HomeMy WebLinkAboutAgendas - July 17, 2019 N:\Administration\CLERK\Agenda\COUNCIL\2019\07-17-19agn.doc 7/12/2019 8:16 AM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: July 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
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, International
Brotherhood of Electrical Workers, Executive Management, and Council Appointee
(City Manager) Pursuant to Government Code §54957.6 and §54957 (CM)
b) Conference with Legal Counsel – Anticipated Litigation: Significant Exposure to Litigation
Pursuant to Government Code Sections 54956.9(d)(2) and 54956.9(e)(1); One Case; Shall Not
be Disclosed Due to Facts and Circumstances Not Yet Known to Potential Plaintiffs (CA)
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 American Legion Centennial Proclamation (CLK)
B-2 National Night Out Proclamation (PD)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims for May 24, 2019 through June 21, 2019 in the Amount of
$6,869,146.94 (FIN)
C-2 Approve Minutes (CLK)
a) June 11, June 18, June 25, July 2, and July 9, 2019 (Shirtsleeve Sessions)
b) June 19 and July 3, 2019 (Regular Meetings)
c) July 9, 2019 (Special Meeting)
Res. C-3 Adopt Resolution Authorizing Purchase of DJI M210 Unmanned Aircraft Systems from
Flymotion Unmanned Systems for Use by Police Department and Appropriate Funds ($31,881)
(PD)
Res. C-4 Adopt Resolution Authorizing Vehicle Replacement Purchase (05-097) and Appropriating Funds
($54,774.12) (PD)
Res. C-5 Adopt Resolution Authorizing Vehicle Replacement Purchase (05-028) and Appropriating Funds
($54,774.12) (PD)
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
N:\Administration\CLERK\Agenda\COUNCIL\2019\07-17-19agn.doc 7/12/2019 8:16 AM
CITY COUNCIL AGENDA
JULY 17, 2019
PAGE TWO
Res. C-6 Adopt Resolution Approving Purchase of Palo Alto Networks Firewalls from CDW -G, of
Vernon Hills, Illinois ($49,624.60) (CM)
Res. C-7 Adopt Resolution Authorizing City Manager to Execute Five-Year Contract with Axon Enterprise,
Inc., for Body Camera and TASER Subscription, Maintenance, and Licensing; and Appropriate
Funds ($702,634) (PD)
Res. C-8 Adopt Resolution Awarding Contract for McLane Substation Upgrade Project to Wilson Utility
Construction Company, of Canby, Oregon ($1,605,836); Authorizing City Manager to Execute
Change Orders ($194,164); and Appropriating Funds ($400,000) (EU)
Res. C-9 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Patice Green dba Roadside Concepts, of Livermore, for Hutchins Street Square Programming,
Marketing, and Sponsor Solicitation ($40,800) (PRCS)
Res. C-10 Adopt Resolution Authorizing City Manager to Execute Amendment No. 4 to Contract with
Cintas Corporation No. 3, of Stockton, for Rental and Cleaning of Uniforms for Certain Field and
Warehouse Employees ($80,000) (PW)
C-11 Accept Improvements Under Contract for Police Station Sanitary Sewer Lift Station
Improvements (PW)
Res. C-12 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for
Vending and Supply-Chain Automation Services with Elite Supply Source, Inc., of Sacramento
($120,000) and Third Party Waiver with UniFi Equipment Finance, Inc., of Ann Arbor, Michigan
(EU)
Res. C-13 Adopt Resolution Ratifying Employment Agreement Entered into Between City Manager
Stephen Schwabauer and Electric Utility Director Jeffrey D. Berkheimer (CM)
Res. C-14 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Sierra Geotech, of Rocklin, for Construction Testing and Inspection Services for
Lockeford Street Improvement Project ($50,000) (PW)
Res. C-15 Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute Professional
Services Agreement with Garland/DBS, Inc., of Cleveland, Ohio, for White Slough Water
Pollution Control Facility Secondary Control Room Roof Replacement Project ($39,584),
Utilizing U.S. Communities Contract No. 14-5903 (PW)
Res. C-16 Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional
Services Agreement with Communications Strategies, of Sebastopol, for Project Oversight and
Management Support of Phone and Communication Platform Deployment ($45,622.50) (CM)
Res. C-17 Adopt Resolution Authorizing City Manager to Execute Improvement Deferral Agreement for
927 Industrial Way (PW)
Res. C-18 Adopt Resolution Approving Final Map and Authorizing City Manager to Execute Improvement
Agreement for Vineyard Terrace Subdivision, Unit No. 1, Tract No. 3986 (PW)
Res. C-19 Adopt Resolution Authorizing City Manager to Execute Amended Joint Powers Agreement with
California Transit Indemnity Pool (PW)
Res. C-20 Adopt Resolution Authorizing City Manager to Execute Three-Year Agreement Plus Two
One-Year Options with Kronos, Inc., of Lowell, Massachusetts, for Cloud-Based Time
Management and Scheduling Software (Not to Exceed $51,280) (FD)
Res. C-21 Adopt Resolution Authorizing City Manager to File Claim for Fiscal Year 2018/19 Transportation
Development Act Funds from Local Transportation Fund ($3,236,326) and State Transit
Assistance Fund ($26,863) (PW)
Res. C-22 Adopt Resolution Authorizing Police Chief to Accept Grant and Execute Contract Administered
by Department of Alcoholic Beverage Control and Appropriate Funds ($41,601) (PD)
N:\Administration\CLERK\Agenda\COUNCIL\2019\07-17-19agn.doc 7/12/2019 8:16 AM
CITY COUNCIL AGENDA
JULY 17, 2019
PAGE THREE
C-23 Receive Report Regarding Communication Pertaining to San Joaquin Regional Rail
Commission’s Fiscal Year 2019 BUILD Grant Application for Stockton Diamond Grade
Separation (CLK)
C-24 Appoint Richard Seim and Pam Williams to Library Board of Trustees and Robert N. Anderson
to Lodi Senior Citizens Commission (CLK)
C-25 Accept Monthly Protocol Account Report Through June 30, 2019 (CLK)
Res. C-26 Adopt Resolution Approving Revised Lodi Electric Utility Greenhouse Gas Free Allowance
Proceeds Spending Plan (EU)
Res. C-27 Adopt Resolutions Approving Applications for Statewide Park Development and Community
Res. Revitalization Program Grant Funds for Hale Park Community Heritage Project and Blakely Park
Aquatics Expansion Project (PRCS)
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
Res. G-1 Public Hearing to Consider Adopting Resolution Setting Pre-Approved Engineering News
Record Adjustment Index for Wastewater Rates for Residential, Commercial, and Industrial
Customers (PW)
H. Regular Calendar
Res. H-1 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and Police
Officers Association of Lodi for Period July 1, 2019 through June 30, 2022 (CM)
Res. H-2 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and Lodi
Police Mid-Management Organization for Period July 1, 2019 through June 30, 2022 (CM)
Res. H-3 Adopt Resolution Approving Impact Mitigation Fee Program Annual Report for Fiscal Year
Ord. 2017/18; Approving Loan Terms for Loan from Water Impact Mitigation Fee Fund to Fire Impact
(Introduce) Mitigation Fee Fund; Approving Use of Proceeds from Sale from 705 East Lodi Avenue to
Repay Interfund Loan from Water Impact Fee to Fire Impact Fee; Approving Waiving of Interest
Accrued through June 30, 2015; and Introduce Ordinance Rescinding Section 15.64.030C of
Lodi Municipal Code (CM)
Res. H-4 Adopt Resolution Approving DeBenedetti Park Master Plan (PRCS)
Ord. H-5 Introduce Ordinance Amending Lodi Municipal Code Title 2 – Administration and Personnel –
(Introduce) By Adding Chapter 2.18, “Electronic Filing of Campaign Disclosure Statement,” Relating to
Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure
Statements (CLK)
N:\Administration\CLERK\Agenda\COUNCIL\2019\07-17-19agn.doc 7/12/2019 8:16 AM
CITY COUNCIL AGENDA
JULY 17, 2019
PAGE FOUR
I. Ordinances
Ord. I-1 Adopt Ordinance No. 1962 Entitled, “An Ordinance of the City Council of the City of Lodi Levying
(Adopt) and Apportioning the Special Tax in Territory Annexed to Community Facilities District No. 2007-1
(Public Services) (Annexation No. 8)” (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.
______________________________
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.