
54954.2(b)(2)). All other items may only be referred for review to staff or placement on a
future Council agenda.
The following individuals spoke in support of keeping Camp Hutchins open and urged Lodi Health
and the City of Lodi to work with the interested parents toward the same: Gina Rodriguez,
Suzann Limb, and Christina Short.
Jane Lea spoke in opposition to the City subsidizing childcare at the taxpayers' expense and
urged the City to rent the space at market value and retrieve costs for operating Camp Hutchins.
E. Comments by the Citv Council Members on Non -Agenda Items
Council Member Hansen reported on his attendance at the San Joaquin Council of Governments
meeting and the upcoming groundbreaking for the freeway improvement near the Port of
Stockton. Mr. Hansen also thanked the volunteers who assisted with the Zupo Field fence.
E
Continued February 20, 2013
F. Comments by the City Manager on Non -Agenda Items
In response to Mayor Nakanishi, Mr. Bartlam stated he will provide an update to the City Council
regarding Camp Hutchins when he has heard back from the hospital with respect to what it plans
to do in the future with the Camp Hutchins program.
G. Public Hearings - None
H. Communications - None
I. Regular Calendar
1-1 Adopt Resolution ADDrovina Fiscal Year 2012/13 Mid -Year Budaet Adiustments (CM
Deputy City Manager Jordan Ayers provided a PowerPoint presentation regarding the fiscal year
2012/13 mid -year budget adjustments. Specific topics of discussion included the General Fund,
departmental variances, Parks, Recreation and Cultural Services, water and wastewater utility
funds, electric utility funds, Community Development, self-insurance, Library, streets and transit
funds, and recommended adjustments.
In response to Council Member Mounce, Mr. Ayers stated it is anticipated that the CalPers rates
will be two to three percentage points higher in the 2013/14 budget cycle and even higher in
subsequent years although the exact amount is unknown.
In response to Council Member Mounce, Mr. Ayers stated the non -departmental debt service cost
was reduced as a result of the refinancing and the savings was used to fund Fire Station No. 2
through capital outlay. Mr. Ayers stated the approximate dollar value is $714,000 and is detailed
in the Council Communication.
In response to Council Member Hansen, Mr. Ayers stated catastrophic reserve funds are used for
emergencies declared by the City Council such as an unexpected earthquake while economic
reserve funds are available through City Council designation for any purposes deemed necessary
by the City Council.
In response to Mayor Pro Tempore Katzakian, Mr. Bartlam stated that, while the City has met its
initial reserve goal, he is confident that the City was likely in the lower end of the reserve amount
for communities throughout the State and all reserve amounts may need to be reviewed in the
future to ensure adequacy.
In response to Mayor Nakanishi, Mr. Ayers confirmed that the City's combined unfunded liability
for both the miscellaneous and public safety groups is approximately $50 million and the City is
currently paying approximately $7 million per year.
In response to Council Member Hansen, Mr. Bartlam stated the CalPers rates have continued to
rise since 1999.
In response to Council Member Mounce, Parks, Recreation and Cultural Services Director Jeff
Hood stated the life expectancy of the Grape Bowl turf is approximately 15 years and the portion
that will need to be replaced will cost approximately $600,000. Mr. Hood stated he is confident
that sufficient funds are being placed in the set-aside fund for the Grape Bowl turf replacement.
In response to Council Member Hansen, Mr. Hood confirmed that there are several maintenance
issues in Parks, Recreation and Cultural Services that will need to be addressed in the future.
5
Continued February 20, 2013
In response to Mayor Nakanishi, Mr. Ayers stated future capital improvements to the City's sewer
lines are accounted for in the utility rate models.
In response to Council Member Hansen, Electric Utility Director Elizabeth Kirkley stated the lower
electrical generation is also attributable to conservation and solar use by residential and
commercial users. Ms. Kirkley stated she will provide the relevant information regarding the
number of residential and commercial solar users in the City as requested.
In response to Mayor Pro Tempore Katzakian, Public Works Director Wally Sandelin stated the
City will likely be receiving the draft wastewater permit in April and staff is not anticipating any
significant changes from the current permit.
Council Member Mounce made a motion, second by Mayor Pro Tempore Katzakian, to adopt
Resolution No. 2013-23 approving fiscal year 2012/13 mid -year budget adjustments.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
1-2 Introduce Ordinance Amending Lodi Municipal Code Chapter 12.12 - Parks - by Repealing
and Reenacting Section 12.12.420, "Skate Park Regulations," in Its Entirety(PRCS)
Parks, Recreation and Cultural Services Director Jeff Hood provided a brief overview of the
proposed ordinance changes to the skate park ordinance as outlined in the staff report, stating
that minors under the age of 11 will need to be accompanied by a guardian in the future to utilize
the park.
In response to Council Member Hansen, Mr. Hood stated the new part-time police officer will be
assisting with the City's parks and will be keeping an eye on the skate park as well to ensure
minors are properly accompanied by guardians and signage will also be posted. Mr. Hood stated
the previous issues with the skate park including litter appear to be less challenging than before
due to an increased presence of parents and higher user responsibility.
In response to Mayor Nakanishi, City Attorney Steve Schwabauer confirmed that the City has not
received any claims on the existing park and State legislation provides some limited immunities
for skate parks.
Council Member Hansen made a motion, second by Mayor Nakanishi, to introduce Ordinance
No. 1871 amending Lodi Municipal Code Chapter 12.12 - Parks - by repealing and reenacting
Section 12.12.420, "Skate Park Regulations," in its entirety.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
1-3 Consider Adopting Resolution Rejecting All Bids, Approving Plans and Specifications and
Authorizing Re -Advertisement for Bids for Water Meter Program Phase 3 Project or
Continued February 20, 2013
Adopting Resolution Authorizing City Manager to Execute Agreements with the Following
Entities for the Water Meter Program Phase 3 Project and Appropriating Funds
($3,108,760): a) Knife River Construction, of Stockton, for Construction ($2,842,760); b)
Task Order No. 5 with RMC Water and Environment, of Walnut Creek, for Engineering
Services ($36,000); c) Neil O. Anderson and Associates, of Lodi, for Construction Testing
and Inspection Services ($300,000) (PW)
Public Works Director Wally Sandelin provided a brief overview of the item, stating that staff
recommends rejecting and rebidding the Water Meter Program Phase 3 Project based upon a
protest received from Teichert Construction citing bid irregularities.
In response to Mayor Pro Tempore Katzakian, City Attorney Schwabauer briefly reviewed
potential litigation possibilities, stating rebidding is the conservative approach since Public Works
has indicated that the project time line will not be affected. Mr. Schwabauer confirmed that the
bids are public record once opened and the appropriate protest was filed.
Council Member Mounce made a motion, second by Council Member Hansen, to adopt
Resolution No. 2013-24 rejecting all bids, approving plans and specifications and authorizing re -
advertisement for bids for Water Meter Program Phase 3 Project.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
Ordinances
J-1 Adopt Ordinance No. 1869 Entitled, "An Ordinance of the City Council of the City of Lodi
Repealing Lodi Municipal Code Title 16 - Subdivisions - in Its Entirety; and Further
Repealing and Reenacting Lodi Municipal Code Title 17 - Zoning - in Its Entirety" (CLK)
Council Member Mounce made a motion, second by Mayor Pro Tempore Katzakian, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1869 entitled, "An Ordinance of the City Council of the City of Lodi Repealing Lodi
Municipal Code Title 16 - Subdivisions - in Its Entirety; and Further Repealing and Reenacting
Lodi Municipal Code Title 17 - Zoning - in Its Entirety," which was introduced at a regular meeting
of the Lodi City Council held February 6, 2013.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
J-2 Adopt Ordinance No. 1870 Entitled. "An Ordinance of the Lodi Citv Council Amendina Lodi
Municipal Code Chapter 13.08 - Water Service - by Repealing and Reenacting Section
13.08.130. 'Oversized Mains': Amending Chapter 13.12 - Sewer Service - by Repealing
and Reenacting Section 13.12.180. 'Domestic System Service Charges'; Adding Section
13.12.181, 'Domestic Sewer Service Charges (Metered Accounts)% and Repealing and
Reenacting Section 13.12.190. 'Domestic System Capacity Or Impact Fees'; Repealing
and Reenacting Section 13.12.370, 'Reimbursement - Oversize Mains'; Repealing and
7
Continued February 20, 2013
Reenacting Chapter 15.64 - Development Impact Mitigation Fees in Its Entirety; Amending
Chapter 16.24 - Improvements - by Repealing and Reenacting Section 16.24.040.
'Streets'; and Further Amending Chapter 16.40 - Reimbursements for Construction - by
Repealing and Reenacting Sections 16.40.010, 'Findings and Purpose.' and 16.40.020.
'Improvements to be Reimbursed"' (CLK)
Council Member Mounce made a motion, second by Mayor Pro Tempore Katzakian, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1870 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal
Code Chapter 13.08 - Water Service - by Repealing and Reenacting Section 13.08.130,
'Oversized Mains'; Amending Chapter 13.12 - Sewer Service - by Repealing and Reenacting
Section 13.12.180, 'Domestic System Service Charges'; Adding Section 13.12.181, 'Domestic
Sewer Service Charges (Metered Accounts)'; and Repealing and Reenacting Section 13.12.190,
'Domestic System Capacity Or Impact Fees'; Repealing and Reenacting Section 13.12.370,
'Reimbursement - Oversize Mains'; Repealing and Reenacting Chapter 15.64 - Development
Impact Mitigation Fees in Its Entirety; Amending Chapter 16.24 - Improvements - by Repealing
and Reenacting Section 16.24.040, 'Streets'; and Further Amending Chapter 16.40 -
Reimbursements for Construction - by Repealing and Reenacting Sections 16.40.010, 'Findings
and Purpose,' and 16.40.020, 'Improvements to be Reimbursed,"' which was introduced at a
regular meeting of the Lodi City Council held February 6, 2013.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Johnson
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 8:30 p.m.
ATTEST:
Randi Johl
City Clerk
U