HomeMy WebLinkAboutMinutes - March 5, 2014LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, MARCH 5, 2014
C-1 Call to Order / Roll Call
The City Council Closed Session meeting of March 5, 2014, was called to order by Mayor
Katzakian at 6:00 p.m.
Present: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Hansen,
and Mayor Katzakian
Absent: Council Member Nakanishi
Also Present: Interim City Manager Schwabauer, Interim City Attorney Magdich, and City Clerk
Johl-Olson
C-2 Announcement of Closed Session
a) Conference with Jordan Avers, Deputy City Manager, and Adele Post, Human Resources
Manager (Labor Negotiators), Regarding Police Mid -Managers, Lodi Police Officers
Association, Lodi Police Dispatchers Association, Fire Mid -Managers, and Lodi
Professional Firefighters; Conference with Dean Gualco, Library Services Director, and
Adele Post, Human Resources Manager (Labor Negotiators), Regarding International
Brotherhood of Electrical Workers Pursuant to Government Code .454957.6
C-3 Adjourn to Closed Session
At 6:00 p.m., Mayor 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 Katzakian reconvened the City Council meeting, and Interim City Attorney
Magdich disclosed the following action.
Item C-2 (a) was discussion and direction only with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of March 5, 2014, was called to order by Mayor Katzakian at
7:00 p.m.
Present: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Hansen,
and Mayor Katzakian
Absent: Council Member Nakanishi
Also Present: Interim City Manager Schwabauer, Interim City Attorney Magdich, and City Clerk
Johl-Olson
B. Presentations
B-1 Fix a Leak Week Proclamation (PW)
Mayor Katzakian presented proclamation to Kathryn Garcia, City of Lodi Compliance Engineer,
proclaiming March 17-21, 2014, as "Fix a Leak Week" in the City of Lodi.
B-2 American Red Cross Month Proclamation (CLK
Mayor Katzakian presented proclamation to Gloria Parham, Volunteer on the Leadership Team
with the San Joaquin American Red Cross, proclaiming the month of March 2014 as "American
Red Cross Month" in the City of Lodi.
B-3 Quarterly Update by the Greater Lodi Area Youth Commission (PRCS)
Chrissy Dodd and Emily Yamane, members of the Greater Lodi Area Youth Commission,
provided an update on the Commission's accomplishments and activities.
C. Consent Calendar (Reading: Comments by the Public: Council Action)
Council Member Johnson made a motion, second by Council Member Mounce, 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 Hansen, and
Mayor Katzakian
Noes: None
Absent: Council Member Nakanishi
C-1 Receive Register of Claims in the Amount of $7,145,449.73 (FIN)
Claims were approved in the amount of $7,145,449.73.
C-2 Approve Minutes (CLK)
The minutes of February 18, 2014 (Shirtsleeve Session), February 19, 2014 (Regular Meeting),
February 19, 2014 (Special Meeting), and February 25, 2014 (Shirtsleeve Session) were
approved as written.
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Americans with
Disabilities Act Improvement Project Phase 3 - Church Street Parking Lots (PW)
Approved the plans and specifications and authorized advertisement for bids for Americans with
Disabilities Act Improvement Project Phase 3 - Church Street Parking Lots.
C-4 Adopt Resolution Awarding Contract for Fire Station No. 3 Parking Lot Improvements,
2141 South Ham Lane, to MHK Construction, Inc., of Denair ($53,732) (PW)
Adopted Resolution No. 2014-25 awarding contract for Fire Station No. 3 Parking Lot
Improvements, 2141 South Ham Lane, to MHK Construction, Inc., of Denair, in the amount of
$53,732.
C-5 Adopt Resolution Awarding Contract for Lodi West Wall Replacement, 2560 Paradise
Drive, to John D. Wait Masonry, of Lodi ($17,444) (PW)
Mayor Pro Tempore Hansen abstained from the vote on this item due to a potential real property
conflict of interest based on the proximity of his primary residence to the subject improvement
area.
Council Member Johnson made a motion, second by Council Member Mounce, to adopt
Resolution No. 2014-30 awarding contract for Lodi West Wall Replacement, 2560 Paradise Drive,
to John D. Wait Masonry, of Lodi, in the amount of $17,444.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, and Mayor Katzakian
Noes: None
Abstentions: Mayor Pro Tempore Hansen
Absent: Council Member Nakanishi
C-6 Accept Improvements Under Contract for 2013 Crack Sealing, Various City Streets (PW)
Accepted improvements under contract for 2013 Crack Sealing, Various City Streets.
C-7 Adopt Resolution Authorizing the City Manager to Accept and Appropriate Joint
Apprenticeship Committee Donation ($50,000), Appropriating Funds ($150,000) for Aerial
Fire Truck Outfitting, and Delegating Purchasing Authority to the Fire Chief (FD)
Adopted Resolution No. 2014-26 authorizing the City Manager to accept and appropriate Joint
Apprenticeship Committee donation in the amount of $50,000, appropriating funds in the amount
of $150,000 for aerial fire truck outfitting, and delegating purchasing authority to the Fire Chief.
C-8 Authorize City Manager to Execute Amendment No. 1 to Memorandum of Understanding
with Michael/David Winery, LLC, to Truck Industrial Effluent to White Slough Water
Pollution Control Facility (PW)
Authorized the City Manager to execute Amendment No. 1 to Memorandum of Understanding
with Michael/David Winery, LLC, to truck industrial effluent to White Slough Water Pollution
Control Facility.
C-9 Adopt Resolution Authorizing the City Manager to Execute Service Maintenance
Agreement with Sungard Public Sector, Inc., of Lake Marv, Florida ($136,201.65) (PD)
Adopted Resolution No. 2014-27 authorizing the City Manager to execute service maintenance
agreement with Sungard Public Sector, Inc., of Lake Mary, Florida, in the amount of $136,201.65.
C-10 Adopt Resolution Amending Traffic Resolution No. 97-148 by Approving a Multi -Way Stop
Control at the Intersection of Culbertson Drive at Melby Drive (PW)
Adopted Resolution No. 2014-28 amending Traffic Resolution No. 97-148 by approving a multi -
way stop control at the intersection of Culbertson Drive at Melby Drive.
C-11 Adopt Resolution Authorizing Destruction of Certain Citywide Records in Accordance with
the Government Code and the City's Records Management Policy (CLK)
Adopted Resolution No. 2014-29 authorizing destruction of certain Citywide records in
accordance with the Government Code and the City's Records Management Policy.
C-12 Authorize the Mayor, on Behalf of the City Council, to Send a Letter of Support for SB 920
- Flood Protection Svstems (Galaiani) (CLK)
Authorized the Mayor, on behalf of the City Council, to send a letter of support for SB 920 - Flood
Protection Systems (Galgiani).
C-13 Set Public Hearina for Mav 7. 2014. to Consider Adoptina Resolution Settina Future Water
Wastewater, and Solid Waste Rate Schedules Pursuant to Proposition 218 for Residential.
Commercial, and Industrial Customers (PW)
Set public hearing for May 7, 2014, to consider adopting resolution setting future water,
wastewater, and solid waste rate schedules pursuant to Proposition 218 for residential,
commercial, and industrial customers.
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.
David Doneen spoke in regard to his concerns about street flooding on Mills Avenue and
Providence.
Thomas Sayles spoke in regard to his concerns about the gun buy-back program and its
correlation to gun control statistics.
Michael Townes spoke in regard to his concerns about street flooding on Mills Avenue and
Providence.
Alex Aliferas spoke in regard to his concerns about pension reform for the public employees
retirement system.
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 - None
I. Regular Calendar
1-1 Receive the Combined 2012-2013 Annual Report from the Lodi Animal Advisory
Commission (PD)
Lt. Chris Jacobson provided a brief introduction of the two-year combined report from the Lodi
Animal Advisory Commission.
Hy Cohen, chair of the Animal Commission, provided an overview of the report from the Animal
Commission as outlined in the Council Commission. Mr. Cohen reviewed the corresponding
recommendations from the Animal Commission for City Council consideration.
In response to Council Member Johnson, Mr. Cohen stated his understanding of the barnyard
program is that for a short period of time the cats must be kept in an enclosed area to ensure that
they become acclimated to their environment as their new home.
In response to Mayor Pro Tempore Hansen, Mr. Cohen stated he understands that People
Assisting the Lodi Shelter (PALS) cannot be compelled to serve on the Commission, but
the Commission would like to have a placeholder of sorts on the Commission for a PALS
representative to serve on an on-going basis with an honorary type of membership.
In response to Mayor Pro Tempore Hansen, Mr. Cohen stated euthanization numbers are
reduced when the number of animals initially entering into the shelter are reduced and the shelter
does everything it can by adopting out the animals once they are in the shelter.
Council Member Mounce asked that the recommendations of the Commission be brought back
as action items at an upcoming City Council meeting.
Ed Miller commended the animal shelter staff for its efforts in regard to a cat that he adopted at
the shelter.
1-2 Take the Following Actions: a) Adopt Resolution Approving One -Time 2014 Adjustments to
Funds ($293,450): and c) Adopt Resolution Approving One -Time 2014 Adjustments to
Memorandum of Understanding with Lodi Police Dispatchers Association and
Appropriating Funds ($73,785) (CM)
Interim City Manager Schwabauer provided a brief overview of the proposed adoption of the
resolutions as set forth in the Council Communication.
In response to Council Member Mounce, Deputy City Manager Jordan Ayers confirmed that
the General Fund reserve target of 16%, of which 8% is the economic reserve, had been met.
Ed Miller spoke in regard to his concerns about the City's payment of $2,300 to each
employee for consideration of past concessions.
Council Member Mounce made a motion, second by Council Member Johnson, to adopt the
following resolutions: a) Resolution No. 2014-31 approving one-time 2014 adjustments to
Statement of Benefits with Lodi Police Mid -Management Organization and appropriating funds in
the amount of $96,290; b) Resolution No. 2014-32 approving one-time 2014 adjustments to
Memorandum of Understanding with Police Officers Association of Lodi and appropriating funds
in the amount of $293,450; and c) Resolution No. 2014-33 approving one-time 2014 adjustments
to Memorandum of Understanding with Lodi Police Dispatchers Association and appropriating
funds in the amount of $73,785.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Johnson, Council Member Mounce, Mayor Pro Tempore Hansen, and
Mayor Katzakian
Noes: None
Absent: Council Member Nakanishi
Ordinances - None
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned
at 8:05 p.m., in memory of Judy Hinkle, long-time member of the Lodi Sister City Committee, who
passed away on February 10, 2014.
ATTEST:
Randi Johl-Olson
City Clerk