HomeMy WebLinkAboutAgendas - February 20, 2013 N:\Administration\CLERK\Agenda\COUNCIL\2013\agn02-20-13.doc 2/14/2013 8:40 AM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: February 20, 2013
Time: Closed Session 6:30 p.m.
Regular Meeting 7:00 p.m.
For information regarding this Agenda please contact:
Randi Johl, City Clerk
Telephone: (209) 333-6702
6:55 p.m. Invocation/Call to Civic Responsibility. Invocations/Calls may be offered by any of the various
religious and non-religious organizations within and around the City of Lodi. These are voluntary offerings of private
citizens, to and for the benefit of the Council. The views or beliefs expressed by the Speaker have not been previously
reviewed or approved by the Council, and the Council does not endorse the beliefs or views of any speaker.
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) Conference with Dean Gualco, Human Resources Manager, and Rad Bartlam, City Manager
(Labor Negotiators), Regarding Unrepresented Executive Management Electric Utility Director,
Lodi City Mid-Management Association, AFSCME General Services, and International
Brotherhood of Electrical Workers Regarding Electric Utility Pay and Benefits Pursuant to
Government Code §54957.6
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. Presentations
B-1 Presentation to Participants in the Smart Valley Places Community Leadership Institute (CD)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims in the Amount of $1,932,519.28 (FIN)
C-2 Approve Minutes (CLK)
a) February 5 and 12, 2013 (Shirtsleeve Sessions)
b) February 5, 2013 (Special Meeting)
c) February 6, 2013 (Regular Meeting)
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Western and
Southern Plume Monitoring Well Construction Project (PW)
C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for Hutchins Street
Square Kirst Hall Heating, Ventilation, and Air Conditioning Replacement Project (PW)
Res. C-5 Adopt Resolution Approving Purchase Order for Portable Bus/Equipment Lifts with Stertil-Koni,
of Stevensville, MD ($85,714) (PW)
Res. C-6 Adopt Resolution Authorizing the City Manager to Execute Contract for City Hall Annex Phase 1
Demolition and Abatement Project with Allied Environmental, Inc., of Cameron Park ($96,810) (PW)
N:\Administration\CLERK\Agenda\COUNCIL\2013\agn02-20-13.doc 2/14/2013 8:40 AM
CITY COUNCIL AGENDA
FEBRUARY 20, 2013
PAGE TWO
Res. C-7 Adopt Resolution Authorizing the City Manager to Execute Contract for Well 19 Improvements
with Layne Christensen, of Woodland ($90,864), and Appropriating Funds ($100,000) (PW)
Res. C-8 Adopt Resolution Authorizing the City Manager to Execute Agreements with the Following
Entities for the Water Meter Program Phase 3 Project and Appropriating Funds ($3,108,760):
(PW)
a) Knife River Construction, of Stockton, for Construction ($2,842,760);
b) Task Order No. 5 with RMC Water and Environment, of Walnut Creek, for Engineering
Services ($36,000); and
c) Neil O. Anderson and Associates, of Lodi, for Construction Testing and Inspection Services
($300,000)
Res. C-9 Adopt Resolution Authorizing the City Manager to Execute Agreement with USA Waste of
California, dba Central Valley Waste Services, for Purchase of Compressed Natural Gas at
Municipal Service Center Fueling Station (PW)
Res. C-10 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreements
for Geographical Information System Consulting Services with Interwest Consulting Group, of
Elk Grove ($30,000), and Websoft Developers Inc., of Davis ($42,500) (PW)
Res. C-11 Adopt Resolution Authorizing the City Manager to Execute Agreement with San Joaquin County
for Transportation of Lodi City Jail Inmates to the Stockton Courthouse (PD)
Res. C-12 Adopt Resolution Approving the Abandonment of Public Utility Easements at 610 Through 638
South Guild Avenue (APNs 049-310-65 Through 72) (PW)
Res. C-13 Adopt Resolution Approving Submittal of Grant Documents to Caltrans for Proposition 1B
Transit Program Funds (PW)
Res. C-14 Adopt Resolution in Support of the Enterprise Zone Program (CD)
Res. C-15 Rescind Resolution 2011-143 and Adopt Resolution Authorizing Issuance of Procurement
Cards to Specified Positions (CM)
Res. C-16 Adopt Resolution Approving Salary Adjustments for the Positions of Electric Utility Director,
Electric Operations Superintendent, Rates and Resources Manager, Manager of Engineering
and Operations, and Senior Power Engineer (CM)
C-17 Set Public Hearing for March 6, 2013, to Consider the Appeal of California Citizens for the
Equal Application of the Law Regarding the Planning Commission’s Decision to Approve a Use
Permit to Operate a Fitness Facility at 1320 West Lockeford Street (APN 035-340-09 – Use
Permit No. 12-U-19) (CLK)
C-18 Set Public Hearing for March 20, 2013, to Consider Adopting Resolution Approving Contractual
Consumer Price Index Based Annual Adjustment to Rates for Solid Waste Collection (PW)
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 6.3l). 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.
E. Comments by the City Council Members on Non-Agenda Items
F. Comments by the City Manager on Non-Agenda Items
N:\Administration\CLERK\Agenda\COUNCIL\2013\agn02-20-13.doc 2/14/2013 8:40 AM
CITY COUNCIL AGENDA
FEBRUARY 20, 2013
PAGE THREE
G. Public Hearings – None
H. Communications – None
I. Regular Calendar
Res. I-1 Adopt Resolution Approving Fiscal Year 2012/13 Mid-Year Budget Adjustments (CM)
Ord. I-2 Introduce Ordinance Amending Lodi Municipal Code Chapter 12.12 – Parks – by Repealing and
(Introduce) Reenacting Section 12.12.420, “Skate Park Regulations,” in Its Entirety (PRCS)
J. Ordinances
Ord. J-1 Adopt Ordinance No. 1869 Entitled, “An Ordinance of the City Council of the City of Lodi
(Adopt) Repealing Lodi Municipal Code Title 16 – Subdivisions – in Its Entirety; and Further Repealing
and Reenacting Lodi Municipal Code Title 17 – Zoning – in Its Entirety” (CLK)
Ord. J-2 Adopt Ordinance No. 1870 Entitled, “An Ordinance of the Lodi City Council Amending Lodi
(Adopt) Municipal Code Chapter 13.08 – Water Service – by Repealing and Reenacting Section
13.08.130, ‘Oversized Mains’; Amending Chapter 13.12 – Sewer Service – by Repealing and
Reenacting Section 13.12.180, ‘Domestic System Service Charges’; Adding Section 13.12.181,
‘Domestic Sewer Service Charges (Metered Accounts)’; and Repealing and Reenacting
Section 13.12.190, ‘Domestic System Capacity Or Impact Fees’; Repealing and Reenacting
Section 13.12.370, ‘Reimbursement – Oversize Mains’; Repealing and Reenacting Chapter
15.64 – Development Impact Mitigation Fees in Its Entirety; Amending Chapter 16.24 –
Improvements – by Repealing and Reenacting Section 16.24.040, ‘Streets’; and Further
Amending Chapter 16.40 – Reimbursements for Construction – by Repealing and Reenacting
Sections 16.40.010, ‘Findings and Purpose,’ and 16.40.020, ‘Improvements to be Reimbursed’”
(CLK)
K. 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