Turlock City News

Turlock City News

December 2, 2008 Turlock City Council Special Meeting Agenda

City Council Special Meeting Agenda (rough text format)
DECEMBER 2, 2008
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
3. PROCLAMATIONS, RECOGNITIONS, APPOINTMENTS, ANNOUNCEMENTS &
PRESENTATIONS
A. Recognition: Planning Commissioner Amos Reyes
B. Appointment: Planning Commission
4. 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. Motion: Accepting Demands of 10/30/08 in the amount of $582,060.95, Demands of
11/06/08 in the amount of $433,006.29, Demands of 11/13/08 in the amount of
$1,555,915.34
B. Motion: Accepting Minutes of Special Meeting of November 18, 2007
C. Motion: Approving the Exchange Agreement with William C. and Judith A. Waterson
associated with the intersection signalization improvement project located at Colorado
and Monte Vista Avenues, City Project No. 0763
D. Motion: Approving Agreements with two companies: Pervo Paint Company of Los
Angeles for traffic line paint for the Municipal Services Public Facilities Maintenance
Division, for a period of twelve (12) months, in an annual amount not to exceed
$26,888.10 and Interstate Sales of Auburn for glass beads, stencil coats and pavement
markers for the Municipal Services Public Facilities Maintenance Division, for a period of
twelve (12) months, in an annual amount not to exceed $11,495.48
E. Motion: Approving an Agreement with Van De Pol Enterprise Inc., DBA Dickey
Petroleum, to provide lubricants for Municipal Services Fleet Maintenance Shop, in an
annual amount not to exceed $20,000
F. Motion: Approving an Agreement with Turlock Floor Covering of Turlock for floor
covering services at Animal Control Services, located at 801 South Walnut Road, in an
amount not to exceed $5,680, for Contract No. 08-595
G. Motion: Approving the annual Maintenance/Service Agreement with Mo-Cal Office
Solutions of Modesto for one (1) Kyocera KM-2530 multifunctional digital copier used in
the City Attorney’s Office, for a period of twelve (12) months, in the amount of $194.67
 
6. FINAL READINGS: None
 
7. PUBLIC HEARINGS: None
 
8. SCHEDULED MATTERS:
 
A. Request to rescind Rescinding Council Resolution 2008-096 and adopt updated
procedures for processing letters of public convenience and necessity. (Hampton)
Recommended Action:
Resolution: Rescinding Council Resolution 2008-096 and adopting updated procedures
and criteria for determining whether public convenience and necessity will be served by
issuance of on-sale or off-sale liquor licenses where a finding of undue concentration
has been made by the Department of Alcoholic Beverage Control
 
B. Request to approve a Limousine Services Permit for Rock Star Luxury Limos, LLC,
located at 125 N. Broadway, Turlock, CA, owned and operated by Steven Shamgochian.
(Hampton)
Recommended Action:
Resolution: Approving a Limousine Services Permit for Rock Star Luxury Limos, LLC,
located at 125 N. Broadway, Turlock, CA, owned and operated by Steven Shamgochian,
and directing the City Clerk to issue said permit
 
C. Request to approve a Taxicab Permit for Central Transport, located at 341 W. Colony
Road, Ripon, CA, owned and operated by Yogendra Sharma. (Hampton)
Recommended Action:
Resolution: Approving a Taxicab Permit for Central Transport, located at 341 W. Colony
Road, Ripon, CA, owned and operated by Yogendra Sharma, and directing the City
Clerk to issue said permit
 
9. CLOSED SESSION:
 
10. ADJOURNMENT:
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

Recent Article Comments

ADVERTISEMENT
[my_elementor_php_output]