Loading...
HomeMy WebLinkAboutMinutes - August 7, 2013LODI CITY COUNCIL REGULAR CITY COUNCIL MEETING CARNEGIE FORUM, 305 WEST PINE STREET WEDNESDAY, AUGUST 7, 2013 C-1 Call to Order / Roll Call The City Council Closed Session meeting of August 7, 2013, was called to order by Mayor Nakanishi at 6:00 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-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 Sale of Agricultural Easement on Property Located at the White Slough Water Pollution Control Facility, 12751 North Thornton Road, Lodi. California (40 Acres within the Following APNs: 055-150-15; 055-130-04 and 13: 055-120-03 and 08; and 055-190-01); the Neaotiatina Parties are Citv of Lodi and Wal-Mart: Government Code F454956.8 C-3 Adjourn to Closed Session At 6:00 p.m., Mayor Nakanishi adjourned the meeting to a Closed Session to discuss the above matters. 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 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 August 7, 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-Olson B. Presentations - None C. Consent Calendar (Readina: 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, 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 $5,541,285.99 (FIN) Claims were approved in the amount of $5,541,285.99. C-2 Approve Minutes (CLK) The minutes of July 16, 2013 (Shirtsleeve Session), July 17, 2013 (Regular Meeting), July 23, 2013 (Shirtsleeve Session), and July 30, 2013 (Shirtsleeve Session) were approved as written. C-3 Accept the Quarterly Investment Report as Reauired by the City of Lodi Investment Policy (CM) Accepted the quarterly investment report as required by the City of Lodi Investment Policy. C-4 Accept the Quarterly Report of Purchases Between $10,000 and $20,000 (CM) Accepted the quarterly report of purchases between $10,000 and $20,000. C-5 Adopt Resolution Awarding Contract for Ham Lane Overlay Project, Lodi Avenue to Turner Road, to Teichert Construction, of Stockton ($1,028,646) (PW) Adopted Resolution No. 2013-140 awarding contract for Ham Lane Overlay Project, Lodi Avenue to Turner Road, to Teichert Construction, of Stockton, in the amount of $1,028,646. C-6 Adopt Resolution Awarding Contract for White Slough Water Pollution Control Facility Digester Painting Project to Euro Style Management, of North Highlands ($73,000), and Appropriating Funds ($90,000) (PW) Adopted Resolution No. 2013-141 awarding contract for White Slough Water Pollution Control Facility Digester Painting Project to Euro Style Management, of North Highlands, in the amount of $73,000, and appropriating funds in the amount of $90,000. C-7 Accept Improvements Under Contract for Hale Park Sports Court Resurfacing Project, 209 East Locust Street (PW) Accepted improvements under contract for Hale Park Sports Court Resurfacing Project, 209 East Locust Street. C-8 Accept Improvements Under Contract for Katzakian Park Restroom Repair Project, 2735 West Turner Road (PW) Accepted improvements under contract for Katzakian Park Restroom Repair Project, 2735 West Turner Road. C-9 Adopt Resolution Authorizing the City Manager to Execute Change Orders No. 2 Through 7 to Contract with Knife River Construction, of Stockton, for Water Meter Program Phase 3 ($771,215) and Appropriating Funds ($764,811) (PW) This item was pulled for further discussion by Mayor Pro Tempore Katzakian and Council Member Johnson. After a brief discussion regarding the costs associated with the change orders and the overall budget of the project, the item was continued to a future meeting to allow for the dissemination of additional information pertaining to the same. C-10 Adopt Resolution Authorizing the City Manager to Execute Task Order No. 34 with West Yost Associates, of Walnut Creek ($58,700) (PW) Adopted Resolution No. 2013-142 authorizing the City Manager to execute Task Order No. 34 with West Yost Associates, of Walnut Creek, in the amount of $58,700. C-11 Adopt Resolution Authorizing the City Manager to Execute Amendment to Professional Services Agreement with Stantec Consulting Corporation, of Rancho Cordova, and Appropriating Funds ($20,000) (PW) Adopted Resolution No. 2013-143 authorizing the City Manager to execute amendment to Professional Services Agreement with Stantec Consulting Corporation, of Rancho Cordova, and appropriating funds in the amount of $20,000. C-12 Adopt Resolution Approving Contract with Lodi Unified School District to Provide After School Staff Support for the Bridge Program at 13 Locations During Fiscal Year 2013/2014 ($580,321) (PRCS) Adopted Resolution No. 2013-144 approving contract with Lodi Unified School District to provide after school staff support for the Bridge Program at 13 locations during fiscal year 2013/2014 in the amount of $580,321. C-13 Adopt Resolution Amending Traffic Resolution No. 97-148 by Approving a Yield Control on Willow Glen Drive at Lakewood Drive (PW) Adopted Resolution No. 2013-145 amending Traffic Resolution No. 97-148 by approving a yield control on Willow Glen Drive at Lakewood Drive. C-14 Adopt Resolution Approving City of Lodi Title VI Program for Transit Services (PM Adopted Resolution No. 2013-146 approving City of Lodi Title VI Program for transit services. C-15 Adopt Resolution Approving Job Description, Salary Range, and Reclassification for the Position of Literacy/Volunteer Manager (CM) This item was pulled for further discussion by Mayor Nakanishi. In response to Mayor Nakanishi, Human Resources Manager Dean Gualco stated the review of the position was prompted by the employee and the review result showed the need for a reclassification through which the employee will receive a salary increase of approximately $2,600, or 5%, based upon the duties performed. Council Member Mounce made a motion, second by Mayor Pro Tempore Katzakian, to adopt Resolution No. 2013-147 approving job description, salary range, and reclassification for the position of Literacy/Volunteer 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-16 Approve Responses to the 2012/2013 Grand Jury Reports Regarding Case Nos. 0312, 0912, and 1112 (CLK) Approved responses to 2012/2013 Grand Jury reports regarding Case Nos. 0312, 0912, and 1112. 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. None. E. Comments by the City Council Members on Non -Agenda Items Council Member Mounce inquired as to the notification process for changing a utility box at a residence located on Lakeshore. Mr. Bartlam indicated staff made contact with the owner recently to address the situation. Ms. Mounce also commended the efforts of the National Night Out organizers. Council Member Johnson reported on his attendance at the Short Range Transit Plan meeting attended by several seniors in the community and stated they were very complimentary and expressed few concerns. Mr. Johnson also commended the efforts of the National Night Out organizers and referred to a specific surveillance program funded by a particular neighborhood in town. Council Member Hansen expressed his concern about painting certain crosswalks throughout the City as a part of the metering project. Mr. Sandelin stated he will follow-up on the same. Mayor Nakanishi commended the efforts of the National Night Out organizers. F. Comments by the City Manager on Non -Agenda Items City Manager Bartlam wished Council Member Johnson a Happy Birthday on behalf of staff. G. Public Hearings - None H. Communications H-1 Post for Vacancy on Lodi Animal Commission and Re -Post for Vacancy on Greater Lodi Area Youth Commission — Adult Advisor (CLK) Council Member Johnson made a motion, second by Council Member Mounce, to direct the City Clerk to post and re -post for the following vacancies: Lodi Animal Commission Rebecca Hernandez, term to expire December 31, 2013 Greater Lodi Area Youth Commission — Adult Advisor Allison McGregor, term to expire May 31, 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 H-2 Aopointments to the Library Board of Trustees and Lodi Arts Commission (CLK Council Member Johnson made a motion, second by Council Member Mounce, to make the following appointments: Library Board of Trustees Terry Costa, term to expire June 30, 2016 Scot Martin, term to expire June 30, 2016 Lodi Arts Commission Annalisa Sharp Babich, term to expire July 1, 2016 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. Regular Calendar 1-1 Consider Appointment of City Council Member to San Joaquin County Local Agency Formation Commission (CLK) City Clerk Randi Johl-Olson provided a brief overview of the request to appoint a member to the Local Agency Formation Commission to represent Lodi as set forth in the staff report. Council Member Johnson made a motion, second by Council Member Hansen, to appoint Mayor Pro Tempore Phil Katzakian to San Joaquin County Local Agency Formation Commission. 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 J-1 Adopt Ordinance No. 1880 Entitled. "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.300. "Schedule SS - Standby Service.' in Its Entirety" (CLK) Council Member Johnson 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. 1880 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 13.20 - Electrical Service - by Repealing and Reenacting Section 13.20.300, 'Schedule SS - Standby Service,' in Its Entirety," which was introduced at a regular meeting of the Lodi City Council held July 17, 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. 1881 Entitled. "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 10.44 - Stopping. Standing and Parking - by Adding Section 10.44.125. "Electric Vehicle Charging Stalls"' (CLK) Council Member Johnson 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. 1881 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Chapter 10.44 - Stopping, Standing and Parking - by Adding Section 10.44.125, 'Electric Vehicle Charging Stalls,"' which was introduced at a regular meeting of the Lodi City Council held July 17, 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 K. Adjournment There being no further business, the meeting was adjourned at 7:42 p.m., in memory of Sara Heberle, who passed away on July 26, 2013, and Ken Owen, who passed away on July 17, 2013. ATTEST: Randi Johl-Olson City Clerk