HomeMy WebLinkAboutAgenda Report - November 18, 2015 Conference CallLODI Clip COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
*and via conference call:
Sheraton Grand Hotel
1230 3 Street
Sacramento, CA
AGENDA — REGULAR MEETING
Date: November 18, 2015
Time: Closed Session 6:15 p.m.
Regular Meeting 7:00 p.m.
For information regarding this Agenda please contact:
Jennifer M. Ferraiolo
City Clerk
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) Pending Litigation: Government Code §54956.9(a); One Case; Judy Munshower v. City of Lodi;
San Joaquin County Superior Court; Case No. 39 -2014 -00313952 -CU -PO -STK (CA)
b) Conference with Adele Post, Human Resources Manager, and Jordan Ayers, Deputy City Manager
(Labor Negotiators), Regarding Lodi City Mid -Management Association, AFSCME General Services
and Maintenance & Operators, International Brotherhood of Electrical Workers, Police
Mid -Managers, Lodi Police Officers Association, Lodi Police Dispatchers Association, Fire
Mid -Managers, Lodi Professional Firefighters, and Unrepresented Confidential Employees; and
Conference with Adele Post, Human Resources Manager, and Stephen Schwabauer, City Manager
(Labor Negotiators), Regarding Unrepresented Executive Management Pursuant to Government
Code §54957.6 (CM)
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 — None
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims in the Amount of $6,839,940.24 (FIN)
C-2 Approve Minutes (CLK)
a) October 27, November 3, and November 10, 2015 (Shirtsleeve Sessions)
b) November 4, 2015 (Regular Meeting)
c) November 4 and November 10, 2015 (Special Meetings)
C-3 Report of Sale of Surplus Equipment (PW)
Res. C-4 Adopt Resolution Approving Standardization of Bus -Mounted Destination Signs and Authorizing
City Manager to Execute Purchase Order for Bus Destination Signs from Luminator Technology
Group, of Plano, Texas ($37,083) (PW)
Res. C-5 Adopt Resolution Rejecting Non -Responsive Bid and Awarding Contract for Salas Park — Sports
Lighting Improvements (Phase 1) to Modesto Executive Electric, Inc., of Modesto ($75,502) (PW)
Res. C-6 Adopt Resolution Authorizing City Manager to Execute Contract for Harney Lane Grade
Separation Project with DeSilva Gates Construction, LP, of Dublin ($14,313,075), Approving
Extension of Cooperative Work Agreement, and Appropriating Funds ($16,875,182), Subject to
Caltrans Approval of Disadvantaged Business Enterprise Documentation (PW)
N:1Administration\CLERK\Agenda\COUNCIL\2015\agn11-18-15.doc 11/12/2015 8:07 AM
DECLARATION OF POSTING
On Thursday, November 12, 2015, in the City of Newport Beach, Orange County,
California, a copy of the November 18, 2015, Lodi City Council Regular Meeting
agenda (attached and marked as Exhibit A) was posted in the lobby of Sheraton
Grand Hotel, 1230 J Street, Sacramento, California.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on November 12, 2015, at Sacramento, California.
ORDERED BY:
Posted by:
(Signature)
Lisa Cortez
Conference Manager
JENNIFER M. ROBISON
CITY CLERK