HomeMy WebLinkAboutAgenda Report - June 19, 2019 Declaration Of PostingDECLARATION OF POSTING
On Thursday, June 13,2019, in the City of Lodi, San Joaquin County, California,
a copy of the June 19,2019, Regular City Council agenda (attached and marked
as Exhibit A) was posted at 131 1 Midvale Road, Lodi, California.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on June 13,2019, at Lodi, California.
ORDERED BY
JENNIFER M. FERRAIOLO
CITY CLERK
Posted by:
t@ L1
Kaylee Cla n (Date)
IJODICITYCOI.INCTL
Carnegie Forum
305 West Pine Street, Lodi
AGENDA - REGULAR MEETING
Date: June 19, 2019
Time: Glosed Session 6:00 p.m.
Regular Meeting 7:00 p.m.
*and via conference call:
1311. Midvale Road
Locli, CA 95240
regarding this Agenda please contact
Jennifer M. Ferraiolo
City Clerk
For information
Tele hone:333-6702
EXH$ßIï A
ious organizations
benefit of the Cou
556:p.m onlnvocati als/C s belnvocation/Gall to Givic Responsibilitv offered of vaflthe oumaybyany
rel and non-re with andtngrous ndarou cthe of TheseLodi.g voluare offeri ofitv rivatentaryngsp
citizen anto ford thes,nci The ewsVI beliefsor the haveexpressed beennotbySpeake previously
orreviewed Councilthe theand ncilCou d nbyapprovedoes ot theendorse orbeliefs ofviews speakerany
C-l 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 G-eneial Services
and Maintenance & Operators, police Mid-Managers, Lgdi police Officers Association, Lodi police
Dispatchers Association, Lodi Professional Firefighters, Lodi Fire Mid-Management, lnternational
Brotherhood of Electrical Workers, and Executive Management Pursuant to-Government Code
s54e57.6 (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)Approximatety 2.45 Acres within Éxistin!
City of Lodi Right-of-Way at West Termination of Century Boulevard Eäst of Union pacific Raitroad(UPRR) Line and West of Stockton Street (as Shown in Assessor's Parcel Book 062, page 2g); and(d) Approxim ately 2.15 Acres of Century Park at East Termination of Century Boulevard ùVest of
UPRR Line (as Shown in Assessor's Parcel Book 062, Page22). Discussion of Terms and
Conditions. Government Code S54956.9. (CA/EU)
C-3 Adjourn to Closed Session
NorE: THE FoLLowlNG lrãMs wtLL coMMENcE /vo soo/vER THAN T:00 p.M.
C4 Return to Open Session / Disclosure of Action
A. Call to Order / Rott Catl
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; councilAction)
C-1 Receive Register of Claims for May 10,2019 through May 23, 2019 in the Amount of
$2,045,285.77 (FtN)
C-2 Approve Minutes (CLK)a) June 4, 2019 (Shirtsleeve Session)b) June 5, 2019 (Regutar Meeting)
C-3 Accept Quarterly Report of Purchases between $10,000 and $20,000 (CM)
C-4 Accept Quarterly lnvestment Report as Required by City of Lodi lnvestment policy (CM)
N:\Administrâtion\CLERKAgendâ\COUNCIL\201 9\06-i 9-1 gagn.doc 6/j g/201 g 1 1:21 AM
CITY COUNCIL AGENDA
JUNE 19, 2019
PAGE TWO
Res. C-5
Res. C-6
Res. C-7
Approve Plans and Specifications and Authorize Advertisement for Bids for Westgate Drive
Street lmprovement Project; Adopt Resolution Authorizing City Manager to Award Contract for
Westgate Drive Street lmprovement Project to Lowest Responsive Bidder ($100,000);
Authorizing City Manager to Execute Change Orders ($10,000); and Appropriating Funds
($100,000) (PW)
Adopt Resolution Authorizing City Manager to Waive Bid Process and Purchase One
John Deere 31OSL HL Backhoe Loaderfrom Pape Machinery, lnc., of Eugene, Oregon, Utilizing
Competitively-Bid Sourcewell Contract No. 03251 5-JDC ($1 1 9,741 ) (PW)
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)
Adopt Resolution Awarding Contract lor 201812019 Pavement Resurfacing Project to
American Pavement Systems, lnc., of Modesto ($577,550), Authorizing City Manager to Execute
Change Orders ($422,450), and Appropriating Funds ($1,000,000) (PW)
Adopt Resolution Awarding Contract for Candy Cane Park -20lg lmprovements to
A. M. Stephens Construction Company, lnc., of Lodi ($347,600), Authorizing City Managerto
Execute Change Orders ($102,400), and Appropriating Funds ($322,000) (PW)
Adopt Resolution Awarding Contract for Citywide Bike Lane lmprovement Project to Centerline
Striping Company, of Elk Grove ($59,573), and Authorizing City Manager to Execute Change
Orders ($10,000) (PW)
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)
Adopt Resolution Authorizing City Manager to Execute Contracts for Fiscal Year 201gl20 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)
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)
Accept lmprovements Under Contract for 2018 GrapeLine Bus Stop Accessibility and Shelter
lmprovements Project (PW)
Accept lmprovements Under Contract for Blakely Park.- North Pool lmprovements (PW)
Accept lmprovements Under Contract for Wastewater Main Rehabilitation Program, Project
No. 7 (PW)
Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Telstar lnstruments, of concord, for Supervisory control and Data Acquisition and
lnstrumentation, Maintenance, and lntegration Services ($1 20,000) (PW)
Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for
Outage Management System and lnteractive Voice Response Software and Service with
MilSoft Utility Solutions, of Abilene, Texas ($170,600) (EU)
Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional
Services Agreement with Harris and Associates, lnc., of Tracy, for 2017 lmpact Mitigation Fee
Program Update ($10,000) (PW)
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)
Res.
Res.
Res.
Res.
Res.
Res.
c-9
c-10
c-|1
c-12
c-B
c-'13
c-15
c-16
Res. C-17
Res. C-18
Res. C-19
c-14
Res. C-20
N:\Administrat¡on\CLERK\Agenda\COUNCILUo'l 9\06-19-1gagn.doc 6/1 3/2019 3j00 pM
CITY COUNCIL AGENDA
JUNE 19, 2019
PAGE THREE
Res.
Res.
Res.
Res.
Res.
Res
Res,
D.
E.
F.
G.
Res.
Res.
C-21 Adopt Resolution Approving Annual Shared Automation Fee Structure for Agreement between
City of Stockton and Sirsi Corporation lntegrated Library System, and Apprwing Cost Sharing
Fee for Fiscal Year 2018119 ($2S,105) (LtB)
C-22 Adopt Resolution Authorizing City Manager to Execute Fourth Amendment to Workers'
Compensation Self-lnsurance Service Agreement with York Risk Services Group, lnc., for
Period July 1, 2019 to June 30, 2020 ($132,750) (CA)
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 Southeaðt Corner of
School Street and Oak Street (PW)
C-24 Adopt Resolution Authorizing Workers' Compensation Coverage for Off-Duty peace Officers
lnjured Out of State Pursuant to Labor Code Section 3600.2 (CA)
C-25 Adopt Resolution Approving Revised Normal Retirement Age in Deferred Compensation plan
Documents for Mass Mutual (CM)
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)
C-27 Adopt Resolution Amending Traffic Resolution No. 97-148 by Designating lnterlaken Drive, from
Vine Street to Brittany Lane, as a Through Street and Approving Two-Way Stop Controls ai
lnterlaken Drive and Grenoble Court lntersection and at lnterlalien Drive ánd Brittany Court
lntersection (PW)
Comments by the Public on Non-Agenda ltems
THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC ISLIMITED 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 O.Sl¡. fne Cóuncil cannot take actionor deliberate on items that are not on this agenda unless there is an emergency and the need to takeaction on that emergency arose after this agenda was posted ldoveñment Code Section
54954.2(b)(2)). All other items may only be referred for review to staff or placement on a future Council
agenda.
Comments by the City Council Members on Non-Agenda ltems
Comments by the City Manager on Non-Agenda ltems
Public Hearings
G-1 Continue Public Hearing to July 17,2019, to Consider Adopting Resolution Setting
Pre-Approved Engineering News Record Adjustment lndex foiWastewater Rates for
Residential, Commercial, and lndustrial Customers (pW)
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 - lnterlaken Drive Subdivision (CD)
G-3 Public Hearing to Consider Resolution Adopting Final Engineer's Annual Levy Report for Lodi
Consolidated Landscape Maintenance Assessment District No. 2003-1, Fiscäl year 201gt20;
and Ordering Levy and Collection of Assessments (pW)
Res. G-4
Res.
Ord.
(lntroduce)
Public Hearing to Receive lnput and Consider Adopting Resolution Calling Election to Submit to
Qualified Electors the Question of Levying a SpecialTãx Within the AreaÞroposed to be
Annexed to Community Facilities District No. 2007-1 (Public Services) (Anneiation No. B); and
Resolution Declaring Results of Special Election and Ordering Annexation of Territory to
Community Facilities District No. 2007-1 (Public Services) (Añnexation No. B); and lniroduce
Uncodified Ordinance_ Lgvying-and Apportioning Special Tax in Territory Annexed to Community
Facilities District No. 2007-1 (Pubtic Services) (Annexation No. S) (pwj
N:\Administrat¡on\CLERKAgenda\COUNCtLUOl 9\06-1 9-l gagn.doc 6/i 9/201 9 1 1:21 AM
CITY COUNCIL AGENDA
JUNÊ 19, 2019
PAGE FOUR
H. Regular Calendar
Res. H-1 Adopt Resolution Approving Statement of Benefits between City of Lodí and Lodi Fire
Mid-Management for Period of July 1, 2019 through June 30, 2022 (CM)
l. 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 itre puOic 24 hours a day.
Clerk
M.
Meetings of the Lodi City Council are telecast on SJTV, Channel 26. The City of
regular city council meetings. The webcasts can be found on the city's website
webcasts link.
Lodi provides live and archived webcasfs of
at vvvvw.lodi.qov by clicking the meeting
Ail staff reports or other written documentation relating to each item of business referred to on the agenda are on file tn theOfficeoftheCityClerk,loca ted at 22 1 W Pine Sfreel Lodi,and are a vailable for public inspection lf requested,the agendasfiallbemadevailable in appropria
Disabilities Act of
te alternative forma fs to persons with a disability,as required bv Secfibn 202 of theAmericanswith1990(42 U s.c.Sec.1 2 s2),and the federal rules and regulations adopted INimplementationthereof ,To make a request for disability-related modification or aceommodation contact the City Cletu'sOfficeassoonaspossrb/e and at lea sf 72 hours prior to the meeting date.Language interpreter reguesfs must be receivedat/easf 72 hours tn dvance of the meeting to help ensure availability Contact Jennifer M.Ferraiolo at (20e)333-6 702.
Solicitudes interpretación idiomas deben ser recibidas por menos con 72 horas de anticipación a la re unión para
333-6 702a
de
la
de
Llame Jennifer M.Ferraiolo
lo
N:\Adm¡nislration\CLERK\Agenda\COUNCtL\20 1 9\06-1 9-1 gagnidoc 6/1 3/201 9 I 1:21 AM