HomeMy WebLinkAboutAgendas - June 18, 2014 N:\Administration\CLERK\Agenda\COUNCIL\2014\agn06-18-14.doc 6/12/2014 1:28 PM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: June 18, 2014
Time: Closed Session 5:30 p.m.
Regular Meeting 7:00 p.m.
For information regarding this Agenda please contact:
Randi Johl-Olson
City Clerk/Legislative Affairs Officer
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.
C-1 Call to Order / Roll Call
C-2 Announcement of Closed Session
a) Conference with Jordan Ayers, Deputy City Manager, and Adele Post, Human Resources
Manager (Labor Negotiators), Regarding Lodi Professional Firefighters; and Conference with
Adele Post, Human Resources Manager, and Dean Gualco, Library Services Director (Labor
Negotiators), Regarding International Brotherhood of Electrical Workers Pursuant to
Government Code §54957.6
b) Prospective Acquisition of Real Property; Price and Terms of Payment Under Negotiation; City
Negotiators, Public Works Director Wally Sandelin and John F. Almazan, Senior Real Estate
Agent, Interwest Consulting Group; Pursuant to Government Code Section 54956.8:
1. A Portion of Property Located at 13160 North West Lane (APN 058-110-47), Negotiating
Party: F&L Costa Family L.P.;
2. A Portion of Property Located at 120 East Harney Lane (APN 058-130-24), Negotiating
Party: Diane Tsutsumi and Gary & Joyce Tsutsumi 2011 Trust;
3. A Portion of Property Located at 2601 South Stockton Street (APN 058-130-02),
Negotiating Parties: Sean & Summer Varner;
4. A Portion of Property Located at 127 East Harney Lane (APN 062-410-25), Negotiating
Party: Valley Iron Works, Inc.;
5. A Portion of Property Located at 24 Maggio Circle (APN 062-410-26), Negotiating Party:
Reynolds Family, LLC;
6. A Portion of Property Identified as APN 058-100-03, Negotiating Party: FF, L.P.;
7. A Portion of Property Located at 2538 Banyan Drive (APN 062-260-11), Negotiating Party:
Sorour Partners, L.P., a California Limited Partnership
c) Public Employee Performance Evaluation/Discipline/Dismissal/Release/Resignation/Appointment
of Council Appointees, Job Title: City Clerk; Pursuant to Government Code Section 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. Presentations
B-1 2014 National Dump the Pump Day Proclamation (PW)
B-2 Parks Make Life Better Month Proclamation (PRCS)
B-3 Presentation of Firefighter of the Year 2013 Plaque to Fire Captain Shane Langone (FD)
N:\Administration\CLERK\Agenda\COUNCIL\2014\agn06-18-14.doc 6/12/2014 1:28 PM
CITY COUNCIL AGENDA
JUNE 18, 2014
PAGE TWO
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims in the Amount of $4,700,994.33 (FIN)
C-2 Approve Minutes (CLK)
a) June 3 and 10, 2014 (Shirtsleeve Sessions)
b) June 4, 2014 (Regular Meeting)
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Turner Road
Overlay, Loma Drive to Pleasant Avenue (PW)
C-4 Approve Specifications and Authorize Advertisement for Bids for 2014 Crack Sealing Project
(PW)
C-5 Approve Specifications and Authorize Advertisement for Bids for Procurement of Biosolids
Dewatering Polymer at White Slouth Water Pollution Control Facility (PW)
Res. C-6 Adopt Resolution Awarding the Bid for the Purchase of Mobile Equipment from RedLine
Solutions, Inc., of Santa Clara ($41,200) (EU)
Res. C-7 Adopt Resolution Awarding Contract for White Slough Water Pollution Control Facility Control
Building Remodel and Addition Project to Sierra Valley Construction, Inc., of Roseville
($384,918) (PW)
Res. C-8 Adopt Resolution Awarding Contract for 2014/15 Asphalt Materials to George Reed, Inc., of
Modesto ($72,279) (PW)
C-9 Accept Improvements Under Contract for Western and Southern Plumes Monitoring Wells
Installation Project (PW)
C-10 Accept Improvements Under Contract for DeBenedetti Park Masonry Wall Landscaping, 2160
West Century Boulevard (PW)
Res. C-11 Adopt Resolution Authorizing the City Manager to Execute Task Order No. 35 with West Yost
Associates, of Walnut Creek, for Engineering Services and Permit Assistance ($333,700) (PW)
Res. C-12 Adopt Resolution Approving Final Map and Authorizing the City Manager to Execute
Improvement Agreement for Rose Gate Subdivision Unit No. 1 (Tract No. 3785) and Unit No. 2
(Tract No. 3813) and Temporary (Private) Wastewater and Storm Drainage Facility Access
Maintenance Agreement (PW)
Res. C-13 Adopt Resolution Authorizing the City Manager to Execute Contracts for Fiscal Year 2014/15
with United Cerebral Palsy of San Joaquin, Amador, and Calaveras Counties, of Stockton, for
Downtown Cleaning ($51,726.08), Transit Facility Cleaning ($43,425.49), and Hutchins Street
Square Landscape Maintenance ($17,805.79) (PW)
Res. C-14 Adopt Resolution Approving Amendment to LOEL Agreement for Operation of Senior Center at
Hutchins Street Square (PRCS)
Res. C-15 Adopt Resolution Authorizing the City Manager to Execute Power Purchase Agreement and
Buyers Joint Project Agreement for Astoria 2 Solar Project (EU)
Res. C-16 Adopt Resolution Approving Lodi Electric Utility Green House Gas Free Allowance Proceeds
Spending Plan (EU)
Res. C-17 Adopt Resolution Authorizing the City Manager to Submit an Application to the California State
Department of Housing and Community Development for CalHome Program Funding; and if
Selected, the Execution of a Standard Agreement, any Amendments Thereto, and any Related
Documents Necessary to Participate in the CalHome Program ($1,000,000) (CD)
Res. C-18 Adopt Amended Resolution Requesting the Board of Supervisors to Consolidate the General
Municipal Election to be Held on November 4, 2014 with the Statewide General Election (CLK)
N:\Administration\CLERK\Agenda\COUNCIL\2014\agn06-18-14.doc 6/12/2014 1:28 PM
CITY COUNCIL AGENDA
JUNE 18, 2014
PAGE THREE
C-19 Set Public Hearing for July 16, 2014, for the Consideration and Adoption of Resolutions of
Necessity for the Acquisition in Eminent Domain of Certain Real Property for Public Purposes,
Namely the Real Property Identified Below, in Connection with the Harney Lane Grade
Separation Project: (CA)
a) A Portion of Property Located at 13160 North West Lane (APN 058-110-47), Negotiating
Party: F&L Costa Family L.P.;
b) A Portion of Property Located at 120 East Harney Lane (APN 058-130-24), Negotiating
Party: Diane Tsutsumi and Gary & Joyce Tsutsumi 2011 Trust;
c) A Portion of Property Located at 2601 South Stockton Street (APN 058-130-02),
Negotiating Parties: Sean & Summer Varner;
d) A Portion of Property Located at 127 East Harney Lane (APN 062-410-25), Negotiating
Party: Valley Iron Works, Inc.;
e) A Portion of Property Located at 24 Maggio Circle (APN 062-410-26), Negotiating Party:
Reynolds Family, LLC;
f) A Portion of Property Identified as APN 058-100-03, Negotiating Party: FF, L.P.; and
g) A Portion of Property Located at 2538 Banyan Drive (APN 062-260-11), Negotiating Party:
Sorour Partners, L.P., a California Limited Partnership
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 Greater Lodi Area Youth Commission (Adult Advisors / Student
Appointees) and Re-Post for One Remaining Vacancy (Student Appointee) (CLK)
I. Regular Calendar
Res. I-1 Adopt Resolution Approving the Memorandum of Understanding Between the City of Lodi and
the International Brotherhood of Electrical Workers for the Period of May 1, 2014 Through
December 31, 2017 (CM)
Res. I-2 Adopt Resolution Approving Side Letter Agreement Amending the Memorandum of
Understanding Between the City of Lodi and the Lodi Professional Firefighters Effective
January 1, 2014 Through December 31, 2014 (CM)
Res. I-3 Adopt Resolution Approving the Classification and Salary Range for the Newly Created Position
of Electrical Engineer (CM)
I-4 Provide Direction to Staff Regarding Council Benefits Package (CM)
J. Ordinances – None
N:\Administration\CLERK\Agenda\COUNCIL\2014\agn06-18-14.doc 6/12/2014 1:28 PM
CITY COUNCIL AGENDA
JUNE 18, 2014
PAGE FOUR
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-Olson
City Clerk/Legislative Affairs Officer
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 72 hours prior to the meeting date. Language interpreter requests must be received
at least 72 hours in advance of the meeting to help ensure availability. Contact Randi Johl-Olson at (209) 333-6702.
Solicitudes de interpretación de idiomas deben ser recibidas por lo menos con 72 horas de anticipación a la reunión para
ayudar a asegurar la disponibilidad. Llame a Randi Johl-Olson (209) 333-6702.
Meetings of the Lodi City Council are telecast on SJTV, Channel 26. The City of Lodi provides live and archived webcasts of
regular City Council meetings. The webcasts can be found on the City's website at www.lodi.gov by clicking the meeting
webcasts link.