HomeMy WebLinkAboutAgenda Report - April 17, 2019 Declaration of PostingDECLARATION OF POSTING
On Thursday, April 11, 2019 in the City of Lodi, San Joaquin County, California, a
copy of the April 16, 2019 Shirtsleeve Meeting Agenda and April 17, 2019
Regular Meeting Agenda (attached and marked as Exhibit A) was posted on the
door 1311 Midvale Road, Lodi, California.
declare under penalty of perjury that the foregoing is true and correct.
Executed on April 11, 2019 at Lodi, California,
Posted by:
( gnature)
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
4/11/19
(Date)
1
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
AGENDA — REGULAR MEETING
Date: April 17, 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
�H'BIr d
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)
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 CaII
B. Presentations
B-1 Quarterly Update from Greater Lodi Area Youth Commission (PRCS)
B-2 Friends of the Lodi Public Library Month Proclamation (LIB)
B-3 Sexual Assault Awareness Month Proclamation (CLK)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Approve Minutes (CLK)
a) March 6, March 20, and April 3, 2019 (Regular Meetings)
b) March 12, March 19, March 26, April 2, and April 9, 2019 (Shirtsleeve Sessions)
c) March 12, 2019 (Special Meeting)
C-2 Approve Plans and Specifications and Authorize Advertisement for Bids for Fire Station No. 1
Kitchen Remodel Project (PW)
C-3 Approve Specifications and Authorize Advertisement for Bids for 2019 Pavement Resurfacing
Project (PW)
C-4 Approve Specifications and Authorize Advertisement for Bids to Upgrade Existing Facilities at
McLane Substation (EU)
Res. C-5 Adopt Resolution Accepting Donation of $8,596.31 from Lodi Public Library Foundation for
Improved Internet Connectivity and Appropriating Funds (LIB)
Res. C-6 Adopt Resolution Accepting Additional Grant ($59,888) from California State Library for Adult
Literacy Program at Lodi Public Library and Appropriating Funds (LIB)
Res. C-7 Adopt Resolution Authorizing City Manager to Waive Bid Process and Purchase Eight
Rectangular Rapid Flashing Beacons from Traffic and Parking Control Company, Inc., of
Brown Deer, Wisconsin, Utilizing California Multiple Award Schedule Contract No. 4-08-78-0042A
($22,787) and Appropriating Funds ($22,787) (PW)
N:Wdminislration\CLERKWBenda\COUNCIL\2019\04-17-19agn doc 4/11/2019 8:22 AM
CITY COUNCIL AGENDA
APRIL 17, 2019
PAGE TWO
Res. C-8 Adopt Resolution Authorizing Purchase of Three Sodium Hypochlorite Generator Cells from
PSI Water Technologies, Inc., of Campbell, for On -Site Sodium Hypochlorite Generation at
Surface Water Treatment Facility ($32,703) (PW)
Res. C-9 Adopt Resolution Authorizing City Manager to Purchase Service Desk Plus Software License
from Zoho Corporation, of Pleasanton, for Operation of Information Technology Help Desk
Ticket Tracking System ($28,480.50) (CM)
Res. C-10 Adopt Resolution Authorizing City Manager to Purchase Microsoft Exchange Server License 2019
from SHI, Inc., of Somerset, New Jersey, to Upgrade City's Email Services ($49,357.32) (CM)
Res. C-11 Adopt Resolution Authorizing City Manager to Execute Service Contract with ConvergeOne, of
Bloomington, Minnesota, for Support of City's Phone System and Voicemail Systems (Not to
Exceed $32,969.30) and Rescinding Resolution No. 2019-29 Authorizing City Manager to
Execute Professional Services Agreement with Advantel Networks, of San Jose (CM)
Res. C-12 Adopt Resolution Authorizing City Manager to Execute Service Contract with Eaton Corporation,
of Cleveland, Ohio, for Support of City's Datacenter Uninterrupted Power Supply (Not to Exceed
$30,276.29) (CM)
Res. C-13 Adopt Resolution Authorizing City Manager to Execute Change Orders to 2018 Pavement Crack
Sealing Project ($30,000) and Appropriating Funds ($19,000) (PW)
Res. C-14 Adopt Resolution Accepting Luca Place Subdivision, Tract No. 3622, Public Improvements (PW)
Res. C-15 Adopt Resolution Accepting The Vine at Vintner's Square Subdivision, Unit No. 2, Tract
No. 3898, Public Improvements (PW)
Res. C-16 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
O'Dell Engineering, Inc., of Modesto, for On -Call Landscape Architectural Services ($100,000) (PW)
Res. C-17 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Petralogix Engineering, of Galt, for California Environmental Quality Act and Architectural
Compliance Services for Lodi Police Training Facility ($91,850) (PW)
Res. C-18 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Civil Hydro Tech, LLC, of Sunnyvale, for Groundwater Program and PCE/TCE Plume
Management ($141,700) and Appropriating Funds ($141,700) (PW)
Res. C-19 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Raney Planning and Management, Inc., of Sacramento, for Preparation of Environmental Impact
Report and Planning Services and Conduct Sphere of Influence and Municipal Services Review
Update for Proposed Perrin Ranch Project (CD)
Res. C-20 Adopt Resolution Appropriating Funds for Lodi Station Parking Garage North Elevator Repair
Project ($155,486) (PW)
Res. C-21 Adopt Resolution Approving 2019/2020 Citywide Pavement Repair Project for Road Repair and
Accountability Act of 2017 Funding (PW)
Res. C-22 Adopt Resolution Approving Updated Records Management Program Manual and Authorizing
Destruction of Certain Citywide Records in Accordance with the Government Code and the
City's Records Management Policy (CLK)
C-23 Authorize City Attorney to Issue "Comfort Letter" to Owner Thomas H. Babcock, Trustee of
James S. Babcock Living Trust, in Connection with Prospective Sale of Real Property Located at
712 West Lodi Avenue (CA)
C-24 Post for Expiring Terms on Library Board of Trustees, Lodi Arts Commission, and Planning
Commission (CLK)
Res. C-25 Adopt Resolution Authorizing City Manager to Waive Bid Process, Utilize GSA Contract
No. GS -07F -0199T, and Approving Purchase of Toyota Internal Combustion Forklift from Atlanta
Forklifts, Inc., of Scottdale, Georgia ($89,271) (EU)
N:\Administration\CLERKAgende\COUNCIL\2019\04-17-19agn.doc 4/11/2019 6:22 AM
CITY COUNCIL AGENDA
APRIL 17, 2019
PAGE THREE
C-26 Set Public Hearing for May 1, 2019, to Consider Adopting Resolution Approving Final 2019-2023
Consolidated Plan and 2019-2020 Annual Action Plan for Community Development Block Grant
Program (CD)
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 Public Hearing to Consider Adopting Resolution Approving Draft 2019-2023 Consolidated Plan
and 2019-2020 Annual Action Plan for Community Development Block Grant Program (CD)
Res. G-2 Public Hearing to Consider Adopting Resolution Approving Community Development Block
Grant Annual Action Plan 2018-2019 Amendment No. 2 (CD)
Res. G-3 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)
NOTE: This item is a quasi-judicial hearing and requires disclosure of ex parte communications as set forth in
Resolution No. 2006-31.
H. Regular Calendar
Res. H-1 Adopt Resolution Authorizing City Manager to Execute Improvement Agreement for Gateway
North Subdivision, Unit No. 1, Tract No. 3940 (PW)
I. Ordinances
Ord. 1-1 Adopt Ordinance No. 1961 Entitled, "An Ordinance of the City Council of the City of Lodi
(Adopt) Authorizing an Amendment to the Contract Between the City Council of the City of Lodi and the
Board of Administration of the California Public Employees' Retirement System" (CLK)
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.
-)11,-T-eAAatza
e nifer M. `( raioio
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 Cleric, 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 /a 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.todr. goy by clicking the meeting
webcasts link.
N:\Adminiatralion\CLERK.Agenda\COUNCIL\2019\04-17-19agn doc 4/11/2019 8:22 AM