HomeMy WebLinkAboutMinutes - April 17, 2013LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, APRIL 17, 2013
.�it�F11[i•��1%Cailt•71[�F11
The City Council Closed Session meeting of April 17, 2013, was called to order by Mayor Pro
Tempore Katzakian at 6:35 p.m.
Present: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore
Katzakian
Absent: Council Member Mounce, and Mayor Nakanishi
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
C-2 Announcement of Closed Session
a) Prospective Sale of Current Fire Station No. 2 Property Located at 705 East Lodi Avenue,
Lodi, CA: the Negotiating Parties are Wayne Craig for J -C General Engineering, Inc. and
Rad Bartlam for the City of Lodi: Price and Terms of the Sale Are Under Negotiation:
Government Code §54956.8
C-3 Adjourn to Closed Session
At 6:35 p.m., Mayor Pro Tempore Katzakian 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 Pro Tempore Katzakian reconvened the City Council meeting, and City
Attorney Schwabauer disclosed the following action.
Item C-2 (a) was discussion and negotiating direction only with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of April 17, 2013, was called to order by Mayor Pro Tempore
Katzakian at 7:00 p.m.
Present: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore
Katzakian
Absent: Council Member Mounce, and Mayor Nakanishi
Also Present: City Manager Bartlam, City Attorney Schwabauer, and City Clerk Johl
B. Presentations
B-1 National Volunteers Week Proclamation (PD)
Mayor Pro Tempore Katzakian presented proclamation to Chet Somera, Supervisor of the Lodi
Police Partners, and Yvette Herrera, representing the Lodi Public Library, proclaiming the week of
April 21-27, 2013, as "National Volunteers Week" in the City of Lodi.
B-2 Presentation of Certificate of Recognition to Lodi Area Crime Stoppers for Funding
Replacement Radar Trailer Computers (PD)
Continued April 17, 2013
Mayor Pro Tempore Katzakian presented Certificate of Recognition to Brad Clark, President of
Lodi Area Crime Stoppers, for funding replacement radar trailer computers.
B-3 Update for the Lodi Senior Citizens Commission (PRCS)
Susie Klusman, Chairperson of the Lodi Senior Citizens Commission, provided Council with an
update on the Commission's activities and accomplishments.
C. Consent Calendar (Reading: Comments by the Public: Council Action)
Council Member Johnson made a motion, second by Council Member Hansen, 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, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
C-1 Receive Register of Claims in the Amount of $2.380.234.06 (FIN)
Claims were approved in the amount of $2,380,234.06.
C-2 Approve Minutes (CLK)
The minutes of March 26, 2013 (Shirtsleeve Session), April 2, 2013 (Shirtsleeve Session), April 3,
2013 (Regular Meeting), April 3, 2013 (Special Meeting), and April 9, 2013 (Shirtsleeve Session)
were approved as written.
C-3 Approve Specifications and Authorize Advertisement for Bids for 2013-2015 Sidewalk
Grinding Program (PW)
Approved the specifications and authorized advertisement for bids for 2013-2015 Sidewalk
Grinding Program.
C-4 Approve Specifications and Authorize Advertisement for Bids for 2013-2015 Tree
Maintenance (PW)
Approved the specifications and authorized advertisement for bids for 2013-2015 Tree
Maintenance.
C-5 Approve Specifications and Authorize Advertisement for Bids for 2013-2015 Sidewalk
Repair Program and Miscellaneous Concrete Work (PW)
Approved the specifications and authorized advertisement for bids for 2013-2015 Sidewalk
Repair Program and Miscellaneous Concrete Work.
C-6 Approve Specifications and Authorize Advertisement for Bids for 2013-2015 Traffic Signal
Preventive Maintenance and Repair Program (PW)
Approved the specifications and authorized advertisement for bids for 2013-2015 Traffic Signal
Preventive Maintenance and Repair Program.
N
Continued April 17, 2013
C-7 Approve Specifications and Authorize Advertisement for Bids for 2013-2015 Standby
Generator Maintenance and Repair Contract (PW)
This item was pulled and continued to a future meeting pending additional information regarding
the need to contract for the service in lieu of performing the service in-house.
C-8 Approve Specifications and Authorize Advertisement for Bids for 2013/14 Asphalt
Materials (PW)
Approved the specifications and authorized advertisement for bids for 2013/14 asphalt materials.
C-9 Approve Specifications and Authorize Advertisement for Bids for 2013/14 Landscape
Maintenance of Miscellaneous Areas and Lodi Consolidated Landscape Assessment
District No. 2003-1 (PW)
Approved the specifications and authorized advertisement for bids for 2013/14 landscape
maintenance of miscellaneous areas and Lodi Consolidated Landscape Assessment District
No. 2003-1.
C-10 Approve Specifications and Authorize Advertisement for Bids for 2013 Crack Sealing,
Various City Streets (PW)
Approved the specifications and authorized advertisement for bids for 2013 Crack Sealing,
Various City Streets.
C-11 Approve Specifications and Authorize Advertisement for Bids for 2013 Extruded
Thermoplastic Traffic Stripes, Various City Streets (PW)
Approved the specifications and authorized advertisement for bids for 2013 Extruded
Thermoplastic Traffic Stripes, Various City Streets.
C-12 Adopt Resolution Awarding Contract for Fire Station No. 2 Site Improvement Project to
Stat -X General Engineering, of Salida ($28,290), and Appropriating Funds ($9,000) (PW)
Adopted Resolution No. 2013-55 awarding contract for Fire Station No. 2 Site Improvement
Project to Stat -X General Engineering, of Salida, in the amount of $28,290, and appropriating
funds in the amount of $9,000.
C-13 Adopt Resolution Awarding Contract for Hale Park Sports Court Resurfacing Project, 209
East Locust Street, to First Serve Productions, Inc., of Danville ($32,788.91) (PW)
Adopted Resolution No. 2013-56 awarding contract for Hale Park Sports Court Resurfacing
Project, 209 East Locust Street, to First Serve Productions, Inc., of Danville, in the amount of
$32,788.91.
C-14 Adopt Resolution Awarding Contract for DeBenedetti Park Americans with Disabilities Act
Access Improvement Project to A. M. Stephens Construction Company, Inc., of Lodi
($126,736.50), and Appropriating Funds ($158,000) (PW)
This item was pulled for further discussion by Council Member Johnson.
In response to Council Member Johnson, Public Works Director Wally Sandelin provided a brief
overview of the project schedule.
Continued April 17, 2013
Council Member Johnson made a motion, second by Council Member Hansen, to adopt
Resolution No. 2013-65 awarding contract for DeBenedetti Park Americans with Disabilities Act
Access Improvement Project to A. M. Stephens Construction Company, Inc., of Lodi, in the
amount of $126,736.50, and appropriating funds in the amount of $158,000.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
C-15 Adopt Resolution Awarding Contract for Americans with Disabilities Act Improvement
Project - Phase 2, Lodi Softball Complex and Salas Park, to A. M. Stephens Construction
Company, Inc., of Lodi ($84,312.60) (PW)
Adopted Resolution No. 2013-57 awarding contract for Americans with Disabilities Act
Improvement Project - Phase 2, Lodi Softball Complex and Salas Park, to A. M. Stephens
Construction Company, Inc., of Lodi, in the amount of $84,312.60.
C-16 Adopt Resolution Awarding Contract for Municipal Service Center Transit Vehicle
Maintenance Facility Security Wall and Solar Power Phase 2 and Lodi Station Lighting
Improvement Projects to Diede Construction, Inc., of Woodbridge ($307,357.44) (PW)
Adopted Resolution No. 2013-58 awarding contract for Municipal Service Center Transit Vehicle
Maintenance Facility Security Wall and Solar Power Phase 2 and Lodi Station Lighting
Improvement Projects to Diede Construction, Inc., of Woodbridge, in the amount of $307,357.44.
C-17 Adopt Resolution Awarding Contract for Reynolds Ranch Parkway Median Improvements
Project to Anchor Concrete Construction, Inc., of Antioch ($29,846), and Appropriating
Funds ($37,000) (PW)
Adopted Resolution No. 2013-59 awarding contract for Reynolds Ranch Parkway Median
Improvements Project to Anchor Concrete Construction, Inc., of Antioch, in the amount of
$29,846, and appropriating funds in the amount of $37,000.
C-18 Accept Improvements Under Contract for Zupo Field Outfield Wall Renovation Project
PW
Accepted the improvements under contract for Zupo Field Outfield Wall Renovation Project.
C-19 Adopt Resolution Awarding Professional Services Agreement for Ground Water
Monitoring/Reporting Services to Stantec Consulting Corporation, of Rancho Cordova
($157,770): Authorizing the City Manager to Execute Contract Extension: and
Appropriating Funds ($170,000) (PW)
Adopted Resolution No. 2013-60 awarding professional services agreement for ground water
monitoring/reporting services to Stantec Consulting Corporation, of Rancho Cordova, in the
amount of $157,770; authorizing the City Manager to execute contract extension; and
appropriating funds in the amount of $170,000.
C-20 Adopt Resolution Authorizing the City Manager to Enter into Fifth Amendment to World of
Wonders Science Museum Lease (PW)
E
Continued April 17, 2013
This item was pulled for comment by WOW Museum Executive Director Sally Snyde who spoke
in support of the amendment and the overall benefit of the museum to the Lodi community.
Council Member Hansen made a motion, second by Council Member Johnson, to adopt
Resolution No. 2013-66 authorizing the City Manager to enter into fifth amendment to World of
Wonders Science Museum lease.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
C-21 Adopt Resolution Authorizing the City Manager to Execute Consent to Assignment of
Professional Services Agreement with Cooper Compliance Corporation, Inc.. of EI Dorado
Hills (EUD)
Adopted Resolution No. 2013-61 authorizing the City Manager to execute Consent to Assignment
of professional services agreement with Cooper Compliance Corporation, Inc., of EI Dorado Hills.
C-22 Adopt Resolution Amending Traffic Resolution No. 97-148 by Approving a 30 Miles -Per -
Hour Speed Limit on Church Street from Lockeford Street to Turner Road (PW)
Adopted Resolution No. 2013-62 amending Traffic Resolution No. 97-148 by approving a 30
miles -per -hour speed limit on Church Street from Lockeford Street to Turner Road.
C-23 Adopt Resolution Approving the Revised Boundaries of the Targeted Employment Area for
the San Joaquin County Enterprise Zone (CM)
Adopted Resolution No. 2013-63 approving the revised boundaries of the Targeted Employment
Area for the San Joaquin County Enterprise Zone.
C-24 Adopt Resolution Setting $50 Fee for Lodi Lake Park Annual Vehicle Pass. a $30 Partial -
Year Fee, and Eliminating Punch Pass Discount Card (PRCS)
Adopted Resolution No. 2013-64 setting $50 fee for Lodi Lake Park annual vehicle pass, a $30
partial -year fee, and eliminating punch pass discount card.
C-25 Receive Report on Resolution of Public Works Emergency Requiring the Immediate
Repair of Blakely Pool Circulation System (PRCS)
This item was pulled and continued to the next City Council meeting at which there is a 4/5 vote
ability.
C-26 Set Public Hearing for May 1. 2013, to Consider the Lodi Industrial Equipment Pilot
Charging Rate (EUD)
Set public hearing for May 1, 2013, to consider the Lodi Industrial Equipment Pilot Charging Rate.
C-27 Set Public Hearing for May 1. 2013. to Approve the Final 2013/14 Annual Action Plan for
the Community Development Block Grant Program (CDS
Set public hearing for May 1, 2013, to approve the Final 2013/14 Annual Action Plan for the
Community Development Block Grant Program.
5
Continued April 17, 2013
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 aaenda.
Vincent Sayles spoke in regard to the benefit of prayer at the City Council meetings.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Hansen commended the efforts of staff operating the computer lab and the Lodi
Library and maintaining the nature area at Lodi Lake.
Council Member Johnson commended Parks, Recreation and Cultural Services Director Jeff
Hood and Library Services Director Dean Gualco for taking on additional duties as Department
Heads that were out of their areas of expertise and excelling at them.
F. Comments by the City Manager on Non -Agenda Items
None.
G. Public Hearinas
G-1 Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code
Chapter 12.06 by Rescinding Ordinance No. 1654 in its Entirety to Disestablish the
Downtown Lodi Business Improvement Area No. 1, Thereby Discontinuing the Levy of
Special Business Tax Therein (CA)
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 12.06 by rescinding Ordinance
No. 1654 in its entirety to disestablish the Downtown Lodi Business Improvement Area No. 1,
thereby discontinuing the levy of special business tax therein.
City Attorney Schwabauer provided a brief overview of the proposed ordinance disestablishing
the Downtown Lodi Business Partnership (DLBP) as set forth in the Council Communication.
In response to Council Member Johnson, Mr. Schwabauer stated the DLBP is a private entity, it is
not a part of the City, the dissolution process for DLBP is similar to any other corporation, and
the City Attorney would not be the responding party for any liability inquiries.
In response to Council Member Hansen, Mr. Schwabauer stated he and the Finance Director will
need to review the balance sheet provided by the DLBP earlier in the afternoon to verify the
numbers.
In response to Council Member Hansen, Mr. Schwabauer confirmed the City has in hand $720,
which will be held for one year and distributed to the businesses if no additional liabilities are
received.
Continued April 17, 2013
Mayor Pro Tempore Katzakian opened the public hearing to receive public comment.
June Aaker spoke in regard to her concern about paying the assessment in advance and
receiving services for only one quarter of the full year.
Mayor Pro Tempore Katzakian closed the public hearing after receiving no additional public
comment.
Council Member Hansen made a motion, second by Council Member Johnson, to introduce
Ordinance No. 1875 amending Lodi Municipal Code Chapter 12.06 by rescinding Ordinance
No. 1654 in its entirety to disestablish the Downtown Lodi Business Improvement Area No. 1,
thereby discontinuing the levy of special business tax therein.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
H. Communications
H-1 Appointments to the Library Board of Trustees. Lodi Arts Commission, and Lodi
Improvement Committee (CLK�
Council Member Johnson made a motion, second by Council Member Hansen, to make the
following appointments:
Library Board of Trustees
Charlene Martin, term to expire June 30, 2014
Lodi Arts Commission
Sara Mellor, term to expire July 1, 2014
Patricia Stump, term to expire July 1, 2016
Lodi Improvement Committee
Sunil Yadav, term to expire March 1, 2016
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
H-2 Monthly Protocol Account Report (CLK)
Council Member Johnson made a motion, second by Council Member Hansen, to approve the
cumulative Monthly Protocol Account Report through March 31, 2013.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Hansen, Council Member Johnson, and Mayor Pro Tempore Katzakian
Noes: None
Absent: Council Member Mounce, and Mayor Nakanishi
7
Continued April 17, 2013
Regular Calendar - None
Ordinances - None
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 7:58 p.m.
ATTEST:
Randi Johl
City Clerk
U