HomeMy WebLinkAboutMinutes - July 17, 2013LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, JULY 17, 2013
C-1 Call to Order / Roll Call
The City Council Closed Session meeting of July 17, 2013, was called to order by Mayor Pro
Tempore Katzakian at 6:00 p.m.
Present: Council Member Johnson, Council Member Mounce, and Mayor Pro Tempore
Katzakian
Absent: Council Member Hansen, and Mayor Nakanishi
Also Present: City Manager Bartlam, Deputy City Attorney Magdich, and City Clerk Johl-Olson
C-2 Announcement of Closed Session
a) Conference with Stephen Schwabauer, City Attorney, and Jordan Avers, Deputy Cit
Manager (Labor Negotiators), Regarding Unrepresented Executive Management, Lodi
City Mid -Management Association, Unrepresented Confidential Employees, AFSCME
General Services and Maintenance & Operators, Fire Mid -Managers, and Lodi
Professional Firefighters; Conference with Stephen Schwabauer, City Attorney, and Dean
Gualco, Human Resources Manager (Labor Negotiators), Regarding International
Brotherhood of Electrical Workers Pursuant to Government Code .454957.6
b) Prospective Option to Lease City Property (20± Acres Adjacent to White Slough Water
Pollution Control Facility. Located at 12745 North Thornton Road, Lodi, CA): the
Negotiating Parties are PG&E and the City of Lodi: Price and Terms of the Lease are
Under Negotiation: Government Code 454956.8
C-3 Adjourn to Closed Session
At 6:00 p.m., Mayor Pro Tempore Katzakian adjourned the meeting to a Closed Session to
discuss the above matters. The Closed Session adjourned at 6:50 p.m.
C-4 Return to Open Session / Disclosure of Action
At 7:00 p.m., Mayor Nakanishi reconvened the City Council meeting, and Deputy City Attorney
Magdich disclosed the following actions.
Items C-2 (a) and C-2 (b) were discussion and direction only with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of July 17, 2013, was called to order by Mayor Nakanishi at
7:00 p.m.
Present: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian,
and Mayor Nakanishi
Absent: Council Member Hansen
Also Present: City Manager Bartlam, Deputy City Attorney Magdich, and City Clerk Johl-Olson
B. Presentations
B-1 National Niaht Out Proclamation (PD
Mayor Nakanishi presented proclamation to Traffic Enforcement Officer Aleisa Nunes proclaiming
Tuesday, August 6, 2013, as "National Night Out" in Lodi.
C. Consent Calendar (Reading: 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 Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
C-1 Receive Register of Claims in the Amount of $16,249,754.73 (FIN)
Claims were approved in the amount of $16,249,754.73.
C-2 Approve Minutes (CLK)
The minutes of June 18, 2013 (Shirtsleeve Session), June 19, 2013 (Regular Meeting), June 25,
2013 (Shirtsleeve Session), July 2, 2013 (Shirtsleeve Session), July 3, 2013 (Regular Meeting),
and July 9, 2013 (Shirtsleeve Session) were approved as written.
C-3 Adopt Resolution Resecting All Bids and Authorizing Re -Advertisement for Bids for the
Purchase of Underground Cable (EUD)
Adopted Resolution No. 2013-128 rejecting all bids and authorizing re -advertisement for bids for
the purchase of underground cable.
C-4 Adopt Resolution Approvinq Purchase of Aluminum Chlorohydrate for Surface Water
Treatment Facility for Fiscal Year 2013/14 from Sole Source CalChem Company, of
Modesto ($60,000) (PW)
Adopted Resolution No. 2013-129 approving purchase of aluminum chlorohydrate for Surface
Water Treatment Facility for fiscal year 2013/14 from sole source CalChem Company, of
Modesto, in the amount of $60,000.
C-5 Adopt Resolution Authorizing Purchase of Redundant Network Equipment from Various
Vendors ($56,798) (PW)
Adopted Resolution No. 2013-130 authorizing purchase of redundant network equipment from
various vendors in the amount of $56,798.
C-6 Adopt Resolution Awarding Contract for 2013-2015 Standby Generator Maintenance and
Repair Contract to Holt of California, of West Sacramento ($118,521), and Authorizing
Public Works Director to Execute Extensions (PW)
John Slaughterback spoke in regard to his concerns about the cost of outsourcing the proposed
service versus handling it in-house with existing staff. Public Works Director Wally Sandelin
provided a brief overview of the proposed action and type of service needed, indicating that the
City does not currently have staff with the relevant skill set to handle the service in a cost effective
manner when compared to Holt providing the service through a single individual.
In response to Council Member Mounce, Mr. Sandelin stated Holt has one individual with the
relevant skill set required to perform the service.
In response to Council Member Mounce and Council Member Johnson, Mr. Sandelin reviewed
the City bid advertising process, stating while he is not sure of how many bid packages were
picked up, only one bid was returned.
In response to Mayor Nakanishi, Mr. Bartlam stated based on the current price it is more cost
effective to handle the service through a contractor versus in-house.
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to adopt
Resolution No. 2013-137 awarding contract for 2013-2015 Standby Generator Maintenance and
Repair Contract to Holt of California, of West Sacramento, in the amount of $118,521, and
authorizing Public Works Director to execute extensions.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Mayor Pro Tempore Katzakian, and Mayor Nakanishi
Noes: Council Member Mounce
Absent: Council Member Hansen
C-7 Accept Improvements Under Contract for Lodi Transit Station and Parking Structure
Security and Safety System Project (PW)
Accepted improvements under contract for Lodi Transit Station and Parking Structure Security
and Safety System Project.
C-8 Accept Improvements Under Contract for Ham Lane and Harney Lane Traffic Signal and
Lighting Project (PW)
Accepted improvements under contract for Ham Lane and Harney Lane Traffic Signal and
Lighting Project.
C-9 Adopt Resolution Authorizing the City Manager to Execute Storm Drain Impact Mitigation
Fee One -Time Reimbursement Agreement with Temple Baptist Church, of Lodi, and
Appropriating Funds ($122,282.82) (PW)
Adopted Resolution No. 2013-131 authorizing the City Manager to execute Storm Drain Impact
Mitigation Fee One -Time Reimbursement Agreement with Temple Baptist Church, of Lodi, and
appropriating funds in the amount of $122,282.82.
C-10 Adopt Resolution Authorizing the City Manager to Execute Agreement for Pipeline
Engineering and Inspection at Lodi Transit Station with SFPP. L.P. (Santa Fe Pacific
Pipelines), of Orange, and Appropriating Funds ($20,000) (PW)
Adopted Resolution No. 2013-132 authorizing the City Manager to execute agreement for
pipeline engineering and inspection at Lodi Transit Station with SFPP, L.P. (Santa Fe Pacific
Pipelines), of Orange, and appropriating funds in the amount of $20,000.
C-11 Adopt Resolution Authorizing the City Manager to Execute an Electric Standby Service
Agreement with General Mills, Inc. (EUD)
Adopted Resolution No. 2013-133 authorizing the City Manager to execute an Electric Standby
Service Agreement with General Mills, Inc.
C-12 Adopt Resolution Authorizing the City Manager to Execute Professional Services
Agreements with Apogee Interactive and Blue Earth Energy ($63,800) (EUD)
Adopted Resolution No. 2013-134 authorizing the City Manager to execute Professional Services
Agreements with Apogee Interactive and Blue Earth Energy in the amount of $63,800.
C-13 Adopt Resolution Authorizing the City Manager to Renew Annual Radio Support Contract
with Delta Wireless, of Stockton ($43,128) (CM)
Adopted Resolution No. 2013-135 authorizing the City Manager to renew annual radio support
contract with Delta Wireless, of Stockton, in the amount of $43,128.
C-14 Adopt Resolution Approving Renewal of Dental Claims Administration Agreement with
Stanislaus Foundation for Medical Care (CM)
Adopted Resolution No. 2013-136 approving renewal of dental claims administration agreement
with Stanislaus Foundation for Medical Care.
C-15 Adopt Resolution Authorizinq the City Manager to Execute Agreement with Tyler
Technologies, Inc. for Software Installation, Implementation, Hosting, and Licensing (CM)
This item was pulled off the agenda by City Manager Bartlam for consideration at a future City
Council meeting.
C-16 Approve the City of Lodi's Arts Grants Submitted for the 2013/2014 Fiscal Year (PRCS)
Approved the City of Lodi's Arts Grants submitted for the 2013/2014 fiscal year.
C-17 Receive Information Reaardina New Meetina Time for the Lodi Arts Commission (PRCS)
Received information regarding new meeting time for the Lodi Arts Commission.
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.
John Slaughterback spoke in regard to his concerns about developer impact fees as it relates to a
recent Stockton article pertaining to Valley Springs and rate increases.
E. Comments by the City Council Members on Non -Agenda Items
Council Member Johnson asked that staff research and prepare a policy for the sale and
purchase of land in and around White Slough and include a list of the types of uses that could be
considered for the area.
Council Member Mounce inquired about the status of the pool repairs at Hutchins Street
Square, asked staff to provide litter bags at the dog parks to encourage responsible pet owners to
pick up after their pets, reported on a recent interview regarding GASB, and suggested a policy
be researched and prepared to retain the old time feel of downtown. Ms. Mounce also reported
on her attendance at a League of California Cities Board meeting and congratulated Stockton
Council Member Kathy Miller on her selection as 2nd Vice -President of the League.
Mayor Nakanishi asked that the issue of providing litter bags at dog parks be forwarded to the
Recreation Commission and information regarding a policy for the sale and purchase of land near
White Slough be provided at a future Shirtsleeve Session.
F. Comments by the Citv Manaaer on Non-Aaenda Items
City Manager Bartlam provided a brief status report regarding the pool leak and repair at Hutchins
Street Square and congratulated the City Clerk on her recent marriage.
G. Public Hearinas
G-1 Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code
Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.300,
"Schedule SS - Standby Service Rate." 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 13.20.300, "Schedule SS - Standby Service Rate," in its
entirety.
Electric Utility Director Elizabeth Kirkley provided a brief overview of the proposed action as set
forth in the staff report.
Mayor Nakanishi opened and closed the public hearing receiving no public comment.
Council Member Mounce made a motion, second by Council Member Johnson, to introduce
Ordinance No. 1880 amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by
repealing and reenacting Section 13.20.300, "Schedule SS - Standby Service Rate," in its
entirety.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
G-2 Public Hearing to Consider Adopting Resolution Vacating Right -of -Way for Roadway
Purposes Located at 2223 West Kettleman Lane (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 vacating right-of-way for roadway purposes located at 2223 West Kettleman Lane.
Public Works Director Wally Sandelin provided a brief overview of the proposed action as set
forth in the staff report.
In response to Council Member Mounce, Mr. Sandelin reviewed the specific location of the
proposed right-of-way vacation.
In response to Mayor Nakanishi, Deputy City Attorney Magdich stated the easement can only be
used for access purposes and therefore the land has no value in and of itself.
In response to Council Member Mounce, Ms. Magdich confirmed that no concerns had been
received by the public regarding the proposed vacation.
Mayor Nakanishi opened the public hearing.
A representative of the nearby church spoke in favor of the proposed right-of-way vacation.
Mayor Nakanishi closed the public hearing after receiving no additional public comment.
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to adopt
Resolution No. 2013-138 vacating right-of-way for roadway purposes located at 2223 West
Kettleman Lane.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
G-3 Public Hearing to Consider Resolution Adopting Final Engineer's Annual Levy Report for
Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1, Fiscal Year
2013/14, and Ordering the Levy and Collection of Assessments (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 resolution
adopting Final Engineer's Annual Levy Report for Lodi Consolidated Landscape Maintenance
Assessment District No. 2003-1, Fiscal Year 2013/14, and ordering the levy and collection of
assessments.
Public Works Director Wally Sandelin provided a brief overview of the proposed action as set
forth in the staff report.
Mayor Nakanishi opened and closed the public hearing receiving no public comment.
Council Member Mounce made a motion, second by Council Member Johnson, to adopt
Resolution No. 2013-139 adopting Final Engineer's Annual Levy Report for Lodi Consolidated
Landscape Maintenance Assessment District No. 2003-1, Fiscal Year 2013/14, and ordering the
levy and collection of assessments.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
H. Communications
H-1 Post for Vacancv on Site Plan and Architectural Review Committee (CLK
Council Member Johnson made a motion, second by Mayor Pro Tempore Katzakian, to direct the
City Clerk to post for the following vacancy:
Site Plan and Architectural Review Committee
Mitchell Slater, term to expire January 1, 2014
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
Regular Calendar
1-1 Introduce Ordinance Amending Lodi Municipal Code Chapter 10.44 - Stopping, Standing,
and Parking - by Adding Section 10.44.125, "Electric Vehicle Charging Stalls" (CA)
Customer Services and Programs Manager Rob Lechner provided a brief overview of the
proposed action as set forth in the staff report.
In response to Council Member Mounce, Mr. Lechner stated the future charge for charging at the
electric stations is consistent with not providing a gift of public funds as the initial six-month period
was an incentive period to encourage usage. Mr. Lechner stated he is currently seeing usage and
it takes approximately four hours to fully charge a tank.
In response to Mayor Nakanishi, Mr. Lechner provided a brief overview of the efforts in the
County and State to encourage electric vehicle usage and charging.
In response to Council Member Johnson, Mr. Lechner stated the charging heads cost
approximately $2,000 but were obtained through a grant and the charging piece itself is
approximately $650 per unit.
Council Member Johnson made a motion, second by Council Member Mounce, to introduce
Ordinance No. 1881 amending Lodi Municipal Code Chapter 10.44 - Stopping, Standing, and
Parking - by adding Section 10.44.125, "Electric Vehicle Charging Stalls."
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
J. Ordinances
J-1 Adopt Ordinance No. 1879 Entitled, "An Ordinance of the Lodi City Council Amending Lodi
Municipal Code Chapter 12.12 - Parks - by Adding Section 12.12.305, ?Lodi Lake Park -
Vehicle Entry Restrictions"' (CLK)
Council Member Johnson made a motion, second by Council Member Mounce, (following reading
of the title) to waive reading of the ordinance in full and adopt and order to print Ordinance
No. 1879 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter
12.12 - Parks - by Adding Section 12.12.305, 'Lodi Lake Park - Vehicle Entry Restrictions,"' which
was introduced at a regular meeting of the Lodi City Council held June 19, 2013.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Katzakian, and
Mayor Nakanishi
Noes: None
Absent: Council Member Hansen
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned at
8:00 p.m.
ATTEST:
Randi Johl-Olson
City Clerk