Loading...
HomeMy WebLinkAboutAgendas - June 19, 2013 N:\Administration\CLERK\Agenda\COUNCIL\2013\agn06-19-13.doc 6/13/2013 10:24 AM LODI CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi TM AGENDA – REGULAR MEETING Date: June 19, 2013 Time: Closed Session 6:00 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 Stephen Schwabauer, City Attorney, and Dean Gualco, Human Resources Manager (Labor Negotiators), Regarding Unrepresented Executive Management, Lodi City Mid-Management Association, Unrepresented Confidential Employees, AFSCME General Services and Maintenance & Operators, International Brotherhood of Electrical Workers, Fire Mid-Managers, and Lodi Professional Firefighters Pursuant to Government Code §54957.6 b) Actual Litigation: Government Code §54956.9(a); One Case; People of the State of California; and the City of Lodi, California v. M & P Investments, et al.; United States District Court, Eastern District of California; Case No. CIV-S-00-2441 FCD JFM Regarding Well Closure Costs c) Prospective Sale of Agricultural Easement on Property Located at the White Slough Water Pollution Control Facility, 12751 North Thornton Road, Lodi, California (40 Acres within the Following APNs: 055-150-15; 055-130-04 and 13; 055-120-03 and 08; and 055-190-01); the Negotiating Parties are City of Lodi and Wal-Mart; Government Code §54956.8 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 2013 National Dump the Pump Day Proclamation (PW) B-2 Parks Make Life Better Month Proclamation (PRCS) C. Consent Calendar (Reading; Comments by the Public; Council Action) C-1 Receive Register of Claims in the Amount of $5,804,042.98 (FIN) C-2 Approve Minutes (CLK) a) June 4 and 11, 2013 (Shirtsleeve Sessions) b) June 5, 2013 (Regular Meeting) C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Ham Lane Overlay Project, Lodi Avenue to Turner Road (PW) N:\Administration\CLERK\Agenda\COUNCIL\2013\agn06-19-13.doc 6/13/2013 10:24 AM CITY COUNCIL AGENDA JUNE 19, 2013 PAGE TWO C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for White Slough Water Pollution Control Facility Digester Painting Project (PW) Res. C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for Sacramento Street Pedestrian Enhancements and Beautification Project and Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement with San Joaquin Regional Conservation Corps for Project Landscaping ($22,700) and Amending Traffic Resolution No. 97-148 by Installing Multi-Way Stop Controls at Walnut Street and Sacramento Street (PW) C-6 Approve Specifications and Authorize Advertisement for Bids to Procure 19,500 Feet of Underground Cable (EUD) Res. C-7 Adopt Resolution Awarding Contract for Annual Tree Trimming for Power Line Clearing to Utility Tree Service, Inc., of Stockton, and Authorizing the City Manager to Execute Contract and Extensions ($490,000) (EUD) Res. C-8 Adopt Resolution Awarding Contract for 2013/14 Asphalt Materials to George Reed, Inc., of Modesto ($55,890), and Authorizing Public Works Director to Execute Extension (PW) Res. C-9 Adopt Resolution Awarding Contract for 2013 Crack Sealing, Various City Streets to Graham Contractors, Inc., of San Jose ($75,911.92) (PW) Res. C-10 Adopt Resolution Awarding Contract for 2013 Extruded Thermoplastic Traffic Stripes, Various City Streets to Chrisp Company, of Stockton ($54,232.19) (PW) Res. C-11 Adopt Resolution Awarding Contract for 2013-2015 Tree Maintenance to West Coast Arborists, Inc., of Anaheim ($178,000), and Authorizing Public Works Director to Execute Extensions (PW) Res. C-12 Adopt Resolution Awarding Contract for 2013-2015 Sidewalk Repair Program and Miscellanous Concrete Work to Popuch Concrete Contracting, Inc., of Lodi ($198,600), and Authorizing Public Works Director to Execute Extensions (PW) Res. C-13 Adopt Resolution Awarding Contract for 2013-2015 Traffic Signal Preventive Maintenance and Repair Program to Aegis ITS, Inc., of Anaheim ($38,556), and Authorizing Public Works Director to Execute Extensions (PW) Res. C-14 Adopt Resolution Awarding Contract for 2013-2015 Sidewalk Grinding Program to Central Coast Surface Grinding, Inc., of Paso Robles ($47,700), and Authorizing Public Works Director to Execute Extensions (PW) C-15 Accept Improvements Under Contract for Transit Station Facility Improvement Project (PW) Res. C-16 Adopt Resolution Authorizing the City Manager to Execute Contracts for Fiscal Year 2013/14 with United Cerebral Palsy of San Joaquin, Amador, and Calaveras Counties, of Stockton, for Downtown Cleaning ($46,686), Transit Facility Cleaning ($38,455.50), and Hutchins Street Square Landscape Maintenance ($15,995.87) (PW) Res. C-17 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement for Design Development and Construction Administration Services for White Slough Water Pollution Control Facility Women’s Locker Room and Building Improvements Project with WMB Architects, of Stockton ($43,540) (PW) Res. C-18 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement and Extensions with Adecco Employment Services for Temporary Clerical and Information Technology Support ($170,000) (PW) Res. C-19 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement and Extensions with Neil O. Anderson & Associates, of Lodi, for Construction Testing and Inspection Services ($150,000) (PW) Res. C-20 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement with Green Home Solutions by Grupe to Administer the Lodi Efficiency & Renewable Energy Pilot Program (CM) N:\Administration\CLERK\Agenda\COUNCIL\2013\agn06-19-13.doc 6/13/2013 10:24 AM CITY COUNCIL AGENDA JUNE 19, 2013 PAGE THREE Res. C-21 Adopt Resolution Approving Memorandum of Understanding with Northern California Power Agency Regarding Restoration of Joint Access Road at White Slough Water Pollution Control Facility (PW) Res. C-22 Adopt Resolution Approving Agreement with LOEL Foundation to Operate Hutchins Street Square Senior Center (PRCS) Res. C-23 Adopt Resolution Authorizing the City Manager to Execute Community Corps Contract (PRCS) Res. C-24 Adopt Resolution Approving Contract Amendment Agreement with AECOM Technical Services for the Development of the Climate Action Plan (CD) Res. C-25 Adopt Resolution Authorizing the City Manager to Submit an Application with Eden Housing Inc. to the State of California Department of Housing and Community Development for HOME Investment Partnerships Program Funding; and if Selected, the Execution of a Standard Agreement, any Amendments Thereto, and any Related Documents Necessary to Participate in the HOME Investment Partnerships Program ($5.6 Million) (CD) Res. C-26 Adopt Resolution Authorizing the City Manager to Submit an Application to the State of California Department of Housing and Community Development for HOME Investment Partnerships Program Funding; and if Selected, the Execution of a Standard Agreement, any Amendments Thereto, and any Related Documents Necessary to Participate in the HOME Investment Partnerships Program ($700,000) (CD) Res. C-27 Adopt Resolution Setting Grape Bowl Fees Effective July 1, 2013 (PRCS) C-28 Set Public Hearing for July 17, 2013, to Consider Amending the Standby Service Rate (EUD) Res. C-29 Adopt Resolution Initiating Proceedings for the Levy and Collection of Assessments, Res. Resolution Approving the Annual Report, and Resolution Declaring Intention to Levy and Res. Collect Assessments for the Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1 for Fiscal Year 2013/14; and Set Public Hearing for July 17, 2013 (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 G. Public Hearings – None H. Communications H-1 Appointments to the Lodi Planning Commission (CLK) I. Regular Calendar Res. I-1 Adopt Resolution Setting Entry Permit Fine for Lodi Lake Park and Introduce Ordinance Ord. Amending Lodi Municipal Code Chapter 12.12 – Parks – by Adding Section 12.12.305, “Lodi (Introduce) Lake Park Vehicle Entry Restrictions” (PRCS) N:\Administration\CLERK\Agenda\COUNCIL\2013\agn06-19-13.doc 6/13/2013 10:24 AM CITY COUNCIL AGENDA JUNE 19, 2013 PAGE FOUR J. Ordinances Ord. J-1 Adopt Ordinance No. 1878 Entitled, “An Ordinance of the Lodi City Council Amending Lodi (Adopt) Municipal Code Chapter 13.16 – Solid Waste – by Repealing and Reenacting Section 13.16.050(A) – Placement of Containers in Its Entirety” (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