Loading...
HomeMy WebLinkAboutAgendas - May 15, 2019LODI CITY COUNCIL r •{ Y Carnegie Forum 305 West Pine Street, Lodi TM *and via conference call: 1311 Midvale Road Lodi, CA 95240 Fairmont Rehab Hospital 960 S. Fairmont Avenue Lodi. CA 95240 AGENDA - REGULAR MEETING Date: May 15, 2019 Time: Closed Session 6:00 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) Conference with Adele Post, Human Resources Manager, and Andrew Keys, Deputy City Manager (Labor Negotiators), Regarding Fire Mid -Management, International Brotherhood of Electrical Workers, Lodi Police Dispatchers Association, Police Officers Association of Lodi, and Police Mid -Management Pursuant to Government Code §54957.6 (CM) b) Prospective Sale of Real Property Located at 322 West Elm Street, Lodi, CA, APN 037-270-30, by Owner First Church of Christ Scientist Lodi, Pursuant to Government Code Section 54956.8. (CM) C-3 Adjourn to Closed Session NOTE: THE FOLLOWING ITEMS WILL COMMENCE NO SOONER THAN 7:00 P.M. C-4 A. B. C. Return to Open Session / Disclosure of Action Call to Order / Roll Call Presentations B-1 Presentation Regarding Celebration of 500th Anniversary of Lodi's Sister City, Kofu, Japan (CLK) B-2 National Public Works Week Proclamation (PW) Consent Calendar (Reading; Comments by the Public; Council Action) C-1 Receive Register of Claims for April 12, 2019 through April 25, 2019 in the Amount of $1,691,448.14 (FIN) C-2 Approve Minutes (CLK) a) April 23 and April 30, 2019 (Shirtsleeve Sessions) b) April 30, 2019 (Special Meeting) C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Water Meter Program Phase 8 (PW) C-4 Approve Specifications and Authorize Advertisement for Bids to Maintain Electric Utility Inventory Levels through Fiscal Year 2021/22 (EU) Res. C-5 Adopt Resolution Awarding Contract for Kofu Park and Legion Park Court Resurfacing Improvements to First Serve Productions, Inc., of Danville ($81,888) (PW) Res. C-6 Accept Improvements Under Contract for 2018 Pavement Crack Sealing (PW) C:\Users\pfarris\Desktop\05-15-19agn.doc 5/8/2019 11:15 AM CITY COUNCIL AGENDA MAY 15, 2019 PAGE TWO Res. C-7 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Efficiency Services Group, LLC, of Hillsboro, Oregon, for Energy Efficiency Services, New Program Design, and Administration ($458,600) (EU) Res. C-8 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with NetFile, Inc., of Mariposa, for Electronic Statement of Economic Interest and Campaign Statement Filing System and Authorizing City Manager to Execute Extensions (Not to Exceed $42,500) (CLK) Res. C-9 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for Construction Management Support to Upgrade McLane Substation with Leidos, of Hendersonville, Tennessee ($110,640) (EU) Res. C-10 Adopt Resolution Approving City of Lodi Pay Schedule Dated May 1, 2019 (CM) Res. C-11 Rescind Resolution No. 2019-59 and Adopt Resolution Approving 2019/2020 Citywide Pavement Repair Project for Road Repair and Accountability Act of 2017 Funding (PW) Res. C-12 Adopt Resolution Ratifying the San Joaquin Council of Governments' Annual Financial Plan for Fiscal Year 2019/20 (PW) Res. C-13 Adopt Resolution Initiating Proceedings for the Levy and Collection of Assessments, Resolution Res. Approving the Annual Report, and Resolution Declaring Intention to Levy and Collect Res. Assessments for the Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1 for Fiscal Year 2019/20; and Set Public Hearing for June 19, 2019 (PW) C-14 Set Public Hearing for June 19, 2019 to Consider Adopting Resolution Setting Pre -Approved Engineering News Record Adjustment Index for Wastewater Rates for Residential, Commercial, and Industrial Customers (PW) 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. E. Comments by the City Council Members on Non -Agenda Items F. Comments by the City Manager on Non -Agenda Items G. Public Hearings Res. G-1 Continued Public Hearing to Consider Adopting Resolution Approving Final 2019-23 Consolidated Plan and 2019-20 Annual Action Plan for Community Development Block Grant Program (CD) Res. G-2 Public Hearing to Consider Adopting Resolution Approving Planning Commission's Recommendation to Authorize Nine Low -Density Residential Growth Management Allocations for the Bennett — Iris Drive Subdivision (CD) H. Regular Calendar — None I. Ordinances — None C:\Users\pfarris\Desktop\05-15-19agn.doc 5/8/2019 11:15 AM CITY COUNCIL AGENDA MAY 15, 2019 PAGE TWO J. Adjournment Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at least 72 hours in advance of the scheduled meeting at a public place freely accessible to the public 24 hours a day. 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 anticipacidn a la reunion para ayudar a asegurar la disponibilidad. Llame a Jennifer M. Ferraiolo (209) 333-6702. Meetings of the Lodi City Council are telecast on SJTV, Channel 26. The City of Lodi provides live and archived webcasts of regular City Council meetings. The webcasts can be found on the City's website at www.lodi.gov by clicking the meeting webcasts link. C:\Users\pfarris\Desktop\05-15-19agn.doc 5/8/2019 11:15 AM