Loading...
HomeMy WebLinkAboutAgendas - June 19, 2019 N:\Administration\CLERK\Agenda\COUNCIL\2019\06-19-19agn.doc 6/13/2019 3:02 PM LODI CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi TM AGENDA – REGULAR MEETING Date: June 19, 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 Lodi City Mid-Management Association, AFSCME General Services and Maintenance & Operators, Police Mid-Managers, Lodi Police Officers Association, Lodi Police Dispatchers Association, Lodi Professional Firefighters, Lodi Fire Mid-Management, International Brotherhood of Electrical Workers, and Executive Management Pursuant to Government Code §54957.6 (CM) b) Prospective Lease(s) of Certain Parcels of Real Property Known as: (a) Downtown Parking Garage (APN 043-03-707; (b) Pixley Park (APN 049-31-085); (c) Approximately 2.45 Acres within Existing City of Lodi Right-of-W ay at W est Termination of Century Boulevard East of Union Pacific Railroad (UPRR) Line and West of Stockton Street (as Shown in Assessor’s Parcel Book 062, Page 28); and (d) Approximately 2.15 Acres of Century Park at East Termination of Century Boulevard W est of UPRR Line (as Shown in Assessor’s Parcel Book 062, Page 22). Discussion of Terms and Conditions. Government Code §54956.8. (CA/EU) 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 B-1 A&W Restaurant 100th Anniversary Certificate of Recognition (CLK) B-2 Parks Make Life Better Month Proclamation (PRCS) C. Consent Calendar (Reading; Comments by the Public; Council Action) C-1 Receive Register of Claims for May 10, 2019 through May 23, 2019 in the Amount of $2,045,285.77 (FIN) C-2 Approve Minutes (CLK) a) June 4, 2019 (Shirtsleeve Session) b) June 5, 2019 (Regular Meeting) C-3 Accept Quarterly Report of Purchases between $10,000 and $20,000 (CM) C-4 Accept Quarterly Investment Report as Required by City of Lodi Investment Policy (CM) *and via conference call: 1311 Midvale Road Lodi, CA 95240 N:\Administration\CLERK\Agenda\COUNCIL\2019\06-19-19agn.doc 6/13/2019 3:02 PM CITY COUNCIL AGENDA JUNE 19, 2019 PAGE TWO Res. C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for Westgate Drive Street Improvement Project; Adopt Resolution Authorizing City Manager to Award Contract for Westgate Drive Street Improvement Project to Lowest Responsive Bidder ($100,000); Authorizing City Manager to Execute Change Orders ($10,000); and Appropriating Funds ($100,000) (PW) Res. C-6 Adopt Resolution Authorizing City Manager to Waive Bid Process and Purchase One John Deere 310SL HL Backhoe Loader from Pape Machinery, Inc., of Eugene, Oregon, Utilizing Competitively-Bid Sourcewell Contract No. 032515-JDC ($119,741) (PW) Res. C-7 Adopt Resolution Rejecting Lowest Bid and Awarding Contract for Lodi Fire Station No. 1 Kitchen Remodel Project to Sauren Construction and Electric, of Elk Grove ($63,727) and Authorizing City Manager to Execute Change Orders ($12,500) (PW) Res. C-8 Adopt Resolution Awarding Contract for 2018/2019 Pavement Resurfacing Project to American Pavement Systems, Inc., of Modesto ($577,550), Authorizing City Manager to Execute Change Orders ($422,450), and Appropriating Funds ($1,000,000) (PW) Res. C-9 Adopt Resolution Awarding Contract for Candy Cane Park – 2019 Improvements to A. M. Stephens Construction Company, Inc., of Lodi ($347,600), Authorizing City Manager to Execute Change Orders ($102,400), and Appropriating Funds ($322,000) (PW) Res. C-10 Adopt Resolution Awarding Contract for Citywide Bike Lane Improvement Project to Centerline Striping Company, of Elk Grove ($59,573), and Authorizing City Manager to Execute Change Orders ($10,000) (PW) Res. C-11 Adopt Resolution Awarding Contract for 2019-2021 Standby Generators Maintenance, Repair, and Rental to Holt of California, of Pleasant Grove ($495,895), and Authorizing City Manager to Execute Change Orders ($100,000) (PW) Res. C-12 Adopt Resolution Authorizing City Manager to Execute Contracts for Fiscal Year 2019/20 with United Cerebral Palsy of San Joaquin, Amador, and Calaveras Counties, of Stockton, for Downtown Cleaning ($70,600), Transit Facility Cleaning ($55,123), and Hutchins Street Square Landscape Maintenance ($20,796) (PW) Res. C-13 Adopt Resolution Authorizing City Manager to Execute Change Order No. 2 for Granular Activated Carbon Replacement, Well No. 4R and Well No. 22 ($43,048) (PW) C-14 Accept Improvements Under Contract for 2018 GrapeLine Bus Stop Accessibility and Shelter Improvements Project (PW) C-15 Accept Improvements Under Contract for Blakely Park – North Pool Improvements (PW) C-16 Accept Improvements Under Contract for Wastewater Main Rehabilitation Program, Project No. 7 (PW) Res. C-17 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Telstar Instruments, of Concord, for Supervisory Control and Data Acquisition and Instrumentation, Maintenance, and Integration Services ($120,000) (PW) Res. C-18 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for Outage Management System and Interactive Voice Response Software and Service with MilSoft Utility Solutions, of Abilene, Texas ($170,600) (EU) Res. C-19 Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional Services Agreement with Harris and Associates, Inc., of Tracy, for 2017 Impact Mitigation Fee Program Update ($10,000) (PW) Res. C-20 Adopt Resolution Authorizing City Manager to Execute Confirmation under Support Services Program Agreement with Northern California Power Agency for Engineering Services for Northern San Joaquin Transmission 230kV Project ($236,740) (EU) N:\Administration\CLERK\Agenda\COUNCIL\2019\06-19-19agn.doc 6/13/2019 3:02 PM CITY COUNCIL AGENDA JUNE 19, 2019 PAGE THREE Res. C-21 Adopt Resolution Approving Annual Shared Automation Fee Structure for Agreement between City of Stockton and Sirsi Corporation Integrated Library System, and Approving Cost Sharing Fee for Fiscal Year 2018/19 ($25,105) (LIB) Res. C-22 Adopt Resolution Authorizing City Manager to Execute Fourth Amendment to Workers’ Compensation Self-Insurance Service Agreement with York Risk Services Group, Inc., for Period July 1, 2019 to June 30, 2020 ($132,750) (CA) Res. C-23 Adopt Resolution Approving Encroachment Permit Application from Stanley Jacks dba Dogs on the Run to Operate Hot Dog Cart in Post Office Plaza, Located at Southeast Corner of School Street and Oak Street (PW) Res. C-24 Adopt Resolution Authorizing Workers’ Compensation Coverage for Off-Duty Peace Officers Injured Out of State Pursuant to Labor Code Section 3600.2 (CA) Res. C-25 Adopt Resolution Approving Revised Normal Retirement Age in Deferred Com pensation Plan Documents for Mass Mutual (CM) Res. C-26 Adopt Resolution Amending Traffic Resolution No. 97-148 by Approving 35 Miles-Per-Hour Speed Limit on Vine Street, from Beckman Road to Guild Avenue (PW) Res. C-27 Adopt Resolution Amending Traffic Resolution No. 97-148 by Designating Interlaken Drive, from Vine Street to Brittany Lane, as a Through Street and Approving Two-Way Stop Controls at Interlaken Drive and Grenoble Court Intersection and at Interlaken Drive and Brittany Court Intersection (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 6.3l). 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 G-1 Continue Public Hearing to July 17, 2019, to Consider Adopting Resolution Setting Pre-Approved Engineering News Record Adjustment Index for Wastewater Rates for Residential, Commercial, and Industrial Customers (PW) Res. G-2 Public Hearing to Consider Adopting Resolution Approving Planning Commission’s Recommendation to Authorize 25 Low-Density Residential Growth Management Allocations for the Bennett – Interlaken Drive Subdivision (CD) Res. G-3 Public Hearing to Consider Resolution Adopting Final Engineer’s Annual Levy Report for Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1, Fiscal Year 2019/20; and Ordering Levy and Collection of Assessments (PW) Res. G-4 Public Hearing to Receive Input and Consider Adopting Resolution Calling Election to Submit to Res. Qualified Electors the Question of Levying a Special Tax Within the Area Proposed to be Ord. Annexed to Community Facilities District No. 2007-1 (Public Services) (Annexation No. 8); and (Introduce) Resolution Declaring Results of Special Election and Ordering Annexation of Territory to Community Facilities District No. 2007-1 (Public Services) (Annexation No. 8); and Introduce Uncodified Ordinance Levying and Apportioning Special Tax in Territory Annexed to Community Facilities District No. 2007-1 (Public Services) (Annexation No. 8) (PW) N:\Administration\CLERK\Agenda\COUNCIL\2019\06-19-19agn.doc 6/13/2019 3:02 PM CITY COUNCIL AGENDA JUNE 19, 2019 PAGE FOUR H. Regular Calendar Res. H-1 Adopt Resolution Approving Statement of Benefits between City of Lodi and Lodi Fire Mid-Management for Period of July 1, 2019 through June 30, 2022 (CM) I. Ordinances – None K. 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 interpretación de idiomas deben ser recibidas por lo menos con 72 horas de anticipación a la reunión 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.