HomeMy WebLinkAboutAgendas - November 15, 2018 SMLODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
AGENDA — SPECIAL MEETING
Date: November 15, 2018
Time: 7:00 p.m.
l
For information regarding this Agenda please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
I
A. Call to Order / Roll Call
B. Presentations
B-1 Presentation to Retiring Members of Boards, Committees, Commissions, and Task
Forces (CLK)
B-2 Presentation of Certificates of Recognition to Council Appointees and Department Heads (CLK)
B-3 Presentation of Certificate of Achievement to Richard Sanborn in Recognition of 47 -Year
Career with Sanborn Chevrolet (CLK)
B-4 Presentation of Mayor's Community Service Award (CLK)
C. Consent Calendar
C-1 Approve Minutes (CLK)
a) October 8 and October 15, 2018 (Special Town Hall Meetings)
b) October 30 and November 6, 2018 (Shirtsleeve Sessions)
c) October 30, 2018 (Special Meeting)
Res. C-2 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for 2018 Pavement Resurfacing Project ($168,000) (PW)
Res. C-3 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for Wastewater Main Rehabilitation Program, Project No. 7 ($450,000) (PW)
Res. C-4 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for Transit Station Security Fencing Project ($27,000) (PW)
Res. C-5 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders
for 2018 GrapeLine Bus Stop Accessibility and Shelter Improvements ($100,000) (PW)
Res. C-6 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for Police Station Sanitary Sewer Lift Station Improvements ($20,000) (PW)
Res. C-7 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders
for 2017-2019 Sidewalk and Miscellaneous Concrete Repair Program ($300,000) (PW)
Res. C-8 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for White Slough Water Pollution Control Facility Storage Expansion and Surface,
Agricultural, and Groundwater Supply Improvements Project ($250,000) (PW)
Res. C-9 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for White Slough Water Pollution Control Facility 2017 Irrigation System
Improvements Project ($100,000) (PW)
Res. C-10 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for Blakely Park — North Pool Improvements ($100,000) (PW)
J:\CITYCLRK\FORMS\11-15-18agnSM.doc 11/7/18
CITY COUNCIL AGENDA
NOVEMBER 15, 2018
PAGE TWO
Res. C-11 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change
Orders for Well 24 Rehabilitation Project ($34,000) (PW)
Res. C-12 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement
with Bagley Enterprises, Inc., of Lodi, for Designated Operator Duties, Maintenance, and
Repairs of City Municipal Utilities Services Fuel Island ($45,000) (PW)
Res. C-13 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional
Services Agreement with Pacific Star Chemical, LLC, of Sherwood, Oregon, dba
Northstar Chemical, for Well Improvement Chemical Supply at Surface Water Treatment
Facility ($131,820) (PW)
Res. C-14 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional
Services Agreement with Garland DBS, Inc., of Cleveland, Ohio, for Fire Station No. 1
Apparatus Bay Roof Replacement Project ($1,843) (PW)
C-15 Authorize City Manager to Execute Amendment to Extend Term of Professional Services
Agreement with Michael Baker International for Community Development Block Grant
Administration and Expand Scope of Services to Include Housing Program Support
Services ($70,000) (CM)
Res. C-16 Adopt Resolution Authorizing City Manager to Execute Improvement Agreement for
Gateway North Subdivision, Unit No. 1, Tract No. 3940 (PW)
C-17 Authorize City Attorney to Issue "Comfort Letter" to Owners Jon R. Rau and Craig L.
Dunn, Trustees of the Melvin Dwayne Roush Revocable Trust, in Connection with the
Sale of Real Property Located at 418 North Sacramento Street (CA)
C-18 Receive Report Regarding Communication Pertaining to Bureau of Cannabis Control
Proposed Regulations (CLK)
C-19 Post for Vacancy on Greater Lodi Area Youth Commission (CLK)
D. Adjournment
Pursuant to Section 54956.2(a) of the Government Code of the State of California, this agenda was
posted at a place freely accessible to the public 24 hours in advance of the scheduled meeting.
Jennifer M. Ferraiolo
City Clerk
All staff reports or other written documentation relating to each item of business referred to on the agenda are on file
in the Office of the City Clerk, located at 221 W. Pine Street, Lodi, and are available for public inspection. If
requested, the agenda shall be made available in appropriate alternative formats to persons with a disability, as
required by Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules
and regulations adopted in implementation thereof. To make a request for disability -related modification or
accommodation contact the City Clerk's Office as soon as possible and at least 72 hours prior to the meeting date.
Language interpreter requests must be received at least 72 hours in advance of the meeting to help ensure
availability. Contact Jennifer M. Ferraiolo at (209) 333-6702. Solicitudes de interpretacion de idiomas deben ser
recibidas por to menos con 72 horas de anticipacion a la reunion para ayudar a asegurar la disponibilidad. Llame a
Jennifer M. Ferraiolo (209) 333-6702.
**NOTICE: Pursuant to Government Code §54954.3(a), public comments may be directed to the
legislative body concerning any item contained on the agenda for this meeting before (in the case of a
Closed Session item) or during consideration of the item. **
J:\CITYCLRK\FORMS\11-15-18agnSM.doc 11/7/18