A Special Turlock City Council and Development Collaborative Advisory Committee Joint Meeting will take place at 6pm before the regular scheduled Council Meeting beginning at 7pm. View the complete agenda for the Turlock City Council Meetings to be held on February 22, 2011 at 6:00 p.m. and 7:00 p.m. at City Hall.
People may also watch the Council video live on Charter channel 2 or from this link:
View the complete Turlock City Council Agenda Packet in pdf form here:
Text Version:
Turlock City Council and
Development Collaborative Advisory Committee
Joint Special Meeting Agenda
February 22, 2011
6:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
1. CALL TO ORDER
A. City Council
B. Development Collaborative Advisory Committee
2. WELCOME AND INTRODUCTIONS
3. PUBLIC PARTICIPATION – LIMITED TO ITEMS DESCRIBED IN THE NOTICE FOR THIS MEETING
This is the time set aside for citizens to address the City Council concerning any item that has been described in the notice for the meeting before or during consideration of that item. You will be allowed three (3) minutes for your comments. If you wish to speak regarding an item on the agenda, you may be asked to defer your remarks until the Council addresses the matter.
4. DECLARATION OF CONFLICTS OF INTEREST AND DISQUALIFICATIONS
SPEAKER CARDS: To accommodate those wishing to address the Council and allow for staff follow-up, speaker cards are available for any agendized topic or any other topic delivered under Public Comment. Please fill out and provide the Comment Card to the City Clerk or Police Officer.
5. COMMISSIONER FORUM:
A. Development Collaborative Advisory Committee Staff Liaison Report
B. Development Collaborative Advisory Committee Comments
C. City Council Comments
6. SCHEDULED MATTERS:
A. Request to accept the Development Collaborative Advisory Committee (DCAC) Annual
Report. (Pitcock)
Recommended Action:
Motion: Accepting the Development Collaborative Advisory Committee (DCAC) Annual
Report for 2010
7. ADJOURNMENT
A. Development Collaborative Advisory Committee
B. City Council
The foregoing meeting is hereby called by Mayor John S. Lazar at the
above mentioned date and time pursuant to California Government Code
§54956.
_____________________________________
JOHN S. LAZAR, Mayor
Turlock City Council Agenda (AMENDED)
February 22, 2011
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
1. A. CALL TO ORDER
B. SALUTE TO THE FLAG
2. PROCLAMATIONS, RECOGNITIONS, APPOINTMENTS, ANNOUNCEMENTS &
PRESENTATIONS
A. Proclamation: Dinha Coppel, John F. Kennedy Legacy Award
B. Appointment: League of California Cities, Central Valley Division, Executive Committee
C. Appointment: StanCOG Bicycle/Pedestrian Advisory Committee
SPEAKER CARDS: To accommodate those wishing to address the Council and allow for staff follow-up, speaker cards are available for any agendized topic or any other topic delivered under Public Comment. Please fill out and provide the Comment Card to the City Clerk or Police Officer.
3. A. SPECIAL BRIEFINGS: None
B. STAFF UPDATES
1. Turlock Partnership Incentives Update (McNally-Dial)
C. PUBLIC PARTICIPATION:
This is the time set aside for members of the public to directly address the City Council on any item of interest to the public, before or during the City Council’s consideration of the item, that is within the subject matter jurisdiction of the City Council. You will be allowed three (3) minutes for your comments. If you wish to speak regarding an item on the agenda, you may be asked to defer your remarks until the Council addresses the matter. No action or discussion may be undertaken on any item not appearing on the posted agenda, except that Council may refer the matter to staff or request it be placed on a future agenda.
4. A. MOTION WAIVING READING OF ALL ORDINANCES ON THE AGENDA, EXCEPT BY
TITLE
B. DECLARATION OF CONFLICTS OF INTEREST AND DISQUALIFICATIONS
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. Resolution: Accepting Demands of 01/20/11 in the amount of $871,195.23; Accepting
Demands of 01/27/11 in the amount of $598,828.19
B. Motion: Accepting Minutes of Special Meeting of January 31, 2011; Accepting Minutes
of Special Meeting of February 1, 2011; Accepting Minutes of Special Meeting of
February 8, 2011; Accepting Minutes of Regular Meeting of February 8, 2011
C. Resolution: Authorizing the City Manager to sign all documents related to transferring
the ownership interest of APN No. 061-011-047 and APN No. 061-011-057 from the
Redevelopment Agency to the City of Turlock, City Project No. 0704, “Carnegie Facility”
D. Resolution: Authorizing the City Manager to sign all documents related to the Carnegie
Facility Lot Line Adjustment associated with APN Nos. 061-011-046, 047 and 057, City
Project No. 0704, “Carnegie Facility”
E. Resolution: Authorizing the City Manager to sign all documents related to transferring
the ownership interests of APN No. 061-015-018 and APN No. 061-015-063 from the
Redevelopment Agency to the City of Turlock, City Project No. 0804, “Public Safety
Facility”
F. Resolution: Appropriating $296,000 to Fund 258-41-496.47235_005 “Acquisition”,
$310,000 to Fund 258-41-496.47235_002 “Rehabilitation”, and $50,000 to Fund 258-41-
496.47235_003 “Loans-Soft Seconds” from Fund 258-41-496.35304 “Sale Proceeds –
NSP” for the purchase and rehabilitation of additional housing units in compliance with
the Neighborhood Stabilization Grant program
G. Resolution: Rescinding Resolution No. 2011-12 and amending the established findings
for approval for Planned Development 267 (PD-267) [Rezone 2010-02 (Ten Pin Fun
Center)]
Resolution: Rescinding Resolution No. 2011-13 and amending the established findings
for approval for Planned Development District No. 267 Sign Program (PD-267 Sign
Program)[Rezone 2010-02 (Ten Pin Fun Center Sign Program)]
H. Motion: Approving multiple service agreements with Balswick Quick Smog for smog
services for fleet vehicles and All Valley Smog, Inc. for smog testing services for diesel
vehicles for a period of twelve (12) months, a combined annual amount not to exceed
$3,750
I. Motion: Approving the service agreement with Presort Center of Stockton, Inc., for laser
printing and mailing services for the City’s utilities billing and business licenses, for a
period of twelve (12) months, in an amount not to exceed $40,000
J. Motion: Approving the service agreement with United Resource Systems, Inc., for
collection agency services for bad debts, in an amount not to exceed $10,500, for a
period of twelve months
K. Motion: Approving the Master Maintenance Agreement with IKON, in the amount of
$2,885, for seven (7) multifunctional digital copiers located at the Police Department,
Human Resources, Fire Department, Administrative Services Department, Finance
Department, Development Services Department, Building Division and Municipal
Services Department Fleet Maintenance
L. Resolution: Adopting an Environmentally Preferable Purchasing Policy for the City of
Turlock
M. Motion: Authorizing the City Manager to enter into and execute an agreement with
Carollo Engineers of Walnut Creek, California, in an amount not to exceed $18,000, to
perform an evaluation and provide a written report of recommendations on the repair of
the internal concrete surfaces and the floating cover of Digester No. 4 at the Regional
Water Quality Control Facility
N. Resolution: Appropriating unspent funds from FY09-10 in the amount of $1,113 to 269-
60-614-374.44001_000 “Environmental Enhancement Tree Grant” from Fund 269
“Municipal Services Grants” reserve balance to purchase additional trees
O. Resolution: Declaring equipment surplus and obsolete to City needs, and authorizing
the transfer of thirty-six (36) portable radios and two (2) base stations to California State
University Stanislaus
P. Resolution: Rescinding Resolution No. 2007-288 and adopting the Memorandum of
Understanding between the City of Turlock and Turlock Associated Police Officers
(TAPO) covering the period July 1, 2010 through June 30, 2011
Q. Motion: Amending the previously approved agreement between the City of Turlock and
Stanislaus County regarding repayment of Economic Development Bank Loan in the
amount of $889,305 received for design, right of way acquisition, and construction of a
traffic signal at Fransil Lane and West Main Street, of which repayment will come from
tax increment funds of the Turlock Redevelopment Agency
R. Resolution: Approving a Public Improvements Grant and Cooperation Agreement
between City of Turlock and the Turlock Redevelopment Agency and making certain
findings thereto
S. Rejecting Claim for Damages filed by Briana Tippels
T. Rejecting Claim for Damages filed by Raghbir Singh Mahil
U. Resolution: Authorizing the replacement of one (1) part-time instructor, funded by
General Fund 110-61-622-005.41002_000
V. Motion: Approving the Advance and Reimbursement Agreement between the City
of Turlock and the Turlock Redevelopment Agency for the funding and
construction of the Public Safety Facility, City Project No. 0804, including Project
0804A, “Turlock Public Safety Facility – Off-Site Improvements,” and Project
0804B, “Turlock Public Safety Facility”
6. FINAL READINGS:
A. Recommended Action:
Ordinance: Amending Turlock Municipal Code Title 4, Chapter 3, regarding Fire Codes
and Administration as introduced at the February 8, 2011 meeting.
7. PUBLIC HEARINGS:
A. Request to rescind Resolution No. 2007-194, Passenger Fare Rates for the Turlock
Transit System and approve a revised Passenger Fare Rates for the Turlock Transit
System effective March 1, 2011. (Fall)
Recommended Action
Resolution: Rescinding Resolution No. 2007-194, Passenger Fare Rates for the Turlock
Transit System, effective September 1, 2007, and approving a revised Passenger Fare
Rates for the Turlock Transit System, effective March 1, 2011
8. SCHEDULED MATTERS:
A. Request to authorize the replacement of five (5) part-time employees for the
Assessment Districts, Parks and Storm Basins and Pedretti Sports Complex.
(Van Guilder)
Recommended Action
Resolution: Authorizing the replacement of five (5) part-time employees, one (1) in the
Assessments Districts funded by Non-General Fund 246-60-600.41002_000, two (2) in
the Parks and Storm Basins funded by General Fund 110-60-600.41002_000 and Non-
General Fund 410-51-532.41002_000, and two (2) in Pedretti Sports Complex funded by
205-60-604.41002_009
B. Request to accept the Turlock City Fire and Emergency Services 2010 Annual Report.
(Lohman)
Recommended Action
Motion: Accepting the Turlock City Fire and Emergency Services 2010 Annual Report
C. Request to consent to the appointment of the current Acting Fire Chief to Fire Chief for
the City of Turlock effective March 1, 2011. (Wasden)
Recommended Action
Resolution: Consenting to the appointment of the current Active Frie Chief to Fire Chief
for the City of Turlock effective March 1, 2011
9. COUNCIL ITEMS FOR FUTURE CONSIDERATION
10. COUNCIL COMMENTS
Councilmembers may provide a brief report on notable topics of interest. The Brown Act does not allow discussion or action by the legislative body.
11. CLOSED SESSION
12. ADJOURNMENT
I hereby certify under penalty of perjury under the laws of the State of California that the foregoing
amended agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting.
Dated this 18th day of February, 2011.
__________________________
Kellie E. Weaver
Deputy City Clerk
Turlock Redevelopment Special Agency Meeting (AMENDED)
February 22, 2011
7:00 p.m.
City of Turlock Yosemite Room
156 S. Broadway, Turlock, California
1. CALL TO ORDER
2. PUBLIC PARTICIPATION – LIMITED TO ITEMS DESCRIBED IN THE NOTICE FOR THIS MEETING
This is the time set aside for citizens to address the Redevelopment Agency concerning any item that has been described in the notice for the meeting before or during consideration of that item. You will be allowed three (3) minutes for your comments. If you wish to speak regarding an item on the agenda, you may be asked to defer your remarks until the Agency addresses the matter.
3. DECLARATION OF CONFLICTS OF INTEREST AND DISQUALIFICATIONS
4. CONSENT CALENDAR:
Information concerning the consent items listed hereinbelow has been forwarded to each Agency Member prior to this meeting for study. Unless the Chairman, an Agency Member or member of the audience has questions concerning the Consent Calendar, the items are approved at one time by the Agency. The action taken by the Agency in approving the consent items is set forth in the explanation of the individual items.
A. Motion: Accepting Minutes of 02/08/11 Special Meeting of the Turlock Redevelopment
Agency
B. Resolution: Authorizing the City Manager to sign all documents related to transferring
the ownership interests of APN No. 061-011-047 and APN No. 061-011-057 from the
Redevelopment Agency to the City of Turlock, City Project No. 0704, “Carnegie Facility”
C. Resolution: Authorizing the City Manager to sign all documents related to transferring
the ownership interests of APN No. 061-015-018 and APN No. 061-015-063 from the
Redevelopment Agency to the City of Turlock, City Project No. 0804, “Public Safety
Facility”
D. Motion: Amending previously approved agreement between the City of Turlock and
Stanislaus County regarding repayment of Economic Development Bank Loan in the
amount of $889,305 received for design, right of way acquisition, and construction of a
traffic signal at Fransil Lane and West Main Street, of which repayment will come from
tax increment funds of the Turlock Redevelopment Agency
E. Resolution: Approving a Public Improvements Grant and Cooperation Agreement
between the City of Turlock and the Turlock Redevelopment Agency and making certain
findings thereto
F. 1. Motion: Awarding a bid and approving an agreement in the amount of $997,
328 (Fund 175) with Ross F. Carroll, Inc., of Oakdale, California, for City Project
No. 0804A, “Turlock Public Safety Facility, Off-Site Improvements”
2. Motion: Awarding bids and approving agreements in the total amount of
$22,772,752 (Fund 175) with various contractors, for City Project No. 0804B,
“Turlock Public Safety Facility”
3. Resolution: Appropriating Funds as delineated in Exhibit A to this Resolution
to provide the funding necessary for Project 0804A, “Turlock Public Safety Facility
– Off-Site Improvements,” and Project 0804B, “Turlock Public Safety Facility”
G. Motion: Approving the Advance and Reimbursement Agreement between the City
of Turlock and the Turlock Redevelopment Agency for the funding and
construction of the Public Safety Facility, City Project No. 0804, including Project
0804A, “Turlock Public Safety Facility – Off-Site Improvements,” and Project
0804B, “Turlock Public Safety Facility”
5. PUBLIC HEARING: None
6. SCHEDULED MATTERS: None
7. ADJOURNMENT
The foregoing meeting is hereby called by Chairman John S. Lazar at the
above mentioned date and time pursuant to California Government Code
§54956.
_____________________________________
JOHN S. LAZAR, Chairman
I hereby certify under penalty of perjury under the laws of the State of California that the foregoing
amended agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting.
Dated this 18th day of February, 2011.
__________________________
Kellie E. Weaver
Deputy City Clerk