HomeMy WebLinkAboutMinutes - March 20, 2013LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, MARCH 20, 2013
C-1 Call to Order / Roll Call
The City Council Closed Session meeting of March 20, 2013, was called to order by Mayor
Nakanishi at 6:45 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Absent: None
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
C-2 Announcement of Closed Session
a) Prospective Lease of City Property Located at 125 South Hutchins Street, Lodi, CA, for
Camp Hutchins and Adult Day Care Programs; the Negotiating Parties are Lodi Health and
the City of Lodi; Price and Terms of the Lease are under Negotiation: Government Code
54956.8
C-3 Adjourn to Closed Session
At 6:45 p.m., Mayor Nakanishi adjourned the meeting to a Closed Session to discuss the above
matter. The Closed Session adjourned at 6:55 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 March 20, 2013, was called to order by Mayor Nakanishi at
7:00 p.m.
Present: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Absent: None
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 Keep Lodi Beautiful Month Proclamation (CD)
Mayor Nakanishi presented a proclamation to Neighborhood Services Manager Joseph Wood
declaring the month of April 2013 as "Keep Lodi Beautiful Month" in the City of Lodi.
B-2 Quarterly Update from the Greater Lodi Area Youth Commission (PRCS)
Emily Yamane and MJ Sidhu, members of the Greater Lodi Area Youth Commission, gave an
Continued March 20, 2013
update on the activities and accomplishments of the Commission.
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 Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
C-1 Receive Register of Claims in the Amount of $10,850,106.42 (FIN
Claims were approved in the amount of $10,850,106.42.
C-2 Approve Minutes (CLK)
The minutes of March 5, 2013 (Shirtsleeve Session), March 6, 2013 (Regular Meeting), and
March 12, 2013 (Shirtsleeve Session) were approved as written.
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Stockton
Street Improvements (PW)
Approved the plans and specifications and authorized advertisement for bids for Stockton Street
Improvements.
C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for 2013 Asphalt
Rubber Cape Seal Project, Various Streets (PW)
Approved the plans and specifications and authorized advertisement for bids for 2013 Asphalt
Rubber Cape Seal Project, Various Streets.
C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for Alley
Improvement Project - Phase 4 (PW)
Council Member Mounce made a motion, second by Mayor Pro Tempore Katzakian, to approve
the plans and specifications and authorize advertisement for bids for Alley Improvement Project -
Phase 4.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Abstentions: Council Member Mounce
Absent: None
C-6 Accept Improvements Under Contract for Roget Park Improvements, 2229 Tienda Drive
PW
N
Continued March 20, 2013
This item was pulled for further discussion by Council Member Johnson.
In response to Council Member Johnson, Mr. Bartlam stated there is a shared boundary between
Roget Park and the Eden Senior Housing Project. Mr. Bartlam confirmed that the area referenced
for improvement is the responsibility of the project developer and the fence will not remain.
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to accept
the improvements under contract for Roget Park Improvements, 2229 Tienda Drive.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
C-7 Adopt Resolution Awarding Contract for 2013 GrapeLine Bus Stop Improvements to
A.M. Stephens Construction Company, Inc., of Lodi ($117,396.25) (PW)
Adopted Resolution No. 2013-34 awarding contract for 2013 GrapeLine Bus Stop Improvements
to A.M. Stephens Construction Company, Inc., of Lodi, in the amount of $117,396.25.
C-8 Adopt Resolution Awarding Contract for Lodi Transit Station Concrete Pavement Project,
28 South Sacramento Street, to A.M. Stephens Construction, Inc., of Lodi ($117,417.60),
and Appropriating Funds ($61,000) (PW)
Adopted Resolution No. 2013-35 awarding contract for Lodi Transit Station Concrete Pavement
Project, 28 South Sacramento Street, to A.M. Stephens Construction, Inc., of Lodi, in the amount
of $117,417.60, and appropriating funds in the amount of $61,000.
C-9 Adopt Resolution Authorizing the City Manager to Execute Task Order No. 25 of the
Master Professional Services Agreement for PCE/TCE Cleanup with Treadwell & Rollo, a
Langan Company, of San Francisco ($23,500), and Appropriating Funds ($28,000) (PW)
Adopted Resolution No. 2013-36 authorizing the City Manager to execute Task Order No. 25 of
the Master Professional Services Agreement for PCE/TCE cleanup with Treadwell & Rollo, a
Langan Company, of San Francisco, in the amount of $23,500, and appropriating funds in the
amount of $28,000.
C-10 Adopt Resolution Authorizing the City Manager to Execute Agreements with the Following
Entities for the Water Meter Program Phase 3 Project and Appropriating Funds
($3,164,200): a) Awarding Water Meter Installation Contract to Knife River Construction, of
Stockton ($2,898,200); 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)
Adopted Resolution No. 2013-37 authorizing the City Manager to execute agreements with the
following entities for the Water Meter Program Phase 3 Project and appropriating funds in the
amount of $3,164,200: a) awarding water meter installation contract to Knife River Construction,
of Stockton, in the amount of $2,898,200; b) Task Order No. 5 with RMC Water and Environment,
of Walnut Creek, for engineering services in the amount of $36,000; and c) Neil O. Anderson and
Associates, of Lodi, for construction testing and inspection services in the amount of $300,000.
C-11 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Continued March 20, 2013
Agreement with Empire Today, LLC, of Union City, through U.S. Communities Bid Process
for City Hall Carpet Replacement Project ($70,780) and Appropriating Funds ($80,000)
LFW
Adopted Resolution No. 2013-38 authorizing the City Manager to execute Professional Services
Agreement with Empire Today, LLC, of Union City, through U.S. Communities bid process for
City Hall Carpet Replacement Project in the amount of $70,780 and appropriating funds in the
amount of $80,000.
C-12 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreement for Purchase and Installation of Alerton Energy Mangement System for
Carnegie Forum with Sole Supplier L & H Airco, of Roseville ($117,950), and Appropriatinc,
Funds ($130,000) (PW)
Adopted Resolution No. 2013-39 authorizing the City Manager to execute Professional Services
Agreement for purchase and installation of Alerton Energy Mangement System for Carnegie
Forum with sole supplier L & H Airco, of Roseville, in the amount of $117,950, and appropriating
funds in the amount of $130,000.
C-13 Adopt Resolution Approving Contract Amendment Agreement with AECOM Technical
Services for the Development of the Climate Action Plan (CD)
Adopted Resolution No. 2013-40 approving contract amendment agreement with AECOM
Technical Services for the development of the Climate Action Plan.
C-14 Adopt Resolution Authorizing the City Manager to Sign a Lease Agreement with Lodi
Health for Operation of Camp Hutchins Day Care Program (PRCS)
Items C-14 and C-15 were pulled by a member of the public for further discussion.
Ed Miller spoke in regard to his concerns about Hutchins Street Square operating in the black
instead of red with respect to C-14 and C-15. Mr. Bartlam provided a brief overview of the issues
at hand including the expired lease, adult day care now paying for utilities and interior
maintenance at a net to the City, and the Camp Hutchins proposed rental amount based on
market value per square foot.
Doug Cheney spoke in opposition to the proposed lease based on concerns about recovering the
City's costs associated with the rental of the space by Lodi Health for operating Camp Hutchins.
Suzann Limb spoke in favor of the proposed lease with Lodi Health based on the benefits of the
Camp Hutchins program for families in the community.
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to adopt
Resolution No. 2013-44 authorizing the City Manager to sign a lease agreement with Lodi Health
for operation of Camp Hutchins Day Care Program.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
C-15 Adopt Resolution Authorizing the City Manager to Sign a Lease Agreement with Lodi
E
Continued March 20, 2013
Health for Operation of the Adult Dav Care Proaram at Hutchins Street Sauare (PRCS
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to adopt
Resolution No. 2013-45 authorizing the City Manager to sign a lease agreement with Lodi Health
for operation of the Adult Day Care Program at Hutchins Street Square.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
C-16 Adopt Resolution Authorizing the City Manager to Execute Master Service Agreement for
Software Services with Spinnaker Support, LLC, of Denver, CO ($31,250)(CM)
Adopted Resolution No. 2013-41 authorizing the City Manager to execute Master Service
Agreement for software services with Spinnaker Support, LLC, of Denver, CO, in the amount of
$31,250.
C-17 Adopt Resolution Approving Administrative Fire Captain Assignment Side Letter Amending
the 2012-2013 Memorandum of Understanding Between the City of Lodi and the Lodi
Professional Firefighters (CM)
Adopted Resolution No. 2013-42 approving Administrative Fire Captain Assignment Side Letter
amending the 2012-2013 Memorandum of Understanding between the City of Lodi and the Lodi
Professional Firefighters.
C-18 Adopt Resolution of Intention to Disestablish the Downtown Lodi Business Improvement
District Area No. 1 and Set Public Hearing for April 17, 2013, to Consider Introducing an
Ordinance to Repeal Lodi Municipal Code Chapter 12.06 to Disestablish the Downtown
Lodi Business Improvement Area No. 1 (CA)
Adopted Resolution No. 2013-43 of intention to disestablish the Downtown Lodi Business
Improvement District Area No. 1 and set public hearing for April 17, 2013, to consider introducing
an ordinance to repeal Lodi Municipal Code Chapter 12.06 to disestablish the Downtown Lodi
Business Improvement Area No. 1.
C-19 Set Public Hearing for May 15. 2013. to Consider Adopting Resolution Setting Pre -
Approved Engineering News Record Adjustment Index for Wastewater Rates for
Residential, Commercial, and Industrial Customers (PW)
This item was pulled for further discussion by a member of the public.
John Slaughterback spoke in regard to his concerns about recovering funds that may have been
lost due to a reduction in developer impact fees and its affect on the rates.
Council Member Mounce made a motion, second by Council Member Johnson, to set the public
hearing for May 15, 2013, to consider adopting resolution setting pre -approved Engineering News
Record adjustment index for wastewater rates for residential, commercial, and industrial
customers.
VOTE:
The above motion carried by the following vote:
5
Continued March 20, 2013
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
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.
Clifford Weaver spoke in regard to his concerns about transit operating times and the transit
reservation system. In response to Council Member Mounce, Mr. Bartlam stated a transit -
related meeting can be scheduled in the near future to discuss the application process for
disability certification and other related transit matters.
Vincent Sayles spoke in regard to the benefits of physical exercise and staying healthy.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Mounce reported on her attendance at a recent League of California Cities
meeting and explained the importance of preserving Enterprise Zones.
Mayor Nakanishi commended the volunteers and underwriters of the Bethel Church crab feed for
hosting such a successful event.
F. Comments by the City Manager on Non -Agenda Items
City Manager Bartlam wished Mayor Nakanishi a Happy Birthday on behalf of staff.
G. Public Hearings
G-1 Public Hearing to Approve Draft 2013/14 Action Plan for the Community Development
Block Grant Program (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 Nakanishi called for the public hearing to consider approving
the Draft 2013/14 Action Plan for the Community Development Block Grant (CDBG) Program.
Neighborhood Services Manager Joseph Wood provided a PowerPoint presentation regarding
the CDBG Action Plan. Specific topics of discussion included the estimated allocation, application
process, funding availability, public service funding, draft action plan, and next steps.
In response to Council Member Johnson, Mr. Wood stated the $40,000 amount for graffiti
abatement is based on average time and costs for removal in the target area and any funds
that are not used for services must be reallocated toward a project.
In response to Council Member Hansen, Mr. Wood stated he spoke to the Deputy Director at
County Health Services in charge of the Meals -on -Wheels program and they are still reviewing
the feasibility of operating the program based on a recent review by the Commission on Aging.
Continued March 20, 2013
In response to Council Member Hansen, Mr. Wood confirmed that the fair housing mandate must
be met through CDBG funding or the General Fund.
In response to Council Member Mounce, Mr. Wood confirmed that Fair Housing scored 74, it did
rate higher in previous years, and it would not qualify otherwise based on its current rating
number.
Mayor Nakanishi opened the public hearing.
The following individuals spoke in opposition to funding the spay and neuter and graffiti removal
program. They spoke in support of funding programs that provide basic needs to families
including food, shelter, health care, and utility assistance:
Francisco Trujillo
Maria Rosas
Maria Luisa Rufino
Irena Velasco
Shanelle Brady
Doug Cheney
Bob Wetzel
Dale Gillespie, representing Loel Center, spoke in support of the CDBG allocation to the Loel
Center for its capital improvement project.
Mayor Nakanishi closed the public hearing.
In response to Council Member Johnson, Mr. Wood stated Community Partnership did not apply
for CDBG funds this year. Mr. Trujillo indicated the agency did not apply because the funds were
largely already allocated to spay and neuter and graffiti removal.
Council Member Hansen made a motion, second by Council Member Johnson, to adopt
Resolution No. 2013-46 approving Draft 2013/14 Action Plan for the Community Development
Block Grant Program.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
G-2 Public Hearing to Consider Adopting Resolution Approving Contractual Consumer Price
Index Based Annual Adjustment to Rates for Solid Waste Collection (PW)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider adopting
resolution approving contractual Consumer Price Index based annual adjustment to rates for
solid waste collection.
Public Works Director Wally Sandelin provided a PowerPoint presentation regarding the
proposed adjustment to the solid waste collection rates and specifically discussed the existing
contract, Consumer Price Index (CPI) adjustment factor, County gate fees, and example rate
information.
7
Continued March 20, 2013
Mayor Nakanishi opened the public hearing and receiving no comments closed the public
hearing.
Council Member Mounce made a motion, second by Council Member Johnson, to adopt
Resolution No. 2013-47 approving contractual Consumer Price Index based annual adjustment to
rates for solid waste collection.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
G-3 Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code
Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.315.
"Schedule EDR - Economic Development Rates," in Its Entirety(EUD)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider
introducing an ordinance amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by
repealing and reenacting Section 13.20.315, "Schedule EDR - Economic Development Rates," in
its entirety.
Business Development Manager Rob Lechner provided a brief PowerPoint presentation
regarding the proposed amendment to the ordinance and specifically discussed the existing
economic development rates, current participation, and proposed changes.
In response to Council Member Hansen, Mr. Lechner stated currently there is a 50-50 split
between businesses who are contacting staff for the incentive information before they hire new
employees versus after they hire new employees.
In response to Mayor Pro Tempore Katzakian, Mr. Lechner and Mr. Bartlam confirmed that
the goal is to remain flexible with respect to incentives and discounts so as to best serve the need
of the business whether that is in hook-up costs or an overall rate discount.
In response to Council Member Johnson, Mr. Lechner stated staff continues to review options for
assistance from an economic perspective for businesses including when a customer increases
their load capacity and goes from one tier to another.
In response to Mayor Nakanishi, Mr. Lechner reviewed the names of the 13 new businesses from
the past year.
Mayor Nakanishi opened the public hearing and receiving no comment closed the public hearing.
Council Member Johnson made a motion, second by Council Member Mounce, to introduce
Ordinance No. 1872 amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by
repealing and reenacting Section 13.20.315, "Schedule EDR - Economic Development Rates," in
its entirety.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
U
Continued March 20, 2013
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
G-4 Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code
Chapter 13.20 - Electrical Service - by Adding Section 13.20.325, "Schedule EV - Electric
Vehicle Pilot Charging Rate" (EUD)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider
introducing an ordinance amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by
adding Section 13.20.325, "Schedule EV - Electric Vehicle Pilot Charging Rate."
Business Development Manager Rob Lechner provided a brief PowerPoint presentation
regarding the proposed ordinance and specifically discussed the proposed electric vehicle
charging rate and times and the purpose of the pilot program.
In response to Council Member Mounce, Mr. Lechner stated it is $250 to install the additional
meter and there may be a need for different stations if the 220v and 110v charge is not
compatible.
A brief discussion ensued amongst Council Member Hansen, Mr. Bartlam, and Mr. Lechner
regarding the preferred time period for the discount so as to not affect peak load hours.
In response to Mayor Pro Tempore Katzakian, Mr. Lechner stated the Tier 1 residential rate is
approximately 11.1. Mr. Bartlam stated the potential of abuse may exist and staff will watch the
numbers accordingly.
Mayor Nakanishi opened the public hearing.
Ed Miller spoke in regard to his concerns about costs associated with the program and the
potential for abuse.
Mayor Nakanishi closed the public hearing after receiving no additional public comments.
In response to Mayor Nakanishi, Mr. Lechner and Mr. Bartlam confirmed that there are
no additional costs associated with the program other than staff time and the seven
public charging stations in the City were grant funded.
Council Member Mounce made a motion, second by Council Member Hansen, to introduce
Ordinance No. 1873 amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by
Adding Section 13.20.325, "Schedule EV - Electric Vehicle Pilot Charging Rate" with the
amended hours of 8:00 p.m. to 6:00 a.m. and the flat rate of Tier 1 for residential.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
H. Communications
H-1 Monthly Protocol Account Report (CLK)
I
Continued March 20, 2013
Council Member Mounce made a motion, second by Council Member Johnson, to approve the
cumulative Monthly Protocol Account Report through February 28, 2013.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
Regular Calendar
1-1 Introduce Ordinance Repealing and Reenacting Lodi Municipal Code Chapter 9.12, "Fires,
Firearms and Fireworks," in Its Entirety: and Further Repealing and Reenacting Chapter
9.13, "Sale of Fireworks," in Its Entirety (CA)
City Attorney Schwabauer provided a brief overview of the proposed amendments to the
ordinance as set forth in the Council Communication.
In response to Council Member Mounce, Fire Marshal Gene Stoddart stated the number of
citations from illegal fireworks before and after the implementation of the ordinance have
remained approximately the same. Mr. Bartlam stated the primary benefit of the program is that it
does provide some funding for illegal fireworks enforcement.
Council Member Hansen made a motion, second by Council Member Johnson, to introduce
Ordinance No. 1874 repealing and reenacting Lodi Municipal Code Chapter 9.12, "Fires,
Firearms and Fireworks," in its entirety; and further repealing and reenacting Chapter 9.13, "Sale
of Fireworks," in its entirety.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, Council Member Mounce, Mayor
Pro Tempore Katzakian, and Mayor Nakanishi
Noes: None
Absent: None
Ordinances - None
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 10:05 p.m., in memory of Lodi resident Robin Rushing who passed away on March 19, 2013.
ATTEST:
Randi Johl
City Clerk
10