Loading...
HomeMy WebLinkAboutAgendas - June 5, 2002AGENDA - REGULAR MEETING Carnegie Forum Date: June 5, 2002 305 West Pine Street, Lodi Time: 7:OO p.m. For information regarding this Agenda please contact: Susan J. Blackston City Clerk I Telephone: (209) 333-6702 ALL STAFF REPORTS OR OTHER WRITTEN DOCUMENTATION RELATING TO EACH ITEM OF BUSINESS REFERRED TO ON THE AGENDA ARE ON FILE IN THE OFFICE OF THE CITY CLERK AND ARE AVAILABLE FOR PUBLIC INSPECTION C-I Call to Order I Roll Call - N/A C-2 Announcement of Closed Session - None C-3 Adjourn to Closed Session - N/A NOTE: THE FOLLOWING ITEMS WILL COMMENCE NO SOONER THAN 7:OO P.M. c-4 A. B. C. D. E. Return to Open Session I Disclosure of Action - N/A Call to Order I Roll call Invocation - Pastor Ken Levy, Heartland Community Church Pledge of Allegiance Presentations D-I Awards - None D-2 Proclamations a) Race Unity Day a) D-3 Presentations Presentation of Certificate of Recognition to Tokay High School team for participation in the U.S. Department of Energy National Science Bowl Competition in Washington D.C. Presentation of Certificate of Recognition to Lodi Electric Utility teams for their pelformance at the Lineman’s Rodeo, May 18,2002 (EUD) Presentation of Certificate of Appreciation to Pacific Gas & Electric Company for its many community contributions (CM) Presentation of Police Awards (PD) Update on the activities and accomplishments of the Lodi Parks and Recreation Commission (PR) (EW b) c) d) e) Consent Calendar (Reading; comments by the public; Council action) E-1 E-2 Minutes (CLK) Receive Register of Claims in the amount of $8,919,421.13(FIN) a) b) April 30,2002 (Shirtsleeve Session) c) d) May 1,2002 (Regular Meeting) e) May 7,2002 (Shirtsleeve Session) f) May 14,2002 (Shirtsleeve Session) g) h) May 21,2002 (Shirtsleeve Session) i) April 17, 2002 (Regular Meeting) April 30, 2002 (Special Meeting) May 14, 2002 (Special Joint Meeting with the Downtown Lodi Business Partnership) May 21, 2002 (Special Meeting) ~~~~~ ~ ~ J:\CITYCLRK\FORMS\agn06-05-02 doc 5/31/02 CIN COUNCIL AGENDA JUNE 5,2002 PAGE TWO Res. Res . Res. Res . Res. Res. Res. Res. Res . Res. Res . F. G. H. E-3 E-4 E-5 E-6 E-7 E-8 E-9 E-I 0 E-11 E-12 E-I 3 E-14 E-I 5 E-I 6 Approve specifications and authorize advertisement for bids for 125 post-top luminaires (EUD) Adopt resolution authorizing the sole-source purchase of 125 Lodi Replica concrete street light standards through NCS Company, of Auburn ($142,488.55) (EUD) Adopt resolution awarding contract for Well 26 Enclosure, 1020 Bridgetowne Drive (Katzakian Park) to DC Builders, of Stockton ($35,000); and appropriate $42,000 for the project (PW) Adopt resolution authorizing the purchase of a replacement uninterruptible power supply unit for Information Systems Division Data Center from Carr Electric, of Stockton ($1 6,110.09) (IS) Adopt resolution accepting improvements in MillsbridgelTienda Drive Lift Station, 2000 Tienda Drive (PW) Accept improvements under contract for Lower Sacramento Road Utilities, Kettleman Lane to Turner Road (PW) Adopt resolution approving final map and improvement agreement for Century Meadows Four, Unit No. 2, Tract No. 2694; and appropriate $7,600 for the required reimbursement (PW) Adopt resolution amending Traffic Resolution #97-148 by approving the removal of the time-limit parking restriction on Almond Drive west of Cherokee Lane at Almondwood Place (PW) Adopt resolution authorizing the one-year renewal of a service maintenance contract for the City's Wide Area Network premise equipment through WAN/LAN Solutions, of Roseville ($1 2,392) (IS) Adopt resolution authorizing the City Manager to enter into a sole-source service agreement with IMServ to provide Internet load data for large industrial electric customers ($17,000) (EUD) Adopt resolution approving the application to apply for grant funds for the California Environmental Protection Agency, Waste Tire Playground Cover Grant (PR) Adopt Resolution of Intention to abandon a portion of the public utility easement in the former Beckman Road alignment; refer the matter to the Planning Commission; and set a public hearing for July 3, 2002 (PW) Set public hearing for June 19, 2002 to consider an appeal from tenant Pablo Palaganas Sr. regarding Notice and Order to Vacate issued for the property located at 305 E. Maple, Lodi (CD) Adopt resolution to authorize the City Manager to receive confidential sales and use tax information applicable to the City of Lodi from the State Board of Equalization as required by Revenue and Taxation Code Section 7056 and to rescind prior Resolution No. 91-39 (FIN) Comments by the public on non-agenda items LIMITED TO MINUTES. The City Council cannot deliberate or take any action on a non-agenda item unless there is factual evidence presented to the City Council indicating that the subject brought up by the public does fall into one of the exceptions under Government Code Section 54954.2 in that (a) there is an emergency situation, or (b) the need to take action on the item arose subsequent to the agenda's being posted. Unless the City Council is presented with this factual evidence, the City Council will refer the matter for review and placement on a future City Council agenda. Public Hearings G-I THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC IS Continue public hearing to July 17, 2002 to consider an appeal from Chris and Pauline Gianulias regarding Notice and Order to Repair issued for property located at 100 North Cherokee Lane, Lodi (CD) Communications H-I Claims filed against the Citv of Lodi a) H-2 Reports: BoardslCornmissionslTask Forces/Committees - None H-3 Amointments - None H-4 Miscellaneous - None Bernice E. Willey, date of loss 12/10/01 J:\CITYCLRK\FORMS\agn06-05-02.doc 5/31/02 CITY COUNClL AGENDA JUNE 5, 2002 PAGE THREE I. Res . Res . Res . Res . J. Ord. (Adopt) Ord. (Adopt) Ord. (Adopt) K. L. M. Regular Calendar 1-1 1-2 1-3 1-4 1-5 1-6 1-7 Ordinances J-I Adopt resolution ratifying the San Joaquin Council of Governments’ Annual Financial Plan Implementation for Fiscal Year 2002/03 (PW) Presentation of the San Joaquin Housing Authority’s Annual Report Presentation by the 9!jth Weapons of Mass Destruction Civil Support Team (CM) Adopt resolutions certifying Negative Declaration and awarding contract for new police building (approximately $1 1,500,000); and appropriate funds for the project (PW) Provide policy direction regarding acceptance of winery wastewater at White Slough Water Pollution Control Facility from outside City limits (PW) Authorize staff and two Council Members to explore future action regarding consolidation and contracting service options with the Mokelumne Rural Fire District (FD) Approve amendment #1 of the joint use agreement for reciprocal use of public facilities between the Lodi Unified School District and the City of Lodi (PR) Ordinance No. 1710 entitled, “An Ordinance Of The Lodi City Council Amending Lodi Municipal Code Chapter 13.20, Electrical Service, By Amending Section 13.20.200, Residential SHARE Program Service” Ordinance No. 171 1 entitled, “An Ordinance Of The Lodi City Council Amending The Official District Map Of The City Of Lodi And Thereby Rezoning 11 10 South Fairmont Avenue (APN 031 -1 20-53) From RCP, Residential Commercial Professional To Residential Garden Apartment” Ordinance No. 1712 entitled, “An Ordinance Of The Lodi City Council Adding Section 1.12.030 To The Lodi Municipal Code Determining That There Will Be A Filing Fee Of $25 Charged For The Processing Of Candidates’ Nomination Papers” J-2 J-3 Comments by the City Council Members on non-agenda items Comments by the City Manager on non-agenda items Adjourn men t Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at least 72 hours in advance of the scheduled meeting at a public place freely accessible to the public 24 hours a day. Susan J. Blackstbh City Clerk