CITY OF ATWATER 6 3 CITY COUNCIL ACTION MINUTES January 13, 2025 REGULAR SESSION: (Council Chambers) The City Council of the City of Atwater met in Regular Session this date at 6:00 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Nelson presiding. INVOCATION: The Invocation was led by Andrew Buenrostro, Buhach Colony High School Boys' Water Polo Team. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Jaden Mesa, Juniper Elementary Student Body President. ROLL CALL: (City Council) Present: City Council Members Ambriz, Cale, Raymond, Rochester and Mayor Nelson Absent: None Staff Present: City Manager Hoem, City Attorney Splendorio, Deputy City Manager Thompson, Police Chief McEachin, Finance Director Nicholas, City Clerk Billings and Assistant City Clerk Martin SUBSEQUENT NEED ITEMS: None APPROVAL OF AGENDA AS POSTED OR AS AMENDED: City Council Meeting Action Minutes for, January 13. 2025 Page 2 MOTION: City Council Member Raymond moved to approve the agenda as posted. The motion was seconded by City Council Member Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Rochester, Nelson; Noes: None; Absent: None. The motion passed. PRESENTATIONS: Buhach Colony Men's Water Polo team Mayor Pro Tem Cale on behalf on the City Council presented certificates to the Buhach Colony Men's Water Polo Team for winning the Central California League of the Sac- Joaquin Section title and qualifying for the California Interscholastic Federation (CIF) NorCal playoffs. Oath of Office - Chief of Police City Clerk Billings administered the ceremonial oath of office to the newly appointed Chief of Police: Richard McEachin. Mid Valley Disposal Verbal presentation Billie Hansen, Recycling Programs Manager, presented their annual report and the 2024 Recycler of the Year. Award. CONSENT CALENDAR: Mayor Nelson opened public comment regarding items on the Consent Calendar. No one came forward to speak. Mayor Nelson closed the public comment. MOTION: City Council Member Raymond moved to approve the Consent Calendar as amended. The motion was seconded by City Council Member Rochester and the vote was. Ayes: Cale, Ambriz, Raymond, Rochester, Nelson; Noes: None; Absent: None. The motion passed. Item #6 was pulled from the consent calendar for separate action and possible direction. WARRANTS 4. a.) December 23, 2024 b.) January 13, 2025 ACTION: Acceptance of reports as listed. AGREEMENTS: 5. Approve a General Services Agreement with Allways Towing, LLC for Police City Council Meeting Action Minutes for. January 13, 2025 Page 3 Special Tow Services (Police Chief McEachin) ACTION: Adoption of Resolution No. 3515-25 awarding a General Service Agreement, in a form approved by the City Attorney, to Allways Towing, LLC, of Winton, CA for Police Special Tow Services, for an amount not to exceed $30,000 over the course of the contracted three (3) year term; and to authorize and direct the City Manager to execute the Agreement on behalf of the City. RESOLUTIONS: This item was removed from the consent calendar for separate action and possible direction. Resolution Approving a Budget Amendment to Allocate Funding for City Wide Traffic Signal Synchronization (Deputy City Manager/Communty Development Director Thompson) Deputy City Manager/Communlty Development Director Thompson provided background information on this item. Mayor Nelson opened public comment regarding this item. No one came forward to speak. Mayor Nelson closed public comment. MOTION: City Council Member Raymond moved to Adopt Resolution No. 3516-25 approving Budget Amendment No. 8, amending Fiscal year 2024-25 Budget to allocate funding for City Wide Traffic Signals Synchronization in the amount not to exceed $143,707.00. The motion was seconded by City Council Member. Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Button, Nelson; Noes: None; Absent: None. The motion passed. REPORTS AND PRESENTATIONS FROM STAFF: Resolutions Approving Budget Amendment and Awarding a General Construction Contract for the Castle Sewer Interceptor ehabimatonRepacemen: Project (Public Works Director Vinson) Public Works Director Vinson provided background information on this item. Mayor Nelson opened public comment regarding this item. Linda Dash spoke regarding the Castle Sewer agreement. Andy Krotik spoke regarding the Castle Sewer agreement. City Council Meeting Action Minutes for. January 13, 2025 Page 4 No one else came forward to speak. Mayor Nelson closed public comment. MOTION: City Council Member Raymond moved to Adopt Resolution No. 3517-25 approving Budget Amendment No. 9 amending the Fiscal Year 2024- 25 budget; and Motion to Adopt Resolution No. 3518-25 awarding a General Construction Agreement, in a form approved by the City Attorney, to Mountain Cascade, Inc. of Livermore, California, for the Castle Sewer Interceptor Rehabilitation/Replacement Project, City Project 19-09, in an amount not to exceed $1,714,880.00 and authorize construction contract change orders up to an aggregate amount of $171,488.00 (10%); and authorizes and directs the City Manager or his designee to execute all contract documents on behalf of the City. The motion was seconded by City Council Member Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Rochester, Nelson; Noes: None; Absent: None. The motion passed. COMMENTS FROM THE PUBLIC: Notice to the public was read. Mayor Nelson clarified that under the Brown Act, members of the public are entitled to directly address the City Council and are not entitled to address their comments to other members of the public or to staff. Mayor Nelson opened public comment. Adam Reed spoke regarding the Fruitland Avenue project. Linda Dash spoke regarding a Public records request and an article in a local newspaper. Jim Price spoke regarding an article in a local newspaper. Adam Conour spoke regarding an article in a local newspaper. Mayor Nelson closed the public comment. CITY COUNCIL REPORIS/UPDATES: City Council Member Rochester spoke regarding the fires in California and the support of the local toy drive. City Council Raymond spoke regarding his trash services. City Council Member Ambriz had nothing to report. City Council Member Cale thanked Jaden Mesa and Buhach Colony Water Polo. City Council Meeting Action Minutes for, January 13, 2025 Page 5 Mayor Nelson wished everyone a Happy New Year and spoke of his support for the Police Chief. CITY MANAGER REPORIS/UPDAIES: Updates from the Office of the City Manager City Manager Hoem reported the following: Translation (Spanish) services provided at the City Council meetings CLOSED SESSION: (Conference Room A) Pursuant to Government Code Section 54956.8, Conference with Real Property Negotiators Property: APN 156-060-011 Agency Negotiator: City Manager Hoem Negotiating Parties: NNN REIT Under Negotiation: Price and Terms of Payment Mayor Nelson invited public comment on Closed Session items. No one came forward to speak. Mayor Nelson adjourned the meeting to Conference Room A for Closed Session at 6:59 PM. Closed Session was called to order at 7:10 PM. MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: City Attorney Splendorio reported the City Council received information were provided direction, and there was no reportable action. ADJOURNMENT: Mayor Nelson adjourned the meeting at 7:24 PM. APPROVED: MIKE NELSON MAYOR ATTEST: ellor. Martin JANELL MARTIN ASSISTANT CITY CLERK