Loading...
HomeMy WebLinkAboutMinutes - April 3, 2013LODI CITY COUNCIL REGULAR CITY COUNCIL MEETING CARNEGIE FORUM, 305 WEST PINE STREET WEDNESDAY, APRIL 3, 2013 C-1 Call to Order / Roll Call - N/A C-2 Announcement of Closed Session - N/A C-3 Adjourn to Closed Session - N/A C-4 Return to Open Session / Disclosure of Action - N/A A. Call to Order / Roll Call The Regular City Council meeting of April 3, 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 Presentation of Certificate of Recognition to Miss San Joaquin 2013 MacKenzie Freed CLK Mayor Nakanishi presented a Certificate of Recognition to Miss San Joaquin 2013 MacKenzie Freed. B-2 National Public Safety Telecommunicators Week Proclamation (PD) Mayor Nakanishi presented proclamation to Reyes Gonzales, City of Lodi Dispatch/Jailer, proclaiming the week of April 7 - 13, 2013, as National Public Safety Telecommunicators Week in the City of Lodi. B-3 National Animal Control Officers Appreciation Week (PD) Mayor Nakanishi presented proclamation to Jennifer Bender, Animal Services Supervisor, proclaiming the week of April 7 - 13, 2013, as National Animal Control Officers Appreciation Week in the City of Lodi. B-4 Sexual Assault Awareness Month Proclamation (CLK) Mayor Nakanishi presented proclamation to Lynsay Nuss with the Women's Center Youth & Family Services proclaiming the month of April 2013 as Sexual Assault Awareness Month in the City of Lodi. B-5 National Library Week Proclamation (LIB) Mayor Nakanishi presented proclamation to Scot Martin, member of the Lodi Library Board of Trustees, proclaiming the week of April 14 - 20, 2013, as National Library Week in the City of Lodi. Continued April 3, 2013 B-6 Presentation of Library Volunteer of the Year Award (LIB Scot Martin, member of the Lodi Library Board of Trustees, presented the Library Volunteer of the Year award to Anita McKeever. B-7 Presentation of American Public Power Association Reliable Public Power Provider Award E( UD) Electric Utility Director Liz Kirkley reported on the American Public Power Association Reliable Public Power Provider award that was given to the City of Lodi. C. Consent Calendar (Reading: Comments by the Public: Council Action) Council Member Mounce made a motion, second by Council Member Johnson, 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 Mounce, Mayor Pro Tempore Katzakian, and Mayor Nakanishi Noes: None Absent: None C-1 Receive Register of Claims in the Amount of $2,645,493.75 (FIN) Claims were approved in the amount of $2,645,493.75. C-2 Approve Minutes (CLK) The minutes of March 19, 2013 (Shirtsleeve Session) and March 20, 2013 (Regular Meeting) were approved as written. C-3 Approve Specifications and Authorize Advertisement for Bids for Katzakian Park Restroom Repair Project (PW) Approved the specifications and authorized advertisement for bids for Katzakian Park Restroom Repair Project. C-4 Adopt Resolution Approving Sole Source Procurement of Dock Components for Lodi Lake from Northshore EZ Dock and Appropriating Funds (25,896.80) (PRCS) Adopted Resolution No. 2013-48 approving sole source procurement of dock components for Lodi Lake from Northshore EZ Dock and appropriating funds in the amount of 25,896.80. C-5 Adopt Resolution Approving Purchase of Kubota Mower from Dolk Tractor Company, of Rio Vista ($28,720) (PRCS) Adopted Resolution No. 2013-49 approving purchase of Kubota mower from Dolk Tractor Company, of Rio Vista, in the amount of $28,720. C-6 Adopt Resolution Awarding Contract for Hutchins Street Square Kirst Hall Heating Ventilation, and Air Conditioning Replacement Project to Division 5-15, of Gold River N Continued April 3, 2013 72.795). and Appropriatina Funds ($80.000) (PW Adopted Resolution No. 2013-50 awarding contract for Hutchins Street Square Kirst Hall Heating, Ventilation, and Air Conditioning Replacement Project to Division 5-15, of Gold River, in the amount of $72,795, and appropriating funds in the amount of $80,000. C-7 Accept Improvements Under Contract for 2012 Extruded Thermoplastic Lane Line Markings for Various City Streets (PW) Accepted the improvements under contract for 2012 extruded thermoplastic lane line markings for various City streets. C-8 Accept Improvements Under Contract for 2012 Utility Frame and Cover Adjustment Project, Various Locations (PW) Accepted the improvements under contract for 2012 Utility Frame and Cover Adjustment Project, Various Locations. C-9 Accept Improvements Under Contract for City Hall Parking Lot Reconstruction Project PW Accepted the improvements under contract for City Hall Parking Lot Reconstruction Project. C-10 Adopt Resolution Establishing Written Protest Procedures for Federally -Funded Transit Procurements (PW) Adopted Resolution No. 2013-51 establishing written protest procedures for Federally -funded transit procurements. C-11 Adopt Resolution Approving the Agreement Between the City of Lodi and Spare Time, Inc., dba Twin Arbors Athletic Club, for the Summer Swim League Program (PRCS) Adopted Resolution No. 2013-52 approving the agreement between the City of Lodi and Spare Time, Inc., dba Twin Arbors Athletic Club, for the Summer Swim League Program. C-12 Adopt Resolution Appropriatina $1.750 from the Art in Public Places Fund for the Heritaae School Watershed Mosaic Project (PRCS) Adopted Resolution No. 2013-53 appropriating $1,750 from the Art in Public Places fund for the Heritage School Watershed Mosaic Project. 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 54954.20(2)). All other items may only be referred for review to staff or placement on a future Council aaenda. Lodi Unified School District Board Member George Neely invited the City Council, staff, and the public to Casino Night, a fundraiser for the Got Kids Foundation, to be held on Friday, May 10, 2013, at 6:30 p.m. at Hutchins Street Square. Continued April 3, 2013 E. Comments by the City Council Members on Non -Agenda Items None. F. Comments by the City Manager on Non -Agenda Items None. G. Public Hearings - None H. Communications H-1 Post for Expirina Terms on the Greater Lodi Area Youth Commission (CLK Council Member Mounce made a motion, second by Council Member Hansen, to direct the City Clerk to post for the following expiring terms: Greater Lodi Area Youth Commission Adult Advisor: Allison McGregor, term to expire May 31, 2013 Student Appointees: Kristen Schlader, Term to expire May 31, 2013 Emma Brink, Term to expire May 31, 2013 Michael Kinane, Term to expire May 31, 2013 Lauren Youngsma, Term to expire May 31, 2013 Manjot Sidhu, Term to expire May 31, 2014 Anthony Sorbera, Term to expire May 31, 2014 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 I. Reaular Calendar 1-1 Designation of One Council Member to Participate in the Selection Process for Auditing Services (CM) Council Member Johnson made a motion, second by Council Member Hansen, to designate Council Member Mounce to participate in the selection process for auditing services. 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 J. Ordinances E Continued April 3, 2013 J-1 Adopt Ordinance No. 1872 Entitled. "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.315, 'Schedule EDR - Economic Development Rate.' 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. 1872 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.315, 'Schedule EDR - Economic Development Rate,' in Its Entirety," which was introduced at a regular meeting of the Lodi City Council held March 20, 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 J-2 Adopt Ordinance No. 1873 Entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by Adding Section 13.20.325, 'Schedule EV - Electric Vehicle Pilot Charging Rate"' (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. 1873 entitled, "An Ordinance of the Lodi City Council Amending Lodi (Adopt) Municipal Code Chapter 13.20 - Electrical Service - by Adding Section 13.20.325, 'Schedule EV - Electric Vehicle Pilot Charging Rate,"' which was introduced at a regular meeting of the Lodi City Council held March 20, 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 J-3 Adopt Ordinance No. 1874 Entitled, "An Ordinance of the City Council of the City of Lodi Amending Lodi Municipal Code Title 9 - Public Peace, Morals, and Welfare - by 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" (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. 1874 entitled, "An Ordinance of the City Council of the City of Lodi (Adopt) Amending Lodi Municipal Code Title 9 - Public Peace, Morals, and Welfare - by 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," which was introduced at a regular meeting of the Lodi City Council held March 20, 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 5 Continued April 3, 2013 Noes: None Absent: None K. Adjournment There being no further business to come before the City Council, the meeting was adjourned at 7:28 p.m. ATTEST: Randi Johl City Clerk