• NEWS
    • Archive
    • INVESTIGATIVE NEWS
  • JOB WATCH
  • CRIME
  • LIFE & SOCIAL
    • Lost Pets
    • Obituaries
    • Events & Entertainment
    • Around Turlock
  • ENTERTAINMENT
  • POLITICS
  • CORONAVIRUS LIVE UPDATES
  • BUSINESS DIRECTORY
  • SHOP
  • PROFILE / LOGOUT
Menu
  • NEWS
    • Archive
    • INVESTIGATIVE NEWS
  • JOB WATCH
  • CRIME
  • LIFE & SOCIAL
    • Lost Pets
    • Obituaries
    • Events & Entertainment
    • Around Turlock
  • ENTERTAINMENT
  • POLITICS
  • CORONAVIRUS LIVE UPDATES
  • BUSINESS DIRECTORY
  • SHOP
  • PROFILE / LOGOUT
  • Login
  • Register
Menu
  • Login
  • Register
Home Uncategorized

Tuesday’s Council Meeting Cancelled, Scheduled for Wednesday

by David Fransen - dj@turlockcitynews.com
May 26, 2009
in Uncategorized
0 0
0
Share on FacebookShare on Twitter
The regularly scheduled City Council Meeting on the fourth Tuesday was cancelled due to lack of quorum. This was known in much advance so the Council Meeting was scheduled for Wednesday.
 
The agendas include a Joint Meeting between the Arts Commission and City Council, approving the allocation of $140,000 for repayment of CDBG funds in regards to the former homeless shelter location (400 B Street), and approving the employment agreement between the new City Manager Roy Wasden and the City of Turlock.
 
Roy Wasden’s proposed contract includes an annual salary of $202,296.00, $500/month car allowance, $100/month technology stipend (phone, computer, etc), immediate 80 hours of sick leave and 160 hours of vacation, and provisions for a severance package totaling 9-12 months worth of pay.
 
 
View the complete agendas in rough text format here or the pdf files linked below:
City Council Meeting Agendas 05 27 09
City Council Agenda Packet 05 27 09
 
 
Special Meeting Agenda
Joint Meeting of Turlock City Council and Arts Commission
MAY 27, 2009
6:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
 
1. CALL TO ORDER
A. City Council
B. Arts Commission
 
2. WELCOME AND INTRODUCTIONS
 
3. COMMISSIONER FORUM
A. Arts Commission Staff Liaison Report
B. Arts Commission Comments
C. City Council Comments
 
4. ADJOURNMENT
A. Arts Commission
B. City Council
 
 
City Council Special Meeting Agenda
MAY 27, 2009
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
 
1. CALL TO ORDER
 
2. SALUTE TO THE FLAG AND INVOCATION: Pastor Dave Nieuwsma, Monte Vista Chapel
 
3. PROCLAMATIONS, RECOGNITIONS, APPOINTMENTS, ANNOUNCEMENTS &
PRESENTATIONS
A. Proclamation: “National Volunteer Week” April 19 – 25, 2009
 
4. A. MOTION WAIVING READING OF ALL ORDINANCES ON THE AGENDA, EXCEPT BY
TITLE
5. CONSENT CALENDAR:
Information concerning the consent items listed hereinbelow has been forwarded to each Councilmember prior to this
meeting for study. Unless the Mayor, a Councilmember or member of the audience has questions concerning the
Consent Calendar, the items are approved at one time by the Council. The action taken by the Council in approving
the consent items is set forth in the explanation of the individual items.
A. Motion: Accepting Demands of 04/23/09 in the amount of $1,173,367.10; Demands of
04/30/09 in the amount of $1,162,222.02; Demands of 05/07/09 in the amount of
$1,515,488.68
B. Motion: Accepting Minutes of Special Meeting of April 23, 2009; Minutes of Special
Meeting of May 12, 2009; Minutes of Regular Meeting of May 12, 2009
C. Motion: Accepting notification of Contract Change Order No. 5 in the amount of $6,175
(Fund 139) for City Project No. 0681, “CNG Slow Fill Station,” bringing the contract total
to $207,554
D. Motion: Accepting notification of Contract Change Order No. 1 in the amount of
$7,825.35 (Fund 175) for City Project No. 0719, “Fire Station No. 1 Parking Lot,” bringing
the contract total to $444,153.20
E. 1. Motion: Authorizing Contract Change Order No. 3 (Final) in the amount of $3,212
(Fund 133) for City Project No. 0764, “South Avenue and Orange Traffic Signal”
2. Motion: Accepting improvements for City Project No. 0764, “South Avenue and
Orange Traffic Signal,” and authorizing the City Engineer to file a Notice of Completion
F. Motion: Accepting notification of Contract Change Order No. 1 in the amount of $2,852
(Fund 165) for City Project No. 0773, “Columbia Park Renovations,” bringing the
contract total to $240,352
G. Motion: Awarding bid and approving an agreement in the amount of $37,000 (Fund 196)
with Champion Industrial Contractors, Inc. of Modesto, California, for City Project No.
0841, “IT Server Room Air Conditioning”
H. Motion: Awarding bid and approving an agreement in the amount of $35,800 (Fund 143)
with Viking Construction of Merced, California, for City Project No. 0918, “Taylor Road
French Drain”
I. Resolution: Rescinding Resolution 2008-054, Transportation Development Act (TDA)
Claim for Non-Transit Expenses for Fiscal Year 2008-09, and approving a revised
Transportation Development Act (TDA) Claim for Non-Transit Expenses for Fiscal Year
2008-09
J. Resolution: Rescinding Resolution 2008-103, Transportation Development Act (TDA)
Claim for Funding of Transit Activities for Fiscal Year 2008-09, and approving a revised
Transportation Development Act (TDA) Claim for Funding of Transit Activities for Fiscal
Year 2008-09
K. Resolution: Declaring equipment surplus and obsolete to City needs and authorizing the
sales of same at public auction by Roger Ernst and Associates; and declaring certain
miscellaneous equipment as scrap and not to be sold at auction and declaring other
miscellaneous scrap equipment to be sold to any interested parties at fair market value
L. 1. Motion: Authorizing the Service Agreement with Custom Pool Remodeling, in an
amount not to exceed $3,467.16 (Fund 165), to bring the public swimming pool at
Columbia Park into compliance with the Virginia Graeme Baker Pool and Spa Safety Act
2. Resolution: Appropriating $3,500 to account number 165/464-7-101 “CP7 Columbia
Park Improvements” from Fund 165 “Park Development” reserve balance for the
required improvements to the public swimming pool at Columbia Park
M. Motion: Approving additional funds in the amount of $1,526 (Fund 129) for tax and
freight charges for the purchase of filter media and associated hardware from Aqua-
Aerobics Systems, Inc. for the tertiary filters at the Turlock Regional Water Quality
Control Facility
N. Resolution: Authorizing the submittal of an application, acceptance of an allocation of
funds, and execution of a Grant Agreement with Saucony Run For Good Foundation for
the purpose of offsetting City of Turlock operational costs for the 2010 Marathon Mile
Program
O. Resolution: Authorizing the submittal of an application and acceptance of an allocation
of funds from Raley’s Quality of Life Scrip Program for the purpose of fundraising for
Recreation activities and scholarships
P. Motion: Approving the Jocelyn E. Roland, Ph.D., contract with City of Turlock Fire
Services for the purpose of providing counseling and debriefing services for sworn fire
personnel between July 2009 and June 2010
Q. Resolution: Approving the purpose and need to be used in preparing the State Route
99/165 Project Study Report pursuant to the Memorandum of Understanding among the
City of Turlock, the County of Stanislaus, the Stanislaus Council of Governments, the
County of Merced, and the Merced County Association of Governments
R. 1. Motion: Determining the decision to approve a Loan Agreement between the City of
Turlock and the Central Valley Coalition for Affordable Housing to be categorically
exempt from environmental review pursuant to CEQA Guidelines Sections 15061(b)(3),
15267 and 15280
2. Motion: Approving the loan agreement between the City of Turlock and Central
Valley Coalition for Affordable Housing in the total amount of $202,000, from account
number 193/504-06-43 “CHDO 2007,” for escrow costs and rehabilitation of a duplex
property located at 581 and 583 Columbia Avenue Turlock, California
S. Resolution: Appropriating $140,000 to account number 150/472-07-11 “Repayment 400
B Street” to be funded using excess tax increment to repay the CDBG program per
findings as directed by HUD for the repayment for the non compliant use of real property
located at 400 B Street (APN No. 043-048-049) and directing staff to wire transfer funds
per HUD instructions
T. Motion: Approving an agreement with New World Systems for a Third Party Billing
Interface which will allow Turlock Scavenger to manage billing for garbage services
U. Motion: Rejecting Claim for Damages filed by Deborah Agar
V. Motion: Rejecting Claim for Damages filed by Vantage Transports, Inc.
 
6. FINAL READINGS: None
 
7. PUBLIC HEARINGS:
A. Request to amend Turlock Municipal Code Title 4, Chapters 5, 6, 7 & 8 to remove
parking violation fines from the Turlock Municipal Code and adopt a resolution setting
the updated civil parking penalties for violations of regulations governing the standing or
parking of a vehicle, under the authority of the City of Turlock’s Municipal Code. (Reid)
Recommended Action
Ordinance: Amending Turlock Municipal Code Title 4, Chapters 5, 6, 7 & 8 regarding
fines for parking violations
Resolution: Increasing current civil parking penalties for violations of any regulation
governing the standing or parking of a vehicle, under the authority of the City of Turlock’s
Municipal Code, as set forth on the attached “Proposed Schedule of Parking Penalties;”
and to use the additional fees to offset State and County surcharges and processing
fees
 
8. SCHEDULED MATTERS: None
Adjourn to Turlock Redevelopment Agency
Reconvene Turlock City Council Meeting
 
9. CLOSED SESSION:
Conference with Real Property Negotiators, Cal. Gov’t Code §54956.8
Property: 201 West Olive Avenue, Turlock, APN 061-011-054
Agency Negotiators: Interim City Manager Gary Hampton
Negotiating Parties: Spirit Finance
Under Negotiation: Price and Terms of Payment
 
Conference with Real Property Negotiators, Cal. Gov’t Code §54956.8
Property: 210/218 North Broadway Avenue, Turlock, APN 061-011-058
Agency Negotiators: Interim City Manager Gary Hampton
Negotiating Parties: Dahlstrom Family 2006 Trust
Under Negotiation: Price and Terms of Payment
 
Conference with Real Property Negotiators, Cal. Gov’t Code §54956.8
Property: 289/291 West Olive Avenue, Turlock, APN 061-015-019
Agency Negotiators: Interim City Manager Gary Hampton
Negotiating Parties: Robert E. and Carol Johnson
Under Negotiation: Price and Terms of Payment
 
Conference with Real Property Negotiators, Cal. Gov’t Code §54956.8
Property: 142 South First Street, Turlock, APN 061-016-032
144 South First Street, Turlock, APN 061-016-033
Agency Negotiators: Interim City Manager Gary Hampton
Negotiating Parties: Ramon Lopez
Under Negotiation: Price and Terms of Payment
 
10. ADJOURNMENT:
 
 
City Council Agenda Special Meeting
MAY 27, 2009
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
 
3. PROCLAMATIONS, RECOGNITIONS, APPOINTMENTS, ANNOUNCEMENTS &
PRESENTATIONS
B. Presentation: “Downtown Redevelopment,” CSUS Students
 
5. CONSENT CALENDAR:
W. Motion: Accepting the amendment of the 2008-09 Action Plan and authorizing the City
Manager to execute the certification as part of the application to receive the City of
Turlock’s allocation of CDBG-R funds in the amount of $200,913
 
 
ADDENDUM NO. 2
City Council Agenda
Special Meeting
MAY 27, 2009
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
 
5. CONSENT CALENDAR:
X. Motion: Approving the attached Employment Agreement between the City of Turlock
and Roy W. Wasden for the position of Turlock City Manager
 
 
Redevelopment Agency Special Meeting Agenda
MAY 27, 2009
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
 
1. CALL TO ORDER
 
2. DECLARATION OF CONFLICTS OF INTEREST AND DISQUALIFICATIONS:
 
3. CONSENT CALENDAR:
A. Motion: Accepting Minutes of April 14, 2009 Special Meeting and May 5, 2009 Special
Meeting of the Turlock Redevelopment Agency
B. Resolution: Appropriating $78,825 from bond proceeds to account number 150/472-07-
101,” to pay for award of a contract approved by the Turlock Redevelopment Agency
with Gates & Associates, to prepare landscape design plans and master way finding
sign plan
C. Resolution: Appropriating $140,000 to account number 150/472-07-11 “Repayment 400
B Street” to be funded using excess tax increment to repay the CDBG program per
findings as directed by HUD for the repayment for the non compliant use of real property
located at 400 B Street (APN No. 043-048-049) and directing staff to wire transfer funds
per HUD instructions
 
4. ADJOURNMENT
 
Tags: AgendaCouncilMeetingNewsTurlock
Previous Post

Turlock Youth Football Strengthens Through Embezzlement Investigation, Continuing Youth Program

Next Post

Turlock Council Approves New City Manager’s Contract with Base Salary of $202,296

Next Post

Turlock Council Approves New City Manager’s Contract with Base Salary of $202,296

Leave a Reply Cancel reply

Your email address will not be published. Required fields are marked *

premium ad
ads

Recent Comments

  • DJ Fransen on Child crossing street after school struck by vehicle
  • DJ Fransen on Harder Campaign Denies Alleged Slander Against Howze, But There’s a Recording
  • cialis brand on Harder Campaign Denies Alleged Slander Against Howze, But There’s a Recording
  • pożyczka pozabankowa on Harder Campaign Denies Alleged Slander Against Howze, But There’s a Recording
  • Michael NEWMAN on National Democrats and Josh Harder Campaign Using Mainstream Media to Attack Central Valley Opponent