Loading...
HomeMy WebLinkAboutMinutes - November 15, 2018 SMLODI CITY COUNCIL SPECIAL CITY COUNCIL MEETING CARNEGIE FORUM, 305 WEST PINE STREET THURSDAY, NOVEMBER 15, 2018 A. Call to Order / Roll Call The Special City Council meeting of November 15, 2018, was called to order by Mayor Nakanishi at 7:02 p.m. Present: Council Member Chandler, Council Member Johnson, Council Member Kuehne, Mayor Pro Tempore Mounce, and Mayor Nakanishi Absent: None Also Present: City Manager Schwabauer, City Attorney Magdich, and City Clerk Ferraiolo NOTE: Council Member Johnson participated in the meeting via teleconference. B. Presentations B-1 Presentation to Retiring Members of Boards, Committees, Commissions, and Task Forces (CLK) Mayor Nakanishi presented Certificates of Appreciation to retiring members Jeffrey Palmquist from the Recreation Commission and Sandi Walker-Tansley from the Lodi Arts Commission. Other retired members unable to attend included Ashley Delu, Jack Gobel, Hope Lorentzen, Davis Mahoney and Tasha Shukla from the Greater Lodi Area Youth Commission; Ben Burgess, Richard Dentino, and Richard Vasquez from the Lodi Arts Commission; Curtis Juran from the Lodi Improvement Committee; and Layne Van Noy from the Recreation Commission. B-2 Presentation of Certificates of Recognition to Council Appointees and Department Heads (CLK) Mayor Nakanishi explained to the public that Council hires only three staff members: the City Manager, City Attorney, and City Clerk. All three Council Appointees were recently evaluated by the City Council and received high marks for their job performance. In an effort to recognize Council Appointees and Department Heads, Mayor Pro Tempore Mounce and Council Members Chandler and Kuehne alternately presented Certificates of Recognition to the following in celebration of the many recent accomplishments in their departments: City Manager Stephen Schwabauer; City Attorney Janice Magdich; City Clerk Jennifer Ferraiolo; Deputy City Manager Andrew Keys; Electric Utility Director Elizabeth Kirkley; Fire Chief Gene Stoddart; Library Services Director Anwan Baker; Parks, Recreation and Cultural Services Director Jeff Hood; Police Chief Tod Patterson; and Public Works Director Charlie Swimley. Council Member Johnson, who was participating via teleconference, also commended Appointees and Department Heads for their work ethic, positive attitudes, and professionalism. B-3 Presentation of Certificate of Achievement to Richard Sanborn in Recognition of 47 -Year Career with Sanborn Chevrolet (CLK) Mayor Pro Tempore Mounce presented a Certificate of Achievement to Richard Sanborn in recognition of his 47 -year career with Sanborn Chevrolet, which was accepted by his daughter, Kini Sanborn. B-4 Presentation of Mayor's Community Service Award (CLK) Mayor Nakanishi presented the Mayor's Community Service Award to Mark Armstrong and Pastor Glen Barnes, and posthumously to Claude Brown, which was accepted by his daughter, Mia Brown. Pastor Barnes expressed appreciation for the recognition, stating it is the people he works with who make a difference in the community because they all love Lodi and want to serve. Mark Armstrong thanked the Mayor for the award and expressed appreciation to the volunteers at Take Back Lodi, the Grape Festival staff, his wife, and Police Chief Patterson and Officers Ryan Holz and Richard Dunfee. Mia Brown thanked the Mayor on behalf of her father, Claude Brown, for the recognition. C. Consent Calendar Council Member Kuehne made a motion, second by Mayor Pro Tempore Mounce, to approve the following items hereinafter set forth, except those otherwise noted, in accordance with the report and recommendation of the City Manager. ROLL CALL VOTE The City Council held a ROLL CALL vote (all voiced their votes). VOTE: The above motion carried by the following vote: Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, Mayor Pro Tempore Mounce, and Mayor Nakanishi Noes: None Absent: None C-1 Approve Minutes (CLK) The minutes of October 8, 2018 (Special Town Hall Meeting), October 15, 2018 (Special Town Hall Meeting), October 30, 2018 (Shirtsleeve Session), October 30, 2018 (Special Meeting), and November 6, 2018 (Shirtsleeve Session) were approved as written. C-2 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for 2018 Pavement Resurfacing Project ($168,000) (PW) Adopted Resolution No. 2018-221 ratifying expenses and authorizing the City Manager to execute change orders for 2018 Pavement Resurfacing Project, in the amount of $168,000. C-3 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for Wastewater Main Rehabilitation Program, Project No. 7 ($450,000) (PW) Adopted Resolution No. 2018-222 ratifying expenses and authorizing the City Manager to execute change orders for Wastewater Main Rehabilitation Program, Project No. 7, in the amount of $450,000. C-4 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for Transit Station Security Fencing Project ($27,000) (PW) Adopted Resolution No. 2018-223 ratifying expenses and authorizing the City Manager to execute change orders for Transit Station Security Fencing Project, in the amount of $27,000. C-5 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for 2018 GrapeLine Bus Stop Accessibility and Shelter Improvements ($100,000) (PW) Adopted Resolution No. 2018-224 ratifying expenses and authorizing the City Manager to execute change orders for 2018 GrapeLine Bus Stop Accessibility and Shelter Improvements, in the amount of $100,000. C-6 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for Police Station Sanitary Sewer Lift Station Improvements ($20,000) (PW) Adopted Resolution No. 2018-225 ratifying expenses and authorizing the City Manager to execute change orders for Police Station Sanitary Sewer Lift Station Improvements, in the amount of $20,000. C-7 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for 2017-2019 Sidewalk and Miscellaneous Concrete Repair Program ($300,000) (PW) 2 Adopted Resolution No. 2018-226 ratifying expenses and authorizing the City Manager to execute change orders for 2017-2019 Sidewalk and Miscellaneous Concrete Repair Program, in the amount of $300,000. C-8 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvements Project ($250,000) (PW) Adopted Resolution No. 2018-227 ratifying expenses and authorizing the City Manager to execute change orders for White Slough Water Pollution Control Facility Storage Expansion and Surface, Agricultural, and Groundwater Supply Improvements Project, in the amount of $250,000. C-9 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for White Slough Water Pollution Control Facility 2017 Irrigation System Improvements Project ($100,000) (PW) Adopted Resolution No. 2018-228 ratifying expenses and authorizing the City Manager to execute change orders for White Slough Water Pollution Control Facility 2017 Irrigation System Improvements Project, in the amount of $100,000. C-10 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for Blakely Park — North Pool Improvements ($100,000) (PW) Adopted Resolution No. 2018-229 ratifying expenses and authorizing the City Manager to execute change orders for Blakely Park - North Pool Improvements, in the amount of $100,000. C-11 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders for Well 24 Rehabilitation Project ($34,000) (PW) Adopted Resolution No. 2018-230 ratifying expenses and authorizing the City Manager to execute change orders for Well 24 Rehabilitation Project, in the amount of $34,000. C-12 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Bagley Enterprises, Inc., of Lodi, for Designated Operator Duties, Maintenance, and Repairs of City Municipal Utilities Services Fuel Island ($45,000) (PW) Adopted Resolution No. 2018-231 authorizing the City Manager to execute a Professional Services Agreement with Bagley Enterprises, Inc., of Lodi, for designated operator duties, maintenance, and repairs of City Municipal Utilities Services fuel island, in the amount of $45,000. C-13 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional Services Agreement with Pacific Star Chemical, LLC, of Sherwood, Oregon, dba Northstar Chemical, for Well Improvement Chemical Supply at Surface Water Treatment Facility ($131,820) (PW) Adopted Resolution No. 2018-232 authorizing the City Manager to execute Amendment No. 1 to Professional Services Agreement with Pacific Star Chemical, LLC, of Sherwood, Oregon, dba Northstar Chemical, for well improvement chemical supply at Surface Water Treatment Facility, in the amount of $131,820. C-14 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional Services Agreement with Garland DBS, Inc., of Cleveland, Ohio, for Fire Station No. 1 Apparatus Bay Roof Replacement Project ($1,843) (PW) Adopted Resolution No. 2018-233 authorizing the City Manager to execute Amendment No. 1 to Professional Services Agreement with Garland DBS, Inc., of Cleveland, Ohio, for Fire Station No. 1 Apparatus Bay Roof Replacement Project, in the amount of $1,843. C-15 Authorize City Manager to Execute Amendment to Extend Term of Professional Services Agreement with Michael Baker International for Community Development Block Grant Administration and Expand Scope of Services to Include Housing Program Support Services ($70,000) (CM) 3 In response to Mayor Pro Tempore Mounce, City Manager Schwabauer explained this contract is not for a new program and that the contractors will ensure the City is meeting the requirements of various grant programs to make certain the City is compliant. Authorized the City Manager to execute Amendment to extend term of Professional Services Agreement with Michael Baker International for Community Development Block Grant administration and expand scope of services to include Housing Program support services, in the amount of $70,000. C-16 Adopt Resolution Authorizing City Manager to Execute Improvement Agreement for Gateway North Subdivision, Unit No. 1, Tract No. 3940 (PW) This item was pulled from the agenda pursuant to staffs request. C-17 Authorize City Attorney to Issue "Comfort Letter" to Owners Jon R. Rau and Craig L. Dunn, Trustees of the Melvin Dwayne Roush Revocable Trust, in Connection with the Sale of Real Property Located at 418 North Sacramento Street (CA) Authorized the City Attorney to issue "Comfort Letter" to owners Jon R. Rau and Craig L. Dunn, Trustees of the Melvin Dwayne Roush Revocable Trust, in connection with the sale of real property located at 418 North Sacramento Street. C-18 Receive Report Regarding Communication Pertaining to Bureau of Cannabis Control Proposed Regulations (CLK) Received report regarding communication pertaining to Bureau of Cannabis Control proposed regulations. C-19 Post for Vacancy on Greater Lodi Area Youth Commission (CLK) Directed the City Clerk to post for the following vacancy: Greater Lodi Area Youth Commission Davis Mahoney, term to expire May 31, 2019 D. Adjournment There being no further business to come before the City Council, the meeting was adjourned at 8:20 p.m. ATTEST: Jennifer M. Ferraiolo City Clerk 4