Loading...
HomeMy WebLinkAboutAgendas - December 17, 2008 N:\Administration\CLER K\Agenda\COUNCIL\2008\agn12-17-08.doc 12/12/2008 3:56 PM LODI CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi TM ** A G E N D A ** REGULAR MEETING – Lodi City Council SPECIAL MEETING – Lodi Public Improvement Corp.; Industrial Development Authority; Lodi Financing Corp.; & Redevelopment Agency Date: Dece mber 17, 2008 Time: Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. For information regarding this agenda please contact: Randi Johl, City Clerk, (209) 333-6702 NOTE: 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 , located at 221 W. Pine Street, Lodi, and are available for public inspection. If requested, the agenda shall be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules and regulations adopted in implementation thereof. To make a request for disability-related modification or accommodation contact the City Clerk’s Office as soon as possible and at least 24 hours prior to the meeting date. C-1 Call to Order / Roll Call C-2 Announcement of Closed Session a) Prospective Sale of Real Property located at 217 East Lockeford Street, Lodi, California (APN #041-220-02); the Negotiating Parties are City of Lodi and R. Wayne Craig, Agent for Buyers Eagles Lodge of Lodi; Government Code §54956.8 b) Review of Council Appointee – City Clerk (Government Code §54957) C-3 Adjourn to Closed Session NOTE: THE FOLLOWING ITEMS WILL COMMENCE NO SOONER THAN 7:00 P.M. C-4 Return to Open Session / Disclosure of Action A. Call to Order / Roll call B. Invocation – Ken Owen, Christian Community Concerns C. Pledge of Allegiance D. Presentations D-1 Awards – None D-2 Proclamations – None D-3 Presentations – None E. Consent Calendar (Reading; Comments by the Public; Council Action) E-1 Receive Register of Claims in the Amount of $2,038,635.43 (FIN) E-2 Approve Minutes (CLK) a) December 2, 2008 (Shirtsleeve Session) b) December 3, 2008 (Regular Meeting) c) December 9, 2008 (Shirtsleeve Session) d) December 11, 2008 (Special Joint Meeting w/Boards and Commissions) E-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Wastewater Infrastructure Replacement Program (Project No. 4) (PW) Res. E-4 Adopt Resolution Approving the Sale of 1956 Galion Road Grader and Use Agreement with A.M. Stephens, Inc., of Lodi (PW) Res. E-5 Adopt Resolution Authorizing the Purchase of Ultraviolet Light Disinfection Lamps for White Slough Water Pollution Control Facility from Coombs -Hopkins/DC Frost, of Walnut Creek ($115,000) (PW) N:\Administration\CLER K\Agenda\COUNCIL\2008\agn12-17-08.doc 12/12/2008 3:56 PM CITY COUNCIL AGENDA DECEMBER 17, 2008 PAGE TWO Res. E-6 Adopt Resolution Accepting Improvements at 955 North Guild Avenue (PW) Res. E-7 Adopt Resolution Accepting Improvements at 856 North Sacramento Street (PW) Res. E-8 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement with Premier Engineering and Land Surveying, Inc,. of Turlock, for Global Positioning System Control Grid ($59,350) and Appropriating Funds ($66,000) to be Paid from Impact Fees (PW) Res. E-9 Adopt Resolution Authorizing the City Manager to Extend an Agreement for Workers Compensation Claims Adjusting and Administration Services with Gregory B. Bragg & Associates, Inc. ($107,000 Year One; $112,000 Year Two; and $117,000 Year Three) (CM) Res. E-10 Adopt Resolution Authorizing Local Match from Prop 1B and Other Funds to the MK-Smart Growth Incentive Program Infrastructure Grant for Lodi Avenue Improvement Project (PW) Res. E-11 Adopt Resolution Authorizing the City Manager to Extend for One Year (2009) the Lodi Solar Rebate Program as Developed by the Electric Utility Department Not to Exceed $825,940 and Making Necessary Appropriations (EUD) Res. E-12 Adopt Resolution Approving Network Access and Acceptable Use Policy (CM) Res. E-13 Adopt Resolution Allowing Employees to Purchase CalPERS Service Credits with Pre-Tax Payroll Deductions (CM) E-14 Set Public Hearing for January 7, 2009, to Solicit Feedback on Potential Uses of Neighborhood Stabilization Program Funds Being Made Available by the California Department of Housing and Community Development (CD) F. 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. 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. G. Comments by the City Council Members on Non-Agenda Items H. Comments by the City Manager on Non-Agenda Items I. Public Hearings Res. I-1 Public Hearing to Consider Resolution Approving Reimbursement Agreement No. RA -08-01 for Public Improvements Constructed with the Vintner’s Square Shopping Center (PW) Res. I-2 Public Hearing to Consider Adoption of Resolution Levying Annual (2009) Assessment for Downtown Lodi Business Improvement Area No. 1 and Confirming the Downtown Lodi Business Partnership 2008-09 Annual Report (as Approved by Council on November 19, 2008) (CM) NOTE: This item is a quasi-judicial hearing and requires disclosure of ex parte communications as set forth in Resolution No. 2006-31 J. Communications J-1 Claims Filed Against the City of Lodi – None J-2 Appointments – None J-3 Miscellaneous a) Monthly Protocol Account Report (CLK) N:\Administration\CLER K\Agenda\COUNCIL\2008\agn12-17-08.doc 12/12/2008 3:56 PM CITY COUNCIL AGENDA DECEMBER 17, 2008 PAGE THREE K. Regular Calendar K-1 Conduct Public Meeting to Allow Public Testimony Regarding the Resolution of Intention to Expand the Lodi Tourism Business Improvement District to Include Flag City Hotels within the Business Improvement District (CA) Res. K-2 Adopt Resolution Authorizing the City Manager to Execute Agreements with San Joaquin County for Provision of Storm Water Service (Woodbridge) and Lodi Surface Water Treatment Plant Raw Water Pipeline (Lower Sacramento Road) (PW) K-3 Select Project Nominations for San Joaquin Council of Governments’ One Voice Trip (CM) Res. K-4 Adopt Resolution Amending Memorandum of Understanding between the City of Lodi and the AFSCME Council 57 Local 146-AFL-CIO Maintenance and Operations Unit and the AFSCME Council 57 Local 146-AFL-CIO General Services Unit (CM) K-5 Approve Expenses Incurred by Outside Counsel/Consultants Relative to the Environmental Abatement Program Litigation and Various Other Cases Being Handled by Outside Counsel ($249,215.57) (CA) L. Ordinances – None M. Reorganization of the Following Agency Meetings: Res. M-1 Lodi Public Improvement Corporation Res. M-2 Industrial Development Authority Res. M-3 Lodi Financing Corporation Res. M-4 City of Lodi Redevelopment Agency N. Adjournment 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. ________________________ Randi Johl City Clerk