Loading...
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