HomeMy WebLinkAboutAgendas - August 7, 2019 N:\Administration\CLERK\Agenda\COUNCIL\2019\08-07-19agn.doc 7/31/2019 3:45 PM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: August 7, 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, Lodi Police Dispatchers Association, Lodi Professional Firefighters,
International Brotherhood of Electrical Workers, and Executive Management Pursuant to
Government Code §54957.6 (CM)
b) Pending Litigation; Government Code §54956.9(a); One Case; Robert Martin, et al. v. City of Boise,
U.S. Court of Appeals for the Ninth Circuit, Case No. 15-35845; D.C. No. 1:09-cv-00540-REB (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 National Children’s Vision and Learning Month Proclamation (CLK)
B-2 PG&E Community Wildfire Safety Program Presentation (EU)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims for June 22, 2019 through July 18, 2019 in the Amount of
$5,717,977.37 (FIN)
C-2 Approve Minutes (CLK)
a) July 16 and July 23, 2019 (Shirtsleeve Sessions)
b) July 17, 2019 (Regular Meeting)
Res. C-3 Adopt Resolution Authorizing Purchase of Ultraviolet Disinfection Parts for White Slough Water
Pollution Control Facility from DC Frost Associates, Inc., of Walnut Creek ($148,115) (PW)
Res. C-4 Adopt Resolution Authorizing City Manager to Waive Bid Process and Purchase Library Database
and Subscription Services from EBSCO, Inc., of Birmingham, Alabama ($20,854) (LIB)
Res. C-5 Adopt Resolution Awarding Contract for Westgate Drive Street Improvement Project to
Anthem Builders, Inc., of Roseville ($111,362) and Appropriating Funds ($22,000) (PW)
Res. C-6 Adopt Resolution Rescinding Resolution No. 2019-87 and Awarding Contract for Janitorial
Services for City Facilities to ABM Industry Groups, LLC, of San Francisco ($424,094) and
Authorizing City Manager to Execute Change Orders ($40,000) (PW)
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
N:\Administration\CLERK\Agenda\COUNCIL\2019\08-07-19agn.doc 7/31/2019 3:45 PM
CITY COUNCIL AGENDA
AUGUST 7, 2019
PAGE TWO
Res. C-7 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Hach Company, of Loveland, Colorado, for White Slough Water Pollution Control Facility
Nitrification Control System ($109,616) (PW)
Res. C-8 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Terracon Consultants, Inc., of Lodi, for Construction Materials Testing and Inspection Services
($150,000) (PW)
Res. C-9 Adopt Resolution Ratifying Expenditures to Date and Approving City Manager’s Decision to
Enter into Agreement for Enterprise Resource Program Software as a Service from Tyler
Technologies, Inc., of Plano, Texas, in Amount Not to Exceed $699,584 Over Three-Year Term
with Automatic Annual Renewals Thereafter (CM)
Res. C-10 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to Professional
Services Agreement with KONE, Inc., of Sacramento, for Lodi Station Parking Garage North
Elevator Repair Project ($31,000) and Appropriating Funds ($31,000) (PW)
Res. C-11 Adopt Resolution Authorizing City Manager to Execute Amendment No. 4 to Professional
Services Agreement with Lyons Security Service, Inc., of Orange, for Security Services at
Hutchins Street Square and Lodi Public Library ($130,000 in Fiscal Year 2019/20) (PRCS)
Res. C-12 Adopt Resolution Ratifying City Manager Revisions to Employment Contracts for Fire Chief and
Police Chief Effective August 12, 2019 (CM)
Res. C-13 Adopt Resolution Approving Renewal of Dental Claims Administration Agreement with
Stanislaus Foundation for Medical Care; and Further Authorizing City Manager to Execute
Agreement (CM)
Res. C-14 Adopt Resolution Authorizing Payment of City’s Fiscal Year 2019/20 Membership Investment to
San Joaquin Partnership, Inc. ($30,290) (CM)
C-15 Appoint Lisa Craig and Julieann Martin to the Planning Commission; Larnice Eklund and
Paige Prince to the Lodi Arts Commission; Breanna Meyer as Greater Lodi Area Youth
Commission Adult Advisor; Jasm ine Shukla, Benjamin Plath, Kevin Armknecht, Arriana Galvan,
Benjamin Gobel, Jordyn Hummel, and Rayleen Salgado to the Greater Lodi Area Youth
Commission; and Alfredo Almazan to the Lodi Improvement Committee; and Post for Vacancy for
Ex-Officio Member of the Lodi Arts Commission and for Vacancy on the Lodi Improvement
Committee (CLK)
Res. C-16 Adopt Resolution Authorizing City Manager to Execute CalTrans Sustainable Transportation
Planning Grant Program Agreements for Lodi Greenline Feasibility Study and All Related
Documents (PW)
C-17 Receive Report Regarding Communication Pertaining to Senate Bill 266 (Leyva) Public
Employees’ Retirement System: Disallowed Compensation: Benefit Adjustments (CLK)
C-18 Receive Report Regarding Communication Pertaining to Assembly Bill 516 (Chiu) Authority to
Remove Vehicles (CLK)
C-19 Receive Report Regarding Communication Pertaining to Senate Bill 5 (Beall/McGuire) Local-
State Sustainable Investment Incentive Program (CLK)
Res. C-20 Adopt Resolution Approving Arts Grants for Fiscal Year 2019/20 (PRCS)
Res. C-21 Adopt Resolution Approving City of Lodi Pay Schedule Dated July 25, 2019 (CM)
C-22 Set Public Hearing for August 21, 2019 to Consider Adopting Resolution Approving Planning
Commission’s Recommendation to Authorize 27 Low-Density Residential Growth Management
Allocations for DM Squared Homes – Twin Arbors Subdivision (CD)
N:\Administration\CLERK\Agenda\COUNCIL\2019\08-07-19agn.doc 7/31/2019 3:45 PM
CITY COUNCIL AGENDA
AUGUST 7, 2019
PAGE THREE
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 item s 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 – None
H. Regular Calendar
Res. H-1 Adopt Resolution Approving Amendment No. 3 to Professional Services Agreement with
Michael Baker International to Conduct Environmental Analysis and Clearance of Potential Sites
for Homeless Emergency Aid Program Project (Not to Exceed $41,100) (CD)
I. Ordinances
Ord. I-1 Adopt Ordinance No. 1963 Entitled, “An Ordinance of the Lodi City Council Amending Lodi
(Adopt) Municipal Code Title 15 – Buildings and Construction – by Rescinding Section 15.64.030C,
‘Development Impact Funds,’ Relating to Interfund Loans in the Development Impact Fee
Funds” (CLK)
Ord. I-2 Adopt Ordinance No. 1964 Entitled, “An Ordinance of the Lodi City Council Amending Lodi
(Adopt) Municipal Code Title 2 – Administration and Personnel – by Adding Chapter 2.18, ‘Electronic
Filing of Campaign Disclosure Statements,’ Relating to Electronic and Paperless Filing of Fair
Political Practices Commission Campaign Disclosure Statements” (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.