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