Loading...
HomeMy WebLinkAboutMinutes - June 21, 2023LODI CITY COUNCIL REGULAR CITY COUNCIL MEETING CARNEGIE FORUM, 305 WEST PINE STREET WEDNESDAY, JUNE 21, 2023 C-1 Call to Order/ Roll Call The City Council Closed Session meeting of June 21, 2023, was called to order by Mayor Hothi at 6:03 p.m. Present: Council Member Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Absent: None Also Present: City Manager Schwabauer, Interim City Attorney Lucchesi, and City Clerk Nashed C-2 Announcement of Closed Session a) Prospective Acquisition of Real Property Located in Lodi, California, Identified as APN 058-650-15;, Negotiating Parties are City Manager Stephen Schwabauer for City of Lodi and Cody Diede for Diede Farms, LLC, Owner; Government Code §54956.8 (CM) b) Public Employment - Regarding One Position - Conference with Human Resources Manager Adele Post Regarding Recruitment of CityAttorney Pursuant to Government Code §54957 (CA) C-3 Adjourn to Closed Session At 6:03, Mayor Hothi adjourned the meeting to a Closed Session to discuss the above matters. The Closed Session adjourned at 6:45 p.m. C-4 Return to Open Session / Disclosure of Action At 7:00, Mayor Hothi reconvened the City Council meeting, and Interim City Attorney Lucchesi disclosed the following action. Item C -2a) was discussion with no reportable action. Interim City Attorney Lucchesi recused herself for item C -2b). City Manager Schwabauer disclosed the following action. Item C -2b) was discussion and direction with no reportable action. A. Call to Order / Roll Call The Regular City Council meeting of June 21, 2023, was called to order by Mayor Hothi at 7:00 p.m. Present: Council Member Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Absent: None Also Present: City Manager Schwabauer, Interim City Attorney Lucchesi, and City Clerk Nashed B. Presentations — None C. Consent Calendar (Reading; Comments by the Public; Council Action) All matters listed on the consent calendar are considered to be routine and will be acted upon by one motion. There will be no separate discussion of these items. If a member of the public would like a consent calendar item pulled and discussed separately,, refer to the Notice at the beginning of this agenda. Mayor Pro Tempore Craig made a motion, second by Council Member Yepez, 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 Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Noes: None Absent: None C-1 Receive Register of Claims for May 19, 2023 through June 1, 2023 in the Total Amount of $7,790,308.43 (FIN) Claims were approved in the amount of $7,790,308.43. C-2 Approve Minutes (CLK) The minutes of April 18, 2023 (Shirtsleeve Session), April 19, 2023 (Regular Meeting), May 30, 3023 (Shirtsleeve Session), June 6, 2023 (Shirtsleeve Session), and June 6, 2023 (Special Meeting) were approved as written. C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Aeration Basin Diffuser System Project at White Slough Water Pollution Control Facility-(PW) Approved plans and specifications and authorized advertisement for bids for the Aeration Basin Diffuser System Project at White Slough Water Pollution Control Facility. C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for Century DeBenedetti Storm Drain Outfall and Adopt Resolution Authorizing CityManager to Award Contract to Lowest Responsive Bidder ($350,000), Execute Change Orders ($50,000)-and Appropriate Funds ( 400,000)_(PW), Approved plans and specifications and authorized advertisement for bids for the Century DeBenedetti Storm Drain Outfall and adopted Resolution No. 2023-126 authorizing the City Manager to award a contract to the lowest responsive bidder in an amount not to exceed $350,000 and to execute change orders in an amount not to exceed $50,000; and appropriating funds in the amount of $400,000. C-5 Adopt Resolution Approving Specifications and Authorizing CityManager to Execute Contract with St. Francis Electric, LLC, for 2023-2025 Traffic Signal Preventive Maintenance and Repair Program (48,230)_(PW) Adopted Resolution No. 2023-127 approving specifications and authorizing the City Manager to execute a contract with St. Francis Electric, LLC, for the 2023-2025 Traffic Signal Preventive Maintenance and Repair Program, in the amount of $48,230. C-6 Adopt Resolution Awarding Contract for Lower Sacramento Road ResurfacingProject to DSS Company, dba Knife River Construction, of Stockton (1,479,835), Authorize City Manager to Execute Change Orders ($100,000), and Appropriate Funds ( 150,000)_(PW) Adopted Resolution No. 2023-128 awarding the contract for the Lower Sacramento Road Resurfacing Project to DSS Company, dba Knife River Construction, of Stockton, in the amount of $1,479,835; authorizing the City Manager to execute change orders in an amount not to exceed $100,000; and appropriating funds in the amount of $150,000. C-7 Adopt Resolution Authorizing CityManager to Execute Amendment No. 2 to Professional Services Agreement with SCA of CA, LLC, for Street Sweeping Services ( 73,000)_(PW) Adopted Resolution No. 2023-129 authorizing the City Manager to execute Amendment No. 2 to the Professional Services Agreement with SCA of CA, LLC, for street sweeping services, in the amount of $73,000. C-8 Adopt Resolution Authorizing City Manager to Execute Amendment No. 3 to Professional Services Agreement with NJ Associates, Inc., of Lodi, for Transitional and Supportive Housing Project Design Development, Construction Documents, Bid Documents, and Construction Administration .(Not to Exceed $95,000)_(CD) This item was pulled at the request of Council Member Bregman In response to Council Member Bregman, City Manager Schwabauer recapped the funding sources for the project and Community Development Director John Della Monica clarified that the agreement is for the Main Street project. Council Member Bregman made a motion, second by Mayor Pro Tempore Craig, to adopt Resolution No. 2023-130 authorizing the City Manager to execute Amendment No. 3 to the Professional Services Agreement with NJ Associates, Inc., of Lodi, for the Transitional and Supportive Housing Project design development, construction documents, bid documents, and construction administration, in an amount not to exceed $95,000. VOTE: The above motion carried by the following vote: Ayes: Council Member Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Noes: None Absent: None C-9 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Three -Year Professional Services Agreement with Five Optional One -Year Extensions with Al Protective Services, LLC, of Rancho Cordova, for Security Services to Add Lodi Safety Ambassador Program .(Not to Exceed (815,000)_(CD) This item was pulled at the request of Mayor Pro Tempore Craig. In response to Mayor Pro Tempore Craig, City Manager Schwabauer provided background information on the selection of Al Protective Services to provide Lodi Safety Ambassador Program services. Mayor Pro Tempore Craig made a motion, second by Council Member Bregman, to adopt Resolution No. 2023-131 authorizing the City Manager to execute Amendment No. 1 to the three-year Professional Services Agreement with five optional one-year extensions with Al Protective Services, LLC, of Rancho Cordova, for security services to add the Lodi Safety Ambassador Program, in an amount not to exceed $815,000. VOTE: The above motion carried by the following vote: Ayes: Council Member Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Noes: None Absent: None C-10 Adopt Resolution Approving Contract with Lodi Unified School District to Provide After School Staff Support for the Bridge Program at Three Locations During School Year 2023/2024 ( 274,002), .(PRCS) Adopted Resolution No. 2023-132 approving a contract with Lodi Unified School District to provide after school staff support for the Bridge Program at three locations during School Year 2023/2024, in the amount of $274,002. C-11 Adopt Resolution Approving Contract with Lodi Unified School District to Provide After School Staff Support for After School Program at Four School Sites During School Year 2023/2024 ($536,032) .(PRCS) Adopted Resolution No. 2023-133 approving a contract with Lodi Unified School District to provide after school staff support for the After School Program at four school sites during School Year 2023/2024, in the amount of $536,032. C-12 Adopt Resolution Authorizing City Manager to Enter into Purchase Agreement and Such Other Documents, Including Letter of Intent and Escrow Instructions, in a Form Acceptable to City Attorney to Complete Purchase of Real Property from Sureshbhai M. Patel and Vinaben S. Patel, Property Owners of 22 South Main Street,Lodi (APN 043-072-090) and Pay Associated Closing Costs to Develop Transitional and Supportive Housing Project (Not to Exceed $2,300,000)_(CD) This item was pulled at the request of Council Member Yepez. Council Member Yepez expressed concern about moving forward with the Transitional and Supportive Housing project at the Main Street location due to possible interference with future expanded Downtown revitalization. He further stated that there is a perception that all homeless housing projects are located on the Eastside and requested information from staff showing that projects are also located in other areas of the City. Council Member Yepez also advocated for the revitalization of the Main Street area. City Manager Schwabauer provided information on the City's three affordable housing projects, which included the Lodi Hotel on School Street, the Cranes Landing apartment complex located near Target, and the upcoming project located on Century Boulevard at Salas Park. He further noted that the Access Center is located on Sacramento Street. Mayor Pro Tempore Craig made a motion, second by Council Member Bregman, to adopt Resolution No. 2023-134 authorizing the City Manager to enter into a Purchase Agreement and such other documents, including a Letter of Intent and Escrow Instructions, in a form acceptable to the City Attorney to complete the purchase of real property from Sureshbhai M. Patel and Vinaben S. Patel, property owners of 22 South Main Street, Lodi (APN 043-072-090) and pay associated closing costs to develop the Transitional and Supportive Housing Project, in an amount not to exceed $2,300,000. VOTE: The above motion carried by the following vote: Ayes: Council Member Bregman, Council Member Nakanishi, Mayor Pro Tempore Craig, and Mayor Hothi Noes: Council Member Yepez Absent: None C-13 Adopt Resolution Authorizing City Manager to Execute Improvement Agreement Addendum No. 1 for Lower Sacramento Road Street Improvements (Century Boulevard to 510 Feet North of Century Boulevard) _(Benjamin Rpartment Complex)_(P) Adopted Resolution No. 2023-135 authorizing the City Manager to execute Improvement Agreement Addendum No. 1 for Lower Sacramento Road street improvements (Century Boulevard to 510 feet north of Century Boulevard) (Benjamin Apartment Complex). C-14 Adopt Resolution Accepting Rose Gate II Subdivision, Unit No. 2, Tract No. 4054, Public Improvements, Authorizing City Manager to Execute Landscape Maintenance Agreement for Rose Gate II Neighborhood Park, and Amending Traffic Resolution No. 97-148 by Approving One -Way Stop Controls on Camrose Street at Charlotte Street, Tokay Street at Elina Street, and Pegasus Drive at Elegance Street; Two -Way Stop Controls on Camrose Street at Alexandra Street, Chelsea Street at Tokay Street, and Pegasus Drive at Carrousel Street; and Multi -Way Stop Controls at Westgate Drive and Tokay Street and Vine Street and Westgate Drive (PW) Adopted Resolution No. 2023-136 accepting Rose Gate II Subdivision, Unit No. 2, Tract No. 4054, public improvements; authorizing the City Manager to execute a Landscape Maintenance Agreement for Rose Gate II Neighborhood Park; and amending Traffic Resolution No. 97-148 by approving one-way stop controls on Camrose Street at Charlotte Street, Tokay Street at Elina Street, and Pegasus Drive at Elegance Street; two-way stop controls on Camrose Street at Alexandra Street, Chelsea Street at Tokay Street, and Pegasus Drive at Carrousel Street; and multi -way stop controls at Westgate Drive and Tokay Street and Vine Street and Westgate Drive. C-15 Adopt Resolution Approving Renewal and Amendment to Plan Documents for VSP Vision Care and Further Authorizing City Manager to Execute Agreement (ISD) Adopted Resolution No. 2023-137 approving the renewal and amendment to plan documents for VSP Vision Care and further authorizing the City Manager to execute the agreement. C-16 Adopt Resolution Amending Traffic Resolution No. 97-148 by Approving No Parking on Both Sides of Halton Way and Along East Side of Valera Avenue between Lebaron Boulevard and Halton Way; and Approving One -Way Stop Control on Halton Way at Valera Avenue (PW), Adopted Resolution No. 2023-138 amending Traffic Resolution No. 97-148 by approving no parking on both sides of Halton Way and along the east side of Valera Avenue between Lebaron Boulevard and Halton Way; and approving one-way stop control on Halton Way at Valera Avenue. C-17 Receive Report Regarding Communication Supporting the San Joaquin Council of Governments' Proposal for a Charging and Fueling Infrastructure Grant (CLK) Received a report regarding a communication supporting the San Joaquin Council of Governments' proposal for a Charging and Fueling Infrastructure Grant. C-18 Adopt Resolution Declaring Pursuant to Article 8 of Surplus Land Act (Government Code §54220- 54234) that Real Property Located at 17700 North Guild Avenue, 18021 North Kennison Lane, and 219 South School Street are Exempt Surplus Property and Not Necessary for City Use, and Further Authorize City Manager to Dispose of Exempt Surplus Land to a Contiguous Land Owner .(CM) Adopted Resolution No. 2023-139 declaring pursuant to Article 8 of Surplus Land Act (Government Code §54220-54234) that real property located at 17700 North Guild Avenue, 18021 North Kennison Lane, and 219 South School Street are exempt surplus property and not necessary for City use, and further authorizing the City Manager to dispose of exempt surplus land to a contiguous land owner. C-19 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Gallagher Benefit Services to Complete Citywide Total Compensation Study_(Not to Exceed 147,350)_(ISD) Adopted Resolution No. 2023-140 authorizing the City Manager to execute a Professional Services Agreement with Gallagher Benefit Services to complete a Citywide total compensation study, in an amount not to exceed $147,350. C-20 Set Public Hearing for July 19, 2023, to Consider Adoption of Resolution to Approve Recommendation of Planning Commission for Zoning Map Amendment (Rezone) from Community Commercial (CC) PD(35) to General Commercial (GC) for Approximately8.3 Acres at 515 South Lower Sacramento Road, Exempt per California Environmental Quality Act (CEQA) Guidelines Section 15183 — Project Consistent with General Plan (CD) Set a public hearing for July 19, 2023, to consider adoption of a resolution to approve the recommendation of the Planning Commission for a Zoning Map Amendment (Rezone) from Community Commercial (CC) PD(35) to General Commercial (GC) for approximately 8.3 acres at 515 South Lower Sacramento Road, exempt per California Environmental Quality Act (CEQA) Guidelines Section 15183 - Project Consistent with General Plan. D. Comments by the Public on Non -Agenda Items John Slaughterback, a member of the public, spoke regarding street repairs. David Claxton, president of the Downtown Business Alliance (DBA), spoke regarding DBA mission, projects, and funding. Alex Aliferis, a member of the public, spoke regarding Covid. E. Comments by the City Council Members on Non -Agenda Items Mayor Pro Tempore Craig welcomed Interim City Attorney Lucchesi to the dais, thanked the Parks, Recreation and Cultural Services Department and Police Department for their help with the Rotary's recent Craft Beer Festival and encouraged the public to apply for service on the City's boards and committees. In response to Council Member Nakanishi, City Manager Schwabauer provided information regarding Airbnb's. F. Comments by the City Manager on Non -Agenda Items City Manager Schwabauer provided information in response to Mr. Slaughterback's comments regarding streets maintenance and Mr. Claxton's comments regarding the Downtown Business Alliance. G. Public Hearings G-1 Public Hearing to Consider Adopting Resolution Setting Pre -Approved Engineering News Record Adjustment Index for Wastewater Rates for Residential, Commercial, and Industrial Customers .(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 Hothi called for the public hearing to consider adopting a resolution setting pre -approved Engineering News Record Adjustment index for wastewater rates for residential, commercial, and industrial customers. Deputy Public Works Director/City Engineer Lyman Chang provided a brief introduction. Public Works Management Analyst Rebecca Areida provided a PowerPoint presentation regarding pre - approved wastewater rates. Specific topics of discussion included background, recommendation, five- year summary, wastewater comparative rates, wastewater rate comparisons, planned Capital projects, and recommended action. Discussion ensued with Council Member Nakanishi and City Manager Schwabauer regarding upper end wastewater compliance. Mayor Pro Tempore Craig noted that in the past when the rates did not increase, the City was still held to the higher, more expensive standards for wastewater compliance. Discussion ensued with Council Member Bregman, City Manager Schwabauer, and Deputy City Manager Andrew Keys regarding potential rate increases next fiscal year and Council -approved reserve funds. Mayor Hothi opened the public hearing at 8:05 p.m. Alex Aliferis, a member of the public, spoke in opposition to the rate increase. City Manager Schwabauer responded to Mr. Aliferis' comments. There being no further public comments, Mayor Hothi closed the public hearing at 8:11 p.m. Discussion ensued with Mayor Pro Tempore Craig and City Manager Schwabauer regarding assistance programs for water/wastewater bills. Council Member Bregman acknowledged Mr. Aliferis' comments. Mayor Pro Tempore Craig made a motion, second by Council Member Bregman, to adopt Resolution No. 2023-141 setting pre -approved Engineering News Record Adjustment index for wastewater rates for residential, commercial, and industrial customers. VOTE: The above motion carried by the following vote: Ayes: Council Member Bregman, Council Member Nakanishi, Council Member Yepez, Mayor Pro Tempore Craig, and Mayor Hothi Noes: None Absent: None H. Regular Calendar H-1 Receive Presentation on Skate Park Project Options (PRCS) City Manager Schwabauer provided a brief introduction to the item. Parks, Recreation and Cultural Services Director Christina Jaromay provided a PowerPoint presentation regarding skate park project options. Specific topics of discussion included Kofu Skate Park background, description, and pictures; Jayne Reynolds Skate Park in Lancaster; Granite Skate Park in Sacramento; Jason Turnage Skate Park in Oakdale; grant opportunities; Option 1 - Kofu Skate Park rehabilitation; Option 2 - planning, public outreach, and construction documents; Option 3A- new concrete skate park at Kofu; Option 3B - new concrete skate park at new City -owned location; and Option 4 - Kofu Skate Park hybrid project. Discussion ensued with Mayor Pro Tempore Craig, Director Jaromay, and City Manager Schwabauer regarding the use of the skate park by bicycles, rollerblades, and scooters; and the use of a concrete ramp in a stormwater basin. Discussion ensued with Council Member Bregman and City Manager Schwabauer regarding the use of the Portland Loo, the drainage issues of the basin being addressed by the Public Works Department stormwater program, and the costs associated with getting an open bid for the project. Pat Byron, a member of the public, spoke on the different options presented, stating that he preferred a new skate park at a different location. City Manager Schwabauer responded to Mr. Byron's comments. Discussion ensued with Council Member Bregman and City Manager Schwabauer regarding the cost of a new Master Plan for DeBenedetti Park. Discussion ensued with Mayor Pro Tempore Craig, City Manager Schwabauer, and Director Jaromay regarding other potential sites for a skate park. Discussion ensued with Council Member Nakanishi, City Manager Schwabauer, and Deputy City Manager Andrew Keys regarding deferred maintenance at parks and bond financing to pay for the project. Discussion ensued with J.P. Doucette, of the Lodi Chamber of Commerce, City Manager Schwabauer, and Interim City Attorney Lucchesi regarding the use of the Portland Loo and options of leasing to a private contractor to save on costs. Mayor Pro Tempore Craig spoke regarding the need to avoid deferring repairs to the point the skate park must be closed. Discussion ensued with a resident (no name given) regarding the improvements at Candy Cane Park. Council Member Bregman stated he concurred with the phased approach and encouraged all Council Members to visit the skate park. Chelsea Taylor, a member of the public, advocated for having a professional designer to work on the project. Mayor Hothi stated that looking at some of the parks mentioned by Mr. Byron would be helpful in making a decision. Joe Sidewell, a member of the public, spoke on the sustainability of a concrete park and his preference to have the park relocated. I. Ordinances — None J. Adjournment There being no further business to come before the City Council, the meeting was adjourned at 9:02 p.m ATTEST: Olivia Nashed City Clerk