HomeMy WebLinkAboutMinutes - November 7, 2018LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, NOVEMBER 7, 2018
C-1 Call to Order / Roll Call
The City Council Closed Session meeting of November 7, 2018, was called to order by
Mayor Nakanishi at 5:33 p.m.
Present: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Absent: Mayor Pro Tempore Mounce
Also Present: City Manager Schwabauer, City Attorney Magdich, and City Clerk Ferraiolo
NOTE: Council Member Johnson participated in the meeting via teleconference.
C-2 Announcement of Closed Session
a) Conference with Adele Post, Human Resources Manager, and Andrew Keys, Deputy City
Manager (Labor Negotiators), Regarding AFSCME General Services and Maintenance &
Operators, Police Mid -Managers, Lodi Police Dispatchers Association, Lodi Professional
Firefighters, Unrepresented Confidential Employees, Fire Mid -Management, and
International Brotherhood of Electrical Workers Pursuant to Government Code §54957.6
(CM)
b) Conference with Adele Post, Human Resources Manager (Labor Negotiator), Regarding
Compensation and Benefits for Executive Management Pursuant to Government Code
§54957.6 (CM)
c) Review of Council Appointees - City Manager, City Attorney, and City Clerk to Include
Compensation Evaluation (Gov. Code 54957)
C-3 Adjourn to Closed Session
At 5:33 p.m., Mayor Nakanishi adjourned the meeting to a Closed Session to discuss the above
matters. The Closed Session adjourned at 6:49 p.m.
C-4 Return to Open Session / Disclosure of Action
At 7:00 p.m., Mayor Nakanishi reconvened the City Council meeting, and City Attorney Magdich
disclosed the following actions.
Item C -2a) was discussion and direction given with no reportable action.
Item C -2b) was discussion only with no reportable action.
With regard to Item C -2c), Deputy City Manager Andrew Keys reported there was discussion and
direction given with no reportable action.
A. Call to Order / Roll Call
The Regular City Council meeting of November 7, 2018, was called to order by Mayor Nakanishi
at 7:00 p.m.
1
Present: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Absent: Mayor Pro Tempore Mounce
Also Present: City Manager Schwabauer, City Attorney Magdich, and City Clerk Ferraiolo
NOTE: Council Member Johnson participated in the meeting via teleconference.
B. Presentations
B-1 Runaway Homeless Youth Awareness Month Proclamation (CLK)
Mayor Nakanishi presented a proclamation to Melissa Amos, Youth Shelter Manager with the
Women's Center of San Joaquin Youth and Family Services, proclaiming the month of
November 2018 as Runaway Homeless Youth Awareness Month in Lodi.
B-2 Caregiver Appreciation Day Proclamation (CLK)
Mayor Nakanishi presented a proclamation in honor of Caregiver Appreciation Day to Dennis Lee
of Healings in Motion. Mr. Lee and his associate invited the public to attend the 11th Annual
Caregiver Conference on Saturday, November 10, 2018, which is a free event.
B-3 Presentation of Lodi Improvement Committee Community Improvement Award for 238
Rush Street (CD)
David Diskin with the Lodi Improvement Committee presented property owner Nasir Ahmad with
a Community Improvement Award in recognition of the substantial positive improvements to the
property located at 238 Rush Street, which involved converting a nine -unit complex to five units.
Mr. Ahmad thanked the Committee for the recognition and stated this is the first of many projects
he is planning that will help improve the area.
B-4 Presentation to Announce Release of Community Development Block Grant Community
Needs Survey for 2019-2023 Consolidated Plan (CD)
Neighborhood Services Manager Patrice Clemons provided a presentation announcing the
release of the Community Development Block Grant Community Needs Survey for the 2019-2023
Consolidated Plan, which will outline how funds should be spent, determine needs, and prioritize
grant funds. She stated she will be available during and after the meeting to assist the public in
filling out the survey either on paper, on-line, or on the mobile application. Those interested in
participating were encouraged to visit www.surveymonkey.com/r/lodiconplan.
B-5 Presentation Dedicating_the City of Lodi Community Room to Fallen Officer Rick Cromwell
(PD)
Police Captain David Griffin provided a presentation dedicating the Lodi Community Room to
Lodi Police Officer Rick Cromwell, who was killed in an on -duty motorcycle collision on
December 9, 1998. He stated the formal dedication and naming of the room will take place on
December 10, 2018 at 3:30 p.m. and invited the Council and public to attend.
C. Consent Calendar (Reading; Comments by the Public; Council Action)
Council Member Kuehne made a motion, second by Council Member Chandler, to approve the
following items hereinafter set forth, except those otherwise noted, in accordance with the
report and recommendation of the City Manager.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
2
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
C-1 Receive Register of Claims in the Amount of $5,850,374.22 (FIN)
Claims were approved in the amount of $5,850,374.22.
C-2 Approve Minutes (CLK)
The minutes of October 3, 2018 (Regular Meeting), October 9, 2018 (Shirtsleeve Session),
October 16, 2018 (Shirtsleeve Session), October 17, 2018 (Regular Meeting) and October 23,
2018 (Shirtsleeve Session) were approved as written.
C-3 Accept Quarterly Report of Purchases between $10,000 and $20,000 (CM)
Accepted the Quarterly Report of Purchases between $10,000 and $20,000.
C-4 Accept Quarterly Investment Report as Required by City of Lodi Investment Policy (CM)
Accepted the Quarterly Investment Report as required by City of Lodi Investment Policy.
C-5 Adopt Resolution Accepting Donation from Friends of the Lodi Public Library, Waiving
Bidding Requirements, and Appropriating Funds for Copier Purchase from Ray Morgan
Company ($10,233.41) (LIB)
Adopted Resolution No. 2018-199 accepting a donation from the Friends of the Lodi Public
Library, waiving bidding requirements, and appropriating funds for copier purchase from
Ray Morgan Company, in the amount of $10,233.41.
C-6 Approve Plans and Specifications and Authorize Advertisement for Bids for Alley
Improvement Project — Phase 7 (PW)
Approved the plans and specifications and authorized advertisement for bids for Alley
Improvement Project - Phase 7.
C-7 Adopt Resolution Authorizing Sole Source Purchase of One Grit Classifier for White
Slough Water Pollution Control Facility from Muniquip, LLC, of Roseville ($73,486) (PW)
Adopted Resolution No. 2018-200 authorizing the sole -source purchase of one grit classifier for
White Slough Water Pollution Control Facility from Muniquip, LLC, of Roseville, in the amount of
$73,486.
C-8 Adopt Resolution Authorizing Exercise Equipment Purchase and Trade-in and
Appropriating Funds ($8,546.76) (PD)
Adopted Resolution No. 2018-201 authorizing exercise equipment purchase and trade-in and
appropriating funds in the amount of $8,546.76.
C-9 Adopt Resolution Awarding Contract for 2018 Pavement Crack Sealing Project to
Pavement Coatings Co., of Woodland ($38,870) (PW)
Adopted Resolution No. 2018-202 awarding the contract for the 2018 Pavement Crack Sealing
Project to Pavement Coatings Co., of Woodland, in the amount of $38,870.
C-10 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement
with Nutrien Ag Solutions, Inc., of Loveland, Colorado, for Agronomist Support for Land
3
Application Area Monitoring at White Slough Water Pollution Control Facility ($39,840)
(PW)
Adopted Resolution No. 2018-203 authorizing the City Manager to execute a Professional
Services Agreement with Nutrien Ag Solutions, Inc., of Loveland, Colorado, for agronomist
support for land application area monitoring at White Slough Water Pollution Control Facility, in
the amount of $39,840.
C-11 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement
with Univar USA, Inc., of Kent, Washington, for NSF/ANSI 61 Grade Salt Supply at
Surface Water Treatment Facility ($63,800) (PW)
Adopted Resolution No. 2018-204 authorizing the City Manager to execute a Professional
Services Agreement with Univar USA, Inc., of Kent, Washington, for NSF/ANSI 61 grade salt
supply at Surface Water Treatment Facility, in the amount of $63,800.
C-12 Adopt Resolution Authorizing City Manager to Execute Contract Extension No. 1 to the
Professional Services Agreement with BKF Engineers, of Pleasanton, for Guild Avenue
and Victor Road Intersection Traffic Signal and Lighting Design Services (PW)
Adopted Resolution No. 2018-205 authorizing the City Manager to execute Contract Extension
No. 1 to the Professional Services Agreement with BKF Engineers, of Pleasanton, for
Guild Avenue and Victor Road Intersection Traffic Signal and Lighting Design Services.
C-13 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional
Services Agreement with Communications Strategies, of Saint Helena, to Conduct and
Manage Request for Proposals Process for Telephone and Voicemail Systems (Not to
Exceed $24,235) (CM)
Adopted Resolution No. 2018-206 authorizing the City Manager to execute Amendment No. 1 to
Professional Services Agreement with Communications Strategies, of Saint Helena, to conduct
and manage Request for Proposals process for telephone and voicemail systems, in an amount
not to exceed $24,235.
C-14 Accept Improvements Under Contract for Well 24 Rehabilitation Project (PW)
This item was pulled from the agenda pursuant to staffs request.
C-15 Adopt Resolution Authorizing City Manager to Execute Improvement Deferral Agreement
for 600 West Lockeford Street (PW)
Adopted Resolution No. 2018-207 authorizing the City Manager to execute Improvement Deferral
Agreement for 600 West Lockeford Street.
C-16 Adopt Resolution Authorizing City Manager to Execute Memorandum of Understanding
between City of Lodi, Mokelumne Rural Fire District, Clements Fire District, Collegeville
Fire District, Liberty Fire District, Linden -Peters Fire District, Montezuma Fire Department,
Waterloo-Morada Fire District, and Woodbridge Fire District for Participation in Assistance
to Firefighters Grant for Procurement of Self -Contained Breathing Apparatus and
Appropriating Funds ($30,000) (FD)
Adopted Resolution No. 2018-208 authorizing the City Manager to execute a Memorandum of
Understanding between City of Lodi, Mokelumne Rural Fire District, Clements Fire District,
Collegeville Fire District, Liberty Fire District, Linden -Peters Fire District, Montezuma Fire
Department, Waterloo-Morada Fire District, and Woodbridge Fire District for participation in
Assistance to Firefighters Grant for procurement of self-contained breathing apparatus and
appropriating funds in the amount of $30,000.
4
C-17 Adopt Resolution Authorizing City Manager to Authorize Grant Application Submittal for
New Alternative Fuel Vehicle through San Joaquin Valley Air Pollution Control District's
Public Benefit Grants Program (FD)
Adopted Resolution No. 2018-209 authorizing the City Manager to authorize a grant application
submittal for new alternative fuel vehicle through San Joaquin Valley Air Pollution Control
District's Public Benefit Grants Program.
C-18 Adopt Resolution Authorizing City Manager to Execute Memorandum of Understanding for
Fire Training Facility Use between City of Lodi and City of Stockton (FD)
Adopted Resolution No. 2018-210 authorizing the City Manager to execute a Memorandum of
Understanding for Fire Training Facility Use between City of Lodi and City of Stockton.
C-19 Authorize City Manager to Execute Site Agreement with California State University,
Sacramento, for Internship Program (PRCS)
Authorized the City Manager to execute Site Agreement with California State University,
Sacramento, for Internship Program.
C-20 Adopt Resolution Approving Year 2018 Amendments to Conflict of Interest Code
(Government Code Section 87306.5) (CA)
Adopted Resolution No. 2018-211 approving Year 2018 amendments to Conflict of Interest Code
(Government Code Section 87306.5).
C-21 Approve Lodi Tourism Business Improvement District 2018 Annual Report (CM)
Approved Lodi Tourism Business Improvement District 2018 Annual Report.
D. Comments by the Public on Non -Agenda Items
THE TIME ALLOWED PER NON -AGENDA ITEM FOR COMMENTS MADE BY THE
PUBLIC IS LIMITED TO FIVE MINUTES.
Public comment may only be made on matters within the Lodi City Council's jurisdiction
(Government Code Section 54954.3, Lodi City Council Protocol Manual Section 6.31). The
Council cannot take action or deliberate on items that are not on this agenda unless there
is an emergency and the need to take action on that emergency arose after this agenda
was posted (Government Code Section 54954.2(b)(2)). All other items may only be
referred for review to staff or placement on a future Council agenda.
Joseph Donally stated he heard rumors that Lodi Police Officers are citing individuals who help
the homeless. He stated the homeless problem will not go away and that chasing the homeless
back and forth and taking their belongings without notice does not work because it only angers
them further, causing them to retaliate. He suggested there be stiffer penalties in the judicial
system with live-in programs for six months to a year and that an open field on the outskirts of
town be designated for the homeless.
City Manager Schwabauer verified the Lodi Police Department is not citing people for helping the
homeless and stated Lodi has been active in addressing the homeless crisis, summarizing the
many steps the City has taken. Council Member Kuehne added there is a homeless court in place
that has been around for quite a while.
Mushtaq Tahirkheli commented on the recent election and stated he is still working on his agenda
to have a directly -elected mayor and time limits for Council Members.
Parks, Recreation, and Cultural Services Director Jeff Hood thanked Council for placing
Measure L on the ballot and the citizens for passing the measure and saving parks and recreation
for years to come.
5
Mike Carouba, co-chair on the Yes on L Committee, expressed gratitude to Lodi citizens who
voted for Measure L and thanked everyone who helped with the campaign. He stated he
appreciates that Lodi citizens took the time to learn about the conditions, realities, and constraints
facing the City, adding this was the largest, most wide ranging, and most expensive effort in the
City's history that took a lot of time and effort from countless volunteers.
E. Comments by the City Council Members on Non -Agenda Items
None.
F. Comments by the City Manager on Non -Agenda Items
City Manager Schwabauer thanked Lodi for supporting Measure L, stating that a lot of work and
effort went into the measure, but it was the community's decision to support it. He stated the
possibility of cutting services in the community was a devastating thought for him and it would
have been extremely painful for staff, Council, and the citizens to go through that process. He
stated he has a deep care and concern for the people of this community and City employees and
that he takes the responsibility of using this money very seriously to ensure it is used wisely for
years to come.
G. Public Hearings
G-1 Public Hearing to Consider Unmet Transit Needs in Lodi (PW)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider unmet
transit needs in Lodi.
Transportation Manager Georgia Lantsberger provided a PowerPoint presentation regarding
unmet transit needs in Lodi. Specific topics of discussion included annual process, requirement
by State law, public hearing to receive comments from citizens about unmet transit needs,
comments to be forwarded to San Joaquin Council of Governments which administers the
program, and introduction of transit representatives in the audience.
Mayor Nakanishi opened the public hearing for public comment.
Jagmohan Batth, representing the Sikh Temple in Lodi, suggested adding a route south of
Harney Lane to serve the temple with a stop at West Lane and Armstrong Road. He stated he will
also reach out to the Regional Transportation District (RTD) to ask for a route and stop as well.
Kim Netto with Person Centered Services, which is a day program for adults with disabilities,
requested another bus route be added or the pick-up hours be extended an hour later so students
can attend their entire class. She further requested that a route connect with RTD in Stockton,
which would enable students to take additional classes in Stockton. Several of Ms. Netto's
students echoed the comments, requesting more buses be added to enable them to stay for their
full classes and to attend additional classes in Stockton.
Mike Lusk suggested a bus route be added to Micke Grove on weekends, adding that perhaps
such a route could connect with a route to the Sikh Temple.
There being no further public comments, Mayor Nakanishi closed the public hearing.
There was no action required for this item.
G-2 Public Hearing to Consider Adopting Resolution Setting San Joaquin County Multi -Species
Habitat Conservation and Open Space Plan Development Fees for 2019 (CD)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider adopting
6
resolution setting San Joaquin County Multi -Species Habitat Conservation and Open Space Plan
development fees for 2019.
City Planner Craig Hoffman provided a presentation regarding the San Joaquin County Multi -
Species Habitat Conservation and Open Space Plan development fees for 2019. Specific topics
of discussion included original adoption of the plan in 2001, schedule of fees to be paid by
property owners who develop land with non-agricultural uses, updated fees for 2019, slight
decrease in fee, approval of the fee by the San Joaquin Council of Governments Board at its
September 2018 meeting, request that all local jurisdictions approve the fee, and purpose of the
Plan to streamline development and protect agricultural and habitat land.
Mayor Nakanishi opened the public hearing for public comment.
Alex Aliferis stated he believes it is fees like this, as well as introducing easements and green
building codes, that make housing so expensive in California. People cannot afford to rent or buy
a house and are leaving California for other states. Homes cost in the $300,000 to $400,000
range because of these fees and high building permit fees, and now the sales tax increase will
make it even worse, forcing people to leave the state.
There being no further public comments, Mayor Nakanishi closed the public hearing.
It was pointed out that this is a voluntary program and that developers can work through the State
of California for another resolution.
Council Member Kuehne made a motion, second by Council Member Chandler, to adopt
Resolution No. 2018-212 setting San Joaquin County Multi -Species Habitat Conservation and
Open Space Plan Development Fees for 2019.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
G-3 Cancel Public Hearing to Consider Adopting Resolution Authorizing City Manager to
Execute Reimbursement Agreement RA -18-01 for Public Improvements Constructed with
Lodi Shopping Center (PW)
City Manager Schwabauer stated the recommendation is that Council cancel the public hearing
and re -set it for a later date to allow staff an opportunity to conduct a peer review on the
calculations in the Reimbursement Agreement.
Council Member Kuehne expressed frustration with the repeated continuation or cancelation of
this item, stating he thought it would be resolved at this meeting. He suggested an independent
engineering firm review the numbers and develop a new agreement between the two parties on
which they can both agree.
Council Member Chandler agreed, stating that this is the process being recommended by staff.
Mayor Nakanishi disclosed that he previously met with both parties, but at no time did he express
a conclusion. He added that this matter could move into litigation if both parties cannot reach an
agreement.
City Attorney Magdich weighed in that an outside peer review from an engineering consulting firm
is the best way to proceed. She recommended Council cancel the public hearing at this time and
7
that staff re -set it following the peer review.
Council Member Johnson stated that previously both parties turned down the suggestion of
moving to binding arbitration and asked how this recommendation is any different.
Ms. Magdich clarified that the City is under threat of litigation by the parties, but is not currently in
litigation. Staff is making this recommendation because the Public Works Director noticed an
error in the numbers and it was agreed that an engineering firm with no association of any kind to
the City or the developer take another look. Once that is done, the hearing will be re -set and
Council will make a final decision. City Manager Schwabauer added that the purpose of the
review is not to get the independent firm to agree, but to give Council the confidence that it has
been reviewed by staff and a third party in order to make the right decision.
Council Member Chandler made a motion, second by Council Member Kuehne, to cancel public
hearing to consider adopting resolution authorizing City Manager to execute Reimbursement
Agreement RA -18-01 for public improvements constructed with Lodi Shopping Center.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
G-4 Public Hearing to Consider Adopting Resolution Approving Planning Commission's
Recommendation to Authorize 235 Medium -Density Residential Growth Management
Allocations for Vineyard Terrace Subdivision (CD)
Notice thereof having been published according to law, an affidavit of which publication is on file
in the office of the City Clerk, Mayor Nakanishi called for the public hearing to consider adopting
resolution approving the Planning Commission's recommendation to authorize 235 Medium -
Density Residential Growth Management Allocations for Vineyard Terrace Subdivision.
City Planner Craig Hoffman provided a PowerPoint presentation regarding Vineyard Terrace
Subdivision Growth Management Allocation. Specific topics of discussion included request for
Growth Management Allocation for 235 medium -density residential lots, vicinity map, annexation
map, subdivision map, Planned Development Guidelines, Growth Management Allocations for
2018, Growth Management Allocation for Vineyard Terrace, issued allocations, potential
remaining allocations in City limits, environmental review, and recommendation. City Manager
Schwabauer pointed out this is an in -fill project on vacant property near DeBenedetti Park.
Mayor Nakanishi opened the public hearing for public comment.
Mike Lusk questioned whether the impact fees imposed on the developers for this project were at
the full current rate or the reduced amount, to which Mr. Schwabauer responded this project is
subject to the full fees.
Doug Dieter, representing the applicant K. Hovnanian Homes, stated he was proud and excited to
have this project in Lodi and that this project will create over $1 million in fees toward
DeBenedetti Park improvements. He stated he also supports the Measure L initiative for Lodi.
There being no further public comments, Mayor Nakanishi closed the public hearing.
Council Member Chandler made a motion, second by Council Member Kuehne, to adopt
Resolution No. 2018-213 approving the Planning Commission's recommendation to authorize
235 Medium -Density Residential Growth Management Allocations for Vineyard Terrace
8
Subdivision.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H. Regular Calendar
H-1 Adopt Resolution Approving Revisions to Contracts for Lodi Executive Management
Employees (Excluding Council Appointees) for January 1, 2018 through December 31,
2019 (CM)
Human Resources Manager Adele Post provided a presentation regarding revisions to contracts
for Lodi Executive Management Employees (excluding Council Appointees) for January 1, 2018
through December 31, 2019. Specific topics of discussion included highlights for the proposed
contracts, which are similar to the benefits negotiated for the Mid -Management group, including
increasing the City's maximum contribution to healthcare premiums, special bank of 80 hours of
non-cashable leave to be used by December 31, 2019, amending the Flex 125 Plan for carryover
of contributions into the next calendar year, and 3 percent salary adjustment effective October 8,
2018 for a 3 percent employee contribution of the employer's normal contribution toward the
California Public Employees Retirement System (CaIPERS).
Alex Aliferis questioned if the salary increases or any other cost items will increase pension costs.
City Manager Schwabauer stated that the health care and leave bank components are not
CaIPERS-able, but there is a minimal impact from the CaIPERS swap because there is a small
increase in the pension calculation.
Council Member Kuehne made a motion, second by Council Member Chandler, to adopt
Resolution No. 2018-214 approving revisions to contracts for Lodi Executive Management
Employees (excluding Council Appointees) for January 1, 2018 through December 31, 2019.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H-2 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and Lodi
Police Mid -Management Association for Period of January 1, 2018 through June 30, 2019
(CM)
Human Resources Manager Adele Post provided a presentation regarding the Memorandum of
Understanding (MOU) between City of Lodi and Lodi Police Mid -Management Association for
period of January 1, 2018 through June 30, 2019. Specific topics of discussion included prior
contract expiration of December 31, 2017; MOU highlights, including 18 -month term with an
expiration date of June 30, 2019, amending the Flex 125 Plan for carryover of contributions into
the next calendar year, special bank of 80 hours of non-cashable leave to be used by
December 31, 2019, ability to cash out 80 hours of vacation leave, Wellness Program incentive of
$50 a month pending agility test passed on an annual basis, and 3 percent salary adjustment
9
effective October 8, 2018 for a 3 percent employee contribution of the employer's normal
contribution toward the California Public Employees Retirement System (CaIPERS); no increase
to the healthcare contribution at the group's request; and employees in this unit going from paying
9 percent to 12 percent of the CaIPERS contribution.
Council Member Kuehne made a motion, second by Council Member Chandler, to adopt
Resolution No. 2018-215 approving the Memorandum of Understanding between City of Lodi and
Lodi Police Mid -Management Association for period of January 1, 2018 through June 30, 2019.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H-3 Adopt Resolution Approving Revisions to Compensation and Other Benefits for
Confidential Mid -Management Employees for Period of January 1, 2018 through
December 31, 2019 (CM)
Human Resources Manager Adele Post provided a presentation regarding revisions to
compensation and other benefits for Confidential Mid -Management employees for period of
January 1, 2018 through December 31, 2019. Specific topics of discussion included proposal to
provide same benefit and compensation offers that were negotiated with Mid -Management,
including increase in City's maximum contribution to the healthcare premiums, special bank of 80
hours of non-cashable leave to be used by December 31, 2019, amending the Flex 125 Plan for
carryover of contributions into the next calendar year, and 3 percent salary adjustment effective
October 8, 2018 for a 3 percent employee contribution of the employer's normal contribution
toward the California Public Employees Retirement System (CaIPERS). Employees in this unit
will go from paying 7 percent to 10 percent of the CaIPERS contribution.
Council Member Kuehne made a motion, second by Council Member Chandler, to adopt
Resolution No. 2018-216 approving revisions to compensation and other benefits for Confidential
Mid -Management employees for period of January 1, 2018 through December 31, 2019.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H-4 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and Lodi
Professional Firefighters for Period of January 1, 2018 through December 31, 2019 (CND
Human Resources Manager Adele Post provided a presentation regarding the Memorandum of
Understanding (MOU) between City of Lodi and Lodi Professional Firefighters for period of
January 1, 2018 through December 31, 2019. Specific topics of discussion included MOU
highlights, including two-year term with contract expiring December 31, 2019, increase in City's
maximum contribution to healthcare premiums, amending the Flex 125 Plan for carryover of
contributions to the next calendar year, reinstating education incentive for Associates and
Bachelor's degrees, addition of a 3 percent incentive for current certified driver operators, and 3
percent salary adjustment effective October 8, 2018 for a 3 percent employee contribution of the
10
employer's normal contribution toward the California Public Employees Retirement System
(CaIPERS). She stated this group will go from paying 9 percent to 12 percent of the CaIPERS
contribution.
Mike Lusk stated he supported Measure L and clarified for the public that, while the timing of
these employee contract approvals may seem questionable, these contracts have been in
abeyance since January of last year and any increases due at that time were delayed. Staff has
done as much as it can to protect the City during the bargaining sessions, and the 3 percent
salary swap is beneficial because it has employees picking up more of the employer's pension
cost.
Council Member Chandler made a motion, second by Council Member Kuehne, to adopt
Resolution No. 2018-217 approving the Memorandum of Understanding between City of Lodi and
Lodi Professional Firefighters for period of January 1, 2018 through December 31, 2019.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H-5 Adopt Resolutions Approving Memorandums of Understanding between City of Lodi and
AFSCME (General Services and Maintenance & Operators Units) for Period January 1,
2018 through December 31, 2019, and Extending Certain Provisions to Confidential
General Services Employees (CM)
Human Resources Manager Adele Post provided a presentation regarding the Memorandums of
Understanding (MOU) between City of Lodi and AFSCME (General Services and Maintenance &
Operators Units) for period January 1, 2018 through December 31, 2019, and extending certain
provisions to Confidential General Services employees. Specific topics of discussion
included three actions being requested - MOU approvals for two groups in AFSCME (General
Services and Maintenance & Operators) and extending comparable benefits to the Confidential
general services employees; prior contract expiration of December 31, 2017; MOU highlights,
including two-year term with an expiration date of December 31, 2019 for both, increase in the
City's maximum contribution to healthcare premiums, amending the Flex 125 Plan for carryover of
contributions to the next calendar year, bank of 45 hours of cashable leave in 2018 and again in
2019 for a total of 90 hours that must be used by December 31, 2019, increase in life insurance,
and 2 percent salary adjustment for General Services and 3 percent for M&O and Confidential for
the matching percentage in each group of employee contribution of the employer's normal
contribution toward the California Public Employees Retirement System (CaIPERS), and
incentive for a select group of employees who deal with biohazard waste in parks and at City
buildings and facilities.
In response to Council Member Johnson, Ms. Post stated the biohazard incentive does not apply
to part-time employees who work in the same conditions, but staff will take that under advisement
and discuss it further.
Council Member Kuehne made a motion, second by Council Member Chandler, to adopt
Resolution No. 2018-218 approving Memorandum of Understanding between City of Lodi and
AFSCME - General Services Unit; Resolution No. 2018-219 approving Memorandum of
Understanding between City of Lodi and AFSCME - Maintenance & Operators Unit for period
January 1, 2018 through December 31, 2019; and Resolution No. 2018-220 extending certain
provisions to Confidential General Services employees.
11
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
H-6 Adopt Resolution Authorizing City Manager to Execute Improvement Agreement for
Gateway North Subdivision, Unit No. 1, Tract No. 3940 (PW)
This item was pulled from the agenda pursuant to staffs request.
1. Ordinances
1-1 Adopt Ordinance No. 1960 Entitled, "An Ordinance of the Lodi City Council Amending Lodi
Municipal Code Title 9 — Public Peace, Morals, and Welfare — by Enacting Chapter 9.19,
'Sidewalk Vendors;' Amending Lodi Municipal Code Title 12 — Streets, Sidewalks, and
Public Places — by Repealing and Re-enacting Section 12.04.090, 'Refusal—Grounds,' of
Chapter 12.04, 'Streets, Sidewalks, and Public Places,' in its Entirety; Repealing and Re-
enacting Section 12.12.060, 'Commercial Activity,' of Chapter 12.12, 'Recreational Areas,'
in its Entirety; and Repealing and Re-enacting Section 12.16.100, 'Activity Requiring a
Park Permit,' of Chapter 12.16, 'Permits for Use of City Facilities,' in its Entirety" (CLK)
Council Member Kuehne made a motion, second by Council Member Chandler, (following
reading of the title) to waive reading of the ordinance in full and adopt and order to print
Ordinance No. 1960 entitled, "An Ordinance of the Lodi City Council Amending Lodi Municipal
Code Title 9 - Public Peace, Morals, and Welfare - by Enacting Chapter 9.19, 'Sidewalk Vendors;'
Amending Lodi Municipal Code Title 12 - Streets, Sidewalks, and Public Places - by Repealing
and Re-enacting Section 12.04.090, 'Refusal -Grounds,' of Chapter 12.04, 'Streets, Sidewalks,
and Public Places,' in its Entirety; Repealing and Re-enacting Section 12.12.060, 'Commercial
Activity,' of Chapter 12.12, 'Recreational Areas,' in its Entirety; and Repealing and Re-enacting
Section 12.16.100, 'Activity Requiring a Park Permit,' of Chapter 12.16, 'Permits for Use of City
Facilities,' in its Entirety," which was introduced at a regular meeting of the Lodi City Council held
October 17, 2018.
ROLL CALL VOTE
The City Council held a ROLL CALL vote (all voiced their votes).
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Johnson, Council Member Kuehne, and
Mayor Nakanishi
Noes: None
Absent: Mayor Pro Tempore Mounce
K. Adjournment
There being no further business to come before the City Council, the meeting was adjourned at
8:47 p.m.
ATTEST:
Jennifer M. Ferraiolo
City Clerk
12